Isn Software Uk Limited

General information

Name:

Isn Software Uk Ltd

Office Address:

50 Eastbourne Terrace 50 Eastbourne Terrace W2 6LG London

Number: 07295254

Incorporation date: 2010-06-24

End of financial year: 31 December

Category: Private Limited Company

Status: Active

Description

Data updated on:

Isn Software Uk Limited can be reached at London at 50 Eastbourne Terrace. You can find the company by its postal code - W2 6LG. Isn Software Uk's launching dates back to year 2010. This firm is registered under the number 07295254 and company's current status is active. The enterprise's principal business activity number is 63110: Data processing, hosting and related activities. Isn Software Uk Ltd filed its latest accounts for the period up to 2022-12-31. The business most recent confirmation statement was released on 2023-06-24.

The firm's trademark is "VAULT BANKING COMPLIANCE". They submitted a trademark application on 2016/09/01 and it was registered three months later. The trademark remains valid until 2026/09/01.

For this particular business, the majority of director's assignments up till now have been carried out by Brittany S., Marie A., Kimberly H. and 4 others listed below. Out of these seven people, Brian C. has carried on with the business for the longest time, having been a vital addition to the Management Board for 14 years. In order to support the directors in their duties, this particular business has been utilizing the expertise of Jim S. as a secretary since 2023.

Trade marks

Trademark UK00003183347
Trademark image:-
Trademark name:VAULT BANKING COMPLIANCE
Status:Registered
Filing date:2016-09-01
Date of entry in register:2016-12-23
Renewal date:2026-09-01
Owner name:ISN Software UK Limited
Owner address:2 Stone Buildings, Lincoln's Inn, London, United Kingdom, WC2A 3TH

Company staff

Jim S.

Role: Secretary

Appointed: 26 March 2023

Latest update: 13 April 2024

Brittany S.

Role: Director

Appointed: 26 March 2023

Latest update: 13 April 2024

Marie A.

Role: Director

Appointed: 20 February 2020

Latest update: 13 April 2024

Kimberly H.

Role: Director

Appointed: 20 February 2020

Latest update: 13 April 2024

Dagmawi Y.

Role: Director

Appointed: 20 February 2020

Latest update: 13 April 2024

Brian C.

Role: Director

Appointed: 24 June 2010

Latest update: 13 April 2024

William A.

Role: Director

Appointed: 24 June 2010

Latest update: 13 April 2024

Joseph E.

Role: Director

Appointed: 24 June 2010

Latest update: 13 April 2024

People with significant control

William A. is the individual who controls this firm, owns 1/2 or less of company shares.

William A.
Notified on 6 April 2016
Nature of control:
1/2 or less of shares

Accounts Documents

Account next due date 30 September 2024
Account last made up date 31 December 2022
Confirmation statement next due date 08 July 2024
Confirmation statement last made up date 24 June 2023

Company filings

Filing category

Hide filing type
Accounts Address Annual return Auditors Confirmation statement Document replacement Incorporation Officers Persons with significant control Resolution
Free Download
Address change date: 6th December 2023. New Address: 2 Stone Buildings Lincoln's Inn London WC2A 3th. Previous address: 50 Eastbourne Terrace 50 Eastbourne Terrace London W2 6LG England (AD01)
filed on: 6th, December 2023
address
Free Download Download filing (1 page)

Search other companies

Services (by SIC Code)

  • 63110 : Data processing, hosting and related activities
13
Company Age

Closest Companies - by postcode