Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > INTERNET SERVICES PROVIDERS ASSOCIATION
Company Information for

INTERNET SERVICES PROVIDERS ASSOCIATION

ZETLAND HOUSE, 5- 25 SCRUTTON STREET, LONDON, EC2A 4HJ,
Company Registration Number
03155681
PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Active

Company Overview

About Internet Services Providers Association
INTERNET SERVICES PROVIDERS ASSOCIATION was founded on 1996-02-06 and has its registered office in London. The organisation's status is listed as "Active". Internet Services Providers Association is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) 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
INTERNET SERVICES PROVIDERS ASSOCIATION
 
Legal Registered Office
ZETLAND HOUSE
5- 25 SCRUTTON STREET
LONDON
EC2A 4HJ
Other companies in SW1E
 
Filing Information
Company Number 03155681
Company ID Number 03155681
Date formed 1996-02-06
Country ENGLAND
Origin Country United Kingdom
Type PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
CompanyStatus Active
Lastest accounts 31/12/2023
Account next due 30/09/2025
Latest return 06/02/2016
Return next due 06/03/2017
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2025-02-05 12:22:25
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for INTERNET SERVICES PROVIDERS ASSOCIATION
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 INTERNET SERVICES PROVIDERS ASSOCIATION

Current Directors
Officer Role Date Appointed
NICHOLAS JEFFREY LANSMAN
Company Secretary 1998-10-30
JEREMY CHELOT
Director 2017-07-13
ANDREW MICHAEL GLOVER
Director 2014-05-15
MALCOLM SAMUEL AGAR HUTTY
Director 2011-09-08
ALISTAIR LAW
Director 2015-07-02
STEVEN JOHN LEIGHTON
Director 2018-07-20
JACQUELINE ANN MELLOR
Director 2012-07-12
GARRY MILLER
Director 2018-07-20
MATTHEW PEAKE
Director 2017-07-13
SAMUEL GEORGE STROVER
Director 2018-07-20
LEE TURNER
Director 2017-07-13
NEIL WATSON
Director 2016-07-07
Previous Officers
Officer Role Date Appointed Date Resigned
ROSS JAMES BRAY
Director 2015-07-02 2018-02-12
JULIAN STANLEY ASHWORTH
Director 2014-07-10 2017-12-08
JAMES KARL BLESSING
Director 2005-06-29 2017-04-14
HUW TREFOR DAVIES
Director 2008-07-10 2014-03-13
PATRICIA CHURCH
Director 2010-07-08 2010-12-31
EMMA LOUISE ASCROFT
Director 2006-07-05 2010-07-08
CAMILLE MARIE DE STEMPEL
Director 2002-05-10 2010-03-11
NINA RIFFATH BARAKZAI
Director 2005-01-13 2006-07-04
STEPHEN DAVID COLLINS
Director 2002-04-19 2005-06-29
JAMES COTTRELL
Director 2002-11-26 2005-06-29
EMMA LOUISE ASCROFT
Director 2002-04-19 2003-07-30
CHRISTOPHER STANLEY CAIN
Director 2000-05-04 2002-04-19
MARK THOMAS DUDDY
Director 1998-01-09 2001-09-07
LAURENCE CHARLES NEIL BLACKALL
Director 1996-10-11 2001-05-04
JAMES DAVID DIXON
Director 1996-10-11 2001-05-04
JON BRODY
Director 1997-08-08 2000-02-08
DAVID JOHN JENKIN KENNEDY
Company Secretary 1997-04-16 1998-10-30
CHRISTOPHER STANLEY CAIN
Director 1996-10-11 1998-02-01
CINDY COPSEY
Director 1996-10-11 1998-01-09
MARK THOMAS DUDDY
Director 1996-02-06 1997-08-08
NICHOLAS VIVIAN HIXSON
Company Secretary 1996-02-06 1996-09-23
PETER JOHN DAWE
Director 1996-02-06 1996-08-29
CHRISTOPHER STANLEY CAIN
Director 1996-02-06 1996-05-21

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
NICHOLAS JEFFREY LANSMAN COMMS COUNCIL UK LIMITED Company Secretary 2005-01-06 CURRENT 2005-01-06 Active
ANDREW MICHAEL GLOVER VILLAGE BROADBAND.COM LIMITED Director 2016-04-29 CURRENT 2005-09-05 Active - Proposal to Strike off
ANDREW MICHAEL GLOVER ST ANDREW'S CENTRE CAFE LIMITED Director 2014-05-05 CURRENT 2013-07-04 Active
ANDREW MICHAEL GLOVER AIR BROADBAND LIMITED Director 2013-07-04 CURRENT 2013-07-04 Liquidation
ANDREW MICHAEL GLOVER BRIDGE PARTNERS LIMITED Director 2013-01-23 CURRENT 2013-01-23 Active
ANDREW MICHAEL GLOVER ECHAPLAINCY C.I.C Director 2009-12-17 CURRENT 2005-05-24 Dissolved 2018-05-15
ANDREW MICHAEL GLOVER BRIDGE FIBRE LIMITED Director 2001-09-01 CURRENT 2001-07-12 Active
MALCOLM SAMUEL AGAR HUTTY LONDON INTERNET EXCHANGE LIMITED Director 2018-05-18 CURRENT 1995-12-14 Active

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
2025-01-15CONFIRMATION STATEMENT MADE ON 15/01/25, WITH NO UPDATES
2024-07-19APPOINTMENT TERMINATED, DIRECTOR GEORGINA LAUREN RUDAK
2023-06-19DIRECTOR APPOINTED MR WILLIAM MATTHEW BLACK
2023-06-16DIRECTOR APPOINTED MS SINEAD AINE COOGAN JONES
2023-06-15DIRECTOR APPOINTED MR BENJAMIN PETER STONE
2023-06-14APPOINTMENT TERMINATED, DIRECTOR MALCOLM SAMUEL AGAR HUTTY
2023-06-14APPOINTMENT TERMINATED, DIRECTOR MALCOLM SAMUEL AGAR HUTTY
2023-06-14APPOINTMENT TERMINATED, DIRECTOR ANDREW MICHAEL GLOVER
2023-06-14APPOINTMENT TERMINATED, DIRECTOR ANDREW MICHAEL GLOVER
2023-06-14APPOINTMENT TERMINATED, DIRECTOR ALISTAIR LAW
2023-06-14APPOINTMENT TERMINATED, DIRECTOR ALISTAIR LAW
2023-06-14APPOINTMENT TERMINATED, DIRECTOR GARRY MILLER
2023-06-14APPOINTMENT TERMINATED, DIRECTOR GARRY MILLER
2023-06-14DIRECTOR APPOINTED MISS EMMA SHEARER
2023-06-14DIRECTOR APPOINTED MISS EMMA SHEARER
2023-06-1331/12/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-01-16CONFIRMATION STATEMENT MADE ON 15/01/23, WITH NO UPDATES
2022-11-16REGISTERED OFFICE CHANGED ON 16/11/22 FROM 69 Wilson Street London EC2A 2BB England
2022-11-16REGISTERED OFFICE CHANGED ON 16/11/22 FROM 69 Wilson Street London EC2A 2BB England
2022-11-16AD01REGISTERED OFFICE CHANGED ON 16/11/22 FROM 69 Wilson Street London EC2A 2BB England
2022-07-26AA31/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-06-16AP01DIRECTOR APPOINTED MR ROBERT JOHN BURLES
2022-06-14TM01APPOINTMENT TERMINATED, DIRECTOR THOMAS JEAN-CLAUDE JOSEPH MANGIN
2022-01-17CONFIRMATION STATEMENT MADE ON 15/01/22, WITH NO UPDATES
2022-01-17CS01CONFIRMATION STATEMENT MADE ON 15/01/22, WITH NO UPDATES
2022-01-14APPOINTMENT TERMINATED, DIRECTOR NEIL WATSON
2022-01-14TM01APPOINTMENT TERMINATED, DIRECTOR NEIL WATSON
2021-08-31AA31/12/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-08-13TM01APPOINTMENT TERMINATED, DIRECTOR MATTHEW PEAKE
2021-08-05AP01DIRECTOR APPOINTED MS KATHRYN BOWDEN
2021-07-23AP01DIRECTOR APPOINTED MS GEORGINA LAUREN RUDAK
2021-07-21AP01DIRECTOR APPOINTED MR MICHAEL ANDREW EVERETT
2021-01-15CS01CONFIRMATION STATEMENT MADE ON 15/01/21, WITH NO UPDATES
2020-11-02AA31/12/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-10-23AP01DIRECTOR APPOINTED MR MICHAEL ARTHUR MALTBY
2020-01-16CS01CONFIRMATION STATEMENT MADE ON 15/01/20, WITH NO UPDATES
2019-09-25AP01DIRECTOR APPOINTED MR THOMAS JEAN-CLAUDE JOSEPH MANGIN
2019-09-23AA31/12/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-09-20TM01APPOINTMENT TERMINATED, DIRECTOR LEE TURNER
2019-07-15TM01APPOINTMENT TERMINATED, DIRECTOR JEREMY CHELOT
2019-01-15CS01CONFIRMATION STATEMENT MADE ON 15/01/19, WITH NO UPDATES
2018-09-25AA31/12/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-07-31AP01DIRECTOR APPOINTED MR SAMUEL GEORGE STROVER
2018-07-31AP01DIRECTOR APPOINTED MR GARRY MILLER
2018-07-30AP01DIRECTOR APPOINTED MR STEVEN JOHN LEIGHTON
2018-07-30TM01APPOINTMENT TERMINATED, DIRECTOR KATE RENNICKS
2018-07-30TM01APPOINTMENT TERMINATED, DIRECTOR MATTHEW HARE
2018-02-12TM01APPOINTMENT TERMINATED, DIRECTOR ROSS JAMES BRAY
2018-01-17CS01CONFIRMATION STATEMENT MADE ON 15/01/18, WITH NO UPDATES
2017-12-11TM01APPOINTMENT TERMINATED, DIRECTOR JULIAN STANLEY ASHWORTH
2017-09-15AA31/12/16 ACCOUNTS TOTAL EXEMPTION FULL
2017-07-19AP01DIRECTOR APPOINTED MR MATTHEW PEAKE
2017-07-18AP01DIRECTOR APPOINTED MR JEREMY CHELOT
2017-07-18AP01DIRECTOR APPOINTED MR LEE TURNER
2017-04-26TM01APPOINTMENT TERMINATED, DIRECTOR JAMES KARL BLESSING
2017-02-06CS01CONFIRMATION STATEMENT MADE ON 06/02/17, WITH UPDATES
2016-08-17AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-07-15AP01DIRECTOR APPOINTED MR NEIL WATSON
2016-07-15TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD IAN SHARPE
2016-02-08AR0106/02/16 ANNUAL RETURN FULL LIST
2015-08-04AP01DIRECTOR APPOINTED MR ALISTAIR LAW
2015-07-30AP01DIRECTOR APPOINTED MR ROSS JAMES BRAY
2015-07-15AA31/12/14 TOTAL EXEMPTION SMALL
