Company NameISCO Nominees Limited
DirectorJonathan Andrew Aldersley
Company StatusActive
Company Number03461614
CategoryPrivate Limited Company
Incorporation Date6 November 1997(26 years, 6 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Jonathan Andrew Aldersley
Date of BirthApril 1976 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed05 June 2014(16 years, 7 months after company formation)
Appointment Duration9 years, 11 months
RoleSolicitor
Country of ResidenceEngland
Correspondence Address3 Royal Mews, Gadbrook Park
Rudheath
Northwich
Cheshire
CW9 7UD
Secretary NameMr Jonathan Andrew Aldersley
StatusCurrent
Appointed05 June 2014(16 years, 7 months after company formation)
Appointment Duration9 years, 11 months
RoleCompany Director
Correspondence Address3 Royal Mews, Gadbrook Park
Rudheath
Northwich
Cheshire
CW9 7UD
Director NameMr Ian Hamilton Simpson
Date of BirthMay 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed11 November 1997(5 days after company formation)
Appointment Duration16 years, 6 months (resigned 05 June 2014)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address5 Marland Close
Rochdale
Lancashire
OL11 4RG
Secretary NameMrs Claire Denise Simpson
NationalityBritish
StatusResigned
Appointed11 November 1997(5 days after company formation)
Appointment Duration16 years, 6 months (resigned 05 June 2014)
RoleCompany Director
Correspondence Address5 Marland Close
Rochdale
Lancashire
OL11 4RG
Secretary NameMargaret Anne Groome
NationalityBritish
StatusResigned
Appointed22 December 1997(1 month, 2 weeks after company formation)
Appointment Duration1 year, 5 months (resigned 04 June 1999)
RoleSecretary
Correspondence Address33 Clapgate
Romiley
Stockport
Cheshire
SK6 3DG
Secretary NamePatricia Ann Ford
NationalityBritish
StatusResigned
Appointed04 June 1999(1 year, 6 months after company formation)
Appointment Duration12 years, 9 months (resigned 27 February 2012)
RoleLitigation Manager
Correspondence Address84 Parsonage Road
Manchester
Lancashire
M20 4WU
Secretary NameDonna Marie Hilton
NationalityBritish
StatusResigned
Appointed27 February 2012(14 years, 3 months after company formation)
Appointment Duration2 years, 3 months (resigned 05 June 2014)
RoleCompany Director
Correspondence Address26 Medlock Street
Droylsden
Greater Manchester
M43 7AT
Director NameDeansgate Company Formations Limited (Corporation)
StatusResigned
Appointed06 November 1997(same day as company formation)
Correspondence AddressThe Britannia Suite International House
82-86 Deansgate
Manchester
M3 2ER
Secretary NameBritannia Company Formations Limited (Corporation)
StatusResigned
Appointed06 November 1997(same day as company formation)
Correspondence AddressThe Britannia Suite International House
82-86 Deansgate
Manchester
M3 2ER

Location

Registered AddressJ Aldersley
3 Royal Mews, Gadbrook Park
Rudheath
Northwich
Cheshire
CW9 7UD
RegionNorth West
ConstituencyTatton
CountyCheshire
ParishRudheath
WardWitton and Rudheath
Built Up AreaNorthwich

Shareholders

1 at £1Jonathan Aldersley
100.00%
Ordinary

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (7 months, 3 weeks from now)
Accounts CategoryDormant
Accounts Year End31 March

Returns

Latest Return18 October 2023 (6 months, 3 weeks ago)
Next Return Due1 November 2024 (5 months, 3 weeks from now)

