Company NameIntegrated Display Systems Limited
Company StatusActive
Company Number01480950
CategoryPrivate Limited Company
Incorporation Date22 February 1980(44 years, 2 months ago)

Business Activity

Section CManufacturing
SIC 3330Manufacture indust process control equipment
SIC 26512Manufacture of electronic industrial process control equipment

Directors

Director NameMr Mark Errington
Date of BirthSeptember 1978 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed03 May 2018(38 years, 2 months after company formation)
Appointment Duration5 years, 11 months
RoleElectronics Engineer
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 4a New York Way
New York Industrial Park
Newcastle Upon Tyne
NE27 0QF
Director NameMr Andrew Punton
Date of BirthSeptember 1983 (Born 40 years ago)
NationalityBritish
StatusCurrent
Appointed03 May 2018(38 years, 2 months after company formation)
Appointment Duration5 years, 11 months
RoleSoftware Engineer
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 4a New York Way
New York Industrial Park
Newcastle Upon Tyne
NE27 0QF
Director NameMrs Joanne Punton
Date of BirthOctober 1985 (Born 38 years ago)
NationalityBritish
StatusCurrent
Appointed12 March 2024(44 years, 1 month after company formation)
Appointment Duration1 month, 1 week
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 4a New York Way
New York Industrial Park
Newcastle Upon Tyne
NE27 0QF
Director NameDr Barry Alexander Hutchinson
Date of BirthOctober 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed30 September 1991(11 years, 7 months after company formation)
Appointment Duration26 years, 7 months (resigned 03 May 2018)
RoleElectronic Engineer
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 15
Maurice Road
Wallsend
Tyne&Wear
NE28 6BY
Director NameDr Patricia Mary Renee Smith
Date of BirthApril 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed30 September 1991(11 years, 7 months after company formation)
Appointment Duration26 years, 7 months (resigned 03 May 2018)
RoleElectronic Engineer
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 15
Maurice Road
Wallsend
Tyne&Wear
NE28 6BY
Secretary NameDr Patricia Mary Renee Smith
NationalityBritish
StatusResigned
Appointed30 September 1991(11 years, 7 months after company formation)
Appointment Duration26 years, 7 months (resigned 03 May 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 15
Maurice Road
Wallsend
Tyne&Wear
NE28 6BY

Contact

Websitewww.clavis.co.uk/
Telephone0191 2627869
Telephone regionTyneside / Durham / Sunderland

Location

Registered AddressUnit 4a New York Way
New York Industrial Park
Newcastle Upon Tyne
NE27 0QF
RegionNorth East
ConstituencyTynemouth
CountyTyne and Wear
WardCollingwood
Built Up AreaTyneside
Address Matches2 other UK companies use this postal address

Shareholders

1.5k at £1Dr Barry Alexander Hutchinson
50.00%
Ordinary
1.5k at £1Dr Patricia Mary Renee Smith
50.00%
Ordinary

Financials

Year2014
Net Worth£4,700,834
Cash£3,588,444
Current Liabilities£3,514

Accounts

Latest Accounts31 August 2023 (7 months, 3 weeks ago)
Next Accounts Due31 May 2025 (1 year, 1 month from now)
Accounts CategoryUnaudited Abridged
Accounts Year End31 August

Returns

Latest Return1 September 2023 (7 months, 3 weeks ago)
Next Return Due15 September 2024 (4 months, 3 weeks from now)

Charges

10 June 2022Delivered on: 14 June 2022
Persons entitled: Oaknorth Bank PLC

Classification: A registered charge
Particulars: All of the freehold and leasehold property or immovable property of the company situate in england and wales. All of the company's intellectual property rights. For more details, please refer to the instrument.
Outstanding
3 May 2018Delivered on: 8 May 2018
Persons entitled:
Barry Hutchinson
Patricia Smith

Classification: A registered charge
Particulars: The leasehold land and the intellectual property rights (registered and or unregistered) owned, used or held for use by the company.
Outstanding
3 May 2018Delivered on: 4 May 2018
Persons entitled: Aib Group (UK) P.L.C.

