ISM EDUCATION LIMITED - HARROW


Company Profile Company Filings

Overview

ISM EDUCATION LIMITED is a Private Limited Company from HARROW ENGLAND and has the status: Active.
ISM EDUCATION LIMITED was incorporated 30 years ago on 21/04/1994 and has the registered number: 02921275. The accounts status is MICRO ENTITY and accounts are next due on 30/09/2024.

ISM EDUCATION LIMITED - HARROW

This company is listed in the following categories:
85600 - Educational support services

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
30 / 12 30/12/2022 30/09/2024

Registered Office

AMBA HOUSE LINCOLNS SUITE
HARROW
HA1 1BA
ENGLAND

This Company Originates in : United Kingdom
Previous trading names include:
SALES AND MARKETING MANAGEMENT LIMITED (until 24/08/2017)

Confirmation Statements

Last Statement Next Statement Due
03/10/2023 17/10/2024

Map

ENGLAND

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MR IBRAR AHMED Aug 1982 British Director 2023-10-03 CURRENT
MRS LUCY COURTENAY Mar 1960 British Director 2023-10-03 CURRENT
MR TIMOTHY CHARLES ARNOLD Oct 1960 British Director 2022-03-07 CURRENT
ERIC COCHRAN HOOD Sep 1946 British Secretary 2000-06-23 UNTIL 2004-01-04 RESIGNED
ERIC HOOD Apr 1946 Secretary 2004-03-17 UNTIL 2005-01-04 RESIGNED
ANGELA PAULINE JENNINGS Jun 1950 British Secretary 2005-03-04 UNTIL 2008-10-08 RESIGNED
ANGELA PAULINE JENNINGS Jun 1950 British Secretary 1995-01-25 UNTIL 2000-01-01 RESIGNED
MRS SHEILA ROSE WATSON CHALLIS Sep 1928 British Secretary 2004-01-09 UNTIL 2004-03-17 RESIGNED
MR PAUL RANDALL PYBUS Jul 1978 British Director 2015-12-16 UNTIL 2021-02-01 RESIGNED
JACQUELINE EDITH VAUGHAN BIRCH Jun 1948 British Director 2004-01-09 UNTIL 2004-03-17 RESIGNED
MR STEPHEN WRIGHT Jan 1963 British Director 2012-12-05 UNTIL 2014-07-17 RESIGNED
JOHN TIPPING Dec 1950 British Director 2000-06-23 UNTIL 2000-12-01 RESIGNED
MR GEOFFREY JOHN TREBERT Mar 1969 British Director 2020-02-05 UNTIL 2021-02-01 RESIGNED
MR MEHBOOBALI SAIYED Sep 1962 British Director 2020-03-17 UNTIL 2021-08-25 RESIGNED
MR IAIN STUART ROSE Dec 1957 British Director 2021-08-25 UNTIL 2022-03-09 RESIGNED
SIMON WATSON CHALLIS Apr 1968 British Director 2003-12-19 UNTIL 2009-03-23 RESIGNED
MS RENU RAKSHA LUPTON Aug 1970 British Director 2008-09-09 UNTIL 2009-06-17 RESIGNED
MRS SHEILA ROSE WATSON CHALLIS Sep 1928 British Director 2004-01-09 UNTIL 2012-10-24 RESIGNED
LAWGRAM SECRETARIES LIMITED Corporate Nominee Secretary 1994-04-21 UNTIL 1995-01-25 RESIGNED
ANGELA PAULINE JENNINGS Jun 1950 British Director 2005-03-04 UNTIL 2008-10-08 RESIGNED
MR TREVOR JOHN BOLTON May 1958 British Director 2020-03-17 UNTIL 2020-07-13 RESIGNED
ROGER BRADBURN Feb 1959 British Director 2021-05-05 UNTIL 2022-03-01 RESIGNED
ROGER BRADBURN Feb 1959 British Director 2018-05-01 UNTIL 2019-05-31 RESIGNED
MS. SHIRLEY CATHERINE DENT Oct 1965 British Director 2014-07-18 UNTIL 2015-12-16 RESIGNED
MR GARY WILLIAM JASON DURKIN Feb 1967 British Director 2015-12-16 UNTIL 2019-01-01 RESIGNED
MR DAVID THOMAS ELLINGHAM Jan 1954 British Director 2012-10-23 UNTIL 2014-07-02 RESIGNED
MISS SARAH LOUISE GUILBERT Jun 1981 British Director 2018-08-29 UNTIL 2020-01-04 RESIGNED
ERIC COCHRAN HOOD Sep 1946 British Director 2000-06-23 UNTIL 2004-01-04 RESIGNED
MRS SHEILA ROSE WATSON-CHALLIS Sep 1928 British Director 2014-07-17 UNTIL 2015-12-09 RESIGNED
MR CHARLES PATRICK JOINER Jun 1963 British Director 2021-02-01 UNTIL 2021-03-15 RESIGNED
TIM JOINER May 1957 British Director 2008-02-10 UNTIL 2008-10-29 RESIGNED
ANGELA PAULINE JENNINGS Jun 1950 British Director 1995-01-25 UNTIL 2004-03-17 RESIGNED
MR THOMAS MOVERLEY Mar 1982 British Director 2018-05-01 UNTIL 2020-01-04 RESIGNED
MR NICHOLAS SPENCER TURNER Sep 1961 British Nominee Director 1994-04-21 UNTIL 1995-01-24 RESIGNED
MR MARK WILCOX Jul 1958 British Director 2021-08-25 UNTIL 2022-03-08 RESIGNED
SHEILA WATSON-CHALLIS Sep 1928 British Director 1995-01-25 UNTIL 2004-01-09 RESIGNED

