Background WavePink WaveYellow Wave

ISD COMPUTER SERVICES LIMITED (04278212)

ISD COMPUTER SERVICES LIMITED (04278212) is an active UK company. incorporated on 29 August 2001. with registered office in Hessle. The company operates in the Information and Communication sector, engaged in business and domestic software development. ISD COMPUTER SERVICES LIMITED has been registered for 24 years. Current directors include LUDLOW, Andrew Mark, ROBERTS, Kelly Annette, WRIGLEY, Christopher David.

Company Number
04278212
Status
active
Type
ltd
Incorporated
29 August 2001
Age
24 years
Address
2 Saxon Business Park, Hessle, HU13 9PD
Industry Sector
Information and Communication
Business Activity
Business and domestic software development
Directors
LUDLOW, Andrew Mark, ROBERTS, Kelly Annette, WRIGLEY, Christopher David
SIC Codes
62012

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
I

ISD COMPUTER SERVICES LIMITED

ISD COMPUTER SERVICES LIMITED is an active company incorporated on 29 August 2001 with the registered office located in Hessle. The company operates in the Information and Communication sector, specifically engaged in business and domestic software development. ISD COMPUTER SERVICES LIMITED was registered 24 years ago.(SIC: 62012)

Status

active

Active since 24 years ago

Company No

04278212

LTD Company

Age

24 Years

Incorporated 29 August 2001

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 18 August 2025 (8 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 29 August 2025 (8 months ago)
Submitted on 1 September 2025 (8 months ago)

Next Due

Due by 12 September 2026
For period ending 29 August 2026
Contact
Address

2 Saxon Business Park Owen Avenue Hessle, HU13 9PD,

Previous Addresses

, Lexham House 75 High Street North, Dunstable, LU6 1JF, England
From: 13 August 2018To: 22 February 2023
, 24 Picton House, Hussar Court, Waterlooville, Hants, PO7 7SQ
From: 29 August 2001To: 13 August 2018
Timeline

27 key events • 2001 - 2023

Funding Officers Ownership
Company Founded
Aug 01
Owner Exit
Nov 17
New Owner
Nov 17
New Owner
Nov 17
Director Joined
Nov 17
Director Joined
Nov 17
Director Left
Nov 17
Director Joined
Jun 18
Owner Exit
Jun 18
Owner Exit
Jun 18
Owner Exit
Jun 18
Director Left
Jun 18
Director Left
Jun 18
Director Joined
Apr 19
Director Joined
Apr 19
Director Joined
May 19
Director Left
Oct 19
Owner Exit
Feb 23
Director Joined
Feb 23
Director Joined
Feb 23
Director Joined
Feb 23
Director Left
Feb 23
Director Left
Feb 23
Share Issue
Feb 23
Share Issue
Mar 23
Owner Exit
Dec 23
Director Left
Dec 23
2
Funding
16
Officers
8
Ownership
0
Accounts
Capital Table
People

Officers

15

3 Active
12 Resigned

LUDLOW, Andrew Mark

Active
Owen Avenue, HessleHU13 9PD
Born April 1965
Director
Appointed 17 Feb 2023

ROBERTS, Kelly Annette

Active
Owen Avenue, HessleHU13 9PD
Born January 1977
Director
Appointed 17 Feb 2023

WRIGLEY, Christopher David

Active
Owen Avenue, HessleHU13 9PD
Born May 1969
Director
Appointed 17 Feb 2023

HOSKING, Cherry

Resigned
75 High Street North, DunstableLU6 1JF
Secretary
Appointed 05 Jun 2018
Resigned 30 Sept 2019

SWINDON, Paul James

Resigned
75 High Street North, DunstableLU6 1JF
Secretary
Appointed 07 Oct 2019
Resigned 17 Feb 2023

WINSLADE, Wendy

Resigned
Western Road, PortsmouthPO6 3EZ
Secretary
Appointed 29 Aug 2001
Resigned 05 Jun 2018

BRIGHTON SECRETARY LIMITED

Resigned
381 Kingsway, HoveBN3 4QD
Corporate nominee secretary
Appointed 29 Aug 2001
Resigned 29 Aug 2001

BARON, Miles

Resigned
75 High Street North, DunstableLU6 1JF
Born August 1961
Director
Appointed 15 Jun 2018
Resigned 30 Nov 2023

