Background WavePink WaveYellow Wave

IS4 CRYOGENICS LTD (12246510)

IS4 CRYOGENICS LTD (12246510) is an active UK company. incorporated on 7 October 2019. with registered office in Didcot. The company operates in the Professional, Scientific and Technical Activities sector, engaged in other professional, scientific and technical activities n.e.c.. IS4 CRYOGENICS LTD has been registered for 6 years. Current directors include EVANS, Mark, HADLAND, Michael Brian, HADLAND, Scott John.

Company Number
12246510
Status
active
Type
ltd
Incorporated
7 October 2019
Age
6 years
Address
Gooch Drive, Didcot, OX11 7PR
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Other professional, scientific and technical activities n.e.c.
Directors
EVANS, Mark, HADLAND, Michael Brian, HADLAND, Scott John
SIC Codes
74909

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
I

IS4 CRYOGENICS LTD

IS4 CRYOGENICS LTD is an active company incorporated on 7 October 2019 with the registered office located in Didcot. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in other professional, scientific and technical activities n.e.c.. IS4 CRYOGENICS LTD was registered 6 years ago.(SIC: 74909)

Status

active

Active since 6 years ago

Company No

12246510

LTD Company

Age

6 Years

Incorporated 7 October 2019

Size

N/A

Accounts

ARD: 31/5

Up to Date

11 months left

Last Filed

Made up to 31 May 2025 (10 months ago)
Submitted on 20 February 2026 (1 month ago)
Period: 1 June 2024 - 31 May 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 28 February 2027
Period: 1 June 2025 - 31 May 2026

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 2 March 2026 (Just now)
Submitted on 4 March 2026 (Just now)

Next Due

Due by 16 March 2027
For period ending 2 March 2027
Contact
Address

Gooch Drive Southmead Industrial Park Didcot, OX11 7PR,

Previous Addresses

65 Asquith Park Sutton Courtenay Abingdon OX14 4FL United Kingdom
From: 7 October 2019To: 28 January 2021
Timeline

7 key events • 2019 - 2020

Funding Officers Ownership
Company Founded
Oct 19
Director Joined
Nov 19
Owner Exit
Dec 20
Owner Exit
Dec 20
Director Left
Dec 20
Director Joined
Dec 20
Share Issue
Dec 20
1
Funding
3
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

4

3 Active
1 Resigned

EVANS, Mark

Active
Southmead Industrial Park, DidcotOX11 7PR
Born November 1961
Director
Appointed 25 Nov 2020

HADLAND, Michael Brian

Active
Southmead Industrial Park, DidcotOX11 7PR
Born September 1986
Director
Appointed 07 Oct 2019

HADLAND, Scott John

Active
Southmead Industrial Park, DidcotOX11 7PR
Born April 1988
Director
Appointed 07 Oct 2019

BROOKS, Paul William

Resigned
Milton Road, AbingdonOX14 4BT
Born February 1983
Director
Appointed 04 Nov 2019
Resigned 25 Nov 2020

Persons with significant control

3

1 Active
2 Ceased
Southmead Industrial Estate, DidcotOX11 7PR

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 25 Nov 2020

Mr Scott John Hadland

Ceased
Asquith Park, AbingdonOX14 4FL
Born April 1988

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 07 Oct 2019
Ceased 25 Nov 2020

Mr Michael Brian Hadland

Ceased
Asquith Park, AbingdonOX14 4FL
Born September 1986

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 07 Oct 2019
Ceased 25 Nov 2020
Fundings
Financials
Latest Activities

Filing History

27

Confirmation Statement With No Updates
4 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 February 2026
AAAnnual Accounts
Confirmation Statement With Updates
11 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 February 2025
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
5 March 2024
AAAnnual Accounts
Confirmation Statement With No Updates
5 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 April 2023
AAAnnual Accounts
Confirmation Statement With No Updates
7 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 April 2022
AAAnnual Accounts
Confirmation Statement With No Updates
3 March 2022
CS01Confirmation Statement
Confirmation Statement With Updates
2 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
20 February 2021
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
28 January 2021
AD01Change of Registered Office Address
Capital Alter Shares Subdivision
30 December 2020
SH02Allotment of Shares (prescribed particulars)
Move Registers To Sail Company With New Address
24 December 2020
AD03Change of Location of Company Records
Change Sail Address Company With New Address
24 December 2020
AD02Notification of Single Alternative Inspection Location
Change Account Reference Date Company Previous Shortened
10 December 2020
AA01Change of Accounting Reference Date
Capital Name Of Class Of Shares
9 December 2020
SH08Notice of Name/Rights of Class of Shares
Memorandum Articles
9 December 2020
MAMA
Cessation Of A Person With Significant Control
2 December 2020
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
2 December 2020
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
2 December 2020
PSC02Notification of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
2 December 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
2 December 2020
AP01Appointment of Director
Confirmation Statement With No Updates
18 October 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
8 November 2019
AP01Appointment of Director
Incorporation Company
7 October 2019
NEWINCIncorporation