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

IMAGE SENSING SYSTEMS HOLDINGS LIMITED

HIGHFIELD COURT TOLLGATE, CHANDLER'S FORD, EASTLEIGH, SO53 3TY,
Company Registration Number
07268542
Private Limited Company
Liquidation

Company Overview

About Image Sensing Systems Holdings Ltd
IMAGE SENSING SYSTEMS HOLDINGS LIMITED was founded on 2010-05-28 and has its registered office in Eastleigh. The organisation's status is listed as "Liquidation". Image Sensing Systems Holdings Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
IMAGE SENSING SYSTEMS HOLDINGS LIMITED
 
Legal Registered Office
HIGHFIELD COURT TOLLGATE
CHANDLER'S FORD
EASTLEIGH
SO53 3TY
Other companies in AL7
 
Filing Information
Company Number 07268542
Company ID Number 07268542
Date formed 2010-05-28
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 31/12/2017
Account next due 30/09/2019
Latest return 28/05/2016
Return next due 25/06/2017
Type of accounts SMALL
Last Datalog update: 2022-12-29 01:38:04
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for IMAGE SENSING SYSTEMS HOLDINGS LIMITED
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.

Company Officers of IMAGE SENSING SYSTEMS HOLDINGS LIMITED

Current Directors
Officer Role Date Appointed
TODD CHRISTOPHER SLAWSON
Director 2015-06-15
CHAD ANDREW STELZIG
Director 2018-06-12
Previous Officers
Officer Role Date Appointed Date Resigned
RICHARD ALLAN EHRICH
Director 2015-06-15 2018-05-09
DALE EDMUND PARKER
Director 2013-06-24 2016-06-27
KRIS BRADLEY TUFTO
Director 2013-03-14 2015-06-15
GREGORY ROBERT LEE SMITH
Director 2010-05-28 2013-06-24
KENNETH AUBREY
Director 2010-05-28 2013-03-14
RICHARD DAVID WENHAM
Director 2011-02-09 2013-03-14
DOUGLAS GRAHAM PREECE
Director 2010-05-28 2010-05-28

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
TODD CHRISTOPHER SLAWSON IMAGE SENSING SYSTEMS EMEA LIMITED Director 2015-06-15 CURRENT 2013-10-21 Liquidation
CHAD ANDREW STELZIG IMAGE SENSING SYSTEMS EMEA LIMITED Director 2018-06-12 CURRENT 2013-10-21 Liquidation