JEPP, Mark Edward

Resigned
75 High Street North, DunstableLU6 1JF
Born September 1967
Director
Appointed 30 Apr 2019
Resigned 17 Feb 2023

MORGAN, Lisa Mary

Resigned
75 High Street North, DunstableLU6 1JF
Born March 1962
Director
Appointed 07 May 2019
Resigned 17 Oct 2019

ROBSON, David

Resigned
75 High Street North, DunstableLU6 1JF
Born September 1970
Director
Appointed 30 Apr 2019
Resigned 17 Feb 2023

WINSLADE, David James

Resigned
PortsmouthPO3 6PL
Born September 1985
Director
Appointed 27 Nov 2017
Resigned 15 Jun 2018

WINSLADE, Nicholas John

Resigned
Western Road, PortsmouthPO6 3EZ
Born January 1962
Director
Appointed 29 Aug 2001
Resigned 16 Nov 2017

WINSLADE, Wendy Gloria

Resigned
PortsmouthPO3 6PL
Born December 1964
Director
Appointed 27 Nov 2017
Resigned 15 Jun 2018

BRIGHTON DIRECTOR LIMITED

Resigned
381 Kingsway, HoveBN3 4QD
Corporate nominee director
Appointed 29 Aug 2001
Resigned 29 Aug 2001

Persons with significant control

7

1 Active
6 Ceased
Owen Avenue, HessleHU13 9PD

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 30 Nov 2023
Owen Avenue, HessleHU13 9PD

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Notified 17 Feb 2023
Ceased 30 Nov 2023

Meeron Limited

Ceased
75 High Street North, DunstableLU6 1JF

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Notified 15 Jun 2018
Ceased 17 Feb 2023

Mrs Wendy Gloria Winslade

Ceased
Stanley Avenue, PortsmouthPO3 6PL
Born December 1964

Nature of Control

Right to appoint and remove directors
Notified 27 Nov 2017
Ceased 15 Jun 2018

Mr David James Winslade

Ceased
Stanley Avenue, PortsmouthPO3 6PL
Born September 1985

Nature of Control

Right to appoint and remove directors
Notified 27 Nov 2017
Ceased 15 Jun 2018
Hussar Court, WaterloovillePO7 7SQ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016
Ceased 15 Jun 2018

Mr Nicholas John Winslade

Ceased
Western Road, PortsmouthPO6 3EZ
Born January 1962

Nature of Control

Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 16 Nov 2017
Fundings
Financials
Latest Activities

