Company NameIntersoftware Solutions Limited
DirectorsJuan Thai Ho and John Knight
Company StatusActive
Company Number03306112
CategoryPrivate Limited Company
Incorporation Date22 January 1997(27 years, 3 months ago)

Business Activity

Section JInformation and communication
SIC 62012Business and domestic software development

Directors

Director NameMr Juan Thai Ho
Date of BirthOctober 1950 (Born 73 years ago)
NationalitySingaporean
StatusCurrent
Appointed03 February 1997(1 week, 5 days after company formation)
Appointment Duration27 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 101 China House
401 Edgware Road
London
NW2 6GY
Director NameMr John Knight
Date of BirthJuly 1937 (Born 86 years ago)
NationalityBritish
StatusCurrent
Appointed15 October 1997(8 months, 3 weeks after company formation)
Appointment Duration26 years, 6 months
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 101 China House
401 Edgware Road
London
NW2 6GY
Secretary NameMr Juan Thai Ho
NationalitySingaporean
StatusCurrent
Appointed05 July 1999(2 years, 5 months after company formation)
Appointment Duration24 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 101 China House
401 Edgware Road
London
NW2 6GY
Director NameSiaw Shua Ng
Date of BirthDecember 1951 (Born 72 years ago)
NationalityMalaysian
StatusResigned
Appointed03 February 1997(1 week, 5 days after company formation)
Appointment Duration2 years, 4 months (resigned 25 June 1999)
RoleAccountant
Correspondence Address175 St Saviours Road
Reading
Berkshire
RG1 6EY
Secretary NameSiaw Shua Ng
NationalityMalaysian
StatusResigned
Appointed03 February 1997(1 week, 5 days after company formation)
Appointment Duration2 years, 4 months (resigned 25 June 1999)
RoleAccountant
Correspondence Address175 St Saviours Road
Reading
Berkshire
RG1 6EY
Director NameMr John Arthur Bailey
Date of BirthMay 1935 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed01 August 1997(6 months, 1 week after company formation)
Appointment Duration19 years, 2 months (resigned 11 October 2016)
RoleEngineer
Country of ResidenceEngland
Correspondence Address1 Ridgmont Road
St Albans
Hertfordshire
AL1 3AG
Director NameKieran Daniel Wallace
Date of BirthJanuary 1970 (Born 54 years ago)
NationalityIrish
StatusResigned
Appointed28 August 1997(7 months, 1 week after company formation)
Appointment Duration2 years, 1 month (resigned 01 October 1999)
RoleIT Consultant
Correspondence Address62 Acacia Avenue
Eastcote
Middlesex
HA4 8RG
Director NameBrighton Director Limited (Corporation)
StatusResigned
Appointed22 January 1997(same day as company formation)
Correspondence Address381 Kingsway
Hove
East Sussex
BN3 4QD
Secretary NameBrighton Secretary Limited (Corporation)
StatusResigned
Appointed22 January 1997(same day as company formation)
Correspondence Address381 Kingsway
Hove
East Sussex
BN3 4QD

Contact

Websiteableinternetp11d.com
Telephone020 84389791
Telephone regionLondon

Location

Registered AddressUnit 101 China House
401 Edgware Road
London
NW2 6GY
RegionLondon
ConstituencyBrent Central
CountyGreater London
WardDollis Hill
Built Up AreaGreater London
Address Matches8 other UK companies use this postal address

Shareholders

2 at £1Enhanced Management LTD
100.00%
Ordinary

Financials

Year2014
Net Worth-£218,163
Cash£5,509
Current Liabilities£223,751

Accounts

Latest Accounts30 June 2023 (10 months ago)
Next Accounts Due31 March 2025 (11 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End30 June

Returns

Latest Return9 May 2023 (11 months, 3 weeks ago)
Next Return Due23 May 2024 (3 weeks, 4 days from now)

