Company NameISCA Photonics Limited
DirectorJames Dominic Regan
Company StatusActive
Company Number06185579
CategoryPrivate Limited Company
Incorporation Date26 March 2007(17 years ago)

Business Activity

Section JInformation and communication
SIC 63990Other information service activities n.e.c.

Directors

Director NameMr James Dominic Regan
Date of BirthAugust 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed11 September 2007(5 months, 2 weeks after company formation)
Appointment Duration16 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressKenton Chapel
Mamhead Road Kenton
Exeter
Devon
EX6 8LY
Secretary NameThe Company Secretary Limited (Corporation)
StatusCurrent
Appointed26 March 2007(same day as company formation)
Correspondence AddressProspect House 2 Sinderland Road
Broadheath
Altrincham
Cheshire
WA14 5ET
Director NameMr Christopher Keith Varley
Date of BirthNovember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed26 March 2007(same day as company formation)
RoleAccountant
Country of ResidenceEngland
Correspondence Address9 Henley Drive
Timperley
Altrincham
Cheshire
WA15 6RY

Location

Registered AddressProspect House 2 Sinderland Road
Broadheath
Altrincham
Cheshire
WA14 5ET
RegionNorth West
ConstituencyAltrincham and Sale West
CountyGreater Manchester
WardBroadheath
Built Up AreaGreater Manchester
Address MatchesOver 20 other UK companies use this postal address

Shareholders

5 at £1James Dominic Regan
50.00%
Ordinary
5 at £1Rachel Regan
50.00%
Ordinary

Financials

Year2014
Net Worth-£137
Cash£2,320
Current Liabilities£14,575

Accounts

Latest Accounts31 March 2023 (12 months ago)
Next Accounts Due31 December 2024 (9 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return26 March 2023 (1 year ago)
Next Return Due9 April 2024 (1 week, 4 days from now)

Filing History

29 December 2023Micro company accounts made up to 31 March 2023 (3 pages)
15 May 2023Confirmation statement made on 26 March 2023 with no updates (3 pages)
31 March 2023Micro company accounts made up to 31 March 2022 (3 pages)
9 May 2022Confirmation statement made on 26 March 2022 with no updates (3 pages)
31 March 2022Micro company accounts made up to 31 March 2021 (3 pages)
10 May 2021Confirmation statement made on 26 March 2021 with no updates (3 pages)
30 March 2021Micro company accounts made up to 31 March 2020 (3 pages)
18 May 2020Confirmation statement made on 26 March 2020 with no updates (3 pages)
31 December 2019Micro company accounts made up to 31 March 2019 (2 pages)
18 April 2019Confirmation statement made on 26 March 2019 with no updates (3 pages)
2 April 2019Compulsory strike-off action has been discontinued (1 page)
31 March 2019Micro company accounts made up to 31 March 2018 (2 pages)
5 March 2019First Gazette notice for compulsory strike-off (1 page)
18 April 2018Confirmation statement made on 26 March 2018 with no updates (3 pages)
29 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
11 April 2017Confirmation statement made on 26 March 2017 with updates (6 pages)
11 April 2017Confirmation statement made on 26 March 2017 with updates (6 pages)
30 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
30 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
6 May 2016Annual return made up to 26 March 2016 with a full list of shareholders
Statement of capital on 2016-05-06
  • GBP 10
(4 pages)
6 May 2016Annual return made up to 26 March 2016 with a full list of shareholders
Statement of capital on 2016-05-06
  • GBP 10
(4 pages)
31 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
31 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
24 April 2015Annual return made up to 26 March 2015 with a full list of shareholders
Statement of capital on 2015-04-24
  • GBP 10
(4 pages)
24 April 2015Annual return made up to 26 March 2015 with a full list of shareholders
Statement of capital on 2015-04-24
  • GBP 10
(4 pages)
23 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
23 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
2 May 2014Annual return made up to 26 March 2014 with a full list of shareholders
Statement of capital on 2014-05-02
  • GBP 10
(4 pages)
2 May 2014Annual return made up to 26 March 2014 with a full list of shareholders
Statement of capital on 2014-05-02
  • GBP 10
(4 pages)
26 March 2014Total exemption small company accounts made up to 31 March 2013 (4 pages)
26 March 2014Total exemption small company accounts made up to 31 March 2013 (4 pages)
3 May 2013Annual return made up to 26 March 2013 with a full list of shareholders (4 pages)
3 May 2013Annual return made up to 26 March 2013 with a full list of shareholders (4 pages)
6 March 2013Total exemption small company accounts made up to 31 March 2012 (6 pages)
6 March 2013Total exemption small company accounts made up to 31 March 2012 (6 pages)
26 April 2012Annual return made up to 26 March 2012 with a full list of shareholders (4 pages)
26 April 2012Annual return made up to 26 March 2012 with a full list of shareholders (4 pages)
2 January 2012Total exemption small company accounts made up to 31 March 2011 (4 pages)
2 January 2012Total exemption small company accounts made up to 31 March 2011 (4 pages)
6 April 2011Annual return made up to 26 March 2011 with a full list of shareholders (4 pages)
6 April 2011Annual return made up to 26 March 2011 with a full list of shareholders (4 pages)
30 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
30 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
10 May 2010Secretary's details changed for The Company Secretary Limited on 1 October 2009 (2 pages)
10 May 2010Director's details changed for James Dominic Regan on 1 October 2009 (2 pages)
10 May 2010Director's details changed for James Dominic Regan on 1 October 2009 (2 pages)
10 May 2010Capitals not rolled up (2 pages)
10 May 2010Capitals not rolled up (2 pages)
10 May 2010Secretary's details changed for The Company Secretary Limited on 1 October 2009 (2 pages)
10 May 2010Director's details changed for James Dominic Regan on 1 October 2009 (2 pages)
10 May 2010Annual return made up to 26 March 2010 with a full list of shareholders (4 pages)
10 May 2010Annual return made up to 26 March 2010 with a full list of shareholders (4 pages)
10 May 2010Secretary's details changed for The Company Secretary Limited on 1 October 2009 (2 pages)
29 January 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
29 January 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
1 May 2009Return made up to 26/03/09; full list of members (3 pages)
1 May 2009Return made up to 26/03/09; full list of members (3 pages)
19 March 2009Secretary's change of particulars / the company secretary LIMITED / 01/01/2009 (1 page)
19 March 2009Secretary's change of particulars / the company secretary LIMITED / 01/01/2009 (1 page)
19 March 2009Registered office changed on 19/03/2009 from c/o hlm secretaries LTD 1ST floor 25 stamford street altrincham cheshire WA14 1EX (1 page)
19 March 2009Registered office changed on 19/03/2009 from c/o hlm secretaries LTD 1ST floor 25 stamford street altrincham cheshire WA14 1EX (1 page)
19 January 2009Total exemption small company accounts made up to 31 March 2008 (4 pages)
19 January 2009Total exemption small company accounts made up to 31 March 2008 (4 pages)
14 May 2008Appointment terminated director christopher varley (1 page)
14 May 2008Return made up to 26/03/08; full list of members (3 pages)
14 May 2008Appointment terminated director christopher varley (1 page)
14 May 2008Return made up to 26/03/08; full list of members (3 pages)
21 September 2007New director appointed (2 pages)
21 September 2007New director appointed (2 pages)
26 March 2007Incorporation (11 pages)
26 March 2007Incorporation (11 pages)