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
Isocon Holdings Limited
Isocon Holdings Limited is an active company incorporated on 10 August 2010 with the registered office located in . Isocon Holdings Limited was registered 15 years ago.
Watch Company
Status
Active
Active since
incorporation
Company No
SC383425
Private limited company
Scottish Company
Age
15 years
Incorporated
10 August 2010
Size
Micro
Turnover is under
£1M
Under
10 employees
Confirmation
Submitted
Dated
9 August 2025
(1 month ago)
Next confirmation dated
9 August 2026
Due by
23 August 2026
(11 months remaining)
Last change occurred
8 years ago
Accounts
Submitted
For period
1 Apr
⟶
31 Mar 2024
(1 year)
Accounts type is
Micro Entity
Next accounts for period
31 March 2025
Due by
31 December 2025
(3 months remaining)
Learn more about Isocon Holdings Limited
Contact
Address
25 Tahoe Grove
Hamilton
ML3 7ZQ
Scotland
Address changed on
16 Jul 2025
(1 month ago)
Previous address was
39 Smithycroft Hamilton ML3 7UL Scotland
Companies in
Telephone
Unreported
Email
Unreported
Website
Isocon-engineering.com
See All Contacts
People
Officers
2
Shareholders
3
Controllers (PSC)
2
Mr Michael Andrew Kane
Director • PSC • British • Lives in Scotland • Born in Oct 1970
Mrs Amelia Kane
PSC • Director • British • Lives in Scotland • Born in May 1972 • Manager
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
Isocon (Engineering) Limited
Mr Michael Andrew Kane and Amelia Kane are mutual people.
Active
Isocon Property Holdings Limited
Mr Michael Andrew Kane and Amelia Kane are mutual people.
Active
Isocon Energy Ltd
Mr Michael Andrew Kane is a mutual person.
Active
Kratos Energy (Distribution) Limited
Mr Michael Andrew Kane is a mutual person.
Active
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2014–2024)
Period Ended
31 Mar 2024
For period
31 Mar
⟶
31 Mar 2024
Traded for
12 months
Cash in Bank
Unreported
Same as previous period
Turnover
Unreported
Same as previous period
Employees
1
Same as previous period
Total Assets
£987.51K
Increased by £200.92K (+26%)
Total Liabilities
-£125.34K
Increased by £52.45K (+72%)
Net Assets
£862.18K
Increased by £148.47K (+21%)
Debt Ratio (%)
13%
Increased by 3.43% (+37%)
See 10 Year Full Financials
Latest Activity
Confirmation Submitted
13 Days Ago on 26 Aug 2025
Mrs Amelia Kane Appointed
1 Month Ago on 1 Aug 2025
Registered Address Changed
1 Month Ago on 16 Jul 2025
Micro Accounts Submitted
8 Months Ago on 27 Dec 2024
Confirmation Submitted
1 Year Ago on 30 Aug 2024
Registered Address Changed
1 Year 8 Months Ago on 11 Jan 2024
Micro Accounts Submitted
1 Year 8 Months Ago on 16 Dec 2023
Confirmation Submitted
1 Year 11 Months Ago on 20 Sep 2023
Mrs Amelia Kane (PSC) Details Changed
3 Years Ago on 1 Jun 2022
Mr Michael Andrew Kane Details Changed
3 Years Ago on 1 Jun 2022
Get Alerts
Get Credit Report
Discover Isocon Holdings Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Confirmation statement made on 9 August 2025 with no updates
Submitted on 26 Aug 2025
Appointment of Mrs Amelia Kane as a director on 1 August 2025
Submitted on 9 Aug 2025
Registered office address changed from 39 Smithycroft Hamilton ML3 7UL Scotland to 25 Tahoe Grove Hamilton ML3 7ZQ on 16 July 2025
Submitted on 16 Jul 2025
Micro company accounts made up to 31 March 2024
Submitted on 27 Dec 2024
Confirmation statement made on 9 August 2024 with no updates
Submitted on 30 Aug 2024
Registered office address changed from 322 Broomloan Road Glasgow G51 2JQ Scotland to 39 Smithycroft Hamilton ML3 7UL on 11 January 2024
Submitted on 11 Jan 2024
Micro company accounts made up to 31 March 2023
Submitted on 16 Dec 2023
Confirmation statement made on 9 August 2023 with no updates
Submitted on 20 Sep 2023
Change of details for Mr Michael Andrew Kane as a person with significant control on 1 June 2022
Submitted on 28 Nov 2022
Director's details changed for Mr Michael Andrew Kane on 1 June 2022
Submitted on 28 Nov 2022
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs