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

INTERNATIONAL SOFTWARE PUBLISHING LIMITED

MERLIN HOUSE, 4 METEOR WAY, LEE-ON-THE-SOLENT, HAMPSHIRE, PO13 9FU,
Company Registration Number
03092794
Private Limited Company
Active

Company Overview

About International Software Publishing Ltd
INTERNATIONAL SOFTWARE PUBLISHING LIMITED was founded on 1995-08-18 and has its registered office in Lee-on-the-solent. The organisation's status is listed as "Active". International Software Publishing Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
INTERNATIONAL SOFTWARE PUBLISHING LIMITED
 
Legal Registered Office
MERLIN HOUSE
4 METEOR WAY
LEE-ON-THE-SOLENT
HAMPSHIRE
PO13 9FU
Other companies in PO16
 
Filing Information
Company Number 03092794
Company ID Number 03092794
Date formed 1995-08-18
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/04/2024
Account next due 31/01/2026
Latest return 18/08/2015
Return next due 15/09/2016
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB684425023  
Last Datalog update: 2025-02-05 17:18:21
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for INTERNATIONAL SOFTWARE PUBLISHING LIMITED
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.

Company Officers of INTERNATIONAL SOFTWARE PUBLISHING LIMITED

Current Directors
Officer Role Date Appointed
MARY THERESA DOYLE
Company Secretary 1995-08-21
MARTIN PAUL DOYLE
Director 1995-08-21
Previous Officers
Officer Role Date Appointed Date Resigned
STARTCO LIMITED
Nominated Secretary 1995-08-18 1995-08-21
NEWCO LIMITED
Nominated Director 1995-08-18 1995-08-21

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MARY THERESA DOYLE DQ GLOBAL LTD Company Secretary 2003-12-15 CURRENT 2003-12-15 Dissolved 2017-02-21
MARTIN PAUL DOYLE APPSTRATEGY LTD. Director 2013-11-28 CURRENT 2013-11-28 Dissolved 2017-01-17
MARTIN PAUL DOYLE DQ GLOBAL LTD Director 2003-12-15 CURRENT 2003-12-15 Dissolved 2017-02-21

