Company NameISN Solutions Limited
DirectorsScott Davidson and Roger Leyland
Company StatusActive
Company Number03794103
CategoryPrivate Limited Company
Incorporation Date23 June 1999(24 years, 10 months ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameMr Scott Davidson
Date of BirthDecember 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed01 September 2015(16 years, 2 months after company formation)
Appointment Duration8 years, 8 months
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressWsm, Connect House 133-137 Alexandra Road
Wimbledon
London
SW19 7JY
Director NameMr Roger Leyland
Date of BirthFebruary 1971 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed23 December 2022(23 years, 6 months after company formation)
Appointment Duration1 year, 4 months
RoleTechnical Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnion Plaza 1 Union Wynd
Aberdeen
AB10 1DQ
Scotland
Secretary NameBurness Paull Llp (Corporation)
StatusCurrent
Appointed10 March 2014(14 years, 8 months after company formation)
Appointment Duration10 years, 1 month
Correspondence Address50 Lothian Road
Festival Square
Edinburgh
EH3 9WJ
Scotland
Director NameMr David Alexander Ellison
Date of BirthJuly 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed23 June 1999(same day as company formation)
RoleIT Consultant
Country of ResidenceEngland
Correspondence Address3 Cricket View
Princes Road
Weybridge
Surrey
KT13 9BY
Director NameMr Derek Johnston Munro
Date of BirthMarch 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed23 June 1999(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Lodge 1a Bellevue Road
Kirkintilloch
Glasgow
G66 1AH
Scotland
Director NameMr David Murray Greenwood
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityNew Zealander
StatusResigned
Appointed23 June 1999(same day as company formation)
RoleChief Executive Officer
Country of ResidenceEngland
Correspondence AddressDevonshire House 60 Goswell Road
London
EC1M 7AD
Secretary NameMr David Murray Greenwood
NationalityNew Zealander
StatusResigned
Appointed23 June 1999(same day as company formation)
RoleIT Engineer
Country of ResidenceEngland
Correspondence Address40 Laitwood Road
London
SW12 9QL
Secretary NameMr Charles Yat-Shung Wong
StatusResigned
Appointed13 February 2012(12 years, 7 months after company formation)
Appointment Duration2 years (resigned 10 March 2014)
RoleCompany Director
Correspondence AddressIsn House 86/87 Campden Street
London
W8 7EN
Director NameMr Charles Yat-Shung Wong
Date of BirthMay 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed15 August 2014(15 years, 1 month after company formation)
Appointment Duration2 years, 9 months (resigned 31 May 2017)
RoleChief Financial Officer
Country of ResidenceUnited Kingdom
Correspondence AddressIsn House 86/87 Campden Street
London
W8 7EN
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed23 June 1999(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Websitewww.isnsolutions.co.uk/
Email address[email protected]
Telephone020 73138300
Telephone regionLondon

Location

Registered AddressWsm, Connect House 133-137 Alexandra Road
Wimbledon
London
SW19 7JY
RegionLondon
ConstituencyWimbledon
CountyGreater London
WardHillside
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

20k at £1Isn Solutions Group LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£1,791,750
Cash£649,097
Current Liabilities£1,220,180

Accounts

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

Returns

Latest Return12 December 2023 (4 months, 2 weeks ago)
Next Return Due26 December 2024 (8 months from now)

Charges

26 May 2023Delivered on: 30 May 2023
Persons entitled: Aldermore Bank PLC

Classification: A registered charge
Outstanding
2 March 2017Delivered on: 6 March 2017
Persons entitled: Igf Invoice Finance Limited

Classification: A registered charge
Outstanding
15 May 2014Delivered on: 31 May 2014
Persons entitled: Maven Capital Partners UK LLP

Classification: A registered charge
Outstanding
16 April 2014Delivered on: 17 April 2014
Persons entitled: Coutts & Company

Classification: A registered charge
Particulars: None.
Outstanding
10 March 2014Delivered 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 2014Delivered 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 2012Delivered 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 2002Delivered 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

