Background WavePink WaveYellow Wave

INTELLIGENT EQUIPMENT SALES PROGRAMMES LTD (04727715)

INTELLIGENT EQUIPMENT SALES PROGRAMMES LTD (04727715) is an active UK company. incorporated on 9 April 2003. with registered office in Bordon. The company operates in the Financial and Insurance Activities sector, engaged in financial leasing. INTELLIGENT EQUIPMENT SALES PROGRAMMES LTD has been registered for 23 years. Current directors include BRAYSHAW, Donald Anthony.

Company Number
04727715
Status
active
Type
ltd
Incorporated
9 April 2003
Age
23 years
Address
32 Cobbett Square, Bordon, GU35 0GD
Industry Sector
Financial and Insurance Activities
Business Activity
Financial leasing
Directors
BRAYSHAW, Donald Anthony
SIC Codes
64910

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
I

INTELLIGENT EQUIPMENT SALES PROGRAMMES LTD

INTELLIGENT EQUIPMENT SALES PROGRAMMES LTD is an active company incorporated on 9 April 2003 with the registered office located in Bordon. The company operates in the Financial and Insurance Activities sector, specifically engaged in financial leasing. INTELLIGENT EQUIPMENT SALES PROGRAMMES LTD was registered 23 years ago.(SIC: 64910)

Status

active

Active since 23 years ago

Company No

04727715

LTD Company

Age

23 Years

Incorporated 9 April 2003

Size

N/A

Accounts

ARD: 30/9

Up to Date

10 weeks left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 25 June 2025 (10 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Micro Entity

Next Due

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

Confirmation Statement

Up to Date

1 year left

Last Filed

Made up to 9 April 2026 (Just now)
Submitted on 23 April 2025 (1 year ago)

Next Due

Due by 23 April 2027
For period ending 9 April 2027
Contact
Address

32 Cobbett Square Bordon, GU35 0GD,

Previous Addresses

3 Woolner Avenue Petersfield GU32 2HD England
From: 26 June 2018To: 7 April 2021
31 Fairview Road, Headley Down Bordon Hampshire GU35 8HG
From: 9 April 2003To: 26 June 2018
Timeline

2 key events • 2003 - 2010

Funding Officers Ownership
Company Founded
Apr 03
Director Left
Jun 10
0
Funding
1
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

9

1 Active
8 Resigned

BRAYSHAW, Donald Anthony

Active
Cobbett Square, BordonGU35 0GD
Born May 1962
Director
Appointed 20 May 2003

LAWTON, Nigel Peter Andrew

Resigned
6 The Closes, AylesburyHP17 8JN
Secretary
Appointed 24 Apr 2003
Resigned 31 May 2003

ROBINSON, Keith Michael

Resigned
Tyne View, Newcastle Upon TyneNE15 8DE
Secretary
Appointed 03 Jun 2003
Resigned 01 Jan 2012

FORM 10 SECRETARIES FD LTD

Resigned
39a Leicester Road, ManchesterM7 4AS
Corporate nominee secretary
Appointed 09 Apr 2003
Resigned 11 Apr 2003

JEROME, Brian Henry

Resigned
15 South Albert Road, ReigateRH2 9DP
Born August 1966
Director
Appointed 24 Apr 2003
Resigned 31 Mar 2007

LANGRICK, Thomas

Resigned
Defford Road, PershoreWR10 1HZ
Born November 1971
Director
Appointed 01 Oct 2007
Resigned 31 Mar 2010

LAWTON, Nigel Peter Andrew

Resigned
6 The Closes, AylesburyHP17 8JN
Born July 1964
Director
Appointed 24 Apr 2003
Resigned 31 Oct 2005

STOCKER, Charles Anthony

Resigned
66 Westlands Avenue, SloughSL1 6AN
Born September 1938
Director
Appointed 24 Apr 2003
Resigned 31 Oct 2005

FORM 10 DIRECTORS FD LTD

Resigned
39a Leicester Road, ManchesterM7 4AS
Corporate nominee director
Appointed 09 Apr 2003
Resigned 11 Apr 2003

