UKBizDB.co.uk

INDEPENDENT SYSTEMS MARKETING LTD

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

This company is commonly known as Independent Systems Marketing Ltd. The company was founded 6 years ago and was given the registration number 11204392. The firm's registered office is in EVESHAM. You can find them at 90-92 High Street, , Evesham, Worcestershire. This company's SIC code is 46190 - Agents involved in the sale of a variety of goods.

Company Information

Name:INDEPENDENT SYSTEMS MARKETING LTD
Company Number:11204392
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:14 February 2018
End of financial year:28 February 2023
Jurisdiction:England - Wales
Industry Codes:
  • 46190 - Agents involved in the sale of a variety of goods

Office Address & Contact

Registered Address:90-92 High Street, Evesham, Worcestershire, United Kingdom, WR11 4EU
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
The Oakley, Kidderminster Road, Droitwich, United Kingdom, WR9 9AY

Director14 February 2018Active

People with Significant Control

Mrs Sarah Miller-Mead
Notified on:26 July 2022
Status:Active
Date of birth:April 1971
Nationality:British
Country of residence:United Kingdom
Address:The Oakley, Kidderminster Road, Droitwich, United Kingdom, WR9 9AY
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Robert Harrell
Notified on:17 August 2018
Status:Active
Date of birth:September 1947
Nationality:British
Country of residence:France
Address:Guillaume 24440, Beaumont-Du-Perigord, France,
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Robert Harrell
Notified on:20 February 2018
Status:Active
Date of birth:September 1947
Nationality:British
Country of residence:France
Address:Guillaume 24440, Beaumont-Du-Perigord, France,
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Sarah Miller-Mead
Notified on:14 February 2018
Status:Active
Date of birth:April 1971
Nationality:British
Country of residence:United Kingdom
Address:Willow Bank, Murcot, Broadway, United Kingdom, WR12 7HS
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Jonathan Roy Miller-Mead
Notified on:14 February 2018
Status:Active
Date of birth:September 1968
Nationality:British
Country of residence:United Kingdom
Address:The Oakley, Kidderminster Road, Droitwich, United Kingdom, WR9 9AY
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

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 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-05-17Accounts

Accounts with accounts type total exemption full.

Download
2023-04-12Confirmation statement

Confirmation statement with updates.

Download
2022-07-27Persons with significant control

Cessation of a person with significant control.

Download
2022-07-27Persons with significant control

Notification of a person with significant control.

Download
2022-05-17Officers

Change person director company with change date.

Download
2022-05-17Persons with significant control

Change to a person with significant control.

Download
2022-05-17Address

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

Download
2022-05-16Confirmation statement

Confirmation statement with no updates.

Download
2022-05-10Accounts

Accounts with accounts type micro entity.

Download
2021-05-14Accounts

Accounts with accounts type micro entity.

Download
2021-04-14Confirmation statement

Confirmation statement with updates.

Download
2020-06-19Accounts

Accounts with accounts type micro entity.

Download
2020-04-21Confirmation statement

Confirmation statement with updates.

Download
2019-07-01Accounts

Accounts with accounts type micro entity.

Download
2019-04-23Confirmation statement

Confirmation statement with updates.

Download
2018-09-11Persons with significant control

Notification of a person with significant control.

Download
2018-09-11Persons with significant control

Change to a person with significant control.

Download
2018-04-10Confirmation statement

Confirmation statement with updates.

Download
2018-04-05Persons with significant control

Change to a person with significant control.

Download
2018-04-05Persons with significant control

Cessation of a person with significant control.

Download
2018-02-27Capital

Capital allotment shares.

Download
2018-02-27Persons with significant control

Notification of a person with significant control.

Download
2018-02-27Persons with significant control

Cessation of a person with significant control.

Download
2018-02-14Incorporation

Incorporation company.

Download

Copyright © 2024. All rights reserved.