Isdn Consultancy Limited

General information

Name:

Isdn Consultancy Ltd

Office Address:

C7-c8, Spectrum Business Centre Anthonys Way Medway City Estate ME2 4NP Rochester

Number: 07742688

Incorporation date: 2011-08-16

Dissolution date: 2023-02-07

End of financial year: 31 March

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

This business was situated in Rochester with reg. no. 07742688. This company was set up in 2011. The headquarters of the company was situated at C7-c8, Spectrum Business Centre Anthonys Way Medway City Estate. The zip code for this address is ME2 4NP. This enterprise was formally closed in 2023, which means it had been active for 12 years. This company has a history in business name changes. Up till now the firm had three different company names. Until 2020 the firm was prospering under the name of Saasnic Uk and before that its registered company name was Isdn.

The following business was administered by an individual director: Emily W. who was supervising it for 6 years.

Emily W. was the individual with significant control over this firm, owned 1/2 or less of company shares and had 1/2 or less of voting rights.

  • Previous company's names
  • Isdn Consultancy Limited 2020-07-07
  • Saasnic Uk Ltd 2018-05-01
  • Isdn Limited 2014-07-29
  • Mwsquared (UK) Limited 2011-08-16

Financial data based on annual reports

Company staff

Emily W.

Role: Director

Appointed: 18 January 2017

Latest update: 25 November 2022

People with significant control

Emily W.
Notified on 18 January 2017
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Maria C.
Notified on 18 January 2017
Ceased on 1 May 2018
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Lynda C.
Notified on 6 April 2016
Ceased on 18 January 2017
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors

Accounts Documents

Account next due date 31 December 2022
Account last made up date 31 March 2021
Confirmation statement next due date 22 September 2022
Confirmation statement last made up date 08 September 2021
Annual Accounts 23 December 2014
Start Date For Period Covered By Report 01 April 2013
End Date For Period Covered By Report 31 March 2014
Date Approval Accounts 23 December 2014
Annual Accounts 4 December 2015
Start Date For Period Covered By Report 01 April 2014
End Date For Period Covered By Report 31 March 2015
Date Approval Accounts 4 December 2015
Annual Accounts 21 December 2016
Start Date For Period Covered By Report 01 April 2015
End Date For Period Covered By Report 31 March 2016
Date Approval Accounts 21 December 2016
Annual Accounts
Start Date For Period Covered By Report 01 April 2016
End Date For Period Covered By Report 31 March 2017
Annual Accounts
Start Date For Period Covered By Report 01 April 2017
End Date For Period Covered By Report 31 March 2018
Annual Accounts
Start Date For Period Covered By Report 01 April 2018
End Date For Period Covered By Report 31 March 2019
Annual Accounts
Start Date For Period Covered By Report 01 April 2018
End Date For Period Covered By Report 31 March 2019
Annual Accounts 27 December 2012
End Date For Period Covered By Report 31 March 2012
Date Approval Accounts 27 December 2012
Annual Accounts 19 December 2013
End Date For Period Covered By Report 31 March 2013
Date Approval Accounts 19 December 2013
Annual Accounts
End Date For Period Covered By Report 31 March 2019

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Dissolution Gazette Incorporation Officers Persons with significant control Resolution
Free Download
Final Gazette dissolved via voluntary strike-off (GAZ2(A))
filed on: 7th, February 2023
gazette
Free Download Download filing (1 page)

Additional Information

HQ address,
2012

Address:

21 Market Place

Post code:

NR19 2AX

City / Town:

Dereham

HQ address,
2013

Address:

21 Market Place

Post code:

NR19 2AX

City / Town:

Dereham

HQ address,
2014

Address:

8 Hopper Way

Post code:

IP22 4GT

City / Town:

Diss

HQ address,
2015

Address:

8 Hopper Way

Post code:

IP22 4GT

City / Town:

Diss

HQ address,
2016

Address:

8 Hopper Way

Post code:

IP22 4GT

City / Town:

Diss

Accountant/Auditor,
2012 - 2013

Name:

Haworth & Co Limited

Address:

21 Market Place

Post code:

NR19 2AX

City / Town:

Dereham

Search other companies

Services (by SIC Code)

  • 82990 : Other business support service activities not elsewhere classified
11
Company Age

Closest Companies - by postcode