Company NameSelect Information Systems Limited
DirectorBernard Thomas Brown
Company StatusActive
Company Number02978193
CategoryPrivate Limited Company
Incorporation Date12 October 1994(29 years, 6 months ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameMr Bernard Thomas Brown
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed12 October 1994(same day as company formation)
RoleInformation Technology
Country of ResidenceEngland
Correspondence Address9 Tankerville Terrace
Newcastle Upon Tyne
NE2 3AH
Secretary NameClaire Louise Hamilton
NationalityBritish
StatusCurrent
Appointed29 December 2002(8 years, 2 months after company formation)
Appointment Duration21 years, 3 months
RoleCompany Director
Correspondence Address9 Tankerville Terrace
Newcastle Upon Tyne
NE2 3AH
Secretary NameJohn Bernard Brown
NationalityBritish
StatusResigned
Appointed12 October 1994(same day as company formation)
RoleCompany Director
Correspondence Address26 Larch Avenue
Whitburn
Sunderland
Tyne & Wear
SR6 7DS
Director NameJL Nominees One Limited (Corporation)
StatusResigned
Appointed12 October 1994(same day as company formation)
Correspondence Address1 Saville Chambers
5 North Street
Newcastle Upon Tyne
NE1 8DF
Secretary NameJL Nominees Two Limited (Corporation)
StatusResigned
Appointed12 October 1994(same day as company formation)
Correspondence Address1 Saville Chambers
5 North Street
Newcastle Upon Tyne
NE1 8DF

Contact

Websitewww.sis4it.com
Email address[email protected]
Telephone0191 2812645
Telephone regionTyneside / Durham / Sunderland

Location

Registered Address9 Tankerville Terrace
Newcastle Upon Tyne
NE2 3AH
RegionNorth East
ConstituencyNewcastle upon Tyne East
CountyTyne and Wear
WardNorth Jesmond
Built Up AreaTyneside
Address Matches2 other UK companies use this postal address

Shareholders

9 at £1B.t. Brown
90.00%
Ordinary
1 at £1Claire Hamilton
10.00%
Ordinary

Financials

Year2014
Net Worth£237,284
Cash£200,617
Current Liabilities£27,561

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryMicro Entity
Accounts Year End31 March

Returns

Latest Return12 October 2023 (6 months, 1 week ago)
Next Return Due26 October 2024 (6 months, 1 week from now)

