Company NameIntegrated Handheld Solutions Limited
Company StatusActive
Company Number04573191
CategoryPrivate Limited Company
Incorporation Date25 October 2002(21 years, 6 months ago)

Business Activity

Section JInformation and communication
SIC 62012Business and domestic software development
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities
SIC 62030Computer facilities management activities
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameMr Simon Julian Alberga
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed06 September 2017(14 years, 10 months after company formation)
Appointment Duration6 years, 7 months
RoleBanker
Country of ResidenceEngland
Correspondence AddressGround Floor 8 St. Georges Court, Dairyhouse Lane
Broadheath
Altrincham
Cheshire
WA14 5UA
Director NameMr Peter Anthony Harris
Date of BirthNovember 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed06 September 2017(14 years, 10 months after company formation)
Appointment Duration6 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressG32-G38 Two Four Nine North Church Street
Altrincham
WA14 4DZ
Director NameMr Thomas Paul Johnson Ledson
Date of BirthOctober 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed06 September 2017(14 years, 10 months after company formation)
Appointment Duration6 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGround Floor 8 St. Georges Court, Dairyhouse Lane
Broadheath
Altrincham
WA14 5UA
Director NameMr John Herron
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed25 October 2002(same day as company formation)
RoleIT Consultant
Country of ResidenceEngland
Correspondence Address11 Osborne Close
Bedlington
Northumberland
NE22 5YE
Director NameMr Stewart Graham Smith
Date of BirthMarch 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed25 October 2002(same day as company formation)
RoleIT Consultant
Country of ResidenceEngland
Correspondence Address2 Pearleaf Drive
Barton-Upon-Humber
South Humberside
DN18 5GS
Secretary NameEric Bone
NationalityBritish
StatusResigned
Appointed25 October 2002(same day as company formation)
RoleCompany Director
Correspondence Address11 Barras Avenue
Blyth
Northumberland
NE24 3LL
Director NameMr Peter Anthony Harris
Date of BirthNovember 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed06 September 2017(14 years, 10 months after company formation)
Appointment DurationResigned same day (resigned 06 September 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGround Floor 8 St. Georges Court, Dairyhouse Lane
Broadheath
Altrincham
WA14 5UA
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed25 October 2002(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed25 October 2002(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Contact

Websiteinths.co.uk
Telephone01670 541552
Telephone regionMorpeth

Location

Registered AddressG32-G38 Two Four Nine North
Church Street
Altrincham
WA14 4DZ
RegionNorth West
ConstituencyAltrincham and Sale West
CountyGreater Manchester
WardAltrincham
Built Up AreaGreater Manchester
Address Matches6 other UK companies use this postal address

Shareholders

50 at £1John Herron
50.00%
Ordinary
50 at £1Stewart Graham Smith
50.00%
Ordinary

Financials

Year2014
Net Worth£189,438
Cash£276,408
Current Liabilities£203,359

Accounts

Latest Accounts30 September 2022 (1 year, 7 months ago)
Next Accounts Due30 June 2024 (2 months from now)
Accounts CategorySmall
Accounts Year End30 September

Returns

Latest Return25 October 2023 (6 months ago)
Next Return Due8 November 2024 (6 months, 2 weeks from now)

Charges

22 May 2019Delivered on: 29 May 2019
Persons entitled: Young Associates Nominees No. 2 Limited

Classification: A registered charge
Outstanding
6 September 2017Delivered on: 8 September 2017
Persons entitled: Clydesdale Bank PLC (Trading as Both Clydesdale Bank and Yorkshire Bank)

