Background WavePink WaveYellow Wave

INTEGRATED SERVICE SOLUTIONS LIMITED (08332191)

INTEGRATED SERVICE SOLUTIONS LIMITED (08332191) is an active UK company. incorporated on 14 December 2012. with registered office in Sittingbourne. The company operates in the Wholesale and Retail Trade sector, engaged in wholesale of fruit and vegetables. INTEGRATED SERVICE SOLUTIONS LIMITED has been registered for 13 years. Current directors include BEAUMONT, Paul, FARSHCHI-HEIDARI, Daryush.

Company Number
08332191
Status
active
Type
ltd
Incorporated
14 December 2012
Age
13 years
Address
London Road, Sittingbourne, ME9 9PR
Industry Sector
Wholesale and Retail Trade
Business Activity
Wholesale of fruit and vegetables
Directors
BEAUMONT, Paul, FARSHCHI-HEIDARI, Daryush
SIC Codes
46310

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
I

INTEGRATED SERVICE SOLUTIONS LIMITED

INTEGRATED SERVICE SOLUTIONS LIMITED is an active company incorporated on 14 December 2012 with the registered office located in Sittingbourne. The company operates in the Wholesale and Retail Trade sector, specifically engaged in wholesale of fruit and vegetables. INTEGRATED SERVICE SOLUTIONS LIMITED was registered 13 years ago.(SIC: 46310)

Status

active

Active since 13 years ago

Company No

08332191

LTD Company

Age

13 Years

Incorporated 14 December 2012

Size

N/A

Accounts

ARD: 30/9

Up to Date

3 months left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 26 June 2025 (9 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Full Accounts

Next Due

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

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 14 December 2025 (3 months ago)
Submitted on 24 December 2025 (3 months ago)

Next Due

Due by 28 December 2026
For period ending 14 December 2026
Contact
Address

London Road Teynham Sittingbourne, ME9 9PR,

Previous Addresses

4th Floor 7/10 Chandos Street Cavendish Square London W1G 9DQ
From: 14 December 2012To: 17 August 2016
Timeline

18 key events • 2012 - 2026

Funding Officers Ownership
Company Founded
Dec 12
Funding Round
Aug 16
Director Joined
Aug 16
Funding Round
Sept 16
Director Joined
Sept 20
Director Left
Sept 20
Director Joined
Sept 20
Director Joined
Sept 20
Director Left
Sept 22
Owner Exit
Sept 22
Loan Secured
Dec 22
Loan Secured
Sept 23
Director Left
Mar 24
Director Joined
Apr 24
Director Left
Oct 24
Funding Round
Jan 25
Director Joined
Sept 25
Director Left
Feb 26
3
Funding
11
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

7

2 Active
5 Resigned

BEAUMONT, Paul

Active
33 Cavendish Square, LondnW1G 0PW
Born May 1966
Director
Appointed 14 Dec 2012

FARSHCHI-HEIDARI, Daryush

Active
33 Cavendish Square, LondonW1G 0PW
Born May 1980
Director
Appointed 24 Sept 2025

HAY, Nicholas Daniel

Resigned
Leeds Bradford International Airport, LeedsLS19 7TU
Born April 1974
Director
Appointed 03 Aug 2016
Resigned 19 Aug 2020

KERRIGAN, John Mark

Resigned
London Road, SittingbourneME9 9PR
Born April 1979
Director
Appointed 19 Aug 2020
Resigned 01 Sept 2022

KINGSTON, Michael John

Resigned
London Road, SittingbourneME9 9PR
Born January 1966
Director
Appointed 19 Aug 2020
Resigned 16 Feb 2024

NEWNS, Mathew David

Resigned
London Road, SittingbourneME9 9PR
Born June 1976
Director
Appointed 19 Aug 2020
Resigned 04 Oct 2024

SANDS, Karen

Resigned
33 Cavendish Square, LondonW1G 0PW
Born March 1981
Director
Appointed 22 Apr 2024
Resigned 31 Jan 2026

Persons with significant control

2

1 Active
1 Ceased
Bradford International Airport, LeedsLS19 7TU

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 01 Sept 2022
33 Cavendish Square, LondnW1G 0PW

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

58

Termination Director Company With Name Termination Date
5 February 2026
TM01Termination of Director
Confirmation Statement With No Updates
24 December 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
24 September 2025
AP01Appointment of Director
Accounts With Accounts Type Full
26 June 2025
AAAnnual Accounts
Confirmation Statement With Updates
30 January 2025
CS01Confirmation Statement
Capital Allotment Shares
30 January 2025
SH01Allotment of Shares
Termination Director Company With Name Termination Date
25 October 2024
TM01Termination of Director
Accounts With Accounts Type Full
28 June 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
24 April 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 March 2024
TM01Termination of Director
Confirmation Statement With No Updates
17 January 2024
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
21 September 2023
MR01Registration of a Charge
Change Account Reference Date Company Current Extended
23 February 2023
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
16 January 2023
CS01Confirmation Statement
Resolution
13 January 2023
RESOLUTIONSResolutions
Memorandum Articles
13 January 2023
MAMA
Capital Name Of Class Of Shares
12 January 2023
SH08Notice of Name/Rights of Class of Shares
Accounts With Accounts Type Full
23 December 2022
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
9 December 2022
MR01Registration of a Charge
Cessation Of A Person With Significant Control
8 September 2022
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
7 September 2022
TM01Termination of Director
Change To A Person With Significant Control
7 September 2022
PSC05Notification that PSC Information has been Withdrawn
Change To A Person With Significant Control
21 June 2022
PSC05Notification that PSC Information has been Withdrawn
Change Person Director Company With Change Date
21 June 2022
CH01Change of Director Details
Confirmation Statement With No Updates
12 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
20 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
23 December 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
20 December 2020
AAAnnual Accounts
Change Person Director Company With Change Date
2 December 2020
CH01Change of Director Details
Appoint Person Director Company With Name Date
8 September 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 September 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
8 September 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 September 2020
AP01Appointment of Director
Confirmation Statement With No Updates
23 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
18 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
2 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
20 August 2018
AAAnnual Accounts
Accounts With Accounts Type Full
28 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
19 December 2017
CS01Confirmation Statement
Confirmation Statement With Updates
21 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
22 November 2016
AAAnnual Accounts
Capital Allotment Shares
2 September 2016
SH01Allotment of Shares
Capital Allotment Shares
1 September 2016
SH01Allotment of Shares
Appoint Person Director Company With Name Date
1 September 2016
AP01Appointment of Director
Resolution
17 August 2016
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
17 August 2016
SH08Notice of Name/Rights of Class of Shares
Capital Variation Of Rights Attached To Shares
17 August 2016
SH10Notice of Particulars of Variation
Change Registered Office Address Company With Date Old Address New Address
17 August 2016
AD01Change of Registered Office Address
Accounts With Accounts Type Full
9 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 December 2015
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
23 December 2014
AR01AR01
Change Person Director Company With Change Date
22 December 2014
CH01Change of Director Details
Accounts With Accounts Type Dormant
9 September 2014
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
5 September 2014
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
13 January 2014
AR01AR01
Change Person Director Company With Change Date
26 November 2013
CH01Change of Director Details
Change Person Director Company With Change Date
18 November 2013
CH01Change of Director Details
Incorporation Company
14 December 2012
NEWINCIncorporation