Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > INTEGRATED DIGITAL SYSTEMS LIMITED
Company Information for

INTEGRATED DIGITAL SYSTEMS LIMITED

LYTHAM ST ANNES, LANCASHIRE, FY8,
Company Registration Number
02613494
Private Limited Company
Dissolved

Dissolved 2017-09-28

Company Overview

About Integrated Digital Systems Ltd
INTEGRATED DIGITAL SYSTEMS LIMITED was founded on 1991-05-22 and had its registered office in Lytham St Annes. The company was dissolved on the 2017-09-28 and is no longer trading or active.

Key Data
Company Name
INTEGRATED DIGITAL SYSTEMS LIMITED
 
Legal Registered Office
LYTHAM ST ANNES
LANCASHIRE
 
Filing Information
Company Number 02613494
Date formed 1991-05-22
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2011-05-31
Date Dissolved 2017-09-28
Type of accounts TOTAL EXEMPTION SMALL
Last Datalog update: 2018-01-24 17:58:39
Primary Source:Companies House
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name INTEGRATED DIGITAL SYSTEMS LIMITED
The following companies were found which have the same name as INTEGRATED DIGITAL SYSTEMS LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
INTEGRATED DIGITAL SYSTEMS 221 HAPPY CANYON ROAD PAHRUMP NV 89048 Permanently Revoked Company formed on the 2008-05-28
INTEGRATED DIGITAL SYSTEMS CORPORATION 2831 ST ROSE PARKWAY STE 290 HENDERSON NV 89052 Revoked Company formed on the 2010-09-22
INTEGRATED DIGITAL SYSTEMS PTY LIMITED NSW 2565 Strike-off action in progress Company formed on the 2017-11-22
INTEGRATED DIGITAL SYSTEMS, INC. 4826 HOLLOWVINE LN KATY TX 77494 Forfeited Company formed on the 1988-09-30
INTEGRATED DIGITAL SYSTEMS INC Delaware Unknown
INTEGRATED DIGITAL SYSTEMS INC Georgia Unknown
INTEGRATED DIGITAL SYSTEMS California Unknown
INTEGRATED DIGITAL SYSTEMS LLC Michigan UNKNOWN
Integrated Digital Systems Inc Maryland Unknown
INTEGRATED DIGITAL SYSTEMS INC Georgia Unknown
INTEGRATED DIGITAL SYSTEMS LTD 124 CITY ROAD LONDON EC1V 2NX Active Company formed on the 2022-12-22

Company Officers of INTEGRATED DIGITAL SYSTEMS LIMITED

Current Directors
Officer Role Date Appointed
ANDREW ENGLEDOW
Company Secretary 2007-11-27
ANDREW ENGLEDOW
Director 2007-05-03
Previous Officers
Officer Role Date Appointed Date Resigned
PETER MIDDLETON
Director 2007-09-11 2010-03-03
SARAH JANE MIDDLETON
Company Secretary 1992-04-01 2007-11-27
PETER MIDDLETON
Director 1992-05-22 2007-05-02
COLIN ROBERT ANDREWS
Director 1993-06-01 2004-06-30
ANDREW PETER KINGWELL
Director 1993-08-23 2004-06-30
MAREK TADEUSZ VICTOR SCIBOR RYLSKI
Director 2002-08-01 2004-05-31
INSTANT COMPANIES LIMITED
Nominated Director 1991-05-22 1993-05-22
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 1991-05-22 1991-05-22

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ANDREW ENGLEDOW ENGLEDOW ENTERPRISES LIMITED Director 2015-01-10 CURRENT 2012-12-10 Dissolved 2017-05-23
ANDREW ENGLEDOW ENGLEDOW SOFTWARE LIMITED Director 2015-01-10 CURRENT 2012-12-10 Dissolved 2017-05-23
ANDREW ENGLEDOW VIVIDAPPS LIMITED Director 2015-01-10 CURRENT 2012-04-17 Active - Proposal to Strike off
ANDREW ENGLEDOW ABRIENT SOFTWARE SOLUTIONS LIMITED Director 2010-02-24 CURRENT 2010-02-24 Dissolved 2014-03-11
ANDREW ENGLEDOW ABRIENT LIMITED Director 2005-05-11 CURRENT 2005-05-11 Liquidation

