Company NameIndependent Network Solutions Limited
DirectorsHeejae Richard Chae and Owen Phillips
Company StatusActive
Company Number05600250
CategoryPrivate Limited Company
Incorporation Date21 October 2005(18 years, 6 months ago)

Business Activity

Section SOther service activities
SIC 7250Maintenance office & computing machinery
SIC 95110Repair of computers and peripheral equipment

Directors

Director NameMr Heejae Richard Chae
Date of BirthJanuary 1969 (Born 55 years ago)
NationalityAmerican
StatusCurrent
Appointed26 June 2023(17 years, 8 months after company formation)
Appointment Duration10 months, 1 week
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O Sysgroup Plc 55 Spring Gardens
Manchester
M2 2BY
Secretary NameMrs Wendy Baker
StatusCurrent
Appointed12 December 2023(18 years, 1 month after company formation)
Appointment Duration4 months, 3 weeks
RoleCompany Director
Correspondence AddressC/O Sysgroup Plc 55 Spring Gardens
Manchester
M2 2BY
Director NameMr Owen Phillips
Date of BirthMarch 1980 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed11 March 2024(18 years, 4 months after company formation)
Appointment Duration1 month, 3 weeks
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Sysgroup Plc 55 Spring Gardens
Manchester
M2 2BY
Director NamePhilip James Albery
Date of BirthMarch 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed21 October 2005(same day as company formation)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressGarden Flat 94 Pembroke Road
Clifton
Bristol
BS8 3EG
Secretary NameAlexandra Jean Albery
NationalityBritish
StatusResigned
Appointed21 October 2005(same day as company formation)
RoleCompany Director
Correspondence Address94 Pembroke Road
Clifton
Bristol
BS8 3EG
Director NameMr Ian Robert Terry
Date of BirthJuly 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed31 October 2005(1 week, 3 days after company formation)
Appointment Duration16 years, 6 months (resigned 26 April 2022)
RoleM Director
Country of ResidenceUnited Kingdom
Correspondence Address26 Shadow Walk
Elborough Village
Weston Super Mare
Somerset
BS24 8PH
Secretary NameChristopher James Patten
NationalityBritish
StatusResigned
Appointed31 October 2005(1 week, 3 days after company formation)
Appointment Duration16 years, 6 months (resigned 26 April 2022)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address47 Long Croft
Yate
Bristol
BS37 7YN
Director NameHardial Singh Sond
Date of BirthNovember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed02 November 2005(1 week, 5 days after company formation)
Appointment Duration5 years, 2 months (resigned 04 January 2011)
RoleTechnical Director
Country of ResidenceUnited Kingdom
Correspondence Address7 Sandringham Avenue
Downend
Bristol
Avon
BS16 6NQ
Director NameMr Christopher James Patten
Date of BirthFebruary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed02 November 2005(1 week, 5 days after company formation)
Appointment Duration16 years, 5 months (resigned 26 April 2022)
RoleFinancial Director
Country of ResidenceEngland
Correspondence Address47 Long Croft
Yate
Bristol
BS37 7YN
Director NameMr Adam Binks
Date of BirthDecember 1983 (Born 40 years ago)
NationalityBritish
StatusResigned
Appointed26 April 2022(16 years, 6 months after company formation)
Appointment Duration1 year, 2 months (resigned 26 June 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O Sysgroup Plc, Walker House Exchange Flags
Liverpool
L2 3YL
Director NameMr Martin Audcent
Date of BirthJuly 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed26 April 2022(16 years, 6 months after company formation)
Appointment Duration1 year, 10 months (resigned 11 March 2024)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O Sysgroup Plc 55 Spring Gardens
Manchester
M2 2BY
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed21 October 2005(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Websiteorchard-computers.com
Email address[email protected]

Location

Registered AddressC/O Sysgroup Plc
55 Spring Gardens
Manchester
M2 2BY
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester
Address Matches7 other UK companies use this postal address

Shareholders

600 at £1Ian Robert Terry
60.00%
Ordinary A
200 at £1Christopher James Patten
20.00%
Ordinary B
100 at £1Christopher James Patten
10.00%
Ordinary C
100 at £1Ian Robert Terry
10.00%
Ordinary C

Financials

Year2014
Net Worth£150,003
Current Liabilities£12,621

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategorySmall
Accounts Year End31 March

Returns

Latest Return16 January 2024 (3 months, 2 weeks ago)
Next Return Due30 January 2025 (9 months from now)

Charges

26 April 2022Delivered on: 28 April 2022
Persons entitled: Santander UK PLC

Classification: A registered charge
Outstanding

Filing History

7 November 2020Confirmation statement made on 25 October 2020 with no updates (3 pages)
29 July 2020Micro company accounts made up to 31 December 2019 (4 pages)
29 October 2019Confirmation statement made on 25 October 2019 with no updates (3 pages)
3 April 2019Micro company accounts made up to 31 December 2018 (5 pages)
29 October 2018Confirmation statement made on 25 October 2018 with no updates (3 pages)
19 June 2018Micro company accounts made up to 31 December 2017 (3 pages)
27 October 2017Confirmation statement made on 25 October 2017 with no updates (3 pages)
27 October 2017Confirmation statement made on 25 October 2017 with no updates (3 pages)
6 June 2017Total exemption full accounts made up to 31 December 2016 (9 pages)
6 June 2017Total exemption full accounts made up to 31 December 2016 (9 pages)
25 October 2016Confirmation statement made on 25 October 2016 with updates (4 pages)
25 October 2016Confirmation statement made on 25 October 2016 with updates (4 pages)
1 July 2016Confirmation statement made on 1 July 2016 with updates (5 pages)
1 July 2016Confirmation statement made on 1 July 2016 with updates (5 pages)
3 June 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
3 June 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
30 June 2015Annual return made up to 25 June 2015 with a full list of shareholders
Statement of capital on 2015-06-30
  • GBP 1,000
(6 pages)
30 June 2015Annual return made up to 25 June 2015 with a full list of shareholders
Statement of capital on 2015-06-30
  • GBP 1,000
(6 pages)
19 May 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
19 May 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
26 June 2014Annual return made up to 25 June 2014 with a full list of shareholders
Statement of capital on 2014-06-26
  • GBP 1,000
(6 pages)
26 June 2014Secretary's details changed for Christopher James Patten on 25 June 2014 (1 page)
26 June 2014Annual return made up to 25 June 2014 with a full list of shareholders
Statement of capital on 2014-06-26
  • GBP 1,000
(6 pages)
26 June 2014Secretary's details changed for Christopher James Patten on 25 June 2014 (1 page)
26 June 2014Director's details changed for Christopher James Patten on 25 June 2014 (2 pages)
26 June 2014Director's details changed for Christopher James Patten on 25 June 2014 (2 pages)
22 April 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
22 April 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
1 November 2013Annual return made up to 21 October 2013 with a full list of shareholders (5 pages)
1 November 2013Annual return made up to 21 October 2013 with a full list of shareholders (5 pages)
11 September 2013Registered office address changed from 12 Falcons Gate North Avon Business Centre Dean Road Yate Bristol South Glos BS37 5NH on 11 September 2013 (1 page)
11 September 2013Registered office address changed from 12 Falcons Gate North Avon Business Centre Dean Road Yate Bristol South Glos BS37 5NH on 11 September 2013 (1 page)
12 July 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
12 July 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
22 October 2012Annual return made up to 21 October 2012 with a full list of shareholders (5 pages)
22 October 2012Director's details changed for Christopher James Patten on 26 July 2012 (2 pages)
22 October 2012Secretary's details changed for Christopher James Patten on 26 July 2012 (2 pages)
22 October 2012Secretary's details changed for Christopher James Patten on 26 July 2012 (2 pages)
22 October 2012Annual return made up to 21 October 2012 with a full list of shareholders (5 pages)
22 October 2012Director's details changed for Christopher James Patten on 26 July 2012 (2 pages)
30 March 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
30 March 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
24 October 2011Annual return made up to 21 October 2011 with a full list of shareholders (5 pages)
24 October 2011Annual return made up to 21 October 2011 with a full list of shareholders (5 pages)
22 March 2011Total exemption small company accounts made up to 31 December 2010 (7 pages)
22 March 2011Total exemption small company accounts made up to 31 December 2010 (7 pages)
26 January 2011Termination of appointment of Hardial Sond as a director (1 page)
26 January 2011Termination of appointment of Hardial Sond as a director (1 page)
1 November 2010Annual return made up to 21 October 2010 with a full list of shareholders (6 pages)
1 November 2010Annual return made up to 21 October 2010 with a full list of shareholders (6 pages)
10 September 2010Total exemption small company accounts made up to 31 December 2009 (7 pages)
10 September 2010Total exemption small company accounts made up to 31 December 2009 (7 pages)
15 November 2009Director's details changed for Hardial Singh Sond on 1 October 2009 (2 pages)
15 November 2009Director's details changed for Hardial Singh Sond on 1 October 2009 (2 pages)
15 November 2009Annual return made up to 21 October 2009 with a full list of shareholders (6 pages)
15 November 2009Director's details changed for Hardial Singh Sond on 1 October 2009 (2 pages)
15 November 2009Annual return made up to 21 October 2009 with a full list of shareholders (6 pages)
18 June 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
18 June 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
11 November 2008Return made up to 21/10/08; full list of members (4 pages)
11 November 2008Return made up to 21/10/08; full list of members (4 pages)
15 August 2008Accounting reference date extended from 31/08/2008 to 31/12/2008 (1 page)
15 August 2008Accounting reference date extended from 31/08/2008 to 31/12/2008 (1 page)
29 February 2008Total exemption small company accounts made up to 31 August 2007 (5 pages)
29 February 2008Total exemption small company accounts made up to 31 August 2007 (5 pages)
30 October 2007Return made up to 21/10/07; full list of members (3 pages)
30 October 2007Return made up to 21/10/07; full list of members (3 pages)
21 June 2007Total exemption small company accounts made up to 31 August 2006 (5 pages)
21 June 2007Total exemption small company accounts made up to 31 August 2006 (5 pages)
7 November 2006Return made up to 21/10/06; full list of members (3 pages)
7 November 2006Return made up to 21/10/06; full list of members (3 pages)
21 September 2006Registered office changed on 21/09/06 from: the old weighbridge unit one trybudys road bridgeyate bristol sth glos BS30 5NA (1 page)
21 September 2006Registered office changed on 21/09/06 from: the old weighbridge unit one trybudys road bridgeyate bristol sth glos BS30 5NA (1 page)
7 April 2006Accounting reference date shortened from 31/10/06 to 31/08/06 (1 page)
7 April 2006Accounting reference date shortened from 31/10/06 to 31/08/06 (1 page)
4 April 2006Ad 01/11/05--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
4 April 2006Ad 01/11/05--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
4 April 2006Particulars of contract relating to shares (2 pages)
4 April 2006Particulars of contract relating to shares (2 pages)
4 January 2006Registered office changed on 04/01/06 from: 12 bridgewater court oldmixon crescent weston-super-mare BS24 9AY (1 page)
4 January 2006Registered office changed on 04/01/06 from: 12 bridgewater court oldmixon crescent weston-super-mare BS24 9AY (1 page)
12 December 2005Statement of rights variation attached to shares (1 page)
12 December 2005Notice of assignment of name or new name to shares (1 page)
12 December 2005Statement of rights variation attached to shares (1 page)
12 December 2005Notice of assignment of name or new name to shares (1 page)
22 November 2005New secretary appointed (2 pages)
22 November 2005New secretary appointed (2 pages)
14 November 2005New director appointed (1 page)
14 November 2005New director appointed (1 page)
14 November 2005New director appointed (1 page)
14 November 2005New director appointed (1 page)
10 November 2005Secretary resigned (1 page)
10 November 2005New director appointed (2 pages)
10 November 2005Director resigned (1 page)
10 November 2005Secretary resigned (1 page)
10 November 2005New director appointed (2 pages)
10 November 2005Director resigned (1 page)
21 October 2005Secretary resigned (1 page)
21 October 2005Incorporation (17 pages)
21 October 2005Incorporation (17 pages)
21 October 2005Secretary resigned (1 page)