Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > ISC NETWORKS LIMITED
Company Information for

ISC NETWORKS LIMITED

LONDON, EC4M,
Company Registration Number
01822279
Private Limited Company
Dissolved

Dissolved 2016-04-05

Company Overview

About Isc Networks Ltd
ISC NETWORKS LIMITED was founded on 1984-06-06 and had its registered office in London. The company was dissolved on the 2016-04-05 and is no longer trading or active.

Key Data
Company Name
ISC NETWORKS LIMITED
 
Legal Registered Office
LONDON
 
Filing Information
Company Number 01822279
Date formed 1984-06-06
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2014-03-31
Date Dissolved 2016-04-05
Type of accounts FULL
Last Datalog update: 2016-04-26 19:11:11
Primary Source:Companies House
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name ISC NETWORKS LIMITED
The following companies were found which have the same name as ISC NETWORKS LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
ISC Networks, Inc. 1402 Medallion Dr San Jose CA 95120 SOS Suspended Company formed on the 2007-07-18

Company Officers of ISC NETWORKS LIMITED

Current Directors
Officer Role Date Appointed
TIMOTHY LLOYD ROSS
Company Secretary 2011-06-07
PHILIP MARK KELWAY DOYE
Director 2010-12-22
DANIEL ANDREW LAWS
Director 2011-06-07
HENRY BRIAN PEPPERALL
Director 2012-03-05
Previous Officers
Officer Role Date Appointed Date Resigned
SIMON MARK LAWLESS
Director 2007-10-01 2013-09-18
STEVEN LAMEY
Director 2012-07-04 2012-12-07
CRAIG BRIAN COMPTON
Company Secretary 2010-12-22 2011-06-07
CRAIG BRIAN COMPTON
Director 2010-12-22 2011-06-07
GARY SIMON RANDALL
Company Secretary 1999-02-28 2010-12-22
JASON STUART BASS
Director 1995-01-27 2010-12-22
PAUL MICHAEL GUMBLEY
Director 1992-09-29 2010-12-22
GARY SIMON RANDALL
Director 1999-02-28 2010-12-22
WILLIAM MARK TODD
Director 2007-10-17 2010-12-22
NIGEL STEVEN RANDALL
Director 2004-08-01 2007-06-25
TRACY JANE NORMAN
Director 2001-05-01 2006-07-03
STEPHEN JOHN SANCASTER
Company Secretary 1996-11-21 1999-02-22
STEPHEN JOHN SANCASTER
Director 1992-09-29 1999-02-22
BRIAN MARSHALL
Company Secretary 1992-09-29 1996-12-06
DAVID CHARLES FUTTON
Director 1992-09-29 1992-10-14