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
2025-01-2830/04/24 ACCOUNTS TOTAL EXEMPTION FULL
2024-08-30CONFIRMATION STATEMENT MADE ON 18/08/24, WITH NO UPDATES
2024-01-3130/04/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-08-23CONFIRMATION STATEMENT MADE ON 18/08/23, WITH UPDATES
2023-03-1531/01/23 STATEMENT OF CAPITAL GBP 110
2022-12-12AA30/04/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-09-07CONFIRMATION STATEMENT MADE ON 18/08/22, WITH NO UPDATES
2022-09-07CS01CONFIRMATION STATEMENT MADE ON 18/08/22, WITH NO UPDATES
2022-01-2830/04/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-01-28AA30/04/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-10-12SH08Change of share class name or designation
2021-10-01CS01CONFIRMATION STATEMENT MADE ON 18/08/21, WITH UPDATES
2021-10-01SH0115/03/21 STATEMENT OF CAPITAL GBP 100
2021-01-15AA30/04/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-12-29PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MARY DOYLE
2020-12-29PSC04Change of details for Mr Martin Paul Doyle as a person with significant control on 2020-08-19
2020-10-20CS01CONFIRMATION STATEMENT MADE ON 18/08/20, WITH NO UPDATES
2020-01-31AA30/04/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-09-01CS01CONFIRMATION STATEMENT MADE ON 18/08/19, WITH NO UPDATES
2018-09-13CS01CONFIRMATION STATEMENT MADE ON 18/08/18, WITH NO UPDATES
2018-09-05AA30/04/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-04-25MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2018-02-02AA30/04/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-09-06CS01CONFIRMATION STATEMENT MADE ON 18/08/17, WITH NO UPDATES
2017-03-06AA30/04/16 ACCOUNTS TOTAL EXEMPTION FULL
2016-11-01LATEST SOC01/11/16 STATEMENT OF CAPITAL;GBP 2
2016-11-01CS01CONFIRMATION STATEMENT MADE ON 18/08/16, WITH UPDATES
2016-02-04AA30/04/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-09-03AD01REGISTERED OFFICE CHANGED ON 03/09/2015 FROM MERLIN HOUSE, 4 METEOR WAY LEE-ON-THE-SOLENT HAMPSHIRE PO13 9FU
2015-09-03LATEST SOC03/09/15 STATEMENT OF CAPITAL;GBP 2
2015-09-03AR0118/08/15 ANNUAL RETURN FULL LIST
2015-09-03AD01REGISTERED OFFICE CHANGED ON 03/09/2015 FROM URBAN HOUSE E2 FAREHAM HEIGHTS FAREHAM HANTS PO16 8XT
2014-10-02LATEST SOC02/10/14 STATEMENT OF CAPITAL;GBP 2
2014-10-02AR0118/08/14 ANNUAL RETURN FULL LIST
2014-09-06AA30/04/14 ACCOUNTS TOTAL EXEMPTION SMALL
2013-09-03AR0118/08/13 ANNUAL RETURN FULL LIST
2013-08-21AA30/04/13 ACCOUNTS TOTAL EXEMPTION FULL
2013-03-07AA30/04/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-08-30AR0118/08/12 ANNUAL RETURN FULL LIST
2012-01-18AA30/04/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-09-07AR0118/08/11 ANNUAL RETURN FULL LIST
2010-11-19AA30/04/10 ACCOUNTS TOTAL EXEMPTION FULL
2010-09-13AR0118/08/10 ANNUAL RETURN FULL LIST
2010-01-29AA30/04/09 ACCOUNTS TOTAL EXEMPTION FULL
2009-09-09363aReturn made up to 18/08/09; full list of members
2009-03-28AA30/04/08 TOTAL EXEMPTION FULL
2008-09-26363aRETURN MADE UP TO 18/08/08; FULL LIST OF MEMBERS
2008-09-15288cSECRETARY'S CHANGE OF PARTICULARS / MARY DOYLE / 18/08/1996
2007-10-26363sRETURN MADE UP TO 18/08/07; FULL LIST OF MEMBERS
2007-10-15287REGISTERED OFFICE CHANGED ON 15/10/07 FROM: CAMS HALL CAMS ESTATE FAREHAM HAMPSHIRE PO16 8AB
2007-06-05AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06
2007-06-05AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07
2006-09-21363sRETURN MADE UP TO 18/08/06; FULL LIST OF MEMBERS
2006-02-17AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/05
2005-08-30363sRETURN MADE UP TO 18/08/05; FULL LIST OF MEMBERS
2005-02-17AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/04
2004-09-13363sRETURN MADE UP TO 18/08/04; FULL LIST OF MEMBERS
2004-03-03AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/03
2004-01-22395PARTICULARS OF MORTGAGE/CHARGE
2003-09-08363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2003-09-08363sRETURN MADE UP TO 18/08/03; FULL LIST OF MEMBERS
2002-09-20363sRETURN MADE UP TO 18/08/02; FULL LIST OF MEMBERS
2002-09-20AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/02
2002-09-20363(287)REGISTERED OFFICE CHANGED ON 20/09/02
2002-02-08AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/01
2001-09-13363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2001-09-13363sRETURN MADE UP TO 18/08/01; FULL LIST OF MEMBERS
2001-03-09AAFULL ACCOUNTS MADE UP TO 30/04/00
2001-01-08ORES10AUTH. ALLOTMENT OF SHARES AND DEBENTURES 18/12/00
2000-10-12363sRETURN MADE UP TO 18/08/00; FULL LIST OF MEMBERS
2000-08-1588(2)RAD 04/08/00--------- £ SI 100@1=100 £ IC 100/200
2000-07-2488(2)RAD 29/06/00--------- £ SI 98@1=98 £ IC 2/100
1999-08-24363sRETURN MADE UP TO 18/08/99; FULL LIST OF MEMBERS
1999-08-18AAFULL ACCOUNTS MADE UP TO 30/04/98
1999-08-18AAFULL ACCOUNTS MADE UP TO 30/04/99
1998-09-29287REGISTERED OFFICE CHANGED ON 29/09/98 FROM: THE NEW STABLES HOME FARM CAMS ESTATE FAREHAM PO16 8UT
1998-09-08363(287)REGISTERED OFFICE CHANGED ON 08/09/98
1998-09-08363sRETURN MADE UP TO 18/08/98; NO CHANGE OF MEMBERS
1998-02-26AAFULL ACCOUNTS MADE UP TO 06/05/97
1998-01-20225ACC. REF. DATE SHORTENED FROM 06/05/98 TO 30/04/98
1997-08-27363sRETURN MADE UP TO 18/08/97; NO CHANGE OF MEMBERS
1996-11-26AAACCOUNTS OF DORMANT COMPANY MADE UP TO 06/05/96
1996-11-26SRES03EXEMPTION FROM APPOINTING AUDITORS 12/11/96
1996-09-30225ACC. REF. DATE SHORTENED FROM 31/08/96 TO 06/05/96
1996-08-16363(287)REGISTERED OFFICE CHANGED ON 16/08/96
1996-08-16363sRETURN MADE UP TO 18/08/96; FULL LIST OF MEMBERS
1995-11-01288SECRETARY RESIGNED
1995-11-01288NEW DIRECTOR APPOINTED
1995-11-01288NEW SECRETARY APPOINTED
1995-11-01288DIRECTOR RESIGNED
1995-11-01287REGISTERED OFFICE CHANGED ON 01/11/95 FROM: 21 JANESTON COURT WILBURY CRESCENT HOVE EAST SUSSEX BN3 6FT
1995-08-18NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
62 - Computer programming, consultancy and related activities
620 - Computer programming, consultancy and related activities
62012 - Business and domestic software development