Filing History

18 October 2023Accounts for a dormant company made up to 31 March 2023 (2 pages)
18 October 2023Confirmation statement made on 18 October 2023 with no updates (3 pages)
12 January 2023Accounts for a dormant company made up to 31 March 2022 (2 pages)
12 December 2022Confirmation statement made on 6 November 2022 with no updates (3 pages)
17 January 2022Accounts for a dormant company made up to 31 March 2021 (2 pages)
14 December 2021Confirmation statement made on 6 November 2021 with no updates (3 pages)
23 April 2021Accounts for a dormant company made up to 31 March 2020 (2 pages)
9 November 2020Confirmation statement made on 6 November 2020 with no updates (3 pages)
29 November 2019Accounts for a dormant company made up to 31 March 2019 (2 pages)
29 November 2019Confirmation statement made on 6 November 2019 with no updates (3 pages)
7 December 2018Accounts for a dormant company made up to 31 March 2018 (2 pages)
8 November 2018Confirmation statement made on 6 November 2018 with no updates (3 pages)
14 November 2017Accounts for a dormant company made up to 31 March 2017 (2 pages)
14 November 2017Confirmation statement made on 6 November 2017 with no updates (3 pages)
14 November 2017Confirmation statement made on 6 November 2017 with no updates (3 pages)
14 November 2017Accounts for a dormant company made up to 31 March 2017 (2 pages)
9 December 2016Accounts for a dormant company made up to 31 March 2016 (2 pages)
9 December 2016Accounts for a dormant company made up to 31 March 2016 (2 pages)
16 November 2016Confirmation statement made on 6 November 2016 with updates (5 pages)
16 November 2016Confirmation statement made on 6 November 2016 with updates (5 pages)
18 December 2015Accounts for a dormant company made up to 31 March 2015 (2 pages)
18 December 2015Accounts for a dormant company made up to 31 March 2015 (2 pages)
9 November 2015Annual return made up to 6 November 2015 with a full list of shareholders
Statement of capital on 2015-11-09
  • GBP 1
(3 pages)
9 November 2015Annual return made up to 6 November 2015 with a full list of shareholders
Statement of capital on 2015-11-09
  • GBP 1
(3 pages)
9 November 2015Annual return made up to 6 November 2015 with a full list of shareholders
Statement of capital on 2015-11-09
  • GBP 1
(3 pages)
18 November 2014Accounts for a dormant company made up to 31 March 2014 (2 pages)
18 November 2014Annual return made up to 6 November 2014 with a full list of shareholders
Statement of capital on 2014-11-18
  • GBP 1
(3 pages)
18 November 2014Annual return made up to 6 November 2014 with a full list of shareholders
Statement of capital on 2014-11-18
  • GBP 1
(3 pages)
18 November 2014Accounts for a dormant company made up to 31 March 2014 (2 pages)
18 November 2014Annual return made up to 6 November 2014 with a full list of shareholders
Statement of capital on 2014-11-18
  • GBP 1
(3 pages)
6 June 2014Registered office address changed from 5 Marland Close Rochdale Lancashire OL11 4RG on 6 June 2014 (1 page)
6 June 2014Registered office address changed from 5 Marland Close Rochdale Lancashire OL11 4RG on 6 June 2014 (1 page)
6 June 2014Registered office address changed from 5 Marland Close Rochdale Lancashire OL11 4RG on 6 June 2014 (1 page)
5 June 2014Termination of appointment of Ian Simpson as a director (1 page)
5 June 2014Termination of appointment of Donna Hilton as a secretary (1 page)
5 June 2014Appointment of Mr Jonathan Andrew Aldersley as a secretary (2 pages)
5 June 2014Termination of appointment of Claire Simpson as a secretary (1 page)
5 June 2014Appointment of Mr Jonathan Andrew Aldersley as a secretary (2 pages)
5 June 2014Appointment of Mr Jonathan Andrew Aldersley as a director (2 pages)
5 June 2014Termination of appointment of Donna Hilton as a secretary (1 page)
5 June 2014Termination of appointment of Claire Simpson as a secretary (1 page)
5 June 2014Termination of appointment of Ian Simpson as a director (1 page)