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
PHILIP MARK KELWAY DOYE BOXXE GROUP LIMITED Director 2018-02-27 CURRENT 2018-02-27 Active
PHILIP MARK KELWAY DOYE ISC SERVICES LIMITED Director 2010-12-22 CURRENT 1987-10-19 Dissolved 2016-04-05
PHILIP MARK KELWAY DOYE ISC COMPUTERS LIMITED Director 2010-12-22 CURRENT 1990-10-05 Dissolved 2016-04-05
PHILIP MARK KELWAY DOYE FASTRACK COMPUTER SUPPLIES LIMITED Director 2010-12-22 CURRENT 1989-04-07 Dissolved 2016-04-05
PHILIP MARK KELWAY DOYE ATLANTIC SOFTWARE LIMITED Director 2010-12-22 CURRENT 1989-05-22 Dissolved 2016-04-05
PHILIP MARK KELWAY DOYE Q.C.S.L. LIMITED Director 2010-12-22 CURRENT 1989-03-03 Dissolved 2016-04-05
PHILIP MARK KELWAY DOYE YANEX LTD Director 2010-12-21 CURRENT 1999-05-05 Dissolved 2016-04-05
PHILIP MARK KELWAY DOYE SAM PRACTICE MANAGEMENT SERVICES LIMITED Director 2009-12-18 CURRENT 2008-05-21 Dissolved 2016-04-05
PHILIP MARK KELWAY DOYE PANACEA SERVICES (HOLDINGS) LIMITED Director 2009-02-25 CURRENT 2004-10-26 Dissolved 2016-04-05
DANIEL ANDREW LAWS CDW FINANCE BIDCO LIMITED Director 2014-10-29 CURRENT 2014-10-29 Active
DANIEL ANDREW LAWS BUSINESS AND SCIENTIFIC SERVICES LTD Director 2012-03-30 CURRENT 1984-12-12 Liquidation
DANIEL ANDREW LAWS 10 FLEET PLACE LIMITED Director 2011-12-01 CURRENT 2011-12-01 Liquidation
DANIEL ANDREW LAWS YANEX LTD Director 2011-06-07 CURRENT 1999-05-05 Dissolved 2016-04-05
DANIEL ANDREW LAWS ISC SERVICES LIMITED Director 2011-06-07 CURRENT 1987-10-19 Dissolved 2016-04-05
DANIEL ANDREW LAWS ISC COMPUTERS LIMITED Director 2011-06-07 CURRENT 1990-10-05 Dissolved 2016-04-05
DANIEL ANDREW LAWS FASTRACK COMPUTER SUPPLIES LIMITED Director 2011-06-07 CURRENT 1989-04-07 Dissolved 2016-04-05
DANIEL ANDREW LAWS SAM PRACTICE MANAGEMENT SERVICES LIMITED Director 2011-06-07 CURRENT 2008-05-21 Dissolved 2016-04-05
DANIEL ANDREW LAWS ATLANTIC SOFTWARE LIMITED Director 2011-06-07 CURRENT 1989-05-22 Dissolved 2016-04-05
DANIEL ANDREW LAWS PANACEA SERVICES (HOLDINGS) LIMITED Director 2011-06-07 CURRENT 2004-10-26 Dissolved 2016-04-05
DANIEL ANDREW LAWS Q.C.S.L. LIMITED Director 2011-06-07 CURRENT 1989-03-03 Dissolved 2016-04-05
DANIEL ANDREW LAWS CDW LIMITED Director 2011-06-07 CURRENT 1990-01-31 Active
DANIEL ANDREW LAWS CDW INTERNATIONAL LIMITED Director 2011-06-07 CURRENT 1992-01-23 Active
DANIEL ANDREW LAWS CDW FINANCE HOLDINGS LIMITED Director 2011-06-07 CURRENT 2006-07-11 Active
HENRY BRIAN PEPPERALL EXPONENTIAL-E LIMITED Director 2017-08-17 CURRENT 2002-07-31 Active
HENRY BRIAN PEPPERALL ISC SERVICES LIMITED Director 2012-03-30 CURRENT 1987-10-19 Dissolved 2016-04-05
HENRY BRIAN PEPPERALL YANEX LTD Director 2012-03-05 CURRENT 1999-05-05 Dissolved 2016-04-05
HENRY BRIAN PEPPERALL ISC COMPUTERS LIMITED Director 2012-03-05 CURRENT 1990-10-05 Dissolved 2016-04-05
HENRY BRIAN PEPPERALL FASTRACK COMPUTER SUPPLIES LIMITED Director 2012-03-05 CURRENT 1989-04-07 Dissolved 2016-04-05
HENRY BRIAN PEPPERALL SAM PRACTICE MANAGEMENT SERVICES LIMITED Director 2012-03-05 CURRENT 2008-05-21 Dissolved 2016-04-05
HENRY BRIAN PEPPERALL ATLANTIC SOFTWARE LIMITED Director 2012-03-05 CURRENT 1989-05-22 Dissolved 2016-04-05
HENRY BRIAN PEPPERALL PANACEA SERVICES (HOLDINGS) LIMITED Director 2012-03-05 CURRENT 2004-10-26 Dissolved 2016-04-05
HENRY BRIAN PEPPERALL Q.C.S.L. LIMITED Director 2012-03-05 CURRENT 1989-03-03 Dissolved 2016-04-05