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
2022-12-22Final Gazette dissolved via compulsory strike-off
2022-12-22GAZ2Final Gazette dissolved via compulsory strike-off
2022-09-22LIQ13Voluntary liquidation. Notice of members return of final meeting
2022-06-09LIQ03Voluntary liquidation Statement of receipts and payments to 2022-04-05
2021-07-15600Appointment of a voluntary liquidator
2021-07-15LIQ10Removal of liquidator by court order
2021-05-20LIQ03Voluntary liquidation Statement of receipts and payments to 2021-04-05
2020-07-06LIQ01Voluntary liquidation declaration of solvency
2020-07-03600Appointment of a voluntary liquidator
2020-07-03LRESSPResolutions passed:
  • Special resolution to wind up on 2020-04-06
2020-05-05AD01REGISTERED OFFICE CHANGED ON 05/05/20 FROM Nemco Limited Wedgewood Way Stevenage SG1 4SX England
2020-04-02MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 072685420001
2020-02-11GAZ1FIRST GAZETTE notice for compulsory strike-off
2019-12-04DS02Withdrawal of the company strike off application
2019-11-12GAZ1(A)FIRST GAZETTE notice for voluntary strike-off
2019-11-04DS01Application to strike the company off the register
2019-10-18AP01DIRECTOR APPOINTED MR. FRANCIS GLENN HALLOWELL
2019-06-13PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL FRANK HALLOWELL
2019-05-28CS01CONFIRMATION STATEMENT MADE ON 28/05/19, WITH NO UPDATES
2019-03-20TM01APPOINTMENT TERMINATED, DIRECTOR TODD CHRISTOPHER SLAWSON
2019-03-20PSC07CESSATION OF TODD CHRISTOPHER SLAWSON AS A PERSON OF SIGNIFICANT CONTROL
2018-10-06AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/17
2018-08-28DISS40Compulsory strike-off action has been discontinued
2018-08-27CS01CONFIRMATION STATEMENT MADE ON 28/05/18, WITH NO UPDATES
2018-08-14GAZ1FIRST GAZETTE notice for compulsory strike-off
2018-06-13AP01DIRECTOR APPOINTED CEO CHAD ANDREW STELZIG
2018-06-12AD01REGISTERED OFFICE CHANGED ON 12/06/18 FROM Nemco Ltd Wedgwood Way Pine Green Stevenage Hertfordshire England
2018-06-11PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL TODD CHRISTOPHER SLAWSON
2018-05-14PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CHAD ANDREW STELZIG
2018-05-09PSC07CESSATION OF RICHARD EHRICH AS A PERSON OF SIGNIFICANT CONTROL
2018-05-09TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD ALLAN EHRICH
2018-03-05AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/16
2018-01-30DISS40Compulsory strike-off action has been discontinued
2017-11-28GAZ1FIRST GAZETTE notice for compulsory strike-off
2017-06-21CS01CONFIRMATION STATEMENT MADE ON 28/05/17, WITH UPDATES
2017-01-26AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/15
2016-12-23AD01REGISTERED OFFICE CHANGED ON 23/12/16 FROM C/O South Wessex Electronics Limited Unit 3 12 Holton Road Holton Heath Trading Park Poole Dorset BH16 6LT England
2016-08-09LATEST SOC09/08/16 STATEMENT OF CAPITAL;GBP 2000
2016-08-09AR0128/05/16 ANNUAL RETURN FULL LIST
2016-08-09CH01DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD ALLAN EHRICH / 27/06/2016
2016-08-09TM01APPOINTMENT TERMINATED, DIRECTOR DALE PARKER
2016-03-01AD01REGISTERED OFFICE CHANGED ON 01/03/2016 FROM UNIT 4 CAXTON PLACE CAXTON WAY STEVENAGE HERTFORDSHIRE SG1 2UG
2015-10-14AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/14
2015-06-15AP01DIRECTOR APPOINTED MR TODD CHRISTOPHER SLAWSON
2015-06-15AP01DIRECTOR APPOINTED MR RICHARD ALLAN EHRICH
2015-06-15TM01APPOINTMENT TERMINATED, DIRECTOR KRIS TUFTO
2015-05-29LATEST SOC29/05/15 STATEMENT OF CAPITAL;GBP 2000
2015-05-29AR0128/05/15 FULL LIST
2014-11-28AD01REGISTERED OFFICE CHANGED ON 28/11/2014 FROM CITYPARK SWIFTFIELDS WELWYN GARDEN CITY HERTFORDSHIRE AL7 1LY
2014-10-08AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/13
2014-06-05LATEST SOC05/06/14 STATEMENT OF CAPITAL;GBP 2000
2014-06-05AR0128/05/14 FULL LIST
2014-05-14AUDAUDITOR'S RESIGNATION
2013-09-24AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/12
2013-07-29AP01DIRECTOR APPOINTED MR DALE EDMUND PARKER
2013-06-27TM01APPOINTMENT TERMINATED, DIRECTOR GREGORY SMITH
2013-06-06MR01REGISTRATION OF A CHARGE / CHARGE CODE 072685420001
2013-05-29AR0128/05/13 FULL LIST
2013-04-17TM01APPOINTMENT TERMINATED, DIRECTOR KENNETH AUBREY
2013-04-17TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD WENHAM
2013-04-17AP01DIRECTOR APPOINTED KRIS BRADLEY TUFTO
2012-10-29AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/11
2012-05-30AR0128/05/12 FULL LIST
2011-11-21AD01REGISTERED OFFICE CHANGED ON 21/11/2011 FROM TEN DOMINION STREET LONDON EC2M 2EE
2011-11-21AP01DIRECTOR APPOINTED MR RICHARD WENHAM
2011-10-06AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/10
2011-07-12AR0128/05/11 FULL LIST
2010-07-28SH0111/06/10 STATEMENT OF CAPITAL GBP 2000
2010-07-16AA01CURRSHO FROM 31/05/2011 TO 31/12/2010
2010-07-16SH0110/06/10 STATEMENT OF CAPITAL GBP 1999
2010-06-15TM01APPOINTMENT TERMINATED, DIRECTOR DOUGLAS PREECE
2010-06-15AP01DIRECTOR APPOINTED KENNETH AUBREY
2010-06-15AP01DIRECTOR APPOINTED GREGORY SMITH
2010-05-28MODEL ARTICLESMODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES (AMENDED PROVISIONS)
2010-05-28NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
46 - Wholesale trade, except of motor vehicles and motorcycles
465 - Wholesale of information and communication equipment
46520 - Wholesale of electronic and telecommunications equipment and parts




Licences & Regulatory approval
We could not find any licences issued to IMAGE SENSING SYSTEMS HOLDINGS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Notices to2020-04-16
Appointmen2020-04-16
Resolution2020-04-16
Fines / Sanctions
No fines or sanctions have been issued against IMAGE SENSING SYSTEMS HOLDINGS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2013-06-06 Outstanding HSBC BANK PLC
Intangible Assets
Patents
We have not found any records of IMAGE SENSING SYSTEMS HOLDINGS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for IMAGE SENSING SYSTEMS HOLDINGS LIMITED
Trademarks
We have not found any records of IMAGE SENSING SYSTEMS HOLDINGS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for IMAGE SENSING SYSTEMS HOLDINGS LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (46520 - Wholesale of electronic and telecommunications equipment and parts) as IMAGE SENSING SYSTEMS HOLDINGS LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where IMAGE SENSING SYSTEMS HOLDINGS 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.
Legal Notices/Action
Initiating party Event TypeNotices to
Defending partyIMAGE SENSING SYSTEMS HOLDINGS LIMITEDEvent Date2020-04-16
 
Initiating party Event TypeAppointmen
Defending partyIMAGE SENSING SYSTEMS HOLDINGS LIMITEDEvent Date2020-04-16
Name of Company: IMAGE SENSING SYSTEMS HOLDINGS LIMITED Company Number: 07268542 Nature of Business: Wholesale of information and communication equipment Registered office: Nemco Limited, Wedgewood Wa…
 
Initiating party Event TypeResolution
Defending partyIMAGE SENSING SYSTEMS HOLDINGS LIMITEDEvent Date2020-04-16
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded IMAGE SENSING SYSTEMS HOLDINGS 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 IMAGE SENSING SYSTEMS HOLDINGS LIMITED any grants or awards.
Ownership
    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.