Wimbledon
London
SW19 7JY
Director Name | Mr Roger Leyland |
---|---|
Date of Birth | February 1971 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 December 2022(23 years, 6 months after company formation) |
Appointment Duration | 1 year, 4 months |
Role | Technical Director |
Country of Residence | United Kingdom |
Correspondence Address | Union Plaza 1 Union Wynd Aberdeen AB10 1DQ Scotland |
Secretary Name | Burness Paull Llp (Corporation) |
---|---|
Status | Current |
Appointed | 10 March 2014(14 years, 8 months after company formation) |
Appointment Duration | 10 years, 1 month |
Correspondence Address | 50 Lothian Road Festival Square Edinburgh EH3 9WJ Scotland |
Director Name | Mr David Alexander Ellison |
---|---|
Date of Birth | July 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 June 1999(same day as company formation) |
Role | IT Consultant |
Country of Residence | England |
Correspondence Address | 3 Cricket View Princes Road Weybridge Surrey KT13 9BY |
Director Name | Mr Derek Johnston Munro |
---|---|
Date of Birth | March 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 June 1999(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Lodge 1a Bellevue Road Kirkintilloch Glasgow G66 1AH Scotland |
Director Name | Mr David Murray Greenwood |
---|---|
Date of Birth | February 1967 (Born 57 years ago) |
Nationality | New Zealander |
Status | Resigned |
Appointed | 23 June 1999(same day as company formation) |
Role | Chief Executive Officer |
Country of Residence | England |
Correspondence Address | Devonshire House 60 Goswell Road London EC1M 7AD |
Secretary Name | Mr David Murray Greenwood |
---|---|
Nationality | New Zealander |
Status | Resigned |
Appointed | 23 June 1999(same day as company formation) |
Role | IT Engineer |
Country of Residence | England |
Correspondence Address | 40 Laitwood Road London SW12 9QL |
Secretary Name | Mr Charles Yat-Shung Wong |
---|---|
Status | Resigned |
Appointed | 13 February 2012(12 years, 7 months after company formation) |
Appointment Duration | 2 years (resigned 10 March 2014) |
Role | Company Director |
Correspondence Address | Isn House 86/87 Campden Street London W8 7EN |
Director Name | Mr Charles Yat-Shung Wong |
---|---|
Date of Birth | May 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 August 2014(15 years, 1 month after company formation) |
Appointment Duration | 2 years, 9 months (resigned 31 May 2017) |
Role | Chief Financial Officer |
Country of Residence | United Kingdom |
Correspondence Address | Isn House 86/87 Campden Street London W8 7EN |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 June 1999(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Website | www.isnsolutions.co.uk/ |
---|---|
Email address | [email protected] |
Telephone | 020 73138300 |
Telephone region | London |
Registered Address | Wsm, Connect House 133-137 Alexandra Road Wimbledon London SW19 7JY |
---|---|
Region | London |
Constituency | Wimbledon |
County | Greater London |
Ward | Hillside |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
20k at £1 | Isn Solutions Group LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £1,791,750 |
Cash | £649,097 |
Current Liabilities | £1,220,180 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Small |
Accounts Year End | 31 December |
Latest Return | 12 December 2023 (4 months, 2 weeks ago) |
---|---|
Next Return Due | 26 December 2024 (8 months from now) |
26 May 2023 | Delivered on: 30 May 2023 Persons entitled: Aldermore Bank PLC Classification: A registered charge Outstanding |
---|---|
2 March 2017 | Delivered on: 6 March 2017 Persons entitled: Igf Invoice Finance Limited Classification: A registered charge Outstanding |
15 May 2014 | Delivered on: 31 May 2014 Persons entitled: Maven Capital Partners UK LLP Classification: A registered charge Outstanding |
16 April 2014 | Delivered on: 17 April 2014 Persons entitled: Coutts & Company Classification: A registered charge Particulars: None. Outstanding |
10 March 2014 | Delivered on: 20 March 2014 Persons entitled: Maven Capital Partners UK LLP Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
3 February 2014 | Delivered on: 8 February 2014 Satisfied on: 21 February 2014 Persons entitled: Coutts & Company Classification: A registered charge Particulars: None. Notification of addition to or amendment of charge. Fully Satisfied |
3 September 2012 | Delivered on: 5 September 2012 Satisfied on: 21 February 2014 Persons entitled: Coutts & Company Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Fully Satisfied |
27 February 2002 | Delivered on: 28 February 2002 Satisfied on: 17 August 2012 Persons entitled: Hsbc Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
