Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > I G SOFTWARE LIMITED
Company Information for

I G SOFTWARE LIMITED

KETTERING, NORTHAMPTONSHIRE, NN15,
Company Registration Number
03709143
Private Limited Company
Dissolved

Dissolved 2017-05-09

Company Overview

About I G Software Ltd
I G SOFTWARE LIMITED was founded on 1999-02-05 and had its registered office in Kettering. The company was dissolved on the 2017-05-09 and is no longer trading or active.

Key Data
Company Name
I G SOFTWARE LIMITED
 
Legal Registered Office
KETTERING
NORTHAMPTONSHIRE
 
Previous Names
INCONSULTING LTD02/03/2000
Filing Information
Company Number 03709143
Date formed 1999-02-05
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2015-09-30
Date Dissolved 2017-05-09
Type of accounts DORMANT
Last Datalog update: 2017-08-19 20:31:17
Primary Source:Companies House
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of I G SOFTWARE LIMITED

Current Directors
Officer Role Date Appointed
WJM SECRETARIES LIMITED
Company Secretary 2010-01-06
GAVIN ANTHONY PETER LYONS
Director 2015-12-07
IAN DAVID WINN
Director 2016-02-01
Previous Officers
Officer Role Date Appointed Date Resigned
NICHOLAS BRYAN THOMAS SCALLAN
Director 2014-03-05 2016-03-23
ALAN JOHN BONNER
Director 2008-05-09 2014-03-26
GRAHAM JOHN DUNCAN
Director 2007-08-10 2010-03-29
PETERKINS
Company Secretary 2007-08-10 2010-01-06
PETER JAMES FORD
Director 2007-08-10 2008-05-09
JOHN AITKEN NICOLL
Director 2007-08-10 2008-01-04
SURIT CHHAGANLAL PATEL
Company Secretary 2001-06-14 2007-08-10
JOFI ALEXANDER
Director 2000-10-27 2007-08-10
DAVID DENNIS HEWITT
Director 2001-10-04 2007-08-10
SURIT CHHAGANLAL PATEL
Director 1999-03-12 2007-08-10
KENNETH DAVID WORTHING
Director 2001-06-14 2007-08-10
GARY KIM BILLIALD
Director 2004-01-27 2006-07-17
JOSEPH TIMOTHY JAMES CONNOLLY
Director 1999-03-12 2005-10-24
PETER ALAN LLOYD
Director 2000-11-27 2003-02-28
JOSEPH TIMOTHY JAMES CONNOLLY
Company Secretary 1999-03-12 2001-06-14
FORM 10 SECRETARIES FD LTD
Nominated Secretary 1999-02-05 1999-02-05
FORM 10 DIRECTORS FD LTD
Nominated Director 1999-02-05 1999-02-05