Filing History

8 January 2021Micro company accounts made up to 31 March 2020 (8 pages)
7 November 2020Confirmation statement made on 12 October 2020 with no updates (3 pages)
19 December 2019Micro company accounts made up to 31 March 2019 (8 pages)
16 November 2019Confirmation statement made on 12 October 2019 with no updates (3 pages)
28 December 2018Micro company accounts made up to 31 March 2018 (7 pages)
13 November 2018Confirmation statement made on 12 October 2018 with no updates (3 pages)
14 February 2018Director's details changed for Mr Bernard Thomas Brown on 8 December 2017 (2 pages)
14 February 2018Secretary's details changed for Claire Louise Hamilton on 8 December 2017 (1 page)
27 December 2017Micro company accounts made up to 31 March 2017 (6 pages)
27 December 2017Micro company accounts made up to 31 March 2017 (6 pages)
19 December 2017Registered office address changed from 22 Lansdowne Gardens Jesmond Newcastle upon Tyne Tyne and Wear NE2 1HE to 9 Tankerville Terrace Newcastle upon Tyne NE2 3AH on 19 December 2017 (1 page)
19 December 2017Registered office address changed from 22 Lansdowne Gardens Jesmond Newcastle upon Tyne Tyne and Wear NE2 1HE to 9 Tankerville Terrace Newcastle upon Tyne NE2 3AH on 19 December 2017 (1 page)
19 November 2017Confirmation statement made on 12 October 2017 with no updates (3 pages)
19 November 2017Confirmation statement made on 12 October 2017 with no updates (3 pages)
11 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
11 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
31 October 2016Confirmation statement made on 12 October 2016 with updates (5 pages)
31 October 2016Confirmation statement made on 12 October 2016 with updates (5 pages)
25 November 2015Total exemption small company accounts made up to 31 March 2015 (10 pages)
25 November 2015Total exemption small company accounts made up to 31 March 2015 (10 pages)
24 November 2015Annual return made up to 12 October 2015 with a full list of shareholders
Statement of capital on 2015-11-24
  • GBP 10
(4 pages)
24 November 2015Annual return made up to 12 October 2015 with a full list of shareholders
Statement of capital on 2015-11-24
  • GBP 10
(4 pages)
29 December 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
29 December 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
20 November 2014Annual return made up to 12 October 2014 with a full list of shareholders
Statement of capital on 2014-11-20
  • GBP 10
(4 pages)
20 November 2014Annual return made up to 12 October 2014 with a full list of shareholders
Statement of capital on 2014-11-20
  • GBP 10
(4 pages)
23 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
23 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
19 November 2013Annual return made up to 12 October 2013 with a full list of shareholders
Statement of capital on 2013-11-19
  • GBP 10
(4 pages)
19 November 2013Annual return made up to 12 October 2013 with a full list of shareholders
Statement of capital on 2013-11-19
  • GBP 10
(4 pages)
15 April 2013Statement of capital following an allotment of shares on 21 March 2013
  • GBP 10
(4 pages)
15 April 2013Statement of capital following an allotment of shares on 21 March 2013
  • GBP 10
(4 pages)
23 December 2012Total exemption small company accounts made up to 31 March 2012 (9 pages)
23 December 2012Total exemption small company accounts made up to 31 March 2012 (9 pages)
14 November 2012Annual return made up to 12 October 2012 with a full list of shareholders (4 pages)
14 November 2012Annual return made up to 12 October 2012 with a full list of shareholders (4 pages)
27 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
27 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
3 November 2011Annual return made up to 12 October 2011 with a full list of shareholders (4 pages)
3 November 2011Annual return made up to 12 October 2011 with a full list of shareholders (4 pages)
23 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
23 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
8 November 2010Annual return made up to 12 October 2010 with a full list of shareholders (4 pages)
8 November 2010Annual return made up to 12 October 2010 with a full list of shareholders (4 pages)
28 January 2010Total exemption small company accounts made up to 31 March 2009 (3 pages)
28 January 2010Total exemption small company accounts made up to 31 March 2009 (3 pages)
21 November 2009Director's details changed for Bernard Thomas Brown on 1 October 2009 (2 pages)
21 November 2009Director's details changed for Bernard Thomas Brown on 1 October 2009 (2 pages)
21 November 2009Annual return made up to 12 October 2009 with a full list of shareholders (4 pages)
21 November 2009Annual return made up to 12 October 2009 with a full list of shareholders (4 pages)
21 November 2009Director's details changed for Bernard Thomas Brown on 1 October 2009 (2 pages)
30 January 2009Total exemption small company accounts made up to 31 March 2008 (3 pages)
