Company NameExact Financial Systems Limited
DirectorGary Butcher
Company StatusActive
Company Number03006728
CategoryPrivate Limited Company
Incorporation Date6 January 1995(29 years, 3 months ago)
Previous NameExact Consultancy Services Limited

Business Activity

Section JInformation and communication
SIC 62012Business and domestic software development
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameMr Gary Butcher
Date of BirthMay 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed06 January 1995(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSt Georges
Mill Lane
Shepherdswell
Kent
CT15 7LJ
Secretary NameMr Gary Butcher
NationalityBritish
StatusCurrent
Appointed06 January 1995(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSt Georges
Mill Lane
Shepherdswell
Kent
CT15 7LJ
Director NameMr Paul John Sinclair
Date of BirthOctober 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed06 January 1995(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address36 Haywards Road
Haywards Heath
West Sussex
RH16 4JB
Director NameKey Legal Services (Nominees) Limited (Corporation)
StatusResigned
Appointed06 January 1995(same day as company formation)
Correspondence Address20 Station Road
Radyr
Cardiff
CF15 8AA
Wales
Secretary NameKey Legal Services (Secretarial) Limited (Corporation)
StatusResigned
Appointed06 January 1995(same day as company formation)
Correspondence Address20 Station Road
Radyr
Cardiff
CF15 8AA
Wales

Contact

Websitewww.isapharmaltd.com

Location

Registered AddressSuites 5&7 3rd Floor
Roxby House 20-22 Station Road
Sidcup
Kent
DA15 7EJ
RegionLondon
ConstituencyOld Bexley and Sidcup
CountyGreater London
WardSidcup
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Shareholders

25 at £0.01Gary Butcher
5.00%
Ordinary C
100 at £0.01Gary Butcher
20.00%
Ordinary
100 at £0.01Paul Sinclair
20.00%
Ordinary
75 at £0.01Linda Butcher
15.00%
Ordinary C
50 at £0.01Gary Butcher
10.00%
Ordinary B
50 at £0.01Mrs Alison Sinclair
10.00%
Ordinary A
50 at £0.01Paul Sinclair
10.00%
Ordinary A
50 at £0.01Paul Sinclair
10.00%
Ordinary B

Financials

Year2014
Net Worth£1,931,482
Cash£1,768,921
Current Liabilities£191,223

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return16 September 2023 (7 months, 1 week ago)
Next Return Due30 September 2024 (5 months from now)

Charges

22 October 2010Delivered on: 27 October 2010
Persons entitled: Santander UK PLC

Classification: Legal and general charge
Secured details: All monies due or to become due from the company to any group member on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Clyde house, 78 maison dieu road, dover, kent and fixed and floating charge over the undertaking and all property and assets including book debts, uncalled capital and stock in trade see image for full details.
Outstanding

