ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

ISL Group Limited

ISL Group Limited is a dormant company incorporated on 20 February 2004 with the registered office located in Liverpool, Merseyside. ISL Group Limited was registered 21 years ago.
Status
Dormant
Dormant since 1 year 9 months ago
Company No
05051206
Private limited company
Age
21 years
Incorporated 20 February 2004
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 12 January 2025 (7 months ago)
Next confirmation dated 12 January 2026
Due by 26 January 2026 (4 months remaining)
Last change occurred 2 years 7 months ago
Accounts
Submitted
For period 31 Dec30 Dec 2024 (1 year)
Accounts type is Dormant
Next accounts for period 30 December 2025
Due by 30 September 2026 (1 year remaining)
Contact
Address
5th Floor Horton House
Exchange Flags
Liverpool
L2 3PF
England
Address changed on 17 Jul 2025 (1 month ago)
Previous address was 5th Floor Horton House Exchange Flags Liverpool Merseyside L2 3PR
Telephone
Unreported
Email
Unreported
People
Officers
2
Shareholders
1
Controllers (PSC)
1
Director • French • Lives in France • Born in Oct 1988
Director • French • Lives in France • Born in Apr 1954
Hulme Space Management Limited
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Market Initiatives Limited
Mr Ambroise Marcel Cyrille Auguste is a mutual person.
Active
Hulme Space Management Limited
Mr Ambroise Marcel Cyrille Auguste is a mutual person.
Active
Geraud Markets (UK) Limited
Mr Ambroise Marcel Cyrille Auguste is a mutual person.
Active
The Forge Market Limited
Mr Ambroise Marcel Cyrille Auguste is a mutual person.
Active
The Forge Market Property Co. Limited
Mr Ambroise Marcel Cyrille Auguste is a mutual person.
Active
Macguffin UK Ltd
Mr Ambroise Marcel Cyrille Auguste is a mutual person.
Active
The Market Village Company Limited
Mr Jean Paul Auguste and Mr Ambroise Marcel Cyrille Auguste are mutual people.
Liquidation
The Prescot Investments Limited
Mr Jean Paul Auguste and Mr Ambroise Marcel Cyrille Auguste are mutual people.
Dissolved
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
30 Dec 2024
For period 30 Dec30 Dec 2024
Traded for 12 months
Cash in Bank
Unreported
Same as previous period
Turnover
Unreported
Same as previous period
Employees
Unreported
Same as previous period
Total Assets
£50K
Same as previous period
Total Liabilities
£0
Same as previous period
Net Assets
£50K
Same as previous period
Debt Ratio (%)
0%
Same as previous period
Latest Activity
Dormant Accounts Submitted
1 Month Ago on 1 Aug 2025
Registered Address Changed
1 Month Ago on 17 Jul 2025
Charge Satisfied
1 Month Ago on 16 Jul 2025
Confirmation Submitted
7 Months Ago on 6 Feb 2025
Michel Distel Resigned
1 Year 4 Months Ago on 30 Apr 2024
Dormant Accounts Submitted
1 Year 5 Months Ago on 4 Apr 2024
Registered Address Changed
1 Year 7 Months Ago on 29 Jan 2024
Confirmation Submitted
1 Year 7 Months Ago on 17 Jan 2024
New Charge Registered
1 Year 8 Months Ago on 22 Dec 2023
Compulsory Strike-Off Discontinued
1 Year 9 Months Ago on 9 Dec 2023
Get Credit Report
Discover ISL Group Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Accounts for a dormant company made up to 30 December 2024
Submitted on 1 Aug 2025
Registered office address changed from 5th Floor Horton House Exchange Flags Liverpool Merseyside L2 3PR to 5th Floor Horton House Exchange Flags Liverpool L2 3PF on 17 July 2025
Submitted on 17 Jul 2025
Satisfaction of charge 1 in full
Submitted on 16 Jul 2025
Confirmation statement made on 12 January 2025 with no updates
Submitted on 6 Feb 2025
Termination of appointment of Michel Distel as a director on 30 April 2024
Submitted on 15 May 2024
Accounts for a dormant company made up to 30 December 2023
Submitted on 4 Apr 2024
Registered office address changed from PO Box 4385 05051206 - Companies House Default Address Cardiff CF14 8LH to 5th Floor Horton House Exchange Flags Liverpool Merseyside L2 3PR on 29 January 2024
Submitted on 29 Jan 2024
Confirmation statement made on 12 January 2024 with no updates
Submitted on 17 Jan 2024
Registration of charge 050512060002, created on 22 December 2023
Submitted on 10 Jan 2024
Compulsory strike-off action has been discontinued
Submitted on 9 Dec 2023
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year