ISD COMPUTER SERVICES LIMITED
Overview
Company Name | ISD COMPUTER SERVICES LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 04278212 |
Jurisdiction | England/Wales |
Date of Creation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of ISD COMPUTER SERVICES LIMITED?
- Business and domestic software development (62012) / Information and communication
Where is ISD COMPUTER SERVICES LIMITED located?
Registered Office Address | 2 Saxon Business Park Owen Avenue HU13 9PD Hessle England |
---|---|
Undeliverable Registered Office Address | No |
What are the latest accounts for ISD COMPUTER SERVICES LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Dec 31, 2025 |
Next Accounts Due On | Sep 30, 2026 |
Last Accounts | |
Last Accounts Made Up To | Dec 31, 2024 |
What is the status of the latest confirmation statement for ISD COMPUTER SERVICES LIMITED?
Last Confirmation Statement Made Up To | Aug 29, 2026 |
---|---|
Next Confirmation Statement Due | Sep 12, 2026 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Aug 29, 2025 |
Overdue | No |
What are the latest filings for ISD COMPUTER SERVICES LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Confirmation statement made on Aug 29, 2025 with updates | 5 pages | CS01 | ||||||||||
Total exemption full accounts made up to Dec 31, 2024 | 7 pages | AA | ||||||||||
Amended accounts made up to Dec 31, 2023 | 9 pages | AAMD | ||||||||||
Confirmation statement made on Aug 29, 2024 with updates | 5 pages | CS01 | ||||||||||
Unaudited abridged accounts made up to Dec 31, 2023 | 9 pages | AA | ||||||||||
Memorandum and Articles of Association | 9 pages | MA | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Cessation of Boomerang Digital Holdings Limited as a person with significant control on Nov 30, 2023 | 1 pages | PSC07 | ||||||||||
Notification of Boomerang Digital Limited as a person with significant control on Nov 30, 2023 | 2 pages | PSC02 | ||||||||||
Termination of appointment of Miles Baron as a director on Nov 30, 2023 | 1 pages | TM01 | ||||||||||
Change of details for Boomerang Digital Limited as a person with significant control on Nov 22, 2023 | 2 pages | PSC05 | ||||||||||
Unaudited abridged accounts made up to Dec 31, 2022 | 9 pages | AA | ||||||||||
Confirmation statement made on Aug 29, 2023 with updates | 5 pages | CS01 | ||||||||||
Second filing of the annual return made up to Aug 29, 2015 | 18 pages | RP04AR01 | ||||||||||
Second filing of the annual return made up to Aug 29, 2014 | 18 pages | RP04AR01 | ||||||||||
Second filing of the annual return made up to Aug 29, 2013 | 18 pages | RP04AR01 | ||||||||||
Second filing of the annual return made up to Aug 29, 2012 | 18 pages | RP04AR01 | ||||||||||
Second filing of the annual return made up to Aug 29, 2011 | 18 pages | RP04AR01 | ||||||||||
Second filing of the annual return made up to Aug 29, 2010 | 18 pages | RP04AR01 | ||||||||||
Annual return made up to Aug 29, 2003 with full list of shareholders | 10 pages | AR01 | ||||||||||
Annual return made up to Aug 29, 2009 with full list of shareholders | 10 pages | AR01 | ||||||||||
Annual return made up to Aug 29, 2008 with full list of shareholders | 10 pages | AR01 | ||||||||||
Annual return made up to Aug 29, 2007 with full list of shareholders | 10 pages | AR01 | ||||||||||
Annual return made up to Aug 29, 2006 with full list of shareholders | 10 pages | AR01 | ||||||||||
Annual return made up to Aug 29, 2005 with full list of shareholders | 10 pages | AR01 | ||||||||||
Who are the officers of ISD COMPUTER SERVICES LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
LUDLOW, Andrew Mark | Director | Owen Avenue HU13 9PD Hessle 2 Saxon Business Park England | England | British | Director | 280237230001 | ||||
ROBERTS, Kelly Annette | Director | Owen Avenue HU13 9PD Hessle 2 Saxon Business Park England | England | British | Director | 166390850002 | ||||
WRIGLEY, Christopher David | Director | Owen Avenue HU13 9PD Hessle 2 Saxon Business Park England | England | British | Director | 305878320001 | ||||
HOSKING, Cherry | Secretary | 75 High Street North LU6 1JF Dunstable Lexham House England | 247469520001 | |||||||
SWINDON, Paul James | Secretary | 75 High Street North LU6 1JF Dunstable Lexham House England | 263260000001 | |||||||
WINSLADE, Wendy | Secretary | Western Road PO6 3EZ Portsmouth Groundfloor 1000 Lakeside Hants England | British | Co Sec | 77908790001 | |||||
BRIGHTON SECRETARY LIMITED | Nominee Secretary | 381 Kingsway BN3 4QD Hove East Sussex | 900004700001 | |||||||
BARON, Miles | Director | 75 High Street North LU6 1JF Dunstable Lexham House England | United Kingdom | British | Company Director | 75156520003 | ||||
JEPP, Mark Edward | Director | 75 High Street North LU6 1JF Dunstable Lexham House England | England | British | Company Director | 184171270002 | ||||
MORGAN, Lisa Mary | Director | 75 High Street North LU6 1JF Dunstable Lexham House England | Wales | British | Director | 171167120001 | ||||
ROBSON, David | Director | 75 High Street North LU6 1JF Dunstable Lexham House England | England | British | Company Director | 179014520001 | ||||
WINSLADE, David James | Director | PO3 6PL Portsmouth 71 Stanley Avenue Hampshire England | England | British | Director | 240564790001 | ||||
WINSLADE, Nicholas John | Director | Western Road PO6 3EZ Portsmouth Groundfloor 1000 Lakeside England | England | British | Co Director | 77908720001 | ||||
WINSLADE, Wendy Gloria | Director | PO3 6PL Portsmouth 71 Stanley Avenue Hampshire England | England | British | Director | 216051030001 | ||||
BRIGHTON DIRECTOR LIMITED | Nominee Director | 381 Kingsway BN3 4QD Hove East Sussex | 900004690001 |
Who are the persons with significant control of ISD COMPUTER SERVICES LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Boomerang Digital Limited | Nov 30, 2023 | Owen Avenue HU13 9PD Hessle 2 Saxon Business Park England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Boomerang Digital Holdings Limited | Feb 17, 2023 | Owen Avenue HU13 9PD Hessle 2 Saxon Business Park England | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Meeron Limited | Jun 15, 2018 | 75 High Street North LU6 1JF Dunstable Lexham House England | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Mrs Wendy Gloria Winslade | Nov 27, 2017 | Stanley Avenue PO3 6PL Portsmouth 71 England | Yes | ||||||||||
Nationality: British Country of Residence: United Kingdom | |||||||||||||
Natures of Control
| |||||||||||||
Mr David James Winslade | Nov 27, 2017 | Stanley Avenue PO3 6PL Portsmouth 71 England | Yes | ||||||||||
Nationality: British Country of Residence: United Kingdom | |||||||||||||
Natures of Control
| |||||||||||||
Isd Holdings Limited | Apr 06, 2016 | Hussar Court PO7 7SQ Waterlooville 24 Picton House Hampshire United Kingdom | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Mr Nicholas John Winslade | Apr 06, 2016 | Western Road PO6 3EZ Portsmouth Ground Floor 1000 Lakeside Hampshire England | Yes | ||||||||||
Nationality: British Country of Residence: England | |||||||||||||
Natures of Control
|
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