Filing History

22 December 2020Accounts for a small company made up to 31 December 2019 (10 pages)
14 December 2020Confirmation statement made on 12 December 2020 with no updates (3 pages)
18 December 2019Confirmation statement made on 12 December 2019 with no updates (3 pages)
12 December 2019Registered 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 2019Director's details changed for Mr David Murray Greenwood on 6 December 2019 (2 pages)
11 October 2019Accounts for a small company made up to 31 December 2018 (11 pages)
8 January 2019Confirmation statement made on 12 December 2018 with updates (4 pages)
6 September 2018Accounts for a small company made up to 31 December 2017 (9 pages)
21 December 2017Confirmation statement made on 12 December 2017 with updates (4 pages)
21 December 2017Confirmation statement made on 12 December 2017 with updates (4 pages)
3 October 2017Accounts for a small company made up to 31 December 2016 (8 pages)
3 October 2017Accounts for a small company made up to 31 December 2016 (8 pages)
10 August 2017Termination of appointment of Charles Yat-Shung Wong as a director on 31 May 2017 (1 page)
10 August 2017Termination of appointment of Charles Yat-Shung Wong as a director on 31 May 2017 (1 page)
6 March 2017Registration of charge 037941030007, created on 2 March 2017 (39 pages)
6 March 2017Registration of charge 037941030007, created on 2 March 2017 (39 pages)
23 February 2017Appointment of Scott Davidson as a director on 1 September 2015 (2 pages)
23 February 2017Appointment of Scott Davidson as a director on 1 September 2015 (2 pages)
13 December 2016Confirmation statement made on 12 December 2016 with updates (5 pages)
13 December 2016Confirmation statement made on 12 December 2016 with updates (5 pages)
17 October 2016Auditor's resignation (1 page)
17 October 2016Auditor's resignation (1 page)
21 August 2016Accounts for a small company made up to 31 December 2015 (7 pages)
21 August 2016Accounts for a small company made up to 31 December 2015 (7 pages)
18 May 2016Termination of appointment of Derek Johnston Munro as a director on 31 December 2015 (1 page)
18 May 2016Termination of appointment of Derek Johnston Munro as a director on 31 December 2015 (1 page)
14 December 2015Annual return made up to 12 December 2015 with a full list of shareholders
Statement of capital on 2015-12-14
  • GBP 20,030
(5 pages)
14 December 2015Annual return made up to 12 December 2015 with a full list of shareholders
Statement of capital on 2015-12-14
  • GBP 20,030
(5 pages)
12 October 2015Accounts for a small company made up to 31 December 2014 (7 pages)
12 October 2015Accounts for a small company made up to 31 December 2014 (7 pages)
12 December 2014Annual return made up to 12 December 2014 with a full list of shareholders
Statement of capital on 2014-12-12
  • GBP 20,030
(6 pages)
12 December 2014Annual return made up to 12 December 2014 with a full list of shareholders
Statement of capital on 2014-12-12
  • GBP 20,030
(6 pages)
4 December 2014Director's details changed for David Murray Greenwood on 25 November 2014 (2 pages)
4 December 2014Director's details changed for Mr Derek Johnston Munro on 24 November 2014 (2 pages)
4 December 2014Director's details changed for David Murray Greenwood on 25 November 2014 (2 pages)
4 December 2014Director's details changed for Mr Derek Johnston Munro on 24 November 2014 (2 pages)
3 October 2014Appointment of Charles Yat-Shung Wong as a director on 15 August 2014 (3 pages)
3 October 2014Appointment of Charles Yat-Shung Wong as a director on 15 August 2014 (3 pages)
4 June 2014Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
4 June 2014Statement of capital following an allotment of shares on 15 May 2014
  • GBP 20,030.00
(4 pages)
4 June 2014Statement of capital following an allotment of shares on 15 May 2014
  • GBP 20,030.00
(4 pages)
4 June 2014Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
31 May 2014Registration of charge 037941030006 (20 pages)
31 May 2014Registration of charge 037941030006 (20 pages)
21 May 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
21 May 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
17 April 2014Registration of charge 037941030005 (10 pages)
17 April 2014Registration of charge 037941030005 (10 pages)
7 April 2014Appointment of Burness Paull Llp as a secretary (2 pages)
7 April 2014Termination of appointment of Charles Wong as a secretary (1 page)
7 April 2014Appointment of Burness Paull Llp as a secretary (2 pages)
