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

I S SOLUTIONS LTD

ELMBROOK HOUSE, 18-19 STATION ROAD, SUNBURY-ON-THAMES, TW16 6SB,
Company Registration Number
07543841
Private Limited Company
Active

Company Overview

About I S Solutions Ltd
I S SOLUTIONS LTD was founded on 2011-02-25 and has its registered office in Sunbury-on-thames. The organisation's status is listed as "Active". I S Solutions Ltd is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
I S SOLUTIONS LTD
 
Legal Registered Office
ELMBROOK HOUSE
18-19 STATION ROAD
SUNBURY-ON-THAMES
TW16 6SB
Other companies in RG19
 
Previous Names
D4T4 SOLUTIONS LTD20/07/2016
CELEBRUS LIMITED27/01/2016
Filing Information
Company Number 07543841
Company ID Number 07543841
Date formed 2011-02-25
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 25/02/2016
Return next due 25/03/2017
Type of accounts MICRO ENTITY
Last Datalog update: 2024-05-05 12:04:00
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for I S SOLUTIONS LTD
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.
Companies with same name I S SOLUTIONS LTD
The following companies were found which have the same name as I S SOLUTIONS LTD. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
I S Solutions, Inc. 6705 AINSWORTH STREET GAINESVILLE VA 20155 ACTIVE Company formed on the 2016-09-23
I S Solutions, Inc. 8515 MANASSAS DR #104 MANASSAS PARK VA 20111 TERMINATED (AUTO AR/$) CORP-NO REPORT AND/OR FEES Company formed on the 2002-01-17
I S SOLUTIONS INC Pennsylvannia Unknown

Company Officers of I S SOLUTIONS LTD

Current Directors
Officer Role Date Appointed
JAMES LLOYD DODKINS
Director 2015-01-23
PETER JOHN KEAR
Director 2015-01-23
JOHN LYTHALL
Director 2015-01-23
Previous Officers
Officer Role Date Appointed Date Resigned
MICHAEL LEIGH SCOTT TINLING
Company Secretary 2015-01-23 2017-07-20
PAUL KLINGER
Company Secretary 2011-02-25 2015-01-23
PAUL MICHAEL GEORGE KLINGER
Director 2011-02-25 2015-01-23