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
WJM SECRETARIES LIMITED JASPY LIMITED Company Secretary 2018-06-29 CURRENT 2018-03-19 Active
WJM SECRETARIES LIMITED BARTYS TRUSTEES LIMITED Company Secretary 2017-05-29 CURRENT 2005-07-12 Active
WJM SECRETARIES LIMITED BMK (NOMINEES) LIMITED Company Secretary 2017-05-29 CURRENT 1997-10-28 Active
WJM SECRETARIES LIMITED DUALCHAS ARCHITECTS LIMITED Company Secretary 2015-02-25 CURRENT 2015-02-25 Active
WJM SECRETARIES LIMITED BIOSCIENCE NETWORK LIMITED Company Secretary 2013-11-13 CURRENT 2002-11-21 Dissolved 2017-08-02
WJM SECRETARIES LIMITED SIVERS PHOTONICS LIMITED Company Secretary 2012-10-12 CURRENT 2000-10-09 Active
WJM SECRETARIES LIMITED BLAKESEYE LIMITED Company Secretary 2012-03-23 CURRENT 2012-03-23 Active
WJM SECRETARIES LIMITED HARLOW 2012 LIMITED Company Secretary 2012-02-23 CURRENT 2012-02-23 Active
WJM SECRETARIES LIMITED SLPC 2012 LIMITED Company Secretary 2012-02-23 CURRENT 2012-02-23 Active
WJM SECRETARIES LIMITED HIGHLAND SIGNALS LIMITED Company Secretary 2011-08-19 CURRENT 2011-08-19 Active
WJM SECRETARIES LIMITED MELVILLE INDEPENDENT PLC Company Secretary 2011-04-21 CURRENT 2011-04-21 Active
WJM SECRETARIES LIMITED LOCHHEAD ENERGY LIMITED Company Secretary 2011-04-01 CURRENT 2011-04-01 Active - Proposal to Strike off
WJM SECRETARIES LIMITED EPONA TECHNOLOGIES LIMITED Company Secretary 2011-03-11 CURRENT 2011-03-11 Active
WJM SECRETARIES LIMITED ROSLIN BIOCENTRE LIMITED Company Secretary 2011-01-17 CURRENT 1997-09-19 Active - Proposal to Strike off
WJM SECRETARIES LIMITED NEWARK STEADINGS LIMITED Company Secretary 2010-12-22 CURRENT 2007-01-23 Dissolved 2018-03-13
WJM SECRETARIES LIMITED CREATIVE ENTERPRISE OFFICE LTD Company Secretary 2010-11-11 CURRENT 2010-11-11 Active - Proposal to Strike off
WJM SECRETARIES LIMITED GJAW LIMITED Company Secretary 2010-11-08 CURRENT 2010-11-08 Dissolved 2017-04-18
WJM SECRETARIES LIMITED LINC SCOTLAND VENTURES LIMITED Company Secretary 2010-10-26 CURRENT 2010-10-26 Active
WJM SECRETARIES LIMITED SPIRITLAKE LIMITED Company Secretary 2010-10-18 CURRENT 2010-10-18 Active
WJM SECRETARIES LIMITED FORTH METRICS LIMITED Company Secretary 2010-08-13 CURRENT 2010-08-13 Active - Proposal to Strike off
WJM SECRETARIES LIMITED EQUITY GAP LIMITED Company Secretary 2010-05-05 CURRENT 2010-05-05 Active
WJM SECRETARIES LIMITED PROPERTY MANAGERS ASSOCIATION SCOTLAND LIMITED Company Secretary 2010-05-01 CURRENT 1918-06-03 Active
WJM SECRETARIES LIMITED LONGHAUL SPIRIT LIMITED Company Secretary 2010-03-15 CURRENT 2008-07-16 Active
WJM SECRETARIES LIMITED SIPSWITCH LIMITED Company Secretary 2010-01-12 CURRENT 2006-12-11 Dissolved 2017-05-09
WJM SECRETARIES LIMITED PINNACLE TELECOM LIMITED Company Secretary 2010-01-06 CURRENT 1998-03-30 Dissolved 2017-05-09
WJM SECRETARIES LIMITED PINNACLE CDT LIMITED Company Secretary 2010-01-06 CURRENT 2002-12-10 Active
