Company NameISL (Computers) Limited
Company StatusActive
Company Number05443235
CategoryPrivate Limited Company
Incorporation Date4 May 2005(18 years, 11 months ago)
Previous NameISL (Computers) Sy Limited

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities
SIC 7260Other computer related activities
SIC 62090Other information technology service activities
Section SOther service activities
SIC 7250Maintenance office & computing machinery
SIC 95110Repair of computers and peripheral equipment

Directors

Director NameMr Jeremy James Bamforth
Date of BirthJune 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed04 May 2005(same day as company formation)
RoleCo Director
Country of ResidenceEngland
Correspondence Address5 Thomas Street
Heckmondwike
West Yorkshire
WF16 0LS
Director NameMr Barnaby James McGrath
Date of BirthSeptember 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed04 May 2005(same day as company formation)
RoleCo Director
Country of ResidenceEngland
Correspondence Address5 Thomas Street
Heckmondwike
West Yorkshire
WF16 0LS
Director NameMrs Caroline Jane Haigh
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed04 May 2005(same day as company formation)
RoleCo Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Thomas Street
Heckmondwike
West Yorkshire
WF16 0LS
Secretary NameMrs Caroline Jane Haigh
NationalityBritish
StatusCurrent
Appointed04 May 2005(same day as company formation)
RoleCo Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Thomas Street
Heckmondwike
West Yorkshire
WF16 0LS
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed04 May 2005(same day as company formation)
Correspondence AddressMarquess Court 69 Southampton Row
London
WC1B 4ET
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed04 May 2005(same day as company formation)
Correspondence AddressMarquess Court 69 Southampton Row
London
WC1B 4ET

Contact

Websiteisl-technology.co.uk
Email address[email protected]
Telephone0845 6002526
Telephone regionUnknown

Location

Registered Address5 Thomas Street
Heckmondwike
West Yorkshire
WF16 0LS
RegionYorkshire and The Humber
ConstituencyBatley and Spen
CountyWest Yorkshire
WardHeckmondwike
Built Up AreaWest Yorkshire
Address Matches2 other UK companies use this postal address

Shareholders

100 at £1I.s.l. (Systems) LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£305,509
Cash£52,016
Current Liabilities£491,432

Accounts

Latest Accounts30 April 2023 (11 months, 3 weeks ago)
Next Accounts Due31 January 2025 (9 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Returns

Latest Return4 May 2023 (11 months, 3 weeks ago)
Next Return Due18 May 2024 (4 weeks from now)

Charges

9 October 2009Delivered on: 10 October 2009
Persons entitled: Lloyds Tsb Bank PLC

Classification: Debenture deed
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding

