UKBizDB.co.uk

IMAGE SYSTEM INTEGRATOR LIMITED

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

This company is commonly known as Image System Integrator Limited. The company was founded 35 years ago and was given the registration number 02290949. The firm's registered office is in CRAWLEY. You can find them at The Orangery, Turners Hill Road, Worth, Crawley, West Sussex. This company's SIC code is 62012 - Business and domestic software development.

Company Information

Name:IMAGE SYSTEM INTEGRATOR LIMITED
Company Number:02290949
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:30 August 1988
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 62012 - Business and domestic software development

Office Address & Contact

Registered Address:The Orangery, Turners Hill Road, Worth, Crawley, West Sussex, RH10 4SS
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unicom Plaza Suite 310, 15535 San Fernando Mission Blvd., Mission Hills, United States, 91345

Secretary30 April 2009Active
Unicom Plaza Suite 310, 15535 San Fernando Mission Blvd., Mission Hills, United States, 91345

Director30 April 2009Active
Unicom Plaza Suite 310, 15535 San Fernando Mission Blvd., Mission Hills, United States, 91345

Director30 April 2009Active
9 Huntley Drive, Solihull, B91 3FL

Secretary-Active
Annerley, Dartnell Avenue, West Byfleet, KT14 6PJ

Secretary17 April 2003Active
15 Andrews Way, Marlow Bottom, Marlow, SL7 3QJ

Secretary14 May 2003Active
Oak Tree Cottage, Cinder Path, Woking, GU22 0ER

Secretary27 July 2000Active
3 Highcroft Court, Bookham, Leatherhead, KT23 3QU

Secretary08 June 2000Active
47 Burkes Road, Beaconsfield, HP9 1PW

Secretary01 December 2007Active
9 Huntley Drive, Solihull, B91 3FL

Director-Active
9 Huntley Drive, Solihull, B91 3FL

Director-Active
Annerley, Dartnell Avenue, West Byfleet, KT14 6PJ

Director08 June 2000Active
5 Owlets End, Barton Bidford On Avon, Alcester, B50 4ND

Director01 January 1994Active
Brampton, Benwell Road, Brookwood, Woking, GU24 0EN

Director08 June 2000Active
The Orangery, Turners Hill Road, Worth, Crawley, RH10 4SS

Director08 June 2000Active
The Orangery, Turners Hill Road, Worth, Crawley, RH10 4SS

Director01 April 2022Active
Mill House, Quarry Lane, Yateley, GU46 6XW

Director08 June 2000Active

People with Significant Control

Macro 4 Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:The Orangery, Turners Hill Road, Crawley, England, RH10 4SS
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
  • Significant influence or control

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 (6 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
2024-02-13Gazette

Gazette dissolved voluntary.

Download
2024-01-23Officers

Termination director company with name termination date.

Download
2023-11-28Gazette

Gazette notice voluntary.

Download
2023-11-17Dissolution

Dissolution application strike off company.

Download
2023-06-30Confirmation statement

Confirmation statement with no updates.

Download
2023-06-21Accounts

Accounts with accounts type dormant.

Download
2022-07-11Confirmation statement

Confirmation statement with no updates.

Download
2022-04-01Officers

Termination director company with name termination date.

Download
2022-04-01Officers

Appoint person director company with name date.

Download
2022-03-04Accounts

Accounts with accounts type dormant.

Download
2021-08-03Officers

Change person director company with change date.

Download
2021-08-03Officers

Change person director company with change date.

Download
2021-07-07Accounts

Accounts with accounts type dormant.

Download
2021-07-01Confirmation statement

Confirmation statement with no updates.

Download
2020-09-24Accounts

Accounts with accounts type dormant.

Download
2020-07-01Confirmation statement

Confirmation statement with no updates.

Download
2019-07-11Confirmation statement

Confirmation statement with no updates.

Download
2019-06-03Accounts

Accounts with accounts type dormant.

Download
2018-08-24Accounts

Accounts with accounts type dormant.

Download
2018-07-02Confirmation statement

Confirmation statement with no updates.

Download
2017-09-27Accounts

Accounts with accounts type dormant.

Download
2017-07-12Confirmation statement

Confirmation statement with no updates.

Download
2016-09-09Accounts

Accounts with accounts type dormant.

Download
2016-06-30Confirmation statement

Confirmation statement with updates.

Download
2015-09-04Accounts

Accounts with accounts type dormant.

Download

Copyright © 2024. All rights reserved.