Company NameIsograph Limited
Company StatusActive
Company Number02062360
CategoryPrivate Limited Company
Incorporation Date8 October 1986(37 years, 7 months ago)
Previous NameHitmaster Limited

Business Activity

Section JInformation and communication
SIC 62012Business and domestic software development

Directors

Director NameMr Stephen Flanagan
Date of BirthApril 1950 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed31 March 1991(4 years, 5 months after company formation)
Appointment Duration33 years, 1 month
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Malt Building Wilderspool
Park, Greenalls Avenue
Warrington
Cheshire
WA4 6HL
Director NameDr Richard Arthur Pullen
Date of BirthMay 1956 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed31 March 1991(4 years, 5 months after company formation)
Appointment Duration33 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Malt Building Wilderspool
Park, Greenalls Avenue
Warrington
Cheshire
WA4 6HL
Secretary NameMr Stephen Flanagan
NationalityBritish
StatusCurrent
Appointed31 March 1991(4 years, 5 months after company formation)
Appointment Duration33 years, 1 month
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Malt Building Wilderspool
Park, Greenalls Avenue
Warrington
Cheshire
WA4 6HL
Director NameMr Ulrich Josef Mangold
Date of BirthMay 1972 (Born 52 years ago)
NationalityGerman
StatusCurrent
Appointed12 March 2024(37 years, 5 months after company formation)
Appointment Duration1 month, 2 weeks
RoleCompany Director
Country of ResidenceGermany
Correspondence AddressThe Malt Building Wilderspool
Park, Greenalls Avenue
Warrington
Cheshire
WA4 6HL

Contact

Websiteisograph.com
Email address[email protected]
Telephone01925 437001
Telephone regionWarrington

Location

Registered AddressThe Malt Building Wilderspool
Park, Greenalls Avenue
Warrington
Cheshire
WA4 6HL
RegionNorth West
ConstituencyWarrington South
CountyCheshire
WardLatchford West
Built Up AreaWarrington

Shareholders

1 at £1Dr Richard Pullen
50.00%
Ordinary
1 at £1Mr Stephen Flanagan
50.00%
Ordinary

Financials

Year2014
Net Worth£4,059,762
Cash£4,162,767
Current Liabilities£764,952

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return10 March 2024 (1 month, 2 weeks ago)
Next Return Due24 March 2025 (11 months from now)

