ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

ISG Limited

ISG Limited is a liquidation company incorporated on 23 March 2016 with the registered office located in Manchester, Greater Manchester. ISG Limited was registered 9 years ago.
Status
Liquidation
In voluntary liquidation since 7 months ago
Company No
10081578
Private limited company
Age
9 years
Incorporated 23 March 2016
Size
Large
Turnover is over £54M
Balance sheet is over £27M
Over 250 employees
Confirmation
Overdue
Confirmation statement overdue by 223 days
Dated 27 February 2024 (1 year 7 months ago)
Next confirmation dated 27 February 2025
Was due on 13 March 2025 (7 months ago)
No changes occurred since incorporation
Accounts
Overdue
Accounts overdue by 387 days
For period 1 Jan31 Dec 2022 (12 months)
Accounts type is Group
Next accounts for period 31 December 2023
Was due on 30 September 2024 (1 year ago)
Address
C/O Azets 5th Floor Ship Canal House
98 King Street
Manchester
M2 4WU
England
Address changed on 16 Oct 2024 (1 year ago)
Previous address was Aldgate House 33 Aldgate High Street London EC3N 1AG United Kingdom
Telephone
02072471717
Email
Available in Endole App
Website
People
Officers
9
Shareholders
1
Controllers (PSC)
1
Director • British • Lives in England • Born in Apr 1965
Director • American • Lives in United States • Born in Dec 1971
Director • British • Lives in England • Born in Oct 1968
Director • British • Lives in UK • Born in Jun 1976
Director • British • Lives in UK • Born in Aug 1982
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Cathexis UK Holdings Limited
Mr William Bruce Harrison and Joseph Samuel Iii Rinando are mutual people.
Active
Exterior International Limited
Andrew Slaney Page is a mutual person.
Active
Questpit Limited
Matthew John Raymond Roche is a mutual person.
Active
Cathexis UK Holding Ii Limited
Joseph Samuel Iii Rinando is a mutual person.
Active
Yondr Group Limited
Matthew John Raymond Roche is a mutual person.
Active
Cathexis UK Holdings Iii Limited
Joseph Samuel Iii Rinando is a mutual person.
Active
Cathexis UK Holdings Iv Limited
Mr William Bruce Harrison is a mutual person.
Active
Cathexis Investment Management (UK) Limited
Matthew John Raymond Roche is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2016–2022)
Period Ended
31 Dec 2022
For period 31 Dec31 Dec 2022
Traded for 12 months
Cash in Bank
£104.7M
Decreased by £15.2M (-13%)
Turnover
£2.19B
Decreased by £78.6M (-3%)
Employees
3.08K
Increased by 97 (+3%)
Total Assets
£944M
Increased by £91.1M (+11%)
Total Liabilities
-£787.8M
Increased by £70.6M (+10%)
Net Assets
£156.2M
Increased by £20.5M (+15%)
Debt Ratio (%)
83%
Decreased by 0.64% (-1%)
Latest Activity
Liquidator Removed By Court
7 Months Ago on 14 Mar 2025
Voluntary Liquidator Appointed
7 Months Ago on 14 Mar 2025
Voluntary Liquidator Appointed
11 Months Ago on 14 Nov 2024
Registered Address Changed
1 Year Ago on 16 Oct 2024
Cathexis Uk Holdings Limited (PSC) Details Changed
1 Year Ago on 1 Oct 2024
Mrs Annette Jane Dale Appointed
1 Year 4 Months Ago on 3 Jun 2024
New Charge Registered
1 Year 6 Months Ago on 16 Apr 2024
Nicholas James Heard Resigned
1 Year 7 Months Ago on 29 Feb 2024
Confirmation Submitted
1 Year 7 Months Ago on 27 Feb 2024
Karen Jane Booth Resigned
1 Year 8 Months Ago on 22 Feb 2024
Get Credit Report
Discover ISG Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Removal of liquidator by court order
Submitted on 14 Mar 2025
Appointment of a voluntary liquidator
Submitted on 14 Mar 2025
Resolutions
Submitted on 11 Feb 2025
Resolutions
Submitted on 20 Nov 2024
Statement of affairs
Submitted on 19 Nov 2024
Appointment of a voluntary liquidator
Submitted on 14 Nov 2024
Change of details for Cathexis Uk Holdings Limited as a person with significant control on 1 October 2024
Submitted on 22 Oct 2024
Registered office address changed from Aldgate House 33 Aldgate High Street London EC3N 1AG United Kingdom to C/O Azets 5th Floor Ship Canal House 98 King Street Manchester M2 4WU on 16 October 2024
Submitted on 16 Oct 2024
Appointment of Mrs Annette Jane Dale as a secretary on 3 June 2024
Submitted on 7 Jun 2024
Registration of charge 100815780003, created on 16 April 2024
Submitted on 16 Apr 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year