Introduction
Watch Company
S
SOFTWARE AND INTEGRATION SERVICES ASSOCIATES LIMITED
SOFTWARE AND INTEGRATION SERVICES ASSOCIATES LIMITED is an active company incorporated on 12 April 2015 with the registered office located in Lincoln. SOFTWARE AND INTEGRATION SERVICES ASSOCIATES LIMITED was registered 10 years ago.
Status
active
Active since 10 years ago
Company No
09539681
LTD Company
Age
10 Years
Incorporated 12 April 2015
Size
N/A
Confirmation
Submitted
Dated 29 May 2025 (9 months)
Next confirmation dated 29 May 2026
Due by 12 June 2026 (4 months remaining)
Accounts
Submitted
Dated 29 May 2025 (9 months)
Due by 12 June 2026 (4 months remaining)
Address
Greetwell Place 2 Lime Kiln Way Lincoln, LN2 4US,
14 key events • 2015 - 2025
Funding Officers Ownership
Company Founded
Apr 15
Incorporation Company
Funding Round
Jul 15
Capital Allotment Shares
Accounts Filed
Aug 16
Accounts With Accounts Type Total Exempt...
Accounts Filed
Jul 17
Accounts With Accounts Type Micro Entity
Accounts Filed
Jun 18
Accounts With Accounts Type Total Exempt...
Funding Round
Jul 19
Capital Allotment Shares
Accounts Filed
Aug 19
Accounts With Accounts Type Total Exempt...
Accounts Filed
Aug 20
Accounts With Accounts Type Total Exempt...
Accounts Filed
Jul 21
Accounts With Accounts Type Total Exempt...
Accounts Filed
Aug 22
Accounts With Accounts Type Total Exempt...
Accounts Filed
Nov 23
Accounts With Accounts Type Total Exempt...
Accounts Filed
Aug 24
Accounts With Accounts Type Total Exempt...
Owner Exit
May 25
Cessation Of A Person With Significant C...
Accounts Filed
Aug 25
Accounts With Accounts Type Total Exempt...
2
Funding
0
Officers
1
Ownership
10
Accounts
Officers
3
2 Active
1 Resigned
Name
Role
Appointed
Status
BANHAM, Beth
ActiveSecretary
Appointed 30 September 2019
BANHAM, Beth
Secretary
30 September 2019
Active
BANHAM, Paul Andrew
ActiveDirector
Appointed 12 April 2015
BANHAM, Paul Andrew
Director
12 April 2015
Active
BANHAM, Susan
ResignedSecretary
Appointed 12 April 2015
Resigned 29 September 2019
BANHAM, Susan
Secretary
12 April 2015
Resigned 29 September 2019
Resigned
Persons with significant control
2
1 Active
1 Ceased
Name
Address
Nature of Control
Notified
Status
Mrs Susan Banham
CeasedWhiston, Prescot, L35 7NW
Nature of Control
Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 13 April 2016
Ceased 10 May 2023
Mrs Susan Banham
Whiston, Prescot, L35 7NW
Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
13 April 2016
Ceased 10 May 2023
Ceased
Mr Paul Andrew Banham
Active2 Lime Kiln Way, Lincoln, LN2 4US
Nature of Control
Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 13 April 2016
Mr Paul Andrew Banham
2 Lime Kiln Way, Lincoln, LN2 4US
Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
13 April 2016
Active
Filing History
33
Description
Type
Date Filed
Document
Change Person Director Company With Change Date
CH01Change of Director Details
2 December 2025
7 October 2025
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
AD01Change of Registered Office Address
7 October 2025
20 May 2025
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
PSC07Cessation of Relevant Legal Entity PSC
20 May 2025
Termination Secretary Company With Name Termination Date
TM02Termination of Secretary
8 October 2019