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

ISLAND COMPUTER SYSTEMS LIMITED

20 PRINCES ESPLANADE, COWES, PO31 8LE,
Company Registration Number
02114816
Private Limited Company
Active

Company Overview

About Island Computer Systems Ltd
ISLAND COMPUTER SYSTEMS LIMITED was founded on 1987-03-24 and has its registered office in Cowes. The organisation's status is listed as "Active". Island Computer Systems Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
ISLAND COMPUTER SYSTEMS LIMITED
 
Legal Registered Office
20 PRINCES ESPLANADE
COWES
PO31 8LE
Other companies in PO30
 
Filing Information
Company Number 02114816
Company ID Number 02114816
Date formed 1987-03-24
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/01/2023
Account next due 31/10/2024
Latest return 15/06/2016
Return next due 13/07/2017
Type of accounts MICRO ENTITY
VAT Number /Sales tax ID GB458710138  
Last Datalog update: 2023-12-06 23:47:31
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 ISLAND COMPUTER SYSTEMS LIMITED
The following companies were found which have the same name as ISLAND COMPUTER SYSTEMS LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
ISLAND COMPUTER SYSTEMS LIMITED FLAT 22 NADUR HEIGHTS, OUR LADY OF FATIMA STREET NADUR (GOZO) Unknown

Company Officers of ISLAND COMPUTER SYSTEMS LIMITED

Current Directors
Officer Role Date Appointed
PETER DOUGLAS NEWLANDS
Company Secretary 1992-06-15
SIMON JEREMY CLARKE
Director 1992-06-15
PETER DOUGLAS NEWLANDS
Director 1992-06-15
Previous Officers
Officer Role Date Appointed Date Resigned
ANDREW JOHN MARTCH
Director 1999-02-01 2015-02-16
IAN ROBERT HAMPTON
Director 1992-06-15 2005-12-22
VICTOR MCMULLAN
Director 1992-06-15 1994-07-17

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
PETER DOUGLAS NEWLANDS NEWSEAS TRADING LIMITED Director 1994-04-06 CURRENT 1993-12-06 Active

