Background WavePink WaveYellow Wave

I S SOLUTIONS LTD (07543841)

I S SOLUTIONS LTD (07543841) is an active UK company. incorporated on 25 February 2011. with registered office in Sunbury-On-Thames. The company operates in the Information and Communication sector, engaged in other information technology service activities. I S SOLUTIONS LTD has been registered for 15 years. Current directors include BRUNO, III, Guerino Luigi, MEHTA, Ashoni Kumar.

Company Number
07543841
Status
active
Type
ltd
Incorporated
25 February 2011
Age
15 years
Address
Elmbrook House, Sunbury-On-Thames, TW16 6SB
Industry Sector
Information and Communication
Business Activity
Other information technology service activities
Directors
BRUNO, III, Guerino Luigi, MEHTA, Ashoni Kumar
SIC Codes
62090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
I

I S SOLUTIONS LTD

I S SOLUTIONS LTD is an active company incorporated on 25 February 2011 with the registered office located in Sunbury-On-Thames. The company operates in the Information and Communication sector, specifically engaged in other information technology service activities. I S SOLUTIONS LTD was registered 15 years ago.(SIC: 62090)

Status

active

Active since 15 years ago

Company No

07543841

LTD Company

Age

15 Years

Incorporated 25 February 2011

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 31 July 2025 (8 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 25 February 2026 (1 month ago)
Submitted on 6 March 2026 (Just now)

Next Due

Due by 11 March 2027
For period ending 25 February 2027

Previous Company Names

D4T4 SOLUTIONS LTD
From: 27 January 2016To: 20 July 2016
CELEBRUS LIMITED
From: 25 February 2011To: 27 January 2016
Contact
Address

Elmbrook House 18-19 Station Road Sunbury-On-Thames, TW16 6SB,

Previous Addresses

Windmill House 91-93 Windmill Road Sunbury on Thames Middlesex TW16 7EF
From: 17 March 2015To: 3 April 2024
Venture West Greenham Business Park Newbury Berkshire RG19 6HX
From: 23 March 2012To: 17 March 2015
Venture West New Greenham Park Newbury Berkshire RG19 6HN United Kingdom
From: 25 February 2011To: 23 March 2012
Timeline

12 key events • 2011 - 2022

Funding Officers Ownership
Company Founded
Feb 11
Loan Secured
Dec 14
Loan Cleared
Mar 15
Director Joined
Mar 15
Director Joined
Mar 15
Director Left
Mar 15
Director Joined
Mar 15
Director Left
Feb 21
Director Joined
Sept 21
Director Joined
Sept 21
Director Left
Sept 21
Director Left
Mar 22
0
Funding
9
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

8

2 Active
6 Resigned

BRUNO, III, Guerino Luigi

Active
Windmill Road, Sunbury On ThamesTW16 7EF
Born January 1982
Director
Appointed 29 Sept 2021

MEHTA, Ashoni Kumar

Active
18-19 Station Road, Sunbury-On-ThamesTW16 6SB
Born November 1965
Director
Appointed 29 Sept 2021

KLINGER, Paul

Resigned
Reading Road, HookRG27 0JG
Secretary
Appointed 25 Feb 2011
Resigned 23 Jan 2015

TINLING, Michael Leigh Scott

Resigned
Windmill Road, Sunbury On ThamesTW16 7EF
Secretary
Appointed 23 Jan 2015
Resigned 20 Jul 2017

DODKINS, James Lloyd

Resigned
Church Road, SalisburySP5 1AH
Born May 1956
Director
Appointed 23 Jan 2015
Resigned 29 Sept 2021

KEAR, Peter John

Resigned
9 Rue De La Mairie, 17400
Born July 1955
Director
Appointed 23 Jan 2015
Resigned 31 Mar 2022

KLINGER, Paul Michael George

Resigned
New Greenham Park, NewburyRG19 6HN
Born August 1946
Director
Appointed 25 Feb 2011
Resigned 23 Jan 2015

LYTHALL, John

Resigned
3 Hatchford Manor, CobhamKT11 1LH
Born February 1948
Director
Appointed 23 Jan 2015
Resigned 29 Jan 2021

Persons with significant control

1

Windmill Road, Sunbury-On-ThamesTW16 7EF

Nature of Control

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

Filing History

54

Confirmation Statement With No Updates
6 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 July 2025
AAAnnual Accounts
Confirmation Statement With No Updates
10 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
5 December 2024
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
3 April 2024
AD01Change of Registered Office Address
Confirmation Statement With No Updates
12 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
20 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
28 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
15 December 2022
AAAnnual Accounts
Change Person Director Company With Change Date
31 March 2022
CH01Change of Director Details
Termination Director Company With Name Termination Date
31 March 2022
TM01Termination of Director
Confirmation Statement With No Updates
28 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 November 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
29 September 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
29 September 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
29 September 2021
TM01Termination of Director
Confirmation Statement With No Updates
12 March 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
3 February 2021
TM01Termination of Director
Accounts With Accounts Type Micro Entity
14 August 2020
AAAnnual Accounts
Confirmation Statement With No Updates
25 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
5 July 2019
AAAnnual Accounts
Confirmation Statement With No Updates
7 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 July 2018
AAAnnual Accounts
Confirmation Statement With No Updates
26 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
23 August 2017
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
23 August 2017
TM02Termination of Secretary
Termination Secretary Company With Name Termination Date
23 August 2017
TM02Termination of Secretary
Confirmation Statement With Updates
10 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
21 December 2016
AAAnnual Accounts
Resolution
20 July 2016
RESOLUTIONSResolutions
Change Of Name Notice
20 July 2016
CONNOTConfirmation Statement Notification
Annual Return Company With Made Up Date Full List Shareholders
21 March 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
11 February 2016
AAAnnual Accounts
Certificate Change Of Name Company
27 January 2016
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
27 January 2016
CONNOTConfirmation Statement Notification
Annual Return Company With Made Up Date Full List Shareholders
30 March 2015
AR01AR01
Appoint Person Director Company With Name Date
30 March 2015
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
17 March 2015
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
17 March 2015
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
17 March 2015
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
16 March 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 March 2015
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
16 March 2015
TM02Termination of Secretary
Change Account Reference Date Company Current Extended
10 March 2015
AA01Change of Accounting Reference Date
Mortgage Satisfy Charge Full
6 March 2015
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
31 December 2014
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Small
27 November 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 February 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
18 November 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 March 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
22 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 March 2012
AR01AR01
Change Registered Office Address Company With Date Old Address
23 March 2012
AD01Change of Registered Office Address
Incorporation Company
25 February 2011
NEWINCIncorporation