ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

International Spill Accreditation Scheme Ltd

International Spill Accreditation Scheme Ltd is an active company incorporated on 30 March 2004 with the registered office located in Eastleigh, Hampshire. International Spill Accreditation Scheme Ltd was registered 21 years ago.
Status
Active
Active since incorporation
Company No
05088286
Private limited by guarantee without share capital
Age
21 years
Incorporated 30 March 2004
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 24 March 2025 (5 months ago)
Next confirmation dated 24 March 2026
Due by 7 April 2026 (7 months remaining)
Last change occurred 5 months ago
Accounts
Submitted
For period 1 Apr31 Mar 2024 (1 year)
Accounts type is Micro Entity
Next accounts for period 31 March 2025
Due by 31 December 2025 (3 months remaining)
Contact
Address
C/O Xeinadin
First Floor, Secure House, Lulworth Close,
Chandler's Ford
Hampshire
SO53 3TL
England
Address changed on 24 Oct 2024 (10 months ago)
Previous address was 39 Chapel Road West End Southampton Hampshire SO30 3FG England
Telephone
Unreported
Email
Unreported
People
Officers
6
Shareholders
-
Controllers (PSC)
1
Director • Managing Director • British • Lives in UK • Born in Jan 1976
Director • British • Lives in UK • Born in Sep 1977
Director • Managing Director • British • Lives in UK • Born in Apr 1958
Director • Environmental Consultant • British • Lives in UK • Born in Feb 1951
Director • Oil Spill Response Consultant • British • Lives in UK • Born in Jul 1952
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
UK And Ireland Spill Association Limited
Mr Mark James ORR and Richard James Baker are mutual people.
Active
Oracle Environmental Experts Limited
Mr Jonathan Mark Burton is a mutual person.
Active
Liquikno Limited
Mr Mark James ORR is a mutual person.
Active
R Baker Ltd
Richard James Baker is a mutual person.
Active
Oracle Environmental Experts Ni Limited
Mr Jonathan Mark Burton is a mutual person.
Active
02172861 Limited
Mr Mark James ORR is a mutual person.
Liquidation
Brands
International Spill Accreditation Scheme (ISAS)
The International Spill Accreditation Scheme (ISAS) is the accreditation body for spill responders and consultants in the spill response, investigation, and remediation industry.
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
Unreported
Same as previous period
Turnover
Unreported
Same as previous period
Employees
8
Same as previous period
Total Assets
£1.77K
Decreased by £43.21K (-96%)
Total Liabilities
-£13.94K
Decreased by £14.85K (-52%)
Net Assets
-£12.16K
Decreased by £28.36K (-175%)
Debt Ratio (%)
786%
Increased by 721.64% (+1128%)
Latest Activity
Confirmation Submitted
5 Months Ago on 24 Mar 2025
Confirmation Submitted
5 Months Ago on 17 Mar 2025
Mr Richard James Baker Appointed
6 Months Ago on 25 Feb 2025
Micro Accounts Submitted
8 Months Ago on 16 Dec 2024
Registered Address Changed
10 Months Ago on 24 Oct 2024
Stephen Guy Resigned
1 Year 5 Months Ago on 1 Apr 2024
Confirmation Submitted
1 Year 5 Months Ago on 18 Mar 2024
Registered Address Changed
1 Year 8 Months Ago on 4 Jan 2024
James Stewart Ower Resigned
1 Year 8 Months Ago on 2 Jan 2024
Mark William Mckinney Resigned
1 Year 8 Months Ago on 2 Jan 2024
Get Credit Report
Discover International Spill Accreditation Scheme Ltd's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Confirmation statement made on 24 March 2025 with updates
Submitted on 24 Mar 2025
Confirmation statement made on 16 March 2025 with updates
Submitted on 17 Mar 2025
Appointment of Mr Richard James Baker as a director on 25 February 2025
Submitted on 26 Feb 2025
Micro company accounts made up to 31 March 2024
Submitted on 16 Dec 2024
Registered office address changed from 39 Chapel Road West End Southampton Hampshire SO30 3FG England to C/O Xeinadin First Floor, Secure House, Lulworth Close, Chandler's Ford Hampshire SO53 3TL on 24 October 2024
Submitted on 24 Oct 2024
Termination of appointment of Stephen Guy as a director on 1 April 2024
Submitted on 24 Jul 2024
Confirmation statement made on 16 March 2024 with no updates
Submitted on 18 Mar 2024
Registered office address changed from West Point, Second Floor Mucklow Office Park Mucklow Hill Halesowen West Midlands B62 8DY United Kingdom to 39 Chapel Road West End Southampton Hampshire SO30 3FG on 4 January 2024
Submitted on 4 Jan 2024
Termination of appointment of Neil Marson as a director on 2 January 2024
Submitted on 3 Jan 2024
Termination of appointment of James Stewart Ower as a director on 2 January 2023
Submitted on 3 Jan 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year