UKBizDB.co.uk

SYSTEMHOST LIMITED

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

This company is commonly known as Systemhost Limited. The company was founded 20 years ago and was given the registration number 05028996. The firm's registered office is in CHORLEY. You can find them at Dawson House Matrix Office Park, Buckshaw Village, Chorley, Lancashire. This company's SIC code is 62090 - Other information technology service activities.

Company Information

Name:SYSTEMHOST LIMITED
Company Number:05028996
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:29 January 2004
End of financial year:31 July 2023
Jurisdiction:England - Wales
Industry Codes:
  • 62090 - Other information technology service activities

Office Address & Contact

Registered Address:Dawson House Matrix Office Park, Buckshaw Village, Chorley, Lancashire, United Kingdom, PR7 7NA
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Dawson House Matrix Office Park, Buckshaw Village, Chorley, United Kingdom, PR7 7NA

Director30 June 2016Active
5 Hoylake Close, Fullwood, Preston, England, PR2 7EB

Director13 September 2022Active
Dawson House Matrix Office Park, Buckshaw Village, Chorley, United Kingdom, PR7 7NA

Director30 June 2016Active
Dawson House Matrix Office Park, Buckshaw Village, Chorley, United Kingdom, PR7 7NA

Secretary30 June 2016Active
9 Coniston Road, Bolton Le Sands, Carnforth, LA5 8LQ

Secretary29 January 2004Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary29 January 2004Active
Dawson House Matrix Office Park, Buckshaw Village, Chorley, United Kingdom, PR7 7NA

Director18 August 2020Active
Dawson House Matrix Office Park, Buckshaw Village, Chorley, United Kingdom, PR7 7NA

Director30 June 2016Active
Tythe Barn, Cantsfield, Carnforth, LA6 2QT

Director29 January 2004Active
Holmere Hall, Dykes Lane, Yealand Conyers, Carnforth, England, LA5 9SN

Director15 January 2016Active
Dawson House Matrix Office Park, Buckshaw Village, Chorley, United Kingdom, PR7 7NA

Director30 June 2016Active
Whitegate Cottage, Tinkerpot Lane West Kingsdown, Sevenoaks, TN15 6AD

Director27 July 2006Active
Dawson House Matrix Office Park, Buckshaw Village, Chorley, United Kingdom, PR7 7NA

Director30 June 2016Active
9 Coniston Road, Bolton Le Sands, Carnforth, LA5 8LQ

Director29 January 2004Active
3 Winsor Avenue, Leyland, Preston, PR25 3EP

Director29 January 2004Active
38, Narcissus Avenue, Haslingden, Rossendale, BB4 6LG

Director25 January 2008Active
Hagg Foot Farm, Bowston, LA8 9AB

Director01 July 2007Active

People with Significant Control

Netcentrix Limited
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:Sawson House, Matrix Office Park, Chorley, United Kingdom, PR7 7NA
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 (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
2024-02-12Confirmation statement

Confirmation statement with updates.

Download
2024-02-06Accounts

Accounts with accounts type dormant.

Download
2023-02-06Accounts

Accounts with accounts type dormant.

Download
2023-02-01Confirmation statement

Confirmation statement with updates.

Download
2023-01-10Officers

Change person director company with change date.

Download
2022-12-22Officers

Appoint person director company with name date.

Download
2022-06-15Officers

Termination director company with name termination date.

Download
2022-02-01Confirmation statement

Confirmation statement with updates.

Download
2022-01-31Accounts

Accounts with accounts type dormant.

Download
2021-06-08Accounts

Accounts with accounts type dormant.

Download
2021-02-01Confirmation statement

Confirmation statement with updates.

Download
2020-09-03Officers

Termination secretary company with name termination date.

Download
2020-09-02Officers

Appoint person director company with name date.

Download
2020-09-02Officers

Termination director company with name termination date.

Download
2020-06-17Accounts

Accounts with accounts type dormant.

Download
2020-02-04Confirmation statement

Confirmation statement with updates.

Download
2019-03-15Accounts

Accounts with accounts type small.

Download
2019-02-06Confirmation statement

Confirmation statement with updates.

Download
2018-04-24Accounts

Accounts with accounts type total exemption full.

Download
2018-03-29Officers

Termination director company with name termination date.

Download
2018-03-07Accounts

Change account reference date company previous extended.

Download
2018-02-21Officers

Termination director company with name termination date.

Download
2018-02-15Resolution

Resolution.

Download
2018-02-08Confirmation statement

Confirmation statement with updates.

Download
2017-02-17Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.