5 June 2014Appointment of Mr Jonathan Andrew Aldersley as a director (2 pages)
29 January 2014Annual return made up to 6 November 2013 with a full list of shareholders
Statement of capital on 2014-01-29
  • GBP 1
(4 pages)
29 January 2014Accounts for a dormant company made up to 31 March 2013 (2 pages)
29 January 2014Annual return made up to 6 November 2013 with a full list of shareholders
Statement of capital on 2014-01-29
  • GBP 1
(4 pages)
29 January 2014Annual return made up to 6 November 2013 with a full list of shareholders
Statement of capital on 2014-01-29
  • GBP 1
(4 pages)
29 January 2014Accounts for a dormant company made up to 31 March 2013 (2 pages)
3 December 2012Annual return made up to 6 November 2012 with a full list of shareholders (4 pages)
3 December 2012Accounts for a dormant company made up to 31 March 2012 (2 pages)
3 December 2012Annual return made up to 6 November 2012 with a full list of shareholders (4 pages)
3 December 2012Annual return made up to 6 November 2012 with a full list of shareholders (4 pages)
3 December 2012Accounts for a dormant company made up to 31 March 2012 (2 pages)
5 March 2012Appointment of Donna Marie Hilton as a secretary (3 pages)
5 March 2012Termination of appointment of Patricia Ford as a secretary (2 pages)
5 March 2012Appointment of Donna Marie Hilton as a secretary (3 pages)
5 March 2012Termination of appointment of Patricia Ford as a secretary (2 pages)
7 November 2011Annual return made up to 6 November 2011 with a full list of shareholders (4 pages)
7 November 2011Annual return made up to 6 November 2011 with a full list of shareholders (4 pages)
7 November 2011Annual return made up to 6 November 2011 with a full list of shareholders (4 pages)
1 November 2011Accounts for a dormant company made up to 31 March 2011 (3 pages)
1 November 2011Accounts for a dormant company made up to 31 March 2011 (3 pages)
5 January 2011Accounts for a dormant company made up to 31 March 2010 (3 pages)
5 January 2011Accounts for a dormant company made up to 31 March 2010 (3 pages)
18 November 2010Annual return made up to 6 November 2010 with a full list of shareholders (4 pages)
18 November 2010Annual return made up to 6 November 2010 with a full list of shareholders (4 pages)
18 November 2010Annual return made up to 6 November 2010 with a full list of shareholders (4 pages)
19 November 2009Director's details changed for Mr Ian Hamilton Simpson on 19 November 2009 (2 pages)
19 November 2009Annual return made up to 6 November 2009 with a full list of shareholders (4 pages)
19 November 2009Director's details changed for Mr Ian Hamilton Simpson on 19 November 2009 (2 pages)
19 November 2009Annual return made up to 6 November 2009 with a full list of shareholders (4 pages)
19 November 2009Annual return made up to 6 November 2009 with a full list of shareholders (4 pages)
23 July 2009Accounts for a dormant company made up to 31 March 2009 (2 pages)
23 July 2009Accounts for a dormant company made up to 31 March 2009 (2 pages)
23 January 2009Accounts for a dormant company made up to 31 March 2008 (2 pages)
23 January 2009Accounts for a dormant company made up to 31 March 2008 (2 pages)
11 November 2008Return made up to 06/11/08; full list of members (3 pages)
11 November 2008Return made up to 06/11/08; full list of members (3 pages)
11 June 2008Registered office changed on 11/06/2008 from ian simpson & co royal london house 196 deansgate manchester lancashire M3 3WF (1 page)
11 June 2008Registered office changed on 11/06/2008 from ian simpson & co royal london house 196 deansgate manchester lancashire M3 3WF (1 page)
22 January 2008Accounts for a dormant company made up to 31 March 2007 (2 pages)
22 January 2008Accounts for a dormant company made up to 31 March 2007 (2 pages)
20 November 2007Return made up to 06/11/07; full list of members (2 pages)
20 November 2007Return made up to 06/11/07; full list of members (2 pages)
10 December 2006Accounts for a dormant company made up to 31 March 2006 (1 page)
