Company NameS3 Compliance Limited
Company StatusDissolved
Company Number08204669
CategoryPrivate Limited Company
Incorporation Date6 September 2012(11 years, 8 months ago)
Dissolution Date13 March 2024 (1 month, 3 weeks ago)

Business Activity

Section NAdministrative and support service activities
SIC 81100Combined facilities support activities

Directors

Director NameMs Elizabeth Michelle Benison
Date of BirthMarch 1967 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed21 May 2021(8 years, 8 months after company formation)
Appointment Duration2 years, 9 months (closed 13 March 2024)
RoleChief Executive Officer
Country of ResidenceEngland
Correspondence AddressThe Shard 32 London Bridge Street
London
SE1 9SG
Director NameMs Joanne Roberts
Date of BirthApril 1969 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed22 October 2021(9 years, 1 month after company formation)
Appointment Duration2 years, 4 months (closed 13 March 2024)
RoleChief Financial Officer
Country of ResidenceEngland
Correspondence AddressThe Shard 32 London Bridge Street
London
SE1 9SG
Director NameMr Ian Davidson
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed06 September 2012(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address190 Station Road
Knowle
Solihull
B93 0ER
Director NameMr Gary John Kidd
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed20 January 2015(2 years, 4 months after company formation)
Appointment Duration1 year, 7 months (resigned 01 September 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressIss House Genesis Business Park
Albert Drive
Woking
Surrey
GU21 5RW
Director NameMr Richard Ian Sykes
Date of BirthDecember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed20 January 2015(2 years, 4 months after company formation)
Appointment Duration1 year, 6 months (resigned 01 August 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressIss House Genesis Business Park
Albert Drive
Woking
Surrey
GU21 5RW
Secretary NameMr Matthew Brabin
StatusResigned
Appointed20 January 2015(2 years, 4 months after company formation)
Appointment Duration9 months, 3 weeks (resigned 13 November 2015)
RoleCompany Director
Correspondence AddressIss House Genesis Business Park
Albert Drive
Woking
Surrey
GU21 5RW
Director NameMr Jorn Vestergaard
Date of BirthApril 1968 (Born 56 years ago)
NationalityDanish
StatusResigned
Appointed01 June 2015(2 years, 8 months after company formation)
Appointment Duration1 year, 4 months (resigned 03 October 2016)
RoleChief Financial Officer
Country of ResidenceUnited Kingdom
Correspondence AddressIss House Genesis Business Park
Albert Drive
Woking
Surrey
GU21 5RW
Director NameMr Matthew Edward Stanley Brabin
Date of BirthJuly 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2016(3 years, 11 months after company formation)
Appointment Duration3 years, 10 months (resigned 16 June 2020)
RoleChief Executive Officer
Country of ResidenceEngland
Correspondence AddressVelocity 1 Brooklands Drive
Brooklands
Weybridge
Surrey
KT13 0SL
Director NameMs Barbara Plucnar Jensen
Date of BirthJuly 1971 (Born 52 years ago)
NationalityDanish
StatusResigned
Appointed03 October 2016(4 years after company formation)
Appointment Duration2 years, 4 months (resigned 28 February 2019)
RoleChief Financial Officer
Country of ResidenceEngland
Correspondence AddressVelocity 1 Brooklands Drive
Brooklands
Weybridge
Surrey
KT13 0SL
Director NameMr Philip John Leigh
Date of BirthSeptember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed28 February 2019(6 years, 5 months after company formation)
Appointment Duration2 years (resigned 28 February 2021)
RoleChief Operating Officer
Country of ResidenceEngland
Correspondence AddressVelocity 1 Brooklands Drive
Brooklands
Weybridge
Surrey
KT13 0SL
Director NameMr Bruce Andrew Van Der Waag
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityDutch
StatusResigned
Appointed13 May 2019(6 years, 8 months after company formation)
Appointment Duration2 years, 5 months (resigned 22 October 2021)
RoleChief Financial Officer
Country of ResidenceUnited Kingdom
Correspondence AddressVelocity 1 Brooklands Drive
Brooklands
Weybridge
Surrey
KT13 0SL
Director NameMr Purvin Kumar Madhusudan Patel
Date of BirthSeptember 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed16 June 2020(7 years, 9 months after company formation)
Appointment Duration6 months, 1 week (resigned 23 December 2020)
RoleChief Executive Officer
Country of ResidenceEngland
Correspondence AddressVelocity 1 Brooklands Drive
Brooklands
Weybridge
Surrey
KT13 0SL
Director NameMs Stephanie Louise Hamilton
Date of BirthOctober 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed22 February 2021(8 years, 5 months after company formation)
Appointment Duration5 months, 1 week (resigned 31 July 2021)
RoleHead People & Culture
Country of ResidenceUnited Kingdom
Correspondence AddressVelocity 1 Brooklands Drive
Brooklands
Weybridge
Surrey
KT13 0SL