Filing History

25 October 2023Total exemption full accounts made up to 30 April 2023 (10 pages)
22 May 2023Confirmation statement made on 4 May 2023 with no updates (3 pages)
16 December 2022Total exemption full accounts made up to 30 April 2022 (10 pages)
9 May 2022Confirmation statement made on 4 May 2022 with no updates (3 pages)
27 January 2022Total exemption full accounts made up to 30 April 2021 (10 pages)
18 May 2021Confirmation statement made on 4 May 2021 with no updates (3 pages)
18 March 2021Total exemption full accounts made up to 30 April 2020 (10 pages)
7 May 2020Confirmation statement made on 4 May 2020 with no updates (3 pages)
28 January 2020Total exemption full accounts made up to 30 April 2019 (9 pages)
17 May 2019Confirmation statement made on 4 May 2019 with no updates (3 pages)
31 January 2019Total exemption full accounts made up to 30 April 2018 (10 pages)
4 May 2018Confirmation statement made on 4 May 2018 with no updates (3 pages)
30 January 2018Total exemption full accounts made up to 30 April 2017 (11 pages)
12 May 2017Confirmation statement made on 4 May 2017 with updates (9 pages)
12 May 2017Confirmation statement made on 4 May 2017 with updates (9 pages)
24 January 2017Total exemption small company accounts made up to 30 April 2016 (6 pages)
24 January 2017Total exemption small company accounts made up to 30 April 2016 (6 pages)
18 May 2016Annual return made up to 4 May 2016 with a full list of shareholders
Statement of capital on 2016-05-18
  • GBP 100
(5 pages)
18 May 2016Annual return made up to 4 May 2016 with a full list of shareholders
Statement of capital on 2016-05-18
  • GBP 100
(5 pages)
29 January 2016Total exemption small company accounts made up to 30 April 2015 (7 pages)
29 January 2016Total exemption small company accounts made up to 30 April 2015 (7 pages)
22 May 2015Director's details changed for Barnaby James Mcgrath on 5 May 2014 (2 pages)
22 May 2015Annual return made up to 4 May 2015 with a full list of shareholders
Statement of capital on 2015-05-22
  • GBP 100
(5 pages)
22 May 2015Secretary's details changed for Mrs Caroline Jane Haigh on 5 May 2014 (1 page)
22 May 2015Director's details changed for Mr Jeremy James Bamforth on 5 May 2014 (2 pages)
22 May 2015Director's details changed for Mr Jeremy James Bamforth on 5 May 2014 (2 pages)
22 May 2015Director's details changed for Mrs Caroline Jane Haigh on 5 May 2014 (2 pages)
22 May 2015Secretary's details changed for Mrs Caroline Jane Haigh on 5 May 2014 (1 page)
22 May 2015Annual return made up to 4 May 2015 with a full list of shareholders
Statement of capital on 2015-05-22
  • GBP 100
(5 pages)
22 May 2015Secretary's details changed for Mrs Caroline Jane Haigh on 5 May 2014 (1 page)
22 May 2015Director's details changed for Mr Jeremy James Bamforth on 5 May 2014 (2 pages)
22 May 2015Director's details changed for Mrs Caroline Jane Haigh on 5 May 2014 (2 pages)
22 May 2015Annual return made up to 4 May 2015 with a full list of shareholders
Statement of capital on 2015-05-22
  • GBP 100
(5 pages)
22 May 2015Director's details changed for Barnaby James Mcgrath on 5 May 2014 (2 pages)
22 May 2015Director's details changed for Barnaby James Mcgrath on 5 May 2014 (2 pages)
22 May 2015Director's details changed for Mrs Caroline Jane Haigh on 5 May 2014 (2 pages)
30 January 2015Total exemption small company accounts made up to 30 April 2014 (7 pages)
30 January 2015Total exemption small company accounts made up to 30 April 2014 (7 pages)
6 May 2014Annual return made up to 4 May 2014 with a full list of shareholders
Statement of capital on 2014-05-06
  • GBP 100
(5 pages)
6 May 2014Annual return made up to 4 May 2014 with a full list of shareholders
Statement of capital on 2014-05-06
  • GBP 100
(5 pages)
6 May 2014Annual return made up to 4 May 2014 with a full list of shareholders
Statement of capital on 2014-05-06
  • GBP 100
(5 pages)
20 January 2014Total exemption small company accounts made up to 30 April 2013 (6 pages)
20 January 2014Total exemption small company accounts made up to 30 April 2013 (6 pages)
17 May 2013Annual return made up to 4 May 2013 with a full list of shareholders (5 pages)
17 May 2013Annual return made up to 4 May 2013 with a full list of shareholders (5 pages)
17 May 2013Annual return made up to 4 May 2013 with a full list of shareholders (5 pages)
23 November 2012Total exemption small company accounts made up to 30 April 2012 (6 pages)
23 November 2012Total exemption small company accounts made up to 30 April 2012 (6 pages)
25 May 2012Annual return made up to 4 May 2012 with a full list of shareholders (5 pages)
25 May 2012Annual return made up to 4 May 2012 with a full list of shareholders (5 pages)
