Background WavePink WaveYellow Wave

ISSOS TECHNOLOGIES LIMITED (12364026)

ISSOS TECHNOLOGIES LIMITED (12364026) is an active UK company. incorporated on 16 December 2019. with registered office in Newbury. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. ISSOS TECHNOLOGIES LIMITED has been registered for 6 years. Current directors include DEVINE, Edward Joseph, KEMPLEY, Ryan Steven, LEGH-SMITH, Mark Railton.

Company Number
12364026
Status
active
Type
ltd
Incorporated
16 December 2019
Age
6 years
Address
Unit 3 The Farrowing, Newbury, RG20 8RT
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
DEVINE, Edward Joseph, KEMPLEY, Ryan Steven, LEGH-SMITH, Mark Railton
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
I

ISSOS TECHNOLOGIES LIMITED

ISSOS TECHNOLOGIES LIMITED is an active company incorporated on 16 December 2019 with the registered office located in Newbury. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. ISSOS TECHNOLOGIES LIMITED was registered 6 years ago.(SIC: 82990)

Status

active

Active since 6 years ago

Company No

12364026

LTD Company

Age

6 Years

Incorporated 16 December 2019

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 30 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 15 December 2025 (4 months ago)
Submitted on 29 December 2025 (4 months ago)

Next Due

Due by 29 December 2026
For period ending 15 December 2026
Contact
Address

Unit 3 The Farrowing Fir Tree Farm, Oxford Road Newbury, RG20 8RT,

Timeline

10 key events • 2019 - 2025

Funding Officers Ownership
Company Founded
Dec 19
Funding Round
Jun 20
Director Joined
Jun 20
Director Joined
Jun 20
Director Joined
Feb 24
Director Left
Feb 24
Director Left
Jun 24
Director Joined
Dec 24
Director Joined
Jun 25
Director Left
Jun 25
1
Funding
8
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

6

3 Active
3 Resigned

DEVINE, Edward Joseph

Active
The Farrowing, NewburyRG20 8RT
Born December 1988
Director
Appointed 28 Nov 2024

KEMPLEY, Ryan Steven

Active
The Farrowing, NewburyRG20 8RT
Born March 1983
Director
Appointed 23 Jun 2025

LEGH-SMITH, Mark Railton

Active
The Farrowing, NewburyRG20 8RT
Born December 1969
Director
Appointed 12 Jun 2020

KLEIN, Anthony Francis, Dr

Resigned
The Farrowing, NewburyRG20 8RT
Born October 1958
Director
Appointed 19 May 2020
Resigned 23 Feb 2024

PEART, Anthony Rowland

Resigned
The Farrowing, NewburyRG20 8RT
Born November 1950
Director
Appointed 16 Dec 2019
Resigned 23 Jun 2025

THOMAS, Daniel Philip

Resigned
The Farrowing, NewburyRG20 8RT
Born June 1966
Director
Appointed 23 Feb 2024
Resigned 25 Jun 2024

Persons with significant control

2

Reading Road, ReadingRG7 4QN

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 12 May 2020
The Farrowing, Fir Tree Farm, NewburyRG20 8RT

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Notified 16 Dec 2019
Fundings
Financials
Latest Activities

Filing History

23

Confirmation Statement With Updates
29 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 September 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
23 June 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 June 2025
TM01Termination of Director
Confirmation Statement With No Updates
30 December 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
3 December 2024
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
29 August 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
25 June 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
23 February 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 February 2024
TM01Termination of Director
Confirmation Statement With No Updates
10 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 June 2023
AAAnnual Accounts
Confirmation Statement With No Updates
29 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 July 2022
AAAnnual Accounts
Confirmation Statement With No Updates
4 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 September 2021
AAAnnual Accounts
Confirmation Statement With Updates
25 February 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
18 June 2020
AP01Appointment of Director
Notification Of A Person With Significant Control
12 June 2020
PSC02Notification of Relevant Legal Entity PSC
Capital Allotment Shares
12 June 2020
SH01Allotment of Shares
Appoint Person Director Company With Name Date
12 June 2020
AP01Appointment of Director
Change To A Person With Significant Control
12 June 2020
PSC05Notification that PSC Information has been Withdrawn
Incorporation Company
16 December 2019
NEWINCIncorporation