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
2023-11-30REGISTERED OFFICE CHANGED ON 30/11/23 FROM 41 Horsebridge Hill Parkhurst Isle of Wight PO30 5TJ
2023-10-16MICRO ENTITY ACCOUNTS MADE UP TO 31/01/23
2023-06-22CONFIRMATION STATEMENT MADE ON 15/06/23, WITH NO UPDATES
2022-10-28AAMICRO ENTITY ACCOUNTS MADE UP TO 31/01/22
2022-06-28CS01CONFIRMATION STATEMENT MADE ON 15/06/22, WITH NO UPDATES
2021-07-01AAMICRO ENTITY ACCOUNTS MADE UP TO 31/01/21
2021-06-16CS01CONFIRMATION STATEMENT MADE ON 15/06/21, WITH NO UPDATES
2020-10-08AAMICRO ENTITY ACCOUNTS MADE UP TO 31/01/20
2020-06-29CS01CONFIRMATION STATEMENT MADE ON 15/06/20, WITH NO UPDATES
2019-06-17CS01CONFIRMATION STATEMENT MADE ON 15/06/19, WITH NO UPDATES
2019-04-11AAMICRO ENTITY ACCOUNTS MADE UP TO 31/01/19
2018-06-15CS01CONFIRMATION STATEMENT MADE ON 15/06/18, WITH NO UPDATES
2018-03-22AAMICRO ENTITY ACCOUNTS MADE UP TO 31/01/18
2018-01-31PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PETER DOUGLAS NEWLANDS
2017-10-26AAMICRO ENTITY ACCOUNTS MADE UP TO 31/01/17
2017-07-25LATEST SOC25/07/17 STATEMENT OF CAPITAL;GBP 1343
2017-07-25CS01CONFIRMATION STATEMENT MADE ON 15/06/17, WITH UPDATES
2016-09-27AA31/01/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-06-20LATEST SOC20/06/16 STATEMENT OF CAPITAL;GBP 1343
2016-06-20AR0115/06/16 ANNUAL RETURN FULL LIST
2015-09-18AA31/01/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-07-06LATEST SOC06/07/15 STATEMENT OF CAPITAL;GBP 1343
2015-07-06AR0115/06/15 ANNUAL RETURN FULL LIST
2015-02-19TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW JOHN MARTCH
2014-10-29AA31/01/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-06-30LATEST SOC30/06/14 STATEMENT OF CAPITAL;GBP 1343
2014-06-30AR0115/06/14 ANNUAL RETURN FULL LIST
2013-07-03AR0115/06/13 ANNUAL RETURN FULL LIST
2013-07-02AA31/01/13 ACCOUNTS TOTAL EXEMPTION SMALL
2012-06-22AR0115/06/12 ANNUAL RETURN FULL LIST
2012-06-06AA31/01/12 ACCOUNTS TOTAL EXEMPTION SMALL
2011-06-23AR0115/06/11 ANNUAL RETURN FULL LIST
2011-06-14AA31/01/11 ACCOUNTS TOTAL EXEMPTION SMALL
2010-10-06AA31/01/10 ACCOUNTS TOTAL EXEMPTION SMALL
2010-07-01AR0115/06/10 ANNUAL RETURN FULL LIST
2010-07-01CH01DIRECTOR'S CHANGE OF PARTICULARS / ANDREW JOHN MARTCH / 14/06/2010
2010-07-01CH01DIRECTOR'S CHANGE OF PARTICULARS / SIMON JEREMY CLARKE / 14/06/2010
2009-07-03363aReturn made up to 15/06/09; full list of members
2009-06-16AA31/01/09 ACCOUNTS TOTAL EXEMPTION SMALL
2008-11-03AA31/01/08 TOTAL EXEMPTION SMALL
2008-06-16363aRETURN MADE UP TO 15/06/08; FULL LIST OF MEMBERS
2008-01-07363aRETURN MADE UP TO 15/06/07; FULL LIST OF MEMBERS
2007-07-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/07
2006-10-31AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/06
2006-06-15363aRETURN MADE UP TO 15/06/06; FULL LIST OF MEMBERS
2006-03-17353LOCATION OF REGISTER OF MEMBERS
2006-02-24288bDIRECTOR RESIGNED
2005-09-12AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/05
2005-06-24363aRETURN MADE UP TO 15/06/05; FULL LIST OF MEMBERS
2004-07-30AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/04
2004-07-27363aRETURN MADE UP TO 15/06/04; FULL LIST OF MEMBERS
2003-08-13AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/03
2003-07-19363aRETURN MADE UP TO 15/06/03; FULL LIST OF MEMBERS
2003-01-20AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/02
2002-07-17363aRETURN MADE UP TO 15/06/02; FULL LIST OF MEMBERS
2001-07-02363aRETURN MADE UP TO 15/06/01; FULL LIST OF MEMBERS
2001-06-12AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/01
2000-06-20363aRETURN MADE UP TO 15/06/00; NO CHANGE OF MEMBERS
2000-05-26AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/01/00
1999-08-18AAFULL ACCOUNTS MADE UP TO 31/01/99
1999-07-02363aRETURN MADE UP TO 15/06/99; FULL LIST OF MEMBERS
1999-06-09288aNEW DIRECTOR APPOINTED
1998-12-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/98
1998-07-07363aRETURN MADE UP TO 15/06/98; FULL LIST OF MEMBERS
1998-06-04395PARTICULARS OF MORTGAGE/CHARGE
1997-07-25363aRETURN MADE UP TO 15/06/97; NO CHANGE OF MEMBERS
1997-07-13AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/97
1996-09-13AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/96
1996-08-29363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
1996-08-29363aRETURN MADE UP TO 15/06/96; FULL LIST OF MEMBERS
1995-08-07363xRETURN MADE UP TO 15/06/95; FULL LIST OF MEMBERS
1995-06-12AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/95
1995-03-07395PARTICULARS OF MORTGAGE/CHARGE
1994-12-09403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
1994-11-12395PARTICULARS OF MORTGAGE/CHARGE
1994-09-07288DIRECTOR RESIGNED
1994-07-14363xRETURN MADE UP TO 15/06/94; NO CHANGE OF MEMBERS
1994-07-13288DIRECTOR'S PARTICULARS CHANGED
1994-06-27AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/94
1993-12-07AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/93
1993-06-23363xRETURN MADE UP TO 15/06/93; NO CHANGE OF MEMBERS
1993-02-23AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/92
1992-10-01395PARTICULARS OF MORTGAGE/CHARGE
1992-08-21363xRETURN MADE UP TO 15/06/92; FULL LIST OF MEMBERS
1992-01-14AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/91
1991-10-04288NEW DIRECTOR APPOINTED
Industry Information
SIC/NAIC Codes
47 - Retail trade, except of motor vehicles and motorcycles
474 - Retail sale of information and communication equipment in specialised stores
47410 - Retail sale of computers, peripheral units and software in specialised stores

95 - Repair of computers and personal and household goods
951 - Repair of computers and communication equipment
95110 - Repair of computers and peripheral equipment



Licences & Regulatory approval
We could not find any licences issued to ISLAND COMPUTER SYSTEMS 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 ISLAND COMPUTER SYSTEMS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 4
Mortgages/Charges outstanding 3
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
MORTGAGE 1998-06-04 Outstanding LLOYDS BANK PLC
LEGAL MORTGAGE 1995-03-07 Outstanding LLOYDS BANK PLC
SINGLE DEBENTURE 1994-11-12 Outstanding LLOYDS BANK PLC
MORTGAGE DEBENTURE 1992-09-25 Satisfied NATIONAL WESTMINSTER BANK PLC
Creditors
Creditors Due Within One Year 2013-01-31 £ 79,916
Creditors Due Within One Year 2012-01-31 £ 133,279
Provisions For Liabilities Charges 2013-01-31 £ 1,087
Provisions For Liabilities Charges 2012-01-31 £ 1,435