7 April 2014Termination of appointment of David Ellison as a director (1 page)
7 April 2014Termination of appointment of David Ellison as a director (1 page)
7 April 2014Termination of appointment of David Greenwood as a secretary (1 page)
7 April 2014Termination of appointment of David Greenwood as a secretary (1 page)
7 April 2014Termination of appointment of Charles Wong as a secretary (1 page)
20 March 2014Registration of charge 037941030004 (35 pages)
20 March 2014Registration of charge 037941030004 (35 pages)
21 February 2014Satisfaction of charge 037941030003 in full (1 page)
21 February 2014Satisfaction of charge 2 in full (1 page)
21 February 2014Satisfaction of charge 037941030003 in full (1 page)
21 February 2014Satisfaction of charge 2 in full (1 page)
8 February 2014Registration of charge 037941030003 (8 pages)
8 February 2014Registration of charge 037941030003 (8 pages)
12 December 2013Annual return made up to 12 December 2013 with a full list of shareholders (7 pages)
12 December 2013Annual return made up to 12 December 2013 with a full list of shareholders (7 pages)
8 November 2013Director's details changed for Mr Derek Johnston Munro on 7 November 2013 (2 pages)
8 November 2013Director's details changed for Mr Derek Johnston Munro on 7 November 2013 (2 pages)
8 November 2013Director's details changed for Mr Derek Johnston Munro on 7 November 2013 (2 pages)
3 May 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
3 May 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
12 December 2012Annual return made up to 12 December 2012 with a full list of shareholders (7 pages)
12 December 2012Annual return made up to 12 December 2012 with a full list of shareholders (7 pages)
5 September 2012Particulars of a mortgage or charge / charge no: 2 (5 pages)
5 September 2012Particulars of a mortgage or charge / charge no: 2 (5 pages)
28 August 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (4 pages)
28 August 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (4 pages)
14 June 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
14 June 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
2 March 2012Appointment of Mr Charles Yat-Shung Wong as a secretary (1 page)
2 March 2012Appointment of Mr Charles Yat-Shung Wong as a secretary (1 page)
13 December 2011Annual return made up to 12 December 2011 with a full list of shareholders (7 pages)
13 December 2011Registered office address changed from 86/87 Campden Street London W8 7EN on 13 December 2011 (1 page)
13 December 2011Annual return made up to 12 December 2011 with a full list of shareholders (7 pages)
13 December 2011Registered office address changed from 86/87 Campden Street London W8 7EN on 13 December 2011 (1 page)
22 September 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
22 September 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
20 June 2011Annual return made up to 16 June 2011 with a full list of shareholders (6 pages)
20 June 2011Annual return made up to 16 June 2011 with a full list of shareholders (6 pages)
3 October 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
3 October 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
2 July 2010Director's details changed for David Murray Greenwood on 1 January 2010 (2 pages)
2 July 2010Director's details changed for David Murray Greenwood on 1 January 2010 (2 pages)
2 July 2010Director's details changed for Mr Derek Johnston Munro on 1 January 2010 (2 pages)
2 July 2010Director's details changed for David Alexander Ellison on 1 January 2010 (2 pages)
2 July 2010Director's details changed for David Alexander Ellison on 1 January 2010 (2 pages)
2 July 2010Annual return made up to 16 June 2010 with a full list of shareholders (6 pages)
2 July 2010Director's details changed for Mr Derek Johnston Munro on 1 January 2010 (2 pages)
2 July 2010Director's details changed for David Alexander Ellison on 1 January 2010 (2 pages)
2 July 2010Director's details changed for David Murray Greenwood on 1 January 2010 (2 pages)
2 July 2010Director's details changed for Mr Derek Johnston Munro on 1 January 2010 (2 pages)
2 July 2010Annual return made up to 16 June 2010 with a full list of shareholders (6 pages)
27 July 2009Director's change of particulars / derek munro / 01/01/2008 (2 pages)
27 July 2009Return made up to 16/06/09; full list of members (4 pages)
27 July 2009Director's change of particulars / derek munro / 01/01/2008 (2 pages)
27 July 2009Return made up to 16/06/09; full list of members (4 pages)
15 April 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