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JAMES LLOYD DODKINS SPEED-TRAP HOLDINGS LIMITED Director 2015-01-23 CURRENT 2000-08-21 Active
JAMES LLOYD DODKINS MAGIQ LIMITED Director 2015-01-23 CURRENT 2009-10-20 Active
JAMES LLOYD DODKINS D4T4 SOLUTIONS LIMITED Director 2015-01-23 CURRENT 1999-10-11 Active
JAMES LLOYD DODKINS CELEBRUS TECHNOLOGIES PLC Director 1997-05-06 CURRENT 1985-03-06 Active
PETER JOHN KEAR MAGIQ LIMITED Director 2015-01-23 CURRENT 2009-10-20 Active
PETER JOHN KEAR D4T4 SOLUTIONS LIMITED Director 2015-01-23 CURRENT 1999-10-11 Active
PETER JOHN KEAR CHAPTER26 LIMITED Director 2008-07-22 CURRENT 2003-05-28 Active - Proposal to Strike off
PETER JOHN KEAR INTERSPECTIVE SOLUTIONS LIMITED Director 2006-07-27 CURRENT 2005-09-29 Dissolved 2014-06-24
PETER JOHN KEAR CANDRIC LIMITED Director 2006-03-22 CURRENT 1990-08-24 Dissolved 2014-06-24
PETER JOHN KEAR AXL BUSINESS SOLUTIONS LIMITED Director 2000-04-11 CURRENT 1992-06-03 Dissolved 2014-06-24
PETER JOHN KEAR AXL PERFORMANCE SOLUTIONS LIMITED Director 2000-04-11 CURRENT 1992-03-16 Dissolved 2014-06-24
PETER JOHN KEAR INTERNET SITE SOLUTIONS LIMITED Director 1998-04-20 CURRENT 1998-04-20 Active - Proposal to Strike off
PETER JOHN KEAR @ NETCITY LIMITED Director 1997-04-16 CURRENT 1995-09-05 Dissolved 2014-02-25
PETER JOHN KEAR INTERNET SERVICE SOLUTIONS LIMITED Director 1996-01-12 CURRENT 1996-01-12 Active - Proposal to Strike off
PETER JOHN KEAR INTERNET SYSTEMS SOLUTIONS LIMITED Director 1996-01-12 CURRENT 1996-01-12 Active - Proposal to Strike off
PETER JOHN KEAR CELEBRUS TECHNOLOGIES PLC Director 1991-07-26 CURRENT 1985-03-06 Active
JOHN LYTHALL MAGIQ LIMITED Director 2015-01-23 CURRENT 2009-10-20 Active
JOHN LYTHALL D4T4 SOLUTIONS LIMITED Director 2015-01-23 CURRENT 1999-10-11 Active
JOHN LYTHALL SPEED-TRAP HOLDINGS LIMITED Director 2010-10-25 CURRENT 2000-08-21 Active
JOHN LYTHALL CHAPTER26 LIMITED Director 2008-07-22 CURRENT 2003-05-28 Active - Proposal to Strike off
JOHN LYTHALL INTERSPECTIVE SOLUTIONS LIMITED Director 2006-07-27 CURRENT 2005-09-29 Dissolved 2014-06-24
JOHN LYTHALL CANDRIC LIMITED Director 2006-03-22 CURRENT 1990-08-24 Dissolved 2014-06-24
JOHN LYTHALL AXL BUSINESS SOLUTIONS LIMITED Director 2000-04-11 CURRENT 1992-06-03 Dissolved 2014-06-24
JOHN LYTHALL AXL PERFORMANCE SOLUTIONS LIMITED Director 2000-04-11 CURRENT 1992-03-16 Dissolved 2014-06-24
JOHN LYTHALL INTERNET SITE SOLUTIONS LIMITED Director 1998-04-20 CURRENT 1998-04-20 Active - Proposal to Strike off
JOHN LYTHALL @ NETCITY LIMITED Director 1997-04-16 CURRENT 1995-09-05 Dissolved 2014-02-25
JOHN LYTHALL INTERNET SERVICE SOLUTIONS LIMITED Director 1996-01-12 CURRENT 1996-01-12 Active - Proposal to Strike off
JOHN LYTHALL INTERNET SYSTEMS SOLUTIONS LIMITED Director 1996-01-12 CURRENT 1996-01-12 Active - Proposal to Strike off
JOHN LYTHALL COVALENT DESIGN LIMITED Director 1994-07-20 CURRENT 1994-07-04 Active - Proposal to Strike off
JOHN LYTHALL CELEBRUS TECHNOLOGIES PLC Director 1991-07-26 CURRENT 1985-03-06 Active

