UKBizDB.co.uk

INTERNAL SYSTEMS LIMITED

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

This company is commonly known as Internal Systems Limited. The company was founded 29 years ago and was given the registration number 02988533. The firm's registered office is in LUTON. You can find them at Jansel House, Hitchin Road, Luton, . This company's SIC code is 62020 - Information technology consultancy activities.

Company Information

Name:INTERNAL SYSTEMS LIMITED
Company Number:02988533
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:09 November 1994
End of financial year:31 December 2020
Jurisdiction:England - Wales
Industry Codes:
  • 62020 - Information technology consultancy activities
  • 62090 - Other information technology service activities

Office Address & Contact

Registered Address:Jansel House, Hitchin Road, Luton, England, LU2 7XH
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
One Central Boulevard, Central Boulevard, Blythe Valley Business Park, Shirley, Solihull, England, B90 8BG

Director21 February 2022Active
Wavenet Ltd, 1 Central Boulevard,Blythe Valley, Solihull, United Kingdom, B90 8BY

Director06 October 2021Active
Wavenet Ltd, 1 Central Boulevard, Blythe Valley Business Park, Solihull, United Kingdom, B90 8BY

Director06 October 2021Active
Wavenet Ltd, 1 Central Boulevard, Blythe Valley Business Park, Solihull, United Kingdom, B90 8BY

Director06 October 2021Active
Wavenet Ltd, 1 Central Boulevard, Central Boulevard, Shirley, Solihull, England, B90 8BG

Secretary06 October 2021Active
7 Hammonds Hill, Harpenden, AL5 2LU

Secretary01 December 1996Active
Waterhall Farm, Old Bedford Road, Luton, LU2 7BE

Secretary09 November 1994Active
Jansel House, Hitchin Road, Luton, England, LU2 7XH

Secretary01 November 1997Active
84 Temple Chambers, Temple Avenue, London, EC4Y 0HP

Corporate Nominee Secretary09 November 1994Active
Wavenet Ltd, 1 Central Boulevard, Blythe Valley Business Park, Solihull, United Kingdom, B90 8BY

Director06 October 2021Active
84 Temple Chambers, Temple Avenue, London, EC4Y 0HP

Nominee Director09 November 1994Active
Jansel House, Hitchin Road, Luton, England, LU2 7XH

Director01 November 1997Active
Lees Wood Cottage, Fir Tree Hill, Chandlers Cross, Rickmansworth, Gbr, WD3 4NA

Director01 November 1997Active
Jansel House, Hitchin Road, Luton, England, LU2 7XH

Director09 November 1994Active

People with Significant Control

Wavenet Limited
Notified on:06 October 2021
Status:Active
Country of residence:England
Address:Wavenet Group, Second Floor One Central Boulevard, Central Boulevard, Solihull, England, B90 8BG
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Nicholas Quelch
Notified on:06 April 2016
Status:Active
Date of birth:June 1970
Nationality:British
Country of residence:England
Address:Jansel House, Hitchin Road, Luton, England, LU2 7XH
Nature of control:
  • Voting rights 25 to 50 percent
Mrs Ann Bridget Quelch
Notified on:06 April 2016
Status:Active
Date of birth:September 1970
Nationality:Irish
Country of residence:England
Address:Jansel House, Hitchin Road, Luton, England, LU2 7XH
Nature of control:
  • 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 (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
2023-02-07Gazette

Gazette dissolved voluntary.

Download
2022-11-22Gazette

Gazette notice voluntary.

Download
2022-11-15Dissolution

Dissolution application strike off company.

Download
2022-10-19Officers

Termination secretary company with name termination date.

Download
2022-04-14Officers

Termination director company with name termination date.

Download
2022-03-07Officers

Appoint person director company with name date.

Download
2022-01-20Confirmation statement

Confirmation statement with updates.

Download
2021-11-09Address

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

Download
2021-11-03Accounts

Change account reference date company current extended.

Download
2021-10-26Capital

Capital cancellation shares.

Download
2021-10-22Resolution

Resolution.

Download
2021-10-19Capital

Capital cancellation shares.

Download
2021-10-12Capital

Capital return purchase own shares.

Download
2021-10-12Capital

Capital return purchase own shares.

Download
2021-10-11Officers

Appoint person director company with name date.

Download
2021-10-11Officers

Appoint person director company with name date.

Download
2021-10-11Officers

Appoint person director company with name date.

Download
2021-10-11Officers

Appoint person director company with name date.

Download
2021-10-11Officers

Appoint person secretary company with name date.

Download
2021-10-11Officers

Termination director company with name termination date.

Download
2021-10-11Officers

Termination secretary company with name termination date.

Download
2021-10-11Officers

Termination director company with name termination date.

Download
2021-10-11Officers

Termination director company with name termination date.

Download
2021-10-11Persons with significant control

Notification of a person with significant control.

Download
2021-10-11Persons with significant control

Cessation of a person with significant control.

Download

Copyright © 2024. All rights reserved.