INTERNET SERVICES PROVIDERS ASSOCIATION

ZETLAND HOUSE, 5- 25 SCRUTTON STREET, LONDON, EC2A 4HJ

Company Number: 03155681
Incorporation date: 06-Feb-1996
Status: Active
Entity type: PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)

SIC codes:
94120 Activities of professional membership organizations





SUMMARY

This company is 28.2 years old and is currently active. No P&L financials are available but there is Balance Sheet data. The company has positive equity (net assets) of GBP 94.5 thousand which has increased from GBP 73.4 thousand in the previous year. Although the P&L is not published, we can infer from the Balance Sheet that net profit (less dividends) was GBP 21.1 thousand in the last reported period. The company has 11 active officers (directors or partners) who are or were officers of 10 other companies. The company has no public disputes filed on the Business Disputes Register. There are no court cases involving the company that we are aware of.


FINANCIALS (BETA)

Next accounts due: 30-Sep-2024
Accounts Filed: TOTAL EXEMPTION FULL (31-Dec-2022)


P&L Financials:
Year end Currency Revenue Operating profit Interest Received Interest Paid Tax Net Profit GBP
No P&L data available


Balance Sheet Financials:
Year end Currency Cash Current Assets Current Liabilities Debt Share Capital Premium Reserve Retained Earnings Net Assets
31-Dec-2022 GBP 209,130 249,545 155,080 94,465 94,465
31-Dec-2021 GBP 175,050 191,358 117,948 73,410 73,410
31-Dec-2020 GBP 164,506 196,709 131,927 64,782 64,782
31-Dec-2019 GBP 187,770 199,476 136,530 62,946 62,946
31-Dec-2018 GBP 145,526 156,221 133,286 22,935 22,935
31-Dec-2017 GBP 123,874 150,876 137,230 13,646 13,646
31-Dec-2015 GBP 180,175 229,886 137,436 92,450 92,450
31-Dec-2014 GBP 180,187 241,102 137,435 103,667 103,667
31-Dec-2013 GBP 145,252 203,242 94,203 109,039

DISPUTES

No disputes filed on www.disputesregister.org

COMPANY SECRETARY


Status Name Appointed on Resigned on Occupation Nationality All apointments
(active/resigned)
Active Nicholas Jeffrey LANSMAN 30 Oct 1998 28 Mar 2024 Company Director British 2 - 8
Resigned David John Jenkin KENNEDY 16 Apr 1997 30 Oct 1998 0 - 1
Resigned Nicholas Vivian HIXSON 06 Feb 1996 23 Sep 1996 4 - 12

