Company Information for ISLAND COMPUTER SYSTEMS LIMITED
20 PRINCES ESPLANADE, COWES, PO31 8LE,
|
Company Registration Number
02114816
Private Limited Company
Active |
Company Name | |
---|---|
ISLAND COMPUTER SYSTEMS LIMITED | |
Legal Registered Office | |
20 PRINCES ESPLANADE COWES PO31 8LE Other companies in PO30 | |
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 |
Companies House |
Menu
|
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. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
ISLAND COMPUTER SYSTEMS LIMITED | FLAT 22 NADUR HEIGHTS, OUR LADY OF FATIMA STREET NADUR (GOZO) | Unknown |
Officer | Role | Date Appointed |
---|---|---|
PETER DOUGLAS NEWLANDS |
||
SIMON JEREMY CLARKE |
||
PETER DOUGLAS NEWLANDS |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
ANDREW JOHN MARTCH |
Director | ||
IAN ROBERT HAMPTON |
Director | ||
VICTOR MCMULLAN |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
NEWSEAS TRADING LIMITED | Director | 1994-04-06 | CURRENT | 1993-12-06 | Active |
Date | Document Type | Document Description |
---|---|---|
REGISTERED OFFICE CHANGED ON 30/11/23 FROM 41 Horsebridge Hill Parkhurst Isle of Wight PO30 5TJ | ||
MICRO ENTITY ACCOUNTS MADE UP TO 31/01/23 | ||
CONFIRMATION STATEMENT MADE ON 15/06/23, WITH NO UPDATES | ||
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/01/22 | |
CS01 | CONFIRMATION STATEMENT MADE ON 15/06/22, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/01/21 | |
CS01 | CONFIRMATION STATEMENT MADE ON 15/06/21, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/01/20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 15/06/20, WITH NO UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 15/06/19, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/01/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 15/06/18, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/01/18 | |
PSC01 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PETER DOUGLAS NEWLANDS | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/01/17 | |
LATEST SOC | 25/07/17 STATEMENT OF CAPITAL;GBP 1343 | |
CS01 | CONFIRMATION STATEMENT MADE ON 15/06/17, WITH UPDATES | |
AA | 31/01/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 20/06/16 STATEMENT OF CAPITAL;GBP 1343 | |
AR01 | 15/06/16 ANNUAL RETURN FULL LIST | |
AA | 31/01/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 06/07/15 STATEMENT OF CAPITAL;GBP 1343 | |
AR01 | 15/06/15 ANNUAL RETURN FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ANDREW JOHN MARTCH | |
AA | 31/01/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 30/06/14 STATEMENT OF CAPITAL;GBP 1343 | |
AR01 | 15/06/14 ANNUAL RETURN FULL LIST | |
AR01 | 15/06/13 ANNUAL RETURN FULL LIST | |
AA | 31/01/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 15/06/12 ANNUAL RETURN FULL LIST | |
AA | 31/01/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 15/06/11 ANNUAL RETURN FULL LIST | |
AA | 31/01/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AA | 31/01/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 15/06/10 ANNUAL RETURN FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ANDREW JOHN MARTCH / 14/06/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / SIMON JEREMY CLARKE / 14/06/2010 | |
363a | Return made up to 15/06/09; full list of members | |
AA | 31/01/09 ACCOUNTS TOTAL EXEMPTION SMALL | |
AA | 31/01/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 15/06/08; FULL LIST OF MEMBERS | |
363a | RETURN MADE UP TO 15/06/07; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/07 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/06 | |
363a | RETURN MADE UP TO 15/06/06; FULL LIST OF MEMBERS | |
353 | LOCATION OF REGISTER OF MEMBERS | |
288b | DIRECTOR RESIGNED | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/05 | |
363a | RETURN MADE UP TO 15/06/05; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/04 | |
363a | RETURN MADE UP TO 15/06/04; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/03 | |
363a | RETURN MADE UP TO 15/06/03; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/02 | |
363a | RETURN MADE UP TO 15/06/02; FULL LIST OF MEMBERS | |
363a | RETURN MADE UP TO 15/06/01; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/01 | |
363a | RETURN MADE UP TO 15/06/00; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/01/00 | |
AA | FULL ACCOUNTS MADE UP TO 31/01/99 | |
363a | RETURN MADE UP TO 15/06/99; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/98 | |
363a | RETURN MADE UP TO 15/06/98; FULL LIST OF MEMBERS | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
363a | RETURN MADE UP TO 15/06/97; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/97 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/96 | |
363(353) | LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED | |
363a | RETURN MADE UP TO 15/06/96; FULL LIST OF MEMBERS | |
363x | RETURN MADE UP TO 15/06/95; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/95 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
288 | DIRECTOR RESIGNED | |
363x | RETURN MADE UP TO 15/06/94; NO CHANGE OF MEMBERS | |
288 | DIRECTOR'S PARTICULARS CHANGED | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/94 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/93 | |
363x | RETURN MADE UP TO 15/06/93; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/92 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
363x | RETURN MADE UP TO 15/06/92; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/91 | |
288 | NEW DIRECTOR APPOINTED |
Total # Mortgages/Charges | 4 |
---|---|
Mortgages/Charges outstanding | 3 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 1 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
MORTGAGE | Outstanding | LLOYDS BANK PLC | |
LEGAL MORTGAGE | Outstanding | LLOYDS BANK PLC | |
SINGLE DEBENTURE | Outstanding | LLOYDS BANK PLC | |
MORTGAGE DEBENTURE | Satisfied | NATIONAL WESTMINSTER BANK PLC |
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
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
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
ISLAND COMPUTER SYSTEMS LIMITED owns 1 domain names.
islandcomputers.co.uk
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
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
Isle of Wight Council | |
|
|
Isle of Wight Council | |
|
|
Isle of Wight Council | |
|
|
Isle of Wight Council | |
|
|
Isle of Wight Council | |
|
|
Isle of Wight Council | |
|
|
Isle of Wight Council | |
|
|
Isle of Wight Council | |
|
|
Isle of Wight Council | |
|
|
Isle of Wight Council | |
|
|
Isle of Wight Council | |
|
|
Isle of Wight Council | |
|
|
Isle of Wight Council | |
|
|
Isle of Wight Council | |
|
|
Isle of Wight Council | |
|
|
Isle of Wight Council | |
|
|
Isle of Wight Council | |
|
Newport Barton Primary Devolved Capital |
Isle of Wight Council | |
|
Binstead Primary Devolved Capital |
Isle of Wight Council | |
|
|
Isle of Wight Council | |
|
Weston Community School Devolved Capital |
Isle of Wight Council | |
|
|
Isle of Wight Council | |
|
Care Matters (PEA) |
Isle of Wight Council | |
|
Newport Barton Primary Devolved Capital |
Isle of Wight Council | |
|
Somerton Middle Devolved Capital |
Isle of Wight Council | |
|
Arreton Primary Devolved Capital |
Isle of Wight Council | |
|
Cowes Primary Devolved Capital |
Isle of Wight Council | |
|
Godshill Primary Devolved Capital |
Isle of Wight Council | |
|
Chillerton Primary Devolved Capital |
Isle of Wight Council | |
|
Wootton Primary Devolved Capital |
Isle of Wight Council | |
|
Weston Community School Devolved Capital |
Isle of Wight Council | |
|
Nettlestone Primary Devolved Capital |
Isle of Wight Council | |
|
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.
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. |