Company NameIsocom Limited
DirectorGhollam Husayn Tahmosybayat
Company StatusActive
Company Number02981651
CategoryPrivate Limited Company
Incorporation Date21 October 1994(29 years, 6 months ago)

Business Activity

Section CManufacturing
SIC 3210Manufacture of electronic components
SIC 26110Manufacture of electronic components

Directors

Director NameMr Ghollam Husayn Tahmosybayat
Date of BirthFebruary 1955 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed03 November 1994(1 week, 6 days after company formation)
Appointment Duration29 years, 5 months
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressSunniside 6 Willow Tree Avenue
Shincliffe
Durham City
County Durham
DH1 2PA
Secretary NameMr Ghollam Husayn Tahmosybayat
NationalityBritish
StatusCurrent
Appointed17 November 1997(3 years after company formation)
Appointment Duration26 years, 5 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSunniside 6 Willow Tree Avenue
Shincliffe
Durham City
County Durham
DH1 2PA
Director NameMehran Adlparvar
Date of BirthJuly 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed03 November 1994(1 week, 6 days after company formation)
Appointment Duration2 years, 10 months (resigned 03 September 1997)
RoleManagement Consultant
Country of ResidenceUnited Kingdom
Correspondence Address21 Bemersyde Drive
Jesmond
Newcastle Upon Tyne
Tyne & Wear
NE2 2HL
Secretary NameMehran Adlparvar
NationalityBritish
StatusResigned
Appointed03 November 1994(1 week, 6 days after company formation)
Appointment Duration3 years (resigned 17 November 1997)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address21 Bemersyde Drive
Jesmond
Newcastle Upon Tyne
Tyne & Wear
NE2 2HL
Director NameMrs Janet Tahmosybayat
Date of BirthFebruary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed17 November 1997(3 years after company formation)
Appointment Duration15 years, 9 months (resigned 31 August 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSunniside
6 Willow Tree Avenue
Shincliffe
County Durham
DH1 2PA
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed21 October 1994(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed21 October 1994(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Websiteisocom.uk.com
Telephone0191 4166546
Telephone regionTyneside / Durham / Sunderland

Location

Registered Address2 Fern Court
Bracken Hill Business Park
Peterlee
SR8 2RR
RegionNorth East
ConstituencyEasington
CountyCounty Durham
ParishShotton
WardShotton and South Hetton
Built Up AreaPeterlee
Address Matches4 other UK companies use this postal address

Shareholders

1000 at £1Ghollam Husain Tahmosybayat
100.00%
Ordinary

Financials

Year2014
Net Worth£125,407
Cash£206,487
Current Liabilities£534,697

Accounts

Latest Accounts31 August 2022 (1 year, 7 months ago)
Next Accounts Due31 May 2024 (1 month, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 August

Returns

Latest Return10 September 2023 (7 months, 1 week ago)
Next Return Due24 September 2024 (5 months, 1 week from now)

Charges

31 July 2017Delivered on: 3 August 2017
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: Units 1-4 fern court bracken hill business park peterlee.
Outstanding
30 November 2012Delivered on: 6 December 2012
Persons entitled: Lloyds Tsb Bank PLC (The Bank)

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a derwent house the galleries washington tyne & wear together with all buildings & fixtures (including trade fixtures). Fixed plant & machinery by way of fixed charge, all present & future book & other debts, floating charge over all moveable plant machinery, implements, utensils, furniture & equipment by way of assignment. The goodwill of the business (if any), the full benefit of all licences & guarantees.
Outstanding
10 January 2012Delivered on: 14 January 2012
Persons entitled: Lloyds Tsb Bank PLC (The Bank)

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a the loves hotel 17 front street broompark durham DU187005 together with all buildings & fixtures (including trade fixtures). Fixed plant & machinery by way of fixed charge, all present & future book & other debts, floating charge over all moveable plant machinery, implements, utensils, furniture & equipment by way of assignment. The goodwill of the business (if any), the full benefit of all licences & guarantees.
Outstanding
24 October 1997Delivered on: 26 June 1999
Persons entitled: Tsb Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The property k/a unit 48 hutton close, crowther industrial estate, washington, tyne and wear.. Floating charge over all moveable plant machinery implements utensils furniture and equipment. See the mortgage charge document for full details.
Outstanding
2 May 1995Delivered on: 6 May 1995
Persons entitled: Tsb Bank PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding

