Isotrak Midco Limited BOLTON


Isotrak Midco started in year 2013 as Private Limited Company with registration number 08506273. The Isotrak Midco company has been functioning successfully for 11 years now and its status is liquidation. The firm's office is based in Bolton at 45-53 Chorley New Road. Postal code: BL1 4QR. Since October 23, 2015 Isotrak Midco Limited is no longer carrying the name Finn Midco.

Isotrak Midco Limited Address / Contact

Office Address 45-53 Chorley New Road
Town Bolton
Post code BL1 4QR
Country of origin United Kingdom

Company Information / Profile

Registration Number 08506273
Date of Incorporation Fri, 26th Apr 2013
Industry Non-trading company
End of financial Year 30th September
Company age 11 years old
Account next due date Wed, 30th Jun 2021 (1003 days after)
Account last made up date Mon, 30th Sep 2019
Next confirmation statement due date Tue, 10th May 2022 (2022-05-10)
Last confirmation statement dated Mon, 26th Apr 2021

Company staff

Martin C.

Position: Director

Appointed: 29 September 2021

Andrew S.

Position: Director

Appointed: 31 May 2019

Andrew O.

Position: Director

Appointed: 01 January 2018

Jim S.

Position: Director

Appointed: 10 April 2017

Martin S.

Position: Director

Appointed: 30 June 2020

Resigned: 29 September 2021

Jeremy H.

Position: Director

Appointed: 30 June 2020

Resigned: 29 September 2021

Mark R.

Position: Director

Appointed: 06 December 2018

Resigned: 30 June 2020

Joseph K.

Position: Director

Appointed: 31 May 2018

Resigned: 13 December 2018

Kevin R.

Position: Director

Appointed: 17 July 2017

Resigned: 31 May 2018

Antony E.

Position: Director

Appointed: 10 April 2017

Resigned: 31 December 2017

Guy M.

Position: Director

Appointed: 18 December 2015

Resigned: 17 July 2017

John H.

Position: Director

Appointed: 27 May 2015

Resigned: 10 April 2017

Stuart L.

Position: Director

Appointed: 30 January 2014

Resigned: 27 May 2015

Gavin W.

Position: Director

Appointed: 15 August 2013

Resigned: 03 October 2014

Greville C.

Position: Director

Appointed: 15 August 2013

Resigned: 31 March 2017

Humphrey B.

Position: Director

Appointed: 10 July 2013

Resigned: 17 August 2013

Daniel A.

Position: Director

Appointed: 10 July 2013

Resigned: 15 August 2013

Travers Smith Secretaries Limited

Position: Corporate Director

Appointed: 26 April 2013

Resigned: 10 July 2013

Travers Smith Limited

Position: Corporate Director

Appointed: 26 April 2013

Resigned: 10 July 2013

Travers Smith Secretaries Limited

Position: Corporate Secretary

Appointed: 26 April 2013

Resigned: 10 July 2013

Ruth B.

Position: Director

Appointed: 26 April 2013

Resigned: 10 July 2013

People with significant control

Connexas Group Ltd

36 Queensbridge, Campbell Park, Northampton, NN4 7BF, England

Legal authority England & Wales
Legal form Limited Company
Country registered England And Wales
Place registered Registrar Of Companies, Companies House, Crown Way, Cardiff
Registration number 08506198
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Horizon Capital Llp

1st Floor, Brettenham House Lancaster Place, London, WC2E 7EN, England

Legal authority England & Wales
Legal form Llp
Country registered England And Wales
Place registered Registrar Of Companies, Companies House, Crown Way, Cardiff
Registration number Oc320937
Notified on 6 April 2016
Nature of control: significiant influence or control

Company previous names

Finn Midco October 23, 2015
De Facto 2021 July 16, 2013

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Gazette Incorporation Mortgage Officers Persons with significant control Resolution
New registered office address 45-53 Chorley New Road Bolton BL1 4QR. Change occurred on February 25, 2022. Company's previous address: Horizon Capital, Level 9, the Shard 32 London Bridge Street London SE1 9SG United Kingdom.
filed on: 25th, February 2022
Free Download (2 pages)

Company search