Filing History

28 March 2024Micro company accounts made up to 30 June 2023 (3 pages)
9 May 2023Confirmation statement made on 9 May 2023 with updates (4 pages)
31 March 2023Amended total exemption full accounts made up to 30 June 2022 (3 pages)
3 March 2023Accounts for a dormant company made up to 30 June 2022 (2 pages)
11 August 2022Confirmation statement made on 11 August 2022 with updates (4 pages)
10 August 2022Confirmation statement made on 10 August 2022 with updates (4 pages)
27 May 2022Confirmation statement made on 27 May 2022 with no updates (3 pages)
29 March 2022Micro company accounts made up to 30 June 2021 (3 pages)
3 November 2021Registered office address changed from Unit 101 China House 395 Edgware Road London NW2 6LN United Kingdom to Unit 101 China House 401 Edgware Road London NW2 6GY on 3 November 2021 (1 page)
23 June 2021Micro company accounts made up to 30 June 2020 (3 pages)
27 May 2021Confirmation statement made on 27 May 2021 with no updates (3 pages)
28 May 2020Confirmation statement made on 28 May 2020 with no updates (3 pages)
26 March 2020Micro company accounts made up to 30 June 2019 (2 pages)
28 May 2019Confirmation statement made on 28 May 2019 with no updates (3 pages)
4 April 2019Total exemption full accounts made up to 30 June 2018 (3 pages)
4 June 2018Director's details changed for Mr John Knight on 4 June 2018 (2 pages)
31 May 2018Secretary's details changed for Mr Juan Thai Ho on 30 May 2018 (1 page)
31 May 2018Director's details changed for Mr Juan Thai Ho on 30 May 2018 (2 pages)
31 May 2018Confirmation statement made on 28 May 2018 with no updates (3 pages)
13 March 2018Total exemption full accounts made up to 30 June 2017 (4 pages)
9 March 2018Notification of a person with significant control statement (2 pages)
9 March 2018Cessation of Queensgate Corporation Limited (Mauritius) as a person with significant control on 9 March 2018 (1 page)
1 June 2017Confirmation statement made on 28 May 2017 with updates (5 pages)
1 June 2017Confirmation statement made on 28 May 2017 with updates (5 pages)
27 March 2017Total exemption small company accounts made up to 30 June 2016 (3 pages)
27 March 2017Total exemption small company accounts made up to 30 June 2016 (3 pages)
11 October 2016Termination of appointment of John Arthur Bailey as a director on 11 October 2016 (1 page)
11 October 2016Termination of appointment of John Arthur Bailey as a director on 11 October 2016 (1 page)
1 July 2016Registered office address changed from 19 Claremont Road London NW2 1BP to Unit 101 China House 395 Edgware Road London NW2 6LN on 1 July 2016 (1 page)
1 July 2016Registered office address changed from 19 Claremont Road London NW2 1BP to Unit 101 China House 395 Edgware Road London NW2 6LN on 1 July 2016 (1 page)
23 June 2016Annual return made up to 28 May 2016 with a full list of shareholders
Statement of capital on 2016-06-23
  • GBP 2
(6 pages)
23 June 2016Annual return made up to 28 May 2016 with a full list of shareholders
Statement of capital on 2016-06-23
  • GBP 2
(6 pages)
29 February 2016Total exemption small company accounts made up to 30 June 2015 (3 pages)
29 February 2016Total exemption small company accounts made up to 30 June 2015 (3 pages)
1 June 2015Annual return made up to 28 May 2015 with a full list of shareholders
Statement of capital on 2015-06-01
  • GBP 2
(6 pages)
1 June 2015Annual return made up to 28 May 2015 with a full list of shareholders
Statement of capital on 2015-06-01
  • GBP 2
(6 pages)
29 March 2015Total exemption small company accounts made up to 30 June 2014 (3 pages)
29 March 2015Total exemption small company accounts made up to 30 June 2014 (3 pages)
29 May 2014Annual return made up to 28 May 2014 with a full list of shareholders
Statement of capital on 2014-05-29
  • GBP 2
(6 pages)
29 May 2014Annual return made up to 28 May 2014 with a full list of shareholders
