UKBizDB.co.uk

IANSYST LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Iansyst Limited. The company was founded 41 years ago and was given the registration number 01723151. The firm's registered office is in CAMBRIDGE. You can find them at Fen House, Fen Road, Cambridge, Cambridgeshire. This company's SIC code is 62012 - Business and domestic software development.

Company Information

Name:IANSYST LIMITED
Company Number:01723151
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:13 May 1983
End of financial year:31 May 2023
Jurisdiction:England - Wales
Industry Codes:
  • 62012 - Business and domestic software development
  • 62020 - Information technology consultancy activities
  • 62090 - Other information technology service activities
  • 66220 - Activities of insurance agents and brokers

Office Address & Contact

Registered Address:Fen House, Fen Road, Cambridge, Cambridgeshire, CB4 1UN
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Kiln Lane, Prickwillow Road, Ely, England, CB7 4TX

Director01 March 2021Active
Kiln Lane, Prickwillow Road, Ely, England, CB7 4TX

Director16 December 2008Active
Fen House, Fen Road, Cambridge, CB4 1UN

Secretary29 December 2008Active
72 Fen Road, Cambridge, CB4 1UN

Secretary-Active
Kiln Lane, Prickwillow Road, Ely, England, CB7 4TX

Secretary01 March 2021Active
Fen House, Fen Road, Cambridge, CB4 1UN

Secretary03 December 2010Active
3 The Green, Great Staughton, Huntingdon, PE19 5DG

Secretary12 September 2005Active
Fen House, Fen Road, Cambridge, CB4 1UN

Director16 December 2008Active
Fen House, Fen Road, Cambridge, CB4 1UN

Director-Active
Suffolk House, Fordham Road, Newmarket, United Kingdom, CB8 7AA

Director22 July 2009Active
Fen House, Fen Road, Cambridge, CB4 1UN

Director-Active
Fen House, Fen Road, Cambridge, CB4 1UN

Director01 November 2011Active
Fen House, Fen Road, Cambridge, CB4 1UN

Director16 February 2012Active
Kiln Lane, Prickwillow Road, Ely, England, CB7 4TX

Director-Active
3 The Green, Great Staughton, Huntingdon, PE19 5DG

Director12 September 2005Active

People with Significant Control

Idiversity Consulting Limited
Notified on:29 August 2019
Status:Active
Country of residence:England
Address:Fen House, Fen Road, Cambridge, England, CB4 1UN
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Ian Andrew Noel Litterick
Notified on:06 April 2016
Status:Active
Date of birth:January 1947
Nationality:British
Address:Fen House, Cambridge, CB4 1UN
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-02-29Accounts

Accounts with accounts type total exemption full.

Download
2023-12-21Confirmation statement

Confirmation statement with updates.

Download
2023-01-30Officers

Termination director company with name termination date.

Download
2023-01-06Accounts

Accounts with accounts type total exemption full.

Download
2022-12-28Confirmation statement

Confirmation statement with updates.

Download
2022-07-25Officers

Termination secretary company with name termination date.

Download
2022-06-22Address

Change registered office address company with date old address new address.

Download
2022-01-06Confirmation statement

Confirmation statement with updates.

Download
2021-12-06Accounts

Accounts with accounts type total exemption full.

Download
2021-05-24Mortgage

Mortgage satisfy charge full.

Download
2021-03-03Officers

Appoint person secretary company with name date.

Download
2021-03-01Officers

Termination director company with name termination date.

Download
2021-03-01Officers

Appoint person director company with name date.

Download
2021-01-20Confirmation statement

Confirmation statement with no updates.

Download
2020-12-18Accounts

Accounts with accounts type total exemption full.

Download
2020-07-27Confirmation statement

Second filing of confirmation statement with made up date.

Download
2020-07-27Mortgage

Mortgage satisfy charge full.

Download
2020-07-08Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-01-10Confirmation statement

Confirmation statement with updates.

Download
2019-08-30Accounts

Accounts with accounts type small.

Download
2019-08-30Persons with significant control

Notification of a person with significant control.

Download
2019-08-30Persons with significant control

Cessation of a person with significant control.

Download
2019-08-30Officers

Termination director company with name termination date.

Download
2019-03-22Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-03-15Mortgage

Mortgage satisfy charge full.

Download

Copyright © 2024. All rights reserved.