UKBizDB.co.uk

SUPPLY CHAIN SYSTEMS LIMITED

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

This company is commonly known as Supply Chain Systems Limited. The company was founded 22 years ago and was given the registration number 04515812. The firm's registered office is in NORTHAMPTON. You can find them at 7 Rushmills, , Northampton, . This company's SIC code is 62090 - Other information technology service activities.

Company Information

Name:SUPPLY CHAIN SYSTEMS LIMITED
Company Number:04515812
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:21 August 2002
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 62090 - Other information technology service activities

Office Address & Contact

Registered Address:7 Rushmills, Northampton, England, NN4 7YB
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Lincoln House, Wellington Crescent, Fradley Park, United Kingdom, WS13 8RZ

Director11 December 2020Active
Lincoln House, Wellington Crescent, Fradley Park, United Kingdom, WS13 8RZ

Director10 October 2019Active
Harston Mill, Royston Road, Harston, Cambridge, CB22 7GG

Secretary15 October 2018Active
2 Starling Close, Milton, Cambridge, CB4 6DR

Secretary14 April 2009Active
18 Luard Road, Cambridge, CB2 2PJ

Secretary16 October 2002Active
Harston Mill, Royston Road, Harston, Cambridge, CB22 7GG

Secretary13 March 2013Active
4 Dryden Place, Edinburgh, EH9 1RP

Secretary01 December 2003Active
Starsmere, Wichenford, Worcester, WR6 6YY

Secretary14 November 2002Active
Victoria House, 64 Paul Street, London, EC2A 4NG

Corporate Nominee Secretary21 August 2002Active
3349 E Ruby Hill Drive, Pleasanton, United States Of America,

Director01 June 2006Active
7, Rushmills, Northampton, England, NN4 7YB

Director01 January 2020Active
Victoria House, 64 Paul Street, London, EC2A 4NA

Nominee Director21 August 2002Active
7, Rushmills, Northampton, England, NN4 7YB

Director10 October 2019Active
Harston Mill, Royston Road, Harston, Cambridge, CB22 7GG

Director15 October 2018Active
2 Starling Close, Milton, Cambridge, CB4 6DR

Director14 April 2009Active
20 Woodlands Way, Mildenhall, Bury St Edmunds, IP28 7JF

Director14 April 2009Active
8 Cambridge Road, Waterbeach, Cambridge, CB5 9NJ

Director14 April 2009Active
Sanderson House, Poplar Way, Sheffield, United Kingdom, S60 5TR

Director11 December 2020Active
Harston Mill, Royston Road, Harston, Cambridge, CB22 7GG

Director13 March 2013Active
4 Dryden Place, Edinburgh, EH9 1RP

Director16 October 2002Active
Whyle House, Pudleston, Leominster, HR6 0RE

Director16 October 2002Active
30 Lunada Glen, Alamo, Usa,

Director01 December 2003Active
215 Piedmont Lane, Danville, Usa,

Director01 December 2003Active
Harston Mill, Royston Road, Harston, Cambridge, CB22 7GG

Director10 October 2019Active
6 The Limes, Bassingbourn, Royston, SG8 5ND

Director16 October 2002Active
Victoria House, 64 Paul Street, London, EC2A 4NG

Corporate Nominee Director21 August 2002Active

People with Significant Control

Linkfresh Software Group Limited
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:Sanderson House, Poplar Way, Sheffield, United Kingdom, S60 5TR
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 (1 year ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Copyright © 2025. All rights reserved.