Contact

Websitegshgroup.com
Email address[email protected]

Location

Registered AddressKroll Advisory Ltd
The Shard 32 London Bridge Street
London
SE1 9SG
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardGrange
Built Up AreaGreater London

Shareholders

100 at £1Iss Technical Solutions Limited
100.00%
Ordinary

Accounts

Latest Accounts31 December 2021 (2 years, 4 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

13 March 2024Final Gazette dissolved following liquidation (1 page)
13 December 2023Return of final meeting in a members' voluntary winding up (42 pages)
15 December 2022Appointment of a voluntary liquidator (3 pages)
14 December 2022Registered office address changed from Velocity 1 Brooklands Drive Brooklands Weybridge Surrey KT13 0SL England to The Shard 32 London Bridge Street London SE1 9SG on 14 December 2022 (2 pages)
14 December 2022Declaration of solvency (5 pages)
14 December 2022Resolutions
  • LRESSP ‐ Special resolution to wind up on 2022-11-29
(1 page)
4 November 2022Notification of Iss Brightspark Limited as a person with significant control on 4 November 2022 (2 pages)
4 November 2022Cessation of Iss Technical Solutions Ltd as a person with significant control on 4 November 2022 (1 page)
22 September 2022Accounts for a dormant company made up to 31 December 2021 (1 page)
13 September 2022Confirmation statement made on 6 September 2022 with no updates (3 pages)
5 November 2021Appointment of Ms Joanne Roberts as a director on 22 October 2021 (2 pages)
29 October 2021Termination of appointment of Bruce Andrew Van Der Waag as a director on 22 October 2021 (1 page)
17 September 2021Confirmation statement made on 6 September 2021 with no updates (3 pages)
7 August 2021Accounts for a dormant company made up to 31 December 2020 (1 page)
3 August 2021Termination of appointment of Stephanie Louise Hamilton as a director on 31 July 2021 (1 page)
3 June 2021Appointment of Ms Elizabeth Michelle Benison as a director on 21 May 2021 (2 pages)
5 March 2021Termination of appointment of Philip John Leigh as a director on 28 February 2021 (1 page)
5 March 2021Appointment of Ms Stephanie Louise Hamilton as a director on 22 February 2021 (2 pages)
23 December 2020Termination of appointment of Purvin Kumar Madhusudan Patel as a director on 23 December 2020 (1 page)
18 December 2020Accounts for a dormant company made up to 31 December 2019 (1 page)
15 September 2020Confirmation statement made on 6 September 2020 with no updates (3 pages)
25 June 2020Termination of appointment of Matthew Edward Stanley Brabin as a director on 16 June 2020 (1 page)
25 June 2020Appointment of Mr Purvin Kumar Madhusudan Patel as a director on 16 June 2020 (2 pages)
30 September 2019Accounts for a dormant company made up to 31 December 2018 (1 page)
19 September 2019Confirmation statement made on 6 September 2019 with no updates (3 pages)
4 June 2019Appointment of Mr Bruce Andrew Van Der Waag as a director on 13 May 2019 (2 pages)
12 March 2019Appointment of Mr Philip John Leigh as a director on 28 February 2019 (2 pages)
12 March 2019Termination of appointment of Barbara Plucnar Jensen as a director on 28 February 2019 (1 page)
19 September 2018Confirmation statement made on 6 September 2018 with no updates (3 pages)
14 August 2018Accounts for a dormant company made up to 31 December 2017 (1 page)
19 September 2017Confirmation statement made on 6 September 2017 with no updates (3 pages)
19 September 2017Confirmation statement made on 6 September 2017 with no updates (3 pages)
24 July 2017Accounts for a dormant company made up to 31 December 2016 (1 page)
24 July 2017Accounts for a dormant company made up to 31 December 2016 (1 page)
6 December 2016Registered office address changed from Iss House Genesis Business Park Albert Drive Woking Surrey GU21 5RW to Velocity 1 Brooklands Drive Brooklands Weybridge Surrey KT13 0SL on 6 December 2016 (1 page)
6 December 2016Registered office address changed from Iss House Genesis Business Park Albert Drive Woking Surrey GU21 5RW to Velocity 1 Brooklands Drive Brooklands Weybridge Surrey KT13 0SL on 6 December 2016 (1 page)
16 October 2016Appointment of Ms Barbara Plucnar Jensen as a director on 3 October 2016 (2 pages)
16 October 2016Termination of appointment of Jorn Vestergaard as a director on 3 October 2016 (1 page)
16 October 2016Termination of appointment of Jorn Vestergaard as a director on 3 October 2016 (1 page)
16 October 2016Appointment of Ms Barbara Plucnar Jensen as a director on 3 October 2016 (2 pages)