WJM SECRETARIES LIMITED CLOUDCOCO HOLDINGS LIMITED Company Secretary 2010-01-06 CURRENT 1986-12-12 Active
WJM SECRETARIES LIMITED FEC REALISATION LTD Company Secretary 2009-10-26 CURRENT 2009-04-02 Liquidation
WJM SECRETARIES LIMITED SUPPLIER DEVELOPMENT PROGRAMME Company Secretary 2008-05-09 CURRENT 2008-05-09 Active
WJM SECRETARIES LIMITED SOUTH CHESTHILL HYDRO LIMITED Company Secretary 2008-01-29 CURRENT 2008-01-29 Active
WJM SECRETARIES LIMITED WELL COW LIMITED Company Secretary 2007-11-01 CURRENT 2003-04-13 Active - Proposal to Strike off
WJM SECRETARIES LIMITED THE TAYLOR CLARKE PARTNERSHIP LIMITED Company Secretary 2007-10-26 CURRENT 1991-12-20 Active
WJM SECRETARIES LIMITED ROSLIN FOUNDATION Company Secretary 2007-10-23 CURRENT 1995-04-01 Active
WJM SECRETARIES LIMITED ROSLIN DEVELOPMENTS LIMITED Company Secretary 2007-10-12 CURRENT 2007-05-08 Dissolved 2015-06-05
WJM SECRETARIES LIMITED ROSLIN CELL TECHNOLOGIES LIMITED Company Secretary 2007-10-12 CURRENT 2007-05-02 Active - Proposal to Strike off
WJM SECRETARIES LIMITED ROSLIN CELLS LIMITED Company Secretary 2007-10-12 CURRENT 2005-09-16 Liquidation
WJM SECRETARIES LIMITED EMELAR LIMITED Company Secretary 2007-08-15 CURRENT 2007-08-15 Dissolved 2014-12-11
WJM SECRETARIES LIMITED SELECTABOOK LIMITED Company Secretary 2007-04-13 CURRENT 2007-04-13 Active - Proposal to Strike off
WJM SECRETARIES LIMITED VAN MERKSTEIJN LIMITED Company Secretary 2007-03-30 CURRENT 2007-03-30 Dissolved 2014-05-16
WJM SECRETARIES LIMITED VAN MERKSTEIJN HOLDINGS LIMITED Company Secretary 2007-03-29 CURRENT 2007-03-29 Dissolved 2014-05-16
WJM SECRETARIES LIMITED PROVEN ENERGY LIMITED Company Secretary 2007-03-01 CURRENT 1980-05-09 Dissolved 2015-01-16
WJM SECRETARIES LIMITED 3WG LIMITED Company Secretary 2007-02-23 CURRENT 2005-07-12 Dissolved 2014-03-04
WJM SECRETARIES LIMITED LOCAL INVESTMENT NETWORKING COMPANY (SCOTLAND) Company Secretary 2006-11-02 CURRENT 1993-07-21 Active
WJM SECRETARIES LIMITED AICON ENGINEERING LIMITED Company Secretary 2006-10-12 CURRENT 2006-10-12 Dissolved 2015-06-05
WJM SECRETARIES LIMITED WP REALISATIONS 2017 LIMITED Company Secretary 2006-08-18 CURRENT 1995-09-07 Dissolved 2018-01-16
WJM SECRETARIES LIMITED PSI ELECTRONICS LIMITED Company Secretary 2005-11-16 CURRENT 2004-06-21 Dissolved 2013-08-22
WJM SECRETARIES LIMITED MITCHELL DRAINAGE AND WASTE SERVICES LIMITED Company Secretary 2005-06-30 CURRENT 1998-04-01 Active
WJM SECRETARIES LIMITED WEENTREPRENEURS LIMITED Company Secretary 2005-06-16 CURRENT 1998-06-15 Dissolved 2014-10-24
WJM SECRETARIES LIMITED IMS TRAINING AND DEVELOPMENT LIMITED Company Secretary 2004-04-01 CURRENT 1997-10-07 RECEIVERSHIP
WJM SECRETARIES LIMITED FIFE JOINERY MANUFACTURING LIMITED Company Secretary 2004-03-19 CURRENT 1979-12-18 Dissolved 2017-08-05
WJM SECRETARIES LIMITED VELUX COMPANY LTD. Company Secretary 2004-03-19 CURRENT 1979-12-24 Active