Classification: A registered charge
Outstanding

Filing History

22 April 2024Registered office address changed from Ground Floor 8 st. Georges Court, Dairyhouse Lane Broadheath Altrincham WA14 5UA England to G32-G38 Two Four Nine North Church Street Altrincham WA14 4DZ on 22 April 2024 (1 page)
26 October 2023Confirmation statement made on 25 October 2023 with no updates (3 pages)
27 June 2023Accounts for a small company made up to 30 September 2022 (20 pages)
26 October 2022Confirmation statement made on 25 October 2022 with no updates (3 pages)
7 April 2022Accounts for a small company made up to 30 September 2021 (19 pages)
26 October 2021Confirmation statement made on 25 October 2021 with no updates (3 pages)
11 May 2021Accounts for a small company made up to 30 September 2020 (17 pages)
3 November 2020Confirmation statement made on 25 October 2020 with no updates (3 pages)
3 March 2020Accounts for a small company made up to 30 September 2019 (19 pages)
4 November 2019Confirmation statement made on 25 October 2019 with no updates (3 pages)
31 May 2019Satisfaction of charge 045731910001 in full (1 page)
29 May 2019Registration of charge 045731910002, created on 22 May 2019 (19 pages)
4 April 2019Accounts for a small company made up to 30 September 2018 (17 pages)
5 November 2018Confirmation statement made on 25 October 2018 with no updates (3 pages)
7 October 2018Previous accounting period shortened from 31 October 2018 to 30 September 2018 (3 pages)
21 March 2018Full accounts made up to 31 October 2017 (19 pages)
1 November 2017Resolutions
  • RES13 ‐ Deed of accession/debenture/a group guarantee 06/09/2017
  • RES01 ‐ Resolution of adoption of Articles of Association
(11 pages)
1 November 2017Resolutions
  • RES13 ‐ Deed of accession/debenture/a group guarantee 06/09/2017
  • RES01 ‐ Resolution of adoption of Articles of Association
(11 pages)
30 October 2017Confirmation statement made on 25 October 2017 with updates (4 pages)
30 October 2017Confirmation statement made on 25 October 2017 with updates (4 pages)
11 September 2017Termination of appointment of Peter Anthony Harris as a director on 6 September 2017 (1 page)
11 September 2017Registered office address changed from Blyth Community Enterprise Centre Ridley Street Blyth Northumberland NE24 3AG to Ground Floor 8 st. Georges Court, Dairyhouse Lane Broadheath Altrincham WA14 5UA on 11 September 2017 (1 page)
11 September 2017Notification of Micad Systems (U.K.) Limited as a person with significant control on 6 September 2017 (2 pages)
11 September 2017Cessation of Stewart Graham Smith as a person with significant control on 6 September 2017 (1 page)
11 September 2017Termination of appointment of Peter Anthony Harris as a director on 6 September 2017 (1 page)
11 September 2017Appointment of Mr Peter Anthony Harris as a director on 6 September 2017 (2 pages)
11 September 2017Cessation of John Herron as a person with significant control on 6 September 2017 (1 page)
11 September 2017Registered office address changed from Blyth Community Enterprise Centre Ridley Street Blyth Northumberland NE24 3AG to Ground Floor 8 st. Georges Court, Dairyhouse Lane Broadheath Altrincham WA14 5UA on 11 September 2017 (1 page)
11 September 2017Cessation of John Herron as a person with significant control on 6 September 2017 (1 page)
11 September 2017Director's details changed for Mr Thomas Paul Johnson on 6 September 2017 (2 pages)
11 September 2017Termination of appointment of John Herron as a director on 6 September 2017 (1 page)
11 September 2017Termination of appointment of Stewart Graham Smith as a director on 6 September 2017 (1 page)
11 September 2017Director's details changed for Mr Thomas Paul Johnson on 6 September 2017 (2 pages)
11 September 2017Appointment of Mr Peter Anthony Harris as a director on 6 September 2017 (2 pages)
11 September 2017Appointment of Mr Thomas Paul Johnson as a director on 6 September 2017 (2 pages)
11 September 2017Termination of appointment of Stewart Graham Smith as a director on 6 September 2017 (1 page)
11 September 2017Appointment of Mr Simon Julian Alberga as a director on 6 September 2017 (2 pages)
11 September 2017Notification of Micad Systems (U.K.) Limited as a person with significant control on 6 September 2017 (2 pages)
11 September 2017Appointment of Mr Peter Anthony Harris as a director on 6 September 2017 (2 pages)
11 September 2017Appointment of Mr Simon Julian Alberga as a director on 6 September 2017 (2 pages)
11 September 2017Appointment of Mr Peter Anthony Harris as a director on 6 September 2017 (2 pages)
