ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Isle Utilities Limited

Isle Utilities Limited is an active company incorporated on 29 January 2010 with the registered office located in Birmingham, West Midlands. Isle Utilities Limited was registered 15 years ago.
Status
Active
Active since incorporation
Company No
07140964
Private limited company
Age
15 years
Incorporated 29 January 2010
Size
Small
Balance sheet is under £7.5M
Under 50 employees
Confirmation
Submitted
Dated 29 January 2025 (7 months ago)
Next confirmation dated 29 January 2026
Due by 12 February 2026 (5 months remaining)
Last change occurred 8 years ago
Accounts
Due Soon
For period 1 Oct30 Sep 2023 (12 months)
Accounts type is Total Exemption Full
Next accounts for period 30 September 2024
Due by 30 September 2025 (23 days remaining)
Contact
Address
One Eleven
Edmund Street
Birmingham
B3 2HJ
United Kingdom
Address changed on 29 Feb 2024 (1 year 6 months ago)
Previous address was 61 Downs Wood Epsom Surrey KT18 5UJ
Telephone
07854189458
Email
Unreported
People
Officers
3
Shareholders
1
Controllers (PSC)
1
Director • British • Lives in England • Born in Oct 1979
Director • Chief Financial Officer • British • Lives in England • Born in Mar 1978
Director • British,australian • Lives in England • Born in Jan 1982
Isle Group Limited
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Isle Group Limited
Benjamin Armstrong Tam, Mark Steven Julio, and 1 more are mutual people.
Active
Project H2o Topco Limited
Benjamin Armstrong Tam, Mark Steven Julio, and 1 more are mutual people.
Active
Project H2o Bidco Limited
Benjamin Armstrong Tam and Megan Louise Crossen are mutual people.
Active
Aion Silicon Limited
Mark Steven Julio is a mutual person.
Active
Xynteo Limited
Megan Louise Crossen is a mutual person.
Active
Sondrel (Holdings) Limited
Mark Steven Julio is a mutual person.
Active
Sondrel Ventures Limited
Mark Steven Julio is a mutual person.
Active
Isle Events Limited
Benjamin Armstrong Tam is a mutual person.
Active
Brands
Isle Utilities
Isle Utilities is a consultancy that focuses on technologies and practices in the water and environmental sectors.
Financials
Net Assets, Total Assets & Total Liabilities (2014–2023)
Period Ended
30 Sep 2023
For period 30 Sep30 Sep 2023
Traded for 12 months
Cash in Bank
£335.61K
Decreased by £13.01K (-4%)
Turnover
Unreported
Same as previous period
Employees
34
Increased by 5 (+17%)
Total Assets
£2.71M
Increased by £308.03K (+13%)
Total Liabilities
-£1.31M
Decreased by £40.96K (-3%)
Net Assets
£1.4M
Increased by £348.99K (+33%)
Debt Ratio (%)
48%
Decreased by 7.89% (-14%)
Latest Activity
New Charge Registered
2 Months Ago on 19 Jun 2025
Mrs Megan Louise Crossen Appointed
5 Months Ago on 25 Mar 2025
Confirmation Submitted
7 Months Ago on 30 Jan 2025
Mark Steven Julio Resigned
10 Months Ago on 15 Oct 2024
Full Accounts Submitted
1 Year 3 Months Ago on 22 May 2024
Mr Mark Steven Julio Appointed
1 Year 5 Months Ago on 4 Apr 2024
Registered Address Changed
1 Year 6 Months Ago on 29 Feb 2024
Piers Benedict Clark Resigned
1 Year 6 Months Ago on 21 Feb 2024
New Charge Registered
1 Year 6 Months Ago on 21 Feb 2024
New Charge Registered
1 Year 6 Months Ago on 21 Feb 2024
Get Credit Report
Discover Isle Utilities Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Registration of charge 071409640003, created on 19 June 2025
Submitted on 23 Jun 2025
Appointment of Mrs Megan Louise Crossen as a director on 25 March 2025
Submitted on 16 Apr 2025
Confirmation statement made on 29 January 2025 with no updates
Submitted on 30 Jan 2025
Termination of appointment of Mark Steven Julio as a director on 15 October 2024
Submitted on 24 Oct 2024
Total exemption full accounts made up to 30 September 2023
Submitted on 22 May 2024
Appointment of Mr Mark Steven Julio as a director on 4 April 2024
Submitted on 23 Apr 2024
Resolutions
Submitted on 4 Mar 2024
Memorandum and Articles of Association
Submitted on 4 Mar 2024
Registered office address changed from 61 Downs Wood Epsom Surrey KT18 5UJ to One Eleven Edmund Street Birmingham B3 2HJ on 29 February 2024
Submitted on 29 Feb 2024
Termination of appointment of Piers Benedict Clark as a director on 21 February 2024
Submitted on 29 Feb 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year