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2016-04-05GAZ2(A)FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF
2016-01-22SH20STATEMENT BY DIRECTORS
2016-01-22LATEST SOC22/01/16 STATEMENT OF CAPITAL;GBP 2
2016-01-22SH1922/01/16 STATEMENT OF CAPITAL GBP 2
2016-01-22CAP-SSSOLVENCY STATEMENT DATED 18/12/15
2016-01-19GAZ1(A)FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF
2016-01-08RES13APP FOR STRIKING OFF APPROVED, DIR SIGN DS01 SEND TO CH 18/12/2015
2016-01-07RES13CANCEL SHARE PREM A/C 18/12/2015
2016-01-07RES06REDUCE ISSUED CAPITAL 18/12/2015
2016-01-06DS01APPLICATION FOR STRIKING-OFF
2015-10-21LATEST SOC21/10/15 STATEMENT OF CAPITAL;GBP 57500
2015-10-21AR0129/09/15 FULL LIST
2015-09-16CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PHILIP MARK KELWAY DOYE / 16/09/2015
2014-12-15AAFULL ACCOUNTS MADE UP TO 31/03/14
2014-11-11MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 14
2014-11-11MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 16
2014-11-11MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 15
2014-09-29LATEST SOC29/09/14 STATEMENT OF CAPITAL;GBP 57500
2014-09-29AR0129/09/14 FULL LIST
2014-04-05MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 13
2013-09-30LATEST SOC30/09/13 STATEMENT OF CAPITAL;GBP 57500
2013-09-30AR0129/09/13 FULL LIST
2013-09-23TM01APPOINTMENT TERMINATED, DIRECTOR SIMON LAWLESS
2013-09-16AAFULL ACCOUNTS MADE UP TO 31/03/13
2012-12-12TM01APPOINTMENT TERMINATED, DIRECTOR STEVEN LAMEY
2012-10-26CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DANIEL ANDREW LAWS / 25/10/2012
2012-10-25CH01DIRECTOR'S CHANGE OF PARTICULARS / MR HENRY BRIAN PEPPERALL / 25/10/2012
2012-10-03AR0129/09/12 FULL LIST
2012-09-04AAFULL ACCOUNTS MADE UP TO 31/03/12
2012-08-07AP01DIRECTOR APPOINTED MR STEVEN LAMEY
2012-03-20AP01DIRECTOR APPOINTED MR HENRY BRIAN PEPPERALL
2011-10-06AR0129/09/11 FULL LIST
2011-08-11AAFULL ACCOUNTS MADE UP TO 31/03/11
2011-06-10TM01APPOINTMENT TERMINATED, DIRECTOR CRAIG COMPTON
2011-06-10TM02APPOINTMENT TERMINATED, SECRETARY CRAIG BRIAN COMPTON
2011-06-10AP03SECRETARY APPOINTED TIMOTHY LLOYD ROSS
2011-06-10AP01DIRECTOR APPOINTED DANIEL ANDREW LAWS
2011-05-27AA01PREVEXT FROM 30/09/2010 TO 31/03/2011
2011-04-14RES13RE FACILITY AGREEMENT 01/04/2011
2011-02-07AP01DIRECTOR APPOINTED PHILIP MARK KELWAY DOYE
2011-02-07TM01APPOINTMENT TERMINATED, DIRECTOR WILLIAM TODD
2011-02-07TM02APPOINTMENT TERMINATED, SECRETARY GARY RANDALL
2011-02-07TM01APPOINTMENT TERMINATED, DIRECTOR PAUL GUMBLEY
2011-02-07AP01DIRECTOR APPOINTED CRAIG BRIAN COMPTON
2011-02-07AP03SECRETARY APPOINTED CRAIG BRIAN COMPTON
2011-02-07TM01APPOINTMENT TERMINATED, DIRECTOR JASON STUART BASS
2011-02-07TM01APPOINTMENT TERMINATED, DIRECTOR GARY RANDALL
2011-01-25AD01REGISTERED OFFICE CHANGED ON 25/01/2011 FROM SOLAR HOUSE STUKELEY BUSINESS CENTRE HUNTINGDON CAMBRIDGESHIRE PE29 6EF
2011-01-17RES13ACQUISITION OF ENTIRE ISSUED SHARE CAPITAL 22/12/2010
2011-01-17RES01ALTER ARTICLES 22/12/2010
2011-01-04MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 16
2010-12-30MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 15
2010-12-30MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 14
2010-11-22AR0129/09/10 FULL LIST
2010-11-18AP01DIRECTOR APPOINTED MR SIMON MARK LAWLESS
2010-03-04AAFULL ACCOUNTS MADE UP TO 30/09/09
2009-11-09AR0129/09/09 FULL LIST
2009-05-05AAFULL ACCOUNTS MADE UP TO 30/09/08
2008-11-04288cDIRECTOR'S CHANGE OF PARTICULARS / JASON BASS / 04/11/2008
2008-11-04363aRETURN MADE UP TO 29/09/08; FULL LIST OF MEMBERS
2008-11-04288cDIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / GARY RANDALL / 30/10/2008
2008-07-28AAFULL ACCOUNTS MADE UP TO 30/09/07
2008-01-29288aNEW DIRECTOR APPOINTED
2007-12-05363aRETURN MADE UP TO 29/09/07; FULL LIST OF MEMBERS
2007-12-05288bDIRECTOR RESIGNED
2007-08-02AAFULL ACCOUNTS MADE UP TO 30/09/06
2006-12-11363aRETURN MADE UP TO 29/09/06; FULL LIST OF MEMBERS
2006-09-27288bDIRECTOR RESIGNED
2006-05-03225ACC. REF. DATE EXTENDED FROM 30/04/06 TO 30/09/06
2005-12-07AAFULL ACCOUNTS MADE UP TO 30/04/05
2005-10-06288cDIRECTOR'S PARTICULARS CHANGED
2005-10-06363aRETURN MADE UP TO 29/09/05; FULL LIST OF MEMBERS
2004-10-31AAFULL ACCOUNTS MADE UP TO 30/04/04
2004-10-21363(288)DIRECTOR'S PARTICULARS CHANGED
2004-10-21363sRETURN MADE UP TO 29/09/04; FULL LIST OF MEMBERS
2004-09-20288aNEW DIRECTOR APPOINTED
2003-12-01AAFULL ACCOUNTS MADE UP TO 30/04/03
2003-10-21363sRETURN MADE UP TO 29/09/03; FULL LIST OF MEMBERS
2003-08-12288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2002-12-04AAFULL ACCOUNTS MADE UP TO 30/04/02
2002-10-22363sRETURN MADE UP TO 29/09/02; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
74 - Other professional, scientific and technical activities
749 - Other professional, scientific and technical activities n.e.c.
74909 - Other professional, scientific and technical activities not elsewhere classified