DIRECTORS


Status Name Appointed on Resigned on Occupation Nationality All appointments
(active/resigned)
Dissolved companies
(rate)
Active William Matthew BLACK 08 Jun 2023 Networks Policy British 1 - 00 (0.0%)
Active Sinead Aine COOGAN JONES 08 Jun 2023 Policy Manager British 1 - 00 (0.0%)
Active Steven Edward GLENDINNING 08 Jun 2022 Cto British 8 - 00 (0.0%)
Active Robert John BURLES 08 Jun 2022 Head Of Regulatory Affairs British 1 - 00 (0.0%)
Active Kathryn BOWDEN 01 Aug 2021 Head Of Telecoms Regulation, Policy And Compliance British 2 - 00 (0.0%)
Active Georgina Lauren RUDAK 08 Jul 2021 Head Of Wayleave And Trainee Solicitor British 1 - 00 (0.0%)
Active Gemma Jane WHITELEY 08 Jul 2021 Head Of The Regulatory And Government Affairs British 1 - 00 (0.0%)
Active Michael Andrew EVERETT 08 Jul 2021 Managing Director British 1 - 21 (33.3%)
Resigned Michael Arthur MALTBY 24 Sep 2020 08 Jun 2022 Ceo And Founder British 1 - 62 (28.6%)
Resigned Thomas Jean Claude Joseph MANGIN 19 Sep 2019 08 Jun 2022 Operational And Technical Director French 3 - 51 (12.5%)
Resigned Garry MILLER 20 Jul 2018 08 Jun 2023 Head Of Group Public Policy British 0 - 10 (0.0%)
Active Samuel George STROVER 20 Jul 2018 Managing Director British 1 - 00 (0.0%)
Active Steven John LEIGHTON 20 Jul 2018 Ceo British 1 - 00 (0.0%)
Resigned Matthew PEAKE 13 Jul 2017 01 Aug 2021 Head Of Regulatory & Government Affairs Uk & Irela British 0 - 10 (0.0%)
Resigned Lee TURNER 13 Jul 2017 19 Sep 2019 Commercial Manager British 0 - 20 (0.0%)
Resigned Jeremy CHELOT 13 Jul 2017 11 Jul 2019 Ceo French 0 - 40 (0.0%)
Resigned Neil WATSON 07 Jul 2016 01 Jan 2022 Head Of Service British 0 - 10 (0.0%)
Resigned Ross James BRAY 02 Jul 2015 12 Feb 2018 Cio & Head Of Technology British 0 - 10 (0.0%)
Resigned Alistair LAW 02 Jul 2015 08 Jun 2023 Head Of Uk Policy British 0 - 10 (0.0%)
Resigned Julian Stanley ASHWORTH 10 Jul 2014 08 Dec 2017 Global Director Of Industry Policy British,Canadian 0 - 81 (12.5%)
Resigned Richard Ian SHARPE 10 Jul 2014 07 Jul 2016 Ceo British 6 - 1711 (47.8%)
Resigned Andrew Michael GLOVER 15 May 2014 08 Jun 2023 Managing Director British 0 - 71 (14.3%)
Resigned Kate Suzanne RENNICKS 15 May 2014 20 Jul 2018 Business Development & Marketing Manager British 0 - 30 (0.0%)
Resigned Patrick James ROBINSON 11 Jul 2013 30 Dec 2013 Director British 0 - 20 (0.0%)
Active Jacqueline Ann MELLOR 12 Jul 2012 Associate Counsel British 1 - 00 (0.0%)
Resigned Adam KINSLEY 12 Jul 2012 02 Jul 2015 Accountant British 0 - 10 (0.0%)
Resigned Malcolm Samuel Agar HUTTY 08 Sep 2011 08 Jun 2023 Government Relations British 0 - 20 (0.0%)
Resigned Clodagh MURPHY 08 Jul 2010 14 May 2012 Director Of Eclipse Internet Irish 0 - 20 (0.0%)
Resigned Mita MITRA 08 Jul 2010 07 Apr 2014 None British 0 - 10 (0.0%)
Resigned Alexander Ian ROY 08 Jul 2010 07 May 2013 None British 0 - 10 (0.0%)
Resigned Patricia CHURCH 08 Jul 2010 31 Dec 2010 Regulatory Manager British 0 - 10 (0.0%)
Resigned Vanessa Myriam MORTIAUX 14 Jan 2010 11 Mar 2010 Solicitor Belgian 0 - 10 (0.0%)
Resigned Matthew William Edward HARE 09 Jul 2009 20 Jul 2018 Director British 0 - 116 (54.5%)
Resigned Mark James GRACEY 09 Jul 2009 31 Mar 2014 Regulatory Manager British 0 - 50 (0.0%)
Resigned Gary Martin HOUGH 09 Jul 2009 02 Jul 2015 Regulatory Manager British 0 - 10 (0.0%)
Resigned Huw Trefor DAVIES 10 Jul 2008 13 Mar 2014 Cto British 3 - 92 (16.7%)
Resigned Samantha YORKE 03 Jul 2007 10 Jul 2008 Solicitor Australian 0 - 10 (0.0%)
Resigned Emma Louise ASCROFT 05 Jul 2006 08 Jul 2010 Head Of Public Policy British 0 - 30 (0.0%)
Resigned Adam Paul Raymond TOW 30 Jan 2006 25 Sep 2006 Solicitor British 5 - 3633 (80.5%)