11 September 2017Cessation of Stewart Graham Smith as a person with significant control on 6 September 2017 (1 page)
11 September 2017Termination of appointment of John Herron as a director on 6 September 2017 (1 page)
11 September 2017Appointment of Mr Thomas Paul Johnson as a director on 6 September 2017 (2 pages)
8 September 2017Registration of charge 045731910001, created on 6 September 2017 (41 pages)
8 September 2017Registration of charge 045731910001, created on 6 September 2017 (41 pages)
30 July 2017Total exemption small company accounts made up to 31 October 2016 (6 pages)
30 July 2017Total exemption small company accounts made up to 31 October 2016 (6 pages)
26 October 2016Confirmation statement made on 25 October 2016 with updates (6 pages)
26 October 2016Confirmation statement made on 25 October 2016 with updates (6 pages)
21 July 2016Total exemption small company accounts made up to 31 October 2015 (6 pages)
21 July 2016Total exemption small company accounts made up to 31 October 2015 (6 pages)
2 March 2016Director's details changed for Stewart Graham Smith on 17 December 2015 (2 pages)
2 March 2016Director's details changed for Stewart Graham Smith on 17 December 2015 (2 pages)
24 December 2015Director's details changed for Stewart Graham Smith on 17 December 2015 (2 pages)
24 December 2015Director's details changed for Stewart Graham Smith on 17 December 2015 (2 pages)
26 October 2015Annual return made up to 25 October 2015 with a full list of shareholders
Statement of capital on 2015-10-26
  • GBP 100
(4 pages)
26 October 2015Annual return made up to 25 October 2015 with a full list of shareholders
Statement of capital on 2015-10-26
  • GBP 100
(4 pages)
8 April 2015Total exemption small company accounts made up to 31 October 2014 (5 pages)
8 April 2015Total exemption small company accounts made up to 31 October 2014 (5 pages)
9 February 2015Termination of appointment of Eric Bone as a secretary on 27 January 2015 (2 pages)
9 February 2015Termination of appointment of Eric Bone as a secretary on 27 January 2015 (2 pages)
17 November 2014Annual return made up to 25 October 2014 with a full list of shareholders
Statement of capital on 2014-11-17
  • GBP 100
(5 pages)
17 November 2014Director's details changed for John Herron on 17 November 2014 (2 pages)
17 November 2014Director's details changed for Stewart Graham Smith on 17 November 2014 (2 pages)
17 November 2014Annual return made up to 25 October 2014 with a full list of shareholders
Statement of capital on 2014-11-17
  • GBP 100
(5 pages)
17 November 2014Director's details changed for John Herron on 17 November 2014 (2 pages)
17 November 2014Director's details changed for Stewart Graham Smith on 17 November 2014 (2 pages)
8 July 2014Total exemption small company accounts made up to 31 October 2013 (5 pages)
8 July 2014Total exemption small company accounts made up to 31 October 2013 (5 pages)
21 November 2013Director's details changed for John Herron on 9 November 2013 (2 pages)
21 November 2013Director's details changed for John Herron on 9 November 2013 (2 pages)
21 November 2013Director's details changed for John Herron on 9 November 2013 (2 pages)
20 November 2013Annual return made up to 25 October 2013 with a full list of shareholders
Statement of capital on 2013-11-20
  • GBP 100
(13 pages)
20 November 2013Annual return made up to 25 October 2013 with a full list of shareholders
Statement of capital on 2013-11-20
  • GBP 100
(13 pages)
26 June 2013Director's details changed for John Herron on 20 June 2013 (2 pages)
26 June 2013Director's details changed for John Herron on 20 June 2013 (2 pages)
23 April 2013Total exemption small company accounts made up to 31 October 2012 (5 pages)
23 April 2013Total exemption small company accounts made up to 31 October 2012 (5 pages)
10 December 2012Secretary's details changed for Eric Bone on 26 October 2012 (2 pages)
10 December 2012Annual return made up to 25 October 2012 with a full list of shareholders (14 pages)
10 December 2012Annual return made up to 25 October 2012 with a full list of shareholders (14 pages)
10 December 2012Director's details changed for John Herron on 26 October 2012 (3 pages)
10 December 2012Secretary's details changed for Eric Bone on 26 October 2012 (2 pages)
10 December 2012Director's details changed for John Herron on 26 October 2012 (3 pages)
27 February 2012Total exemption small company accounts made up to 31 October 2011 (5 pages)
27 February 2012Total exemption small company accounts made up to 31 October 2011 (5 pages)
