Background WavePink WaveYellow Wave

INFORMATION SOFTWARE SOLUTIONS LIMITED (03915585)

INFORMATION SOFTWARE SOLUTIONS LIMITED (03915585) is an active UK company. incorporated on 28 January 2000. with registered office in Worthing. The company operates in the Information and Communication sector, engaged in business and domestic software development. INFORMATION SOFTWARE SOLUTIONS LIMITED has been registered for 26 years.

Company Number
03915585
Status
active
Type
ltd
Incorporated
28 January 2000
Age
26 years
Address
Highdown House, Worthing, BN99 3HH
Industry Sector
Information and Communication
Business Activity
Business and domestic software development
SIC Codes
62012

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
I

INFORMATION SOFTWARE SOLUTIONS LIMITED

INFORMATION SOFTWARE SOLUTIONS LIMITED is an active company incorporated on 28 January 2000 with the registered office located in Worthing. The company operates in the Information and Communication sector, specifically engaged in business and domestic software development. INFORMATION SOFTWARE SOLUTIONS LIMITED was registered 26 years ago.(SIC: 62012)

Status

active

Active since 26 years ago

Company No

03915585

LTD Company

Age

26 Years

Incorporated 28 January 2000

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 30 June 2025 (9 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Dormant

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

1 year left

Last Filed

Made up to 12 March 2026 (Just now)
Submitted on 16 March 2026 (Just now)

Next Due

Due by 26 March 2027
For period ending 12 March 2027

Previous Company Names

INFORMATION SOFTWARE SOLUTIONS PLC
From: 14 June 2001To: 29 May 2012
MANAGEMENT INFORMATION PRINCIPLES GROUP PLC
From: 28 January 2000To: 14 June 2001
Contact
Address

Highdown House Yeoman Way Worthing, BN99 3HH,

Previous Addresses

Elder House St Georges Business Park Brooklands Road Weybridge Surrey KT13 0TS United Kingdom
From: 6 February 2019To: 2 June 2021
42-50 Hersham Road Walton-on-Thames Surrey KT12 1RZ England
From: 14 March 2016To: 6 February 2019
28 Chipstead Station Parade Chipstead Coulsdon Surrey CR5 3TF
From: 28 January 2000To: 14 March 2016
Timeline

37 key events • 2000 - 2026

Funding Officers Ownership
Company Founded
Jan 00
Capital Update
Nov 13
Director Left
Nov 13
Director Left
Nov 13
Capital Reduction
Nov 13
Share Buyback
Nov 13
Capital Reduction
Dec 13
Capital Reduction
Dec 13
Capital Reduction
Dec 13
Share Buyback
Dec 13
Share Buyback
Dec 13
Share Buyback
Dec 13
Director Joined
Dec 14
Director Joined
Mar 16
Director Joined
Mar 16
Director Left
Mar 16
Director Left
May 16
Director Joined
Nov 17
Director Left
Nov 17
Director Joined
Nov 17
Director Left
Aug 20
Director Joined
Aug 20
Capital Update
Jan 21
Director Left
Jan 21
Director Left
Aug 21
Director Joined
Aug 21
Director Left
Dec 21
Director Joined
Jan 22
Loan Secured
Mar 22
Director Left
Jul 23
Director Joined
Jul 23
Loan Secured
Jul 24
Director Joined
Apr 25
Director Left
Apr 25
Loan Secured
May 25
Loan Secured
Nov 25
Owner Exit
Jan 26
10
Funding
21
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