Resigned David Leslie SIMPSON 29 Jun 2005 27 Jul 2009 Head Of Regulation British 0 - 10 (0.0%)
Resigned James Karl BLESSING 29 Jun 2005 14 Apr 2017 Coo British 0 - 43 (75.0%)
Resigned Matthew James HENTON 29 Jun 2005 03 Jul 2007 Head Of Marketing British 0 - 10 (0.0%)
Resigned Nina Riffath BARAKZAI 13 Jan 2005 04 Jul 2006 Solicitor British 3 - 52 (25.0%)
Resigned Richard Ian SHARPE 14 Dec 2004 29 Jun 2005 Engineer British 0 - 10 (0.0%)
Resigned Stephen Gerard Crispin DYER 19 Apr 2003 05 Nov 2004 Internet Expert British 0 - 74 (57.1%)
Resigned James COTTRELL 26 Nov 2002 29 Jun 2005 Head Of Security Management British 0 - 10 (0.0%)
Resigned Camille Marie DE STEMPEL 10 May 2002 11 Mar 2010 Director Policy French 0 - 31 (33.3%)
Resigned Emma Louise ASCROFT 19 Apr 2002 30 Jul 2003 Policy Manager British 0 - 51 (20.0%)
Resigned Stephen David COLLINS 19 Apr 2002 29 Jun 2005 Director Of Public Policy Yaho British 0 - 40 (0.0%)
Resigned Matthew William Edward HARE 19 Apr 2002 08 Dec 2005 Managing Director British 0 - 116 (54.5%)
Resigned Lee Francis WADE 04 Nov 2001 09 Jul 2009 Telecommunications Consultant British 6 - 20 (0.0%)
Resigned Jessica Elena HENDRIE LIANO 04 May 2001 07 Jul 2011 Solicitor British 0 - 10 (0.0%)
Resigned Christopher Stanley CAIN 04 May 2000 19 Apr 2002 Company Director British 0 - 51 (20.0%)
Resigned Clive Douglas Woon FEATHER 07 Apr 2000 23 Sep 2009 Expert British 1 - 73 (37.5%)
Resigned Timothy Richard SNAPE 07 Apr 2000 09 Jul 2009 Managing Director British 6 - 97 (46.7%)
Resigned Clare Frances GILBERT 21 Jan 2000 19 Apr 2002 Solicitor British 0 - 21 (50.0%)
Resigned Nicholas Jeffrey LANSMAN 30 Oct 1998 07 Apr 2000 Company Director British 2 - 82 (20.0%)
Resigned Timothy Robert PEARSON 15 Apr 1998 04 May 2001 Company Director British 0 - 71 (14.3%)
Resigned Mark Thomas DUDDY 09 Jan 1998 07 Sep 2001 Company Director British 1 - 86 (66.7%)
Resigned Jon BRODY 08 Aug 1997 08 Feb 2000 Company Director British 0 - 32 (66.7%)
Resigned Nicholas Timothy MEEK 08 Aug 1997 07 Apr 2000 Internet Service Provider British 0 - 21 (50.0%)
Resigned Matthew William Edward HARE 08 Aug 1997 07 Apr 2000 Director British 0 - 116 (54.5%)
Resigned Cindy COPSEY 11 Oct 1996 09 Jan 1998 Director American 0 - 10 (0.0%)
Resigned James David DIXON 11 Oct 1996 04 May 2001 Company Director Usa 0 - 31 (33.3%)
Resigned Laurence Charles Neil BLACKALL 11 Oct 1996 04 May 2001 Publisher British 3 - 4120 (45.5%)
Resigned Christopher Stanley CAIN 11 Oct 1996 01 Feb 1998 Director British 0 - 51 (20.0%)
Resigned Sheridan George HAMILL 11 Oct 1996 08 Aug 1997 Company Director British 0 - 71 (14.3%)
Resigned Sally WEATHERALL 08 Jun 1996 27 Sep 1996 Solicitor British 0 - 32 (66.7%)
Resigned Janet Elisabeth HENDERSON 08 Jun 1996 31 Jan 2000 Manager British 0 - 10 (0.0%)
Resigned Gary Ashley SHAINBERG 21 May 1996 14 Mar 1997 General Manager British 0 - 10 (0.0%)
Resigned Peter John DAWE 06 Feb 1996 29 Aug 1996 Manager European Operations British 9 - 3616 (35.6%)
Resigned Aled Wyn MORRIS 06 Feb 1996 21 May 1996 Company Director Gb 0 - 32 (66.7%)
Resigned Mark Thomas DUDDY 06 Feb 1996 08 Aug 1997 Company Director British 1 - 86 (66.7%)
Resigned Christopher Stanley CAIN 06 Feb 1996 21 May 1996 Company Director British 0 - 51 (20.0%)
Resigned Nicholas Vivian HIXSON 06 Feb 1996 23 Sep 1996 Chartered Accountant British 4 - 125 (31.3%)
Resigned Richard Ian SHARPE 06 Feb 1996 12 Dec 1996 Company Director British 6 - 1711 (47.8%)
Number of active directors: 11
Average tenure of active directors: 3.6 years
Average tenure of resigned directors: 3.5 years
Average active director Dissolution Rate: 3.0%

