UKBizDB.co.uk

FIDELITY SYSTEMS LIMITED

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

This company is commonly known as Fidelity Systems Limited. The company was founded 27 years ago and was given the registration number 03217771. The firm's registered office is in MARKET HARBOROUGH. You can find them at Millers House, Roman Way, Market Harborough, . This company's SIC code is 62012 - Business and domestic software development.

Company Information

Name:FIDELITY SYSTEMS LIMITED
Company Number:03217771
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:27 June 1996
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 62012 - Business and domestic software development

Office Address & Contact

Registered Address:Millers House, Roman Way, Market Harborough, England, LE16 7PQ
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Millers House, Roman Way, Market Harborough, United Kingdom, LE16 7PQ

Director01 June 2017Active
Miller House, Roman Way, Market Harborough, England, LE16 7PQ

Director01 June 2017Active
Windsor House, Temple Row, Birmingham, B2 5JX

Nominee Secretary27 June 1996Active
410 Wincolmlee, Hull, North Humberside, HU2 0QL

Secretary01 July 1996Active
64 Castle Road East, Oldbury, Warley, B68 9BG

Director14 February 2000Active
168 Corporation Street, Birmingham, B4 6TU

Nominee Director27 June 1996Active
410 Wincolmlee, Hull, North Humberside, HU2 0QL

Director04 December 2001Active
410 Wincolmlee, Hull, North Humberside, HU2 0QL

Director14 February 2000Active
95 Marlborough Avenue, Princes Avenue, Hull, HU5 3JU

Director01 July 1996Active
410 Wincolmlee, Hull, North Humberside, HU2 0QL

Director14 February 2000Active
410 Wincolmlee, Hull, North Humberside, HU2 0QL

Director01 September 2009Active
8 Pinfold Close, Mirfield, WF14 9JB

Director14 February 2000Active

People with Significant Control

Hermitage Innovation Group Limited
Notified on:01 June 2017
Status:Active
Country of residence:England
Address:Millers House, Roman Way, Market Harborough, England, LE16 7PQ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Paul Lowsley
Notified on:30 May 2017
Status:Active
Date of birth:February 1950
Nationality:British
Country of residence:England
Address:Millers House, Roman Way, Market Harborough, England, LE16 7PQ
Nature of control:
  • Significant influence or control

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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-07-18Accounts

Accounts with accounts type small.

Download
2023-06-09Confirmation statement

Confirmation statement with no updates.

Download
2022-08-19Accounts

Accounts with accounts type small.

Download
2022-06-10Confirmation statement

Confirmation statement with no updates.

Download
2021-09-10Accounts

Accounts with accounts type small.

Download
2021-06-10Confirmation statement

Confirmation statement with no updates.

Download
2020-09-29Accounts

Accounts with accounts type small.

Download
2020-06-01Confirmation statement

Confirmation statement with no updates.

Download
2019-07-17Accounts

Accounts with accounts type total exemption full.

Download
2019-06-13Confirmation statement

Confirmation statement with no updates.

Download
2018-06-19Accounts

Accounts with accounts type total exemption full.

Download
2018-06-05Confirmation statement

Confirmation statement with updates.

Download
2017-10-16Resolution

Resolution.

Download
2017-07-07Persons with significant control

Cessation of a person with significant control.

Download
2017-07-07Persons with significant control

Notification of a person with significant control.

Download
2017-06-04Address

Change registered office address company with date old address new address.

Download
2017-06-04Officers

Termination director company with name termination date.

Download
2017-06-04Officers

Termination director company with name termination date.

Download
2017-06-04Officers

Termination director company with name termination date.

Download
2017-06-04Officers

Termination director company with name termination date.

Download
2017-06-04Officers

Termination director company with name termination date.

Download
2017-06-04Officers

Appoint person director company with name date.

Download
2017-06-04Officers

Appoint person director company with name date.

Download
2017-06-04Officers

Termination secretary company with name termination date.

Download
2017-06-04Accounts

Change account reference date company current shortened.

Download

Copyright © 2024. All rights reserved.