Company NameIsocom Components 2004 Limited
Company StatusActive
Company Number05004893
CategoryPrivate Limited Company
Incorporation Date31 December 2003(20 years, 4 months ago)
Previous NameMutanderis (483) Limited

Business Activity

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

Directors

Director NameMr Gerald Chi Keung Chu
Date of BirthOctober 1953 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed05 July 2004(6 months after company formation)
Appointment Duration19 years, 10 months
RoleCompany Director
Country of ResidenceHong Kong
Correspondence AddressUnit 25b Park View Road West
Park View Industrial Estate
Hartlepool
Cleveland
TS25 1UD
Director NameMr Justin Robert Elvin
Date of BirthApril 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed05 July 2004(6 months after company formation)
Appointment Duration19 years, 10 months
RoleSales Manager
Country of ResidenceEngland
Correspondence AddressUnit 25b Park View Road West
Park View Industrial Estate
Hartlepool
Cleveland
TS25 1UD
Director NamePaul John Gillespie
Date of BirthMarch 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed05 July 2004(6 months after company formation)
Appointment Duration19 years, 10 months
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 25b Park View Road West
Park View Industrial Estate
Hartlepool
Cleveland
TS25 1UD
Director NameMr Anthony George Hemming
Date of BirthAugust 1942 (Born 81 years ago)
NationalityBritish
StatusCurrent
Appointed05 July 2004(6 months after company formation)
Appointment Duration19 years, 10 months
RoleEngineer
Country of ResidenceEngland
Correspondence AddressUnit 25b Park View Road West
Park View Industrial Estate
Hartlepool
Cleveland
TS25 1UD
Director NameColin Frederick Rowe
Date of BirthMay 1939 (Born 85 years ago)
NationalityBritish
StatusCurrent
Appointed05 July 2004(6 months after company formation)
Appointment Duration19 years, 10 months
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 25b Park View Road West
Park View Industrial Estate
Hartlepool
Cleveland
TS25 1UD
Secretary NamePaul John Gillespie
NationalityBritish
StatusCurrent
Appointed14 August 2009(5 years, 7 months after company formation)
Appointment Duration14 years, 8 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 25b Park View Road West
Park View Industrial Estate
Hartlepool
Cleveland
TS25 1UD
Director NameMr Gary Hornby
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed05 July 2004(6 months after company formation)
Appointment Duration5 years, 1 month (resigned 14 August 2009)
RoleAccountant
Country of ResidenceEngland
Correspondence Address40 Cranbrook
Marton In Cleveland
Middlesbrough
Cleveland
TS8 9XH
Director NameRobert William Stott
Date of BirthJune 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed05 July 2004(6 months after company formation)
Appointment Duration5 years, 1 month (resigned 19 August 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRoeanlea
Cormiston
Biggar
Lanarkshire
ML12 6NS
Scotland
Secretary NameMr Gary Hornby
NationalityBritish
StatusResigned
Appointed05 July 2004(6 months after company formation)
Appointment Duration5 years, 1 month (resigned 14 August 2009)
RoleAccountant
Country of ResidenceEngland
Correspondence Address40 Cranbrook
Marton In Cleveland
Middlesbrough
Cleveland
TS8 9XH
Director NameBART Management Limited (Corporation)
StatusResigned
Appointed31 December 2003(same day as company formation)
Correspondence AddressC/O Laytons Carmelite 5th Floor
50 Victoria Embankment Blackfriars
London
EC4Y 0LS
Secretary NameLaytons Secretaries Limited (Corporation)
StatusResigned
Appointed31 December 2003(same day as company formation)
Correspondence Address5th Floor Carmelite
50 Victoria Embankment Blackfriars
London
EC4Y 0LS

Contact

Websiteisocom.com
Telephone01429 863609
Telephone regionHartlepool

Location

Registered AddressUnit 25b Park View Road West
Park View Industrial Estate
Hartlepool
Cleveland
TS25 1PE
RegionNorth East
ConstituencyHartlepool
CountyCounty Durham
WardSeaton
Built Up AreaHartlepool

Shareholders

183 at £1Gerald Chi Keung Chu
25.14%
Ordinary
137 at £1Anthony George Hemming
18.82%
Ordinary
136 at £1Colin Frederick Rowe
18.68%
Ordinary
136 at £1Justin Robert Elvin
18.68%
Ordinary
136 at £1Paul John Gillespie
18.68%
Ordinary