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
2024-04-03REGISTERED OFFICE CHANGED ON 03/04/24 FROM Windmill House 91-93 Windmill Road Sunbury on Thames Middlesex TW16 7EF
2024-03-12CONFIRMATION STATEMENT MADE ON 25/02/24, WITH NO UPDATES
2023-02-28CONFIRMATION STATEMENT MADE ON 25/02/23, WITH NO UPDATES
2022-12-15MICRO ENTITY ACCOUNTS MADE UP TO 31/03/22
2022-12-15AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/22
2022-03-31CH01Director's details changed for Mr Guerino Luigi Bruno, Iii on 2022-03-31
2022-03-31TM01APPOINTMENT TERMINATED, DIRECTOR PETER JOHN KEAR
2022-02-28CS01CONFIRMATION STATEMENT MADE ON 25/02/22, WITH NO UPDATES
2021-11-30AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/21
2021-09-29AP01DIRECTOR APPOINTED MR ASHONI KUMAR MEHTA
2021-09-29TM01APPOINTMENT TERMINATED, DIRECTOR JAMES LLOYD DODKINS
2021-03-12CS01CONFIRMATION STATEMENT MADE ON 25/02/21, WITH NO UPDATES
2021-02-03TM01APPOINTMENT TERMINATED, DIRECTOR JOHN LYTHALL
2020-08-14AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/20
2020-02-25CS01CONFIRMATION STATEMENT MADE ON 25/02/20, WITH NO UPDATES
2020-02-25CS01CONFIRMATION STATEMENT MADE ON 25/02/20, WITH NO UPDATES
2019-07-05AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/19
2019-03-07CS01CONFIRMATION STATEMENT MADE ON 25/02/19, WITH NO UPDATES
2018-07-31AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/18
2018-02-26CS01CONFIRMATION STATEMENT MADE ON 25/02/18, WITH NO UPDATES
2017-08-23AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/17
2017-08-23TM02APPOINTMENT TERMINATED, SECRETARY MICHAEL TINLING
2017-08-23TM02APPOINTMENT TERMINATED, SECRETARY MICHAEL TINLING
2017-03-10LATEST SOC10/03/17 STATEMENT OF CAPITAL;GBP 1
2017-03-10CS01CONFIRMATION STATEMENT MADE ON 25/02/17, WITH UPDATES
2016-12-21AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-07-20RES15CHANGE OF COMPANY NAME 21/01/23
2016-07-20CERTNMCOMPANY NAME CHANGED D4T4 SOLUTIONS LTD CERTIFICATE ISSUED ON 20/07/16
2016-07-20CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2016-03-21LATEST SOC21/03/16 STATEMENT OF CAPITAL;GBP 1
2016-03-21AR0125/02/16 ANNUAL RETURN FULL LIST
2016-02-11AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-01-27RES15CHANGE OF NAME 15/01/2016
2016-01-27CERTNMCompany name changed celebrus LIMITED\certificate issued on 27/01/16
2016-01-27CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2015-03-30LATEST SOC30/03/15 STATEMENT OF CAPITAL;GBP 1
2015-03-30AR0125/02/15 ANNUAL RETURN FULL LIST
2015-03-30AP01DIRECTOR APPOINTED MR PETER JOHN KEAR
2015-03-17AP03Appointment of Michael Leigh Scott Tinling as company secretary on 2015-01-23
2015-03-17TM01APPOINTMENT TERMINATED, DIRECTOR PAUL MICHAEL GEORGE KLINGER
2015-03-17AD01REGISTERED OFFICE CHANGED ON 17/03/15 FROM Venture West Greenham Business Park Newbury Berkshire RG19 6HX
2015-03-16AP01DIRECTOR APPOINTED MR JOHN LYTHALL
2015-03-16AP01DIRECTOR APPOINTED JAMES LLOYD DEDKINS
2015-03-16TM02Termination of appointment of Paul Klinger on 2015-01-23
2015-03-10AA01Current accounting period extended from 28/02/15 TO 31/03/15
2015-03-06MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 075438410001
2014-12-31MR01REGISTRATION OF A CHARGE / CHARGE CODE 075438410001
2014-11-27AA28/02/14 TOTAL EXEMPTION SMALL
2014-02-27LATEST SOC27/02/14 STATEMENT OF CAPITAL;GBP 1
2014-02-27AR0125/02/14 FULL LIST
2013-11-18AA28/02/13 TOTAL EXEMPTION SMALL
2013-03-22AR0125/02/13 FULL LIST
2012-10-22AA29/02/12 TOTAL EXEMPTION SMALL
2012-03-23AR0125/02/12 FULL LIST
2012-03-23AD01REGISTERED OFFICE CHANGED ON 23/03/2012 FROM VENTURE WEST NEW GREENHAM PARK NEWBURY BERKSHIRE RG19 6HN UNITED KINGDOM
2011-02-25NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
62 - Computer programming, consultancy and related activities
620 - Computer programming, consultancy and related activities
62090 - Other information technology service activities




