UKBizDB.co.uk

SHAFTESBURY SYSTEMS LIMITED

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

This company is commonly known as Shaftesbury Systems Limited. The company was founded 29 years ago and was given the registration number 03038392. The firm's registered office is in NELSON. You can find them at Lindred House 20 Lindred Road, Brierfield, Nelson, . This company's SIC code is 62020 - Information technology consultancy activities.

Company Information

Name:SHAFTESBURY SYSTEMS LIMITED
Company Number:03038392
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:28 March 1995
End of financial year:31 March 2022
Jurisdiction:England - Wales
Industry Codes:
  • 62020 - Information technology consultancy activities

Office Address & Contact

Registered Address:Lindred House 20 Lindred Road, Brierfield, Nelson, England, BB9 5SR
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Milton Gate, 60 Chiswell Street, London, United Kingdom, EC1Y 4AG

Director03 November 2021Active
Milton Gate, 60 Chiswell Street, London, United Kingdom, EC1Y 4AG

Director18 September 2020Active
Milton Gate, 60 Chiswell Street, London, United Kingdom, EC1Y 4AG

Director18 September 2020Active
Milton Gate, 60 Chiswell Street, London, United Kingdom, EC1Y 4AG

Director04 February 2022Active
179a Kimbolton Road, Bedford, MK41 8DR

Secretary22 May 2001Active
20 Milliners Court, Lattimore Road, St. Albans, AL1 3XT

Secretary28 March 1995Active
4 Maltings Orchard, Pirton, Hitchin, SG5 3YR

Secretary28 March 1995Active
Lindred House, 20 Lindred Road, Brierfield, Nelson, England, BB9 5SR

Secretary01 June 2016Active
Bridgford House, Heyes Lane, Alderley Edge, England, SK9 7JP

Secretary30 September 2010Active
Bridgford House, Heyes Lane, Alderley Edge, England, SK9 7JP

Secretary01 October 2011Active
229 Nether Street, London, N3 1NT

Corporate Nominee Secretary28 March 1995Active
179a Kimbolton Road, Bedford, MK41 8DR

Director28 March 1995Active
Vale Cottage, Apsley Grove, Bowdon, WA14 3AH

Director30 September 2010Active
100 Hainault Road, Chigwell, IG7 5DH

Director28 March 1995Active
1, Orchard House, Gilsland, England, CA8 7AJ

Director30 September 2010Active
20 Milliners Court, Lattimore Road, St. Albans, AL1 3XT

Director28 March 1995Active
4 Maltings Orchard, Pirton, Hitchin, SG5 3YR

Director28 March 1995Active
Bridgford House, Heyes Lane, Alderley Edge, SK9 7JP

Director30 September 2010Active
Maple House, High Street, Potters Bar, England, EN6 5BS

Director01 October 2011Active
Bridgford House, Heyes Lane, Alderley Edge, SK9 7JP

Director30 September 2010Active
229 Nether Street, London, N3 1NT

Corporate Nominee Director28 March 1995Active

People with Significant Control

Giacom (Platforms) Limited
Notified on:18 September 2020
Status:Active
Country of residence:United Kingdom
Address:Milton Gate, 60 Chiswell Street, London, United Kingdom, EC1Y 4AG
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Chess Partner Limited
Notified on:01 May 2016
Status:Active
Country of residence:England
Address:Bridgford House, Heyes Lane, Alderley Edge, England, SK9 7JP
Nature of control:
  • Ownership of shares 75 to 100 percent

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 (6 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
2024-03-21Confirmation statement

Confirmation statement with updates.

Download
2023-10-03Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-07-13Persons with significant control

Change to a person with significant control.

Download
2023-04-14Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2023-04-14Accounts

Legacy.

Download
2023-04-14Other

Legacy.

Download
2023-04-14Other

Legacy.

Download
2023-03-30Confirmation statement

Confirmation statement with no updates.

Download
2022-05-11Persons with significant control

Change to a person with significant control.

Download
2022-05-06Address

Move registers to sail company with new address.

Download
2022-05-06Address

Change sail address company with new address.

Download
2022-05-04Address

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

Download
2022-03-21Confirmation statement

Confirmation statement with no updates.

Download
2022-03-07Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2022-03-07Other

Legacy.

Download
2022-02-22Accounts

Legacy.

Download
2022-02-22Other

Legacy.

Download
2022-02-04Officers

Appoint person director company with name date.

Download
2021-12-14Officers

Appoint person director company with name date.

Download
2021-06-23Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-05-12Persons with significant control

Change to a person with significant control.

Download
2021-05-12Accounts

Accounts with accounts type small.

Download
2021-04-07Confirmation statement

Confirmation statement with updates.

Download
2021-04-06Address

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

Download
2021-04-03Mortgage

Mortgage satisfy charge full.

Download

Copyright © 2024. All rights reserved.