2015-07-14TM01APPOINTMENT TERMINATED, DIRECTOR ADAM KINSLEY
2015-07-14TM01APPOINTMENT TERMINATED, DIRECTOR GARY HOUGH
2015-03-23AD01REGISTERED OFFICE CHANGED ON 23/03/2015 FROM 1 CASTLE LANE LONDON SW1E 6DR
2015-02-09AR0106/02/15 NO MEMBER LIST
2014-09-01AA31/12/13 TOTAL EXEMPTION SMALL
2014-07-25AP01DIRECTOR APPOINTED MR JULIAN STANLEY ASHWORTH
2014-07-14AP01DIRECTOR APPOINTED MR RICHARD IAN SHARPE
2014-07-07AP01DIRECTOR APPOINTED MISS KATE SUZANNE RENNICKS
2014-07-07AP01DIRECTOR APPOINTED MISS JACQUELINE ANN MELLOR
2014-06-13AP01DIRECTOR APPOINTED MR ANDREW MICHAEL GLOVER
2014-04-07TM01APPOINTMENT TERMINATED, DIRECTOR MITA MITRA
2014-03-31TM01APPOINTMENT TERMINATED, DIRECTOR MARK GRACEY
2014-03-19TM01APPOINTMENT TERMINATED, DIRECTOR HUW DAVIES
2014-02-07AR0106/02/14 NO MEMBER LIST
2014-02-07TM01APPOINTMENT TERMINATED, DIRECTOR ALEXANDER ROY
2014-02-07CH01DIRECTOR'S CHANGE OF PARTICULARS / GARY MARTIN HOUGH / 01/01/2014
2014-01-21AD01REGISTERED OFFICE CHANGED ON 21/01/2014 FROM 1 VINCENT SQUARE LONDON SW1P 2PN
2014-01-13TM01APPOINTMENT TERMINATED, DIRECTOR PATRICK ROBINSON
2013-11-05AA31/12/12 TOTAL EXEMPTION SMALL
2013-08-20AP01DIRECTOR APPOINTED MR PATRICK JAMES ROBINSON
2013-03-07AR0106/02/13 NO MEMBER LIST
2012-10-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/11
2012-10-01AP01DIRECTOR APPOINTED ADAM KINSLEY
2012-05-28TM01APPOINTMENT TERMINATED, DIRECTOR CLODAGH MURPHY
2012-04-03AR0106/02/12 NO MEMBER LIST
2012-03-08TM01APPOINTMENT TERMINATED, DIRECTOR JESSICA HENDRIE LIANO
2012-01-31CH03SECRETARY'S CHANGE OF PARTICULARS / MR NICHOLAS JEFFREY LANSMAN / 01/01/2012
2011-10-05AD01REGISTERED OFFICE CHANGED ON 05/10/2011 FROM STUART HOUSE 55 CATHERINE PLACE LONDON SW1E 6DY
2011-09-13AP01DIRECTOR APPOINTED MALCOLM SAMUEL AGAR HUTTY
2011-09-12RES01ALTER ARTICLES 08/09/2011
2011-09-12MEM/ARTSARTICLES OF ASSOCIATION
2011-09-12RES13COMPANY BUSINESS 08/09/2011
2011-08-10TM01APPOINTMENT TERMINATED, DIRECTOR VANESSA MORTIAUX
2011-08-10AP01DIRECTOR APPOINTED VANESSA MYRIAM MORTIAUX
2011-07-27AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/10
2011-07-25TM01TERMINATE DIR APPOINTMENT
2011-07-15TM01APPOINTMENT TERMINATED, DIRECTOR JESSICA HENDRIE LIANO
2011-07-12TM01TERMINATE DIR APPOINTMENT
2011-06-02AR0106/02/11 NO MEMBER LIST
2011-05-26AP01DIRECTOR APPOINTED MITA MITRA
2011-05-17AP01DIRECTOR APPOINTED ALEXANDER IAN ROY
2011-04-04TM01APPOINTMENT TERMINATED, DIRECTOR PATRICIA CHURCH
2010-11-29AP01DIRECTOR APPOINTED CLODAGH MURPHY
2010-11-29AP01DIRECTOR APPOINTED PATRICIA CHURCH
2010-11-18TM01APPOINTMENT TERMINATED, DIRECTOR EMMA ASCROFT
2010-09-25AD01REGISTERED OFFICE CHANGED ON 25/09/2010 FROM 111 BUCKINGHAM PALACE ROAD LONDON SW1W 0SR
2010-06-15AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/09
2010-04-21AR0106/02/10 NO MEMBER LIST
2010-03-17TM01APPOINTMENT TERMINATED, DIRECTOR CAMILLE DE STEMPEL
2009-10-05TM01APPOINTMENT TERMINATED, DIRECTOR CLIVE FEATHER
2009-08-25AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/08
2009-07-31288bAPPOINTMENT TERMINATED DIRECTOR DAVID SIMPSON
2009-07-20288bAPPOINTMENT TERMINATED DIRECTOR LEE WADE
2009-07-20288bAPPOINTMENT TERMINATED DIRECTOR TIMOTHY SNAPE
2009-07-20288aDIRECTOR APPOINTED MARK GRACEY
2009-07-20288aDIRECTOR APPOINTED GARY MARTIN HOUGH
2009-07-20288aDIRECTOR APPOINTED MATTHEW WILLIAM EDWARD HARE
2009-07-16RES01ADOPT ARTICLES 09/07/2009
2009-04-14287REGISTERED OFFICE CHANGED ON 14/04/2009 FROM 28 BROADWAY LONDON SW1H 9JX
2009-04-03363aANNUAL RETURN MADE UP TO 06/02/09
2009-03-26288bAPPOINTMENT TERMINATED DIRECTOR SAMANTHA YORKE
2009-03-26288aDIRECTOR APPOINTED HUW TREFOR DAVIES
2008-08-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/07
2008-03-03363sANNUAL RETURN MADE UP TO 06/02/08
Industry Information
SIC/NAIC Codes
94 - Activities of membership organisations
941 - Activities of business, employers and professional membership organisations
94120 - Activities of professional membership organizations




