General information

Name:

Isopyre Ltd

Office Address:

Suite 4 The Waterside Business Centre Canal Street WN7 4DB Leigh

Number: 06378308

Incorporation date: 2007-09-21

End of financial year: 31 December

Category: Private Limited Company

Status: Active

Description

Data updated on:

This business referred to as Isopyre was founded on 21st September 2007 as a Private Limited Company. This firm's headquarters could be contacted at Leigh on Suite 4 The Waterside Business Centre, Canal Street. Assuming you need to contact this business by post, its zip code is WN7 4DB. The company registration number for Isopyre Limited is 06378308. This firm's classified under the NACE and SIC code 62090 which stands for Other information technology service activities. Its most recent filed accounts documents were submitted for the period up to 2022-12-31 and the most current annual confirmation statement was filed on 2023-09-21.

As found in this particular firm's directors directory, for seventeen years there have been two directors: Magnus A. and Iain G..

Executives with significant control over the firm are: Iain G. owns 1/2 or less of company shares and has 1/2 or less of voting rights. Magnus A. owns 1/2 or less of company shares and has 1/2 or less of voting rights.

Financial data based on annual reports

Company staff

Magnus A.

Role: Secretary

Appointed: 21 September 2007

Latest update: 7 March 2024

Magnus A.

Role: Director

Appointed: 21 September 2007

Latest update: 7 March 2024

Iain G.

Role: Director

Appointed: 21 September 2007

Latest update: 7 March 2024

People with significant control

Iain G.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Magnus A.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares

Accounts Documents

Account next due date 30 September 2024
Account last made up date 31 December 2022
Confirmation statement next due date 05 October 2024
Confirmation statement last made up date 21 September 2023
Annual Accounts 19 September 2014
Start Date For Period Covered By Report 01 January 2013
End Date For Period Covered By Report 31 December 2013
Date Approval Accounts 19 September 2014
Annual Accounts 25 September 2015
Start Date For Period Covered By Report 01 January 2014
End Date For Period Covered By Report 31 December 2014
Date Approval Accounts 25 September 2015
Annual Accounts 31 August 2016
Start Date For Period Covered By Report 01 January 2015
End Date For Period Covered By Report 31 December 2015
Date Approval Accounts 31 August 2016
Annual Accounts
Start Date For Period Covered By Report 01 January 2016
End Date For Period Covered By Report 31 December 2016
Annual Accounts
Start Date For Period Covered By Report 01 January 2017
End Date For Period Covered By Report 31 December 2017
Annual Accounts
Start Date For Period Covered By Report 01 January 2018
End Date For Period Covered By Report 31 December 2018
Annual Accounts
Start Date For Period Covered By Report 01 January 2019
End Date For Period Covered By Report 31 December 2019
Annual Accounts
Start Date For Period Covered By Report 01 January 2019
End Date For Period Covered By Report 31 December 2019
Annual Accounts
Start Date For Period Covered By Report 01 January 2019
End Date For Period Covered By Report 31 December 2019
Annual Accounts 12 July 2013
End Date For Period Covered By Report 31 December 2012
Date Approval Accounts 12 July 2013
Annual Accounts
End Date For Period Covered By Report 31 December 2019

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Resolution
Free Download
New registered office address Office F33 Waterside Drive Wigan WN3 5BA. Change occurred on November 9, 2023. Company's previous address: Office F33 Wigan Investment Centre Waterside Drive Wigan Lancashire WN5 3BA United Kingdom. (AD01)
filed on: 9th, November 2023
address
Free Download Download filing (1 page)

Additional Information

HQ address,
2012

Address:

St Georges House St Georges Road

Post code:

BL1 2EN

City / Town:

Bolton

HQ address,
2013

Address:

St Georges House 2 St Georges Road

Post code:

BL1 2DD

City / Town:

Bolton

HQ address,
2014

Address:

St Georges House 2 St Georges Road

Post code:

BL1 2DD

City / Town:

Bolton

HQ address,
2015

Address:

Genesis Centre Science Park South

Post code:

WA3 7BH

City / Town:

Warrington

Search other companies

Services (by SIC Code)

  • 62090 : Other information technology service activities
16
Company Age

Closest Companies - by postcode