Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
Isentropic Ltd
Isentropic Ltd is a dissolved company incorporated on 18 March 2004 with the registered office located in London, Greater London. Isentropic Ltd was registered 21 years ago.
Watch Company
Status
Dissolved
Dissolved on
17 October 2017
(7 years ago)
Was
13 years old
at the time of dissolution
Company No
05077488
Private limited company
Age
21 years
Incorporated
18 March 2004
Size
Micro
Turnover is under
£1M
Under
10 employees
Confirmation
Not Submitted
Awaiting first confirmation statement
Accounts
Not Submitted
Awaiting first accounts
Learn more about Isentropic Ltd
Contact
Address
40 Bank Street
London
E14 5NR
Same address for the past
9 years
Companies in E14 5NR
Telephone
0845 2062070
Email
Available in Endole App
Website
Isentropic.co.uk
See All Contacts
People
Officers
5
Shareholders
69
Controllers (PSC)
-
Mark James Noel Knox
Director • Analyst • British • Lives in Uk • Born in Apr 1984
Mr Jonathan Sebastian Howes
Director • Engineer • British • Lives in UK • Born in Feb 1959
Louis Stourton Greig
Director • Stockbroker • British • Lives in England • Born in Jul 1956
Mr James Donnelly Macnaghten
Director • British • Lives in England • Born in Nov 1969
HS Secretarial Limited
Secretary
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
Jet Cox Ltd
HS Secretarial Limited is a mutual person.
Active
Faerch UK Limited
HS Secretarial Limited is a mutual person.
Active
Ascott Farms Limited
HS Secretarial Limited is a mutual person.
Active
Faerch Ukco Ii Limited
HS Secretarial Limited is a mutual person.
Active
Mistras Group Limited
HS Secretarial Limited is a mutual person.
Active
Horta Properties Limited
HS Secretarial Limited is a mutual person.
Active
The Cambridge Crystallographic Data Centre
HS Secretarial Limited is a mutual person.
Active
WF Education Group Limited
HS Secretarial Limited is a mutual person.
Active
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2008–2015)
Period Ended
30 Sep 2015
For period
30 Mar
⟶
30 Sep 2015
Traded for
6 months
Cash in Bank
£838.29K
Decreased by £1.14M (-58%)
Turnover
Unreported
Same as previous period
Employees
Unreported
Same as previous period
Total Assets
£5.4M
Decreased by £1.54M (-22%)
Total Liabilities
-£2.93M
Decreased by £62.24K (-2%)
Net Assets
£2.47M
Decreased by £1.48M (-37%)
Debt Ratio (%)
54%
Increased by 11.14% (+26%)
See 10 Year Full Financials
Latest Activity
Registered Address Changed
9 Years Ago on 4 Feb 2016
Administrator Appointed
9 Years Ago on 29 Jan 2016
Small Accounts Submitted
9 Years Ago on 23 Nov 2015
Accounting Period Shortened
9 Years Ago on 16 Nov 2015
Mark Anthony Wagner Resigned
10 Years Ago on 1 Aug 2015
Mark James Noel Knox Appointed
10 Years Ago on 21 Jul 2015
Small Accounts Submitted
10 Years Ago on 8 Jul 2015
Accounting Period Shortened
10 Years Ago on 12 Jun 2015
Small Accounts Submitted
10 Years Ago on 8 Jun 2015
Christopher Gordon Floyd Resigned
10 Years Ago on 11 May 2015
Get Alerts
Get Credit Report
Discover Isentropic Ltd's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Registered office address changed from 7 Brunel Way Segensworth East Fareham Hampshire PO15 5TX to 40 Bank Street London E14 5NR on 4 February 2016
Submitted on 4 Feb 2016
Appointment of an administrator
Submitted on 29 Jan 2016
Total exemption small company accounts made up to 30 September 2015
Submitted on 23 Nov 2015
Previous accounting period shortened from 31 March 2016 to 30 September 2015
Submitted on 16 Nov 2015
Appointment of Mark James Noel Knox as a director on 21 July 2015
Submitted on 4 Sep 2015
Termination of appointment of Mark Anthony Wagner as a director on 1 August 2015
Submitted on 10 Aug 2015
Accounts for a small company made up to 31 March 2015
Submitted on 8 Jul 2015
Previous accounting period shortened from 30 September 2015 to 31 March 2015
Submitted on 12 Jun 2015
Total exemption small company accounts made up to 30 September 2014
Submitted on 8 Jun 2015
Termination of appointment of Christopher Gordon Floyd as a director on 11 May 2015
Submitted on 21 May 2015
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs