Background WavePink WaveYellow Wave

ISP THAILAND LIMITED (14535921)

ISP THAILAND LIMITED (14535921) is an active UK company. incorporated on 12 December 2022. with registered office in London. The company operates in the Education sector, engaged in other education n.e.c. and 1 other business activities. ISP THAILAND LIMITED has been registered for 3 years. Current directors include FRANKISH, James Wedgwood, PATRICK, Mark James.

Company Number
14535921
Status
active
Type
ltd
Incorporated
12 December 2022
Age
3 years
Address
C/O Company Secretarial Department, London, EC2M 4AG
Industry Sector
Education
Business Activity
Other education n.e.c.
Directors
FRANKISH, James Wedgwood, PATRICK, Mark James
SIC Codes
85590, 85600

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
I

ISP THAILAND LIMITED

ISP THAILAND LIMITED is an active company incorporated on 12 December 2022 with the registered office located in London. The company operates in the Education sector, specifically engaged in other education n.e.c. and 1 other business activity. ISP THAILAND LIMITED was registered 3 years ago.(SIC: 85590, 85600)

Status

active

Active since 3 years ago

Company No

14535921

LTD Company

Age

3 Years

Incorporated 12 December 2022

Size

N/A

Accounts

ARD: 31/8

Up to Date

5 weeks left

Last Filed

Made up to 31 August 2024 (1 year ago)
Submitted on 29 May 2025 (11 months ago)
Period: 1 September 2023 - 31 August 2024(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 31 May 2026
Period: 1 September 2024 - 31 August 2025

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 10 December 2025 (4 months ago)
Submitted on 12 December 2025 (4 months ago)

Next Due

Due by 24 December 2026
For period ending 10 December 2026
Contact
Address

C/O Company Secretarial Department 280 Bishopsgate London, EC2M 4AG,

Previous Addresses

7th Floor 280 Bishopsgate London EC2M 4RB United Kingdom
From: 2 October 2023To: 14 October 2024
100 New Bridge Street London EC4V 6JA United Kingdom
From: 12 December 2022To: 2 October 2023
Timeline

14 key events • 2022 - 2026

Funding Officers Ownership
Company Founded
Dec 22
Loan Secured
May 23
Director Joined
Jun 23
Director Left
Dec 23
Director Joined
Dec 23
Director Left
Dec 23
Funding Round
Jun 24
Loan Secured
Nov 24
Director Joined
Nov 24
Director Left
Apr 25
Director Joined
Apr 25
Director Left
Apr 25
Loan Secured
Feb 26
Funding Round
Apr 26
2
Funding
8
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

6

2 Active
4 Resigned

FRANKISH, James Wedgwood

Active
5 St George's Road, LondonSW19 4DR
Born January 1982
Director
Appointed 08 Apr 2025

PATRICK, Mark James

Active
St George's House, LondonSW19 4DR
Born March 1969
Director
Appointed 14 Nov 2024

HOANG, Rosy

Resigned
No.1 Jalan Pju 7/3, 47820 Petaling Jaya, Selangor
Born December 1972
Director
Appointed 12 Dec 2022
Resigned 14 Dec 2023

MEE, Darren

Resigned
St George’S House, LondonSW19 4DR
Born July 1965
Director
Appointed 14 Dec 2023
Resigned 08 Apr 2025

MORGAN, William Alexander

Resigned
St George’S House, LondonSW19 4DR
Born May 1976
Director
Appointed 06 Jun 2023
Resigned 08 Apr 2025

NICOL, Andrew

Resigned
No.1 Jalan Pju 7/3, 47820 Petaling Jaya, Selangor
Born June 1974
Director
Appointed 12 Dec 2022
Resigned 14 Dec 2023

Persons with significant control

1

280 Bishopsgate, LondonEC2M 4AG

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 12 Dec 2022
Fundings
Financials
Latest Activities

Filing History

35

Capital Allotment Shares
17 April 2026
SH01Allotment of Shares
Mortgage Create With Deed With Charge Number Charge Creation Date
11 February 2026
MR01Registration of a Charge
Confirmation Statement With No Updates
12 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
29 May 2025
AAAnnual Accounts
Legacy
29 May 2025
PARENT_ACCPARENT_ACC
Legacy
29 May 2025
GUARANTEE2GUARANTEE2
Legacy
29 May 2025
AGREEMENT2AGREEMENT2
Termination Director Company With Name Termination Date
10 April 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
9 April 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
9 April 2025
AP01Appointment of Director
Confirmation Statement With Updates
23 December 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
19 November 2024
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
12 November 2024
MR01Registration of a Charge
Change To A Person With Significant Control
18 October 2024
PSC05Notification that PSC Information has been Withdrawn
Change Person Director Company With Change Date
18 October 2024
CH01Change of Director Details
Change Person Director Company With Change Date
18 October 2024
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
14 October 2024
AD01Change of Registered Office Address
Capital Allotment Shares
5 June 2024
SH01Allotment of Shares
Accounts With Accounts Type Audit Exemption Subsiduary
31 May 2024
AAAnnual Accounts
Legacy
31 May 2024
PARENT_ACCPARENT_ACC
Legacy
31 May 2024
AGREEMENT2AGREEMENT2
Legacy
31 May 2024
GUARANTEE2GUARANTEE2
Confirmation Statement With Updates
19 December 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
14 December 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
14 December 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 December 2023
TM01Termination of Director
Change Person Director Company With Change Date
4 October 2023
CH01Change of Director Details
Change To A Person With Significant Control
2 October 2023
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
2 October 2023
AD01Change of Registered Office Address
Memorandum Articles
11 July 2023
MAMA
Appoint Person Director Company With Name Date
7 June 2023
AP01Appointment of Director
Resolution
2 June 2023
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
24 May 2023
MR01Registration of a Charge
Change Account Reference Date Company Current Shortened
12 December 2022
AA01Change of Accounting Reference Date
Incorporation Company
12 December 2022
NEWINCIncorporation