CompanyTrack
I

ISSOS TECHNOLOGIES LIMITED

Active Newbury

Other business support service activities n.e.c.

3 employees Website
Education Other business support service activities n.e.c.
I

ISSOS TECHNOLOGIES LIMITED

Other business support service activities n.e.c.

Founded 16 Dec 2019 Active Newbury, England 3 employees issos.com
Education Other business support service activities n.e.c.
Accounts Submitted 30 Sept 2025
Confirmation Statement Submitted 30 Dec 2024
Net assets £3.58K £1.16K 2023 year on year
Total assets £1.07K £4.67K 2023 year on year
Total Liabilities £2.38K £1.38K 2023 year on year
Charges None No charges registered

AI Analysis

AI Analysis

Analyze director networks, ownership patterns, and company connections

CompanyTrack AI can make mistakes. Check important info.

Contact & Details

Registered Address

Unit 3 The Farrowing Fir Tree Farm, Oxford Road Newbury Berkshire RG20 8RT England

Office (St Andrews)

St Salvator's Hall, The Scores, St Andrews KY16 9AZ

Website

issos.com

Credit Report

Discover ISSOS TECHNOLOGIES LIMITED's Credit Score, limit, and payment likelihood.

Mutual Companies

Financials

Financials

Period 1 Jan → 31 Dec 2023
Type Total Exemption Full
Next accounts 31 December 2024
Due by 30 September 2025 9 months

Net Assets, Total Assets & Total Liabilities (2020–2023)

Cash in Bank

N/A

Net Assets

£3.58k

Decreased by £1.16k (-25%)

Total Liabilities

£2.38k

Increased by £1.38k (+138%)

Turnover

N/A

Employees

3

Debt Ratio

223%

Increased by 206 (+1212%)

Financial History

Revenue, profit, EBITDA and key financial figures

2023
Dec Year End
2022
Dec Year End
P&L
Revenue
£142.3M
£128.7M
Gross Profit
£48.2M
£43.1M
Operating Profit
£22.4M
£19.8M
Net Profit
£18.1M
£15.9M
EBITDA
£31.5M
£28.2M
Assets
Cash
£24.7M
£21.3M
Total Assets
£89.4M
£82.1M
Liabilities
Total Liabilities
£45.2M
£41.8M
Key Metrics
Employees
1,247
1,156
Latest Revenue
£142.3M
Latest EBITDA
£31.5M
Cash Position
£24.7M

Funding

Fundraising & Grants

No fundraising or grants recorded

Investors (0)

No investor information available

Share Capital

Share Capital

Share allotments and capital structure

1 Allotment 30 Shares £100k Total
Date FromShare ClassShares AllottedAmount RaisedPrice/Share
12 May 202030£100k£3k

Officers

Officers

3 active 3 resigned
Status
Edward Joseph DevineDirectorBritishUnited Kingdom3728 Nov 2024Active
Mark Railton Legh-smithDirectorBritishUnited Kingdom5612 Jun 2020Active
Ryan Steven KempleyDirectorBritishEngland4223 Jun 2025Active

Shareholders

Shareholders (2)

Iss Group Ltd
70.0%
7025 Feb 2021
Operational Solutions Ltd
30.0%
3025 Feb 2021

Persons with Significant Control

Persons with Significant Control (2)

2 Active

Operational Solutions Ltd

United Kingdom

Active
Notified 12 May 2020
Nature of Control
  • Ownership Of Shares 25 To 50 Percent
  • Voting Rights 25 To 50 Percent

Iss Group Ltd

United Kingdom

Active
Notified 16 Dec 2019
Nature of Control
  • Ownership Of Shares 50 To 75 Percent
  • Voting Rights 50 To 75 Percent

Group Structure

Group Structure

OPERATIONAL SOLUTIONS LTD united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
ISS GROUP LTD united kingdom shares 25 to 50 percent, voting rights 25 to 50 percent
UAV INVESTMENTS LIMITED united kingdom shares 25 to 50 percent, voting rights 25 to 50 percent
OSL GROUP LIMITED united kingdom shares 25 to 50 percent
BGF INVESTMENT MANAGEMENT LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
BGF GROUP PLC united kingdom significant influence or control
UBERIOR INVESTMENTS LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
RBS SME INVESTMENTS LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent
HSBC (BGF) INVESTMENTS LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
BARCLAYS FUNDS INVESTMENTS LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
BARCLAYS EQUITY HOLDINGS LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
HSBC BANK PLC united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent
RBS AA HOLDINGS (UK) LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent
LBG EQUITY INVESTMENTS LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
BARCLAYS PRINCIPAL INVESTMENTS LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
HSBC HOLDINGS PLC united kingdom
LLOYDS BANKING GROUP PLC united kingdom
NATWEST GROUP PLC united kingdom
BARCLAYS PLC united kingdom
ISSOS TECHNOLOGIES LIMITED Current Company

Charges

Charges

No charges registered

Documents

Company Filings

DateCategoryDescriptionDocument
30 Sept 2025AccountsAnnual accounts made up to 2024-12-31View(6 pages)
23 Jun 2025OfficersAppointment of Mr Ryan Steven Kempley as director on 2025-06-23View(2 pages)
23 Jun 2025OfficersTermination of Anthony Rowland Peart as director on 2025-06-23View(1 page)
30 Dec 2024Confirmation StatementConfirmation statement made on 2024-12-15 with no updatesView(3 pages)
3 Dec 2024OfficersAppointment of Mr Edward Joseph Devine as director on 2024-11-28View(2 pages)
30 Sept 2025 Accounts

Annual accounts made up to 2024-12-31

23 Jun 2025 Officers

Appointment of Mr Ryan Steven Kempley as director on 2025-06-23

23 Jun 2025 Officers

Termination of Anthony Rowland Peart as director on 2025-06-23

30 Dec 2024 Confirmation Statement

Confirmation statement made on 2024-12-15 with no updates

3 Dec 2024 Officers

Appointment of Mr Edward Joseph Devine as director on 2024-11-28

Recent Activity

Latest Activity

Annual accounts made up to 2024-12-31

4 months ago on 30 Sept 2025

Appointment of Mr Ryan Steven Kempley as director on 2025-06-23

7 months ago on 23 Jun 2025

Termination of Anthony Rowland Peart as director on 2025-06-23

7 months ago on 23 Jun 2025

Confirmation statement made on 2024-12-15 with no updates

1 years ago on 30 Dec 2024

Appointment of Mr Edward Joseph Devine as director on 2024-11-28

1 years ago on 3 Dec 2024