10 January 2012Registered office address changed from Offshore House Euroseas Centre Blyth Northumberland NE24 1LZ on 10 January 2012 (2 pages)
10 January 2012Registered office address changed from Blyth Community Enterprise Centre Quay Side Ridley Street Blyth Northumberland NE24 3AG on 10 January 2012 (2 pages)
10 January 2012Registered office address changed from Blyth Community Enterprise Centre Quay Side Ridley Street Blyth Northumberland NE24 3AG on 10 January 2012 (2 pages)
10 January 2012Registered office address changed from Offshore House Euroseas Centre Blyth Northumberland NE24 1LZ on 10 January 2012 (2 pages)
2 December 2011Annual return made up to 25 October 2011 with a full list of shareholders (14 pages)
2 December 2011Annual return made up to 25 October 2011 with a full list of shareholders (14 pages)
24 January 2011Total exemption small company accounts made up to 31 October 2010 (5 pages)
24 January 2011Total exemption small company accounts made up to 31 October 2010 (5 pages)
11 November 2010Annual return made up to 25 October 2010 with a full list of shareholders (14 pages)
11 November 2010Annual return made up to 25 October 2010 with a full list of shareholders (14 pages)
26 January 2010Total exemption small company accounts made up to 31 October 2009 (5 pages)
26 January 2010Total exemption small company accounts made up to 31 October 2009 (5 pages)
8 January 2010Annual return made up to 25 October 2009 with a full list of shareholders (14 pages)
8 January 2010Annual return made up to 25 October 2009 with a full list of shareholders (14 pages)
6 January 2009Total exemption small company accounts made up to 31 October 2008 (5 pages)
6 January 2009Total exemption small company accounts made up to 31 October 2008 (5 pages)
30 October 2008Return made up to 25/10/08; full list of members (5 pages)
30 October 2008Return made up to 25/10/08; full list of members (5 pages)
22 January 2008Total exemption small company accounts made up to 31 October 2007 (5 pages)
22 January 2008Total exemption small company accounts made up to 31 October 2007 (5 pages)
31 October 2007Return made up to 25/10/07; no change of members (7 pages)
31 October 2007Return made up to 25/10/07; no change of members (7 pages)
18 February 2007Total exemption small company accounts made up to 31 October 2006 (8 pages)
18 February 2007Total exemption small company accounts made up to 31 October 2006 (8 pages)
8 November 2006Return made up to 25/10/06; full list of members (7 pages)
8 November 2006Return made up to 25/10/06; full list of members (7 pages)
20 October 2006Registered office changed on 20/10/06 from: wansbeck business centre rotary parkway ashington northumberland NE63 8QZ (1 page)
20 October 2006Registered office changed on 20/10/06 from: wansbeck business centre rotary parkway ashington northumberland NE63 8QZ (1 page)
6 April 2006Total exemption small company accounts made up to 31 October 2005 (5 pages)
6 April 2006Total exemption small company accounts made up to 31 October 2005 (5 pages)
14 November 2005Return made up to 25/10/05; full list of members (7 pages)
14 November 2005Return made up to 25/10/05; full list of members (7 pages)
21 February 2005Total exemption small company accounts made up to 31 October 2004 (5 pages)
21 February 2005Total exemption small company accounts made up to 31 October 2004 (5 pages)
30 October 2004Return made up to 25/10/04; full list of members (7 pages)
30 October 2004Return made up to 25/10/04; full list of members (7 pages)
27 February 2004Total exemption small company accounts made up to 31 October 2003 (4 pages)
27 February 2004Total exemption small company accounts made up to 31 October 2003 (4 pages)
31 October 2003Return made up to 25/10/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
31 October 2003Return made up to 25/10/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
26 March 2003Ad 20/03/03--------- £ si 100@1=100 £ ic 1/101 (2 pages)
26 March 2003Ad 20/03/03--------- £ si 100@1=100 £ ic 1/101 (2 pages)
16 November 2002New director appointed (2 pages)
16 November 2002New secretary appointed (2 pages)
16 November 2002New director appointed (2 pages)
16 November 2002Director resigned (1 page)
16 November 2002Director resigned (1 page)
16 November 2002New director appointed (2 pages)
16 November 2002Secretary resigned (1 page)
16 November 2002New secretary appointed (2 pages)
16 November 2002New director appointed (2 pages)
16 November 2002Secretary resigned (1 page)
25 October 2002Incorporation (16 pages)
25 October 2002Incorporation (16 pages)