Licences & Regulatory approval
We could not find any licences issued to ISC NETWORKS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against ISC NETWORKS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 16
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 16
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
ALL ASSETS DEBENTURE 2011-01-04 Satisfied LLOYDS TSB COMMERCIAL FINANCE LIMITED
DEBENTURE 2010-12-30 Satisfied LLOYDS TSB BANK PLC
A DEED OF ADMISSION SUPPLEMENTAL TO AN OMNIBUS GUARANTEE AND SET-OFF AGREEMENT 2010-12-30 Satisfied LLOYDS TSB BANK PLC
GUARANTEE & DEBENTURE 2000-03-10 Satisfied BARCLAYS BANK PLC
MORTGAGE DEBENTURE 1995-03-10 Satisfied NATIONAL WESTMINSTER BANK PLC
FIXED CHARGE OVER FACTORING/RECEIVABLES FINANCING DEED 1995-01-27 Satisfied TSB BANK PLC
CREDIT AGREEMENT 1992-09-02 Satisfied CLOSE BROTHERS LIMITED
LEGAL CHARGE 1991-09-09 Satisfied TYNDALL & CO LTD.
DEBENTURE 1991-06-11 Satisfied HILL SAMUEL COMMERCIAL FINANCE LIMITED
DEBENTURE 1990-12-03 Satisfied TSB BANK PLC
AGREEMENT 1990-09-10 Satisfied CLOSE BROTHERS LIMITED
LEGAL CHARGE 1989-11-01 Satisfied BARCLAYS BANK PLC
FIXED EQUITABLE CHARGE 1989-10-18 Satisfied UNION DISCOUNT INVOICE FINANCING LIMITED
LEGAL CHARGE 1988-08-03 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1987-12-29 Satisfied BARCLAYS BANK PLC
MORTGAGE DEBENTURE 1987-04-21 Satisfied NATIONAL WESTMINSTER BANK PLC
Filed Financial Reports
Annual Accounts
2014-03-31
Annual Accounts
2013-03-31
Annual Accounts
2012-03-31
Annual Accounts
2011-03-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on ISC NETWORKS LIMITED