Classification: A registered charge
Outstanding

Filing History

8 September 2023Confirmation statement made on 1 September 2023 with no updates (3 pages)
2 May 2023Total exemption full accounts made up to 31 August 2022 (10 pages)
1 September 2022Confirmation statement made on 1 September 2022 with no updates (3 pages)
27 June 2022Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(2 pages)
24 June 2022Memorandum and Articles of Association (11 pages)
14 June 2022Registration of charge 014809500003, created on 10 June 2022 (29 pages)
13 June 2022Satisfaction of charge 014809500002 in full (1 page)
13 June 2022Satisfaction of charge 014809500001 in full (1 page)
10 May 2022Statement of company's objects (2 pages)
3 December 2021Unaudited abridged accounts made up to 31 August 2021 (11 pages)
3 September 2021Confirmation statement made on 1 September 2021 with no updates (3 pages)
27 May 2021Unaudited abridged accounts made up to 31 August 2020 (10 pages)
1 September 2020Confirmation statement made on 1 September 2020 with no updates (3 pages)
13 December 2019Unaudited abridged accounts made up to 31 August 2019 (10 pages)
1 October 2019Registered office address changed from Unit 15 Maurice Road Wallsend Tyne&Wear NE28 6BY to Unit 4a New York Way New York Industrial Park Newcastle upon Tyne NE27 0QF on 1 October 2019 (1 page)
2 September 2019Confirmation statement made on 2 September 2019 with no updates (3 pages)
24 May 2019Unaudited abridged accounts made up to 31 August 2018 (10 pages)
17 October 2018Confirmation statement made on 30 September 2018 with updates (4 pages)
21 May 2018Termination of appointment of Patricia Mary Renee Smith as a secretary on 3 May 2018 (1 page)
21 May 2018Appointment of Mr Mark Errington as a director on 3 May 2018 (2 pages)
21 May 2018Appointment of Mr Andrew Punton as a director on 3 May 2018 (2 pages)
21 May 2018Termination of appointment of Barry Alexander Hutchinson as a director on 3 May 2018 (1 page)
21 May 2018Termination of appointment of Patricia Mary Renee Smith as a director on 3 May 2018 (1 page)
17 May 2018Notification of Clavis Ids Limited as a person with significant control on 3 May 2018 (4 pages)
17 May 2018Cessation of Barry Alexander Hutchinson as a person with significant control on 3 May 2018 (3 pages)
17 May 2018Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(11 pages)
8 May 2018Registration of charge 014809500002, created on 3 May 2018 (34 pages)
4 May 2018Registration of charge 014809500001, created on 3 May 2018 (20 pages)
15 February 2018Total exemption full accounts made up to 31 August 2017 (9 pages)
6 October 2017Confirmation statement made on 30 September 2017 with no updates (3 pages)
6 October 2017Confirmation statement made on 30 September 2017 with no updates (3 pages)
6 June 2017Total exemption small company accounts made up to 31 August 2016 (5 pages)
6 June 2017Total exemption small company accounts made up to 31 August 2016 (5 pages)
3 October 2016Confirmation statement made on 30 September 2016 with updates (5 pages)
3 October 2016Confirmation statement made on 30 September 2016 with updates (5 pages)
7 June 2016Total exemption small company accounts made up to 31 August 2015 (5 pages)
7 June 2016Total exemption small company accounts made up to 31 August 2015 (5 pages)
5 October 2015Annual return made up to 30 September 2015 with a full list of shareholders
Statement of capital on 2015-10-05
  • GBP 3,000
(4 pages)
5 October 2015Annual return made up to 30 September 2015 with a full list of shareholders
Statement of capital on 2015-10-05
  • GBP 3,000
(4 pages)
8 June 2015Total exemption small company accounts made up to 31 August 2014 (5 pages)
8 June 2015Total exemption small company accounts made up to 31 August 2014 (5 pages)
3 October 2014Annual return made up to 30 September 2014 with a full list of shareholders
Statement of capital on 2014-10-03
  • GBP 3,000
(4 pages)
3 October 2014Annual return made up to 30 September 2014 with a full list of shareholders
Statement of capital on 2014-10-03
  • GBP 3,000
(4 pages)
4 July 2014Total exemption small company accounts made up to 31 August 2013 (6 pages)
4 July 2014Total exemption small company accounts made up to 31 August 2013 (6 pages)
30 September 2013Annual return made up to 30 September 2013 with a full list of shareholders