Filing History

4 December 2023Total exemption full accounts made up to 31 March 2023 (10 pages)
14 April 2023Confirmation statement made on 31 March 2023 with no updates (3 pages)
19 October 2022Total exemption full accounts made up to 31 March 2022 (10 pages)
14 April 2022Confirmation statement made on 31 March 2022 with no updates (3 pages)
21 December 2021Total exemption full accounts made up to 31 March 2021 (10 pages)
9 June 2021Confirmation statement made on 31 March 2021 with no updates (3 pages)
11 March 2021Total exemption full accounts made up to 31 March 2020 (10 pages)
14 April 2020Confirmation statement made on 31 March 2020 with no updates (3 pages)
30 October 2019Total exemption full accounts made up to 31 March 2019 (9 pages)
11 April 2019Confirmation statement made on 31 March 2019 with no updates (3 pages)
12 November 2018Total exemption full accounts made up to 31 March 2018 (10 pages)
17 April 2018Confirmation statement made on 31 March 2018 with no updates (3 pages)
8 January 2018Total exemption full accounts made up to 31 March 2017 (10 pages)
29 September 2017Secretary's details changed for Mr Stephen Flanagan on 22 September 2017 (1 page)
29 September 2017Director's details changed for Mr Stephen Flanagan on 22 September 2017 (2 pages)
29 September 2017Director's details changed for Mr Stephen Flanagan on 22 September 2017 (2 pages)
29 September 2017Director's details changed for Dr Richard Arthur Pullen on 22 September 2017 (2 pages)
29 September 2017Secretary's details changed for Mr Stephen Flanagan on 22 September 2017 (1 page)
29 September 2017Director's details changed for Dr Richard Arthur Pullen on 22 September 2017 (2 pages)
13 April 2017Confirmation statement made on 31 March 2017 with updates (6 pages)
13 April 2017Confirmation statement made on 31 March 2017 with updates (6 pages)
17 December 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
17 December 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
6 April 2016Annual return made up to 31 March 2016 with a full list of shareholders
Statement of capital on 2016-04-06
  • GBP 2
(5 pages)
6 April 2016Annual return made up to 31 March 2016 with a full list of shareholders
Statement of capital on 2016-04-06
  • GBP 2
(5 pages)
30 November 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
30 November 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
23 April 2015Annual return made up to 31 March 2015 with a full list of shareholders
Statement of capital on 2015-04-23
  • GBP 2
(5 pages)
23 April 2015Annual return made up to 31 March 2015 with a full list of shareholders
Statement of capital on 2015-04-23
  • GBP 2
(5 pages)
24 October 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
24 October 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
1 May 2014Annual return made up to 31 March 2014 with a full list of shareholders
Statement of capital on 2014-05-01
  • GBP 2
(5 pages)
1 May 2014Annual return made up to 31 March 2014 with a full list of shareholders
Statement of capital on 2014-05-01
  • GBP 2
(5 pages)
27 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
27 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
25 April 2013Annual return made up to 31 March 2013 with a full list of shareholders (5 pages)
25 April 2013Annual return made up to 31 March 2013 with a full list of shareholders (5 pages)
2 January 2013Total exemption small company accounts made up to 31 March 2012 (6 pages)
2 January 2013Total exemption small company accounts made up to 31 March 2012 (6 pages)
26 April 2012Annual return made up to 31 March 2012 with a full list of shareholders (5 pages)
26 April 2012Annual return made up to 31 March 2012 with a full list of shareholders (5 pages)
24 November 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
24 November 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
8 April 2011Annual return made up to 31 March 2011 with a full list of shareholders (5 pages)
8 April 2011Annual return made up to 31 March 2011 with a full list of shareholders (5 pages)
30 November 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
30 November 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
14 April 2010Director's details changed for Richard Pullen on 31 March 2010 (2 pages)
14 April 2010Director's details changed for Richard Pullen on 31 March 2010 (2 pages)
14 April 2010Director's details changed for Mr Stephen Flanagan on 31 March 2010 (2 pages)
14 April 2010Annual return made up to 31 March 2010 with a full list of shareholders (5 pages)
14 April 2010Annual return made up to 31 March 2010 with a full list of shareholders (5 pages)
14 April 2010Director's details changed for Mr Stephen Flanagan on 31 March 2010 (2 pages)
25 September 2009Total exemption small company accounts made up to 31 March 2009 (7 pages)
25 September 2009Total exemption small company accounts made up to 31 March 2009 (7 pages)
12 May 2009Return made up to 31/03/09; full list of members (4 pages)
12 May 2009Return made up to 31/03/09; full list of members (4 pages)
28 December 2008Total exemption small company accounts made up to 31 March 2008 (7 pages)
28 December 2008Total exemption small company accounts made up to 31 March 2008 (7 pages)
2 May 2008Return made up to 31/03/08; full list of members (4 pages)
2 May 2008Return made up to 31/03/08; full list of members (4 pages)
8 January 2008Total exemption small company accounts made up to 31 March 2007 (7 pages)
8 January 2008Total exemption small company accounts made up to 31 March 2007 (7 pages)
5 April 2007Return made up to 31/03/07; full list of members (3 pages)
5 April 2007Return made up to 31/03/07; full list of members (3 pages)
28 September 2006Total exemption small company accounts made up to 31 March 2006 (6 pages)
28 September 2006Total exemption small company accounts made up to 31 March 2006 (6 pages)
4 May 2006Return made up to 31/03/06; full list of members (7 pages)
4 May 2006Return made up to 31/03/06; full list of members (7 pages)
22 November 2005Total exemption small company accounts made up to 31 March 2005 (6 pages)
22 November 2005Total exemption small company accounts made up to 31 March 2005 (6 pages)
10 May 2005Return made up to 31/03/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
10 May 2005Return made up to 31/03/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
21 October 2004Total exemption small company accounts made up to 31 March 2004 (7 pages)
21 October 2004Total exemption small company accounts made up to 31 March 2004 (7 pages)
8 June 2004Return made up to 31/03/04; full list of members (7 pages)
8 June 2004Return made up to 31/03/04; full list of members (7 pages)