Persons with Significant Control

Name Active from Born Address Level of control
Mr Ibrar Ahmed 2023-10-03 8/1982 Harrow   Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Mr Ifraz Akhtar 2023-10-03 6/1984 Harrow   Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Bizventure Limited 2023-03-20 - 2023-10-03 Harrow   Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Devonshire Consultancy Group 2021-05-04 - 2023-03-20 London   Ownership of shares 75 to 100 percent
Mr. David Alexander Gilmour 2021-02-01 - 2021-05-05 2/1982 London   Significant influence or control as trust
Mr Mehboobali Saiyed 2021-01-01 - 2021-05-04 9/1962 London   Significant influence or control
Mr Paul Randall Pybus 2016-04-06 - 2021-01-11 7/1978 St. Peter Port   Guernsey Significant influence or control
Mr Gary William Jason Durkin 2016-04-06 - 2019-01-01 2/1967 St. Peter Port   Guernsey Significant influence or control

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
MARKETLINK MARKETING COMMUNICATIONS LIMITED SALISBURY Dissolved... TOTAL EXEMPTION FULL 52103 - Operation of warehousing and storage facilities for land transport activities
TOBASGO DESIGN LIMITED BICESTER Active TOTAL EXEMPTION FULL 74100 - specialised design activities
MASTERLOCK LIMITED SEVENOAKS UNITED KINGDOM Active TOTAL EXEMPTION FULL 99999 - Dormant Company
SIMM TRONIC LIMITED HODDESDON Active FULL 27400 - Manufacture of electric lighting equipment
ELLINGHAM HOLDINGS LIMITED ESSENDON UNITED KINGDOM Active MICRO ENTITY 82990 - Other business support service activities n.e.c.
TELESELECT LIMITED SEVENOAKS ENGLAND Active TOTAL EXEMPTION FULL 74990 - Non-trading company
RNHG LIMITED LONDON Dissolved... TOTAL EXEMPTION FULL 58190 - Other publishing activities
STOCKLEY ACADEMY UXBRIDGE Dissolved... FULL 85310 - General secondary education
FX COMPARED LIMITED LONDON ENGLAND Active TOTAL EXEMPTION FULL 74909 - Other professional, scientific and technical activities n.e.c.
PRIDE LIFE LIMITED LONDON ENGLAND Dissolved... MICRO ENTITY 82990 - Other business support service activities n.e.c.
FOREIGN CURRENCY COMPARED LIMITED LONDON Dissolved... DORMANT 82990 - Other business support service activities n.e.c.
PURDY HOLDINGS LIMITED LONDON Dissolved... GROUP 70100 - Activities of head offices
NAPKINS 4U LIMITED LONDON ... MICRO ENTITY 85600 - Educational support services
INSTITUTE OF SALES MANAGEMENT LONDON ... MICRO ENTITY 82990 - Other business support service activities n.e.c.