Filing History

22 January 2021Confirmation statement made on 16 January 2021 with no updates (3 pages)
30 September 2020Total exemption full accounts made up to 31 December 2019 (7 pages)
17 January 2020Confirmation statement made on 16 January 2020 with updates (4 pages)
19 September 2019Total exemption full accounts made up to 31 December 2018 (7 pages)
5 September 2019Cancellation of shares. Statement of capital on 2 August 2019
  • GBP 2.5000
(6 pages)
5 September 2019Purchase of own shares. (3 pages)
2 August 2019Change of details for Mr Gary Butcher as a person with significant control on 2 August 2019 (2 pages)
2 August 2019Cessation of Paul John Sinclair as a person with significant control on 2 August 2019 (1 page)
2 August 2019Termination of appointment of Paul John Sinclair as a director on 2 August 2019 (1 page)
18 January 2019Confirmation statement made on 16 January 2019 with no updates (3 pages)
27 September 2018Total exemption full accounts made up to 31 December 2017 (7 pages)
29 January 2018Confirmation statement made on 16 January 2018 with no updates (3 pages)
28 September 2017Total exemption full accounts made up to 31 December 2016 (7 pages)
28 September 2017Total exemption full accounts made up to 31 December 2016 (7 pages)
3 February 2017Confirmation statement made on 16 January 2017 with updates (8 pages)
3 February 2017Confirmation statement made on 16 January 2017 with updates (8 pages)
29 September 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
29 September 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
18 February 2016Director's details changed for Mr Paul John Sinclair on 28 October 2015 (2 pages)
18 February 2016Annual return made up to 16 January 2016 with a full list of shareholders
Statement of capital on 2016-02-18
  • GBP 5
(7 pages)
18 February 2016Director's details changed for Mr Paul John Sinclair on 28 October 2015 (2 pages)
18 February 2016Annual return made up to 16 January 2016 with a full list of shareholders
Statement of capital on 2016-02-18
  • GBP 5
(7 pages)
30 September 2015Micro company accounts made up to 31 December 2014 (6 pages)
30 September 2015Micro company accounts made up to 31 December 2014 (6 pages)
10 August 2015Sub-division of shares on 20 February 2015 (6 pages)
10 August 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES13 ‐ Share sub division and other company business 20/02/2015
  • RES01 ‐ Resolution of adoption of Articles of Association
(4 pages)
10 August 2015Sub-division of shares on 20 February 2015 (6 pages)
10 August 2015Statement of company's objects (37 pages)
10 August 2015Statement of company's objects (37 pages)
10 August 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES13 ‐ Share sub division and other company business 20/02/2015
(4 pages)
30 January 2015Annual return made up to 16 January 2015 with a full list of shareholders
Statement of capital on 2015-01-30
  • GBP 5
(7 pages)
30 January 2015Annual return made up to 16 January 2015 with a full list of shareholders
Statement of capital on 2015-01-30
  • GBP 5
(7 pages)
10 December 2014Change of name notice (2 pages)
10 December 2014Company name changed exact consultancy services LIMITED\certificate issued on 10/12/14 (2 pages)
10 December 2014Company name changed exact consultancy services LIMITED\certificate issued on 10/12/14
  • RES15 ‐ Change company name resolution on 2014-11-27
(2 pages)
10 December 2014Change of name notice (2 pages)
30 September 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
30 September 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
3 February 2014Annual return made up to 16 January 2014 with a full list of shareholders
Statement of capital on 2014-02-03
  • GBP 5
(7 pages)
3 February 2014Annual return made up to 16 January 2014 with a full list of shareholders
Statement of capital on 2014-02-03
  • GBP 5
(7 pages)
4 September 2013Total exemption small company accounts made up to 31 December 2012 (12 pages)
4 September 2013Total exemption small company accounts made up to 31 December 2012 (12 pages)
5 February 2013Annual return made up to 16 January 2013 with a full list of shareholders (7 pages)
5 February 2013Annual return made up to 16 January 2013 with a full list of shareholders (7 pages)
4 October 2012Change of share class name or designation (2 pages)
4 October 2012Change of share class name or designation (2 pages)
26 September 2012Total exemption small company accounts made up to 31 December 2011 (8 pages)
26 September 2012Total exemption small company accounts made up to 31 December 2011 (8 pages)
15 February 2012Registered office address changed from C/O C/O Broughton & Co Ltd 3 High Street Chislehurst Kent BR7 5AB United Kingdom on 15 February 2012 (1 page)
15 February 2012Annual return made up to 16 January 2012 with a full list of shareholders (7 pages)
15 February 2012Annual return made up to 16 January 2012 with a full list of shareholders (7 pages)
15 February 2012Registered office address changed from C/O C/O Broughton & Co Ltd 3 High Street Chislehurst Kent BR7 5AB United Kingdom on 15 February 2012 (1 page)
28 September 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
28 September 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
1 March 2011Annual return made up to 16 January 2011 with a full list of shareholders (7 pages)
1 March 2011Annual return made up to 16 January 2011 with a full list of shareholders (7 pages)
27 October 2010Particulars of a mortgage or charge / charge no: 1 (9 pages)
27 October 2010Particulars of a mortgage or charge / charge no: 1 (9 pages)
28 September 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
28 September 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
15 February 2010Annual return made up to 16 January 2010 with a full list of shareholders (8 pages)
15 February 2010Annual return made up to 16 January 2010 with a full list of shareholders (8 pages)
12 February 2010Registered office address changed from C/O Broughton & Co 3 High Street Chislehurst Kent BR7 5AB on 12 February 2010 (1 page)
12 February 2010Registered office address changed from C/O Broughton & Co 3 High Street Chislehurst Kent BR7 5AB on 12 February 2010 (1 page)
12 February 2010Director's details changed for Gary Butcher on 16 January 2010 (2 pages)
12 February 2010Director's details changed for Gary Butcher on 16 January 2010 (2 pages)
12 February 2010Director's details changed for Paul John Sinclair on 16 January 2010 (2 pages)
