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

INTEGRATED ORDERING SYSTEMS LIMITED

Ash Tree House, Norman Court, Ashby-De-La-Zouch, LE65 2UZ,
Company Registration Number
04109388
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Integrated Ordering Systems Ltd
INTEGRATED ORDERING SYSTEMS LIMITED was founded on 2000-11-16 and has its registered office in Ashby-de-la-zouch. The organisation's status is listed as "Active - Proposal to Strike off". Integrated Ordering Systems Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
INTEGRATED ORDERING SYSTEMS LIMITED
 
Legal Registered Office
Ash Tree House
Norman Court
Ashby-De-La-Zouch
LE65 2UZ
Other companies in B79
 
Filing Information
Company Number 04109388
Company ID Number 04109388
Date formed 2000-11-16
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 2020-12-31
Account next due 2023-03-31
Latest return 2021-11-10
Return next due 2022-11-24
Type of accounts SMALL
VAT Number /Sales tax ID GB770510942  
Last Datalog update: 2023-03-28 11:03:37
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for INTEGRATED ORDERING SYSTEMS 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.
Companies with same name INTEGRATED ORDERING SYSTEMS LIMITED
The following companies were found which have the same name as INTEGRATED ORDERING SYSTEMS LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
INTEGRATED ORDERING SYSTEMS INC Delaware Unknown

Company Officers of INTEGRATED ORDERING SYSTEMS LIMITED

Current Directors
Officer Role Date Appointed
CAROLYN HUGHES
Company Secretary 2016-06-20
JAN LINDSTAD
Director 2012-08-09
LEIGH MARTIN
Director 2017-11-21
DAVID TOMBRE
Director 2017-11-21
Previous Officers
Officer Role Date Appointed Date Resigned
STEPHAN OMER TEMMERMAN
Director 2012-08-09 2017-11-21
LEIGH MARTIN
Director 2002-03-28 2017-09-01
MARK WILLIAM ONEIL
Director 2012-10-01 2016-07-01
PAUL MARTIN HEAVEN
Director 2012-10-01 2016-04-29
PETER BUYSE
Director 2012-10-01 2015-10-19
PAUL MARTIN HEAVEN
Company Secretary 2005-10-12 2012-08-09
SOTOS CONSTANTINIDES
Director 2008-07-30 2012-08-09
PAUL MARTIN HEAVEN
Director 2005-10-12 2012-08-09
BENJAMIN PURSGLOVE
Director 2008-07-30 2012-08-09
JASON PAUL RICHARDS
Director 2006-04-03 2012-08-09
ANDREW PETERS
Director 2005-10-12 2010-10-15
ALASTAIR WILLIAM JAMES MCPHEAT
Director 2009-05-20 2010-09-30
MARK MILLS
Director 2005-10-12 2005-12-15
SOTOS CONSTANTINIDES
Company Secretary 2001-11-26 2005-10-12
LEONARD VICTOR NORRIS
Director 2001-03-08 2005-10-12
RICHARD SPENCER NORRIS
Director 2001-03-08 2005-10-12
STEVEN LEONARD GUY NORRIS
Director 2001-03-08 2005-10-12
RICHARD SPENCER NORRIS
Company Secretary 2001-03-08 2001-11-26
JANE EMMA JENNINGS
Company Secretary 2000-11-16 2001-03-08
PAUL RICHARD BENNETT
Director 2000-11-16 2001-03-08