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-01-31
Annual Accounts
2014-01-31
Annual Accounts
2015-01-31
Annual Accounts
2016-01-31
Annual Accounts
2017-01-31
Annual Accounts
2018-01-31
Annual Accounts
2019-01-31
Annual Accounts
2020-01-31
Annual Accounts
2021-01-31
Annual Accounts
2022-01-31

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 ISLAND COMPUTER SYSTEMS LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2013-01-31 £ 1,343
Called Up Share Capital 2012-01-31 £ 1,343
Cash Bank In Hand 2013-01-31 £ 194,505
Cash Bank In Hand 2012-01-31 £ 218,886
Current Assets 2013-01-31 £ 273,212
Current Assets 2012-01-31 £ 325,809
Debtors 2013-01-31 £ 57,287
Debtors 2012-01-31 £ 81,825
Shareholder Funds 2013-01-31 £ 296,356
Shareholder Funds 2012-01-31 £ 299,964
Stocks Inventory 2013-01-31 £ 21,420
Stocks Inventory 2012-01-31 £ 25,098
Tangible Fixed Assets 2013-01-31 £ 104,147
Tangible Fixed Assets 2012-01-31 £ 108,869

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of ISLAND COMPUTER SYSTEMS LIMITED registering or being granted any patents
Domain Names

ISLAND COMPUTER SYSTEMS LIMITED owns 1 domain names.

islandcomputers.co.uk  

Trademarks
We have not found any records of ISLAND COMPUTER SYSTEMS LIMITED registering or being granted any trademarks
Financial Assets
Debtors Charges (Secured Debts)
Type of Charge Owed Debtor Charge Date Charge Status
DEBENTURE COMPUTERSTORE (BOURNEMOUTH) LIMITED 1985-10-12 Outstanding

We have found 1 mortgage charges which are owed to ISLAND COMPUTER SYSTEMS LIMITED

Income
Government Income

Government spend with ISLAND COMPUTER SYSTEMS LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Isle of Wight Council 2013-12 GBP £795
Isle of Wight Council 2013-10 GBP £2,690
Isle of Wight Council 2013-9 GBP £1,917
Isle of Wight Council 2013-7 GBP £450
Isle of Wight Council 2013-6 GBP £29
Isle of Wight Council 2013-5 GBP £756
Isle of Wight Council 2013-3 GBP £2,765
Isle of Wight Council 2013-2 GBP £250
Isle of Wight Council 2013-1 GBP £525
Isle of Wight Council 2012-10 GBP £8,404
Isle of Wight Council 2012-5 GBP £1,185
Isle of Wight Council 2012-2 GBP £505
Isle of Wight Council 2011-12 GBP £700
Isle of Wight Council 2011-11 GBP £20,772
Isle of Wight Council 2011-10 GBP £4,710
Isle of Wight Council 2011-9 GBP £1,230
Isle of Wight Council 2011-8 GBP £11,925 Newport Barton Primary Devolved Capital
Isle of Wight Council 2011-7 GBP £1,450 Binstead Primary Devolved Capital
Isle of Wight Council 2011-6 GBP £13,375
Isle of Wight Council 2011-5 GBP £6,622 Weston Community School Devolved Capital
Isle of Wight Council 2011-4 GBP £3,949
Isle of Wight Council 2011-3 GBP £14,949 Care Matters (PEA)
Isle of Wight Council 2011-2 GBP £10,740 Newport Barton Primary Devolved Capital
Isle of Wight Council 2010-12 GBP £5,327 Somerton Middle Devolved Capital
Isle of Wight Council 2010-11 GBP £6,585 Arreton Primary Devolved Capital
Isle of Wight Council 2010-10 GBP £6,675 Cowes Primary Devolved Capital
Isle of Wight Council 2010-9 GBP £5,755 Godshill Primary Devolved Capital
Isle of Wight Council 2010-8 GBP £9,427 Chillerton Primary Devolved Capital
Isle of Wight Council 2010-7 GBP £3,745 Wootton Primary Devolved Capital
Isle of Wight Council 2010-6 GBP £1,400 Weston Community School Devolved Capital
Isle of Wight Council 2010-5 GBP £25,416 Nettlestone Primary Devolved Capital
Isle of Wight Council 2010-4 GBP £1,510 ICT Service Development

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 ISLAND COMPUTER SYSTEMS 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 ISLAND COMPUTER SYSTEMS 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 ISLAND COMPUTER SYSTEMS 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.