Licences & Regulatory approval
We could not find any licences issued to INTERNET SERVICES PROVIDERS ASSOCIATION 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 INTERNET SERVICES PROVIDERS ASSOCIATION
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
INTERNET SERVICES PROVIDERS ASSOCIATION does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.429
MortgagesNumMortOutstanding0.299
MortgagesNumMortPartSatisfied0.000
MortgagesNumMortSatisfied0.126

This shows the max and average number of mortgages for companies with the same SIC code of 94120 - Activities of professional membership organizations

Filed Financial Reports
Annual Accounts
2014-12-31
Annual Accounts
2015-12-31
Annual Accounts
2018-12-31
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31
Annual Accounts
2021-12-31

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 INTERNET SERVICES PROVIDERS ASSOCIATION

Intangible Assets
Patents
We have not found any records of INTERNET SERVICES PROVIDERS ASSOCIATION registering or being granted any patents
Domain Names
We do not have the domain name information for INTERNET SERVICES PROVIDERS ASSOCIATION
Trademarks
We have not found any records of INTERNET SERVICES PROVIDERS ASSOCIATION registering or being granted any trademarks
Income
Government Income
We have not found government income sources for INTERNET SERVICES PROVIDERS ASSOCIATION. 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 (94120 - Activities of professional membership organizations) as INTERNET SERVICES PROVIDERS ASSOCIATION are:

Outgoings
Business Rates/Property Tax
No properties were found where INTERNET SERVICES PROVIDERS ASSOCIATION 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 INTERNET SERVICES PROVIDERS ASSOCIATION 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 INTERNET SERVICES PROVIDERS ASSOCIATION 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.