0

Fundings
Financials
Latest Activities

Filing History

174

Confirmation Statement With Updates
16 March 2026
CS01Confirmation Statement
Cessation Of A Person With Significant Control
22 January 2026
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
22 January 2026
PSC02Notification of Relevant Legal Entity PSC
Mortgage Create With Deed With Charge Number Charge Creation Date
20 November 2025
MR01Registration of a Charge
Accounts With Accounts Type Dormant
30 June 2025
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
12 May 2025
MR01Registration of a Charge
Appoint Person Director Company With Name Date
3 April 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 April 2025
TM01Termination of Director
Confirmation Statement With No Updates
26 March 2025
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
24 July 2024
MR01Registration of a Charge
Accounts With Accounts Type Dormant
21 May 2024
AAAnnual Accounts
Confirmation Statement With No Updates
22 March 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
14 July 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
14 July 2023
AP01Appointment of Director
Confirmation Statement With No Updates
20 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
23 January 2023
AAAnnual Accounts
Accounts With Accounts Type Dormant
22 June 2022
AAAnnual Accounts
Resolution
24 March 2022
RESOLUTIONSResolutions
Memorandum Articles
24 March 2022
MAMA
Confirmation Statement With No Updates
14 March 2022
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
9 March 2022
MR01Registration of a Charge
Appoint Person Director Company With Name Date
6 January 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 December 2021
TM01Termination of Director
Accounts With Accounts Type Audit Exemption Subsiduary
5 October 2021
AAAnnual Accounts
Legacy
5 October 2021
PARENT_ACCPARENT_ACC
Legacy
5 October 2021
AGREEMENT2AGREEMENT2
Legacy
5 October 2021
GUARANTEE2GUARANTEE2
Second Filing Of Confirmation Statement With Made Up Date
10 September 2021
RP04CS01RP04CS01
Appoint Person Director Company With Name Date
1 September 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 August 2021
TM01Termination of Director
Change To A Person With Significant Control
2 June 2021
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
2 June 2021
AD01Change of Registered Office Address
Change Corporate Secretary Company With Change Date
28 May 2021
CH04Change of Corporate Secretary Details
Confirmation Statement With No Updates
12 March 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
7 January 2021
TM01Termination of Director
Legacy
4 January 2021
SH20SH20
Capital Statement Capital Company With Date Currency Figure
4 January 2021
SH19Statement of Capital
Legacy
4 January 2021
CAP-SSCAP-SS
Resolution
4 January 2021
RESOLUTIONSResolutions
Accounts With Accounts Type Audit Exemption Subsiduary
5 October 2020
AAAnnual Accounts
Legacy
5 October 2020
PARENT_ACCPARENT_ACC
Legacy
5 October 2020
AGREEMENT2AGREEMENT2
Legacy
5 October 2020
GUARANTEE2GUARANTEE2
Appoint Corporate Secretary Company With Name Date
17 September 2020
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
17 September 2020
TM02Termination of Secretary
Appoint Person Director Company With Name Date
4 August 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 August 2020
TM01Termination of Director
Confirmation Statement With No Updates
29 June 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
14 January 2020
CS01Confirmation Statement
Legacy
2 October 2019
PARENT_ACCPARENT_ACC
Accounts With Accounts Type Audit Exemption Subsiduary
2 October 2019
AAAnnual Accounts
Legacy
2 October 2019
AGREEMENT2AGREEMENT2
Legacy
2 October 2019
GUARANTEE2GUARANTEE2
Change Person Director Company With Change Date
6 February 2019
CH01Change of Director Details
Change To A Person With Significant Control
6 February 2019
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
6 February 2019
AD01Change of Registered Office Address
Confirmation Statement With No Updates
23 January 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
12 November 2018
CH01Change of Director Details
Change Person Director Company With Change Date
5 November 2018
CH01Change of Director Details
Accounts With Accounts Type Audit Exemption Subsiduary
7 October 2018
AAAnnual Accounts
Legacy
7 October 2018
PARENT_ACCPARENT_ACC
Legacy
7 October 2018
AGREEMENT2AGREEMENT2
Legacy
7 October 2018
GUARANTEE2GUARANTEE2
Confirmation Statement With Updates
26 January 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
8 November 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 November 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 November 2017
TM01Termination of Director
Accounts With Accounts Type Audit Exemption Subsiduary
26 September 2017
AAAnnual Accounts
Legacy
26 September 2017
PARENT_ACCPARENT_ACC
Legacy
26 September 2017
AGREEMENT2AGREEMENT2
Legacy
26 September 2017
GUARANTEE2GUARANTEE2
Appoint Person Secretary Company With Name Date
23 August 2017
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
23 August 2017
TM02Termination of Secretary
Confirmation Statement With Updates
27 January 2017
CS01Confirmation Statement
Change Account Reference Date Company Current Shortened
6 December 2016
AA01Change of Accounting Reference Date
Accounts With Accounts Type Group
9 November 2016
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
25 July 2016
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
16 May 2016
TM01Termination of Director
Appoint Corporate Secretary Company With Name Date
14 April 2016
AP04Appointment of Corporate Secretary
Resolution
11 April 2016
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
30 March 2016
