ISYS INTERACTIVE SYSTEMS LTD

ISYS INTERACTIVE SYSTEMS LTD

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Insolvency
  • Data Source
  • Overview

    Company NameISYS INTERACTIVE SYSTEMS LTD
    Company StatusLiquidation
    Legal FormPrivate limited company
    Company Number 03451721
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryYes
    Registered Office is in DisputeNo

    What is the purpose of ISYS INTERACTIVE SYSTEMS LTD?

    • Non-trading company non trading (74990) / Professional, scientific and technical activities

    Where is ISYS INTERACTIVE SYSTEMS LTD located?

    Registered Office Address
    C/O Azets, 2nd Floor, Regis House
    45 King William Street
    EC4R 9AN London
    Undeliverable Registered Office AddressNo

    What were the previous names of ISYS INTERACTIVE SYSTEMS LTD?

    Previous Company Names
    Company NameFromUntil
    WINDPINE LIMITEDOct 17, 1997Oct 17, 1997

    What are the latest accounts for ISYS INTERACTIVE SYSTEMS LTD?

    OverdueYes
    Next Accounts
    Next Accounts Period End OnJun 30, 2024
    Next Accounts Due OnMar 31, 2025
    Last Accounts
    Last Accounts Made Up ToJun 30, 2023

    What is the status of the latest confirmation statement for ISYS INTERACTIVE SYSTEMS LTD?

    Last Confirmation Statement Made Up ToOct 17, 2025
    Next Confirmation Statement DueOct 31, 2025
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToOct 17, 2024
    OverdueNo

    What are the latest filings for ISYS INTERACTIVE SYSTEMS LTD?

    Filings
    DateDescriptionDocumentType

    Registered office address changed from Armstrong Building Oakwood Drive Loughborough University Science & Enterprise Park Loughborough LE11 3QF England to C/O Azets, 2nd Floor, Regis House 45 King William Street London EC4R 9AN on Jan 16, 2025

    3 pagesAD01

    Declaration of solvency

    5 pagesLIQ01

    Appointment of a voluntary liquidator

    3 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Jan 08, 2025

    LRESSP

    Termination of appointment of Robert Hugh Binns as a director on Dec 20, 2024

    1 pagesTM01

    Termination of appointment of Michael James Audis as a director on Dec 20, 2024

    1 pagesTM01

    Termination of appointment of Christopher Andrew Armstrong Bayne as a director on Dec 20, 2024

    1 pagesTM01

    Confirmation statement made on Oct 17, 2024 with no updates

    3 pagesCS01

    Micro company accounts made up to Jun 30, 2023

    3 pagesAA

    Confirmation statement made on Oct 17, 2023 with no updates

    3 pagesCS01

    Registered office address changed from The Old School School Lane Stratford St. Mary Colchester Essex CO7 6LZ England to Armstrong Building Oakwood Drive Loughborough University Science & Enterprise Park Loughborough LE11 3QF on Apr 21, 2023

    1 pagesAD01

    Audit exemption subsidiary accounts made up to Jun 30, 2022

    16 pagesAA

    legacy

    120 pagesPARENT_ACC

    legacy

    2 pagesGUARANTEE2

    legacy

    1 pagesAGREEMENT2

    Confirmation statement made on Oct 17, 2022 with no updates

    3 pagesCS01

    Current accounting period extended from Mar 31, 2022 to Jun 30, 2022

    1 pagesAA01

    Total exemption full accounts made up to Mar 31, 2021

    16 pagesAA

    Confirmation statement made on Oct 17, 2021 with updates

    3 pagesCS01

    Termination of appointment of Richard James Bowers as a secretary on Sep 17, 2021

    1 pagesTM02

    Termination of appointment of Richard James Bowers as a director on Sep 17, 2021

    1 pagesTM01

    Appointment of Mr Adam John Witherow Brown as a director on Sep 17, 2021

    2 pagesAP01

    Termination of appointment of Christopher John Charles Kings as a director on Sep 17, 2021