12 February 2010Director's details changed for Paul John Sinclair on 16 January 2010 (2 pages)
6 August 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
6 August 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
11 February 2009Registered office changed on 11/02/2009 from 3 high street chislehurst kent BR7 5AB (1 page)
11 February 2009Registered office changed on 11/02/2009 from 3 high street chislehurst kent BR7 5AB (1 page)
11 February 2009Return made up to 16/01/09; full list of members (6 pages)
11 February 2009Return made up to 16/01/09; full list of members (6 pages)
10 February 2009Location of debenture register (1 page)
10 February 2009Location of register of members (1 page)
10 February 2009Location of debenture register (1 page)
10 February 2009Location of register of members (1 page)
18 November 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
18 November 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
18 April 2008Return made up to 16/01/08; full list of members (6 pages)
18 April 2008Return made up to 16/01/08; full list of members (6 pages)
17 May 2007Total exemption small company accounts made up to 31 December 2006 (6 pages)
17 May 2007Total exemption small company accounts made up to 31 December 2006 (6 pages)
20 February 2007Director's particulars changed (1 page)
20 February 2007Return made up to 16/01/07; full list of members (4 pages)
20 February 2007Return made up to 16/01/07; full list of members (4 pages)
20 February 2007Director's particulars changed (1 page)
20 October 2006Total exemption small company accounts made up to 31 December 2005 (6 pages)
20 October 2006Total exemption small company accounts made up to 31 December 2005 (6 pages)
31 January 2006Location of debenture register (1 page)
31 January 2006Registered office changed on 31/01/06 from: 3 high street chislehurst BR7 5AB (1 page)
31 January 2006Registered office changed on 31/01/06 from: 3 high street chislehurst BR7 5AB (1 page)
31 January 2006Return made up to 16/01/06; full list of members (4 pages)
31 January 2006Location of register of members (1 page)
31 January 2006Location of debenture register (1 page)
31 January 2006Location of register of members (1 page)
31 January 2006Return made up to 16/01/06; full list of members (4 pages)
3 November 2005Total exemption small company accounts made up to 31 December 2004 (6 pages)
3 November 2005Total exemption small company accounts made up to 31 December 2004 (6 pages)
24 May 2005Registered office changed on 24/05/05 from: 86 avondale road bromley kent BR1 4EZ (1 page)
24 May 2005Registered office changed on 24/05/05 from: 86 avondale road bromley kent BR1 4EZ (1 page)
17 January 2005Return made up to 16/01/05; full list of members (9 pages)
17 January 2005Return made up to 16/01/05; full list of members (9 pages)
31 October 2004Total exemption small company accounts made up to 31 December 2003 (6 pages)
31 October 2004Total exemption small company accounts made up to 31 December 2003 (6 pages)
27 September 2004Return made up to 16/01/04; full list of members; amend (8 pages)
27 September 2004Return made up to 16/01/04; full list of members; amend (8 pages)
5 February 2004Return made up to 16/01/04; full list of members
  • 363(288) ‐ Secretary's particulars changed
(8 pages)
5 February 2004Return made up to 16/01/04; full list of members
  • 363(288) ‐ Secretary's particulars changed
(8 pages)
30 October 2003Total exemption small company accounts made up to 31 December 2002 (6 pages)
30 October 2003Total exemption small company accounts made up to 31 December 2002 (6 pages)
24 January 2003Return made up to 16/01/03; full list of members (8 pages)
24 January 2003Return made up to 16/01/03; full list of members (8 pages)
21 January 2003Ad 01/12/02--------- £ si [email protected]=1 £ ic 2/3 (2 pages)
21 January 2003Ad 01/12/02--------- £ si [email protected]=1 £ ic 2/3 (2 pages)
20 September 2002Amended accounts made up to 31 December 2001 (5 pages)
20 September 2002Amended accounts made up to 31 December 2001 (5 pages)
17 April 2002Total exemption small company accounts made up to 31 December 2001 (5 pages)
17 April 2002Total exemption small company accounts made up to 31 December 2001 (5 pages)
15 January 2002Return made up to 16/01/02; full list of members (6 pages)
15 January 2002Return made up to 16/01/02; full list of members (6 pages)
12 September 2001Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
12 September 2001Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
12 September 2001S-div 01/03/01 (1 page)
12 September 2001S-div 01/03/01 (1 page)
31 August 2001Total exemption small company accounts made up to 31 December 2000 (8 pages)
31 August 2001Total exemption small company accounts made up to 31 December 2000 (8 pages)
24 January 2001Return made up to 16/01/01; full list of members (6 pages)
24 January 2001Return made up to 16/01/01; full list of members (6 pages)
19 April 2000Full accounts made up to 31 December 1999 (7 pages)
19 April 2000Full accounts made up to 31 December 1999 (7 pages)
27 January 2000Return made up to 16/01/00; full list of members (6 pages)
27 January 2000Return made up to 16/01/00; full list of members (6 pages)
23 May 1999Full accounts made up to 31 December 1998 (8 pages)
23 May 1999Full accounts made up to 31 December 1998 (8 pages)
27 January 1999Return made up to 16/01/99; full list of members (6 pages)
27 January 1999Return made up to 16/01/99; full list of members (6 pages)
1 June 1998Full accounts made up to 31 December 1997 (8 pages)
1 June 1998Full accounts made up to 31 December 1997 (8 pages)
21 January 1998Return made up to 16/01/98; no change of members (4 pages)
21 January 1998Return made up to 16/01/98; no change of members (4 pages)
17 April 1997Full accounts made up to 31 December 1996 (8 pages)
17 April 1997Full accounts made up to 31 December 1996 (8 pages)
5 February 1997Full accounts made up to 31 December 1995 (8 pages)
5 February 1997Accounting reference date shortened from 31/01/97 to 31/12/96 (1 page)
5 February 1997Accounting reference date shortened from 31/01/97 to 31/12/96 (1 page)
5 February 1997Full accounts made up to 31 December 1995 (8 pages)
17 January 1997Return made up to 16/01/97; no change of members (4 pages)
17 January 1997Return made up to 16/01/97; no change of members (4 pages)
6 January 1995Incorporation (16 pages)
6 January 1995Incorporation (16 pages)