Company NameISW Accountancy Limited
DirectorSarah Louise Walker
Company StatusActive
Company Number06263768
CategoryPrivate Limited Company
Incorporation Date30 May 2007(16 years, 11 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7412Accounting, auditing; tax consult
SIC 69201Accounting and auditing activities

Directors

Director NameMrs Sarah Louise Walker
Date of BirthOctober 1976 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 2009(2 years, 4 months after company formation)
Appointment Duration14 years, 7 months
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address89c Rayleigh Avenue
Leigh-On-Sea
SS9 5DL
Director NameMrs Sarah Louise Walker
Date of BirthOctober 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed31 May 2007(1 day after company formation)
Appointment Duration6 years, 2 months (resigned 30 July 2013)
RoleAccountant
Country of ResidenceEngland
Correspondence Address17 Leighfields Avenue
Leigh-On-Sea
Essex
SS9 5NN
Secretary NameMr Ian Ross Walker
NationalityBritish
StatusResigned
Appointed31 May 2007(1 day after company formation)
Appointment Duration4 years, 1 month (resigned 30 June 2011)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address17 Leighfields Avenue
Leigh-On-Sea
Essex
SS9 5NN
Director NameMr Ian Ross Walker
Date of BirthMarch 1977 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2009(1 year, 7 months after company formation)
Appointment Duration2 years, 5 months (resigned 30 June 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address17 Leighfields Avenue
Leigh-On-Sea
Essex
SS9 5NN
Director NameMr Robert Christopher Tobin
Date of BirthAugust 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed30 July 2013(6 years, 2 months after company formation)
Appointment Duration1 year, 5 months (resigned 01 January 2015)
RoleCommercial Director
Country of ResidenceEngland
Correspondence Address17 Leighfields Avenue
Leigh-On-Sea
Essex
SS9 5NN
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed30 May 2007(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed30 May 2007(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS

Contact

Telephone01702 524503
Telephone regionSouthend-on-Sea

Location

Registered Address89c Rayleigh Avenue
Leigh-On-Sea
SS9 5DL
RegionEast of England
ConstituencyRayleigh and Wickford
CountyEssex
ParishRayleigh
WardLodge
Built Up AreaSouthend-on-Sea
Address MatchesOver 70 other UK companies use this postal address

Shareholders

100 at £1Sarah Walker
100.00%
Ordinary

Financials

Year2014
Net Worth-£2,411
Current Liabilities£7,663

Accounts

Latest Accounts30 June 2022 (1 year, 10 months ago)
Next Accounts Due30 June 2024 (2 months from now)
Accounts CategoryMicro
Accounts Year End30 June

Returns

Latest Return30 May 2023 (11 months ago)
Next Return Due13 June 2024 (1 month, 2 weeks from now)

