UKBizDB.co.uk

CRAMER SYSTEMS INTERNATIONAL LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Cramer Systems International Limited. The company was founded 24 years ago and was given the registration number 04074187. The firm's registered office is in LONDON. You can find them at 3rd Floor Chiswick Park Estate, 566 Chiswick High Road, London, . This company's SIC code is 70100 - Activities of head offices.

Company Information

Name:CRAMER SYSTEMS INTERNATIONAL LIMITED
Company Number:04074187
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:19 September 2000
End of financial year:30 September 2020
Jurisdiction:England - Wales
Industry Codes:
  • 70100 - Activities of head offices

Office Address & Contact

Registered Address:3rd Floor Chiswick Park Estate, 566 Chiswick High Road, London, England, W4 5YE
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
3rd Floor Chiswick Park Estate, 566 Chiswick High Road, London, England, W4 5YE

Secretary01 May 2018Active
3rd Floor Chiswick Park Estate, 566 Chiswick High Road, London, England, W4 5YE

Director01 May 2018Active
Amdocs Development Ltd, 141 Omonia Avenue, The Maritime Centre, Block B, Limassol, Cyprus, 3045

Secretary12 December 2017Active
Fernbank Lower North Street, Cheddar, BS27 3HA

Secretary03 October 2006Active
The Lodge, Cote Drive, Westbury On Trym, Bristol, BS9 3UP

Secretary13 February 2002Active
4 Manor Farm Crescent, Bradley Stoke, Bristol, BS32 9BD

Secretary19 September 2000Active
Longacres, Wellingtonia Avenue, Crowthorne, RG45 6AF

Secretary07 March 2003Active
Amdocs Software Systems Limited, First Floor, Block S East Point Business Park, Dublin 3, Ireland,

Secretary08 June 2011Active
Hillcrest, Station Road, Lusk, Ireland,

Secretary31 October 2007Active
12 Treesdale, Stillorgan, Ireland,

Secretary25 May 2009Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Nominee Secretary19 September 2000Active
Fernbank Lower North Street, Cheddar, BS27 3HA

Director03 October 2006Active
The Lodge, Cote Drive, Westbury On Trym, Bristol, BS9 3UP

Director19 September 2000Active
Charlecombe Grove House, Charlcombe, Bath, BA1 9BQ

Director13 February 2002Active
51 Lower Chapel Court, South Horrington, Wells, BA5 3DF

Director18 October 2006Active
4 Manor Farm Crescent, Bradley Stoke, Bristol, BS32 9BD

Director19 September 2000Active
20, Martins Drive, Wokingham, RG41 1NY

Director31 October 2007Active
Amdocs Management Limited, Berkshire Place, Wharfdale Road, Winnersh, United Kingdom, RG41 5RD

Director14 February 2013Active
150 Howth Road, Dublin, Ireland, IRISH

Director03 October 2006Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Nominee Director19 September 2000Active

People with Significant Control

Amdocs Limited
Notified on:22 September 2021
Status:Active
Country of residence:Guernsey
Address:Hirzel House, Smith Street, Guernsey, Guernsey, GY1 2NG
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Amdocs Systems Group Limited
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:C/O Olswang, 90 High Holborn, London, United Kingdom, WC1V 6XX
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (2 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (11 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (0 months remaining)

Copyright © 2024. All rights reserved.