ISYS INTERACTIVE SYSTEMS LTD
Overview
Company Name | ISYS INTERACTIVE SYSTEMS LTD |
---|---|
Company Status | Liquidation |
Legal Form | Private limited company |
Company Number | 03451721 |
Jurisdiction | England/Wales |
Date of Creation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | Yes |
Registered Office is in Dispute | No |
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 Address | No |
What were the previous names of ISYS INTERACTIVE SYSTEMS LTD?
Company Name | From | Until |
---|---|---|
WINDPINE LIMITED | Oct 17, 1997 | Oct 17, 1997 |
What are the latest accounts for ISYS INTERACTIVE SYSTEMS LTD?
Overdue | Yes |
---|---|
Next Accounts | |
Next Accounts Period End On | Jun 30, 2024 |
Next Accounts Due On | Mar 31, 2025 |
Last Accounts | |
Last Accounts Made Up To | Jun 30, 2023 |
What is the status of the latest confirmation statement for ISYS INTERACTIVE SYSTEMS LTD?
Last Confirmation Statement Made Up To | Oct 17, 2025 |
---|---|
Next Confirmation Statement Due | Oct 31, 2025 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Oct 17, 2024 |
Overdue | No |
What are the latest filings for ISYS INTERACTIVE SYSTEMS LTD?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
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 pages | AD01 | ||||||||||
Declaration of solvency | 5 pages | LIQ01 | ||||||||||
Appointment of a voluntary liquidator | 3 pages | 600 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Termination of appointment of Robert Hugh Binns as a director on Dec 20, 2024 | 1 pages | TM01 | ||||||||||
Termination of appointment of Michael James Audis as a director on Dec 20, 2024 | 1 pages | TM01 | ||||||||||
Termination of appointment of Christopher Andrew Armstrong Bayne as a director on Dec 20, 2024 | 1 pages | TM01 | ||||||||||
Confirmation statement made on Oct 17, 2024 with no updates | 3 pages | CS01 | ||||||||||
Micro company accounts made up to Jun 30, 2023 | 3 pages | AA | ||||||||||
Confirmation statement made on Oct 17, 2023 with no updates | 3 pages | CS01 | ||||||||||
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 pages | AD01 | ||||||||||
Audit exemption subsidiary accounts made up to Jun 30, 2022 | 16 pages | AA | ||||||||||
legacy | 120 pages | PARENT_ACC | ||||||||||
legacy | 2 pages | GUARANTEE2 | ||||||||||
legacy | 1 pages | AGREEMENT2 | ||||||||||
Confirmation statement made on Oct 17, 2022 with no updates | 3 pages | CS01 | ||||||||||
Current accounting period extended from Mar 31, 2022 to Jun 30, 2022 | 1 pages | AA01 | ||||||||||
Total exemption full accounts made up to Mar 31, 2021 | 16 pages | AA | ||||||||||
Confirmation statement made on Oct 17, 2021 with updates | 3 pages | CS01 | ||||||||||
Termination of appointment of Richard James Bowers as a secretary on Sep 17, 2021 | 1 pages | TM02 | ||||||||||
Termination of appointment of Richard James Bowers as a director on Sep 17, 2021 | 1 pages | TM01 | ||||||||||
Appointment of Mr Adam John Witherow Brown as a director on Sep 17, 2021 | 2 pages | AP01 | ||||||||||
Termination of appointment of Christopher John Charles Kings as a director on Sep 17, 2021 | 1 pages | TM01 | ||||||||||
Appointment of Mr Michael James Audis as a director on Sep 17, 2021 | 2 pages | AP01 | ||||||||||
Appointment of Mr Robert Hugh Binns as a director on Sep 17, 2021 | 2 pages | AP01 | ||||||||||
Who are the officers of ISYS INTERACTIVE SYSTEMS LTD?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
BROWN, Adam John Witherow | Director | 45 King William Street EC4R 9AN London C/O Azets, 2nd Floor, Regis House | England | British | Director | 277451830001 | ||||
BOWERS, Richard James | Secretary | School Lane Stratford St. Mary CO7 6LZ Colchester The Old School Essex England | British | Company Director | 55692820004 | |||||
GILL, Simon Nicholas | Secretary | 49 Bowling Green Road DY8 3TY Stourbridge West Midlands | British | Solicitor | 26654690002 | |||||
AUDIS, Michael James | Director | Oakwood Drive Loughborough University Science & Enterprise Park LE11 3QF Loughborough Armstrong Building England | England | British | Director | 248206260001 | ||||
BAYNE, Christopher Andrew Armstrong | Director | Oakwood Drive Loughborough University Science & Enterprise Park LE11 3QF Loughborough Armstrong Building England | United Kingdom | British | Director | 35842030006 | ||||
BINNS, Robert Hugh | Director | Oakwood Drive Loughborough University Science & Enterprise Park LE11 3QF Loughborough Armstrong Building England | United Kingdom | British | Director | 206402020006 | ||||
BOWERS, Julie Margaret | Director | Brunel Parkway Pride Park DE24 8HR Derby 45 Derbyshire | United Kingdom | British | None | 150555030001 | ||||
BOWERS, Richard James | Director | School Lane Stratford St. Mary CO7 6LZ Colchester The Old School Essex England | England | British | Company Director | 55692820004 | ||||
CHESHIRE, David | Director | Brunel Parkway Pride Park DE24 8HR Derby 45 United Kingdom | Great Britain | British | Company Director | 55692990001 | ||||
CHESHIRE, Sheila | Director | Brunel Parkway Pride Park DE24 8HR Derby 45 Derbyshire | United Kingdom | British | None | 150555220001 | ||||
EVANS, Andrew Mark | Director | Abbotts Cottage Main Street Offenham WR11 5RX Evesham Worcestershire | British | Solicitor | 54483530003 | |||||
GILL, Simon Nicholas | Director | 49 Bowling Green Road DY8 3TY Stourbridge West Midlands | British | Solicitor | 26654690002 | |||||
GILLESPIE, Alistair Neil | Director | 62 Swithland Lane Rothley LE7 7SE Leicester Leicestershire | British | Company Director | 5589350005 | |||||
KINGS, Christopher John Charles | Director | School Lane Stratford St. Mary CO7 6LZ Colchester The Old School Essex England | England | British | Director | 92975870003 | ||||
MCHUGH, Diane Louise | Director | Brunel Parkway Pride Park DE24 8HR Derby 45 Derbyshire | United Kingdom | British | None | 150555450003 | ||||
MCHUGH, Ian Paul Andrew | Director | Brunel Parkway Pride Park DE24 8HR Derby 45 United Kingdom | England | British | Company Director | 55692900004 |
Who are the persons with significant control of ISYS INTERACTIVE SYSTEMS LTD?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Willoughby (874) Ltd | Apr 06, 2016 | Brunel Parkway Pride Park DE24 8HR Derby 45 England | No | ||||||||||
| |||||||||||||
Natures of Control
|
Does ISYS INTERACTIVE SYSTEMS LTD have any insolvency cases?
Case Number | Dates | Type | Practitioners | Other | |||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1 |
| Members voluntary liquidation |
|
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