AP01Appointment of Director
Change Account Reference Date Company Previous Shortened
30 March 2016
AA01Change of Accounting Reference Date
Legacy
30 March 2016
ANNOTATIONANNOTATION
Termination Director Company With Name Termination Date
30 March 2016
TM01Termination of Director
Termination Secretary Company With Name Termination Date
30 March 2016
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
14 March 2016
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
14 March 2016
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
3 February 2016
AR01AR01
Accounts With Accounts Type Group
9 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 February 2015
AR01AR01
Appoint Person Director Company With Name Date
18 December 2014
AP01Appointment of Director
Accounts With Accounts Type Group
30 August 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 February 2014
AR01AR01
Capital Cancellation Shares
16 December 2013
SH06Cancellation of Shares
Capital Cancellation Shares
16 December 2013
SH06Cancellation of Shares
Capital Cancellation Shares
16 December 2013
SH06Cancellation of Shares
Capital Return Purchase Own Shares
16 December 2013
SH03Return of Purchase of Own Shares
Capital Return Purchase Own Shares
16 December 2013
SH03Return of Purchase of Own Shares
Capital Return Purchase Own Shares
16 December 2013
SH03Return of Purchase of Own Shares
Resolution
6 December 2013
RESOLUTIONSResolutions
Capital Cancellation Shares
27 November 2013
SH06Cancellation of Shares
Capital Return Purchase Own Shares
27 November 2013
SH03Return of Purchase of Own Shares
Termination Director Company With Name
18 November 2013
TM01Termination of Director
Termination Director Company With Name
18 November 2013
TM01Termination of Director
Legacy
8 November 2013
SH20SH20
Capital Statement Capital Company With Date Currency Figure
8 November 2013
SH19Statement of Capital
Legacy
8 November 2013
CAP-SSCAP-SS
Resolution
8 November 2013
RESOLUTIONSResolutions
Accounts With Accounts Type Group
1 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 January 2013
AR01AR01
Accounts With Accounts Type Group
18 July 2012
AAAnnual Accounts
Certificate Re Registration Public Limited Company To Private
29 May 2012
CERT10CERT10
Re Registration Memorandum Articles
29 May 2012
MARMAR
Resolution
29 May 2012
RESOLUTIONSResolutions
Reregistration Public To Private Company
29 May 2012
RR02RR02
Annual Return Company With Made Up Date Full List Shareholders
31 January 2012
AR01AR01
Accounts With Accounts Type Group
25 July 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 January 2011
AR01AR01
Accounts With Accounts Type Group
5 August 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 February 2010
AR01AR01
Accounts With Accounts Type Group
1 September 2009
AAAnnual Accounts
Legacy
28 May 2009
287Change of Registered Office
Legacy
27 February 2009
363aAnnual Return
Accounts With Accounts Type Group
19 August 2008
AAAnnual Accounts
Legacy
20 February 2008
363aAnnual Return
Accounts With Accounts Type Group
5 September 2007
AAAnnual Accounts
Accounts With Accounts Type Group
21 March 2007
AAAnnual Accounts
Legacy
15 March 2007
363aAnnual Return
Legacy
10 April 2006
363aAnnual Return
Accounts With Accounts Type Group
7 September 2005
AAAnnual Accounts
Legacy
21 March 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
3 September 2004
AAAnnual Accounts
Legacy
11 March 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
3 March 2004
AAAnnual Accounts
Legacy
23 September 2003
288bResignation of Director or Secretary
Legacy
23 September 2003
288aAppointment of Director or Secretary
Legacy
15 August 2003
287Change of Registered Office
Legacy
28 February 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
3 September 2002
AAAnnual Accounts
Accounts With Accounts Type Group
29 May 2002
AAAnnual Accounts
Legacy
20 March 2002
287Change of Registered Office
Legacy
1 March 2002
363sAnnual Return (shuttle)
Legacy
12 December 2001
288bResignation of Director or Secretary
Legacy
12 December 2001
288bResignation of Director or Secretary
Legacy
12 December 2001
288aAppointment of Director or Secretary
Legacy
23 August 2001
244244
Resolution
15 June 2001
RESOLUTIONSResolutions
Certificate Change Of Name Company
14 June 2001
CERTNMCertificate of Incorporation on Change of Name
Legacy
15 May 2001
288aAppointment of Director or Secretary
Legacy
10 May 2001
288bResignation of Director or Secretary
Legacy
10 May 2001
288bResignation of Director or Secretary
Legacy
10 May 2001
288bResignation of Director or Secretary
Legacy
28 February 2001
363sAnnual Return (shuttle)
Legacy
23 August 2000
88(2)R88(2)R
Legacy
16 August 2000
288aAppointment of Director or Secretary
Legacy
9 August 2000
122122
Statement Of Affairs
9 August 2000
SASA
Legacy
9 August 2000
88(2)R88(2)R
Legacy
9 August 2000
288aAppointment of Director or Secretary
Resolution
14 March 2000
RESOLUTIONSResolutions
Resolution
14 March 2000
RESOLUTIONSResolutions
Resolution
14 March 2000
RESOLUTIONSResolutions
Resolution
14 March 2000
RESOLUTIONSResolutions
Resolution
14 March 2000
RESOLUTIONSResolutions
Legacy
9 March 2000
288aAppointment of Director or Secretary
Legacy
9 March 2000
288aAppointment of Director or Secretary
Legacy
9 March 2000
288aAppointment of Director or Secretary
Legacy
9 March 2000
288aAppointment of Director or Secretary
Legacy
3 March 2000
287Change of Registered Office
Legacy
3 March 2000
288bResignation of Director or Secretary
Legacy
3 March 2000
288bResignation of Director or Secretary
Certificate Authorisation To Commence Business Borrow
24 February 2000
CERT8CERT8
Application To Commence Business
24 February 2000
117117
Incorporation Company
28 January 2000
NEWINCIncorporation