ISD COMPUTER SERVICES LIMITED

ISD COMPUTER SERVICES LIMITED

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

    Company NameISD COMPUTER SERVICES LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 04278212
    JurisdictionEngland/Wales
    Date of Creation

    Summary

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

    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 AddressNo

    What are the latest accounts for ISD COMPUTER SERVICES LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2025
    Next Accounts Due OnSep 30, 2026
    Last Accounts
    Last Accounts Made Up ToDec 31, 2024

    What is the status of the latest confirmation statement for ISD COMPUTER SERVICES LIMITED?

    Last Confirmation Statement Made Up ToAug 29, 2026
    Next Confirmation Statement DueSep 12, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToAug 29, 2025
    OverdueNo

    What are the latest filings for ISD COMPUTER SERVICES LIMITED?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Aug 29, 2025 with updates

    5 pagesCS01

    Total exemption full accounts made up to Dec 31, 2024

    7 pagesAA

    Amended accounts made up to Dec 31, 2023

    9 pagesAAMD

    Confirmation statement made on Aug 29, 2024 with updates

    5 pagesCS01

    Unaudited abridged accounts made up to Dec 31, 2023

    9 pagesAA

    Memorandum and Articles of Association

    9 pagesMA

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of alteration of Articles of Association

    RES01

    Cessation of Boomerang Digital Holdings Limited as a person with significant control on Nov 30, 2023

    1 pagesPSC07

    Notification of Boomerang Digital Limited as a person with significant control on Nov 30, 2023

    2 pagesPSC02

    Termination of appointment of Miles Baron as a director on Nov 30, 2023

    1 pagesTM01

    Change of details for Boomerang Digital Limited as a person with significant control on Nov 22, 2023