22 December 2020 | Accounts for a small company made up to 31 December 2019 (10 pages) |
---|---|
14 December 2020 | Confirmation statement made on 12 December 2020 with no updates (3 pages) |
18 December 2019 | Confirmation statement made on 12 December 2019 with no updates (3 pages) |
12 December 2019 | Registered office address changed from Isn House 86/87 Campden Street London W8 7EN to Devonshire House 60 Goswell Road London EC1M 7AD on 12 December 2019 (1 page) |
11 December 2019 | Director's details changed for Mr David Murray Greenwood on 6 December 2019 (2 pages) |
11 October 2019 | Accounts for a small company made up to 31 December 2018 (11 pages) |
8 January 2019 | Confirmation statement made on 12 December 2018 with updates (4 pages) |
6 September 2018 | Accounts for a small company made up to 31 December 2017 (9 pages) |
21 December 2017 | Confirmation statement made on 12 December 2017 with updates (4 pages) |
21 December 2017 | Confirmation statement made on 12 December 2017 with updates (4 pages) |
3 October 2017 | Accounts for a small company made up to 31 December 2016 (8 pages) |
3 October 2017 | Accounts for a small company made up to 31 December 2016 (8 pages) |
10 August 2017 | Termination of appointment of Charles Yat-Shung Wong as a director on 31 May 2017 (1 page) |
10 August 2017 | Termination of appointment of Charles Yat-Shung Wong as a director on 31 May 2017 (1 page) |
6 March 2017 | Registration of charge 037941030007, created on 2 March 2017 (39 pages) |
6 March 2017 | Registration of charge 037941030007, created on 2 March 2017 (39 pages) |
23 February 2017 | Appointment of Scott Davidson as a director on 1 September 2015 (2 pages) |
23 February 2017 | Appointment of Scott Davidson as a director on 1 September 2015 (2 pages) |
13 December 2016 | Confirmation statement made on 12 December 2016 with updates (5 pages) |
13 December 2016 | Confirmation statement made on 12 December 2016 with updates (5 pages) |
17 October 2016 | Auditor's resignation (1 page) |
17 October 2016 | Auditor's resignation (1 page) |
21 August 2016 | Accounts for a small company made up to 31 December 2015 (7 pages) |
21 August 2016 | Accounts for a small company made up to 31 December 2015 (7 pages) |
18 May 2016 | Termination of appointment of Derek Johnston Munro as a director on 31 December 2015 (1 page) |
18 May 2016 | Termination of appointment of Derek Johnston Munro as a director on 31 December 2015 (1 page) |
14 December 2015 | Annual return made up to 12 December 2015 with a full list of shareholders Statement of capital on 2015-12-14
|
14 December 2015 | Annual return made up to 12 December 2015 with a full list of shareholders Statement of capital on 2015-12-14
|
12 October 2015 | Accounts for a small company made up to 31 December 2014 (7 pages) |
12 October 2015 | Accounts for a small company made up to 31 December 2014 (7 pages) |
12 December 2014 | Annual return made up to 12 December 2014 with a full list of shareholders Statement of capital on 2014-12-12
|
12 December 2014 | Annual return made up to 12 December 2014 with a full list of shareholders Statement of capital on 2014-12-12
|
4 December 2014 | Director's details changed for David Murray Greenwood on 25 November 2014 (2 pages) |
4 December 2014 | Director's details changed for Mr Derek Johnston Munro on 24 November 2014 (2 pages) |
4 December 2014 | Director's details changed for David Murray Greenwood on 25 November 2014 (2 pages) |
4 December 2014 | Director's details changed for Mr Derek Johnston Munro on 24 November 2014 (2 pages) |
3 October 2014 | Appointment of Charles Yat-Shung Wong as a director on 15 August 2014 (3 pages) |
3 October 2014 | Appointment of Charles Yat-Shung Wong as a director on 15 August 2014 (3 pages) |
4 June 2014 | Resolutions
|
4 June 2014 | Statement of capital following an allotment of shares on 15 May 2014
|
4 June 2014 | Statement of capital following an allotment of shares on 15 May 2014
|
4 June 2014 | Resolutions
|
31 May 2014 | Registration of charge 037941030006 (20 pages) |
31 May 2014 | Registration of charge 037941030006 (20 pages) |
21 May 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
21 May 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
17 April 2014 | Registration of charge 037941030005 (10 pages) |
17 April 2014 | Registration of charge 037941030005 (10 pages) |
7 April 2014 | Appointment of Burness Paull Llp as a secretary (2 pages) |
7 April 2014 | Termination of appointment of Charles Wong as a secretary (1 page) |
7 April 2014 | Appointment of Burness Paull Llp as a secretary (2 pages) |