Persons with significant control

1

Mr Donald Brayshaw

Active
Cobbett Square, BordonGU35 0GD
Born May 1962

Nature of Control

Ownership of shares 75 to 100 percent
Notified 01 Aug 2016
Fundings
Financials
Latest Activities

Filing History

77

Confirmation Statement With No Updates
14 April 2026
CS01Confirmation Statement
Change To A Person With Significant Control
17 January 2026
PSC04Change of PSC Details
Change Person Director Company With Change Date
15 January 2026
CH01Change of Director Details
Change To A Person With Significant Control
8 January 2026
PSC04Change of PSC Details
Accounts With Accounts Type Micro Entity
25 June 2025
AAAnnual Accounts
Confirmation Statement With No Updates
23 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
24 June 2024
AAAnnual Accounts
Confirmation Statement With No Updates
17 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 June 2023
AAAnnual Accounts
Confirmation Statement With No Updates
15 June 2023
CS01Confirmation Statement
Confirmation Statement With No Updates
29 June 2022
CS01Confirmation Statement
Gazette Filings Brought Up To Date
29 June 2022
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Micro Entity
28 June 2022
AAAnnual Accounts
Gazette Notice Compulsory
28 June 2022
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
5 July 2021
CS01Confirmation Statement
Gazette Filings Brought Up To Date
30 June 2021
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Micro Entity
29 June 2021
AAAnnual Accounts
Gazette Notice Compulsory
29 June 2021
GAZ1First Gazette Notice for Compulsory Strike Off
Change Registered Office Address Company With Date Old Address New Address
7 April 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
29 June 2020
AAAnnual Accounts
Confirmation Statement With No Updates
16 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
26 June 2019
AAAnnual Accounts
Confirmation Statement With No Updates
29 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 June 2018
AAAnnual Accounts
Confirmation Statement With Updates
26 June 2018
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
26 June 2018
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
27 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
19 April 2017
CS01Confirmation Statement
Annual Return Company With Made Up Date Full List Shareholders
11 August 2016
AR01AR01
Gazette Filings Brought Up To Date
6 July 2016
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
5 July 2016
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Total Exemption Small
29 June 2016
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
29 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 May 2015
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
7 July 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 June 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 July 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 June 2013
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
22 June 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 June 2012
AR01AR01
Termination Secretary Company With Name
11 June 2012
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Small
23 June 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 June 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
23 August 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 June 2010
AR01AR01
Change Person Secretary Company With Change Date
25 June 2010
CH03Change of Secretary Details
Change Person Director Company With Change Date
25 June 2010
CH01Change of Director Details
Termination Director Company With Name
25 June 2010
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
23 July 2009
AAAnnual Accounts
Legacy
13 July 2009
363aAnnual Return
Legacy
11 August 2008
288aAppointment of Director or Secretary
Legacy
11 August 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
14 July 2008
AAAnnual Accounts
Legacy
7 July 2008
363aAnnual Return
Legacy
16 August 2007
363aAnnual Return
Legacy
15 August 2007
287Change of Registered Office
Legacy
15 August 2007
288cChange of Particulars
Legacy
15 August 2007
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
17 April 2007
AAAnnual Accounts
Legacy
6 June 2006
363aAnnual Return
Legacy
2 June 2006
288bResignation of Director or Secretary
Legacy
2 June 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
21 April 2006
AAAnnual Accounts
Legacy
20 May 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
3 February 2005
AAAnnual Accounts
Legacy
26 May 2004
225Change of Accounting Reference Date
Legacy
14 May 2004
363sAnnual Return (shuttle)
Legacy
10 June 2003
88(2)R88(2)R
Legacy
10 June 2003
288aAppointment of Director or Secretary
Legacy
2 June 2003
288aAppointment of Director or Secretary
Legacy
24 May 2003
287Change of Registered Office
Legacy
19 May 2003
288aAppointment of Director or Secretary
Legacy
19 May 2003
288aAppointment of Director or Secretary
Legacy
19 May 2003
288aAppointment of Director or Secretary
Legacy
11 April 2003
288bResignation of Director or Secretary
Legacy
11 April 2003
288bResignation of Director or Secretary
Incorporation Company
9 April 2003
NEWINCIncorporation