13 October 2016Confirmation statement made on 6 September 2016 with updates (5 pages)
13 October 2016Confirmation statement made on 6 September 2016 with updates (5 pages)
30 September 2016Accounts for a dormant company made up to 31 December 2015 (2 pages)
30 September 2016Accounts for a dormant company made up to 31 December 2015 (2 pages)
14 September 2016Termination of appointment of Gary John Kidd as a director on 1 September 2016 (1 page)
14 September 2016Termination of appointment of Gary John Kidd as a director on 1 September 2016 (1 page)
12 August 2016Termination of appointment of Richard Ian Sykes as a director on 1 August 2016 (1 page)
12 August 2016Termination of appointment of Richard Ian Sykes as a director on 1 August 2016 (1 page)
12 August 2016Appointment of Mr Matthew Edward Stanley Brabin as a director on 1 August 2016 (2 pages)
12 August 2016Appointment of Mr Matthew Edward Stanley Brabin as a director on 1 August 2016 (2 pages)
30 November 2015Termination of appointment of Matthew Brabin as a director on 13 November 2015 (1 page)
30 November 2015Termination of appointment of Matthew Brabin as a director on 13 November 2015 (1 page)
27 November 2015Termination of appointment of Matthew Brabin as a secretary on 13 November 2015 (1 page)
27 November 2015Termination of appointment of Matthew Brabin as a secretary on 13 November 2015 (1 page)
23 November 2015Termination of appointment of Matthew Brabin as a director on 13 November 2015 (1 page)
23 November 2015Termination of appointment of Matthew Brabin as a secretary on 13 November 2015 (1 page)
23 November 2015Termination of appointment of Matthew Brabin as a director on 13 November 2015 (1 page)
23 November 2015Termination of appointment of Matthew Brabin as a secretary on 13 November 2015 (1 page)
1 October 2015Annual return made up to 6 September 2015 with a full list of shareholders
Statement of capital on 2015-10-01
  • GBP 100
(5 pages)
1 October 2015Annual return made up to 6 September 2015 with a full list of shareholders
Statement of capital on 2015-10-01
  • GBP 100
(5 pages)
29 September 2015Accounts for a dormant company made up to 31 December 2014 (2 pages)
29 September 2015Accounts for a dormant company made up to 31 December 2014 (2 pages)
29 June 2015Appointment of Mr Jorn Vestergaard as a director on 1 June 2015 (2 pages)
29 June 2015Director's details changed for Mr Richard Ian Sykes on 1 June 2015 (2 pages)
29 June 2015Director's details changed for Mr Richard Ian Sykes on 1 June 2015 (2 pages)
29 June 2015Director's details changed for Mr Richard Ian Sykes on 1 June 2015 (2 pages)
29 June 2015Appointment of Mr Jorn Vestergaard as a director on 1 June 2015 (2 pages)
29 June 2015Appointment of Mr Jorn Vestergaard as a director on 1 June 2015 (2 pages)
5 March 2015Second filing of AP03 previously delivered to Companies House
  • ANNOTATION Clarification Second filing AP03 for Matthew Brabin
(5 pages)
5 March 2015Second filing of AP01 previously delivered to Companies House
  • ANNOTATION Clarification Second filing AP01 for Matthew Brabin
(5 pages)
5 March 2015Second filing of AP01 previously delivered to Companies House
  • ANNOTATION Clarification Second filing AP01 for Richard Ian Sykes.
(5 pages)
5 March 2015Second filing of AP01 previously delivered to Companies House
  • ANNOTATION Clarification Second filing AP01 for Richard Ian Sykes.
(5 pages)
5 March 2015Second filing of AP01 previously delivered to Companies House
  • ANNOTATION Clarification Second filing AP01 for Matthew Brabin
(5 pages)
5 March 2015Second filing of AP01 previously delivered to Companies House
  • ANNOTATION Clarification Second filing AP01 for Gary John Kidd.
(5 pages)
5 March 2015Second filing of TM01 previously delivered to Companies House
  • ANNOTATION Clarification Second filing TM01 for Ian Davidson.
(4 pages)
5 March 2015Second filing of TM01 previously delivered to Companies House
  • ANNOTATION Clarification Second filing TM01 for Ian Davidson.
(4 pages)
5 March 2015Second filing of AP03 previously delivered to Companies House
  • ANNOTATION Clarification Second filing AP03 for Matthew Brabin
(5 pages)
5 March 2015Second filing of AP01 previously delivered to Companies House
  • ANNOTATION Clarification Second filing AP01 for Gary John Kidd.
(5 pages)
30 January 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(29 pages)
30 January 2015Statement of company's objects (2 pages)
30 January 2015Statement of company's objects (2 pages)
