UKBizDB.co.uk

INTEGRATED SOFTWARE SOLUTIONS LIMITED

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

This company is commonly known as Integrated Software Solutions Limited. The company was founded 16 years ago and was given the registration number 06524822. The firm's registered office is in LONDON. You can find them at 89 Spa Road, , London, . This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:INTEGRATED SOFTWARE SOLUTIONS LIMITED
Company Number:06524822
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:05 March 2008
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:89 Spa Road, London, United Kingdom, SE16 3SG
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
89, Spa Road, London, United Kingdom, SE16 3SG

Director16 December 2020Active
The Spencer, Hassobury Mansion, Hazel End, Bishops Stortford, Uk, CM23 1JR

Secretary05 March 2008Active
89, Spa Road, London, United Kingdom, SE16 3SG

Secretary21 July 2008Active
Hyde Park House, 5 Manfred Road, London, United Kingdom, SW15 2RS

Corporate Secretary05 March 2008Active
89, Spa Road, London, United Kingdom, SE16 3SG

Director05 March 2008Active
89, Spa Road, London, United Kingdom, SE16 3SG

Director05 March 2008Active
224 Park Crescent, Erith, DA8 3ED

Director05 March 2008Active
89, Spa Road, London, United Kingdom, SE16 3SG

Director05 March 2008Active

People with Significant Control

Waters Corporation
Notified on:16 December 2020
Status:Active
Country of residence:United States
Address:34, Maple Street, Massachusetts, United States, 01757
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Richard Edward Claus
Notified on:06 April 2016
Status:Active
Date of birth:September 1953
Nationality:British
Country of residence:United Kingdom
Address:89, Spa Road, London, United Kingdom, SE16 3SG
Nature of control:
  • Ownership of shares 25 to 50 percent
Trevor Francis Strong
Notified on:06 April 2016
Status:Active
Date of birth:October 1958
Nationality:New Zealander
Country of residence:United Kingdom
Address:89, Spa Road, London, United Kingdom, SE16 3SG
Nature of control:
  • Ownership of shares 25 to 50 percent
Alexander Anderson
Notified on:06 April 2016
Status:Active
Date of birth:January 1949
Nationality:Australian
Country of residence:United Kingdom
Address:89, Spa Road, London, United Kingdom, SE16 3SG
Nature of control:
  • Ownership of shares 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
2024-03-21Confirmation statement

Confirmation statement with no updates.

Download
2023-12-28Accounts

Accounts with accounts type small.

Download
2023-03-27Officers

Termination director company with name termination date.

Download
2023-03-16Confirmation statement

Confirmation statement with no updates.

Download
2023-03-15Persons with significant control

Change to a person with significant control.

Download
2022-12-21Accounts

Accounts with accounts type small.

Download
2022-04-04Persons with significant control

Change to a person with significant control.

Download
2022-03-21Confirmation statement

Confirmation statement with no updates.

Download
2021-03-26Confirmation statement

Confirmation statement with no updates.

Download
2021-03-26Persons with significant control

Cessation of a person with significant control.

Download
2021-03-26Persons with significant control

Notification of a person with significant control.

Download
2021-03-26Persons with significant control

Cessation of a person with significant control.

Download
2021-03-26Persons with significant control

Cessation of a person with significant control.

Download
2021-02-18Accounts

Change account reference date company current extended.

Download
2021-01-11Officers

Change person director company with change date.

Download
2020-12-31Officers

Termination secretary company with name termination date.

Download
2020-12-30Officers

Termination director company with name termination date.

Download
2020-12-30Officers

Appoint person director company with name date.

Download
2020-12-30Officers

Termination director company with name termination date.

Download
2020-09-29Accounts

Accounts with accounts type total exemption full.

Download
2020-03-16Confirmation statement

Confirmation statement with no updates.

Download
2020-03-05Officers

Change person director company with change date.

Download
2019-12-09Accounts

Accounts with accounts type total exemption full.

Download
2019-03-20Confirmation statement

Confirmation statement with updates.

Download
2019-03-19Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.