Intelligent Software Solutions Global Limited DOVER


Intelligent Software Solutions Global started in year 2012 as Private Limited Company with registration number 08254400. The Intelligent Software Solutions Global company has been functioning successfully for 12 years now and its status is active. The firm's office is based in Dover at 1-3 Waterloo Crescent. Postal code: CT16 1LA.

The company has 5 directors, namely Thomas P., Laine N. and Jack N. and others. Of them, Laine N., Jack N., Alison N., Isaiah D. have been with the company the longest, being appointed on 14 October 2022 and Thomas P. has been with the company for the least time - from 17 October 2022. As of 6 May 2024, there were 13 ex directors - Matthew O., Michael K. and others listed below. There were no ex secretaries.

Intelligent Software Solutions Global Limited Address / Contact

Office Address 1-3 Waterloo Crescent
Office Address2 2nd Floor
Town Dover
Post code CT16 1LA
Country of origin United Kingdom

Company Information / Profile

Registration Number 08254400
Date of Incorporation Tue, 16th Oct 2012
Industry Business and domestic software development
End of financial Year 31st December
Company age 12 years old
Account next due date Sun, 31st Dec 2023 (127 days after)
Account last made up date Fri, 31st Dec 2021
Next confirmation statement due date Thu, 17th Oct 2024 (2024-10-17)
Last confirmation statement dated Tue, 3rd Oct 2023

Company staff

Thomas P.

Position: Director

Appointed: 17 October 2022

Laine N.

Position: Director

Appointed: 14 October 2022

Jack N.

Position: Director

Appointed: 14 October 2022

Alison N.

Position: Director

Appointed: 14 October 2022

Isaiah D.

Position: Director

Appointed: 14 October 2022

Matthew O.

Position: Director

Appointed: 25 July 2022

Resigned: 02 November 2022

Michael K.

Position: Director

Appointed: 17 September 2021

Resigned: 02 November 2022

George B.

Position: Director

Appointed: 17 September 2021

Resigned: 25 July 2022

Andrew C.

Position: Director

Appointed: 26 August 2021

Resigned: 20 September 2021

Peter C.

Position: Director

Appointed: 09 November 2016

Resigned: 31 May 2018

F&l Cosec Limited

Position: Corporate Secretary

Appointed: 28 October 2014

Resigned: 16 October 2017

Laura H.

Position: Director

Appointed: 01 January 2014

Resigned: 27 August 2021

Laine N.

Position: Director

Appointed: 16 November 2012

Resigned: 01 November 2018

Katherine C.

Position: Director

Appointed: 16 October 2012

Resigned: 16 October 2012

Lisa J.

Position: Director

Appointed: 16 October 2012

Resigned: 09 November 2016

Jay J.

Position: Director

Appointed: 16 October 2012

Resigned: 01 June 2020

Dennis L.

Position: Director

Appointed: 16 October 2012

Resigned: 09 November 2016

Kevin M.

Position: Director

Appointed: 16 October 2012

Resigned: 01 November 2018

Jess M.

Position: Director

Appointed: 16 October 2012

Resigned: 09 November 2016

People with significant control

The list of PSCs who own or control the company consists of 1 name. As BizStats found, there is Laine N. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares.

Laine N.

Notified on 22 February 2023
Nature of control: 75,01-100% shares
75,01-100% voting rights

Annual reports financial information

Profit & Loss
Accounts Information Date 2021-12-312022-12-31
Balance Sheet
Cash Bank On Hand813 721262 721
Current Assets914 129279 148
Debtors100 40816 427
Other Debtors29013 734
Other
Accrued Liabilities Deferred Income355 715186 923
Accumulated Depreciation Impairment Property Plant Equipment20 93238 393
Average Number Employees During Period88
Creditors681 228202 598
Increase From Depreciation Charge For Year Property Plant Equipment 17 461
Net Current Assets Liabilities232 90176 550
Number Shares Issued Fully Paid 1 000
Other Creditors35 79210 000
Other Taxation Social Security Payable10 2155 675
Par Value Share 1
Property Plant Equipment Gross Cost50 27958 728
Recoverable Value-added Tax4 1492 693
Total Additions Including From Business Combinations Property Plant Equipment 8 449
Total Assets Less Current Liabilities262 24896 885
Trade Debtors Trade Receivables95 969 

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Gazette Incorporation Officers Persons with significant control
Registered office address changed from 1-3 Waterloo Crescent 2nd Floor Dover Kent CT16 1LA England to Innovation House Innovation Way Discovery Park Sandwich Kent CT13 9FF on March 14, 2024
filed on: 14th, March 2024
Free Download (1 page)

Company search