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JAN LINDSTAD TRITORIA UK LTD Director 2016-02-23 CURRENT 2016-02-23 Active
JAN LINDSTAD EASY QUOTE SOFTWARE SYSTEMS LIMITED Director 2012-08-09 CURRENT 2005-08-02 Active
LEIGH MARTIN EASY QUOTE SOFTWARE SYSTEMS LIMITED Director 2017-11-21 CURRENT 2005-08-02 Active
DAVID TOMBRE EASY QUOTE SOFTWARE SYSTEMS LIMITED Director 2017-11-21 CURRENT 2005-08-02 Active
DAVID TOMBRE COMPUSOFT GB LIMITED Director 2017-11-21 CURRENT 1999-11-24 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
2023-04-04SECOND GAZETTE not voluntary dissolution
2023-04-04SECOND GAZETTE not voluntary dissolution
2022-11-15Voluntary dissolution strike-off suspended
2022-11-15Voluntary dissolution strike-off suspended
2022-11-15SOAS(A)Voluntary dissolution strike-off suspended
2022-10-18FIRST GAZETTE notice for voluntary strike-off
2022-10-18GAZ1(A)FIRST GAZETTE notice for voluntary strike-off
2022-10-07Application to strike the company off the register
2022-10-07DS01Application to strike the company off the register
2021-12-02MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 041093880005
2021-11-18AA01Current accounting period extended from 31/12/21 TO 30/06/22
2021-11-18CS01CONFIRMATION STATEMENT MADE ON 10/11/21, WITH NO UPDATES
2021-08-27MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 3
2021-04-30AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/20
2020-11-20CS01CONFIRMATION STATEMENT MADE ON 16/11/20, WITH NO UPDATES
2020-07-07AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/19
2019-11-22CS01CONFIRMATION STATEMENT MADE ON 16/11/19, WITH NO UPDATES
2019-11-11TM01APPOINTMENT TERMINATED, DIRECTOR LEIGH MARTIN
2019-09-30TM01APPOINTMENT TERMINATED, DIRECTOR JUSSI VALTTERI AROVAARA
2019-09-30AP01DIRECTOR APPOINTED MR JAMES PATRICK HAMILTON
2019-09-17AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/18
2019-08-12AP01DIRECTOR APPOINTED MR JUSSI VALTTERI AROVAARA
2019-08-12TM01APPOINTMENT TERMINATED, DIRECTOR JAN LINDSTAD
2018-12-21MR01REGISTRATION OF A CHARGE / CHARGE CODE 041093880006
2018-11-16CS01CONFIRMATION STATEMENT MADE ON 16/11/18, WITH NO UPDATES
2018-10-24MEM/ARTSARTICLES OF ASSOCIATION
2018-10-24RES11Resolutions passed:
  • Resolution of removal of pre-emption rights
  • Resolution of removal of pre-emption rights
2018-10-18MR01REGISTRATION OF A CHARGE / CHARGE CODE 041093880005
2018-09-19AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/17
2018-01-16AD01REGISTERED OFFICE CHANGED ON 16/01/18 FROM C/O Easy Quote Software Systems Limited Shuttington Fields Farm Shuttington Tamworth Staffordshire B79 0HA
2017-11-22TM01APPOINTMENT TERMINATED, DIRECTOR STEPHAN OMER TEMMERMAN
2017-11-22AP01DIRECTOR APPOINTED MR LEIGH MARTIN
2017-11-22AP01DIRECTOR APPOINTED MR DAVID TOMBRE
2017-11-16CS01CONFIRMATION STATEMENT MADE ON 16/11/17, WITH NO UPDATES
2017-10-30TM01APPOINTMENT TERMINATED, DIRECTOR LEIGH MARTIN
2017-09-20AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/16
2016-11-22LATEST SOC22/11/16 STATEMENT OF CAPITAL;GBP 255
2016-11-22CS01CONFIRMATION STATEMENT MADE ON 16/11/16, WITH UPDATES
2016-09-08AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/15
2016-07-15CH01DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHAN OMER TEMMERMAN / 14/07/2016
2016-07-15CH01DIRECTOR'S CHANGE OF PARTICULARS / LEIGH MARTIN / 14/07/2016