Filing History

129

Confirmation Statement With Updates
1 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 August 2025
AAAnnual Accounts
Accounts Amended With Made Up Date
5 November 2024
AAMDAAMD
Confirmation Statement With Updates
30 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
13 March 2024
AAAnnual Accounts
Memorandum Articles
30 December 2023
MAMA
Resolution
15 December 2023
RESOLUTIONSResolutions
Cessation Of A Person With Significant Control
6 December 2023
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
6 December 2023
PSC02Notification of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
6 December 2023
TM01Termination of Director
Change To A Person With Significant Control
5 December 2023
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Unaudited Abridged
29 September 2023
AAAnnual Accounts
Confirmation Statement With Updates
29 August 2023
CS01Confirmation Statement
Second Filing Of Annual Return With Made Up Date
9 May 2023
RP04AR01RP04AR01
Second Filing Of Annual Return With Made Up Date
9 May 2023
RP04AR01RP04AR01
Second Filing Of Annual Return With Made Up Date
9 May 2023
RP04AR01RP04AR01
Second Filing Of Annual Return With Made Up Date
9 May 2023
RP04AR01RP04AR01
Second Filing Of Annual Return With Made Up Date
9 May 2023
RP04AR01RP04AR01
Second Filing Of Annual Return With Made Up Date
9 May 2023
RP04AR01RP04AR01
Annual Return Company With Made Up Date Full List Shareholders
27 April 2023
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
13 April 2023
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
13 April 2023
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
13 April 2023
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
13 April 2023
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
13 April 2023
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
13 April 2023
AR01AR01
Capital Alter Shares Consolidation
28 March 2023
SH02Allotment of Shares (prescribed particulars)
Second Filing Of Confirmation Statement With Made Up Date
13 March 2023
RP04CS01RP04CS01
Second Filing Of Confirmation Statement With Made Up Date
13 March 2023
RP04CS01RP04CS01
Second Filing Of Confirmation Statement With Made Up Date
13 March 2023
RP04CS01RP04CS01
Second Filing Of Confirmation Statement With Made Up Date
13 March 2023
RP04CS01RP04CS01
Second Filing Of Confirmation Statement With Made Up Date
13 March 2023
RP04CS01RP04CS01
Second Filing Of Confirmation Statement With Made Up Date
13 March 2023
RP04CS01RP04CS01
Second Filing Of Confirmation Statement With Made Up Date
13 March 2023
RP04CS01RP04CS01
Resolution
1 March 2023
RESOLUTIONSResolutions
Capital Alter Shares Subdivision
28 February 2023
SH02Allotment of Shares (prescribed particulars)
Memorandum Articles
24 February 2023
MAMA
Resolution
24 February 2023
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
24 February 2023
SH08Notice of Name/Rights of Class of Shares
Change To A Person With Significant Control
22 February 2023
PSC05Notification that PSC Information has been Withdrawn
Notification Of A Person With Significant Control
22 February 2023
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
22 February 2023
PSC07Cessation of Relevant Legal Entity PSC
Change To A Person With Significant Control
22 February 2023
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
22 February 2023
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
22 February 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 February 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 February 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 February 2023
TM01Termination of Director
Termination Secretary Company With Name Termination Date
22 February 2023
TM02Termination of Secretary
Termination Director Company With Name Termination Date
22 February 2023
TM01Termination of Director
Confirmation Statement With No Updates
13 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 May 2022
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
23 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
9 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
7 September 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
18 October 2019
TM01Termination of Director
Appoint Person Secretary Company With Name Date
10 October 2019
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
30 September 2019
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
27 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
29 August 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
7 May 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 April 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 April 2019
AP01Appointment of Director
Change Account Reference Date Company Current Shortened
26 November 2018
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
23 October 2018
AAAnnual Accounts
Confirmation Statement With Updates
17 September 2018
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
13 August 2018
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
15 June 2018
PSC02Notification of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
15 June 2018
AP01Appointment of Director
Cessation Of A Person With Significant Control
15 June 2018
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
15 June 2018
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
15 June 2018
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
15 June 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
15 June 2018
TM01Termination of Director
Termination Secretary Company With Name Termination Date
15 June 2018
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
15 June 2018
AP03Appointment of Secretary
Change Account Reference Date Company Previous Extended
14 June 2018
AA01Change of Accounting Reference Date
Change Account Reference Date Company Current Shortened
23 April 2018
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
6 March 2018
AAAnnual Accounts
Cessation Of A Person With Significant Control
27 November 2017
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
27 November 2017
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
27 November 2017
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
27 November 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 November 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 November 2017
TM01Termination of Director
Confirmation Statement With No Updates
31 August 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
1 December 2016
AAAnnual Accounts
Confirmation Statement With Updates
20 September 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
22 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 September 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 September 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
21 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 August 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
19 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 September 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
7 November 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 September 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
22 November 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 September 2010
AR01AR01
Change Person Secretary Company With Change Date
29 September 2010
CH03Change of Secretary Details
Change Person Director Company With Change Date
28 September 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
11 January 2010
AAAnnual Accounts
Legacy
24 September 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
18 November 2008
AAAnnual Accounts
Legacy
8 September 2008
363aAnnual Return
Legacy
3 July 2008
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
12 November 2007
AAAnnual Accounts
Legacy
27 September 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
30 January 2007
AAAnnual Accounts
Legacy
3 October 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
4 January 2006
AAAnnual Accounts
Legacy
16 September 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
18 November 2004
AAAnnual Accounts
Legacy
1 October 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
5 December 2003
AAAnnual Accounts
Legacy
10 September 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
17 January 2003
AAAnnual Accounts
Legacy
18 November 2002
88(2)R88(2)R
Legacy
11 September 2002
363sAnnual Return (shuttle)
Resolution
13 September 2001
RESOLUTIONSResolutions
Resolution
13 September 2001
RESOLUTIONSResolutions
Resolution
13 September 2001
RESOLUTIONSResolutions
Legacy
13 September 2001
288aAppointment of Director or Secretary
Legacy
13 September 2001
288aAppointment of Director or Secretary
Legacy
30 August 2001
288bResignation of Director or Secretary
Legacy
30 August 2001
288bResignation of Director or Secretary
Incorporation Company
29 August 2001
NEWINCIncorporation