30 December 2003Accounts for a small company made up to 31 March 2003 (7 pages)
30 December 2003Accounts for a small company made up to 31 March 2003 (7 pages)
9 April 2003Return made up to 31/03/03; full list of members (7 pages)
9 April 2003Return made up to 31/03/03; full list of members (7 pages)
25 January 2003Accounts for a small company made up to 31 March 2002 (6 pages)
25 January 2003Accounts for a small company made up to 31 March 2002 (6 pages)
14 October 2002Registered office changed on 14/10/02 from: eighth floor television house 10/12 mount street manchester M2 5WT (1 page)
14 October 2002Registered office changed on 14/10/02 from: eighth floor television house 10/12 mount street manchester M2 5WT (1 page)
17 April 2002Return made up to 31/03/02; full list of members (6 pages)
17 April 2002Return made up to 31/03/02; full list of members (6 pages)
15 January 2002Total exemption small company accounts made up to 31 March 2001 (4 pages)
15 January 2002Total exemption small company accounts made up to 31 March 2001 (4 pages)
24 April 2001Return made up to 31/03/01; full list of members (6 pages)
24 April 2001Return made up to 31/03/01; full list of members (6 pages)
19 October 2000Accounts for a small company made up to 31 March 2000 (6 pages)
19 October 2000Accounts for a small company made up to 31 March 2000 (6 pages)
18 April 2000Return made up to 31/03/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
18 April 2000Return made up to 31/03/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
24 June 1999Accounts for a small company made up to 31 March 1999 (5 pages)
24 June 1999Accounts for a small company made up to 31 March 1999 (5 pages)
13 April 1999Return made up to 31/03/99; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
13 April 1999Return made up to 31/03/99; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
1 July 1998Accounts for a small company made up to 31 March 1998 (5 pages)
1 July 1998Accounts for a small company made up to 31 March 1998 (5 pages)
26 June 1998Director's particulars changed (1 page)
26 June 1998Director's particulars changed (1 page)
7 April 1998Return made up to 31/03/98; full list of members (6 pages)
7 April 1998Return made up to 31/03/98; full list of members (6 pages)
20 August 1997Accounts for a small company made up to 31 March 1997 (6 pages)
20 August 1997Accounts for a small company made up to 31 March 1997 (6 pages)
7 April 1997Return made up to 31/03/97; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
7 April 1997Return made up to 31/03/97; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
3 August 1996Accounts for a small company made up to 31 March 1996 (5 pages)
3 August 1996Accounts for a small company made up to 31 March 1996 (5 pages)
15 April 1996Return made up to 31/03/96; no change of members (4 pages)
15 April 1996Return made up to 31/03/96; no change of members (4 pages)
12 July 1995Accounts for a small company made up to 31 March 1995 (5 pages)
12 July 1995Accounts for a small company made up to 31 March 1995 (5 pages)
13 April 1995Return made up to 31/03/95; full list of members (6 pages)
13 April 1995Return made up to 31/03/95; full list of members (6 pages)
5 July 1994Accounts for a small company made up to 31 March 1994 (5 pages)
5 July 1994Accounts for a small company made up to 31 March 1994 (5 pages)
29 March 1994Return made up to 31/03/94; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
29 March 1994Return made up to 31/03/94; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
6 July 1993Accounts for a small company made up to 31 March 1993 (4 pages)
6 July 1993Accounts for a small company made up to 31 March 1993 (4 pages)
7 April 1993Return made up to 31/03/93; no change of members (4 pages)
7 April 1993Return made up to 31/03/93; no change of members (4 pages)
23 November 1992Registered office changed on 23/11/92 from: lloyds house 22 lloyd street manchester M2 5WH (1 page)
23 November 1992Registered office changed on 23/11/92 from: lloyds house 22 lloyd street manchester M2 5WH (1 page)
19 June 1992Accounts for a small company made up to 31 March 1992 (5 pages)
19 June 1992Accounts for a small company made up to 31 March 1992 (5 pages)
13 April 1992Return made up to 31/03/92; full list of members (6 pages)
13 April 1992Return made up to 31/03/92; full list of members (6 pages)
11 February 1992Accounts for a small company made up to 31 March 1991 (4 pages)
11 February 1992Accounts for a small company made up to 31 March 1991 (4 pages)
16 June 1991Return made up to 31/03/91; no change of members (6 pages)
16 June 1991Return made up to 31/03/91; no change of members (6 pages)
12 December 1990Accounts for a small company made up to 31 March 1990 (4 pages)
12 December 1990Accounts for a small company made up to 31 March 1990 (4 pages)
20 September 1990Return made up to 31/03/90; no change of members (6 pages)
20 September 1990Return made up to 31/03/90; no change of members (6 pages)
20 September 1989Accounts for a small company made up to 31 March 1989 (4 pages)
20 September 1989Accounts for a small company made up to 31 March 1989 (4 pages)
7 August 1989Return made up to 12/05/89; full list of members (4 pages)
7 August 1989Return made up to 12/05/89; full list of members (4 pages)
5 September 1988Accounts for a small company made up to 31 March 1988 (5 pages)
5 September 1988Accounts for a small company made up to 31 March 1988 (5 pages)
27 June 1988Return made up to 13/04/88; full list of members (4 pages)
27 June 1988Return made up to 13/04/88; full list of members (4 pages)
5 October 1987Registered office changed on 05/10/87 from: 24 richmond avenue haslingden rossendale lancashire BB4 6PJ (1 page)
5 October 1987Registered office changed on 05/10/87 from: 24 richmond avenue haslingden rossendale lancashire BB4 6PJ (1 page)
9 December 1986Secretary resigned;new secretary appointed;director resigned;new director appointed (4 pages)
9 December 1986Secretary resigned;new secretary appointed;director resigned;new director appointed (4 pages)
9 December 1986Registered office changed on 09/12/86 from: 47 brunswick place london N1 6EE (1 page)
9 December 1986Registered office changed on 09/12/86 from: 47 brunswick place london N1 6EE (1 page)
14 November 1986Company name changed hitmaster LIMITED\certificate issued on 14/11/86 (2 pages)
14 November 1986Company name changed hitmaster LIMITED\certificate issued on 14/11/86 (2 pages)
6 November 1986Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(7 pages)
6 November 1986Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(7 pages)
8 October 1986Certificate of Incorporation (2 pages)
8 October 1986Certificate of Incorporation (2 pages)
8 October 1986Incorporation (13 pages)