DIRECTOR APPOINTMENTS IN OTHER COMPANIES

Name
 
MASTERPOINT ENGINEERING LIMITED (02602862) - Dissolved
LONDON INTERNET EXCHANGE LIMITED (03137929) - Active
INTERNET SERVICES PROVIDERS ASSOCIATION (03155681) - Active
LONDON INTERNET EXCHANGE TRADING LIMITED (08649076) - Active
BOGSTANDARD LIMITED (10368741) - Active
GLENDINNING RESEARCH LIMITED (12166179) - Active
BRSK LIMITED (12792126) - Active
BRSK ISP LIMITED (13853894) - Active
THE ONE TOUCH SWITCHING COMPANY LIMITED (14115273) - Active
SALTCO LIMITED (14228524) - Active
SALTCO II LIMITED (15245682) - Active

SHAREHOLDERS (BETA)

This entity is a 'PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)' which is a legal form with no shareholders.

SHAREHOLDINGS (BETA)

no shareholding data

CONTROLLED COMPANIES / CONTROLLING ENTITIES



no controlling companies

INTERNET SERVICES PROVIDERS ASSOCIATION

no controlled companies

LATE PAYMENTS REPORT


This company has not filed any late payment reports possibly because it is not considered \'Large\'.

COURT CASES


No Court Cases found

PATENTS


No Patents found

COMPETITORS

(Based on Sic code: 94120 Activities of professional membership organizations)

