Isoco4 Limited DARTFORD


Isoco4 Limited is a private limited company situated at 21 Highfield Road, Dartford DA1 2JS. Its total net worth is estimated to be 0 pounds, and the fixed assets that belong to the company amount to 0 pounds. Incorporated on 2017-08-10, this 6-year-old company is run by 3 directors and 1 secretary.
Director Tracy R., appointed on 01 November 2020. Director Andrew R., appointed on 10 August 2017. Director David S., appointed on 10 August 2017.
Switching the focus to secretaries, we can mention: David S., appointed on 10 August 2017.
The company is officially classified as "solicitors" (SIC code: 69102). According to CH database there was a name change on 2022-08-08 and their previous name was Echelon Law Limited.
The latest confirmation statement was sent on 2022-08-09 and the date for the following filing is 2023-08-23. What is more, the statutory accounts were filed on 30 September 2020 and the next filing is due on 30 June 2022.

Isoco4 Limited Address / Contact

Office Address 21 Highfield Road
Town Dartford
Post code DA1 2JS
Country of origin United Kingdom

Company Information / Profile

Registration Number 10910170
Date of Incorporation Thu, 10th Aug 2017
Industry Solicitors
End of financial Year 30th September
Company age 7 years old
Account next due date Thu, 30th Jun 2022 (683 days after)
Account last made up date Wed, 30th Sep 2020
Next confirmation statement due date Wed, 23rd Aug 2023 (2023-08-23)
Last confirmation statement dated Tue, 9th Aug 2022

Company staff

Tracy R.

Position: Director

Appointed: 01 November 2020

David S.

Position: Secretary

Appointed: 10 August 2017

Andrew R.

Position: Director

Appointed: 10 August 2017

David S.

Position: Director

Appointed: 10 August 2017

Stephen H.

Position: Director

Appointed: 01 June 2020

Resigned: 17 January 2022

William S.

Position: Director

Appointed: 13 June 2018

Resigned: 09 June 2020

Andrew P.

Position: Director

Appointed: 10 August 2017

Resigned: 08 March 2019

People with significant control

The list of PSCs who own or control the company is made up of 3 names. As we identified, there is Andrew R. This PSC has 25-50% voting rights and has 25-50% shares. The second one in the PSC register is David S. This PSC owns 25-50% shares and has 25-50% voting rights. Then there is Andrew P., who also meets the Companies House requirements to be categorised as a person with significant control. This PSC owns 25-50% shares and has 25-50% voting rights.

Andrew R.

Notified on 10 August 2017
Nature of control: 25-50% voting rights
25-50% shares

David S.

Notified on 10 August 2017
Nature of control: 25-50% voting rights
25-50% shares

Andrew P.

Notified on 10 August 2017
Ceased on 8 March 2019
Nature of control: 25-50% voting rights
25-50% shares

Company previous names

Echelon Law August 8, 2022

Annual reports financial information

Profit & Loss
Accounts Information Date 2019-09-302020-09-30
Balance Sheet
Cash Bank On Hand6 43932 366
Current Assets100 601221 084
Debtors29 71143 529
Net Assets Liabilities9 26711 156
Other Debtors5 1173 407
Property Plant Equipment3 7794 541
Total Inventories64 451145 189
Other
Accumulated Amortisation Impairment Intangible Assets24 32739 687
Accumulated Depreciation Impairment Property Plant Equipment2 5104 606
Additions Other Than Through Business Combinations Property Plant Equipment 2 858
Average Number Employees During Period57
Bank Borrowings Overdrafts48 59540 723
Creditors57 94040 723
Dividends Paid On Shares129 384 
Fixed Assets133 163102 079
Future Minimum Lease Payments Under Non-cancellable Operating Leases 13 336
Increase From Amortisation Charge For Year Intangible Assets 15 360
Increase From Depreciation Charge For Year Property Plant Equipment 2 096
Intangible Assets129 38497 538
Intangible Assets Gross Cost153 711137 225
Net Current Assets Liabilities-65 956-50 200
Other Creditors57 940113 967
Other Taxation Social Security Payable16 50638 331
Property Plant Equipment Gross Cost6 2899 147
Total Assets Less Current Liabilities67 20751 879
Trade Creditors Trade Payables25 0046 041
Trade Debtors Trade Receivables24 59440 122

Company filings

Filing category
Accounts Address Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Change of registered address from 4 High Street Chipping Sodbury Bristol BS37 6AH England on Wed, 14th Sep 2022 to 21 Highfield Road Dartford Kent DA1 2JS
filed on: 14th, September 2022
Free Download (2 pages)

Company search