7 April 2014 | Termination of appointment of David Ellison as a director (1 page) |
7 April 2014 | Termination of appointment of David Ellison as a director (1 page) |
7 April 2014 | Termination of appointment of David Greenwood as a secretary (1 page) |
7 April 2014 | Termination of appointment of David Greenwood as a secretary (1 page) |
7 April 2014 | Termination of appointment of Charles Wong as a secretary (1 page) |
20 March 2014 | Registration of charge 037941030004 (35 pages) |
20 March 2014 | Registration of charge 037941030004 (35 pages) |
21 February 2014 | Satisfaction of charge 037941030003 in full (1 page) |
21 February 2014 | Satisfaction of charge 2 in full (1 page) |
21 February 2014 | Satisfaction of charge 037941030003 in full (1 page) |
21 February 2014 | Satisfaction of charge 2 in full (1 page) |
8 February 2014 | Registration of charge 037941030003 (8 pages) |
8 February 2014 | Registration of charge 037941030003 (8 pages) |
12 December 2013 | Annual return made up to 12 December 2013 with a full list of shareholders (7 pages) |
12 December 2013 | Annual return made up to 12 December 2013 with a full list of shareholders (7 pages) |
8 November 2013 | Director's details changed for Mr Derek Johnston Munro on 7 November 2013 (2 pages) |
8 November 2013 | Director's details changed for Mr Derek Johnston Munro on 7 November 2013 (2 pages) |
8 November 2013 | Director's details changed for Mr Derek Johnston Munro on 7 November 2013 (2 pages) |
3 May 2013 | Total exemption small company accounts made up to 31 December 2012 (4 pages) |
3 May 2013 | Total exemption small company accounts made up to 31 December 2012 (4 pages) |
12 December 2012 | Annual return made up to 12 December 2012 with a full list of shareholders (7 pages) |
12 December 2012 | Annual return made up to 12 December 2012 with a full list of shareholders (7 pages) |
5 September 2012 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
5 September 2012 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
28 August 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (4 pages) |
28 August 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (4 pages) |
14 June 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
14 June 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
2 March 2012 | Appointment of Mr Charles Yat-Shung Wong as a secretary (1 page) |
2 March 2012 | Appointment of Mr Charles Yat-Shung Wong as a secretary (1 page) |
13 December 2011 | Annual return made up to 12 December 2011 with a full list of shareholders (7 pages) |
13 December 2011 | Registered office address changed from 86/87 Campden Street London W8 7EN on 13 December 2011 (1 page) |
13 December 2011 | Annual return made up to 12 December 2011 with a full list of shareholders (7 pages) |
13 December 2011 | Registered office address changed from 86/87 Campden Street London W8 7EN on 13 December 2011 (1 page) |
22 September 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
22 September 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
20 June 2011 | Annual return made up to 16 June 2011 with a full list of shareholders (6 pages) |
20 June 2011 | Annual return made up to 16 June 2011 with a full list of shareholders (6 pages) |
3 October 2010 | Total exemption small company accounts made up to 31 December 2009 (6 pages) |
3 October 2010 | Total exemption small company accounts made up to 31 December 2009 (6 pages) |
2 July 2010 | Director's details changed for David Murray Greenwood on 1 January 2010 (2 pages) |
2 July 2010 | Director's details changed for David Murray Greenwood on 1 January 2010 (2 pages) |
2 July 2010 | Director's details changed for Mr Derek Johnston Munro on 1 January 2010 (2 pages) |
2 July 2010 | Director's details changed for David Alexander Ellison on 1 January 2010 (2 pages) |
2 July 2010 | Director's details changed for David Alexander Ellison on 1 January 2010 (2 pages) |
2 July 2010 | Annual return made up to 16 June 2010 with a full list of shareholders (6 pages) |
2 July 2010 | Director's details changed for Mr Derek Johnston Munro on 1 January 2010 (2 pages) |
2 July 2010 | Director's details changed for David Alexander Ellison on 1 January 2010 (2 pages) |
2 July 2010 | Director's details changed for David Murray Greenwood on 1 January 2010 (2 pages) |
2 July 2010 | Director's details changed for Mr Derek Johnston Munro on 1 January 2010 (2 pages) |
2 July 2010 | Annual return made up to 16 June 2010 with a full list of shareholders (6 pages) |
27 July 2009 | Director's change of particulars / derek munro / 01/01/2008 (2 pages) |
27 July 2009 | Return made up to 16/06/09; full list of members (4 pages) |
