ISD COMPUTER SERVICES LIMITED

Register to unlock more data on OkredoRegister

ISD COMPUTER SERVICES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04278212

Incorporation date

29/08/2001

Size

Total Exemption Full

Contacts

Registered address

Registered address

2 Saxon Business Park, Owen Avenue, Hessle HU13 9PDCopy
copy info iconCopy
See on map
Latest events (Record since 03/07/2008)
dot icon01/09/2025
Confirmation statement made on 2025-08-29 with updates
dot icon18/08/2025
Total exemption full accounts made up to 2024-12-31
dot icon05/11/2024
Amended accounts made up to 2023-12-31
dot icon30/08/2024
Confirmation statement made on 2024-08-29 with updates
dot icon13/03/2024
Unaudited abridged accounts made up to 2023-12-31
dot icon30/12/2023
Memorandum and Articles of Association
dot icon15/12/2023
Resolutions
dot icon06/12/2023
Termination of appointment of Miles Baron as a director on 2023-11-30
dot icon06/12/2023
Notification of Boomerang Digital Limited as a person with significant control on 2023-11-30
dot icon06/12/2023
Cessation of Boomerang Digital Holdings Limited as a person with significant control on 2023-11-30
dot icon05/12/2023
Change of details for Boomerang Digital Limited as a person with significant control on 2023-11-22
dot icon29/09/2023
Unaudited abridged accounts made up to 2022-12-31
dot icon29/08/2023
Confirmation statement made on 2023-08-29 with updates
dot icon09/05/2023
Second filing of the annual return made up to 2010-08-29
dot icon09/05/2023
Second filing of the annual return made up to 2011-08-29
dot icon09/05/2023
Second filing of the annual return made up to 2012-08-29
dot icon09/05/2023
Second filing of the annual return made up to 2013-08-29
dot icon09/05/2023
Second filing of the annual return made up to 2014-08-29
dot icon09/05/2023
Second filing of the annual return made up to 2015-08-29
dot icon27/04/2023
Annual return made up to 2003-08-29 with full list of shareholders
dot icon13/04/2023
Annual return made up to 2004-08-29 with full list of shareholders
dot icon13/04/2023
Annual return made up to 2005-08-29 with full list of shareholders
dot icon13/04/2023
Annual return made up to 2006-08-29 with full list of shareholders
dot icon13/04/2023
Annual return made up to 2007-08-29 with full list of shareholders
dot icon13/04/2023
Annual return made up to 2008-08-29 with full list of shareholders
dot icon13/04/2023
Annual return made up to 2009-08-29 with full list of shareholders
dot icon28/03/2023
Consolidation of shares on 2002-12-01
dot icon13/03/2023
Second filing of Confirmation Statement dated 2021-08-29
dot icon13/03/2023
Second filing of Confirmation Statement dated 2020-08-29
dot icon13/03/2023
Second filing of Confirmation Statement dated 2019-08-29
dot icon13/03/2023
Second filing of Confirmation Statement dated 2018-08-29
dot icon13/03/2023
Second filing of Confirmation Statement dated 2017-08-29
dot icon13/03/2023
Second filing of Confirmation Statement dated 2022-08-29
dot icon13/03/2023
Second filing of Confirmation Statement dated 2016-08-29
dot icon24/02/2023
Change of share class name or designation
dot icon24/02/2023
Resolutions
dot icon24/02/2023
Memorandum and Articles of Association
dot icon22/02/2023
Termination of appointment of David Robson as a director on 2023-02-17
dot icon22/02/2023
Termination of appointment of Paul James Swindon as a secretary on 2023-02-17
dot icon22/02/2023
Termination of appointment of Mark Edward Jepp as a director on 2023-02-17
dot icon22/02/2023
Appointment of Ms Kelly Annette Roberts as a director on 2023-02-17
dot icon22/02/2023
Appointment of Mr Christopher David Wrigley as a director on 2023-02-17
dot icon22/02/2023
Appointment of Mr Andrew Mark Ludlow as a director on 2023-02-17
dot icon22/02/2023
Registered office address changed from , Lexham House 75 High Street North, Dunstable, LU6 1JF, England to 2 Saxon Business Park Owen Avenue Hessle HU13 9PD on 2023-02-22
dot icon22/02/2023
Change of details for Meeron Limited as a person with significant control on 2023-02-17
dot icon22/02/2023
Cessation of Meeron Limited as a person with significant control on 2023-02-17
dot icon22/02/2023
Notification of Boomerang Digital Limited as a person with significant control on 2023-02-17
dot icon22/02/2023
Change of details for Boomerang Digital Limited as a person with significant control on 2023-02-17
dot icon13/09/2022
Confirmation statement made on 2022-08-29 with no updates
dot icon09/09/2021
Confirmation statement made on 2021-08-29 with no updates
dot icon07/09/2020
Confirmation statement made on 2020-08-29 with no updates
dot icon29/08/2019
Confirmation statement made on 2019-08-29 with no updates
dot icon17/09/2018
Confirmation statement made on 2018-08-29 with updates
dot icon13/08/2018
Registered office address changed from , 24 Picton House, Hussar Court, Waterlooville, Hants, PO7 7SQ to 2 Saxon Business Park Owen Avenue Hessle HU13 9PD on 2018-08-13
dot icon31/08/2017
Confirmation statement made on 2017-08-29 with no updates
dot icon20/09/2016
Confirmation statement made on 2016-08-29 with updates
dot icon05/09/2015
Annual return made up to 2015-08-29 with full list of shareholders
dot icon02/09/2014
Annual return made up to 2014-08-29 with full list of shareholders
dot icon29/08/2013
Annual return made up to 2013-08-29 with full list of shareholders
dot icon20/09/2012
Annual return made up to 2012-08-29 with full list of shareholders
dot icon22/09/2011
Annual return made up to 2011-08-29 with full list of shareholders
dot icon29/09/2010
Annual return made up to 2010-08-29 with full list of shareholders
dot icon03/07/2008
Registered office changed on 03/07/2008 from, 11 dragoon house, hussar court, waterlooville, hampshire, PO7 7SF
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon2 *

