Warning: file_put_contents(c/af25ef43770ac37160b987218d9dfeed.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 326
Systems Support Uk Limited, ME2 4DP Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

SYSTEMS SUPPORT UK LIMITED

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

This company is commonly known as Systems Support Uk Limited. The company was founded 18 years ago and was given the registration number 05646084. The firm's registered office is in ROCHESTER. You can find them at 41 Riverside Phase Ii, Sir Thomas Longley Road, Medway City Estate, Rochester, Kent. This company's SIC code is 96090 - Other service activities n.e.c..

Company Information

Name:SYSTEMS SUPPORT UK LIMITED
Company Number:05646084
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:06 December 2005
End of financial year:31 March 2021
Jurisdiction:England - Wales
Industry Codes:
  • 96090 - Other service activities n.e.c.

Office Address & Contact

Registered Address:41 Riverside Phase Ii, Sir Thomas Longley Road, Medway City Estate, Rochester, Kent, United Kingdom, ME2 4DP
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
C/O Harrison Clark Rickerbys, Ellenborough House, Wellington Street, Cheltenham, England, GL50 1YD

Director01 April 2021Active
C/O Harrison Clark Rickerbys, Ellenborough House, Wellington Street, Cheltenham, England, GL50 1YD

Director11 December 2019Active
C/O Harrison Clark Rickerbys, Ellenborough House, Wellington Street, Cheltenham, England, GL50 1YD

Director01 July 2020Active
2 College Gardens, New Malden, KT3 6NT

Secretary06 December 2005Active
Suite A 1st, Floor, Midas House 62 Goldsworth Road, Woking, United Kingdom, GU21 6LQ

Corporate Secretary08 March 2006Active
9 Sussex Gardens, Chessington, KT9 2PU

Director10 October 2007Active
C/O Harrison Clark Rickerbys, Ellenborough House, Wellington Street, Cheltenham, England, GL50 1YD

Director11 December 2019Active
41, Riverside Phase Ii, Sir Thomas Longley Road, Medway City Estate, Rochester, United Kingdom, ME2 4DP

Director12 April 2018Active
1 Hazel Walk, Bromley, BR2 8DE

Director06 December 2005Active
11, Hidcote Gardens, London, SW20 0UG

Director15 March 2006Active
41, Riverside Phase Ii, Sir Thomas Longley Road, Medway City Estate, Rochester, United Kingdom, ME2 4DP

Director12 April 2018Active
41, Riverside Phase Ii, Sir Thomas Longley Road, Medway City Estate, Rochester, United Kingdom, ME2 4DP

Director12 April 2018Active

People with Significant Control

Csl Group Holdings Limited
Notified on:31 March 2021
Status:Active
Country of residence:England
Address:C/O Harrison Clark Rickerbys, Ellenborough House, Cheltenham, England, GL50 1YD
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Systems Technology (S.E.) Limited
Notified on:12 April 2018
Status:Active
Country of residence:United Kingdom
Address:41, Riverside Phase Ii, Sir Thomas Longley Road, Rochester, United Kingdom, ME2 4DP
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr David John Cole
Notified on:06 April 2016
Status:Active
Date of birth:September 1966
Nationality:British
Country of residence:United Kingdom
Address:9 Sussex Gardens, Chessington, United Kingdom, KT9 2PU
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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2022-11-01Gazette

Gazette dissolved voluntary.

Download
2022-08-16Gazette

Gazette notice voluntary.

Download
2022-08-08Dissolution

Dissolution application strike off company.

Download
2022-02-07Mortgage

Mortgage satisfy charge full.

Download
2021-12-20Confirmation statement

Confirmation statement with updates.

Download
2021-11-25Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2021-11-25Accounts

Legacy.

Download
2021-11-25Other

Legacy.

Download
2021-11-25Other

Legacy.

Download
2021-04-15Officers

Appoint person director company with name date.

Download
2021-04-13Persons with significant control

Notification of a person with significant control.

Download
2021-04-13Persons with significant control

Cessation of a person with significant control.

Download
2021-04-13Officers

Termination director company with name termination date.

Download
2021-02-12Address

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

Download
2021-01-29Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2021-01-29Accounts

Legacy.

Download
2021-01-29Other

Legacy.

Download
2021-01-29Other

Legacy.

Download
2020-12-17Confirmation statement

Confirmation statement with no updates.

Download
2020-12-15Address

Change sail address company with old address new address.

Download
2020-07-16Officers

Appoint person director company with name date.

Download
2020-07-16Officers

Termination director company with name termination date.

Download
2020-07-13Accounts

Change account reference date company previous shortened.

Download
2020-02-25Accounts

Accounts with accounts type full.

Download
2020-01-27Mortgage

Mortgage create with deed with charge number charge creation date.

Download

Copyright © 2024. All rights reserved.