ISM (FRANCHISE) LIMITED LONDON Dissolved... NO ACCOUNTS FILED 94990 - Activities of other membership organizations n.e.c.
ADJURE GLOBAL TRUST CORPORATION LIMITED TELFORD ENGLAND Active MICRO ENTITY 82990 - Other business support service activities n.e.c.
DEVONSHIRE CONSULTANCY GROUP LTD LONDON ENGLAND Active MICRO ENTITY 70229 - Management consultancy activities other than financial management
ROLE UK AWARDS LIMITED RUISLIP ENGLAND Active DORMANT 85600 - Educational support services
ISMM LIMITED CARDIFF WALES Active DORMANT 85600 - Educational support services

Free Reports Available

Report Date Filed Date of Report Assets
Micro-entity Accounts - ISM EDUCATION LIMITED 2024-03-22 30-12-2023 £291,595 equity
Micro-entity Accounts - ISM EDUCATION LIMITED 2023-12-29 30-12-2022 £246,073 equity
Micro-entity Accounts - ISM EDUCATION LIMITED 2022-12-31 30-12-2021 £241,730 equity
ACCOUNTS - Final Accounts preparation 2020-12-24 31-12-2019 37,010 Cash 38,534 equity
ACCOUNTS - Final Accounts preparation 2019-10-01 31-12-2018 107,312 Cash -299,488 equity
ACCOUNTS - Final Accounts preparation 2018-09-27 31-12-2017 122,733 Cash -451,916 equity
ACCOUNTS - Final Accounts preparation 2017-09-29 31-12-2016 78,000 Cash -562,888 equity
Abbreviated Company Accounts - SALES AND MARKETING MANAGEMENT LIMITED 2016-12-13 31-12-2015 £141,783 Cash £-111,016 equity

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
NSM INVESTMENTS LIMITED HARROW ENGLAND Active TOTAL EXEMPTION FULL 46160 - Agents involved in the sale of textiles, clothing, fur, footwear and leather goods
NOBLE MERCHANTS LIMITED HARROW Active TOTAL EXEMPTION FULL 46342 - Wholesale of wine, beer, spirits and other alcoholic beverages
OBHRAIS LIMITED HARROW ENGLAND Active TOTAL EXEMPTION FULL 47190 - Other retail sale in non-specialised stores
SAFI PAY LTD HARROW ENGLAND Active MICRO ENTITY 64999 - Financial intermediation not elsewhere classified
DOMINICA G LTD HARROW ENGLAND Active NO ACCOUNTS FILED 56210 - Event catering activities
DANDY'S NUTRITION LIMITED HARROW ENGLAND Active NO ACCOUNTS FILED 10320 - Manufacture of fruit and vegetable juice
AMINA PROPERTY LIMITED HARROW ENGLAND Active NO ACCOUNTS FILED 68100 - Buying and selling of own real estate
ATHENAEUM LEARNING LIMITED HARROW UNITED KINGDOM Active NO ACCOUNTS FILED 85600 - Educational support services
ARR BUILDS LTD HARROW UNITED KINGDOM Active NO ACCOUNTS FILED 41100 - Development of building projects
NINA ESTATES LLP HARROW ENGLAND Active TOTAL EXEMPTION FULL None Supplied