* during past year

Number of employees

7
2023
change arrow icon-22.29 % *

* during past year

Cash in Bank

£110,301.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
29/08/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
5
199.39K
-
0.00
82.61K
-
2022
5
241.80K
-
0.00
141.95K
-
2023
7
206.89K
-
0.00
110.30K
-
2023
7
206.89K
-
0.00
110.30K
-

Employees

2023

Employees

7 Ascended40 % *

Net Assets(GBP)

206.89K £Descended-14.44 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

110.30K £Descended-22.29 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

15
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Ludlow, Andrew Mark
Director
17/02/2023 - Present
19
Winslade, Nicholas John
Director
29/08/2001 - 16/11/2017
2
BRIGHTON DIRECTOR LIMITED
Nominee Director
29/08/2001 - 29/08/2001
9606
BRIGHTON SECRETARY LIMITED
Nominee Secretary
29/08/2001 - 29/08/2001
9562
Winslade, Wendy
Secretary
29/08/2001 - 05/06/2018
-

Persons with Significant Control

7
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

93,339
NETHERSTREET ENTERPRISES LTDNetherstreet Farm Netherstreet, Bromham, Chippenham SN15 2DS
Active

Category:

Mixed farming

Comp. code:

13652587

Reg. date:

30/09/2021

Turnover:

-

No. of employees:

5
HALF PENNY FARM FOODS LTD107 Jupiter Drive, Hemel Hempstead, Herts HP2 5NU
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

14413930

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

5
NJ & S SMITH FARMING LIMITEDMarriott Farm, Cotes-De-Val, Gilmorton Lutterworth, Leicestershire LE17 4LY
Active

Category:

Raising of dairy cattle

Comp. code:

06382463

Reg. date:

26/09/2007

Turnover:

-

No. of employees:

6
PHILIP MILLINGTON WATER SERVICES LIMITED24 Suffolk Road, Lowestoft, Suffolk NR32 1DZ
Active

Category:

Support activities for crop production

Comp. code:

07400536

Reg. date:

07/10/2010

Turnover:

-

No. of employees:

5
YDS KENNELS LTDSuite B The Hall, Lairgate, Beverley, East Yorkshire HU17 8HL
Active

Category:

Farm animal boarding and care

Comp. code:

11916611

Reg. date:

30/03/2019

Turnover:

-

No. of employees:

5

Description

copy info iconCopy

About ISD COMPUTER SERVICES LIMITED

ISD COMPUTER SERVICES LIMITED is an(a) Active company incorporated on 29/08/2001 with the registered office located at 2 Saxon Business Park, Owen Avenue, Hessle HU13 9PD. There are currently 3 active directors according to the latest confirmation statement. Number of employees 7 according to last financial statements.

Frequently Asked Questions

What is the current status of ISD COMPUTER SERVICES LIMITED?

toggle

ISD COMPUTER SERVICES LIMITED is currently Active. It was registered on 29/08/2001 .

Where is ISD COMPUTER SERVICES LIMITED located?

toggle

ISD COMPUTER SERVICES LIMITED is registered at 2 Saxon Business Park, Owen Avenue, Hessle HU13 9PD.

What does ISD COMPUTER SERVICES LIMITED do?

toggle

ISD COMPUTER SERVICES LIMITED operates in the Business and domestic software development (62.01/2 - SIC 2007) sector.

How many employees does ISD COMPUTER SERVICES LIMITED have?

toggle

ISD COMPUTER SERVICES LIMITED had 7 employees in 2023.

What is the latest filing for ISD COMPUTER SERVICES LIMITED?

toggle

The latest filing was on 01/09/2025: Confirmation statement made on 2025-08-29 with updates.