2016-07-04TM01APPOINTMENT TERMINATED, DIRECTOR MARK WILLIAM ONEIL
2016-06-20AP03Appointment of Mrs Carolyn Hughes as company secretary on 2016-06-20
2016-06-20CH01Director's details changed for Mr Stephan Omer Temmerman on 2016-06-20
2016-04-29TM01APPOINTMENT TERMINATED, DIRECTOR PAUL MARTIN HEAVEN
2015-12-01LATEST SOC01/12/15 STATEMENT OF CAPITAL;GBP 255
2015-12-01AR0116/11/15 ANNUAL RETURN FULL LIST
2015-12-01TM01APPOINTMENT TERMINATED, DIRECTOR PETER BUYSE
2015-04-13AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/14
2014-11-18LATEST SOC18/11/14 STATEMENT OF CAPITAL;GBP 255
2014-11-18AR0116/11/14 ANNUAL RETURN FULL LIST
2014-11-18AD04REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR 228-DIR SERV CONT 275-REG SEC 358-REC OF RES ETC 877-INST CREATE CHARGES:EW & NI
2014-11-18AD01REGISTERED OFFICE CHANGED ON 18/11/2014 FROM EQ SOFTWARE SHUTTINGTON FIELDS FARM SHUTTINGTON TAMWORTH STAFFORDSHIRE B79 0HA
2014-11-10AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/13
2013-11-18LATEST SOC18/11/13 STATEMENT OF CAPITAL;GBP 255
2013-11-18AR0116/11/13 FULL LIST
2013-11-18CH01DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHAN OMER TEMMERMAN / 18/11/2013
2013-11-18CH01DIRECTOR'S CHANGE OF PARTICULARS / LEIGH MARTIN / 18/11/2013
2013-11-18CH01DIRECTOR'S CHANGE OF PARTICULARS / JAN LINDSTAD / 18/11/2013
2013-11-18CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL MARTIN HEAVEN / 18/11/2013
2013-10-02AA31/12/12 TOTAL EXEMPTION SMALL
2012-12-14AA31/03/12 TOTAL EXEMPTION SMALL
2012-12-04AR0116/11/12 FULL LIST
2012-12-03AA01CURRSHO FROM 31/03/2013 TO 31/12/2012
2012-12-03AP01DIRECTOR APPOINTED MR MARK ONEIL
2012-12-03AP01DIRECTOR APPOINTED MR PETER BUYSE
2012-12-03AP01DIRECTOR APPOINTED MR PAUL MARTIN HEAVEN
2012-09-25AP01DIRECTOR APPOINTED MR STEPHAN OMER TEMMERMAN
2012-09-14AP01DIRECTOR APPOINTED JAN LINDSTAD
2012-09-14TM01APPOINTMENT TERMINATED, DIRECTOR SOTOS CONSTANTINIDES
2012-09-14TM01APPOINTMENT TERMINATED, DIRECTOR BENJAMIN PURSGLOVE
2012-09-14TM01APPOINTMENT TERMINATED, DIRECTOR JASON RICHARDS
2012-09-14TM01APPOINTMENT TERMINATED, DIRECTOR PAUL HEAVEN
2012-09-13RES01ADOPT ARTICLES 09/08/2012
2012-09-10TM02APPOINTMENT TERMINATED, SECRETARY PAUL HEAVEN
2011-12-30AA31/03/11 TOTAL EXEMPTION SMALL
2011-11-22AR0116/11/11 FULL LIST
2010-12-15AA31/03/10 TOTAL EXEMPTION SMALL
2010-11-16AR0116/11/10 FULL LIST
2010-11-16AD02SAIL ADDRESS CHANGED FROM: UNIT 4 PEBBLE CLOSE TAMWORTH STAFFORDSHIRE B77 4RD UNITED KINGDOM
2010-11-16AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 275-REG SEC 358-REC OF RES ETC 877-INST CREATE CHARGES:EW & NI
2010-11-16TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW PETERS
2010-11-16TM01APPOINTMENT TERMINATED, DIRECTOR ALASTAIR MCPHEAT
2010-05-17MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2010-02-20MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4
2010-02-02AD01REGISTERED OFFICE CHANGED ON 02/02/2010 FROM 4 PEBBLE CLOSE, AMINGTON TAMWORTH STAFFORDSHIRE B77 4RP
2009-12-29AA31/03/09 TOTAL EXEMPTION SMALL
2009-11-17AR0116/11/09 FULL LIST
2009-11-17CH01DIRECTOR'S CHANGE OF PARTICULARS / JASON PAUL RICHARDS / 16/11/2009
2009-11-17CH01DIRECTOR'S CHANGE OF PARTICULARS / BENJAMIN PURSGLOVE / 16/11/2009
2009-11-17CH01DIRECTOR'S CHANGE OF PARTICULARS / ANDREW PETERS / 16/11/2009
