Isc Software Solutions Limited HUNTINGDON


Isc Software Solutions started in year 2003 as Private Limited Company with registration number 04960206. The Isc Software Solutions company has been functioning successfully for twenty one years now and its status is active. The firm's office is based in Huntingdon at 19 Marsh Lane. Postal code: PE28 9EN. Since Wed, 26th Nov 2003 Isc Software Solutions Limited is no longer carrying the name Fastwork.

At present there are 5 directors in the the firm, namely Richard L., Timothy S. and Anthony S. and others. In addition one secretary - Susan L. - is with the company. As of 27 April 2024, our data shows no information about any ex officers on these positions.

Isc Software Solutions Limited Address / Contact

Office Address 19 Marsh Lane
Office Address2 Hemingford Grey
Town Huntingdon
Post code PE28 9EN
Country of origin United Kingdom

Company Information / Profile

Registration Number 04960206
Date of Incorporation Tue, 11th Nov 2003
Industry Information technology consultancy activities
Industry Business and domestic software development
End of financial Year 30th November
Company age 21 years old
Account next due date Sat, 31st Aug 2024 (126 days left)
Account last made up date Wed, 30th Nov 2022
Next confirmation statement due date Sat, 30th Dec 2023 (2023-12-30)
Last confirmation statement dated Fri, 16th Dec 2022

Company staff

Richard L.

Position: Director

Appointed: 01 October 2016

Timothy S.

Position: Director

Appointed: 11 August 2016

Anthony S.

Position: Director

Appointed: 01 August 2016

Susan L.

Position: Secretary

Appointed: 20 November 2003

Olaf L.

Position: Director

Appointed: 20 November 2003

Susan L.

Position: Director

Appointed: 20 November 2003

Isc Computers Plc

Position: Corporate Director

Appointed: 20 November 2003

Resigned: 15 February 2013

Rwl Registrars Limited

Position: Corporate Nominee Secretary

Appointed: 11 November 2003

Resigned: 17 November 2003

Rwl Directors Limited

Position: Corporate Director

Appointed: 11 November 2003

Resigned: 17 November 2003

People with significant control

The list of PSCs who own or control the company is made up of 2 names. As we discovered, there is Susan L. This PSC has 25-50% voting rights and has 25-50% shares. The second one in the PSC register is Olaf L. This PSC owns 25-50% shares and has 25-50% voting rights.

Susan L.

Notified on 11 November 2016
Nature of control: 25-50% voting rights
25-50% shares

Olaf L.

Notified on 11 November 2016
Nature of control: 25-50% voting rights
25-50% shares

Company previous names

Fastwork November 26, 2003

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-11-302017-11-302019-11-302020-11-302021-11-302022-11-302023-11-30
Balance Sheet
Cash Bank On Hand78 68155 166191 944278 090305 282415 448253 489
Current Assets619 359583 645802 779719 979925 719938 795763 540
Debtors529 218518 479568 669441 889600 437523 347478 611
Net Assets Liabilities111 536-35 38913 7931 259153 236292 165235 599
Other Debtors128 674137 533203 267201 627205 077183 803222 560
Property Plant Equipment8 0489 10416 5969 81510 2789 2833 947
Total Inventories11 46010 00042 166 20 000  
Other
Accrued Liabilities Deferred Income189 294217 581     
Accumulated Depreciation Impairment Property Plant Equipment73 91881 09087 94538 18348 29021 60126 892
Additions Other Than Through Business Combinations Property Plant Equipment 8 228     
Average Number Employees During Period  2119191716
Bank Borrowings 188 446     
Bank Borrowings Overdrafts 151 056179 585240 549182 163120 78956 265
Corporation Tax Payable29 8284 665     
Corporation Tax Recoverable40 55354 942     
Creditors514 847151 056179 585240 549182 163120 78956 265
Current Tax For Period    42 09843 279 
Deferred Tax Expense Credit Relating To Origination Reversal Timing Differences  -1 882-2 3302 570-593 
Future Minimum Lease Payments Under Non-cancellable Operating Leases  159 000118 83353 900  
Increase From Depreciation Charge For Year Property Plant Equipment 7 172 10 26210 1074 9735 609
Net Current Assets Liabilities104 512107 829179 112231 993327 691405 648288 405
Number Shares Issued Fully Paid 100     
Other Creditors19 51518 659263 932233 870220 107201 443202 387
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment   60 024 31 662318
Other Disposals Property Plant Equipment   60 024 33 175318
Other Remaining Borrowings 43     
Other Taxation Social Security Payable133 43388 644145 882154 311118 99096 60883 042
Par Value Share 1     
Prepayments Accrued Income95 72640 212     
Property Plant Equipment Gross Cost81 96690 194104 54147 99858 56830 88430 839
Provisions For Liabilities Balance Sheet Subtotal1 0241 2662 330 2 5701 977488
Taxation Including Deferred Taxation Balance Sheet Subtotal1 0241 266   1 977488
Tax Tax Credit On Profit Or Loss On Ordinary Activities   -2 33044 66842 686 
Total Additions Including From Business Combinations Property Plant Equipment   3 48110 5705 491273
Total Assets Less Current Liabilities112 560116 933195 708241 808337 969414 931292 352
Total Borrowings 151 056     
Trade Creditors Trade Payables142 777108 834140 25090 354200 545173 722125 182
Trade Debtors Trade Receivables264 265285 792365 402240 262395 360339 544256 051

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Resolution
Total exemption full company accounts data drawn up to Thu, 30th Nov 2023
filed on: 6th, February 2024
Free Download (11 pages)

Company search

Advertisements