10 December 2006Accounts for a dormant company made up to 31 March 2006 (1 page)
27 November 2006Return made up to 06/11/06; full list of members (2 pages)
27 November 2006Return made up to 06/11/06; full list of members (2 pages)
15 November 2005Return made up to 06/11/05; full list of members (2 pages)
15 November 2005Return made up to 06/11/05; full list of members (2 pages)
11 November 2005Accounts for a dormant company made up to 31 March 2005 (1 page)
11 November 2005Accounts for a dormant company made up to 31 March 2005 (1 page)
16 November 2004Return made up to 06/11/04; full list of members (7 pages)
16 November 2004Return made up to 06/11/04; full list of members (7 pages)
9 July 2004Accounts for a dormant company made up to 31 March 2004 (1 page)
9 July 2004Accounts for a dormant company made up to 31 March 2004 (1 page)
18 November 2003Return made up to 06/11/03; full list of members (7 pages)
18 November 2003Return made up to 06/11/03; full list of members (7 pages)
28 October 2003Accounts for a dormant company made up to 31 March 2003 (1 page)
28 October 2003Accounts for a dormant company made up to 31 March 2003 (1 page)
22 November 2002Return made up to 06/11/02; full list of members (7 pages)
22 November 2002Return made up to 06/11/02; full list of members (7 pages)
22 April 2002Accounts for a dormant company made up to 31 March 2002 (1 page)
22 April 2002Accounts for a dormant company made up to 31 March 2002 (1 page)
12 November 2001Return made up to 06/11/01; full list of members (6 pages)
12 November 2001Return made up to 06/11/01; full list of members (6 pages)
11 October 2001Accounts for a dormant company made up to 31 March 2001 (3 pages)
11 October 2001Accounts for a dormant company made up to 31 March 2001 (3 pages)
13 November 2000Return made up to 06/11/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
13 November 2000Return made up to 06/11/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
20 October 2000Accounts for a small company made up to 31 March 2000 (3 pages)
20 October 2000Accounts for a small company made up to 31 March 2000 (3 pages)
16 November 1999Return made up to 06/11/99; full list of members (6 pages)
16 November 1999Return made up to 06/11/99; full list of members (6 pages)
8 September 1999Accounts for a dormant company made up to 31 March 1999 (3 pages)
8 September 1999Accounts for a dormant company made up to 31 March 1999 (3 pages)
11 June 1999Secretary resigned (1 page)
11 June 1999Secretary resigned (1 page)
11 June 1999New secretary appointed (2 pages)
11 June 1999New secretary appointed (2 pages)
3 November 1998Return made up to 06/11/98; full list of members (6 pages)
3 November 1998Return made up to 06/11/98; full list of members (6 pages)
28 September 1998Accounting reference date extended from 31/03/98 to 31/03/99 (1 page)
28 September 1998Accounting reference date extended from 31/03/98 to 31/03/99 (1 page)
9 September 1998Accounting reference date shortened from 30/11/98 to 31/03/98 (1 page)
9 September 1998Accounting reference date shortened from 30/11/98 to 31/03/98 (1 page)
21 April 1998New secretary appointed (2 pages)
21 April 1998New secretary appointed (2 pages)
13 November 1997Secretary resigned (1 page)
13 November 1997Registered office changed on 13/11/97 from: the britannia suite international house 82 86 deansgate manchester M3 2ER (1 page)
13 November 1997Secretary resigned (1 page)
13 November 1997Registered office changed on 13/11/97 from: the britannia suite international house 82 86 deansgate manchester M3 2ER (1 page)
13 November 1997New director appointed (2 pages)
13 November 1997New secretary appointed (2 pages)
13 November 1997Director resigned (1 page)
13 November 1997New secretary appointed (2 pages)
13 November 1997Director resigned (1 page)
13 November 1997New director appointed (2 pages)
6 November 1997Incorporation (10 pages)
6 November 1997Incorporation (10 pages)