    2 pagesPSC05

    Unaudited abridged accounts made up to Dec 31, 2022

    9 pagesAA

    Confirmation statement made on Aug 29, 2023 with updates

    5 pagesCS01

    Second filing of the annual return made up to Aug 29, 2015

    18 pagesRP04AR01

    Second filing of the annual return made up to Aug 29, 2014

    18 pagesRP04AR01

    Second filing of the annual return made up to Aug 29, 2013

    18 pagesRP04AR01

    Second filing of the annual return made up to Aug 29, 2012

    18 pagesRP04AR01

    Second filing of the annual return made up to Aug 29, 2011

    18 pagesRP04AR01

    Second filing of the annual return made up to Aug 29, 2010

    18 pagesRP04AR01

    Annual return made up to Aug 29, 2003 with full list of shareholders

    10 pagesAR01

    Annual return made up to Aug 29, 2009 with full list of shareholders

    10 pagesAR01

    Annual return made up to Aug 29, 2008 with full list of shareholders

    10 pagesAR01

    Annual return made up to Aug 29, 2007 with full list of shareholders

    10 pagesAR01

    Annual return made up to Aug 29, 2006 with full list of shareholders

    10 pagesAR01

    Annual return made up to Aug 29, 2005 with full list of shareholders

    10 pagesAR01

    Who are the officers of ISD COMPUTER SERVICES LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    LUDLOW, Andrew Mark
    Owen Avenue
    HU13 9PD Hessle
    2 Saxon Business Park
    England
    Director
    Owen Avenue
    HU13 9PD Hessle
    2 Saxon Business Park
    England
    EnglandBritishDirector280237230001
    ROBERTS, Kelly Annette
    Owen Avenue
    HU13 9PD Hessle
    2 Saxon Business Park
    England
    Director
    Owen Avenue
    HU13 9PD Hessle
    2 Saxon Business Park
    England
    EnglandBritishDirector166390850002
    WRIGLEY, Christopher David
    Owen Avenue
    HU13 9PD Hessle
    2 Saxon Business Park
    England
    Director
    Owen Avenue
    HU13 9PD Hessle
    2 Saxon Business Park
    England
    EnglandBritishDirector305878320001
    HOSKING, Cherry
    75 High Street North
    LU6 1JF Dunstable
    Lexham House
    England
    Secretary
    75 High Street North
    LU6 1JF Dunstable
    Lexham House
    England
    247469520001
    SWINDON, Paul James
    75 High Street North
    LU6 1JF Dunstable
    Lexham House
    England
    Secretary
    75 High Street North
    LU6 1JF Dunstable
    Lexham House
    England
    263260000001
    WINSLADE, Wendy
    Western Road
    PO6 3EZ Portsmouth
    Groundfloor 1000 Lakeside
    Hants
    England
    Secretary
    Western Road
    PO6 3EZ Portsmouth
    Groundfloor 1000 Lakeside
    Hants
    England
    BritishCo Sec77908790001
    BRIGHTON SECRETARY LIMITED
    381 Kingsway
    BN3 4QD Hove
    East Sussex
    Nominee Secretary
    381 Kingsway
    BN3 4QD Hove
    East Sussex
    900004700001
    BARON, Miles
    75 High Street North
    LU6 1JF Dunstable
    Lexham House
    England
    Director
    75 High Street North
    LU6 1JF Dunstable
    Lexham House
    England
    United KingdomBritishCompany Director75156520003
    JEPP, Mark Edward
    75 High Street North
    LU6 1JF Dunstable
    Lexham House
    England
    Director
    75 High Street North
    LU6 1JF Dunstable
    Lexham House
    England
    EnglandBritishCompany Director184171270002
    MORGAN, Lisa Mary
    75 High Street North
    LU6 1JF Dunstable
    Lexham House
    England
    Director
    75 High Street North
    LU6 1JF Dunstable
    Lexham House
    England
    WalesBritishDirector171167120001
    ROBSON, David
    75 High Street North
    LU6 1JF Dunstable
    Lexham House
    England
    Director
    75 High Street North
    LU6 1JF Dunstable
    Lexham House
    England
    EnglandBritishCompany Director179014520001
    WINSLADE, David James
    PO3 6PL Portsmouth
    71 Stanley Avenue
    Hampshire
    England
    Director
    PO3 6PL Portsmouth
    71 Stanley Avenue
    Hampshire
    England
    EnglandBritishDirector240564790001
    WINSLADE, Nicholas John
    Western Road
    PO6 3EZ Portsmouth
    Groundfloor 1000 Lakeside
    England
    Director
    Western Road
    PO6 3EZ Portsmouth
    Groundfloor 1000 Lakeside
    England
    EnglandBritishCo Director77908720001
    WINSLADE, Wendy Gloria
    PO3 6PL Portsmouth
    71 Stanley Avenue
    Hampshire
    England
    Director
    PO3 6PL Portsmouth
    71 Stanley Avenue
    Hampshire
    England
    EnglandBritishDirector216051030001
    BRIGHTON DIRECTOR LIMITED
    381 Kingsway
    BN3 4QD Hove
    East Sussex
    Nominee Director
    381 Kingsway
    BN3 4QD Hove
    East Sussex
    900004690001

    Who are the persons with significant control of ISD COMPUTER SERVICES LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Owen Avenue
    HU13 9PD Hessle
    2 Saxon Business Park
    England
    Nov 30, 2023
    Owen Avenue
    HU13 9PD Hessle
    2 Saxon Business Park
    England
    No
    Legal FormPrivate Company Limited By Shares
    Country RegisteredEngland
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House
    Registration Number02993612
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.
    Owen Avenue
    HU13 9PD Hessle
    2 Saxon Business Park
    England
    Feb 17, 2023
    Owen Avenue
    HU13 9PD Hessle
    2 Saxon Business Park
    England
    Yes
    Legal FormPrivate Limited Company
    Country RegisteredEngland
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House
    Registration Number13233433
    Natures of Control
    • The person holds, directly or indirectly, more than 50% but not more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 50% but not more than 75% of the voting rights in the company.
    Meeron Limited
    75 High Street North
    LU6 1JF Dunstable
    Lexham House
    England
    Jun 15, 2018
    75 High Street North
    LU6 1JF Dunstable
    Lexham House
    England
    Yes
    Legal FormPrivate Limited Company
    Legal AuthorityCompanies Act 2006
    Natures of Control
    • The person holds, directly or indirectly, more than 50% but not more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 50% but not more than 75% of the voting rights in the company.
    Mrs Wendy Gloria Winslade
    Stanley Avenue
    PO3 6PL Portsmouth
    71
    England
    Nov 27, 2017
    Stanley Avenue
    PO3 6PL Portsmouth
    71
    England
    Yes
    Nationality: British
    Country of Residence: United Kingdom
    Natures of Control
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.
    Mr David James Winslade
    Stanley Avenue
    PO3 6PL Portsmouth
    71
    England
    Nov 27, 2017
    Stanley Avenue
    PO3 6PL Portsmouth
    71
    England
    Yes
    Nationality: British
    Country of Residence: United Kingdom
    Natures of Control
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.
    Isd Holdings Limited
    Hussar Court
    PO7 7SQ Waterlooville
    24 Picton House
    Hampshire
    United Kingdom
    Apr 06, 2016
    Hussar Court
    PO7 7SQ Waterlooville
    24 Picton House
    Hampshire
    United Kingdom
    Yes
    Legal FormPrivate Limited Company
    Country RegisteredEngland And Wales
    Legal AuthorityThe Companies House Act 2006
    Place RegisteredThe Register Of Companies
    Registration Number04543669
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    Mr Nicholas John Winslade
    Western Road
    PO6 3EZ Portsmouth
    Ground Floor 1000 Lakeside
    Hampshire
    England
    Apr 06, 2016
    Western Road
    PO6 3EZ Portsmouth
    Ground Floor 1000 Lakeside
    Hampshire
    England
    Yes
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    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