Financials

Year2014
Net Worth£2,065,581
Cash£1,439,159
Current Liabilities£1,320,739

Accounts

Latest Accounts30 June 2023 (10 months ago)
Next Accounts Due31 March 2025 (11 months, 1 week from now)
Accounts CategorySmall
Accounts Year End30 June

Returns

Latest Return31 December 2023 (3 months, 4 weeks ago)
Next Return Due14 January 2025 (8 months, 3 weeks from now)

Charges

27 April 2010Delivered on: 12 May 2010
Persons entitled: Close Invoice Finance LTD

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Outstanding
14 October 2004Delivered on: 26 October 2004
Satisfied on: 5 December 2015
Persons entitled: Barclays 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: L/H property k/a unit 25B park view industrial estate brenda road hartlepool t/n CE109686.
Fully Satisfied
12 August 2004Delivered on: 18 August 2004
Satisfied on: 5 December 2015
Persons entitled: Gmac Commercial Finance PLC

Classification: 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. See the mortgage charge document for full details.
Fully Satisfied

Filing History

6 December 2023Accounts for a small company made up to 30 June 2023 (10 pages)
4 December 2023Cessation of Gerald Chi Keung Chu as a person with significant control on 6 April 2016 (3 pages)
1 December 2023Cessation of Colin Frederick Rowe as a person with significant control on 6 April 2016 (3 pages)
1 December 2023Cessation of Paul John Gillespie as a person with significant control on 6 April 2016 (3 pages)
1 December 2023Cessation of Justin Robert Elvin as a person with significant control on 6 April 2016 (3 pages)
1 December 2023Cessation of Anthony George Hemming as a person with significant control on 6 April 2016 (3 pages)
13 March 2023Accounts for a small company made up to 30 June 2022 (9 pages)
16 January 2023Registered office address changed from Unit 25B Park View Road West Park View Industrial Estate Hartlepool Cleveland TS25 1UD to Unit 25B Park View Road West Park View Industrial Estate Hartlepool Cleveland TS25 1PE on 16 January 2023 (1 page)
3 January 2023Confirmation statement made on 31 December 2022 with no updates (3 pages)
9 March 2022Accounts for a small company made up to 30 June 2021 (9 pages)
4 January 2022Confirmation statement made on 31 December 2021 with no updates (3 pages)
9 February 2021Confirmation statement made on 31 December 2020 with no updates (3 pages)
9 November 2020Accounts for a small company made up to 30 June 2020 (9 pages)
17 March 2020Accounts for a small company made up to 30 June 2019 (8 pages)
6 January 2020Confirmation statement made on 31 December 2019 with no updates (3 pages)
20 March 2019Accounts for a small company made up to 30 June 2018 (12 pages)
3 January 2019Confirmation statement made on 31 December 2018 with no updates (3 pages)
6 April 2018Accounts for a small company made up to 30 June 2017 (13 pages)
21 March 2018Notification of Gerald Chi Keung Chu as a person with significant control on 6 April 2016 (2 pages)
8 January 2018Confirmation statement made on 31 December 2017 with no updates (3 pages)
22 March 2017Accounts for a small company made up to 30 June 2016 (7 pages)
22 March 2017Accounts for a small company made up to 30 June 2016 (7 pages)
6 January 2017Confirmation statement made on 31 December 2016 with updates (10 pages)
6 January 2017Confirmation statement made on 31 December 2016 with updates (10 pages)
6 April 2016Director's details changed for Colin Frederick Rowe on 6 April 2016 (2 pages)
6 April 2016Director's details changed for Mr Anthony George Hemming on 6 April 2016 (2 pages)
6 April 2016Director's details changed for Mr Anthony George Hemming on 6 April 2016 (2 pages)
6 April 2016Director's details changed for Colin Frederick Rowe on 6 April 2016 (2 pages)
24 March 2016Accounts for a small company made up to 30 June 2015 (8 pages)
24 March 2016Accounts for a small company made up to 30 June 2015 (8 pages)
4 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-04
  • GBP 728
(9 pages)
4 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-04
  • GBP 728
(9 pages)
5 December 2015Satisfaction of charge 1 in full (8 pages)
5 December 2015Satisfaction of charge 2 in full (4 pages)
5 December 2015Satisfaction of charge 2 in full (4 pages)
