Isd Holdings Limited

General information

Name:

Isd Holdings Ltd

Office Address:

1580 Parkway Solent Business Park Whiteley PO15 7AG Fareham

Number: 04543669

Incorporation date: 2002-09-24

Dissolution date: 2020-09-15

End of financial year: 31 August

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

Registered as 04543669 22 years ago, Isd Holdings Limited had been a private limited company until 2020-09-15 - the day it was dissolved. The official office address was 1580 Parkway Solent Business Park, Whiteley Fareham.

Taking into consideration this particular company's directors directory, there were three directors to name just a few: David W. and Wendy W..

Executives who had control over the firm were as follows: Wendy W. owned over 3/4 of company shares and had 3/4 to full of voting rights. David W..

Financial data based on annual reports

Company staff

David W.

Role: Director

Appointed: 27 November 2017

Latest update: 11 September 2023

Wendy W.

Role: Director

Appointed: 27 November 2017

Latest update: 11 September 2023

Wendy W.

Role: Secretary

Appointed: 24 September 2002

Latest update: 11 September 2023

People with significant control

Wendy W.
Notified on 6 April 2016
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors
David W.
Notified on 27 November 2017
Nature of control:
right to manage directors
Nicholas W.
Notified on 6 April 2016
Ceased on 16 November 2017
Nature of control:
1/2 or less of voting rights
right to manage directors
1/2 or less of shares

Accounts Documents

Account next due date 31 May 2020
Account last made up date 31 August 2018
Confirmation statement next due date 08 October 2019
Confirmation statement last made up date 24 September 2018
Annual Accounts 9 October 2014
Start Date For Period Covered By Report 01 September 2013
End Date For Period Covered By Report 31 August 2014
Date Approval Accounts 9 October 2014
Annual Accounts 6 November 2015
Start Date For Period Covered By Report 01 September 2014
End Date For Period Covered By Report 31 August 2015
Date Approval Accounts 6 November 2015
Annual Accounts 24 October 2016
Start Date For Period Covered By Report 01 September 2015
End Date For Period Covered By Report 31 August 2016
Date Approval Accounts 24 October 2016
Annual Accounts
Start Date For Period Covered By Report 01 September 2016
End Date For Period Covered By Report 31 August 2017
Annual Accounts
Start Date For Period Covered By Report 01 September 2017
End Date For Period Covered By Report 31 August 2018
Annual Accounts 17 October 2013
End Date For Period Covered By Report 31 August 2013
Date Approval Accounts 17 October 2013

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Gazette Incorporation Miscellaneous Officers Persons with significant control Resolution
Free Download
Total exemption full accounts record for the accounting period up to 2018/08/31 (AA)
filed on: 5th, October 2018
accounts
Free Download Download filing (8 pages)

Additional Information

HQ address,
2013

Address:

24 Picton House Hussar Court

Post code:

PO7 7SQ

City / Town:

Waterlooville

HQ address,
2014

Address:

24 Picton House Hussar Court

Post code:

PO7 7SQ

City / Town:

Waterlooville

HQ address,
2015

Address:

24 Picton House Hussar Court

Post code:

PO7 7SQ

City / Town:

Waterlooville

HQ address,
2016

Address:

24 Picton House Hussar Court

Post code:

PO7 7SQ

City / Town:

Waterlooville

Accountant/Auditor,
2014 - 2013

Name:

Johnston Wood Roach Limited

Address:

24 Picton House Hussar Court

Post code:

PO7 7SQ

City / Town:

Waterlooville

Search other companies

Services (by SIC Code)

  • 64209 : Activities of other holding companies n.e.c.
17
Company Age

Closest Companies - by postcode