Background WavePink WaveYellow Wave

INTEGRATED HANDHELD SOLUTIONS LIMITED (04573191)

INTEGRATED HANDHELD SOLUTIONS LIMITED (04573191) is an active UK company. incorporated on 25 October 2002. with registered office in Altrincham. The company operates in the Information and Communication sector, engaged in business and domestic software development and 3 other business activities. INTEGRATED HANDHELD SOLUTIONS LIMITED has been registered for 23 years. Current directors include HARRIS, Peter Anthony, LEDSON, Thomas Paul Johnson.

Company Number
04573191
Status
active
Type
ltd
Incorporated
25 October 2002
Age
23 years
Address
G32-G38 Two Four Nine North, Altrincham, WA14 4DZ
Industry Sector
Information and Communication
Business Activity
Business and domestic software development
Directors
HARRIS, Peter Anthony, LEDSON, Thomas Paul Johnson
SIC Codes
62012, 62020, 62030, 62090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
I

INTEGRATED HANDHELD SOLUTIONS LIMITED

INTEGRATED HANDHELD SOLUTIONS LIMITED is an active company incorporated on 25 October 2002 with the registered office located in Altrincham. The company operates in the Information and Communication sector, specifically engaged in business and domestic software development and 3 other business activities. INTEGRATED HANDHELD SOLUTIONS LIMITED was registered 23 years ago.(SIC: 62012, 62020, 62030, 62090)

Status

active

Active since 23 years ago

Company No

04573191

LTD Company

Age

23 Years

Incorporated 25 October 2002

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 18 September 2025 (6 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2026
Period: 1 October 2024 - 31 December 2025

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 25 October 2025 (5 months ago)
Submitted on 25 October 2025 (5 months ago)

Next Due

Due by 8 November 2026
For period ending 25 October 2026
Contact
Address

G32-G38 Two Four Nine North Church Street Altrincham, WA14 4DZ,

Previous Addresses

Ground Floor 8 st. Georges Court, Dairyhouse Lane Broadheath Altrincham WA14 5UA England
From: 11 September 2017To: 22 April 2024
Blyth Community Enterprise Centre Ridley Street Blyth Northumberland NE24 3AG
From: 10 January 2012To: 11 September 2017
Blyth Community Enterprise Centre Quay Side Ridley Street Blyth Northumberland NE24 3AG
From: 10 January 2012To: 10 January 2012
Offshore House Euroseas Centre Blyth Northumberland NE24 1LZ
From: 25 October 2002To: 10 January 2012
Timeline

14 key events • 2002 - 2025

Funding Officers Ownership
Company Founded
Oct 02
Loan Secured
Sept 17
Owner Exit
Sept 17
Director Joined
Sept 17
Director Left
Sept 17
Owner Exit
Sept 17
Director Left
Sept 17
Director Left
Sept 17
Director Joined
Sept 17
Director Joined
Sept 17
Director Joined
Sept 17
Loan Secured
May 19
Loan Cleared
May 19
Director Left
Sept 25
0
Funding
8
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

9

2 Active
7 Resigned

HARRIS, Peter Anthony

Active
Church Street, AltrinchamWA14 4DZ
Born November 1973
Director
Appointed 06 Sept 2017

LEDSON, Thomas Paul Johnson

Active
St. Georges Court, Dairyhouse Lane, AltrinchamWA14 5UA
Born October 1975
Director
Appointed 06 Sept 2017

BONE, Eric

Resigned
Barras Avenue, BlythNE24 3LL
Secretary
Appointed 25 Oct 2002
Resigned 27 Jan 2015

TEMPLE SECRETARIES LIMITED

Resigned
788-790 Finchley Road, LondonNW11 7TJ
Corporate nominee secretary
Appointed 25 Oct 2002
Resigned 25 Oct 2002

ALBERGA, Simon Julian

Resigned
St. Georges Court, Dairyhouse Lane, AltrinchamWA14 5UA
Born September 1966
Director
Appointed 06 Sept 2017
Resigned 18 Jul 2025

HARRIS, Peter Anthony

Resigned
St. Georges Court, Dairyhouse Lane, AltrinchamWA14 5UA
Born November 1973
Director
Appointed 06 Sept 2017
Resigned 06 Sept 2017

HERRON, John

Resigned
Osborne Close, BedlingtonNE22 5YE
Born June 1965
Director
Appointed 25 Oct 2002
Resigned 06 Sept 2017

SMITH, Stewart Graham

Resigned
Pearleaf Drive, Barton-Upon-HumberDN18 5GS
Born March 1956
Director
Appointed 25 Oct 2002
Resigned 06 Sept 2017