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2017-09-28GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2017-06-284.43REPORT OF FINAL MEETING OF CREDITORS
2016-03-24LIQ MISCINSOLVENCY:RE PROGRESS REPORT 12/03/2015-11/03/2016
2015-04-30LIQ MISCINSOLVENCY:PROGRESS REPORT ENDS 11/03/2015
2013-03-22AD01REGISTERED OFFICE CHANGED ON 22/03/2013 FROM ONE NEW STREET WELLS SOMERSET BA5 2LA
2013-03-214.31NOTICE OF APPOINTMENT OF LIQUIDATOR (COMPULSORY)
2013-02-18COCOMPORDER OF COURT TO WIND UP
2012-10-16AA31/05/11 TOTAL EXEMPTION SMALL
2012-06-26DISS40DISS40 (DISS40(SOAD))
2012-06-25LATEST SOC25/06/12 STATEMENT OF CAPITAL;GBP 50
2012-06-25AR0122/05/12 FULL LIST
2012-05-29GAZ1FIRST GAZETTE
2011-12-02MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2011-10-07MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2011-07-15AAMDAMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/10
2011-07-08AA31/05/10 TOTAL EXEMPTION SMALL
2011-06-01DISS40DISS40 (DISS40(SOAD))
2011-05-31AR0122/05/11 FULL LIST
2011-05-31GAZ1FIRST GAZETTE
2010-07-26AR0122/05/10 FULL LIST
2010-05-19AAMDAMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/09
2010-05-14AA31/05/09 TOTAL EXEMPTION SMALL
2010-03-05TM01APPOINTMENT TERMINATED, DIRECTOR PETER MIDDLETON
2009-07-07363aRETURN MADE UP TO 22/05/09; FULL LIST OF MEMBERS
2009-03-27AA31/05/08 TOTAL EXEMPTION SMALL
2008-10-17363aRETURN MADE UP TO 22/05/08; FULL LIST OF MEMBERS
2008-03-13288aSECRETARY APPOINTED ANDREW ENGLEDOW
2008-03-13288bAPPOINTMENT TERMINATED SECRETARY SARAH MIDDLETON
2008-01-14287REGISTERED OFFICE CHANGED ON 14/01/08 FROM: 52 MAYFLOWER LODGE REGENTS PARK ROAD LONDON N3 3HX
2007-12-31AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/07
2007-12-27363aRETURN MADE UP TO 22/05/07; FULL LIST OF MEMBERS
2007-11-30395PARTICULARS OF MORTGAGE/CHARGE
2007-09-17288aNEW DIRECTOR APPOINTED
2007-06-05288aNEW DIRECTOR APPOINTED
2007-06-05288bDIRECTOR RESIGNED
2006-09-12AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06
2006-05-24363aRETURN MADE UP TO 22/05/06; FULL LIST OF MEMBERS
2006-01-18169£ IC 72/50 03/01/06 £ SR 22@1=22
2005-09-15169£ IC 92/72 31/07/05 £ SR 20@1=20
2005-08-09AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05
2005-06-28363sRETURN MADE UP TO 22/05/05; FULL LIST OF MEMBERS
2005-01-07169£ IC 110/92 31/12/04 £ SR 18@1=18
2004-10-15AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/04
2004-07-16288bDIRECTOR RESIGNED
2004-07-16288bDIRECTOR RESIGNED
2004-07-16169£ IC 150/110 01/07/04 £ SR 40@1=40
2004-07-16RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2004-06-08288bDIRECTOR RESIGNED
2004-06-02363sRETURN MADE UP TO 22/05/04; FULL LIST OF MEMBERS
2003-09-30AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/03
2003-06-04363sRETURN MADE UP TO 22/05/03; FULL LIST OF MEMBERS
2003-03-17287REGISTERED OFFICE CHANGED ON 17/03/03 FROM: 38 BANCROFT AVENUE LONDON N2 0AS
2002-11-16AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/02
2002-09-05288aNEW DIRECTOR APPOINTED
2002-06-16363sRETURN MADE UP TO 22/05/02; FULL LIST OF MEMBERS
2002-03-27AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/01
2001-06-07363sRETURN MADE UP TO 22/05/01; FULL LIST OF MEMBERS
2001-01-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/00
2000-06-1588(2)RAD 23/05/00--------- £ SI 75@1=75 £ IC 75/150
2000-06-05363sRETURN MADE UP TO 22/05/00; FULL LIST OF MEMBERS
2000-05-31SRES01ADOPT MEM AND ARTS 22/05/00
2000-05-31123£ NC 100/150 22/05/00
2000-05-31SRES10AUTH. ALLOTMENT OF SHARES AND DEBENTURES 22/05/00
2000-05-31SRES12VARYING SHARE RIGHTS AND NAMES 22/05/00
2000-01-13AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/99
1999-06-10363sRETURN MADE UP TO 22/05/99; NO CHANGE OF MEMBERS
1999-01-28AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/98
Industry Information
SIC/NAIC Codes
62 - Computer programming, consultancy and related activities
620 - Computer programming, consultancy and related activities
62020 - Information technology consultancy activities