30 January 2009Total exemption small company accounts made up to 31 March 2008 (3 pages)
8 December 2008Return made up to 12/10/08; full list of members (3 pages)
8 December 2008Return made up to 12/10/08; full list of members (3 pages)
28 January 2008Total exemption small company accounts made up to 31 March 2007 (3 pages)
28 January 2008Total exemption small company accounts made up to 31 March 2007 (3 pages)
6 December 2007Return made up to 12/10/07; no change of members (6 pages)
6 December 2007Return made up to 12/10/07; no change of members (6 pages)
30 January 2007Total exemption small company accounts made up to 31 March 2006 (3 pages)
30 January 2007Total exemption small company accounts made up to 31 March 2006 (3 pages)
9 December 2006Return made up to 12/10/06; full list of members (6 pages)
9 December 2006Return made up to 12/10/06; full list of members (6 pages)
27 January 2006Total exemption small company accounts made up to 31 March 2005 (3 pages)
27 January 2006Total exemption small company accounts made up to 31 March 2005 (3 pages)
15 November 2005Return made up to 12/10/05; full list of members (6 pages)
15 November 2005Return made up to 12/10/05; full list of members (6 pages)
29 January 2005Total exemption small company accounts made up to 31 March 2004 (3 pages)
29 January 2005Total exemption small company accounts made up to 31 March 2004 (3 pages)
8 November 2004Return made up to 12/10/04; full list of members (6 pages)
8 November 2004Return made up to 12/10/04; full list of members (6 pages)
13 April 2004Total exemption small company accounts made up to 31 March 2003 (3 pages)
13 April 2004Total exemption small company accounts made up to 31 March 2003 (3 pages)
14 January 2004Accounting reference date shortened from 30/09/03 to 31/03/03 (1 page)
14 January 2004Accounting reference date shortened from 30/09/03 to 31/03/03 (1 page)
25 November 2003Return made up to 12/10/03; full list of members (6 pages)
25 November 2003Return made up to 12/10/03; full list of members (6 pages)
26 July 2003Total exemption small company accounts made up to 30 September 2002 (3 pages)
26 July 2003Total exemption small company accounts made up to 30 September 2002 (3 pages)
24 February 2003Secretary resigned (1 page)
24 February 2003New secretary appointed (2 pages)
24 February 2003Secretary resigned (1 page)
24 February 2003New secretary appointed (2 pages)
21 November 2002Return made up to 12/10/02; full list of members (6 pages)
21 November 2002Return made up to 12/10/02; full list of members (6 pages)
31 July 2002Total exemption small company accounts made up to 30 September 2001 (3 pages)
31 July 2002Total exemption small company accounts made up to 30 September 2001 (3 pages)
14 November 2001Return made up to 12/10/01; full list of members (6 pages)
14 November 2001Return made up to 12/10/01; full list of members (6 pages)
2 August 2001Total exemption small company accounts made up to 30 September 2000 (4 pages)
2 August 2001Total exemption small company accounts made up to 30 September 2000 (4 pages)
13 November 2000Return made up to 12/10/00; full list of members (6 pages)
13 November 2000Return made up to 12/10/00; full list of members (6 pages)
3 July 2000Full accounts made up to 30 September 1999 (7 pages)
3 July 2000Full accounts made up to 30 September 1999 (7 pages)
1 November 1999Return made up to 12/10/99; full list of members (6 pages)
1 November 1999Return made up to 12/10/99; full list of members (6 pages)
27 July 1999Full accounts made up to 30 September 1998 (7 pages)
27 July 1999Full accounts made up to 30 September 1998 (7 pages)
10 November 1998Return made up to 12/10/98; full list of members (6 pages)
10 November 1998Return made up to 12/10/98; full list of members (6 pages)
13 July 1998Full accounts made up to 30 September 1997 (6 pages)
13 July 1998Full accounts made up to 30 September 1997 (6 pages)
30 December 1997Return made up to 12/10/97; no change of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
30 December 1997Registered office changed on 30/12/97 from: flat 2, 8 eslington terrace jesmond newcastle upon tyne NE2 4RJ (2 pages)
30 December 1997Return made up to 12/10/97; no change of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
30 December 1997Registered office changed on 30/12/97 from: flat 2, 8 eslington terrace jesmond newcastle upon tyne NE2 4RJ (2 pages)
18 August 1997Full accounts made up to 30 September 1996 (6 pages)
18 August 1997Full accounts made up to 30 September 1996 (6 pages)
29 October 1996Return made up to 12/10/96; no change of members (4 pages)
29 October 1996Return made up to 12/10/96; no change of members (4 pages)
5 August 1996Full accounts made up to 30 September 1995 (5 pages)
5 August 1996Full accounts made up to 30 September 1995 (5 pages)
21 November 1995Return made up to 12/10/95; full list of members
  • 363(287) ‐ Registered office changed on 21/11/95
(6 pages)
21 November 1995Return made up to 12/10/95; full list of members
  • 363(287) ‐ Registered office changed on 21/11/95
(6 pages)