UKBizDB.co.uk

SYSTEMS SUPPORTED LIMITED

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

This company is commonly known as Systems Supported Limited. The company was founded 22 years ago and was given the registration number 04351046. The firm's registered office is in BRISTOL. You can find them at Cambridge Crescent House Cambridge Crescent, Westbury On Trym, Bristol, . This company's SIC code is 61900 - Other telecommunications activities.

Company Information

Name:SYSTEMS SUPPORTED LIMITED
Company Number:04351046
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:10 January 2002
End of financial year:30 September 2021
Jurisdiction:England - Wales
Industry Codes:
  • 61900 - Other telecommunications activities

Office Address & Contact

Registered Address:Cambridge Crescent House Cambridge Crescent, Westbury On Trym, Bristol, England, BS9 3QG
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Cambridge Crescent House, Cambridge Crescent, Westbury On Trym, Bristol, England, BS9 3QG

Director10 January 2017Active
Cambridge Crescent House, Cambridge Crescent, Westbury On Trym, Bristol, England, BS9 3QG

Director03 March 2020Active
Cambridge Crescent House, Cambridge Crescent, Westbury On Trym, Bristol, England, BS9 3QG

Director03 March 2020Active
Unit 1 Bourne Mill Business Park, Guildford Road, Farnham, GU9 9PS

Secretary10 January 2017Active
Unit 1 Bourne Mill Business Park, Guildford Road, Farnham, GU9 9PS

Secretary22 December 2017Active
69 Coromandel, Abingdon, OX14 5QB

Secretary10 January 2002Active
5th Floor Signet House, 49-51 Farringdon Road, London, EC1M 3JP

Corporate Nominee Secretary10 January 2002Active
35 Rowtown, Addlestone, England, KT15 1EJ

Director01 November 2006Active
Unit 1 Bourne Mill Business Park, Guildford Road, Farnham, GU9 9PS

Director10 January 2002Active
98 Beta Road, Farnborough, GU14 8PQ

Director01 March 2003Active
5th Floor Signet House, 49-51 Farringdon Road, London, EC1M 3JP

Corporate Nominee Director10 January 2002Active

People with Significant Control

Brightbeech Westbury Limited
Notified on:15 June 2022
Status:Active
Country of residence:England
Address:Second Floor Grove House, Ocean Way, Southampton, England, SO14 3TJ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Solution Ip Communications Limited
Notified on:03 March 2020
Status:Active
Country of residence:England
Address:Cambridge Crescent House, Cambridge Crescent, Bristol, England, BS9 3QG
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Michael James Kirby
Notified on:06 April 2016
Status:Active
Date of birth:July 1974
Nationality:British
Country of residence:England
Address:Cambridge Crescent House, Cambridge Crescent, Bristol, England, BS9 3QG
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 (3 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (11 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (1 months remaining)

Copyright © 2024. All rights reserved.