25 May 2012Annual return made up to 4 May 2012 with a full list of shareholders (5 pages)
27 January 2012Total exemption small company accounts made up to 30 April 2011 (6 pages)
27 January 2012Total exemption small company accounts made up to 30 April 2011 (6 pages)
12 May 2011Annual return made up to 4 May 2011 with a full list of shareholders (5 pages)
12 May 2011Annual return made up to 4 May 2011 with a full list of shareholders (5 pages)
12 May 2011Annual return made up to 4 May 2011 with a full list of shareholders (5 pages)
28 April 2011Register(s) moved to registered inspection location (1 page)
28 April 2011Register inspection address has been changed (1 page)
28 April 2011Register inspection address has been changed (1 page)
28 April 2011Register(s) moved to registered inspection location (1 page)
28 January 2011Total exemption small company accounts made up to 30 April 2010 (6 pages)
28 January 2011Total exemption small company accounts made up to 30 April 2010 (6 pages)
5 May 2010Annual return made up to 4 May 2010 with a full list of shareholders (5 pages)
5 May 2010Annual return made up to 4 May 2010 with a full list of shareholders (5 pages)
5 May 2010Annual return made up to 4 May 2010 with a full list of shareholders (5 pages)
28 January 2010Total exemption small company accounts made up to 30 April 2009 (6 pages)
28 January 2010Total exemption small company accounts made up to 30 April 2009 (6 pages)
10 October 2009Particulars of a mortgage or charge / charge no: 1 (11 pages)
10 October 2009Particulars of a mortgage or charge / charge no: 1 (11 pages)
18 May 2009Return made up to 04/05/09; full list of members (4 pages)
18 May 2009Return made up to 04/05/09; full list of members (4 pages)
3 February 2009Company name changed isl (computers) sy LIMITED\certificate issued on 04/02/09 (3 pages)
3 February 2009Company name changed isl (computers) sy LIMITED\certificate issued on 04/02/09 (3 pages)
24 October 2008Total exemption small company accounts made up to 30 April 2008 (4 pages)
24 October 2008Total exemption small company accounts made up to 30 April 2008 (4 pages)
21 May 2008Return made up to 04/05/08; full list of members (4 pages)
21 May 2008Return made up to 04/05/08; full list of members (4 pages)
31 March 2008Registered office changed on 31/03/2008 from york house 67 bradford road brighouse west yorkshire HD6 1ST (1 page)
31 March 2008Registered office changed on 31/03/2008 from york house 67 bradford road brighouse west yorkshire HD6 1ST (1 page)
13 September 2007Total exemption small company accounts made up to 30 April 2007 (4 pages)
13 September 2007Total exemption small company accounts made up to 30 April 2007 (4 pages)
4 June 2007Director's particulars changed (1 page)
4 June 2007Director's particulars changed (1 page)
24 May 2007Return made up to 04/05/07; full list of members (3 pages)
24 May 2007Return made up to 04/05/07; full list of members (3 pages)
24 May 2007Secretary's particulars changed;director's particulars changed (1 page)
24 May 2007Secretary's particulars changed;director's particulars changed (1 page)
8 February 2007Total exemption small company accounts made up to 30 April 2006 (4 pages)
8 February 2007Total exemption small company accounts made up to 30 April 2006 (4 pages)
15 May 2006Return made up to 04/05/06; full list of members (3 pages)
15 May 2006Secretary's particulars changed;director's particulars changed (1 page)
15 May 2006Return made up to 04/05/06; full list of members (3 pages)
15 May 2006Director's particulars changed (1 page)
15 May 2006Secretary's particulars changed;director's particulars changed (1 page)
15 May 2006Director's particulars changed (1 page)
3 October 2005Accounting reference date shortened from 31/05/06 to 30/04/06 (1 page)
3 October 2005Accounting reference date shortened from 31/05/06 to 30/04/06 (1 page)
24 May 2005Director resigned (1 page)
24 May 2005New director appointed (2 pages)
24 May 2005Ad 04/05/05--------- £ si 99@1=99 £ ic 1/100 (2 pages)
24 May 2005Registered office changed on 24/05/05 from: marquess court 69 southampton row london WC1B 4ET (1 page)
24 May 2005Ad 04/05/05--------- £ si 99@1=99 £ ic 1/100 (2 pages)
24 May 2005New secretary appointed;new director appointed (2 pages)
24 May 2005Secretary resigned (1 page)
24 May 2005New director appointed (2 pages)
24 May 2005New secretary appointed;new director appointed (2 pages)
24 May 2005Director resigned (1 page)
24 May 2005Secretary resigned (1 page)
24 May 2005New director appointed (2 pages)
24 May 2005New director appointed (2 pages)
24 May 2005Registered office changed on 24/05/05 from: marquess court 69 southampton row london WC1B 4ET (1 page)
4 May 2005Incorporation (30 pages)
4 May 2005Incorporation (30 pages)