WJM SECRETARIES LIMITED V.U.K. HOLDINGS LIMITED Company Secretary 2004-03-19 CURRENT 1954-06-25 Active
WJM SECRETARIES LIMITED IDEAS IN MEDIA LIMITED Company Secretary 2004-01-01 CURRENT 1991-02-11 Dissolved 2014-01-31
WJM SECRETARIES LIMITED WJM SHARE NOMINEES LIMITED Company Secretary 2004-01-01 CURRENT 1994-03-17 Active
WJM SECRETARIES LIMITED MARITIME TRUSTEES LIMITED Company Secretary 2004-01-01 CURRENT 1958-12-16 Active
WJM SECRETARIES LIMITED WASTEMASTER LIMITED Company Secretary 2003-04-01 CURRENT 1984-04-19 Active - Proposal to Strike off
WJM SECRETARIES LIMITED LIVN GROUP LIMITED Company Secretary 2002-04-19 CURRENT 2002-04-08 Active
WJM SECRETARIES LIMITED HERMITAGE HOLDINGS LIMITED Company Secretary 2002-03-25 CURRENT 1999-03-09 Active
WJM SECRETARIES LIMITED WJM DIRECTORS LIMITED Company Secretary 1999-06-23 CURRENT 1999-06-23 Active
GAVIN ANTHONY PETER LYONS ECO CITY VEHICLES LIMITED Director 2018-02-26 CURRENT 2016-06-06 Active - Proposal to Strike off
GAVIN ANTHONY PETER LYONS TAX SYSTEMS HOLDINGS LIMITED Director 2017-06-06 CURRENT 2017-06-06 Active
GAVIN ANTHONY PETER LYONS OSMO DATA TECHNOLOGY LIMITED Director 2017-04-03 CURRENT 2003-11-06 Active
GAVIN ANTHONY PETER LYONS ACCENT TELECOM NORTH LTD Director 2016-03-11 CURRENT 2005-12-09 Dissolved 2017-05-09
GAVIN ANTHONY PETER LYONS COLLOQUIUM LIMITED Director 2015-12-07 CURRENT 1993-01-26 Dissolved 2016-10-11
GAVIN ANTHONY PETER LYONS EXPLORE IT LIMITED Director 2015-12-07 CURRENT 2000-08-14 Dissolved 2016-08-30
GAVIN ANTHONY PETER LYONS MULTILAYER LIMITED Director 2015-12-07 CURRENT 2007-03-02 Dissolved 2016-08-30
GAVIN ANTHONY PETER LYONS ONLINE COMPUTER DEVELOPMENTS LTD. Director 2015-12-07 CURRENT 2000-02-18 Dissolved 2016-10-11
GAVIN ANTHONY PETER LYONS LOYAL IT LTD Director 2015-12-07 CURRENT 2004-01-05 Dissolved 2016-10-11
GAVIN ANTHONY PETER LYONS PINNACLE MOBILE LTD Director 2015-12-07 CURRENT 2000-10-27 Dissolved 2016-08-30
GAVIN ANTHONY PETER LYONS PINNACLE TECHNOLOGY CONSULTING LIMITED Director 2015-12-07 CURRENT 2000-06-23 Dissolved 2016-10-11
GAVIN ANTHONY PETER LYONS SOLWISE TELEPHONY LIMITED Director 2015-12-07 CURRENT 2001-03-09 Dissolved 2016-08-30
GAVIN ANTHONY PETER LYONS SPORTS CLUB TELECOM LIMITED Director 2015-12-07 CURRENT 2002-06-21 Dissolved 2016-10-11
GAVIN ANTHONY PETER LYONS STRAITON GROUP MANAGEMENT LIMITED Director 2015-12-07 CURRENT 2004-01-08 Dissolved 2016-10-11
GAVIN ANTHONY PETER LYONS STRAITON LEARNING SERVICES LIMITED Director 2015-12-07 CURRENT 2000-07-11 Dissolved 2016-10-11
GAVIN ANTHONY PETER LYONS STRAITON RESOURCING LIMITED Director 2015-12-07 CURRENT 2000-06-23 Dissolved 2016-10-11
GAVIN ANTHONY PETER LYONS GLEN GROUP LIMITED Director 2015-12-07 CURRENT 2004-10-25 Dissolved 2016-10-11
GAVIN ANTHONY PETER LYONS ICT INVESTMENTS LIMITED Director 2015-12-07 CURRENT 2002-08-05 Dissolved 2016-10-11
GAVIN ANTHONY PETER LYONS MACLELLAN IT LIMITED Director 2015-12-07 CURRENT 2000-10-27 Dissolved 2016-12-27
