Warning: file_put_contents(c/5709017ff8a7ba9ad72435202532c472.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 352
Information Security Solutions Limited, W1J 6BD Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

INFORMATION SECURITY SOLUTIONS LIMITED

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

This company is commonly known as Information Security Solutions Limited. The company was founded 24 years ago and was given the registration number 03973336. The firm's registered office is in BERKELEY SQUARE. You can find them at 2nd Floor, Berkeley Square House, Berkeley Square, London. This company's SIC code is 62020 - Information technology consultancy activities.

Company Information

Name:INFORMATION SECURITY SOLUTIONS LIMITED
Company Number:03973336
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:11 April 2000
End of financial year:30 September 2023
Jurisdiction:England - Wales
Industry Codes:
  • 62020 - Information technology consultancy activities
  • 62090 - Other information technology service activities
  • 78109 - Other activities of employment placement agencies
  • 78200 - Temporary employment agency activities

Office Address & Contact

Registered Address:2nd Floor, Berkeley Square House, Berkeley Square, London, W1J 6BD
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
21 Church Road, Parkstone, Poole, England, BH14 8UF

Director11 September 2006Active
21 Church Road, Parkstone, Poole, England, BH14 8UF

Director11 April 2000Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary11 April 2000Active
First Floor, Templeback, 10 Temple Back, Bristol, BS1 6FL

Corporate Secretary11 April 2000Active

People with Significant Control

Iain Sutherland
Notified on:06 April 2016
Status:Active
Date of birth:July 1963
Nationality:British
Country of residence:England
Address:21 Church Road, Parkstone, Poole, England, BH14 8UF
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Belinda Sutherland
Notified on:06 April 2016
Status:Active
Date of birth:February 1961
Nationality:British
Country of residence:England
Address:21 Church Road, Parkstone, Poole, England, BH14 8UF
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 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-02-09Accounts

Accounts with accounts type total exemption full.

Download
2023-05-25Confirmation statement

Confirmation statement with updates.

Download
2023-04-11Accounts

Accounts with accounts type total exemption full.

Download
2022-05-10Confirmation statement

Confirmation statement with updates.

Download
2022-04-06Accounts

Accounts with accounts type total exemption full.

Download
2021-05-07Confirmation statement

Confirmation statement with updates.

Download
2021-04-30Persons with significant control

Change to a person with significant control.

Download
2021-04-30Persons with significant control

Change to a person with significant control.

Download
2021-04-30Officers

Change person director company with change date.

Download
2021-04-30Officers

Change person director company with change date.

Download
2021-04-30Address

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

Download
2021-04-15Confirmation statement

Confirmation statement with updates.

Download
2020-12-07Mortgage

Mortgage charge whole cease and release with charge number.

Download
2020-12-07Mortgage

Mortgage charge whole cease and release with charge number.

Download
2020-11-30Accounts

Accounts with accounts type micro entity.

Download
2020-05-20Confirmation statement

Confirmation statement with no updates.

Download
2020-03-10Officers

Termination secretary company with name termination date.

Download
2019-11-22Accounts

Accounts with accounts type micro entity.

Download
2019-04-10Confirmation statement

Confirmation statement with updates.

Download
2019-04-05Officers

Change corporate secretary company with change date.

Download
2018-11-26Accounts

Accounts with accounts type micro entity.

Download
2018-04-10Confirmation statement

Confirmation statement with updates.

Download
2018-01-22Accounts

Accounts with accounts type micro entity.

Download
2017-08-16Officers

Change corporate secretary company with change date.

Download
2017-05-05Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.