Background WavePink WaveYellow Wave

INTERNATIONAL FINANCIAL SYSTEMS LTD. (02098378)

INTERNATIONAL FINANCIAL SYSTEMS LTD. (02098378) is an active UK company. incorporated on 10 February 1987. with registered office in Romford. The company operates in the Information and Communication sector, engaged in information technology consultancy activities and 1 other business activities. INTERNATIONAL FINANCIAL SYSTEMS LTD. has been registered for 39 years. Current directors include DA SILVA, Michael Victor, DAY, Matthew Terence, DAY, Terence Dennis.

Company Number
02098378
Status
active
Type
ltd
Incorporated
10 February 1987
Age
39 years
Address
5 Hare Hall Lane, Romford, RM2 6BD
Industry Sector
Information and Communication
Business Activity
Information technology consultancy activities
Directors
DA SILVA, Michael Victor, DAY, Matthew Terence, DAY, Terence Dennis
SIC Codes
62020, 62090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
I

INTERNATIONAL FINANCIAL SYSTEMS LTD.

INTERNATIONAL FINANCIAL SYSTEMS LTD. is an active company incorporated on 10 February 1987 with the registered office located in Romford. The company operates in the Information and Communication sector, specifically engaged in information technology consultancy activities and 1 other business activity. INTERNATIONAL FINANCIAL SYSTEMS LTD. was registered 39 years ago.(SIC: 62020, 62090)

Status

active

Active since 39 years ago

Company No

02098378

LTD Company

Age

39 Years

Incorporated 10 February 1987

Size

N/A

Accounts

ARD: 31/10

Up to Date

3 months left

Last Filed

Made up to 31 October 2024 (1 year ago)
Submitted on 24 March 2025 (1 year ago)
Period: 1 November 2023 - 31 October 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 July 2026
Period: 1 November 2024 - 31 October 2025

Confirmation Statement

Up to Date

11 weeks left

Last Filed

Made up to 25 June 2025 (10 months ago)
Submitted on 9 July 2025 (9 months ago)

Next Due

Due by 9 July 2026
For period ending 25 June 2026

Previous Company Names

DAY ASSOCIATES LIMITED
From: 10 March 1989To: 17 April 1998
CRITERION MANAGEMENT CONSULTANTS LIMITED
From: 4 March 1987To: 10 March 1989
DAWEPARK LIMITED
From: 10 February 1987To: 4 March 1987
CRITERION MANAGEMENT CONSULTANTS LIMITED
From: 10 February 1987To: 4 March 1987
Contact
Address

5 Hare Hall Lane Gidea Park Romford, RM2 6BD,

Previous Addresses

37a Wallenger Avenue Gidea Park Romford Essex RM2 6EP United Kingdom
From: 17 August 2021To: 19 October 2021
1 Caxton Place Roden Street Ilford Essex IG1 2AH
From: 10 February 1987To: 17 August 2021
Timeline

5 key events • 2014 - 2025

Funding Officers Ownership
Funding Round
Oct 14
Director Joined
Dec 15
Director Joined
Dec 15
New Owner
Jul 17
Owner Exit
Jun 25
1
Funding
2
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

7

4 Active
3 Resigned

DAY, June

Active
74 Lake Rise, RomfordRM1 4EE
Secretary
Appointed 01 May 1993

DA SILVA, Michael Victor

Active
Europort Avenue, Gibraltar
Born March 1970
Director
Appointed 02 Nov 2015

DAY, Matthew Terence

Active
Gidea Park, RomfordRM2 6EP
Born December 1970
Director
Appointed 02 Nov 2015

DAY, Terence Dennis

Active
74 Lake Rise, RomfordRM1 4EE
Born October 1948
Director
Appointed N/A

SLC REGISTRARS LIMITED

Resigned
42-46 High Street, EsherKT10 9QY
Corporate secretary
Appointed N/A
Resigned 01 May 1993

CLARK, Joseph Charles

Resigned
Fairhill Riding Lane, TonbridgeTN11 9QL
Born September 1937
Director
Appointed N/A
Resigned 28 Jul 1996

FORWARD, Alan Paul

Resigned
23 Whitfield Road, BexleyheathDA7 5LS
Born December 1958
Director
Appointed N/A
Resigned 01 Aug 1991

Persons with significant control

2

1 Active
1 Ceased

Terence Dennis Day

Ceased
Gidea Park, RomfordRM2 6BD
Born October 1948

Nature of Control

Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 06 Apr 2016
Gidea Park, RomfordRM2 6BD