GAVIN ANTHONY PETER LYONS SIPSWITCH LIMITED Director 2015-12-07 CURRENT 2006-12-11 Dissolved 2017-05-09
GAVIN ANTHONY PETER LYONS PINNACLE TELECOM LIMITED Director 2015-12-07 CURRENT 1998-03-30 Dissolved 2017-05-09
GAVIN ANTHONY PETER LYONS VIGALY INVESTMENTS LIMITED Director 2015-06-02 CURRENT 2015-06-02 Active - Proposal to Strike off
GAVIN ANTHONY PETER LYONS VIGALY CONSULTING LIMITED Director 2015-06-02 CURRENT 2015-06-02 Active - Proposal to Strike off
IAN DAVID WINN CHARACTER COTTAGE HOLIDAYS LIMITED Director 2018-04-20 CURRENT 2005-07-26 Active
IAN DAVID WINN POTTER TOPCO LIMITED Director 2018-04-06 CURRENT 2017-11-22 Active
IAN DAVID WINN TRADITIONAL LAKELAND COTTAGES LIMITED Director 2018-04-06 CURRENT 2000-12-01 Active
IAN DAVID WINN ACCENT TELECOM NORTH LTD Director 2016-03-11 CURRENT 2005-12-09 Dissolved 2017-05-09
IAN DAVID WINN WESTON COMMUNICATIONS LIMITED Director 2016-02-11 CURRENT 2002-07-19 Active - Proposal to Strike off
IAN DAVID WINN COLLOQUIUM LIMITED Director 2016-02-01 CURRENT 1993-01-26 Dissolved 2016-10-11
IAN DAVID WINN EXPLORE IT LIMITED Director 2016-02-01 CURRENT 2000-08-14 Dissolved 2016-08-30
IAN DAVID WINN MULTILAYER LIMITED Director 2016-02-01 CURRENT 2007-03-02 Dissolved 2016-08-30
IAN DAVID WINN ONLINE COMPUTER DEVELOPMENTS LTD. Director 2016-02-01 CURRENT 2000-02-18 Dissolved 2016-10-11
IAN DAVID WINN LOYAL IT LTD Director 2016-02-01 CURRENT 2004-01-05 Dissolved 2016-10-11
IAN DAVID WINN PINNACLE MOBILE LTD Director 2016-02-01 CURRENT 2000-10-27 Dissolved 2016-08-30
IAN DAVID WINN PINNACLE TECHNOLOGY CONSULTING LIMITED Director 2016-02-01 CURRENT 2000-06-23 Dissolved 2016-10-11
IAN DAVID WINN SOLWISE TELEPHONY LIMITED Director 2016-02-01 CURRENT 2001-03-09 Dissolved 2016-08-30
IAN DAVID WINN SPORTS CLUB TELECOM LIMITED Director 2016-02-01 CURRENT 2002-06-21 Dissolved 2016-10-11
IAN DAVID WINN STRAITON GROUP MANAGEMENT LIMITED Director 2016-02-01 CURRENT 2004-01-08 Dissolved 2016-10-11
IAN DAVID WINN STRAITON LEARNING SERVICES LIMITED Director 2016-02-01 CURRENT 2000-07-11 Dissolved 2016-10-11
IAN DAVID WINN STRAITON RESOURCING LIMITED Director 2016-02-01 CURRENT 2000-06-23 Dissolved 2016-10-11
IAN DAVID WINN GLEN GROUP LIMITED Director 2016-02-01 CURRENT 2004-10-25 Dissolved 2016-10-11
IAN DAVID WINN ICT INVESTMENTS LIMITED Director 2016-02-01 CURRENT 2002-08-05 Dissolved 2016-10-11
IAN DAVID WINN MACLELLAN IT LIMITED Director 2016-02-01 CURRENT 2000-10-27 Dissolved 2016-12-27
IAN DAVID WINN SIPSWITCH LIMITED Director 2016-02-01 CURRENT 2006-12-11 Dissolved 2017-05-09
IAN DAVID WINN PINNACLE TELECOM LIMITED Director 2016-02-01 CURRENT 1998-03-30 Dissolved 2017-05-09
IAN DAVID WINN WESTON COMMUNICATIONS GROUP LIMITED Director 2016-01-20 CURRENT 2016-01-20 Dissolved 2017-05-16
IAN DAVID WINN ACCUMULI SECURITY ASL LTD Director 2010-05-18 CURRENT 1996-03-20 Dissolved 2015-06-09