Company Registered Address Company Number YE Date Revenue GBP Net Profit GBP Other SIC codes
THE MEDICAL PROTECTION SOCIETY LIMITED LEVEL 19, THE SHARD, 32 LONDON BRIDGE STREET, LONDON, UNITED KINGDOM, SE1 9SG 00036142 2017-12-31 476,815,000 340,737,000
THE ASSOCIATION OF INDEPENDENT ACCOUNTANTS AND AUDITORS 17 HANOVER SQUARE, LONDON, ENGLAND, W1S 1BN 07559983 2018-03-31 3,971,751 0
THE CONSTRUCTION INDUSTRY COUNCIL 26 STORE STREET, LONDON, WC1E 7BT 02388396 2017-12-31 1,013,215 0
CERTIFIED PUBLIC ACCOUNTANTS ASSOCIATION 105 - 109 NEW STREET, BLACKROD, BOLTON, ENGLAND, BL6 5AG 03448159 2017-12-31 811,573 0
THE ASSOCIATION OF DIRECTORS OF CHILDREN'S SERVICES LTD BLOC 1414 - THE ADCS LTD, 17 MARBLE STREET, MANCHESTER, ENGLAND, M2 3AW 06801922 2017-12-31 597,497 0
INSULATION MANUFACTURERS ASSOCIATION LIMITED 2 HEAP BRIDGE, HEYWOOD, BURY, ENGLAND, BL9 7HR 01369401 2017-12-31 338,108 0
ASSOCIATION FOR INTERACTIVE MEDIA AND MICROPAYMENTS LTD THE GRANARY, 1 WAVERLEY LANE, FARNHAM, SURREY, ENGLAND, GU9 8BB 06520758 2018-03-31 175,829 0 94990-Activities of other membership organizations not elsewhere classified
NATIONAL WILL WRITERS LTD PEARTREE BUSINESS CENTRE COBHAM ROAD, FERNDOWN INDUSTRIAL ESTATE, WIMBORNE, ENGLAND, BH21 7PT 09883495 2018-03-31 66,937 0
WATFORD CHAMBER OF COMMERCE AND INDUSTRY(THE) 3 KINGS COURT, 153 HIGH STREET, WATFORD, ENGLAND, WD17 2ER 02055398 2018-03-31 55,381 0
COMPANY ASSOCIATION OF ANATOMICAL PATHOLOGY TECHNOLOGY 12 COLDBATH SQUARE, LONDON, EC1R 5HL 07728551 2018-05-04 53,906 0
COVENTRY & WARWICKSHIRE FIRST LIMITED ONE EASTWOOD HARRY WESTON ROAD, BINLEY BUSINESS PARK, COVENTRY, CV3 2UB 05652457 2018-09-30 43,547 0
22 DEGREES LTD HEGARTY LLP, 48 BROADWAY, PETERBOROUGH, CAMBRIDGESHIRE, ENGLAND, PE1 1YW 09786770 2018-09-30 26,835 0
PINK DIAMOND ACCOUNTANTS LTD UNION HOUSE, 111 NEW UNION STREET, COVENTRY, ENGLAND, CV1 2NT 07111893 2019-03-31 25,610 0
COUNTRYSIDE MANAGEMENT ASSOCIATION 87 CHAPEL FARM COTTAGE, GUSSAGE ST. ANDREW, BLANDFORD FORUM, DORSET, ENGLAND, DT11 8DL 06344593 2019-03-31 19,237 0
ALLIANCE OF TECHNOLOGY TRANSFER PROFESSIONALS BRADLEY CAMPBELL & COMPANY, BROUGHAM STREET, GREENOCK, SCOTLAND, PA16 8AA SC374364 2018-08-31 13,576 0
BRITISH KINEMATOGRAPH SOUND AND TELEVISION SOCIETY C.I.C. 1 VICARAGE LANE, LONDON, ENGLAND, E15 4HF 00412856 2017-12-31 12,528 0
CARESTART LIMITED 2 SUNLEIGH COTTAGE, THIMBLE HILL, WESTON UNDERWOOD, DERBY, DERBYSHIRE, UNITED KINGDOM, DE6 4PE 09561742 2018-04-30 12,500 0
INSTITUTE OF PROFESSIONAL FINANCIAL MANAGERS 40 PEMBROKE SQUARE, LONDON, ENGLAND, W8 6PE 05763364 2018-04-30 7,514 0
ASSOCIATION OF ENERGY ENGINEERS (UK) LIMITED 144 HAMILTON ROAD, HAMILTON ROAD, READING, ENGLAND, RG1 5RE 08480196 2018-04-30 6,852 0
NIM LONDON CHAPTER 4TH FLOOR, 86-90 PAUL STREET, LONDON, GREATER LONDON, ENGLAND 05915553 2017-12-31 1,815 0 94990-Activities of other membership organizations not elsewhere classified
BAPN UK LIMITED 8 ALLINGTON GARDENS, WATERINGBURY, KENT, ME18 5DG 07521976 2019-04-04 1,440 0
STUDENT MOTORSPORT LTD 3 FERNHILL CLOSE, BACUP, ENGLAND, OL13 8JT 09238023 2018-09-30 1,227 0
THE SOCIETY OF PROFESSIONAL MCKENZIE FRIENDS LIMITED 11 WINDSOR GARDENS, WOLVERHAMPTON, WV3 8LY 09022389 2019-01-05 1,118 0
AL-KINDI 21 MONTANA GARDENS, SUTTON, SURREY, ENGLAND, SM1 4FP 09081988 2018-12-31 520 0
CORELEGAL PARTNERSHIP LTD HURST COTTAGE, BOTTLE SQUARE LANE, RADNAGE, BUCKS, HP14 4DP 08106473 2018-03-31 208 0
APCI DAVENPORT HOUSE, 16 PEPPER STREET, LONDON, E14 9RP 10528717 2018-09-30 0 0
ASSOCIATION OF CHINESE TOURISM, UK 124 EUSTON ROAD, LONDON, NW1 2AL 05665093 2018-01-31 0 0
INSTITUTE OF ADMINISTRATIVE MANAGEMENT E R SYSTEMS GLOBAL, LOWER WICK, DURSLEY, ENGLAND, GL11 6DD 09016031 2018-04-30 0 0
LIFE AND LONGEVITY MARKETS ASSOCIATION CHARLES HOUSE, 108-110 FINCHLEY ROAD, LONDON, NW3 5JJ 07081717 2017-12-31 0 0
MARINE MANAGEMENT (HOLDINGS) LIMITED 1 BIRDCAGE WALK, LONDON, ENGLAND, SW1H 9JJ 01100685 2018-09-30 0 0
SHEFFIELD CHAMBER OF COMMERCE AND INDUSTRY JOHN BANNER CENTRE, 620 ATTERCLIFFE ROAD, SHEFFIELD, SOUTH YORKSHIRE, UNITED KINGDOM, S9 3QS 00064569 0000-00-00 0 0

LIQUIDATION RISK (BETA)



This company is Active. Statistically, Active companies have a low probability of being liquidated within a year.
Here are our probability predictions:
Basis Liquidation within 3 months Liquidation within 6 months Liquidation within 12 months Prediction confidence
INTERNET SERVICES PROVIDERS ASSOCIATION 0.7% 3.6% 7.1% Medium
Other companies Active in the same sector 0.2% 2.9% 4.6% Medium
Age 0.3% 1.3% 2.4% Medium
Company Type 0.3% 2.1% 3.6% Medium
Accounts category 0.5% 2.1% 4.2% Medium
Accounting Month 0.6% 2.4% 5.5% Medium
Sic code count 0.7% 3.5% 7.0% Medium
Do you have a dispute with a business?
Make it public