Statement of capital on 2013-09-30
  • GBP 3,000
(4 pages)
30 September 2013Annual return made up to 30 September 2013 with a full list of shareholders
Statement of capital on 2013-09-30
  • GBP 3,000
(4 pages)
4 June 2013Total exemption small company accounts made up to 31 August 2012 (6 pages)
4 June 2013Total exemption small company accounts made up to 31 August 2012 (6 pages)
3 October 2012Annual return made up to 30 September 2012 with a full list of shareholders (4 pages)
3 October 2012Annual return made up to 30 September 2012 with a full list of shareholders (4 pages)
13 June 2012Total exemption small company accounts made up to 31 August 2011 (6 pages)
13 June 2012Total exemption small company accounts made up to 31 August 2011 (6 pages)
24 December 2011Annual return made up to 30 September 2011 with a full list of shareholders (3 pages)
24 December 2011Annual return made up to 30 September 2011 with a full list of shareholders (3 pages)
6 April 2011Total exemption small company accounts made up to 31 August 2010 (7 pages)
6 April 2011Total exemption small company accounts made up to 31 August 2010 (7 pages)
12 November 2010Annual return made up to 30 September 2010 with a full list of shareholders (3 pages)
12 November 2010Secretary's details changed for Dr Patricia Mary Renee Smith on 30 September 2010 (1 page)
12 November 2010Director's details changed for Dr Barry Alexander Hutchinson on 30 September 2010 (2 pages)
12 November 2010Director's details changed for Dr Patricia Mary Renee Smith on 30 September 2010 (2 pages)
12 November 2010Secretary's details changed for Dr Patricia Mary Renee Smith on 30 September 2010 (1 page)
12 November 2010Director's details changed for Dr Barry Alexander Hutchinson on 30 September 2010 (2 pages)
12 November 2010Director's details changed for Dr Patricia Mary Renee Smith on 30 September 2010 (2 pages)
12 November 2010Annual return made up to 30 September 2010 with a full list of shareholders (3 pages)
10 February 2010Annual return made up to 30 September 2009 with a full list of shareholders (4 pages)
10 February 2010Annual return made up to 30 September 2009 with a full list of shareholders (4 pages)
26 January 2010First Gazette notice for compulsory strike-off (1 page)
26 January 2010First Gazette notice for compulsory strike-off (1 page)
23 January 2010Compulsory strike-off action has been discontinued (1 page)
23 January 2010Compulsory strike-off action has been discontinued (1 page)
20 January 2010Total exemption small company accounts made up to 31 August 2009 (7 pages)
20 January 2010Total exemption small company accounts made up to 31 August 2009 (7 pages)
6 June 2009Total exemption small company accounts made up to 31 August 2008 (7 pages)
6 June 2009Total exemption small company accounts made up to 31 August 2008 (7 pages)
25 February 2009Return made up to 30/09/08; no change of members (4 pages)
25 February 2009Return made up to 30/09/08; no change of members (4 pages)
11 April 2008Total exemption small company accounts made up to 31 August 2007 (7 pages)
11 April 2008Total exemption small company accounts made up to 31 August 2007 (7 pages)
5 November 2007Return made up to 30/09/07; no change of members (5 pages)
5 November 2007Return made up to 30/09/07; no change of members (5 pages)
30 September 2007Total exemption small company accounts made up to 31 August 2006 (8 pages)
30 September 2007Total exemption small company accounts made up to 31 August 2006 (8 pages)
15 May 2007Total exemption small company accounts made up to 31 August 2005 (7 pages)
15 May 2007Total exemption small company accounts made up to 31 August 2005 (7 pages)
17 October 2006Return made up to 30/09/06; full list of members (7 pages)
17 October 2006Return made up to 30/09/06; full list of members (7 pages)
7 April 2006Return made up to 30/09/05; full list of members (7 pages)
7 April 2006Return made up to 30/09/05; full list of members (7 pages)
6 October 2005Total exemption small company accounts made up to 31 August 2004 (8 pages)
6 October 2005Total exemption small company accounts made up to 31 August 2004 (8 pages)
29 November 2004Return made up to 30/09/04; full list of members (7 pages)
29 November 2004Return made up to 30/09/04; full list of members (7 pages)