5 December 2015Satisfaction of charge 1 in full (8 pages)
7 April 2015Accounts for a small company made up to 30 June 2014 (7 pages)
7 April 2015Accounts for a small company made up to 30 June 2014 (7 pages)
6 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-06
  • GBP 728
(6 pages)
6 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-06
  • GBP 728
(6 pages)
5 February 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-02-05
  • GBP 728
(9 pages)
5 February 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-02-05
  • GBP 728
(9 pages)
30 January 2014Accounts for a small company made up to 30 June 2013 (7 pages)
30 January 2014Accounts for a small company made up to 30 June 2013 (7 pages)
12 February 2013Accounts for a small company made up to 30 June 2012 (7 pages)
12 February 2013Accounts for a small company made up to 30 June 2012 (7 pages)
9 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (6 pages)
9 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (6 pages)
3 April 2012Accounts for a small company made up to 30 June 2011 (8 pages)
3 April 2012Accounts for a small company made up to 30 June 2011 (8 pages)
13 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (6 pages)
13 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (6 pages)
4 April 2011Accounts for a small company made up to 30 June 2010 (7 pages)
4 April 2011Accounts for a small company made up to 30 June 2010 (7 pages)
10 January 2011Director's details changed for Mr Gerald Chi Keung Chu on 31 December 2010 (2 pages)
10 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (6 pages)
10 January 2011Director's details changed for Mr Gerald Chi Keung Chu on 31 December 2010 (2 pages)
10 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (6 pages)
27 May 2010Director's details changed for Mr Anthony George Hemming on 13 April 2010 (2 pages)
27 May 2010Director's details changed for Mr Anthony George Hemming on 13 April 2010 (2 pages)
12 May 2010Particulars of a mortgage or charge / charge no: 3 (5 pages)
12 May 2010Particulars of a mortgage or charge / charge no: 3 (5 pages)
14 April 2010Secretary's details changed for Paul John Gillespie on 13 April 2010 (1 page)
14 April 2010Secretary's details changed for Paul John Gillespie on 13 April 2010 (1 page)
18 March 2010Accounts for a small company made up to 30 June 2009 (7 pages)
18 March 2010Accounts for a small company made up to 30 June 2009 (7 pages)
18 February 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(15 pages)
18 February 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(15 pages)
19 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (8 pages)
19 January 2010Director's details changed for Justin Elvin on 31 December 2009 (2 pages)
19 January 2010Director's details changed for Colin Frederick Rowe on 31 December 2009 (2 pages)
19 January 2010Director's details changed for Paul John Gillespie on 31 December 2009 (2 pages)
19 January 2010Director's details changed for Justin Elvin on 31 December 2009 (2 pages)
19 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (8 pages)
19 January 2010Director's details changed for Colin Frederick Rowe on 31 December 2009 (2 pages)
19 January 2010Director's details changed for Paul John Gillespie on 31 December 2009 (2 pages)
19 January 2010Director's details changed for Gerald Chi Keung Chu on 31 December 2009 (2 pages)
19 January 2010Director's details changed for Gerald Chi Keung Chu on 31 December 2009 (2 pages)
29 September 2009Gbp nc 1000/728\19/08/09 (1 page)
29 September 2009Gbp nc 1000/728\19/08/09 (1 page)
28 September 2009Gbp ic 1000/728\19/08/09\gbp sr 272@1=272\ (2 pages)
28 September 2009Gbp ic 1000/728\19/08/09\gbp sr 272@1=272\ (2 pages)
1 September 2009Appointment terminated director robert stott (1 page)
1 September 2009Appointment terminated director robert stott (1 page)
1 September 2009Appointment terminated director and secretary gary hornby (1 page)
1 September 2009Secretary appointed paul john gillespie (2 pages)
1 September 2009Secretary appointed paul john gillespie (2 pages)
1 September 2009Appointment terminated director and secretary gary hornby (1 page)
30 April 2009Accounts for a small company made up to 30 June 2008 (7 pages)