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2017-05-09GAZ2(A)FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF
2017-02-21GAZ1(A)FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF
2017-02-14DS01APPLICATION FOR STRIKING-OFF
2017-02-05LATEST SOC05/02/17 STATEMENT OF CAPITAL;GBP 1750
2017-02-05CS01CONFIRMATION STATEMENT MADE ON 05/02/17, WITH UPDATES
2016-07-04AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/15
2016-03-28TM01APPOINTMENT TERMINATED, DIRECTOR NICHOLAS SCALLAN
2016-02-16LATEST SOC16/02/16 STATEMENT OF CAPITAL;GBP 1750
2016-02-16AR0105/02/16 FULL LIST
2016-02-08AP01DIRECTOR APPOINTED MR IAN DAVID WINN
2015-12-31AP01DIRECTOR APPOINTED MR GAVIN ANTHONY PETER LYONS
2015-06-15AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/14
2015-03-25LATEST SOC25/03/15 STATEMENT OF CAPITAL;GBP 1750
2015-03-25AR0105/02/15 FULL LIST
2014-07-03AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/13
2014-04-04TM01APPOINTMENT TERMINATED, DIRECTOR ALAN BONNER
2014-03-07AP01DIRECTOR APPOINTED NICHOLAS BRYAN THOMAS SCALLAN
2014-02-10LATEST SOC10/02/14 STATEMENT OF CAPITAL;GBP 1750
2014-02-10AR0105/02/14 FULL LIST
2013-07-05AD01REGISTERED OFFICE CHANGED ON 05/07/2013 FROM BROOKE HOUSE 4 THE LAKES BEDFORD ROAD NORTHAMPTON NN4 7YD ENGLAND
2013-07-04AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/12
2013-02-25AR0105/02/13 FULL LIST
2012-07-04AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/11
2012-02-29AR0105/02/12 FULL LIST
2011-07-06AAFULL ACCOUNTS MADE UP TO 30/09/10
2011-03-03AR0105/02/11 FULL LIST
2011-02-15AD01REGISTERED OFFICE CHANGED ON 15/02/2011 FROM BANK HOUSE 10A CHEYNE WALK NORTHAMPTON NN1 5PT
2010-07-02AAFULL ACCOUNTS MADE UP TO 30/09/09
2010-04-16AD01REGISTERED OFFICE CHANGED ON 16/04/2010 FROM 5 FLEET PLACE LONDON EC4M 7RD
2010-04-16AR0105/02/10 FULL LIST
2010-04-08TM01APPOINTMENT TERMINATED, DIRECTOR GRAHAM DUNCAN
2010-02-18AP04CORPORATE SECRETARY APPOINTED WJM SECRETARIES LIMITED
2010-02-18TM02APPOINTMENT TERMINATED, SECRETARY PETERKINS
2009-06-19AAFULL ACCOUNTS MADE UP TO 30/09/08
2009-03-09287REGISTERED OFFICE CHANGED ON 09/03/2009 FROM 8-10 NEW FETTER LANE LONDON EC4A 1RS
2009-02-06363aRETURN MADE UP TO 05/02/09; FULL LIST OF MEMBERS
2008-07-25AAFULL ACCOUNTS MADE UP TO 30/09/07
2008-07-18288aDIRECTOR APPOINTED ALAN BONNER
2008-07-07288aSECRETARY APPOINTED PETERKINS
2008-05-22288bAPPOINTMENT TERMINATED DIRECTOR PETER FORD
2008-02-12363aRETURN MADE UP TO 05/02/08; FULL LIST OF MEMBERS
2008-02-09403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2008-02-06288bDIRECTOR RESIGNED
2007-12-20395PARTICULARS OF MORTGAGE/CHARGE
2007-09-20288aNEW DIRECTOR APPOINTED
2007-09-20288aNEW DIRECTOR APPOINTED
2007-09-20288aNEW DIRECTOR APPOINTED
2007-08-30287REGISTERED OFFICE CHANGED ON 30/08/07 FROM: 204 FIELD END ROAD EASTCOTE PINNER MIDDLESEX HA5 1RD
2007-08-30225ACC. REF. DATE SHORTENED FROM 31/12/07 TO 30/09/07
2007-08-30288aNEW DIRECTOR APPOINTED
2007-08-30288bDIRECTOR RESIGNED
2007-08-30288bDIRECTOR RESIGNED
2007-08-30288bDIRECTOR RESIGNED
2007-08-30288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2007-06-26AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06
2007-02-14363aRETURN MADE UP TO 05/02/07; FULL LIST OF MEMBERS
2007-02-09123NC INC ALREADY ADJUSTED 21/01/00
2006-10-04288bDIRECTOR RESIGNED
2006-03-30AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05
2006-02-06363aRETURN MADE UP TO 05/02/06; FULL LIST OF MEMBERS
2006-01-06AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04
2005-11-10288bDIRECTOR RESIGNED
2005-02-21363sRETURN MADE UP TO 05/02/05; FULL LIST OF MEMBERS
2005-02-21287REGISTERED OFFICE CHANGED ON 21/02/05 FROM: C/O JOHN AVOL & ASSOCIATES TALBOT HOUSE 204-226 IMPERIAL DRIVE HARROW MIDDLESEX HA2 7HH
2005-01-06AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03
2004-03-24288aNEW DIRECTOR APPOINTED
2004-03-13363(287)REGISTERED OFFICE CHANGED ON 13/03/04
2004-03-13363sRETURN MADE UP TO 05/02/04; FULL LIST OF MEMBERS
2004-01-16AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/02
2003-05-10363sRETURN MADE UP TO 05/02/03; FULL LIST OF MEMBERS
2003-04-09288bDIRECTOR RESIGNED
2002-11-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/01
2002-07-22287REGISTERED OFFICE CHANGED ON 22/07/02 FROM: JON AVOL & ASSOCIATES CANADA HOUSE 272 FIELD END ROAD EASTCOTE MIDDLESEX HA4 9NA
2002-04-03363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2002-04-03363sRETURN MADE UP TO 05/02/02; FULL LIST OF MEMBERS
2001-12-12288aNEW DIRECTOR APPOINTED
2001-10-29RES01ALTERATION TO MEMORANDUM AND ARTICLES
Industry Information
SIC/NAIC Codes
62 - Computer programming, consultancy and related activities
620 - Computer programming, consultancy and related activities
62020 - Information technology consultancy activities




