Get an alert when ISOPHARM LIMITED files next

Leroy will email you the moment a new filing lands at Companies House — one short note per filing, nothing else.

Free · confirmation link first · unsubscribe in one click

Next accounts due

2026-12-31 (in 7mo)

Last filed for 2025-03-31

Confirmation statement due

2027-03-15 (in 10mo)

Last made up 2026-03-01

Watchouts

1 item

Watchouts

Facts from the Companies House register and the latest accounts — not a rating

Name history

Renamed 2 times since incorporation

  1. ISOPHARM LIMITED 2013-05-17 → present
  2. ISOPHARM SENTRY LIMITED 2005-02-01 → 2013-05-17
  3. SENTRY PRODUCTS LIMITED 1999-09-17 → 2005-02-01

Accounts

Audit & accounting basis

Accounting basis
FRS 102
Reporting scope
Standalone (parent only)
Abridged
Yes — abridged accounts (limited disclosure)
Auditor
BDO LLP
Audit opinion
Unqualified (clean)
Going concern
Affirmed

“On that basis, the directors have prepared these financial statements on a going concern basis. The company's parent undertaking, Lacker Midco Limited, has agreed to support the company's future trading and all group companies have confirmed they will not request repayment of amounts outstanding at the year end unless working capital allows for this.”

Significant events

Auditor, going-concern and subsidiary information is drawn from the narrative of the latest annual accounts. About these numbers

People

2 active · 23 resigned

Name Role Appointed Born Nationality
BETTS, Benjamin William, Dr Director 2025-08-14 May 1983 British
CORNWELL, Tom Director 2025-09-08 Feb 1982 British
Show 23 resigned officers
Name Role Appointed Resigned
BAKER, Edward George Secretary 2005-08-01 2009-10-27
KEMP, Keith Secretary 2001-04-20 2005-07-27
RYLETT, Colin Lee Secretary 2009-10-27 2020-06-19
WHITELEY, Sheila Secretary 1999-09-17 2001-04-20
CRS LEGAL SERVICES LIMITED Corporate Nominee Secretary 1999-09-17 1999-09-17
BAKER, Edward George Director 2005-03-18 2009-10-27
BAKER, Russell Stuart Director 2005-03-08 2011-12-01
BEDFORD, Jason Malcolm Director 2018-08-16 2019-12-11
BODHA, James Sanjay Director 2024-04-30 2025-08-14
HOUSLAY, Simon Michael Director 1999-09-17 2001-04-20
KEMP, Andrew Keith Director 1999-09-17 2022-01-01
KIRKLAND, Jenifer Director 2020-06-19 2024-04-30
LAYCOCK, Neil Keith Joseph Director 2023-07-06 2025-09-08
MEIN, Ian Stuart Director 2018-08-16 2020-06-19
ORRELL, Diane Director 1999-09-17 1999-11-25
RENSHAW, James Anthony Director 2001-07-13 2002-10-18
RYLETT, Colin Lee Director 2009-10-27 2020-06-19
RYLETT, Colin Lee Director 2005-03-08 2005-05-06
SIAN, Satwinder Singh Director 2020-06-19 2024-02-16
STOPFORTH, Bob Director 2007-06-08 2008-11-21
WARD, Paul Director 2018-08-16 2025-09-08
WHITELEY, Sheila Director 1999-09-17 2001-04-20
MC FORMATIONS LIMITED Corporate Nominee Director 1999-09-17 1999-09-17

Ownership

Persons with significant control

Name Kind Nature of control Notified Status
Agilio Software Bidco Limited Corporate entity Shares 75–100%, Voting 75–100%, Appoints directors 2020-06-19 Active
Andrew Keith Kemp Individual Shares 25–50%, Voting 25–50% 2016-04-06 Ceased 2020-06-19

Filing timeline

Last 20 of 173 total filings

Date Type Category Description
2026-03-02 CS01 confirmation-statement Confirmation statement with no updates PDF
2025-09-30 AA accounts Accounts with accounts type full
2025-09-11 AP01 officers Appoint person director company with name date PDF
2025-09-11 TM01 officers Termination director company with name termination date PDF
2025-09-11 TM01 officers Termination director company with name termination date PDF
2025-08-20 TM01 officers Termination director company with name termination date PDF
2025-08-20 AP01 officers Appoint person director company with name date PDF
2025-03-04 CS01 confirmation-statement Confirmation statement with no updates PDF
2025-01-17 AD03 address Move registers to sail company with new address PDF
2025-01-16 AD02 address Change sail address company with new address PDF
2024-11-28 AA accounts Accounts with accounts type full
2024-06-17 MR01 mortgage Mortgage create with deed with charge number charge creation date PDF
2024-05-14 AP01 officers Appoint person director company with name date PDF
2024-05-14 TM01 officers Termination director company with name termination date PDF
2024-04-29 AD01 address Change registered office address company with date old address new address PDF
2024-03-28 MR04 mortgage Mortgage satisfy charge full PDF
2024-03-28 MR04 mortgage Mortgage satisfy charge full PDF
2024-03-11 CS01 confirmation-statement Confirmation statement with no updates PDF
2024-02-26 TM01 officers Termination director company with name termination date PDF
2023-12-14 AA accounts Accounts with accounts type full

Public-record activity

Raw counts from Companies House — last 12–24 months

Filings
7

last 12 months

Capital events
0

last 24 months

Officers appointed
2

last 12 months

Officers resigned
3

last 12 months

Direct counts from the register. No score, no rating — see the Filing timeline for the underlying events.

Year-on-year

Latest filed period vs the prior one

Accounts are PDF-filed; numeric extraction for this statement type (this accounts) is not yet supported in StatDesk. See the Companies House filing for the underlying figures.

Official Companies House page