Interactive Systems Solutions Limited CRANLEIGH


Founded in 2000, Interactive Systems Solutions, classified under reg no. 04089469 is an active company. Currently registered at 2 Williams Court GU6 8NE, Cranleigh the company has been in the business for twenty four years. Its financial year was closed on Sunday 31st March and its latest financial statement was filed on 31st March 2023.

The firm has one director. Peter M., appointed on 17 April 2024. There are currently no secretaries appointed. At the moment there is 1 former director listed by the firm - Anthony G., who left the firm on 17 April 2024. Similarly, the firm lists a few former secretaries whose names might be found in the box below.

Interactive Systems Solutions Limited Address / Contact

Office Address 2 Williams Court
Office Address2 Littlemead Ind Estate
Town Cranleigh
Post code GU6 8NE
Country of origin United Kingdom

Company Information / Profile

Registration Number 04089469
Date of Incorporation Fri, 13th Oct 2000
Industry Information technology consultancy activities
End of financial Year 31st March
Company age 24 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 Thu, 24th Oct 2024 (2024-10-24)
Last confirmation statement dated Tue, 10th Oct 2023

Company staff

Peter M.

Position: Director

Appointed: 17 April 2024

Caroline G.

Position: Secretary

Appointed: 20 December 2010

Resigned: 17 April 2024

Jonathan J.

Position: Secretary

Appointed: 13 October 2000

Resigned: 20 December 2010

Anthony G.

Position: Director

Appointed: 13 October 2000

Resigned: 17 April 2024

People with significant control

The register of persons with significant control who own or have control over the company is made up of 2 names. As we found, there is Anthony G. The abovementioned PSC has 50,01-75% voting rights and has 50,01-75% shares. The second entity in the PSC register is Caroline G. This PSC owns 25-50% shares.

Anthony G.

Notified on 6 April 2016
Nature of control: 50,01-75% shares
50,01-75% voting rights

Caroline G.

Notified on 6 April 2016
Nature of control: 25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2019-03-312020-03-312021-03-312022-03-312023-03-312024-03-31
Balance Sheet
Cash Bank On Hand10 22010 11046 74138 74775 98754 415
Current Assets56 99553 00197 211122 965123 530107 410
Debtors40 52333 58342 28073 69338 26046 216
Net Assets Liabilities197 002226 155264 699287 810309 010328 371
Other Debtors5005005005001 0001 024
Property Plant Equipment359 548365 642364 506357 486357 877356 788
Total Inventories6 2529 3088 19010 5259 2836 779
Other
Accrued Liabilities85390090035 24344 11450 556
Accumulated Depreciation Impairment Property Plant Equipment79 43788 870100 860114 069127 562139 217
Average Number Employees During Period666766
Bank Borrowings Overdrafts57 67847 22552 38446 83045 3697 000
Corporation Tax Payable15 71712 95317 44116 28215 85214 526
Creditors110 03893 994118 01048 88215 6728 707
Increase From Depreciation Charge For Year Property Plant Equipment 9 43311 99013 20913 49311 655
Net Current Assets Liabilities-52 508-45 49318 203-20 794-33 195-19 710
Other Taxation Social Security Payable1 9902 4302 4662 1832 8563 031
Prepayments Accrued Income1 0831 4293 4493 8931 0921 068
Property Plant Equipment Gross Cost438 985454 512465 366471 555485 439496 005
Total Additions Including From Business Combinations Property Plant Equipment 15 52710 8546 18913 88410 566
Total Assets Less Current Liabilities307 040320 149382 709336 692324 682337 078
Trade Creditors Trade Payables19 91728 11116 64122 03725 38027 656
Trade Debtors Trade Receivables38 94031 65438 33169 30036 16844 124

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers
Total exemption full accounts data made up to 31st March 2023
filed on: 17th, May 2023
Free Download (9 pages)

Company search

Advertisements