5 July 2004Total exemption small company accounts made up to 31 August 2003 (8 pages)
5 July 2004Total exemption small company accounts made up to 31 August 2003 (8 pages)
30 December 2003Total exemption small company accounts made up to 31 August 2002 (8 pages)
30 December 2003Total exemption small company accounts made up to 31 August 2002 (8 pages)
16 October 2003Return made up to 30/09/03; full list of members (7 pages)
16 October 2003Return made up to 30/09/03; full list of members (7 pages)
9 October 2002Return made up to 30/09/02; full list of members (7 pages)
9 October 2002Return made up to 30/09/02; full list of members (7 pages)
2 July 2002Total exemption small company accounts made up to 31 August 2001 (6 pages)
2 July 2002Total exemption small company accounts made up to 31 August 2001 (6 pages)
23 November 2001Return made up to 30/09/01; full list of members (6 pages)
23 November 2001Return made up to 30/09/01; full list of members (6 pages)
3 July 2001Total exemption small company accounts made up to 31 August 2000 (6 pages)
3 July 2001Total exemption small company accounts made up to 31 August 2000 (6 pages)
14 December 2000Return made up to 30/09/00; full list of members (6 pages)
14 December 2000Return made up to 30/09/00; full list of members (6 pages)
4 July 2000Accounts for a small company made up to 31 August 1999 (6 pages)
4 July 2000Accounts for a small company made up to 31 August 1999 (6 pages)
8 November 1999Return made up to 30/09/99; full list of members (6 pages)
8 November 1999Return made up to 30/09/99; full list of members (6 pages)
14 December 1998Accounts for a small company made up to 31 August 1998 (6 pages)
14 December 1998Accounts for a small company made up to 31 August 1998 (6 pages)
16 October 1998Return made up to 30/09/98; no change of members (4 pages)
16 October 1998Return made up to 30/09/98; no change of members (4 pages)
19 May 1998Accounts for a small company made up to 31 August 1997 (7 pages)
19 May 1998Accounts for a small company made up to 31 August 1997 (7 pages)
14 November 1997Return made up to 30/09/97; full list of members (6 pages)
14 November 1997Return made up to 30/09/97; full list of members (6 pages)
27 June 1997Accounts for a small company made up to 31 August 1996 (8 pages)
27 June 1997Accounts for a small company made up to 31 August 1996 (8 pages)
3 December 1996Accounts for a small company made up to 31 August 1995 (7 pages)
3 December 1996Accounts for a small company made up to 31 August 1995 (7 pages)
27 October 1996Return made up to 30/09/96; no change of members (4 pages)
27 October 1996Return made up to 30/09/96; no change of members (4 pages)
29 November 1995Accounts for a small company made up to 31 August 1994 (7 pages)
29 November 1995Accounts for a small company made up to 31 August 1994 (7 pages)
31 October 1995Return made up to 30/09/95; no change of members (4 pages)
31 October 1995Return made up to 30/09/95; no change of members (4 pages)
29 September 1994Return made up to 30/09/94; full list of members (5 pages)
29 September 1994Accounts for a small company made up to 31 August 1993 (5 pages)
22 October 1993Return made up to 30/09/93; no change of members (4 pages)
7 September 1993Accounts for a small company made up to 31 August 1992 (4 pages)
22 October 1992Return made up to 30/09/92; no change of members (4 pages)
25 June 1992Accounts for a small company made up to 31 August 1991 (2 pages)
23 January 1992Return made up to 30/09/91; full list of members (7 pages)
26 July 1991Return made up to 31/05/91; no change of members (12 pages)
26 July 1991Accounts for a small company made up to 31 August 1990 (4 pages)
16 March 1990Return made up to 30/09/89; full list of members (4 pages)
16 March 1990Accounts for a small company made up to 31 August 1988 (2 pages)
14 June 1989Accounts for a small company made up to 31 August 1987 (2 pages)
14 June 1989Return made up to 30/09/88; full list of members (4 pages)
16 July 1987Return made up to 31/07/87; full list of members (4 pages)
16 July 1987Accounts for a small company made up to 31 August 1986 (2 pages)
24 February 1987Return made up to 31/07/86; full list of members (4 pages)
22 February 1980Incorporation (16 pages)
22 February 1980Incorporation (16 pages)
22 February 1980Certificate of incorporation (1 page)
22 February 1980Certificate of incorporation (1 page)