Licences & Regulatory approval
We could not find any licences issued to I G SOFTWARE LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against I G SOFTWARE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2007-12-11 Satisfied RBS INVOICE FINANCE LIMITED
Intangible Assets
Patents
We have not found any records of I G SOFTWARE LIMITED registering or being granted any patents
Domain Names
We could not find the registrant information for the domain
Trademarks
We have not found any records of I G SOFTWARE LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for I G SOFTWARE LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (62020 - Information technology consultancy activities) as I G SOFTWARE LIMITED are:

CAPITA BUSINESS SERVICES LTD £ 19,902,467
CGI IT UK LIMITED £ 904,956
AGILISYS PROFESSIONAL SERVICES LIMITED £ 886,818
CAPITA INFORMATION LIMITED £ 863,580
ENTSERV UK LIMITED £ 574,391
LUMESSE LIMITED £ 564,900
TRUSTMARQUE SOLUTIONS LIMITED £ 456,674
UNIT4 BUSINESS SOFTWARE LIMITED £ 451,175
ESRI (UK) LIMITED £ 385,223
METHODS BUSINESS AND DIGITAL TECHNOLOGY LIMITED £ 384,544
CAPITA BUSINESS SERVICES LTD £ 700,474,714
CAPGEMINI UK PLC £ 97,628,689
SPECIALIST COMPUTER CENTRES PLC £ 69,881,449
CAPITA IT SERVICES (BSF) LIMITED £ 68,332,680
COMPUTACENTER (UK) LIMITED £ 56,627,795
SOPRA STERIA LIMITED £ 46,866,747
GRANICUS LIMITED £ 43,644,291
RICOH UK LIMITED £ 43,289,686
TRUSTMARQUE SOLUTIONS LIMITED £ 36,582,527
ENTERPRISE SERVICES DEFENCE AND SECURITY UK LIMITED £ 28,950,221
CAPITA BUSINESS SERVICES LTD £ 700,474,714
CAPGEMINI UK PLC £ 97,628,689
SPECIALIST COMPUTER CENTRES PLC £ 69,881,449
CAPITA IT SERVICES (BSF) LIMITED £ 68,332,680
COMPUTACENTER (UK) LIMITED £ 56,627,795
SOPRA STERIA LIMITED £ 46,866,747
GRANICUS LIMITED £ 43,644,291
RICOH UK LIMITED £ 43,289,686
TRUSTMARQUE SOLUTIONS LIMITED £ 36,582,527
ENTERPRISE SERVICES DEFENCE AND SECURITY UK LIMITED £ 28,950,221
CAPITA BUSINESS SERVICES LTD £ 700,474,714
CAPGEMINI UK PLC £ 97,628,689
SPECIALIST COMPUTER CENTRES PLC £ 69,881,449
CAPITA IT SERVICES (BSF) LIMITED £ 68,332,680
COMPUTACENTER (UK) LIMITED £ 56,627,795
SOPRA STERIA LIMITED £ 46,866,747
GRANICUS LIMITED £ 43,644,291
RICOH UK LIMITED £ 43,289,686
TRUSTMARQUE SOLUTIONS LIMITED £ 36,582,527
ENTERPRISE SERVICES DEFENCE AND SECURITY UK LIMITED £ 28,950,221
Outgoings
Business Rates/Property Tax
No properties were found where I G SOFTWARE LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded I G SOFTWARE LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded I G SOFTWARE LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.