UKBizDB.co.uk

SYSTEM SENSE TECHNOLOGY LIMITED

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

This company is commonly known as System Sense Technology Limited. The company was founded 21 years ago and was given the registration number 04582984. The firm's registered office is in DUNMOW. You can find them at Huntingfield House, Stortford Road, Dunmow, Essex. This company's SIC code is 62090 - Other information technology service activities.

Company Information

Name:SYSTEM SENSE TECHNOLOGY LIMITED
Company Number:04582984
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:06 November 2002
End of financial year:30 November 2023
Jurisdiction:England - Wales
Industry Codes:
  • 62090 - Other information technology service activities

Office Address & Contact

Registered Address:Huntingfield House, Stortford Road, Dunmow, Essex, CM6 1SL
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Huntingfield House, Stortford Road, Dunmow, United Kingdom, CM6 1SL

Director06 November 2002Active
Huntingfields House, Stortford Road, Little Canfield, CM6 1SL

Secretary06 November 2002Active
25 Hill Road, Theydon Bois, Epping, CM16 7LX

Corporate Nominee Secretary06 November 2002Active
Huntingfield House, Stortford Road, Dunmow, United Kingdom, CM6 1SL

Director18 May 2018Active
Downham House Cottage, 35 School Road, Downham, CM11 1QP

Director02 February 2003Active
3 Dukes Ride, Bishops Stortford, CM23 4BY

Director30 May 2003Active
25 Hill Road, Theydon Bois, Epping, CM16 7LX

Nominee Director06 November 2002Active

People with Significant Control

Mrs Philippa Anne Barlow
Notified on:01 March 2018
Status:Active
Date of birth:November 1974
Nationality:English
Country of residence:United Kingdom
Address:Huntingfield House, Stortford Road, Dunmow, United Kingdom, CM6 1SL
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Laila Price
Notified on:06 April 2016
Status:Active
Date of birth:April 1977
Nationality:British
Country of residence:England
Address:3, Dukes Ride, Bishop's Stortford, England, CM23 4BY
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Faris Barlow
Notified on:06 April 2016
Status:Active
Date of birth:October 1972
Nationality:British
Country of residence:United Kingdom
Address:Huntingfield House, Stortford Road, Dunmow, United Kingdom, CM6 1SL
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (9 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2023-12-13Accounts

Accounts with accounts type total exemption full.

Download
2023-06-14Confirmation statement

Confirmation statement with no updates.

Download
2023-05-09Accounts

Accounts with accounts type unaudited abridged.

Download
2022-09-30Mortgage

Mortgage satisfy charge full.

Download
2022-07-01Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-05-31Confirmation statement

Confirmation statement with updates.

Download
2022-05-31Persons with significant control

Change to a person with significant control.

Download
2022-05-31Persons with significant control

Cessation of a person with significant control.

Download
2022-05-30Officers

Termination director company with name termination date.

Download
2022-04-11Accounts

Accounts with accounts type unaudited abridged.

Download
2021-11-02Confirmation statement

Confirmation statement with updates.

Download
2021-07-28Accounts

Accounts with accounts type unaudited abridged.

Download
2020-11-06Persons with significant control

Change to a person with significant control.

Download
2020-11-02Confirmation statement

Confirmation statement with updates.

Download
2020-11-02Persons with significant control

Change to a person with significant control.

Download
2020-11-02Persons with significant control

Change to a person with significant control.

Download
2020-10-30Persons with significant control

Change to a person with significant control.

Download
2020-10-29Officers

Change person director company with change date.

Download
2020-10-29Officers

Change person director company with change date.

Download
2020-10-29Officers

Change person director company with change date.

Download
2020-10-22Persons with significant control

Change to a person with significant control.

Download
2020-06-17Accounts

Accounts with accounts type unaudited abridged.

Download
2019-11-07Confirmation statement

Confirmation statement with updates.

Download
2019-07-31Accounts

Accounts with accounts type unaudited abridged.

Download
2018-12-12Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.