Filing History

30 October 2023Confirmation statement made on 10 September 2023 with no updates (3 pages)
31 May 2023Total exemption full accounts made up to 31 August 2022 (12 pages)
14 April 2023Satisfaction of charge 4 in full (2 pages)
24 October 2022Confirmation statement made on 10 September 2022 with no updates (3 pages)
20 September 2022Registered office address changed from 48 Hutton Close Crowther Ind Est Washington Dist 3 Tyne and Wear NE38 0AH to 2 Fern Court Bracken Hill Business Park Peterlee SR8 2RR on 20 September 2022 (1 page)
28 July 2022Satisfaction of charge 2 in full (1 page)
31 May 2022Total exemption full accounts made up to 31 August 2021 (13 pages)
21 December 2021Previous accounting period extended from 30 August 2021 to 31 August 2021 (1 page)
11 October 2021Confirmation statement made on 10 September 2021 with no updates (3 pages)
2 June 2021Change of details for Mr Ghollam Husayn Tahmosynayat as a person with significant control on 2 June 2021 (2 pages)
28 May 2021Total exemption full accounts made up to 30 August 2020 (13 pages)
10 September 2020Confirmation statement made on 10 September 2020 with no updates (3 pages)
28 August 2020Total exemption full accounts made up to 30 August 2019 (13 pages)
1 November 2019Total exemption full accounts made up to 30 August 2018 (14 pages)
28 October 2019Confirmation statement made on 21 October 2019 with no updates (3 pages)
11 November 2018Confirmation statement made on 21 October 2018 with no updates (3 pages)
24 August 2018Total exemption full accounts made up to 30 August 2017 (15 pages)
31 May 2018Previous accounting period shortened from 31 August 2017 to 30 August 2017 (1 page)
30 October 2017Confirmation statement made on 21 October 2017 with no updates (3 pages)
30 October 2017Confirmation statement made on 21 October 2017 with no updates (3 pages)
3 August 2017Registration of charge 029816510005, created on 31 July 2017 (39 pages)
3 August 2017Registration of charge 029816510005, created on 31 July 2017 (39 pages)
31 May 2017Total exemption small company accounts made up to 31 August 2016 (6 pages)
31 May 2017Total exemption small company accounts made up to 31 August 2016 (6 pages)
24 October 2016Confirmation statement made on 21 October 2016 with updates (5 pages)
24 October 2016Confirmation statement made on 21 October 2016 with updates (5 pages)
31 May 2016Total exemption small company accounts made up to 31 August 2015 (4 pages)
31 May 2016Total exemption small company accounts made up to 31 August 2015 (4 pages)
23 December 2015Annual return made up to 21 October 2015 with a full list of shareholders
Statement of capital on 2015-12-23
  • GBP 1,000
(4 pages)
23 December 2015Annual return made up to 21 October 2015 with a full list of shareholders
Statement of capital on 2015-12-23
  • GBP 1,000
(4 pages)
29 May 2015Total exemption small company accounts made up to 31 August 2014 (10 pages)
29 May 2015Total exemption small company accounts made up to 31 August 2014 (10 pages)
28 October 2014Annual return made up to 21 October 2014 with a full list of shareholders
Statement of capital on 2014-10-28
  • GBP 1,000
(4 pages)
28 October 2014Annual return made up to 21 October 2014 with a full list of shareholders
Statement of capital on 2014-10-28
  • GBP 1,000
(4 pages)
3 June 2014Total exemption small company accounts made up to 31 August 2013 (9 pages)
3 June 2014Total exemption small company accounts made up to 31 August 2013 (9 pages)
6 January 2014Annual return made up to 21 October 2013 with a full list of shareholders
Statement of capital on 2014-01-06
  • GBP 1,000
(4 pages)
6 January 2014Annual return made up to 21 October 2013 with a full list of shareholders
Statement of capital on 2014-01-06
  • GBP 1,000
(4 pages)
13 September 2013Termination of appointment of Janet Tahmosybayat as a director (1 page)
13 September 2013Termination of appointment of Janet Tahmosybayat as a director (1 page)
7 June 2013Total exemption small company accounts made up to 31 August 2012 (9 pages)
7 June 2013Total exemption small company accounts made up to 31 August 2012 (9 pages)
27 February 2013Compulsory strike-off action has been discontinued (1 page)
27 February 2013Compulsory strike-off action has been discontinued (1 page)
26 February 2013Annual return made up to 21 October 2012 with a full list of shareholders (5 pages)