30 January 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(29 pages)
26 January 2015Registered office address changed from Iss House Woodham Road Battlesbridge Wickford Essex SS11 7QW England to Iss House Genesis Business Park Albert Drive Woking Surrey GU21 5RW on 26 January 2015 (1 page)
26 January 2015Registered office address changed from Iss House Woodham Road Battlesbridge Wickford Essex SS11 7QW England to Iss House Genesis Business Park Albert Drive Woking Surrey GU21 5RW on 26 January 2015 (1 page)
23 January 2015Termination of appointment of a director
  • ANNOTATION Clarification a second filed TM01 was registered on 05/03/2015.
(1 page)
23 January 2015Termination of appointment of a director
  • ANNOTATION Clarification a second filed TM01 was registered on 05/03/2015.
(1 page)
22 January 2015Appointment of Mr Matthew Brabin as a secretary on 20 January 2015
  • ANNOTATION Clarification a second filed AP03 was registered on 05/03/2015.
(3 pages)
22 January 2015Appointment of Mr Gary John Kidd as a director on 20 January 2015
  • ANNOTATION Clarification a second filed AP01 was registered on 05/03/2015.
(3 pages)
22 January 2015Appointment of Mr Matthew Brabin as a director on 20 January 2015
  • ANNOTATION Clarification a second filed AP01 was registered on 05/03/2015.
(3 pages)
22 January 2015Appointment of Mr Richard Ian Sykes as a director on 20 January 2015
  • ANNOTATION Clarification a second filed AP01 was registered on 05/03/2015.
(3 pages)
22 January 2015Appointment of Mr Richard Ian Sykes as a director on 20 January 2015
  • ANNOTATION Clarification a second filed AP01 was registered on 05/03/2015.
(3 pages)
22 January 2015Registered office address changed from John Stow House 3Rd Floor 18 Bevis Marks London EC3A 7JB to Iss House Woodham Road Battlesbridge Wickford Essex SS11 7QW on 22 January 2015 (1 page)
22 January 2015Appointment of Mr Matthew Brabin as a director on 20 January 2015
  • ANNOTATION Clarification a second filed AP01 was registered on 05/03/2015.
(3 pages)
22 January 2015Appointment of Mr Matthew Brabin as a secretary on 20 January 2015
  • ANNOTATION Clarification a second filed AP03 was registered on 05/03/2015.
(3 pages)
22 January 2015Termination of appointment of Ian Davidson as a director on 20 January 2015
  • ANNOTATION Clarification a second filed TM01 was registered on 05/03/2015.
(2 pages)
22 January 2015Appointment of Mr Gary John Kidd as a director on 20 January 2015
  • ANNOTATION Clarification a second filed AP01 was registered on 05/03/2015.
(3 pages)
22 January 2015Termination of appointment of Ian Davidson as a director on 20 January 2015
  • ANNOTATION Clarification a second filed TM01 was registered on 05/03/2015.
(2 pages)
22 January 2015Registered office address changed from John Stow House 3Rd Floor 18 Bevis Marks London EC3A 7JB to Iss House Woodham Road Battlesbridge Wickford Essex SS11 7QW on 22 January 2015 (1 page)
10 September 2014Annual return made up to 6 September 2014 with a full list of shareholders
Statement of capital on 2014-09-10
  • GBP 100
(3 pages)
10 September 2014Annual return made up to 6 September 2014 with a full list of shareholders
Statement of capital on 2014-09-10
  • GBP 100
(3 pages)
10 September 2014Annual return made up to 6 September 2014 with a full list of shareholders
Statement of capital on 2014-09-10
  • GBP 100
(3 pages)
22 May 2014Accounts for a dormant company made up to 31 December 2013 (3 pages)
22 May 2014Accounts for a dormant company made up to 31 December 2013 (3 pages)
20 September 2013Annual return made up to 6 September 2013 with a full list of shareholders
Statement of capital on 2013-09-20
  • GBP 100
(3 pages)
20 September 2013Annual return made up to 6 September 2013 with a full list of shareholders
Statement of capital on 2013-09-20
  • GBP 100
(3 pages)
20 September 2013Annual return made up to 6 September 2013 with a full list of shareholders
Statement of capital on 2013-09-20
  • GBP 100
(3 pages)
4 September 2013Current accounting period extended from 30 September 2013 to 31 December 2013 (1 page)
4 September 2013Current accounting period extended from 30 September 2013 to 31 December 2013 (1 page)
23 January 2013Registered office address changed from Gsh House Forge Lane Stoke on Trent ST1 5PZ United Kingdom on 23 January 2013 (2 pages)
23 January 2013Registered office address changed from Gsh House Forge Lane Stoke on Trent ST1 5PZ United Kingdom on 23 January 2013 (2 pages)
6 September 2012Incorporation (18 pages)
6 September 2012Incorporation (18 pages)