Licences & Regulatory approval
We could not find any licences issued to INTEGRATED DIGITAL SYSTEMS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Final Meetings2017-03-14
Meetings of Creditors2013-04-04
Winding-Up Orders2013-02-18
Petitions to Wind Up (Companies)2013-01-09
Proposal to Strike Off2012-05-29
Proposal to Strike Off2011-05-31
Fines / Sanctions
No fines or sanctions have been issued against INTEGRATED DIGITAL SYSTEMS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE (ALL ASSETS) 2011-12-02 Outstanding ULTIMATE INVOICE FINANCE LIMITED
DEBENTURE 2007-11-27 Satisfied NATIONAL WESTMINSTER BANK PLC
RENT DEPOSIT DEED 1998-03-28 Outstanding THE MAYOR AND COMMONALITY AND CITIZENS OF THE CITY OF LONDON
Intangible Assets
Patents
We have not found any records of INTEGRATED DIGITAL SYSTEMS LIMITED registering or being granted any patents
Domain Names

INTEGRATED DIGITAL SYSTEMS LIMITED owns 3 domain names.

idstelecom.co.uk   web-bill.co.uk   ids-dev.co.uk  

Trademarks
We have not found any records of INTEGRATED DIGITAL SYSTEMS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for INTEGRATED DIGITAL SYSTEMS LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (62020 - Information technology consultancy activities) as INTEGRATED DIGITAL SYSTEMS LIMITED are:

CAPITA BUSINESS SERVICES LTD £ 19,902,467
CGI IT UK LIMITED £ 904,956
AGILISYS PROFESSIONAL SERVICES LIMITED £ 886,818
CAPITA INFORMATION LIMITED £ 863,580
ENTSERV UK LIMITED £ 574,391
LUMESSE LIMITED £ 564,900
TRUSTMARQUE SOLUTIONS LIMITED £ 456,674
UNIT4 BUSINESS SOFTWARE LIMITED £ 451,175
ESRI (UK) LIMITED £ 385,223
METHODS BUSINESS AND DIGITAL TECHNOLOGY LIMITED £ 384,544
CAPITA BUSINESS SERVICES LTD £ 700,474,714
CAPGEMINI UK PLC £ 97,628,689
SPECIALIST COMPUTER CENTRES PLC £ 69,881,449
CAPITA IT SERVICES (BSF) LIMITED £ 68,332,680
COMPUTACENTER (UK) LIMITED £ 56,627,795
SOPRA STERIA LIMITED £ 46,866,747
GRANICUS LIMITED £ 43,644,291
RICOH UK LIMITED £ 43,289,686
TRUSTMARQUE SOLUTIONS LIMITED £ 36,582,527
ENTERPRISE SERVICES DEFENCE AND SECURITY UK LIMITED £ 28,950,221
CAPITA BUSINESS SERVICES LTD £ 700,474,714
CAPGEMINI UK PLC £ 97,628,689
SPECIALIST COMPUTER CENTRES PLC £ 69,881,449
CAPITA IT SERVICES (BSF) LIMITED £ 68,332,680
COMPUTACENTER (UK) LIMITED £ 56,627,795
SOPRA STERIA LIMITED £ 46,866,747
GRANICUS LIMITED £ 43,644,291
RICOH UK LIMITED £ 43,289,686
TRUSTMARQUE SOLUTIONS LIMITED £ 36,582,527
ENTERPRISE SERVICES DEFENCE AND SECURITY UK LIMITED £ 28,950,221
CAPITA BUSINESS SERVICES LTD £ 700,474,714
CAPGEMINI UK PLC £ 97,628,689
SPECIALIST COMPUTER CENTRES PLC £ 69,881,449
CAPITA IT SERVICES (BSF) LIMITED £ 68,332,680
COMPUTACENTER (UK) LIMITED £ 56,627,795
SOPRA STERIA LIMITED £ 46,866,747
GRANICUS LIMITED £ 43,644,291
RICOH UK LIMITED £ 43,289,686
TRUSTMARQUE SOLUTIONS LIMITED £ 36,582,527
ENTERPRISE SERVICES DEFENCE AND SECURITY UK LIMITED £ 28,950,221
Outgoings
Business Rates/Property Tax
No properties were found where INTEGRATED DIGITAL SYSTEMS LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeFinal Meetings
Defending partyINTEGRATED DIGITAL SYSTEMS LIMITEDEvent Date2017-03-08
In the High Court of Justice case number 009108 Notice is hereby given pursuant to Section 146 of the Insolvency Act 1986, that a Final Meeting of Creditors of the above named Company will be held at the offices of Freeman Rich, Chartered Accountants, 284 Clifton Drive South, Lytham St Annes, Lancashire FY8 1LH, on 24 May 2017, at 10.00 am for the purpose of having an account laid before them and to receive the report of the Liquidator showing how the winding up of the Company has been conducted and its property disposed of and determining whether the Liquidator should obtain his release under Section 174 of the Insolvency Act 1986. Proxies to be used for the meeting must be lodged with the Liquidator at 284 Clifton Drive South, Lytham St Annes, Lancashire FY8 1LH, not later than 12 noon on the business day before the meeting, (together with a completed Proof of Debt if you have not already lodged one). Further details contact: Andrea Eddleston Tel: 01253 712231
 