26 February 2013First Gazette notice for compulsory strike-off (1 page)
26 February 2013Annual return made up to 21 October 2012 with a full list of shareholders (5 pages)
26 February 2013First Gazette notice for compulsory strike-off (1 page)
6 December 2012Particulars of a mortgage or charge / charge no: 4 (10 pages)
6 December 2012Particulars of a mortgage or charge / charge no: 4 (10 pages)
30 May 2012Total exemption small company accounts made up to 31 August 2011 (9 pages)
30 May 2012Total exemption small company accounts made up to 31 August 2011 (9 pages)
14 January 2012Particulars of a mortgage or charge / charge no: 3 (10 pages)
14 January 2012Particulars of a mortgage or charge / charge no: 3 (10 pages)
5 December 2011Annual return made up to 21 October 2011 with a full list of shareholders (5 pages)
5 December 2011Annual return made up to 21 October 2011 with a full list of shareholders (5 pages)
31 May 2011Total exemption small company accounts made up to 31 August 2010 (8 pages)
31 May 2011Total exemption small company accounts made up to 31 August 2010 (8 pages)
18 January 2011Annual return made up to 21 October 2010 with a full list of shareholders (5 pages)
18 January 2011Annual return made up to 21 October 2010 with a full list of shareholders (5 pages)
3 June 2010Total exemption small company accounts made up to 31 August 2009 (8 pages)
3 June 2010Total exemption small company accounts made up to 31 August 2009 (8 pages)
31 March 2010Compulsory strike-off action has been discontinued (1 page)
31 March 2010Compulsory strike-off action has been discontinued (1 page)
30 March 2010Director's details changed for Mrs Janet Tahmosybayat on 14 December 2009 (2 pages)
30 March 2010Annual return made up to 21 October 2009 with a full list of shareholders (5 pages)
30 March 2010Director's details changed for Mrs Janet Tahmosybayat on 14 December 2009 (2 pages)
30 March 2010Director's details changed for Mr Ghollam Husayn Tahmosybayat on 14 December 2009 (2 pages)
30 March 2010Director's details changed for Mr Ghollam Husayn Tahmosybayat on 14 December 2009 (2 pages)
30 March 2010Annual return made up to 21 October 2009 with a full list of shareholders (5 pages)
2 March 2010First Gazette notice for compulsory strike-off (1 page)
2 March 2010First Gazette notice for compulsory strike-off (1 page)
26 June 2009Total exemption small company accounts made up to 31 August 2008 (9 pages)
26 June 2009Total exemption small company accounts made up to 31 August 2008 (9 pages)
21 January 2009Return made up to 21/10/08; full list of members (4 pages)
21 January 2009Return made up to 21/10/08; full list of members (4 pages)
11 September 2008Total exemption small company accounts made up to 31 August 2007 (9 pages)
11 September 2008Total exemption small company accounts made up to 31 August 2007 (9 pages)
30 May 2008Return made up to 21/10/07; full list of members (4 pages)
30 May 2008Return made up to 21/10/07; full list of members (4 pages)
26 September 2007Total exemption small company accounts made up to 31 August 2006 (9 pages)
26 September 2007Total exemption small company accounts made up to 31 August 2006 (9 pages)
21 June 2007Return made up to 21/10/06; full list of members (2 pages)
21 June 2007Return made up to 21/10/06; full list of members (2 pages)
30 June 2006Total exemption small company accounts made up to 31 August 2005 (8 pages)
30 June 2006Total exemption small company accounts made up to 31 August 2005 (8 pages)
5 January 2006Return made up to 21/10/05; full list of members (7 pages)
5 January 2006Return made up to 21/10/05; full list of members (7 pages)
18 May 2005Total exemption small company accounts made up to 31 August 2004 (8 pages)
18 May 2005Total exemption small company accounts made up to 31 August 2004 (8 pages)
12 November 2004Return made up to 21/10/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
12 November 2004Return made up to 21/10/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
30 September 2004Total exemption small company accounts made up to 31 August 2003 (8 pages)
30 September 2004Total exemption small company accounts made up to 31 August 2003 (8 pages)
20 January 2004Return made up to 21/10/03; full list of members (7 pages)
20 January 2004Return made up to 21/10/03; full list of members (7 pages)
