UKBizDB.co.uk

SYSTEMS ASSURANCE LIMITED

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

This company is commonly known as Systems Assurance Limited. The company was founded 32 years ago and was given the registration number 02691103. The firm's registered office is in BROOMHALL SHEFFIELD. You can find them at The Old Vicarage, 12 Collegiate Crescent, Broomhall Sheffield, . This company's SIC code is 62020 - Information technology consultancy activities.

Company Information

Name:SYSTEMS ASSURANCE LIMITED
Company Number:02691103
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:26 February 1992
End of financial year:30 June 2022
Jurisdiction:England - Wales
Industry Codes:
  • 62020 - Information technology consultancy activities
  • 62090 - Other information technology service activities

Office Address & Contact

Registered Address:The Old Vicarage, 12 Collegiate Crescent, Broomhall Sheffield, S10 2BA
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Carwood Park, Selby Road, Swillington Common, Leeds, United Kingdom, LS15 4LG

Director03 September 2021Active
Carwood Park, Selby Road, Swillington Common, Leeds, United Kingdom, LS15 4LG

Director03 September 2021Active
The Walbrook Building, 25 Walbrook, London, United Kingdom, EC4N 8AF

Secretary21 October 1992Active
43 Gleadless Drive, Sheffield, S12 2QL

Secretary21 February 1992Active
Spinneywell House Dene Close, Wickersley, Rotherham, S66 0JU

Director15 October 1992Active
The Walbrook Building, 25 Walbrook, London, United Kingdom, EC4N 8AF

Director21 October 1992Active
44 St Quentin Drive, Bradway, Sheffield, S17 4PP

Director21 February 1992Active
5 Annesley Close, Beauchief, Sheffield, S8 7SA

Director21 October 1992Active
The Walbrook Building, 25 Walbrook, London, United Kingdom, EC4N 8AF

Director01 July 1994Active

People with Significant Control

Cloudcoco Holdings Limited
Notified on:03 September 2021
Status:Active
Country of residence:Scotland
Address:Wright Johnston Mackenzie Llp, The Capital Building, Edinburgh, Scotland, EH2 2AF
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Christopher David Wheater
Notified on:06 April 2016
Status:Active
Date of birth:August 1967
Nationality:British
Country of residence:United Kingdom
Address:The Walbrook Building, 25 Walbrook, London, United Kingdom, EC4N 8AF
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
Mr Simon David Lewington
Notified on:06 April 2016
Status:Active
Date of birth:September 1970
Nationality:British
Country of residence:United Kingdom
Address:The Walbrook Building, 25 Walbrook, London, United Kingdom, EC4N 8AF
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 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 (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
2024-03-19Confirmation statement

Confirmation statement with no updates.

Download
2023-11-23Accounts

Change account reference date company previous extended.

Download
2023-06-09Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2023-06-09Accounts

Legacy.

Download
2023-06-09Other

Legacy.

Download
2023-06-09Other

Legacy.

Download
2023-03-17Confirmation statement

Confirmation statement with no updates.

Download
2022-10-14Address

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

Download
2022-07-28Address

Move registers to sail company with new address.

Download
2022-07-28Address

Change sail address company with new address.

Download
2022-05-16Accounts

Change account reference date company current extended.

Download
2022-03-09Confirmation statement

Confirmation statement with updates.

Download
2021-11-10Address

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

Download
2021-11-10Persons with significant control

Change to a person with significant control.

Download
2021-09-21Officers

Appoint person director company with name date.

Download
2021-09-21Persons with significant control

Notification of a person with significant control.

Download
2021-09-21Officers

Termination director company with name termination date.

Download
2021-09-21Officers

Termination director company with name termination date.

Download
2021-09-21Persons with significant control

Cessation of a person with significant control.

Download
2021-09-21Persons with significant control

Cessation of a person with significant control.

Download
2021-09-21Officers

Appoint person director company with name date.

Download
2021-09-09Officers

Termination secretary company with name termination date.

Download
2021-09-09Address

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

Download
2021-08-18Accounts

Accounts with accounts type unaudited abridged.

Download
2021-02-26Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.