UKBizDB.co.uk

SYSTEMS IN LONDON LIMITED

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

This company is commonly known as Systems In London Limited. The company was founded 10 years ago and was given the registration number 09003819. The firm's registered office is in WHITSTABLE. You can find them at 18 - 20 Canterbury Road, , Whitstable, Kent. This company's SIC code is 62020 - Information technology consultancy activities.

Company Information

Name:SYSTEMS IN LONDON LIMITED
Company Number:09003819
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:22 April 2014
End of financial year:30 April 2021
Jurisdiction:England - Wales
Industry Codes:
  • 62020 - Information technology consultancy activities

Office Address & Contact

Registered Address:18 - 20 Canterbury Road, Whitstable, Kent, CT5 4EY
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Boundary House, Boston Road, London, England, W7 2QE

Director22 April 2014Active
18 - 20, Canterbury Road, Whitstable, England, CT5 4EY

Director22 April 2014Active

People with Significant Control

Mr Andrew Davis
Notified on:06 April 2016
Status:Active
Date of birth:February 1959
Nationality:British
Country of residence:England
Address:Boundary House, Boston Road, London, England, W7 2QE
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 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-06-27Gazette

Gazette dissolved voluntary.

Download
2023-04-11Gazette

Gazette notice voluntary.

Download
2023-04-04Dissolution

Dissolution application strike off company.

Download
2023-04-04Gazette

Gazette notice compulsory.

Download
2022-06-21Confirmation statement

Confirmation statement with updates.

Download
2022-04-21Gazette

Gazette filings brought up to date.

Download
2022-04-20Accounts

Accounts with accounts type total exemption full.

Download
2022-03-29Gazette

Gazette notice compulsory.

Download
2021-06-21Confirmation statement

Confirmation statement with updates.

Download
2021-04-19Accounts

Accounts with accounts type total exemption full.

Download
2020-07-09Confirmation statement

Confirmation statement with updates.

Download
2020-07-09Persons with significant control

Change to a person with significant control.

Download
2020-07-09Officers

Change person director company with change date.

Download
2020-01-13Accounts

Accounts with accounts type total exemption full.

Download
2019-04-24Confirmation statement

Confirmation statement with updates.

Download
2019-01-22Accounts

Accounts with accounts type total exemption full.

Download
2018-06-04Confirmation statement

Confirmation statement with updates.

Download
2018-02-23Accounts

Accounts with accounts type total exemption full.

Download
2017-04-25Confirmation statement

Confirmation statement with updates.

Download
2016-07-26Accounts

Accounts with accounts type dormant.

Download
2016-05-27Annual return

Annual return company with made up date full list shareholders.

Download
2015-06-08Accounts

Accounts with accounts type dormant.

Download
2015-05-01Annual return

Annual return company with made up date full list shareholders.

Download
2014-05-28Officers

Appoint person director company with name.

Download
2014-04-30Capital

Capital allotment shares.

Download

Copyright © 2024. All rights reserved.