Background WavePink WaveYellow Wave

ISONNEL LTD (12359155)

ISONNEL LTD (12359155) is an active UK company. incorporated on 11 December 2019. with registered office in London. The company operates in the Public Administration and Defence sector, engaged in defence activities. ISONNEL LTD has been registered for 6 years. Current directors include DEAN, John Andrew.

Company Number
12359155
Status
active
Type
ltd
Incorporated
11 December 2019
Age
6 years
Address
Dept 4539 126 East Ferry Road, London, E14 9FP
Industry Sector
Public Administration and Defence
Business Activity
Defence activities
Directors
DEAN, John Andrew
SIC Codes
84220

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
I

ISONNEL LTD

ISONNEL LTD is an active company incorporated on 11 December 2019 with the registered office located in London. The company operates in the Public Administration and Defence sector, specifically engaged in defence activities. ISONNEL LTD was registered 6 years ago.(SIC: 84220)

Status

active

Active since 6 years ago

Company No

12359155

LTD Company

Age

6 Years

Incorporated 11 December 2019

Size

N/A

Accounts

ARD: 31/12

Overdue

3 months overdue

Last Filed

Made up to 31 December 2023 (2 years ago)
Submitted on 30 September 2024 (1 year ago)
Period: 1 January 2023 - 31 December 2023(13 months)
Type: Micro Entity

Next Due

Due by 31 December 2025
Period: 1 January 2024 - 31 December 2024

Confirmation Statement

Up to Date

4 weeks left

Last Filed

Made up to 1 May 2025 (1 year ago)
Submitted on 30 June 2025 (10 months ago)

Next Due

Due by 15 May 2026
For period ending 1 May 2026

Previous Company Names

TRANCERSIZE LTD
From: 11 December 2019To: 3 May 2023
Contact
Address

Dept 4539 126 East Ferry Road Canary Wharf London, E14 9FP,

Previous Addresses

Dept 4539 126 East Ferry Road London E14 9FP England
From: 31 January 2025To: 21 February 2025
Dept 4539 601 International House 223 Regent Street Mayfair London W1B 2QD
From: 22 August 2024To: 31 January 2025
PO Box 4385 12359155 - Companies House Default Address Cardiff CF14 8LH
From: 2 May 2023To: 22 August 2024
Dept 2 43 Owston Road Carcroft Doncaster DN6 8DA England
From: 9 January 2023To: 2 May 2023
The Bristol Office 2nd Floor, 5 High Street Westbury-on-Trym Bristol BS9 3BY England
From: 15 December 2022To: 9 January 2023
Gf2 5 High Street Westbury on Trym Bristol BS9 3BY England
From: 12 December 2022To: 15 December 2022
The Bristol Office, 2nd Floor 5 High Street Westbury-on-Trym Bristol BS9 3BY England
From: 19 January 2022To: 12 December 2022
Gf2 5 High Street Westbury on Trym Bristol BS9 3BY England
From: 16 December 2021To: 19 January 2022
The Bristol Office, 2nd Floor 5 High Street Westbury on Trym Bristol BS9 3BY England
From: 11 December 2019To: 16 December 2021
Timeline

11 key events • 2019 - 2023

Funding Officers Ownership
Company Founded
Dec 19
Director Joined
Jan 23
New Owner
Jan 23
Director Left
Jan 23
Owner Exit
Jan 23
Director Left
May 23
Owner Exit
May 23
Director Joined
May 23
Owner Exit
May 23
Director Left
May 23
Owner Exit
May 23
0
Funding
5
Officers
5
Ownership
0
Accounts
Capital Table
People

Officers

3

1 Active
2 Resigned

DEAN, John Andrew

Active
Eskdale Close, WinsfordCW7 2RX
Born May 1980
Director
Appointed 01 May 2023

THORNTON, Nuala Martine

Resigned
601 International House 223 Regent Street, LondonW1B 2QD
Born August 1967
Director
Appointed 09 Jan 2023
Resigned 01 May 2023

VALAITIS, Peter Anthony

Resigned
High Street, BristolBS9 3BY
Born November 1950
Director
Appointed 11 Dec 2019
Resigned 11 Dec 2022

Persons with significant control

3

0 Active
3 Ceased

Mrs Nuala Martine Thornton

Ceased
43 Owston Road, DoncasterDN6 8DA
Born August 1967

Nature of Control

Significant influence or control
Notified 09 Jan 2023
Ceased 01 May 2023
43 Owston Road, DoncasterDN6 8DA

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 09 Jan 2023
Ceased 01 May 2023

Mr Peter Valaitis

Ceased
High Street, BristolBS9 3BY
Born November 1950

Nature of Control

Ownership of shares 75 to 100 percent
Right to appoint and remove directors
Notified 11 Dec 2019
Ceased 11 Dec 2022
Fundings
Financials
Latest Activities

Filing History

37

Gazette Filings Brought Up To Date
4 March 2026
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
3 March 2026
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
30 June 2025
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
21 February 2025
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
31 January 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
30 September 2024
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
22 August 2024
AD01Change of Registered Office Address
Default Companies House Registered Office Address Applied
23 July 2024
RP05RP05
Confirmation Statement With No Updates
25 June 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
14 May 2024
CH01Change of Director Details
Certificate Change Of Name Company
3 May 2023
CERTNMCertificate of Incorporation on Change of Name
Termination Director Company
2 May 2023
TM01Termination of Director
Cessation Of A Person With Significant Control
2 May 2023
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
2 May 2023
CS01Confirmation Statement
Notification Of A Person With Significant Control Statement
2 May 2023
PSC08Cessation of Other Registrable Person PSC
Appoint Person Director Company With Name Date
2 May 2023
AP01Appointment of Director
Cessation Of A Person With Significant Control
2 May 2023
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
2 May 2023
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
2 May 2023
AD01Change of Registered Office Address
Cessation Of A Person With Significant Control
2 May 2023
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Dormant
14 March 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
9 January 2023
AP01Appointment of Director
Notification Of A Person With Significant Control
9 January 2023
PSC02Notification of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
9 January 2023
PSC01Notification of Individual PSC
Confirmation Statement With Updates
9 January 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
9 January 2023
TM01Termination of Director
Cessation Of A Person With Significant Control
9 January 2023
PSC07Cessation of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
9 January 2023
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
15 December 2022
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
12 December 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
19 January 2022
AAAnnual Accounts
Confirmation Statement With No Updates
19 January 2022
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
19 January 2022
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
16 December 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
5 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
14 December 2020
CS01Confirmation Statement
Incorporation Company
11 December 2019
NEWINCIncorporation