Integrated Open Network Systems Limited NEWBURY


Integrated Open Network Systems started in year 2002 as Private Limited Company with registration number 04393394. The Integrated Open Network Systems company has been functioning successfully for twenty two years now and its status is active. The firm's office is based in Newbury at 1 Carnegie Road. Postal code: RG14 5DJ.

Currently there are 4 directors in the the firm, namely Magnus F., Michael S. and Virginia H. and others. In addition one secretary - Virginia H. - is with the company. As of 27 April 2024, there was 1 ex director - Richard B.. There were no ex secretaries.

Integrated Open Network Systems Limited Address / Contact

Office Address 1 Carnegie Road
Town Newbury
Post code RG14 5DJ
Country of origin United Kingdom

Company Information / Profile

Registration Number 04393394
Date of Incorporation Wed, 13th Mar 2002
Industry Information technology consultancy activities
Industry Other information technology service activities
End of financial Year 31st March
Company age 22 years old
Account next due date Tue, 31st Dec 2024 (248 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Wed, 27th Mar 2024 (2024-03-27)
Last confirmation statement dated Mon, 13th Mar 2023

Company staff

Magnus F.

Position: Director

Appointed: 01 April 2006

Michael S.

Position: Director

Appointed: 20 March 2002

Virginia H.

Position: Director

Appointed: 20 March 2002

Virginia H.

Position: Secretary

Appointed: 20 March 2002

Paul D.

Position: Director

Appointed: 20 March 2002

Richard B.

Position: Director

Appointed: 20 March 2002

Resigned: 06 August 2004

Jsa Nominees Limited

Position: Corporate Director

Appointed: 13 March 2002

Resigned: 20 March 2002

Jsa Secretaries Limited

Position: Corporate Secretary

Appointed: 13 March 2002

Resigned: 20 March 2002

People with significant control

The list of PSCs that own or have control over the company consists of 3 names. As we established, there is Paul D. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. Another entity in the persons with significant control register is Magnus F. This PSC owns 25-50% shares and has 25-50% voting rights. The third one is Michael S., who also meets the Companies House conditions to be listed as a person with significant control. This PSC owns 25-50% shares and has 25-50% voting rights.

Paul D.

Notified on 30 June 2016
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Magnus F.

Notified on 30 June 2016
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Michael S.

Notified on 30 June 2016
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Balance Sheet
Cash Bank On Hand36 47940 25724 68134 43438 18989 494108 87894 521
Current Assets125 686111 38395 68397 373118 517175 819183 148201 279
Debtors84 73766 03062 61653 16973 52773 85965 60686 653
Net Assets Liabilities48 07620 6107 07911 51328 43862 66989 11588 693
Other Debtors 28 04716 9876 023    
Property Plant Equipment11 1618 9104 9633 0562 0133 58611 8198 296
Total Inventories4 4705 0968 3869 7706 80112 4668 66420 105
Other
Amount Specific Advance Or Credit Directors7 4356 1483 9971 1361 1681 363106106
Amount Specific Advance Or Credit Made In Period Directors29 02238 03642 75542 90439 34536 2842 069 
Amount Specific Advance Or Credit Repaid In Period Directors37 00038 00040 60437 77139 37738 815600 
Accumulated Depreciation Impairment Property Plant Equipment60 49465 55770 22373 59174 63476 21557 42863 820
Average Number Employees During Period77777677
Bank Borrowings Overdrafts  62     
Creditors7 0007 0005 3655 5265 6925 8626 0386 219
Dividends Paid 86 00050 0006 667    
Increase Decrease Due To Transfers Between Classes Property Plant Equipment  -361     
Increase From Depreciation Charge For Year Property Plant Equipment 5 0634 6663 3681 0431 5815 7046 392
Net Current Assets Liabilities45 81320 2088 21014 38932 35665 50985 48388 113
Number Shares Issued Fully Paid 100100100100100100100
Other Creditors 7 0005 3655 526    
Other Taxation Social Security Payable 29 80828 57222 047    
Par Value Share 1111111
Profit Loss 58 53434 67811 10116 92534 23126 446-422
Property Plant Equipment Gross Cost71 65574 46775 18676 64776 64779 80169 24772 116
Provisions For Liabilities Balance Sheet Subtotal1 8981 5087294062395642 1491 497
Total Additions Including From Business Combinations Property Plant Equipment 2 8127191 461 3 15413 9732 869
Total Assets Less Current Liabilities56 97429 11813 17317 44534 36969 09597 30296 409
Trade Creditors Trade Payables 22 85722 91528 088    
Trade Debtors Trade Receivables 37 98345 62947 146    
Transfers Between P P E Classes Increase Decrease In Depreciation Impairment  -304     
Disposals Decrease In Depreciation Impairment Property Plant Equipment      24 491 
Disposals Property Plant Equipment      24 527 

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers
Total exemption full accounts record for the accounting period up to 2019/03/31
filed on: 23rd, December 2019
Free Download (10 pages)

Company search

Advertisements