Licences & Regulatory approval
We could not find any licences issued to INTERNATIONAL SOFTWARE PUBLISHING LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against INTERNATIONAL SOFTWARE PUBLISHING LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2004-01-22 Outstanding NATIONAL WESTMINSTER BANK PLC
Filed Financial Reports
Annual Accounts
2020-04-30
Annual Accounts
2021-04-30

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on INTERNATIONAL SOFTWARE PUBLISHING LIMITED

Intangible Assets
Patents
We have not found any records of INTERNATIONAL SOFTWARE PUBLISHING LIMITED registering or being granted any patents
Domain Names

INTERNATIONAL SOFTWARE PUBLISHING LIMITED owns 17 domain names.

data-bureau-services.co.uk   data-bureau.co.uk   data-cleansing-software.co.uk   data-enhancement.co.uk   data-suppression.co.uk   dqglobal.co.uk   enterprise-data-management.co.uk   singlecustomerview.co.uk   single-customer-view.co.uk   address-correction.co.uk   addresscorrection.co.uk   de-duplication.co.uk   true-data.co.uk   master-data-management.co.uk   sure-match.co.uk   truematch.co.uk   truedata.co.uk  

Trademarks
We have not found any records of INTERNATIONAL SOFTWARE PUBLISHING LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for INTERNATIONAL SOFTWARE PUBLISHING 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 (62012 - Business and domestic software development) as INTERNATIONAL SOFTWARE PUBLISHING LIMITED are:

SELIMA LIMITED £ 947,804
OLM SYSTEMS LIMITED £ 639,387
TRAPEZE GROUP (UK) LIMITED £ 431,220
SCISYS UK LIMITED £ 374,737
IMPERIAL CIVIL ENFORCEMENT SOLUTIONS LIMITED £ 359,882
EIBS LIMITED £ 176,365
LAGAN TECHNOLOGIES LIMITED £ 153,465
GLADSTONE MRM LIMITED £ 152,184
SYMOLOGY LIMITED £ 148,978
ORCHARD INFORMATION SYSTEMS LIMITED £ 146,632
ORACLE CORPORATION UK LIMITED £ 38,721,666
UNISYS LIMITED £ 31,204,310
OLM SYSTEMS LIMITED £ 25,376,773
LIQUIDLOGIC LIMITED £ 15,492,847
IMPERIAL CIVIL ENFORCEMENT SOLUTIONS LIMITED £ 9,439,639
TRAPEZE GROUP (UK) LIMITED £ 8,214,312
ORCHARD INFORMATION SYSTEMS LIMITED £ 6,940,011
SYMOLOGY LIMITED £ 6,574,549
OPEN TEXT UK LIMITED £ 5,996,802
CHIPSIDE LIMITED £ 4,812,772
ORACLE CORPORATION UK LIMITED £ 38,721,666
UNISYS LIMITED £ 31,204,310
OLM SYSTEMS LIMITED £ 25,376,773
LIQUIDLOGIC LIMITED £ 15,492,847
IMPERIAL CIVIL ENFORCEMENT SOLUTIONS LIMITED £ 9,439,639
TRAPEZE GROUP (UK) LIMITED £ 8,214,312
ORCHARD INFORMATION SYSTEMS LIMITED £ 6,940,011
SYMOLOGY LIMITED £ 6,574,549
OPEN TEXT UK LIMITED £ 5,996,802
CHIPSIDE LIMITED £ 4,812,772
ORACLE CORPORATION UK LIMITED £ 38,721,666
UNISYS LIMITED £ 31,204,310
OLM SYSTEMS LIMITED £ 25,376,773
LIQUIDLOGIC LIMITED £ 15,492,847
IMPERIAL CIVIL ENFORCEMENT SOLUTIONS LIMITED £ 9,439,639
TRAPEZE GROUP (UK) LIMITED £ 8,214,312
ORCHARD INFORMATION SYSTEMS LIMITED £ 6,940,011
SYMOLOGY LIMITED £ 6,574,549
OPEN TEXT UK LIMITED £ 5,996,802
CHIPSIDE LIMITED £ 4,812,772
ORACLE CORPORATION UK LIMITED £ 38,721,666
UNISYS LIMITED £ 31,204,310
OLM SYSTEMS LIMITED £ 25,376,773
LIQUIDLOGIC LIMITED £ 15,492,847
IMPERIAL CIVIL ENFORCEMENT SOLUTIONS LIMITED £ 9,439,639
TRAPEZE GROUP (UK) LIMITED £ 8,214,312
ORCHARD INFORMATION SYSTEMS LIMITED £ 6,940,011
SYMOLOGY LIMITED £ 6,574,549
OPEN TEXT UK LIMITED £ 5,996,802
CHIPSIDE LIMITED £ 4,812,772
Outgoings
Business Rates/Property Tax
No properties were found where INTERNATIONAL SOFTWARE PUBLISHING 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.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded INTERNATIONAL SOFTWARE PUBLISHING 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 INTERNATIONAL SOFTWARE PUBLISHING 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.