INDEPENDENT TECHNOLOGY SYSTEMS LIMITED - BRISTOL


Company Profile Company Filings

Overview

INDEPENDENT TECHNOLOGY SYSTEMS LIMITED is a Private Limited Company from BRISTOL ENGLAND and has the status: Active.
INDEPENDENT TECHNOLOGY SYSTEMS LIMITED was incorporated 28 years ago on 28/03/1996 and has the registered number: 03179314. The accounts status is FULL and accounts are next due on 30/09/2024.

INDEPENDENT TECHNOLOGY SYSTEMS LIMITED - BRISTOL

This company is listed in the following categories:
62020 - Information technology consultancy activities

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
31 / 12 31/12/2022 30/09/2024

Registered Office

THE PAVILIONS
BRISTOL
BS13 8FD
ENGLAND

This Company Originates in : United Kingdom

Confirmation Statements

Last Statement Next Statement Due
22/02/2023 07/03/2024

Map

ENGLAND

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MS ALYSSA ANNE GUBICS Secretary 2022-04-06 CURRENT
SURESH KUMAR MANI Jun 1981 Indian Director 2018-11-05 CURRENT
PHILIP JOHN VITALE Dec 1968 Australian Director 2018-11-05 CURRENT
MR DAVID NEIL SCHAAF Jul 1969 American Director 2016-06-10 CURRENT
FRANCIS PARTICK O'SULLIVAN Mar 1967 Irish Director 2016-02-26 CURRENT
FIONA MARY O'CONNOR Apr 1970 Irish Director 2016-02-26 CURRENT
DUNCAN ROY SIMPSON-CRAIB Sep 1966 British Director 1997-08-21 UNTIL 2000-05-17 RESIGNED
JONATHAN JAMES HARSTON Mar 1976 British Director 2012-09-20 UNTIL 2014-08-01 RESIGNED
MR JOSEPH THOMAS RUBLE Nov 1960 Usa Director 2010-12-01 UNTIL 2016-06-10 RESIGNED
MR SIMON STOW PINCUS Jan 1967 Australian Director 2018-01-03 UNTIL 2018-07-31 RESIGNED
GARY DAVID OWEN Feb 1962 British Director 2014-06-23 UNTIL 2016-01-31 RESIGNED
MR PETER ERIC KALAN Oct 1959 Usa Director 2010-12-01 UNTIL 2016-01-31 RESIGNED
MR KENNETH GRANT JENKINSON Mar 1960 Australian Director 2016-03-31 UNTIL 2020-08-14 RESIGNED
THOMAS CAMPTON JAMES Mar 1967 British Director 1997-10-17 UNTIL 1999-03-23 RESIGNED
MR JOHN LLEWELLYN MOSTYN HUGHES Jul 1951 British Director 2007-02-19 UNTIL 2010-06-09 RESIGNED
DAVID JOHN HEAPS Jul 1964 British Director 2010-06-09 UNTIL 2016-08-31 RESIGNED
JOHN LAWRENCE ARBUTHNOTT Apr 1953 British Secretary 1999-09-13 UNTIL 2000-04-17 RESIGNED
GREGORY LYMAN CANNON Secretary 2010-12-01 UNTIL 2022-01-09 RESIGNED
MS. CAROLINE LOUISE SPELLER Sep 1964 Secretary 2009-04-14 UNTIL 2009-12-31 RESIGNED
MICHAEL FRAYNE Oct 1959 South African Secretary 1997-08-21 UNTIL 1998-04-01 RESIGNED
ANTHONY GEORGE HUNTER Secretary 2010-03-03 UNTIL 2011-06-30 RESIGNED
GARTH SCOTT KERR Secretary 2007-10-31 UNTIL 2009-04-14 RESIGNED
CRAIG THOMAS PRESTON Oct 1970 British Secretary 2004-10-01 UNTIL 2007-10-31 RESIGNED
MRS JEAN BARBARA STRUDLEY Oct 1960 British Secretary 2000-04-18 UNTIL 2004-10-01 RESIGNED
BRETT IVOR CHILDS Jul 1961 British Secretary 1998-04-01 UNTIL 1999-09-13 RESIGNED
JOHN LAWRENCE ARBUTHNOTT Apr 1953 British Director 1999-09-13 UNTIL 2007-02-19 RESIGNED
WATERLOW NOMINEES LIMITED Corporate Nominee Director 1996-03-28 UNTIL 1997-08-21 RESIGNED
IAN GORDON Jan 1944 British Director 1999-11-25 UNTIL 2007-02-19 RESIGNED
MICHAEL FRAYNE Oct 1959 South African Director 1998-04-01 UNTIL 2000-05-17 RESIGNED
BRETT IVOR CHILDS Jul 1961 British Director 2000-05-17 UNTIL 2000-09-28 RESIGNED
GARY CHARLES BURCH Nov 1953 British Director 2007-03-07 UNTIL 2010-07-02 RESIGNED
JOHN MARTIN BROWNE Feb 1947 British Director 1997-10-17 UNTIL 1999-11-25 RESIGNED
KEVIN DONALD GORDON Nov 1967 Irish Director 2010-06-09 UNTIL 2016-03-31 RESIGNED
LYNN MARGARET ISOBEL BELL Nov 1953 British Director 1999-11-25 UNTIL 2007-02-19 RESIGNED
MR KEVIN DONALD ADAMS Feb 1955 British Director 1997-11-10 UNTIL 2007-02-19 RESIGNED
MICHAEL CHARLES RUFF Feb 1950 British Director 1997-10-17 UNTIL 2006-09-28 RESIGNED
BRET CHARLES GRIESS May 1968 American Director 2010-12-01 UNTIL 2020-12-30 RESIGNED
PETER CHARLES DEANE Apr 1956 British Director 2002-09-19 UNTIL 2006-11-15 RESIGNED
ALAN JAMES HEALEY Nov 1944 British Director 2000-04-17 UNTIL 2002-03-20 RESIGNED
GORDON MCKENZIE STUART Jul 1963 British Director 2007-02-19 UNTIL 2010-06-09 RESIGNED
ANDREW GEORGE TAYLOR Dec 1968 British Director 2008-01-03 UNTIL 2010-12-03 RESIGNED
MR ROBIN FRANCIS TAYLOR Apr 1951 British Director 2007-03-01 UNTIL 2011-03-31 RESIGNED
WATERLOW SECRETARIES LIMITED Corporate Nominee Secretary 1996-03-28 UNTIL 1997-08-21 RESIGNED
RANDY ROBERT WIESE Nov 1959 American Director 2010-12-01 UNTIL 2018-06-10 RESIGNED