Filing History

11 December 2020Registered office address changed from 17 Leighfields Avenue Leigh-on-Sea Essex SS9 5NN to 89C Rayleigh Avenue Leigh-on-Sea SS9 5DL on 11 December 2020 (1 page)
30 June 2020Micro company accounts made up to 30 June 2019 (3 pages)
31 May 2020Confirmation statement made on 30 May 2020 with no updates (3 pages)
16 July 2019Confirmation statement made on 30 May 2019 with no updates (3 pages)
31 March 2019Micro company accounts made up to 30 June 2018 (2 pages)
23 June 2018Confirmation statement made on 30 May 2018 with no updates (3 pages)
31 March 2018Micro company accounts made up to 30 June 2017 (2 pages)
14 July 2017Notification of Sarah Walker as a person with significant control on 1 July 2016 (2 pages)
14 July 2017Confirmation statement made on 30 May 2017 with updates (4 pages)
14 July 2017Notification of Sarah Walker as a person with significant control on 1 July 2016 (2 pages)
14 July 2017Confirmation statement made on 30 May 2017 with updates (4 pages)
9 February 2017Total exemption small company accounts made up to 30 June 2016 (4 pages)
9 February 2017Total exemption small company accounts made up to 30 June 2016 (4 pages)
17 June 2016Annual return made up to 30 May 2016 with a full list of shareholders
Statement of capital on 2016-06-17
  • GBP 100
(3 pages)
17 June 2016Annual return made up to 30 May 2016 with a full list of shareholders
Statement of capital on 2016-06-17
  • GBP 100
(3 pages)
27 March 2016Total exemption small company accounts made up to 30 June 2015 (3 pages)
27 March 2016Total exemption small company accounts made up to 30 June 2015 (3 pages)
30 May 2015Annual return made up to 30 May 2015 with a full list of shareholders
Statement of capital on 2015-05-30
  • GBP 100
(3 pages)
30 May 2015Annual return made up to 30 May 2015 with a full list of shareholders
Statement of capital on 2015-05-30
  • GBP 100
(3 pages)
26 March 2015Appointment of Mrs Sarah Louise Walker as a director on 1 October 2009 (2 pages)
26 March 2015Appointment of Mrs Sarah Louise Walker as a director on 1 October 2009 (2 pages)
26 March 2015Termination of appointment of Robert Christopher Tobin as a director on 1 January 2015 (1 page)
26 March 2015Total exemption small company accounts made up to 30 June 2014 (4 pages)
26 March 2015Appointment of Mrs Sarah Louise Walker as a director on 1 October 2009 (2 pages)
26 March 2015Total exemption small company accounts made up to 30 June 2014 (4 pages)
26 March 2015Termination of appointment of Robert Christopher Tobin as a director on 1 January 2015 (1 page)
26 March 2015Termination of appointment of Robert Christopher Tobin as a director on 1 January 2015 (1 page)
9 June 2014Annual return made up to 30 May 2014 with a full list of shareholders
Statement of capital on 2014-06-09
  • GBP 100
(3 pages)
9 June 2014Annual return made up to 30 May 2014 with a full list of shareholders
Statement of capital on 2014-06-09
  • GBP 100
(3 pages)
1 April 2014Total exemption small company accounts made up to 30 June 2013 (4 pages)
1 April 2014Total exemption small company accounts made up to 30 June 2013 (4 pages)
11 November 2013Termination of appointment of Sarah Walker as a director (1 page)
11 November 2013Appointment of Mr Robert Tobin as a director (2 pages)
11 November 2013Appointment of Mr Robert Tobin as a director (2 pages)
11 November 2013Termination of appointment of Sarah Walker as a director (1 page)
1 June 2013Annual return made up to 30 May 2013 with a full list of shareholders (3 pages)
1 June 2013Termination of appointment of Ian Walker as a secretary (1 page)
1 June 2013Termination of appointment of Ian Walker as a director (1 page)
1 June 2013Annual return made up to 30 May 2013 with a full list of shareholders (3 pages)
1 June 2013Termination of appointment of Ian Walker as a director (1 page)
1 June 2013Termination of appointment of Ian Walker as a secretary (1 page)
31 March 2013Total exemption small company accounts made up to 30 June 2012 (4 pages)
31 March 2013Total exemption small company accounts made up to 30 June 2012 (4 pages)
26 September 2012Compulsory strike-off action has been discontinued (1 page)
26 September 2012Compulsory strike-off action has been discontinued (1 page)
25 September 2012Annual return made up to 30 May 2012 with a full list of shareholders (5 pages)
25 September 2012First Gazette notice for compulsory strike-off (1 page)
25 September 2012First Gazette notice for compulsory strike-off (1 page)
25 September 2012Annual return made up to 30 May 2012 with a full list of shareholders (5 pages)
31 May 2012Total exemption small company accounts made up to 30 June 2011 (4 pages)
31 May 2012Total exemption small company accounts made up to 30 June 2011 (4 pages)
22 October 2011Compulsory strike-off action has been discontinued (1 page)
22 October 2011Compulsory strike-off action has been discontinued (1 page)
19 October 2011Annual return made up to 30 May 2011 with a full list of shareholders (5 pages)
19 October 2011Annual return made up to 30 May 2011 with a full list of shareholders (5 pages)
27 September 2011First Gazette notice for compulsory strike-off (1 page)
27 September 2011First Gazette notice for compulsory strike-off (1 page)
7 July 2010Total exemption small company accounts made up to 30 June 2010 (4 pages)
7 July 2010Annual return made up to 30 May 2010 with a full list of shareholders (5 pages)
7 July 2010Annual return made up to 30 May 2010 with a full list of shareholders (5 pages)
7 July 2010Total exemption small company accounts made up to 30 June 2010 (4 pages)
7 July 2010Director's details changed for Mr Ian Ross Walker on 30 May 2010 (2 pages)
7 July 2010Director's details changed for Ms Sarah Louise Walker on 30 May 2010 (2 pages)
7 July 2010Director's details changed for Ms Sarah Louise Walker on 30 May 2010 (2 pages)
7 July 2010Director's details changed for Mr Ian Ross Walker on 30 May 2010 (2 pages)
4 August 2009Total exemption small company accounts made up to 30 June 2009 (4 pages)
4 August 2009Total exemption small company accounts made up to 30 June 2009 (4 pages)
3 August 2009Return made up to 30/05/09; full list of members (4 pages)
3 August 2009Secretary's change of particulars / ian walker / 23/10/2008 (2 pages)
3 August 2009Secretary's change of particulars / ian walker / 23/10/2008 (2 pages)
3 August 2009Return made up to 30/05/09; full list of members (4 pages)
1 August 2009Director's change of particulars / sarah walker / 23/10/2008 (1 page)
1 August 2009Accounting reference date extended from 31/05/2009 to 30/06/2009 (1 page)
1 August 2009Accounting reference date extended from 31/05/2009 to 30/06/2009 (1 page)
1 August 2009Director's change of particulars / sarah walker / 23/10/2008 (1 page)
13 March 2009Accounts for a dormant company made up to 31 May 2008 (2 pages)
13 March 2009Accounts for a dormant company made up to 31 May 2008 (2 pages)
13 January 2009Capitals not rolled up (2 pages)
13 January 2009Director appointed mr ian ross walker (1 page)
13 January 2009Capitals not rolled up (2 pages)
13 January 2009Director appointed mr ian ross walker (1 page)
30 October 2008Registered office changed on 30/10/2008 from 6 alan close, eastwood leigh on sea essex SS9 5RX (1 page)
30 October 2008Registered office changed on 30/10/2008 from 6 alan close, eastwood leigh on sea essex SS9 5RX (1 page)
27 June 2008Return made up to 30/05/08; full list of members (3 pages)
27 June 2008Return made up to 30/05/08; full list of members (3 pages)
8 November 2007Ad 30/05/07--------- £ si 99@1=99 £ ic 1/100 (1 page)
8 November 2007Ad 30/05/07--------- £ si 99@1=99 £ ic 1/100 (1 page)
25 July 2007New secretary appointed (2 pages)
25 July 2007New director appointed (2 pages)
25 July 2007New secretary appointed (2 pages)
25 July 2007New director appointed (2 pages)
31 May 2007Director resigned (1 page)
31 May 2007Director resigned (1 page)
31 May 2007Secretary resigned (1 page)
31 May 2007Secretary resigned (1 page)
30 May 2007Incorporation (9 pages)
30 May 2007Incorporation (9 pages)