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

125

Confirmation Statement With Updates
9 July 2025
CS01Confirmation Statement
Notification Of A Person With Significant Control
25 June 2025
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
25 June 2025
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
24 March 2025
AAAnnual Accounts
Confirmation Statement With No Updates
17 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
1 March 2024
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
24 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
4 July 2023
CS01Confirmation Statement
Confirmation Statement With No Updates
15 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 July 2022
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
19 October 2021
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
17 August 2021
AD01Change of Registered Office Address
Confirmation Statement With No Updates
16 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
2 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 June 2020
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
30 August 2019
AAAnnual Accounts
Confirmation Statement With No Updates
3 July 2019
CS01Confirmation Statement
Confirmation Statement With No Updates
19 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 April 2018
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
8 August 2017
AAAnnual Accounts
Notification Of A Person With Significant Control
17 July 2017
PSC01Notification of Individual PSC
Confirmation Statement With Updates
30 June 2017
CS01Confirmation Statement
Annual Return Company With Made Up Date Full List Shareholders
1 July 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
5 May 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
11 December 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 December 2015
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
21 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 June 2015
AR01AR01
Capital Allotment Shares
23 October 2014
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Small
7 August 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 July 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
1 August 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 July 2013
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
9 July 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
25 June 2012
AAAnnual Accounts
Legacy
20 January 2012
MG01MG01
Accounts With Accounts Type Total Exemption Small
29 July 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 July 2011
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
16 September 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 June 2010
AAAnnual Accounts
Legacy
27 August 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
7 July 2009
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
3 July 2008
AAAnnual Accounts
Legacy
30 June 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
17 August 2007
AAAnnual Accounts
Legacy
31 July 2007
363sAnnual Return (shuttle)
Legacy
20 July 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
19 June 2006
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
24 August 2005
AAAnnual Accounts
Legacy
29 July 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
14 July 2004
AAAnnual Accounts
Legacy
23 June 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
24 July 2003
AAAnnual Accounts
Legacy
30 June 2003
363sAnnual Return (shuttle)
Legacy
18 September 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
4 July 2002
AAAnnual Accounts
Legacy
28 June 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
13 June 2001
AAAnnual Accounts
Legacy
17 July 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
15 April 2000
AAAnnual Accounts
Accounts With Accounts Type Full
27 July 1999
AAAnnual Accounts
Legacy
21 July 1999
363sAnnual Return (shuttle)
Legacy
8 September 1998
287Change of Registered Office
Legacy
20 July 1998
363sAnnual Return (shuttle)
Legacy
25 June 1998
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
12 May 1998
AAAnnual Accounts
Legacy
20 April 1998
88(2)R88(2)R
Certificate Change Of Name Company
16 April 1998
CERTNMCertificate of Incorporation on Change of Name
Legacy
22 August 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
31 July 1997
AAAnnual Accounts
Legacy
15 October 1996
225(1)225(1)
Legacy
8 August 1996
363sAnnual Return (shuttle)
Legacy
6 August 1996
288288
Accounts With Accounts Type Full
2 August 1996
AAAnnual Accounts
Legacy
10 January 1996
88(2)R88(2)R
Legacy
1 August 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
12 May 1995
AAAnnual Accounts
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
6 August 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
25 March 1994
AAAnnual Accounts
Legacy
26 August 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
21 July 1993
AAAnnual Accounts
Legacy
21 July 1993
288288
Legacy
8 April 1993
288288
Legacy
8 April 1993
353353
Legacy
10 January 1993
288288
Accounts With Accounts Type Full
7 November 1992
AAAnnual Accounts
Auditors Resignation Company
27 October 1992
AUDAUD
Legacy
1 October 1992
363sAnnual Return (shuttle)
Legacy
27 August 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
27 March 1992
AAAnnual Accounts
Legacy
11 October 1991
288288
Legacy
10 October 1991
288288
Legacy
16 September 1991
363aAnnual Return
Auditors Resignation Company
21 June 1991
AUDAUD
Legacy
20 September 1990
363363
Accounts With Accounts Type Full
26 July 1990
AAAnnual Accounts
Legacy
24 April 1990
88(3)88(3)
Legacy
24 April 1990
88(2)O88(2)O
Legacy
12 April 1990
288288
Legacy
12 April 1990
88(2)P88(2)P
Accounts With Accounts Type Full
6 November 1989
AAAnnual Accounts
Legacy
31 August 1989
288288
Legacy
18 August 1989
363363
Accounts With Accounts Type Full
27 June 1989
AAAnnual Accounts
Certificate Change Of Name Company
10 March 1989
CERTNMCertificate of Incorporation on Change of Name
Memorandum Articles
20 January 1989
MEM/ARTSMEM/ARTS
Legacy
13 December 1988
PUC 2PUC 2
Legacy
13 December 1988
123Notice of Increase in Nominal Capital
Legacy
13 December 1988
122122
Resolution
13 December 1988
RESOLUTIONSResolutions
Resolution
13 December 1988
RESOLUTIONSResolutions
Resolution
13 December 1988
RESOLUTIONSResolutions
Legacy
5 September 1988
353353
Legacy
16 August 1988
363363
Legacy
30 June 1988
288288
Legacy
24 October 1987
287Change of Registered Office
Legacy
31 March 1987
224224
Legacy
24 March 1987
GAZ(U)GAZ(U)
Legacy
24 March 1987
288288
Legacy
24 March 1987
287Change of Registered Office
Certificate Change Of Name Company
4 March 1987
CERTNMCertificate of Incorporation on Change of Name
Certificate Change Of Name Company
4 March 1987
CERTNMCertificate of Incorporation on Change of Name
Certificate Incorporation
10 February 1987
CERTINCCertificate of Incorporation