Persons with Significant Control

Name Active from Born Address Level of control
Intec Telecom Systems Ltd 2016-04-06 London   Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
BOURNE CLUB,LIMITED(THE) SURREY Active TOTAL EXEMPTION FULL 93120 - Activities of sport clubs
GOLDEN RIVER LIMITED MILTON KEYNES ENGLAND Active MICRO ENTITY 32990 - Other manufacturing n.e.c.
ASTA MANAGING AGENCY LTD LONDON UNITED KINGDOM Active FULL 65120 - Non-life insurance
GOLDEN RIVER TRAFFIC SURVEYS LIMITED BICESTER Dissolved... SMALL 74909 - Other professional, scientific and technical activities n.e.c.
CLEARVIEW INTELLIGENCE LIMITED MILTON KEYNES ENGLAND Active FULL 32990 - Other manufacturing n.e.c.
MAGNATIM LIMITED LONDON ENGLAND Dissolved... TOTAL EXEMPTION SMALL 68209 - Other letting and operating of own or leased real estate
INTELLIQ LIMITED LONDON Active TOTAL EXEMPTION FULL 62090 - Other information technology service activities
MAVENIR UK HOLDINGS READING ENGLAND Active AUDIT EXEMPTION SUBSI 62012 - Business and domestic software development
DAISY ANALYSIS LIMITED NEWMARKET Dissolved... TOTAL EXEMPTION FULL 74990 - Non-trading company
RUSSELL MAINTENANCE COMPANY LIMITED KNUTSFORD ENGLAND Active MICRO ENTITY 98000 - Residents property management
EQUESTRIAN WORLD UK LIMITED HENLEY Active TOTAL EXEMPTION FULL 47640 - Retail sale of sports goods, fishing gear, camping goods, boats and bicycles
CLEARVIEW INTELLIGENCE GROUP LIMITED MILTON KEYNES ENGLAND Active GROUP 27900 - Manufacture of other electrical equipment
PLUSNET PLC SHEFFIELD Active FULL 62090 - Other information technology service activities
ZALARIS UK LIMITED WALTON-ON-THAMES ENGLAND Active FULL 62020 - Information technology consultancy activities
INTEC TELECOM SYSTEMS LIMITED BRISTOL ENGLAND Active TOTAL EXEMPTION FULL 61900 - Other telecommunications activities
WHOPSHOTT LIMITED WALTON-ON-THAMES Dissolved... 74990 - Non-trading company
GOLDEN RIVER TRAFFIC LIMITED MILTON KEYNES ENGLAND Active MICRO ENTITY 32990 - Other manufacturing n.e.c.
LLOYD'S REGISTER CENTRAL AND SOUTH AMERICA LIMITED Active FULL 82990 - Other business support service activities n.e.c.
CSG SYSTEMS UK LIMITED BRISTOL ENGLAND Active TOTAL EXEMPTION FULL 82990 - Other business support service activities n.e.c.

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
THOMAS BURNLEY & SONS,LIMITED BRISTOL ENGLAND Active DORMANT 99999 - Dormant Company
TOOTAL GROUP LIMITED BRISTOL ENGLAND Active DORMANT 70100 - Activities of head offices
ARROW HJC BRISTOL ENGLAND Active DORMANT 74990 - Non-trading company
B.M. ESTATES LIMITED BRISTOL ENGLAND Active FULL 41100 - Development of building projects
TOOTAL LIMITED BRISTOL ENGLAND Active DORMANT 99999 - Dormant Company
BAROQUE (S.W.) LIMITED BRISTOL UNITED KINGDOM Active SMALL 81291 - Disinfecting and exterminating services
ALLIED MUTUAL INSURANCE SERVICES LIMITED BRISTOL ENGLAND Active DORMANT 74990 - Non-trading company
ALBANY ENVIRONMENTAL SERVICES LIMITED BRISTOL UNITED KINGDOM Active SMALL 01700 - Hunting, trapping and related service activities
AMES GROUP LIMITED BRISTOL ENGLAND Active SMALL 81291 - Disinfecting and exterminating services
VERMATECH PEST CONTROL LIMITED BRISTOL UNITED KINGDOM Active TOTAL EXEMPTION FULL 81291 - Disinfecting and exterminating services