Statement of capital on 2014-05-29
  • GBP 2
(6 pages)
25 March 2014Total exemption small company accounts made up to 30 June 2013 (3 pages)
25 March 2014Total exemption small company accounts made up to 30 June 2013 (3 pages)
28 June 2013Annual return made up to 28 May 2013 with a full list of shareholders (6 pages)
28 June 2013Annual return made up to 28 May 2013 with a full list of shareholders (6 pages)
22 November 2012Total exemption small company accounts made up to 30 June 2012 (3 pages)
22 November 2012Total exemption small company accounts made up to 30 June 2012 (3 pages)
15 August 2012Previous accounting period extended from 31 January 2012 to 30 June 2012 (1 page)
15 August 2012Previous accounting period extended from 31 January 2012 to 30 June 2012 (1 page)
6 June 2012Annual return made up to 28 May 2012 with a full list of shareholders (6 pages)
6 June 2012Annual return made up to 28 May 2012 with a full list of shareholders (6 pages)
31 October 2011Total exemption small company accounts made up to 31 January 2011 (4 pages)
31 October 2011Total exemption small company accounts made up to 31 January 2011 (4 pages)
3 June 2011Annual return made up to 28 May 2011 with a full list of shareholders (6 pages)
3 June 2011Annual return made up to 28 May 2011 with a full list of shareholders (6 pages)
14 October 2010Total exemption small company accounts made up to 31 January 2010 (3 pages)
14 October 2010Total exemption small company accounts made up to 31 January 2010 (3 pages)
25 August 2010Registered office address changed from Unit 5 Sayer House Oxgate Lane London NW2 7JN on 25 August 2010 (1 page)
25 August 2010Registered office address changed from Unit 5 Sayer House Oxgate Lane London NW2 7JN on 25 August 2010 (1 page)
4 June 2010Director's details changed for Mr John Arthur Bailey on 27 May 2010 (2 pages)
4 June 2010Director's details changed for Mr John Arthur Bailey on 27 May 2010 (2 pages)
4 June 2010Annual return made up to 28 May 2010 with a full list of shareholders (5 pages)
4 June 2010Annual return made up to 28 May 2010 with a full list of shareholders (5 pages)
5 November 2009Total exemption small company accounts made up to 31 January 2009 (3 pages)
5 November 2009Total exemption small company accounts made up to 31 January 2009 (3 pages)
2 June 2009Return made up to 28/05/09; full list of members (4 pages)
2 June 2009Return made up to 28/05/09; full list of members (4 pages)
21 November 2008Total exemption small company accounts made up to 31 January 2008 (3 pages)
21 November 2008Total exemption small company accounts made up to 31 January 2008 (3 pages)
18 November 2008Registered office changed on 18/11/2008 from 19 claremont road london NW2 1BP (1 page)
18 November 2008Registered office changed on 18/11/2008 from 19 claremont road london NW2 1BP (1 page)
4 June 2008Return made up to 28/05/08; full list of members (4 pages)
4 June 2008Return made up to 28/05/08; full list of members (4 pages)
21 November 2007Total exemption small company accounts made up to 31 January 2007 (3 pages)
21 November 2007Total exemption small company accounts made up to 31 January 2007 (3 pages)
14 June 2007Return made up to 28/05/07; full list of members (2 pages)
14 June 2007Return made up to 28/05/07; full list of members (2 pages)
13 October 2006Total exemption small company accounts made up to 31 January 2006 (3 pages)
13 October 2006Total exemption small company accounts made up to 31 January 2006 (3 pages)
21 June 2006Return made up to 28/05/06; full list of members (2 pages)
21 June 2006Return made up to 28/05/06; full list of members (2 pages)
16 September 2005Total exemption small company accounts made up to 31 January 2005 (3 pages)
16 September 2005Total exemption small company accounts made up to 31 January 2005 (3 pages)