Intangible Assets
Patents
We have not found any records of ISC NETWORKS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for ISC NETWORKS LIMITED
Trademarks
We have not found any records of ISC NETWORKS LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with ISC NETWORKS LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Northamptonshire County Council 2014-6 GBP £3,840 Non Staff expenses
Northamptonshire County Council 2014-1 GBP £1,320 Supplies & Services
Northamptonshire County Council 2013-3 GBP £1,320 Supplies & Services
Northamptonshire County Council 2013-1 GBP £3,840 Capital
Northamptonshire County Council 2012-12 GBP £960 Capital
Northamptonshire County Council 2012-11 GBP £10,920 Capital
Northamptonshire County Council 2012-10 GBP £2,880 Capital
Northamptonshire County Council 2012-8 GBP £2,880 Capital
Northamptonshire County Council 2012-7 GBP £2,880 Capital
Northamptonshire County Council 2011-12 GBP £1,320 Supplies & Services
Cambridgeshire County Council 2011-4 GBP £12,120 Computer hardware
Cambridge City Council 2011-4 GBP £5,130
Nottinghamshire County Council 2011-4 GBP £5,350
Nottinghamshire County Council 2011-3 GBP £175,977
Cambridge City Council 2011-3 GBP £3,310
Cambridgeshire County Council 2011-3 GBP £98,175 Computer hardware
Cambridge City Council 2011-2 GBP £21,657
Nottinghamshire County Council 2011-2 GBP £166,784
Cambridgeshire County Council 2011-1 GBP £688 Computer hardware
Nottinghamshire County Council 2011-1 GBP £55,729
Cambridgeshire County Council 2010-12 GBP £4,536 Computer hardware
Huntingdonshire District Council 2010-12 GBP £5,045 Software
Nottinghamshire County Council 2010-12 GBP £64,615
West Suffolk Councils 2010-12 GBP £8,860 Computer rental & maintenance
Nottinghamshire County Council 2010-11 GBP £87,367 ICT
Cambridgeshire County Council 2010-11 GBP £633 Office equipment
Borough Council of King's Lynn & West Norfolk 2010-10 GBP £1,822 Computer Hardware Maintenance
Cambridgeshire County Council 2010-10 GBP £2,056 Computer hardware
Cambridgeshire County Council 2010-8 GBP £7,523 Computer software - Computer software
Cambridgeshire County Council 2010-7 GBP £6,713 Computer hardware

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where ISC NETWORKS LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded ISC NETWORKS LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded ISC NETWORKS LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.