UKBizDB.co.uk

SYSTEMS ASSURED LIMITED

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

This company is commonly known as Systems Assured Limited. The company was founded 22 years ago and was given the registration number 04324900. The firm's registered office is in CAMBERLEY. You can find them at Basepoint Business Centre, 377-399 London Rd, Camberley, Surrey. This company's SIC code is 70229 - Management consultancy activities other than financial management.

Company Information

Name:SYSTEMS ASSURED LIMITED
Company Number:04324900
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:19 November 2001
End of financial year:30 April 2023
Jurisdiction:England - Wales
Industry Codes:
  • 70229 - Management consultancy activities other than financial management
  • 74901 - Environmental consulting activities

Office Address & Contact

Registered Address:Basepoint Business Centre, 377-399 London Rd, Camberley, Surrey, United Kingdom, GU15 3HL
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Montabourlet, 24600 St Martin-De-Riberac, France,

Director01 May 2002Active
Basepoint Business Centre, 377-399 London Rd, Camberley, United Kingdom, GU15 3HL

Director21 February 2017Active
4 Dallington Close, Stubbington, Fareham, PO14 2RH

Secretary01 May 2002Active
7 Leonard Street, London, EC2A 4AQ

Corporate Nominee Secretary19 November 2001Active
4 Dallington Close, Stubbington, Fareham, PO14 2RH

Director01 May 2002Active
7 Leonard Street, London, EC2A 4AQ

Nominee Director19 November 2001Active

People with Significant Control

Mr Richard William Christopher Blackie
Notified on:08 March 2017
Status:Active
Date of birth:February 1965
Nationality:British
Country of residence:United Kingdom
Address:Basepoint Business Centre, 377-399 London Rd, Camberley, United Kingdom, GU15 3HL
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr John Allen Boardman
Notified on:06 April 2016
Status:Active
Date of birth:February 1952
Nationality:British
Country of residence:United Kingdom
Address:Basepoint Business Centre, 377-399 London Rd, Camberley, United Kingdom, GU15 3HL
Nature of control:
  • Ownership of shares 25 to 50 percent
Mrs Linda Sharon Blackie
Notified on:06 April 2016
Status:Active
Date of birth:February 1961
Nationality:British
Country of residence:United Kingdom
Address:Basepoint Business Centre, 377-399 London Rd, Camberley, United Kingdom, GU15 3HL
Nature of control:
  • Ownership of shares 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 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-02-01Accounts

Accounts with accounts type micro entity.

Download
2023-01-31Accounts

Accounts with accounts type micro entity.

Download
2022-12-20Confirmation statement

Confirmation statement with no updates.

Download
2022-01-24Confirmation statement

Confirmation statement with no updates.

Download
2022-01-15Accounts

Accounts with accounts type micro entity.

Download
2021-01-15Accounts

Accounts with accounts type micro entity.

Download
2020-11-23Confirmation statement

Confirmation statement with no updates.

Download
2020-01-30Accounts

Accounts with accounts type micro entity.

Download
2019-12-18Confirmation statement

Confirmation statement with no updates.

Download
2019-01-31Accounts

Accounts with accounts type micro entity.

Download
2018-11-22Confirmation statement

Confirmation statement with no updates.

Download
2018-03-07Accounts

Accounts with accounts type micro entity.

Download
2018-01-08Confirmation statement

Confirmation statement with updates.

Download
2018-01-08Persons with significant control

Notification of a person with significant control.

Download
2018-01-08Persons with significant control

Cessation of a person with significant control.

Download
2017-03-10Address

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

Download
2017-03-09Officers

Termination director company with name termination date.

Download
2017-03-09Officers

Termination secretary company with name termination date.

Download
2017-02-22Officers

Appoint person director company with name date.

Download
2017-01-15Accounts

Accounts with accounts type total exemption small.

Download
2016-11-28Confirmation statement

Confirmation statement with updates.

Download
2016-01-07Accounts

Accounts with accounts type total exemption small.

Download
2015-11-27Annual return

Annual return company with made up date full list shareholders.

Download
2014-12-31Accounts

Accounts with accounts type total exemption small.

Download
2014-11-21Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.