2 June 2005Return made up to 28/05/05; full list of members (2 pages)
2 June 2005Return made up to 28/05/05; full list of members (2 pages)
29 November 2004Total exemption small company accounts made up to 31 January 2004 (3 pages)
29 November 2004Total exemption small company accounts made up to 31 January 2004 (3 pages)
7 June 2004Return made up to 28/05/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
7 June 2004Return made up to 28/05/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
23 June 2003Total exemption small company accounts made up to 31 January 2003 (3 pages)
23 June 2003Total exemption small company accounts made up to 31 January 2003 (3 pages)
30 May 2003Return made up to 28/05/03; full list of members (7 pages)
30 May 2003Return made up to 28/05/03; full list of members (7 pages)
20 November 2002Total exemption small company accounts made up to 31 January 2002 (3 pages)
20 November 2002Total exemption small company accounts made up to 31 January 2002 (3 pages)
26 June 2002Return made up to 28/05/02; full list of members (7 pages)
26 June 2002Return made up to 28/05/02; full list of members (7 pages)
3 December 2001Total exemption small company accounts made up to 31 January 2001 (3 pages)
3 December 2001Total exemption small company accounts made up to 31 January 2001 (3 pages)
7 June 2001Return made up to 28/05/01; full list of members (7 pages)
7 June 2001Return made up to 28/05/01; full list of members (7 pages)
17 January 2001Full accounts made up to 31 January 2000 (8 pages)
17 January 2001Full accounts made up to 31 January 2000 (8 pages)
19 October 2000Registered office changed on 19/10/00 from: network house arundel road uxbridge industrial estate uxbridge middlesex UB8 2RR (1 page)
19 October 2000Registered office changed on 19/10/00 from: network house arundel road uxbridge industrial estate uxbridge middlesex UB8 2RR (1 page)
20 June 2000Return made up to 28/05/00; full list of members (7 pages)
20 June 2000Return made up to 28/05/00; full list of members (7 pages)
20 April 2000New secretary appointed (2 pages)
20 April 2000New secretary appointed (2 pages)
20 April 2000Return made up to 22/01/00; full list of members (7 pages)
20 April 2000Return made up to 22/01/00; full list of members (7 pages)
10 November 1999Return made up to 22/01/99; full list of members (8 pages)
10 November 1999Return made up to 22/01/99; full list of members (8 pages)
10 November 1999Director resigned (1 page)
10 November 1999Secretary resigned;director resigned (1 page)
10 November 1999Secretary resigned;director resigned (1 page)
10 November 1999Director resigned (1 page)
20 October 1999Full accounts made up to 31 January 1999 (8 pages)
20 October 1999Full accounts made up to 31 January 1999 (8 pages)
12 October 1999Director resigned (1 page)
12 October 1999Director resigned (1 page)
12 July 1999New secretary appointed (2 pages)
12 July 1999Secretary resigned;director resigned (1 page)
12 July 1999Secretary resigned;director resigned (1 page)
12 July 1999New secretary appointed (2 pages)
13 October 1998Full accounts made up to 31 January 1998 (8 pages)
13 October 1998Full accounts made up to 31 January 1998 (8 pages)
25 March 1998Return made up to 22/01/98; full list of members (8 pages)
25 March 1998Return made up to 22/01/98; full list of members (8 pages)
21 October 1997New director appointed (2 pages)
21 October 1997New director appointed (2 pages)
30 January 1997Director resigned (1 page)
30 January 1997Secretary resigned (1 page)
30 January 1997Director resigned (1 page)
30 January 1997Secretary resigned (1 page)
30 January 1997Registered office changed on 30/01/97 from: 381 kingsway hove east sussex BN3 4QD (1 page)
30 January 1997Registered office changed on 30/01/97 from: 381 kingsway hove east sussex BN3 4QD (1 page)
22 January 1997Incorporation (14 pages)
22 January 1997Incorporation (14 pages)