15 April 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
14 August 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
14 August 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
8 July 2008Return made up to 16/06/08; full list of members (4 pages)
8 July 2008Return made up to 16/06/08; full list of members (4 pages)
26 June 2007Return made up to 16/06/07; full list of members (3 pages)
26 June 2007Return made up to 16/06/07; full list of members (3 pages)
12 June 2007Total exemption small company accounts made up to 31 December 2006 (6 pages)
12 June 2007Total exemption small company accounts made up to 31 December 2006 (6 pages)
30 June 2006Return made up to 16/06/06; full list of members (3 pages)
30 June 2006Return made up to 16/06/06; full list of members (3 pages)
29 June 2006Director's particulars changed (1 page)
29 June 2006Director's particulars changed (1 page)
8 February 2006Total exemption small company accounts made up to 31 December 2005 (6 pages)
8 February 2006Total exemption small company accounts made up to 31 December 2005 (6 pages)
13 October 2005Total exemption small company accounts made up to 31 December 2004 (6 pages)
13 October 2005Total exemption small company accounts made up to 31 December 2004 (6 pages)
12 August 2005Registered office changed on 12/08/05 from: 86-89 campden street london W8 7EN (1 page)
12 August 2005Registered office changed on 12/08/05 from: 86-89 campden street london W8 7EN (1 page)
12 August 2005Return made up to 16/06/05; full list of members (3 pages)
12 August 2005Return made up to 16/06/05; full list of members (3 pages)
17 December 2004Secretary's particulars changed;director's particulars changed (1 page)
17 December 2004Secretary's particulars changed;director's particulars changed (1 page)
22 June 2004Director's particulars changed (1 page)
22 June 2004Director's particulars changed (1 page)
17 June 2004Return made up to 16/06/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(190) ‐ Location of debenture register address changed
(3 pages)
17 June 2004Return made up to 16/06/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(190) ‐ Location of debenture register address changed
(3 pages)
1 April 2004Total exemption small company accounts made up to 31 December 2003 (6 pages)
1 April 2004Total exemption small company accounts made up to 31 December 2003 (6 pages)
18 July 2003Return made up to 23/06/03; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 18/07/03
(7 pages)
18 July 2003Return made up to 23/06/03; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 18/07/03
(7 pages)
20 March 2003Total exemption small company accounts made up to 31 December 2002 (5 pages)
20 March 2003Total exemption small company accounts made up to 31 December 2002 (5 pages)
23 September 2002Director's particulars changed (1 page)
23 September 2002Director's particulars changed (1 page)
30 July 2002Return made up to 23/06/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
30 July 2002Return made up to 23/06/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
25 March 2002Accounting reference date extended from 30/06/02 to 31/12/02 (1 page)
25 March 2002Accounting reference date extended from 30/06/02 to 31/12/02 (1 page)
28 February 2002Particulars of mortgage/charge (3 pages)
28 February 2002Particulars of mortgage/charge (3 pages)
12 October 2001Total exemption small company accounts made up to 30 June 2001 (5 pages)
12 October 2001Total exemption small company accounts made up to 30 June 2001 (5 pages)
7 August 2001Director's particulars changed (1 page)
7 August 2001Director's particulars changed (1 page)
23 July 2001Return made up to 23/06/01; full list of members (7 pages)
23 July 2001Return made up to 23/06/01; full list of members (7 pages)
22 January 2001Resolutions
  • (W)ELRES ‐ S366A disp holding agm 20/12/00
(1 page)
22 January 2001Resolutions
  • (W)ELRES ‐ S366A disp holding agm 20/12/00
(1 page)
13 December 2000Accounts for a small company made up to 30 June 2000 (5 pages)
13 December 2000Accounts for a small company made up to 30 June 2000 (5 pages)
1 August 2000Return made up to 23/06/00; full list of members (7 pages)
1 August 2000Return made up to 23/06/00; full list of members (7 pages)
19 July 1999Ad 11/07/99--------- £ si 28@1=28 £ ic 2/30 (2 pages)
19 July 1999Ad 11/07/99--------- £ si 28@1=28 £ ic 2/30 (2 pages)
24 June 1999Secretary resigned (1 page)
24 June 1999Secretary resigned (1 page)
23 June 1999Incorporation (17 pages)
23 June 1999Incorporation (17 pages)