27 July 2009 | Director's change of particulars / derek munro / 01/01/2008 (2 pages) |
27 July 2009 | Return made up to 16/06/09; full list of members (4 pages) |
15 April 2009 | Total exemption small company accounts made up to 31 December 2008 (6 pages) |
15 April 2009 | Total exemption small company accounts made up to 31 December 2008 (6 pages) |
14 August 2008 | Total exemption small company accounts made up to 31 December 2007 (6 pages) |
14 August 2008 | Total exemption small company accounts made up to 31 December 2007 (6 pages) |
8 July 2008 | Return made up to 16/06/08; full list of members (4 pages) |
8 July 2008 | Return made up to 16/06/08; full list of members (4 pages) |
26 June 2007 | Return made up to 16/06/07; full list of members (3 pages) |
26 June 2007 | Return made up to 16/06/07; full list of members (3 pages) |
12 June 2007 | Total exemption small company accounts made up to 31 December 2006 (6 pages) |
12 June 2007 | Total exemption small company accounts made up to 31 December 2006 (6 pages) |
30 June 2006 | Return made up to 16/06/06; full list of members (3 pages) |
30 June 2006 | Return made up to 16/06/06; full list of members (3 pages) |
29 June 2006 | Director's particulars changed (1 page) |
29 June 2006 | Director's particulars changed (1 page) |
8 February 2006 | Total exemption small company accounts made up to 31 December 2005 (6 pages) |
8 February 2006 | Total exemption small company accounts made up to 31 December 2005 (6 pages) |
13 October 2005 | Total exemption small company accounts made up to 31 December 2004 (6 pages) |
13 October 2005 | Total exemption small company accounts made up to 31 December 2004 (6 pages) |
12 August 2005 | Registered office changed on 12/08/05 from: 86-89 campden street london W8 7EN (1 page) |
12 August 2005 | Registered office changed on 12/08/05 from: 86-89 campden street london W8 7EN (1 page) |
12 August 2005 | Return made up to 16/06/05; full list of members (3 pages) |
12 August 2005 | Return made up to 16/06/05; full list of members (3 pages) |
17 December 2004 | Secretary's particulars changed;director's particulars changed (1 page) |
17 December 2004 | Secretary's particulars changed;director's particulars changed (1 page) |
22 June 2004 | Director's particulars changed (1 page) |
22 June 2004 | Director's particulars changed (1 page) |
17 June 2004 | Return made up to 16/06/04; full list of members
|
17 June 2004 | Return made up to 16/06/04; full list of members
|
1 April 2004 | Total exemption small company accounts made up to 31 December 2003 (6 pages) |
1 April 2004 | Total exemption small company accounts made up to 31 December 2003 (6 pages) |
18 July 2003 | Return made up to 23/06/03; full list of members
|
18 July 2003 | Return made up to 23/06/03; full list of members
|
20 March 2003 | Total exemption small company accounts made up to 31 December 2002 (5 pages) |
20 March 2003 | Total exemption small company accounts made up to 31 December 2002 (5 pages) |
23 September 2002 | Director's particulars changed (1 page) |
23 September 2002 | Director's particulars changed (1 page) |
30 July 2002 | Return made up to 23/06/02; full list of members
|
30 July 2002 | Return made up to 23/06/02; full list of members
|
25 March 2002 | Accounting reference date extended from 30/06/02 to 31/12/02 (1 page) |
25 March 2002 | Accounting reference date extended from 30/06/02 to 31/12/02 (1 page) |
28 February 2002 | Particulars of mortgage/charge (3 pages) |
28 February 2002 | Particulars of mortgage/charge (3 pages) |
12 October 2001 | Total exemption small company accounts made up to 30 June 2001 (5 pages) |
12 October 2001 | Total exemption small company accounts made up to 30 June 2001 (5 pages) |
7 August 2001 | Director's particulars changed (1 page) |
7 August 2001 | Director's particulars changed (1 page) |
23 July 2001 | Return made up to 23/06/01; full list of members (7 pages) |
23 July 2001 | Return made up to 23/06/01; full list of members (7 pages) |
22 January 2001 | Resolutions
|
22 January 2001 | Resolutions
|
13 December 2000 | Accounts for a small company made up to 30 June 2000 (5 pages) |
13 December 2000 | Accounts for a small company made up to 30 June 2000 (5 pages) |
1 August 2000 | Return made up to 23/06/00; full list of members (7 pages) |
1 August 2000 | Return made up to 23/06/00; full list of members (7 pages) |
19 July 1999 | Ad 11/07/99--------- £ si 28@1=28 £ ic 2/30 (2 pages) |
19 July 1999 | Ad 11/07/99--------- £ si 28@1=28 £ ic 2/30 (2 pages) |
24 June 1999 | Secretary resigned (1 page) |
24 June 1999 | Secretary resigned (1 page) |
23 June 1999 | Incorporation (17 pages) |
23 June 1999 | Incorporation (17 pages) |