Initiating party Event TypeMeetings of Creditors
Defending partyINTEGRATED DIGITAL SYSTEMS LIMITEDEvent Date2013-03-25
In the High Court of Justice case number 009108 In accordance with Rule 4.106A I, James Richard Duckworth , Chartered Accountant of Freeman Rich , 284 Clifton Drive South, Lytham St Annes, Lancashire FY8 1LH , telephone number 01253 712231 hereby give notice that I have been appointed as Liquidator in the above matter on 12 March 2013. Notice is further given that a Meeting of Creditors under Rule 4.54(1) has been summoned by the Liquidator. The meeting will be held at the office of Freeman Rich , 284 Clifton Drive South, Lytham St Annes, Lancashire FY8 1LH on 7 May 2013 at 10.30 am for the purpose of establishing whether a creditors committee is to be formed and to agree the basis of the Liquidators remuneration and for approval of the Liquidators administration costs. The last date for receiving proofs of debt and proxies is 6 May 2013 at 12 noon. The forms should be sent to the Liquidators address as shown above to enable your claims to be considered for voting purposes.
 
Initiating party Event TypeWinding-Up Orders
Defending partyINTEGRATED DIGITAL SYSTEMS LIMITEDEvent Date2013-01-29
In the High Court Of Justice case number 009108 Liquidator appointed: M Mace 1st Floor , Tower Wharf , Cheese Lane , BRISTOL , BS2 0JJ , telephone: 0117 9279515 , email: Bristol.OR@insolvency.gsi.gov.uk :
 
Initiating party COMMISSIONERS FOR HM REVENUE AND CUSTOMSEvent TypePetitions to Wind Up (Companies)
Defending partyINTEGRATED DIGITAL SYSTEMS LIMITEDEvent Date2012-11-28
In the High Court of Justice (Chancery Division) Companies Court case number 9108 A Petition to wind up the above-named Company, Registration Number 02613494, of One New Street, Wells, Somerset, BA5 2LA , presented on 28 November 2012 by the COMMISSIONERS FOR HM REVENUE AND CUSTOMS COMMISSIONERS FOR HM REVENUE AND CUSTOMS , of Bush House, Strand, London WC2B 4RD , claiming to be Creditors of the Company, will be heard at the Royal Courts of Justice, 7 Rolls Buildings, Fetter Lane, London EC4A 1NL , on 21 January 2013 , at 1030 hours (or as soon thereafter as the Petition can be heard). Any persons intending to appear on the hearing of the Petition (whether to support or oppose it) must give notice of intention to do so to the Petitioners or to their Solicitor in accordance with Rule 4.16 by 1600 hours on 18 January 2013 . The Petitioners Solicitor is the Solicitor to HM Revenue and Customs , Solicitors Office, South West Wing, Bush House, Strand, London WC2B 4RD , telephone 020 7438 6920 . (Ref SLR 1595696/37/N.) :
 
Initiating party Event TypeProposal to Strike Off
Defending partyINTEGRATED DIGITAL SYSTEMS LIMITEDEvent Date2012-05-29
 
Initiating party Event TypeProposal to Strike Off
Defending partyINTEGRATED DIGITAL SYSTEMS LIMITEDEvent Date2011-05-31
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded INTEGRATED DIGITAL SYSTEMS LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded INTEGRATED DIGITAL SYSTEMS LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.