UKBizDB.co.uk

SYSTECH LIMITED

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

This company is commonly known as Systech Limited. The company was founded 23 years ago and was given the registration number 04091058. The firm's registered office is in LONDON. You can find them at 82 St. John Street, , London, . This company's SIC code is 70229 - Management consultancy activities other than financial management.

Company Information

Name:SYSTECH LIMITED
Company Number:04091058
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:16 October 2000
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 70229 - Management consultancy activities other than financial management

Office Address & Contact

Registered Address:82 St. John Street, London, England, EC1M 4JN
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
150, Minories, London, England, EC3N 1LS

Secretary02 June 2020Active
150, Minories, London, England, EC3N 1LS

Director01 July 2020Active
150, Minories, London, England, EC3N 1LS

Director01 April 2016Active
16 Templar Drive, London, SE28 8PH

Secretary31 May 2007Active
46 Cowper Road, Harpenden, AL5 5NG

Secretary30 April 2004Active
Chapter House, 18-20 Crucifix Lane, London, SE1 3JW

Secretary14 May 2012Active
42 Recreation Avenue, Harold Wood, RM3 0TJ

Secretary31 July 2007Active
Chapter House, 18-20 Crucifix Lane, London, SE1 3JW

Secretary03 August 2010Active
Chapter House, 18-20 Crucifix Lane, London, SE1 3JW

Secretary01 April 2016Active
Chapter House, 18-20 Crucifix Lane, London, SE1 3JW

Secretary02 July 2018Active
518a Lordship Lane, Wood Green, London, N22 5DD

Secretary05 March 2001Active
381 Kingsway, Hove, BN3 4QD

Corporate Nominee Secretary16 October 2000Active
Chapter House, 18-20 Crucifix Lane, London, SE1 3JW

Director24 February 2010Active
Chapter House, 18-20 Crucifix Lane, London, SE1 3JW

Director14 May 2012Active
Chapter House, 18-20 Crucifix Lane, London, SE1 3JW

Director19 October 2010Active
20 Old Galgorm Dale, Ballymena, BT42 1RL

Director05 March 2001Active
381 Kingsway, Hove, BN3 4QD

Corporate Nominee Director16 October 2000Active

People with Significant Control

Mr Stephen Peter Rayment
Notified on:22 October 2021
Status:Active
Date of birth:December 1959
Nationality:British
Country of residence:England
Address:150, Minories, London, England, EC3N 1LS
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Mark Woodward-Smith
Notified on:06 April 2016
Status:Active
Date of birth:June 1960
Nationality:British
Country of residence:England
Address:150, Minories, London, England, EC3N 1LS
Nature of control:
  • Significant influence or control
  • Significant influence or control as trust
  • Significant influence or control as firm

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
2024-03-15Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2024-03-04Confirmation statement

Confirmation statement with no updates.

Download
2023-12-06Accounts

Accounts with accounts type small.

Download
2023-05-18Confirmation statement

Confirmation statement with no updates.

Download
2022-12-20Accounts

Accounts with accounts type full.

Download
2022-05-03Confirmation statement

Confirmation statement with no updates.

Download
2021-11-30Accounts

Accounts with accounts type full.

Download
2021-10-27Persons with significant control

Notification of a person with significant control.

Download
2021-10-27Persons with significant control

Cessation of a person with significant control.

Download
2021-07-08Address

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

Download
2021-06-22Mortgage

Mortgage satisfy charge full.

Download
2021-06-22Mortgage

Mortgage satisfy charge full.

Download
2021-05-17Confirmation statement

Confirmation statement with no updates.

Download
2020-12-11Accounts

Accounts with accounts type full.

Download
2020-09-01Address

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

Download
2020-07-14Officers

Appoint person director company with name date.

Download
2020-06-08Confirmation statement

Confirmation statement with no updates.

Download
2020-06-02Officers

Appoint person secretary company with name date.

Download
2020-06-02Officers

Termination secretary company with name termination date.

Download
2019-07-09Accounts

Accounts with accounts type full.

Download
2019-05-22Confirmation statement

Confirmation statement with no updates.

Download
2019-01-09Accounts

Accounts with accounts type full.

Download
2018-07-18Officers

Appoint person secretary company with name date.

Download
2018-07-17Officers

Termination secretary company with name termination date.

Download
2018-06-12Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.