INFORMATION SOFTWARE SOLUTIONS LIMITED - WORTHING
Company Profile | Company Filings |
Overview
INFORMATION SOFTWARE SOLUTIONS LIMITED is a Private Limited Company from WORTHING UNITED KINGDOM and has the status: Active.
INFORMATION SOFTWARE SOLUTIONS LIMITED was incorporated 24 years ago on 28/01/2000 and has the registered number: 03915585. The accounts status is DORMANT and accounts are next due on 30/09/2024.
INFORMATION SOFTWARE SOLUTIONS LIMITED was incorporated 24 years ago on 28/01/2000 and has the registered number: 03915585. The accounts status is DORMANT and accounts are next due on 30/09/2024.
INFORMATION SOFTWARE SOLUTIONS LIMITED - WORTHING
This company is listed in the following categories:
62012 - Business and domestic software development
62012 - Business and domestic software development
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
HIGHDOWN HOUSE
WORTHING
WEST SUSSEX
BN99 3HH
UNITED KINGDOM
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
12/03/2023 | 26/03/2024 |
Map
UNITED KINGDOM
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
PRISM COSEC LIMITED | Corporate Secretary | 2020-09-16 | CURRENT | ||
MR JOHN MARTIN PITCHER | Dec 1982 | British | Director | 2021-12-16 | CURRENT |
MR RICHARD WILLIAM CARTER | Jul 1967 | British | Director | 2023-07-12 | CURRENT |
DENISE CATHERINE CARSON | Mar 1964 | Irish | Director | 2000-02-24 UNTIL 2001-03-20 | RESIGNED |
RM COMPANY SERVICES LIMITED | Corporate Director | 2000-01-28 UNTIL 2000-02-24 | RESIGNED | ||
KATHERINE CONG | Secretary | 2017-08-18 UNTIL 2020-09-16 | RESIGNED | ||
KEITH WEAVER | Mar 1956 | British | Secretary | 2000-03-09 UNTIL 2003-07-31 | RESIGNED |
RM REGISTRARS LIMITED | Nominee Secretary | 2000-01-28 UNTIL 2000-01-28 | RESIGNED | ||
STEVEN HITCHMAN | May 1964 | British | Director | 2000-02-24 UNTIL 2001-03-20 | RESIGNED |
MR GUY RICHARD WAKELEY | May 1970 | British | Director | 2017-08-16 UNTIL 2021-01-04 | RESIGNED |
MR JOHN STIER | Mar 1966 | British | Director | 2017-08-16 UNTIL 2021-08-01 | RESIGNED |
MR JOHN EDWARD SMITH | Nov 1951 | British | Director | 2001-12-03 UNTIL 2013-11-12 | RESIGNED |
MR STEPHEN RICHARD OXENBRIDGE | May 1957 | British | Director | 2000-03-09 UNTIL 2001-12-03 | RESIGNED |
SEEMA SANGAR | Nov 1976 | British | Director | 2016-03-04 UNTIL 2020-07-29 | RESIGNED |
MR MATTHEW GEOFFREY PORTER | Mar 1974 | British | Director | 2016-03-04 UNTIL 2016-04-30 | RESIGNED |
MR TIMOTHY MICHAEL YATES | Nov 1959 | British | Secretary | 2003-07-31 UNTIL 2016-03-04 | RESIGNED |
MR NEVILLE JONATHON FELL | Sep 1967 | British | Director | 2020-07-30 UNTIL 2021-12-16 | RESIGNED |
MRS GILLIAN MARGARET YATES | Jul 1962 | British | Director | 2014-12-18 UNTIL 2016-03-04 | RESIGNED |
MR ROBERT DAVID BLOOR | Nov 1968 | British | Director | 2021-08-31 UNTIL 2023-07-12 | RESIGNED |
RUSSELL ALAN BEST | Oct 1960 | Australian | Director | 2000-02-24 UNTIL 2001-03-20 | RESIGNED |
MR TIMOTHY MICHAEL YATES | Nov 1959 | British | Director | 2000-02-24 UNTIL 2016-12-31 | RESIGNED |
MARGARET LOUISE WILSON | Feb 1966 | British | Director | 2001-03-15 UNTIL 2001-12-03 | RESIGNED |
DAVID VENUS & COMPANY LLP | Corporate Secretary | 2016-03-04 UNTIL 2017-08-18 | RESIGNED | ||
RM NOMINEES LIMITED | Corporate Nominee Director | 2000-01-28 UNTIL 2000-01-28 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Equiniti Holdings Limited | 2016-04-06 | Worthing West Sussex |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |