ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

International Software Technologies Ltd

International Software Technologies Ltd is an active company incorporated on 4 September 2012 with the registered office located in Alton, Hampshire. International Software Technologies Ltd was registered 13 years ago.
Status
Active
Active since incorporation
Company No
08201550
Private limited company
Age
13 years
Incorporated 4 September 2012
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 30 November 2024 (9 months ago)
Next confirmation dated 30 November 2025
Due by 14 December 2025 (3 months remaining)
Last change occurred 1 year 9 months ago
Accounts
Submitted
For period 1 Apr31 Mar 2024 (1 year)
Accounts type is Total Exemption Full
Next accounts for period 31 March 2025
Due by 31 December 2025 (3 months remaining)
Contact
Address
7 The Windmills
St. Marys Close
Alton
Hampshire
GU34 1EF
England
Address changed on 22 Dec 2023 (1 year 8 months ago)
Previous address was Sentinel House Harvest Crescent Fleet Hampshire GU51 2UZ
Telephone
Unreported
Email
Unreported
People
Officers
3
Shareholders
2
Controllers (PSC)
2
Director • PSC • British • Lives in England • Born in Nov 1973
Director • PSC • Saudi Arabian • Lives in Saudi Arabia • Born in Dec 1961
Director • British • Lives in England • Born in Jun 1956
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Security Matterz Ltd
Mr Dominic Richard Saunders, Mr Anthony Charles Wheeler, and 1 more are mutual people.
Active
Conker Limited
Mr Anthony Charles Wheeler is a mutual person.
Active
Netconsent Ltd
Mr Dominic Richard Saunders and Mr Abdulaziz Abdulrahman Abdullah Alsania are mutual people.
Active
The Windmills Management Company (1993) Limited
Mr Anthony Charles Wheeler is a mutual person.
Active
Conker Financial Services Limited
Mr Anthony Charles Wheeler is a mutual person.
Active
Abacus Business Solutions (Consultancy) Limited
Mr Anthony Charles Wheeler is a mutual person.
Active
Hampshire's Finest Limited
Mr Anthony Charles Wheeler is a mutual person.
Active
R & L (Precision Grinding) Limited
Mr Anthony Charles Wheeler is a mutual person.
Dissolved
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
31 Mar 2024
For period 31 Mar31 Mar 2024
Traded for 12 months
Cash in Bank
£3.67K
Decreased by £1.43K (-28%)
Turnover
Unreported
Same as previous period
Employees
1
Decreased by 1 (-50%)
Total Assets
£11.1K
Decreased by £38.94K (-78%)
Total Liabilities
-£308.37K
Decreased by £61.81K (-17%)
Net Assets
-£297.27K
Increased by £22.87K (-7%)
Debt Ratio (%)
2778%
Increased by 2038.61% (+276%)
Latest Activity
Full Accounts Submitted
9 Months Ago on 9 Dec 2024
Confirmation Submitted
9 Months Ago on 3 Dec 2024
Registered Address Changed
1 Year 8 Months Ago on 22 Dec 2023
Full Accounts Submitted
1 Year 8 Months Ago on 17 Dec 2023
Confirmation Submitted
1 Year 9 Months Ago on 30 Nov 2023
Confirmation Submitted
2 Years Ago on 17 Aug 2023
Mr Dominic Richard Saunders (PSC) Details Changed
2 Years 8 Months Ago on 23 Dec 2022
Lee Reynolds (PSC) Resigned
2 Years 8 Months Ago on 23 Dec 2022
Lee Reynolds Resigned
2 Years 8 Months Ago on 19 Dec 2022
Full Accounts Submitted
2 Years 11 Months Ago on 28 Sep 2022
Get Credit Report
Discover International Software Technologies Ltd's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Total exemption full accounts made up to 31 March 2024
Submitted on 9 Dec 2024
Confirmation statement made on 30 November 2024 with no updates
Submitted on 3 Dec 2024
Registered office address changed from Sentinel House Harvest Crescent Fleet Hampshire GU51 2UZ to 7 the Windmills St. Marys Close Alton Hampshire GU34 1EF on 22 December 2023
Submitted on 22 Dec 2023
Total exemption full accounts made up to 31 March 2023
Submitted on 17 Dec 2023
Confirmation statement made on 30 November 2023 with updates
Submitted on 30 Nov 2023
Cessation of Lee Reynolds as a person with significant control on 23 December 2022
Submitted on 23 Nov 2023
Change of details for Mr Dominic Richard Saunders as a person with significant control on 23 December 2022
Submitted on 23 Nov 2023
Confirmation statement made on 30 November 2022 with no updates
Submitted on 17 Aug 2023
Termination of appointment of Lee Reynolds as a director on 19 December 2022
Submitted on 21 Dec 2022
Total exemption full accounts made up to 31 March 2022
Submitted on 28 Sep 2022
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year