Licences & Regulatory approval
We could not find any licences issued to I S SOLUTIONS LTD 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 S SOLUTIONS LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
We do not yet have the details of I S SOLUTIONS LTD's previous or outstanding mortgage charges.
Filed Financial Reports
Annual Accounts
2013-02-28
Annual Accounts
2014-02-28
Annual Accounts
2015-03-31
Annual Accounts
2016-03-31
Annual Accounts
2017-03-31
Annual Accounts
2018-03-31
Annual Accounts
2019-03-31
Annual Accounts
2020-03-31
Annual Accounts
2021-03-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on I S SOLUTIONS LTD

Financial Assets
Balance Sheet
Called Up Share Capital 2012-03-01 £ 1
Shareholder Funds 2012-03-01 £ 1

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of I S SOLUTIONS LTD registering or being granted any patents
Domain Names
We do not have the domain name information for I S SOLUTIONS LTD
Trademarks
We have not found any records of I S SOLUTIONS LTD registering or being granted any trademarks
Income
Government Income
We have not found government income sources for I S SOLUTIONS LTD. 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 (62090 - Other information technology service activities) as I S SOLUTIONS LTD are:

RBT (CONNECT) LIMITED £ 26,564,549
CIVICA UK LIMITED £ 1,982,966
IDOX SOFTWARE LTD £ 1,776,682
INSIGHT DIRECT (UK) LTD £ 1,091,588
BIBLIOTHECA LIMITED £ 848,557
SPRINGSOFT DESIGN AUTOMATION LIMITED £ 796,919
ADVANCED BUSINESS SOLUTIONS LIMITED £ 780,209
PROACT IT UK LIMITED £ 745,477
REDCENTRIC MANAGED SOLUTIONS LIMITED £ 678,520
OLDPBSL LIMITED £ 542,859
MDA SYSTEMS LIMITED £ 214,522,529
CIVICA UK LIMITED £ 148,474,418
CUSTOMER SERVICE DIRECT LIMITED £ 141,194,228
SOUTH WEST ONE LIMITED £ 83,260,694
INSIGHT DIRECT (UK) LTD £ 70,124,668
IDOX SOFTWARE LTD £ 55,441,495
SYNETRIX LIMITED £ 52,878,632
RBT (CONNECT) LIMITED £ 41,947,344
BOXXE LIMITED £ 28,265,762
H&F BRIDGE PARTNERSHIP LIMITED £ 27,595,116
MDA SYSTEMS LIMITED £ 214,522,529
CIVICA UK LIMITED £ 148,474,418
CUSTOMER SERVICE DIRECT LIMITED £ 141,194,228
SOUTH WEST ONE LIMITED £ 83,260,694
INSIGHT DIRECT (UK) LTD £ 70,124,668
IDOX SOFTWARE LTD £ 55,441,495
SYNETRIX LIMITED £ 52,878,632
RBT (CONNECT) LIMITED £ 41,947,344
BOXXE LIMITED £ 28,265,762
H&F BRIDGE PARTNERSHIP LIMITED £ 27,595,116
MDA SYSTEMS LIMITED £ 214,522,529
CIVICA UK LIMITED £ 148,474,418
CUSTOMER SERVICE DIRECT LIMITED £ 141,194,228
SOUTH WEST ONE LIMITED £ 83,260,694
INSIGHT DIRECT (UK) LTD £ 70,124,668
IDOX SOFTWARE LTD £ 55,441,495
SYNETRIX LIMITED £ 52,878,632
RBT (CONNECT) LIMITED £ 41,947,344
BOXXE LIMITED £ 28,265,762
H&F BRIDGE PARTNERSHIP LIMITED £ 27,595,116
Outgoings
Business Rates/Property Tax
No properties were found where I S SOLUTIONS LTD 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 S SOLUTIONS LTD 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 S SOLUTIONS LTD 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.