2009-11-17CH01DIRECTOR'S CHANGE OF PARTICULARS / LEIGH MARTIN / 16/11/2009
2009-11-17CH01DIRECTOR'S CHANGE OF PARTICULARS / PAUL HEAVEN / 16/11/2009
2009-11-17AD02SAIL ADDRESS CREATED
2009-11-17CH01DIRECTOR'S CHANGE OF PARTICULARS / ALASTAIR WILLIAM JAMES MCPHEAT / 16/11/2009
2009-11-17CH01DIRECTOR'S CHANGE OF PARTICULARS / MR SOTOS CONSTANTINIDES / 16/11/2009
2009-09-13288aDIRECTOR APPOINTED ALASTAIR WILLIAM JAMES MCPHEAT
2008-11-21363aRETURN MADE UP TO 16/11/08; FULL LIST OF MEMBERS
2008-08-28288cDIRECTOR'S CHANGE OF PARTICULARS / JASON RICHARDS / 28/08/2008
2008-08-20AA31/03/08 TOTAL EXEMPTION SMALL
2008-08-19288aDIRECTOR APPOINTED BENJAMIN PURSGLOVE
2008-08-19288aDIRECTOR APPOINTED SOTOS CONSTANTINIDES
2007-12-27AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2007-12-11363aRETURN MADE UP TO 16/11/07; FULL LIST OF MEMBERS
2007-12-11288cDIRECTOR'S PARTICULARS CHANGED
2007-11-20395PARTICULARS OF MORTGAGE/CHARGE
2007-07-25287REGISTERED OFFICE CHANGED ON 25/07/07 FROM: 4 PEBBLE CLOSE BUSINESS VILLAGE AMINGTON TAMWORTH STAFFS B77 4RP
2007-05-09AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2006-12-08288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2006-12-08363aRETURN MADE UP TO 16/11/06; FULL LIST OF MEMBERS
2006-09-05287REGISTERED OFFICE CHANGED ON 05/09/06 FROM: BROWNINGS SOLICITORS CROFT HOUSE MOONS MOAT DRIVE NORTH MOON MOAT REDDITCH B98 9HN
2006-04-11288aNEW DIRECTOR APPOINTED
2006-03-21363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2006-03-21363sRETURN MADE UP TO 16/11/05; FULL LIST OF MEMBERS
2006-02-15287REGISTERED OFFICE CHANGED ON 15/02/06 FROM: C/O BROWNINGS SOLICITORS CROFT HOUSE MOONS MOAT DRIVE NORTH MOONS MOAT REDDITCH WORCESTERSHIRE B98 8HN
2006-02-08395PARTICULARS OF MORTGAGE/CHARGE
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 INTEGRATED ORDERING SYSTEMS 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 INTEGRATED ORDERING SYSTEMS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 6
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 5
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2010-02-20 Outstanding NATIONAL WESTMINSTER BANK PLC
RENT DEPOSIT DEED 2007-11-20 Outstanding JOHN RUSSELL BENUSSI AND SARAH LOUISE BENUSSI
DEBENTURE 2006-02-06 Satisfied HSBC BANK PLC
RENT DEPOSIT DEED 2006-02-01 Outstanding THE TRUSTEES OF THE SYSTEMS INTEGRATED (TRADING) LIMITED RETIREMENT BENEFIT SCHEME
Intangible Assets
Patents
We have not found any records of INTEGRATED ORDERING SYSTEMS LIMITED registering or being granted any patents
Domain Names

INTEGRATED ORDERING SYSTEMS LIMITED owns 2 domain names.

eqdev.co.uk   easyquotesoftware.co.uk  

Trademarks
We have not found any records of INTEGRATED ORDERING SYSTEMS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for INTEGRATED ORDERING 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 (62012 - Business and domestic software development) as INTEGRATED ORDERING SYSTEMS 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
Outgoings
Business Rates/Property Tax
No properties were found where INTEGRATED ORDERING 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.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded INTEGRATED ORDERING 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 ORDERING 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.