30 April 2009Accounts for a small company made up to 30 June 2008 (7 pages)
12 January 2009Return made up to 31/12/08; full list of members (7 pages)
12 January 2009Director's change of particulars / gerald chu / 31/12/2008 (1 page)
12 January 2009Director's change of particulars / gerald chu / 31/12/2008 (1 page)
12 January 2009Return made up to 31/12/08; full list of members (7 pages)
8 April 2008Accounts for a small company made up to 30 June 2007 (6 pages)
8 April 2008Accounts for a small company made up to 30 June 2007 (6 pages)
22 January 2008Director's particulars changed (1 page)
22 January 2008Director's particulars changed (1 page)
22 January 2008Director's particulars changed (1 page)
22 January 2008Return made up to 31/12/07; full list of members (5 pages)
22 January 2008Director's particulars changed (1 page)
22 January 2008Return made up to 31/12/07; full list of members (5 pages)
12 January 2007Return made up to 31/12/06; full list of members (11 pages)
12 January 2007Return made up to 31/12/06; full list of members (11 pages)
3 January 2007Accounts for a small company made up to 30 June 2006 (7 pages)
3 January 2007Accounts for a small company made up to 30 June 2006 (7 pages)
8 May 2006Accounts for a small company made up to 30 June 2005 (6 pages)
8 May 2006Accounts for a small company made up to 30 June 2005 (6 pages)
25 January 2006Return made up to 31/12/05; full list of members
  • 363(288) ‐ Director resigned
(12 pages)
25 January 2006Return made up to 31/12/05; full list of members
  • 363(288) ‐ Director resigned
(12 pages)
23 August 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(14 pages)
23 August 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(14 pages)
10 February 2005Accounting reference date extended from 31/12/04 to 30/06/05 (1 page)
10 February 2005Accounting reference date extended from 31/12/04 to 30/06/05 (1 page)
5 February 2005Director resigned (1 page)
5 February 2005Return made up to 31/12/04; full list of members (11 pages)
5 February 2005Return made up to 31/12/04; full list of members (11 pages)
5 February 2005Director resigned (1 page)
5 February 2005Secretary resigned (1 page)
5 February 2005Secretary resigned (1 page)
26 October 2004Particulars of mortgage/charge (3 pages)
26 October 2004Particulars of mortgage/charge (3 pages)
30 September 2004Secretary's particulars changed (1 page)
30 September 2004Secretary's particulars changed (1 page)
18 August 2004Particulars of mortgage/charge (7 pages)
18 August 2004Particulars of mortgage/charge (7 pages)
16 August 2004New director appointed (2 pages)
16 August 2004New director appointed (2 pages)
16 August 2004Director resigned (1 page)
16 August 2004Director resigned (1 page)
9 August 2004New director appointed (2 pages)
9 August 2004New director appointed (2 pages)
9 August 2004New director appointed (2 pages)
9 August 2004New director appointed (2 pages)
9 August 2004New director appointed (2 pages)
9 August 2004New secretary appointed;new director appointed (2 pages)
9 August 2004New director appointed (2 pages)
9 August 2004New director appointed (2 pages)
9 August 2004New director appointed (2 pages)
9 August 2004New secretary appointed;new director appointed (2 pages)
9 August 2004New director appointed (2 pages)
9 August 2004New director appointed (2 pages)
21 July 2004Nc inc already adjusted 08/07/04 (2 pages)
21 July 2004Nc inc already adjusted 08/07/04 (2 pages)
21 July 2004Ad 08/07/04--------- £ si 999@1=999 £ ic 1/1000 (3 pages)
21 July 2004Ad 08/07/04--------- £ si 999@1=999 £ ic 1/1000 (3 pages)
16 July 2004Registered office changed on 16/07/04 from: c/o laytons carmelite 50 victoria embankment blackfriars london EC4Y 0LS (1 page)
16 July 2004Registered office changed on 16/07/04 from: c/o laytons carmelite 50 victoria embankment blackfriars london EC4Y 0LS (1 page)
13 July 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(3 pages)
13 July 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(3 pages)
8 July 2004Company name changed mutanderis (483) LIMITED\certificate issued on 08/07/04 (3 pages)
8 July 2004Company name changed mutanderis (483) LIMITED\certificate issued on 08/07/04 (3 pages)
31 December 2003Incorporation (24 pages)
31 December 2003Incorporation (24 pages)