2 July 2003Total exemption small company accounts made up to 31 August 2002 (8 pages)
2 July 2003Total exemption small company accounts made up to 31 August 2002 (8 pages)
20 November 2002Return made up to 21/10/02; full list of members (7 pages)
20 November 2002Return made up to 21/10/02; full list of members (7 pages)
4 July 2002Total exemption small company accounts made up to 31 August 2001 (8 pages)
4 July 2002Total exemption small company accounts made up to 31 August 2001 (8 pages)
24 December 2001Return made up to 21/10/01; full list of members (6 pages)
24 December 2001Return made up to 21/10/01; full list of members (6 pages)
13 September 2001Return made up to 21/08/00; full list of members (6 pages)
13 September 2001Return made up to 21/08/00; full list of members (6 pages)
31 October 2000Accounts for a small company made up to 31 August 2000 (7 pages)
31 October 2000Accounts for a small company made up to 31 August 2000 (7 pages)
11 July 2000Accounts for a small company made up to 31 August 1999 (8 pages)
11 July 2000Accounts for a small company made up to 31 August 1999 (8 pages)
12 January 2000Return made up to 21/10/99; full list of members (6 pages)
12 January 2000Return made up to 21/10/99; full list of members (6 pages)
2 July 1999Accounts for a small company made up to 31 August 1998 (8 pages)
2 July 1999Accounts for a small company made up to 31 August 1998 (8 pages)
26 June 1999Particulars of mortgage/charge (6 pages)
26 June 1999Particulars of mortgage/charge (6 pages)
12 November 1998Return made up to 21/10/98; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 12/11/98
(6 pages)
12 November 1998Return made up to 21/10/98; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 12/11/98
(6 pages)
22 April 1998Accounts for a small company made up to 31 August 1997 (7 pages)
22 April 1998Accounts for a small company made up to 31 August 1997 (7 pages)
25 February 1998New secretary appointed (2 pages)
25 February 1998New secretary appointed (2 pages)
25 February 1998Secretary resigned (1 page)
25 February 1998Secretary resigned (1 page)
25 February 1998New director appointed (2 pages)
25 February 1998New director appointed (2 pages)
6 November 1997Accounting reference date shortened from 30/11/97 to 31/08/97 (1 page)
6 November 1997Accounting reference date shortened from 30/11/97 to 31/08/97 (1 page)
6 November 1997Return made up to 21/10/97; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
6 November 1997Return made up to 21/10/97; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
9 September 1997Director resigned (1 page)
9 September 1997Director resigned (1 page)
19 February 1997Full accounts made up to 30 November 1996 (11 pages)
19 February 1997Full accounts made up to 30 November 1996 (11 pages)
30 October 1996Return made up to 21/10/96; full list of members (6 pages)
30 October 1996Return made up to 21/10/96; full list of members (6 pages)
6 September 1996Full accounts made up to 30 November 1995 (11 pages)
6 September 1996Full accounts made up to 30 November 1995 (11 pages)
16 January 1996Return made up to 21/10/95; full list of members (6 pages)
16 January 1996Return made up to 21/10/95; full list of members (6 pages)
22 June 1995Accounting reference date notified as 30/11 (1 page)
22 June 1995Accounting reference date notified as 30/11 (1 page)
22 May 1995Registered office changed on 22/05/95 from: 269 jesmond road jesmond newcastle upon tyne NE2 1LB (1 page)
22 May 1995Registered office changed on 22/05/95 from: 269 jesmond road jesmond newcastle upon tyne NE2 1LB (1 page)
6 May 1995Particulars of mortgage/charge (4 pages)
6 May 1995Particulars of mortgage/charge (4 pages)
6 February 1995Memorandum and Articles of Association (11 pages)
6 February 1995Memorandum and Articles of Association (11 pages)
10 January 1995Company name changed\certificate issued on 10/01/95 (2 pages)
10 January 1995Company name changed\certificate issued on 10/01/95 (2 pages)
1 January 1995A selection of documents registered before 1 January 1995 (22 pages)
14 November 1994Registered office changed on 14/11/94 from: 1 mitchell lane bristol BS1 6BU (1 page)
14 November 1994Registered office changed on 14/11/94 from: 1 mitchell lane bristol BS1 6BU (1 page)
21 October 1994Incorporation (9 pages)
21 October 1994Incorporation (9 pages)