UKBizDB.co.uk

SYSTEMIC WIN LIMITED

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

This company is commonly known as Systemic Win Limited. The company was founded 27 years ago and was given the registration number 03232355. The firm's registered office is in BRISTOL. You can find them at Pennywell Grove Road, Coombe Dingle, Bristol, . This company's SIC code is 70229 - Management consultancy activities other than financial management.

Company Information

Name:SYSTEMIC WIN LIMITED
Company Number:03232355
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:31 July 1996
End of financial year:30 September 2022
Jurisdiction:England - Wales
Industry Codes:
  • 70229 - Management consultancy activities other than financial management

Office Address & Contact

Registered Address:Pennywell Grove Road, Coombe Dingle, Bristol, England, BS9 2RL
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
9c, Bellevue, Clifton, Bristol, BS8 1DA

Secretary14 September 2005Active
The Rookery, Shellards Lane, Alveston, BS35 3SY

Director02 October 2000Active
26 Edgehill, Freshbrook, Swindon, SN5 8NN

Secretary01 May 2005Active
9 Lynton Road, Petersfield, England, GU32 2EX

Nominee Secretary31 July 1996Active
Trivetts Farm 78 Church Road, West Huntspill, Highbridge, TA9 3RU

Secretary14 September 2000Active
Meon House 78 High Street, Cosham, Portsmouth, PO6 3AJ

Secretary31 July 1996Active
31 Western Way, Alverstone, Gosport, PO12 2NE

Director31 July 1996Active
76 Clare Gardens, Petersfield, GU31 4UE

Nominee Director31 July 1996Active
110 Redland Road, Redland, Bristol, BS6 6QU

Director06 February 2001Active
Trivetts Farm 78 Church Road, West Huntspill, Highbridge, TA9 3RU

Director14 September 2000Active
Meon House 78 High Street, Cosham, Portsmouth, PO6 3AJ

Director31 July 1996Active
Meon House 78 High Street, Cosham, Portsmouth, PO6 3AJ

Director31 July 1996Active

People with Significant Control

Rookery Farm Training Developments Ltd
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Rookery Farm, Shellards Lane, Bristol, England, BS35 3SY
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Paul Hiatt Baker
Notified on:06 April 2016
Status:Active
Date of birth:November 1952
Nationality:British
Country of residence:England
Address:Pennywell, Grove Road, Bristol, England, BS9 2RL
Nature of control:
  • Significant influence or control

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 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-09-05Confirmation statement

Confirmation statement with no updates.

Download
2023-06-20Accounts

Accounts with accounts type micro entity.

Download
2022-08-30Confirmation statement

Confirmation statement with no updates.

Download
2022-06-28Accounts

Accounts with accounts type micro entity.

Download
2021-08-31Confirmation statement

Confirmation statement with no updates.

Download
2021-06-29Accounts

Accounts with accounts type micro entity.

Download
2020-09-07Confirmation statement

Confirmation statement with no updates.

Download
2020-06-22Accounts

Accounts with accounts type micro entity.

Download
2019-09-30Confirmation statement

Confirmation statement with no updates.

Download
2019-05-23Accounts

Accounts with accounts type micro entity.

Download
2018-08-30Confirmation statement

Confirmation statement with no updates.

Download
2018-06-04Accounts

Accounts with accounts type micro entity.

Download
2017-09-11Confirmation statement

Confirmation statement with no updates.

Download
2017-06-14Accounts

Accounts with accounts type total exemption small.

Download
2016-09-14Confirmation statement

Confirmation statement with updates.

Download
2016-06-29Accounts

Accounts with accounts type total exemption small.

Download
2015-09-30Address

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

Download
2015-09-03Annual return

Annual return company with made up date full list shareholders.

Download
2015-06-29Accounts

Accounts with accounts type total exemption small.

Download
2014-09-30Annual return

Annual return company with made up date full list shareholders.

Download
2014-07-16Change of name

Change of name by resolution.

Download
2014-07-16Change of name

Certificate change of name company.

Download
2014-06-26Accounts

Accounts with accounts type total exemption small.

Download
2013-09-02Annual return

Annual return company with made up date full list shareholders.

Download
2013-06-18Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.