Background WavePink WaveYellow Wave

SOFTWARE AND INTEGRATION SERVICES ASSOCIATES LIMITED (09539681)

Company Number
09539681
Status
active
Type
ltd
Incorporated
12 April 2015
Age
10 years
Address
Greetwell Place, Lincoln, LN2 4US
Directors
BANHAM, Paul Andrew
SIC Codes
62012

Meet the innovation, Meet the Corpium App.

Search a Company or Director

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)
Contact
Address

Greetwell Place 2 Lime Kiln Way Lincoln, LN2 4US,

Timeline

14 key events • 2015 - 2025

Funding Officers Ownership
Company Founded
Apr 15
Funding Round
Jul 15
Accounts Filed
Aug 16
Accounts Filed
Jul 17
Accounts Filed
Jun 18
Funding Round
Jul 19
Accounts Filed
Aug 19
Accounts Filed
Aug 20
Accounts Filed
Jul 21
Accounts Filed
Aug 22
Accounts Filed
Nov 23
Accounts Filed
Aug 24
Owner Exit
May 25
Accounts Filed
Aug 25
2
Funding
0
Officers
1
Ownership
10
Accounts
Capital Table
People

Officers

3

2 Active
1 Resigned

BANHAM, Beth

Active
Secretary
Appointed 30 September 2019

BANHAM, Paul Andrew

Active
Director
Appointed 12 April 2015

BANHAM, Susan

Resigned
Secretary
Appointed 12 April 2015
Resigned 29 September 2019

Persons with significant control

2

1 Active
1 Ceased

Mrs Susan Banham

Ceased
Whiston, 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

Mr Paul Andrew Banham

Active
2 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
Fundings
Financials
Latest Activities

Filing History

33

Change To A Person With Significant Control
2 December 2025
PSC04Change of PSC Details
Change Person Director Company With Change Date
2 December 2025
CH01Change of Director Details
Change To A Person With Significant Control
7 October 2025
PSC04Change of PSC Details
Change Person Director Company With Change Date
7 October 2025
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
7 October 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
26 August 2025
AAAnnual Accounts
Confirmation Statement With Updates
29 May 2025
CS01Confirmation Statement
Cessation Of A Person With Significant Control
20 May 2025
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
29 August 2024
AAAnnual Accounts
Confirmation Statement With No Updates
29 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 November 2023
AAAnnual Accounts
Confirmation Statement With Updates
31 May 2023
CS01Confirmation Statement
Confirmation Statement With No Updates
25 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 August 2022
AAAnnual Accounts
Confirmation Statement With No Updates
2 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 July 2021
AAAnnual Accounts
Confirmation Statement With Updates
21 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 August 2020
AAAnnual Accounts
Confirmation Statement With Updates
13 April 2020
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
8 October 2019
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
8 October 2019
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
15 August 2019
AAAnnual Accounts
Change To A Person With Significant Control
8 July 2019
PSC04Change of PSC Details
Capital Allotment Shares
8 July 2019
SH01Allotment of Shares
Confirmation Statement With Updates
15 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 June 2018
AAAnnual Accounts
Confirmation Statement With Updates
26 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
2 July 2017
AAAnnual Accounts
Confirmation Statement With Updates
18 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
17 August 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 April 2016
AR01AR01
Capital Allotment Shares
30 July 2015
SH01Allotment of Shares
Incorporation Company
12 April 2015
NEWINCIncorporation