    1 pagesTM01

    Appointment of Mr Michael James Audis as a director on Sep 17, 2021

    2 pagesAP01

    Appointment of Mr Robert Hugh Binns as a director on Sep 17, 2021

    2 pagesAP01

    Who are the officers of ISYS INTERACTIVE SYSTEMS LTD?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BROWN, Adam John Witherow
    45 King William Street
    EC4R 9AN London
    C/O Azets, 2nd Floor, Regis House
    Director
    45 King William Street
    EC4R 9AN London
    C/O Azets, 2nd Floor, Regis House
    EnglandBritishDirector277451830001
    BOWERS, Richard James
    School Lane
    Stratford St. Mary
    CO7 6LZ Colchester
    The Old School
    Essex
    England
    Secretary
    School Lane
    Stratford St. Mary
    CO7 6LZ Colchester
    The Old School
    Essex
    England
    BritishCompany Director55692820004
    GILL, Simon Nicholas
    49 Bowling Green Road
    DY8 3TY Stourbridge
    West Midlands
    Secretary
    49 Bowling Green Road
    DY8 3TY Stourbridge
    West Midlands
    BritishSolicitor26654690002
    AUDIS, Michael James
    Oakwood Drive
    Loughborough University Science & Enterprise Park
    LE11 3QF Loughborough
    Armstrong Building
    England
    Director
    Oakwood Drive
    Loughborough University Science & Enterprise Park
    LE11 3QF Loughborough
    Armstrong Building
    England
    EnglandBritishDirector248206260001
    BAYNE, Christopher Andrew Armstrong
    Oakwood Drive
    Loughborough University Science & Enterprise Park
    LE11 3QF Loughborough
    Armstrong Building
    England
    Director
    Oakwood Drive
    Loughborough University Science & Enterprise Park
    LE11 3QF Loughborough
    Armstrong Building
    England
    United KingdomBritishDirector35842030006
    BINNS, Robert Hugh
    Oakwood Drive
    Loughborough University Science & Enterprise Park
    LE11 3QF Loughborough
    Armstrong Building
    England
    Director
    Oakwood Drive
    Loughborough University Science & Enterprise Park
    LE11 3QF Loughborough
    Armstrong Building
    England
    United KingdomBritishDirector206402020006
    BOWERS, Julie Margaret
    Brunel Parkway
    Pride Park
    DE24 8HR Derby
    45
    Derbyshire
    Director
    Brunel Parkway
    Pride Park
    DE24 8HR Derby
    45
    Derbyshire
    United KingdomBritishNone150555030001
    BOWERS, Richard James
    School Lane
    Stratford St. Mary
    CO7 6LZ Colchester
    The Old School
    Essex
    England
    Director
    School Lane
    Stratford St. Mary
    CO7 6LZ Colchester
    The Old School
    Essex
    England
    EnglandBritishCompany Director55692820004
    CHESHIRE, David
    Brunel Parkway
    Pride Park
    DE24 8HR Derby
    45
    United Kingdom
    Director
    Brunel Parkway
    Pride Park
    DE24 8HR Derby
    45
    United Kingdom
    Great BritainBritishCompany Director55692990001
    CHESHIRE, Sheila
    Brunel Parkway
    Pride Park
    DE24 8HR Derby
    45
    Derbyshire
    Director
    Brunel Parkway
    Pride Park
    DE24 8HR Derby
    45
    Derbyshire
    United KingdomBritishNone150555220001
    EVANS, Andrew Mark
    Abbotts Cottage Main Street
    Offenham
    WR11 5RX Evesham
    Worcestershire
    Director
    Abbotts Cottage Main Street
    Offenham
    WR11 5RX Evesham
    Worcestershire
    BritishSolicitor54483530003
    GILL, Simon Nicholas
    49 Bowling Green Road
    DY8 3TY Stourbridge
    West Midlands
    Director
    49 Bowling Green Road
    DY8 3TY Stourbridge
    West Midlands
    BritishSolicitor26654690002
    GILLESPIE, Alistair Neil
    62 Swithland Lane
    Rothley
    LE7 7SE Leicester
    Leicestershire
    Director
    62 Swithland Lane
    Rothley
    LE7 7SE Leicester
    Leicestershire
    BritishCompany Director5589350005
    KINGS, Christopher John Charles
    School Lane
    Stratford St. Mary
    CO7 6LZ Colchester
    The Old School
    Essex
    England
    Director
    School Lane
    Stratford St. Mary
    CO7 6LZ Colchester
    The Old School
    Essex
    England
    EnglandBritishDirector92975870003
    MCHUGH, Diane Louise
    Brunel Parkway
    Pride Park
    DE24 8HR Derby
    45
    Derbyshire
    Director
    Brunel Parkway
    Pride Park
    DE24 8HR Derby
    45
    Derbyshire
    United KingdomBritishNone150555450003
    MCHUGH, Ian Paul Andrew
    Brunel Parkway
    Pride Park
    DE24 8HR Derby
    45
    United Kingdom
    Director
    Brunel Parkway
    Pride Park
    DE24 8HR Derby
    45
    United Kingdom
    EnglandBritishCompany Director55692900004

    Who are the persons with significant control of ISYS INTERACTIVE SYSTEMS LTD?

    Persons with significant controls
    NameNotified OnAddressCeased
    Brunel Parkway
    Pride Park
    DE24 8HR Derby
    45
    England
    Apr 06, 2016
    Brunel Parkway
    Pride Park
    DE24 8HR Derby
    45
    England
    No
    Legal FormLimited Company
    Country RegisteredEngland
    Legal AuthorityCompanies Act
    Place RegisteredCompanies House
    Registration Number9042104
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.

    Does ISYS INTERACTIVE SYSTEMS LTD have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Jan 08, 2025Commencement of winding up
    Jan 08, 2025Declaration of solvency sworn on
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Meghan Andrews
    2nd Floor Regis House
    45 King William Street
    EC4R 9AN London
    practitioner
    2nd Floor Regis House
    45 King William Street
    EC4R 9AN London
    Christopher Tate
    2nd Floor Regis House 45 King William Street
    EC4R 9AN London
    practitioner
    2nd Floor Regis House 45 King William Street
    EC4R 9AN London

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0