COMPANY DIRECTORS LIMITED

Resigned
788-790 Finchley Road, LondonNW11 7TJ
Corporate nominee director
Appointed 25 Oct 2002
Resigned 25 Oct 2002

Persons with significant control

3

1 Active
2 Ceased
St. Georges Court, Dairyhouse Lane, AltrinchamWA14 5UA

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Sept 2017

Mr John Herron

Ceased
Osborne Close, BedlingtonNE22 5YE
Born June 1965

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 06 Sept 2017

Mr Stewart Graham Smith

Ceased
Pearleaf Drive, Barton-Upon-HumberDN18 5GS
Born March 1956

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 06 Sept 2017
Fundings
Financials
Latest Activities

Filing History

84

Confirmation Statement With No Updates
25 October 2025
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
18 September 2025
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
4 September 2025
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
26 June 2025
AAAnnual Accounts
Confirmation Statement With No Updates
25 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
26 June 2024
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
22 April 2024
AD01Change of Registered Office Address
Confirmation Statement With No Updates
26 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
27 June 2023
AAAnnual Accounts
Confirmation Statement With No Updates
26 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
7 April 2022
AAAnnual Accounts
Confirmation Statement With No Updates
26 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
11 May 2021
AAAnnual Accounts
Confirmation Statement With No Updates
3 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
3 March 2020
AAAnnual Accounts
Confirmation Statement With No Updates
4 November 2019
CS01Confirmation Statement
Mortgage Satisfy Charge Full
31 May 2019
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
29 May 2019
MR01Registration of a Charge
Accounts With Accounts Type Small
4 April 2019
AAAnnual Accounts
Confirmation Statement With No Updates
5 November 2018
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
7 October 2018
AA01Change of Accounting Reference Date
Accounts With Accounts Type Full
21 March 2018
AAAnnual Accounts
Resolution
1 November 2017
RESOLUTIONSResolutions
Confirmation Statement With Updates
30 October 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
11 September 2017
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
11 September 2017
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
11 September 2017
AP01Appointment of Director
Change Person Director Company With Change Date
11 September 2017
CH01Change of Director Details
Termination Director Company With Name Termination Date
11 September 2017
TM01Termination of Director
Cessation Of A Person With Significant Control
11 September 2017
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
11 September 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
11 September 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
11 September 2017
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
11 September 2017
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
11 September 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 September 2017
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
8 September 2017
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Small
30 July 2017
AAAnnual Accounts
Confirmation Statement With Updates
26 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
21 July 2016
AAAnnual Accounts
Change Person Director Company With Change Date
2 March 2016
CH01Change of Director Details
Change Person Director Company With Change Date
24 December 2015
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
26 October 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
8 April 2015
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
9 February 2015
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
17 November 2014
AR01AR01
Change Person Director Company With Change Date
17 November 2014
CH01Change of Director Details
Change Person Director Company With Change Date
17 November 2014
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
8 July 2014
AAAnnual Accounts
Change Person Director Company With Change Date
21 November 2013
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
20 November 2013
AR01AR01
Change Person Director Company With Change Date
26 June 2013
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
23 April 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 December 2012
AR01AR01
Change Person Director Company With Change Date
10 December 2012
CH01Change of Director Details
Change Person Secretary Company With Change Date
10 December 2012
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Small
27 February 2012
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
10 January 2012
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address
10 January 2012
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
2 December 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
24 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 November 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
26 January 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 January 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
6 January 2009
AAAnnual Accounts
Legacy
30 October 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
22 January 2008
AAAnnual Accounts
Legacy
31 October 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
18 February 2007
AAAnnual Accounts
Legacy
8 November 2006
363sAnnual Return (shuttle)
Legacy
20 October 2006
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
6 April 2006
AAAnnual Accounts
Legacy
14 November 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
21 February 2005
AAAnnual Accounts
Legacy
30 October 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
27 February 2004
AAAnnual Accounts
Legacy
31 October 2003
363sAnnual Return (shuttle)
Legacy
26 March 2003
88(2)R88(2)R
Legacy
16 November 2002
288aAppointment of Director or Secretary
Legacy
16 November 2002
288aAppointment of Director or Secretary
Legacy
16 November 2002
288aAppointment of Director or Secretary
Legacy
16 November 2002
288bResignation of Director or Secretary
Legacy
16 November 2002
288bResignation of Director or Secretary
Incorporation Company
25 October 2002
NEWINCIncorporation