ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Isosceles Finance Limited

Isosceles Finance Limited is an active company incorporated on 5 August 1998 with the registered office located in Egham, Surrey. Isosceles Finance Limited was registered 27 years ago.
Status
Active
Active since 24 years ago
Company No
03610160
Private limited company
Age
27 years
Incorporated 5 August 1998
Size
Unreported
Confirmation
Submitted
Dated 31 July 2025 (3 months ago)
Next confirmation dated 31 July 2026
Due by 14 August 2026 (9 months remaining)
Last change occurred 2 years 2 months ago
Accounts
Submitted
For period 1 Apr31 Mar 2024 (1 year)
Accounts type is Audit Exemption Subsidiary
Next accounts for period 31 March 2025
Due by 31 December 2025 (2 months remaining)
Address
One
High Street
Egham
TW20 9HJ
England
Address changed on 31 Jul 2025 (3 months ago)
Previous address was Tenby Heather Drive Ascot Berkshire SL5 0HP England
Telephone
01784 770880
Email
Available in Endole App
People
Officers
6
Shareholders
1
Controllers (PSC)
1
Secretary • Director • Partner • British • Lives in England • Born in Jan 1964
Director • Partner • British • Lives in UK • Born in Dec 1971
Director • Partner • British • Lives in England • Born in Oct 1971
Director • British • Lives in England • Born in Aug 1974
Director • Accountant • British • Lives in England • Born in Nov 1968
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Brewer Topco Limited
Roy Edward Farmer, Richard Charles McNeilly, and 2 more are mutual people.
Active
Brewer Holdco Limited
Roy Edward Farmer, Richard Charles McNeilly, and 2 more are mutual people.
Active
Brewer Midco Limited
Roy Edward Farmer, Richard Charles McNeilly, and 2 more are mutual people.
Active
Brewer Bidco Limited
Roy Edward Farmer, Richard Charles McNeilly, and 2 more are mutual people.
Active
Dains Accountants Limited
Roy Edward Farmer, Richard Charles McNeilly, and 2 more are mutual people.
Active
William Duncan + Co (Group) Ltd
Roy Edward Farmer, Richard Charles McNeilly, and 2 more are mutual people.
Active
McBrewer Bidco Limited
Roy Edward Farmer, Richard Charles McNeilly, and 2 more are mutual people.
Active
Barringtons Limited
Roy Edward Farmer, Richard Charles McNeilly, and 1 more are mutual people.
Active
Brands
Isosceles Finance Limited
Isosceles Finance Limited is an outsourced accounting, HR, payroll, and advisory firm that serves tech companies.
ipeopleHR
ipeopleHR provides HR and payroll services for small and growing businesses.
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
31 Mar 2024
For period 31 Mar31 Mar 2024
Traded for 12 months
Cash in Bank
£870.15K
Increased by £324.82K (+60%)
Turnover
Unreported
Same as previous period
Employees
62
Increased by 2 (+3%)
Total Assets
£2.13M
Decreased by £44.75K (-2%)
Total Liabilities
-£1.44M
Increased by £333.1K (+30%)
Net Assets
£688.15K
Decreased by £377.85K (-35%)
Debt Ratio (%)
68%
Increased by 16.69% (+33%)
Latest Activity
Confirmation Submitted
3 Months Ago on 31 Jul 2025
Inspection Address Changed
3 Months Ago on 31 Jul 2025
Steve Mcmullan Resigned
4 Months Ago on 30 Jun 2025
New Charge Registered
5 Months Ago on 21 May 2025
Charge Satisfied
8 Months Ago on 20 Feb 2025
Charge Satisfied
8 Months Ago on 20 Feb 2025
Charge Satisfied
8 Months Ago on 20 Feb 2025
Subsidiary Accounts Submitted
10 Months Ago on 18 Dec 2024
Michael James O'connell Resigned
1 Year 1 Month Ago on 27 Sep 2024
New Charge Registered
1 Year 2 Months Ago on 12 Aug 2024
Get Credit Report
Discover Isosceles Finance Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Confirmation statement made on 31 July 2025 with no updates
Submitted on 31 Jul 2025
Register inspection address has been changed from Tenby Heather Drive Ascot Berkshire SL5 0HP England to 2 Chamberlain Square Birmingham B3 3AX
Submitted on 31 Jul 2025
Termination of appointment of Steve Mcmullan as a director on 30 June 2025
Submitted on 4 Jul 2025
Registration of charge 036101600004, created on 21 May 2025
Submitted on 22 May 2025
Satisfaction of charge 036101600002 in full
Submitted on 20 Feb 2025
Satisfaction of charge 036101600003 in full
Submitted on 20 Feb 2025
Satisfaction of charge 036101600001 in full
Submitted on 20 Feb 2025
Termination of appointment of Michael James O'connell as a director on 27 September 2024
Submitted on 3 Jan 2025
Audit exemption statement of guarantee by parent company for period ending 31/03/24
Submitted on 18 Dec 2024
Consolidated accounts of parent company for subsidiary company period ending 31/03/24
Submitted on 18 Dec 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year