UKBizDB.co.uk

SYSTEMS UP LIMITED

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

This company is commonly known as Systems Up Limited. The company was founded 19 years ago and was given the registration number 05212115. The firm's registered office is in LONDON. You can find them at 3rd Floor, 11-21 Paul Street, London, . This company's SIC code is 62020 - Information technology consultancy activities.

Company Information

Name:SYSTEMS UP LIMITED
Company Number:05212115
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:23 August 2004
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 62020 - Information technology consultancy activities
  • 96090 - Other service activities n.e.c.

Office Address & Contact

Registered Address:3rd Floor, 11-21 Paul Street, London, EC2A 4JU
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
3rd Floor, 11-21 Paul Street, London, EC2A 4JU

Secretary28 February 2023Active
3rd Floor, 11-21 Paul Street, London, EC2A 4JU

Director04 September 2018Active
3rd Floor, 11-21 Paul Street, London, EC2A 4JU

Director18 September 2023Active
66, Wigmore Street, London, United Kingdom, W1U 2SB

Secretary01 December 2009Active
6 Latchmoor Way, Gerrards Cross, SL9 8LP

Secretary23 August 2004Active
Lister Pavillion, Kelvin Campus, West Of Scotland Science Park, Glasgow, United Kingdom, G20 0SP

Secretary05 June 2015Active
3rd Floor, 11-21 Paul Street, London, EC2A 4JU

Secretary02 February 2018Active
80 Avenue Road, London, N14 4EA

Secretary01 July 2005Active
3rd Floor, 11-21 Paul Street, London, England, EC2A 4JU

Director01 July 2005Active
3rd Floor, 11-21 Paul Street, London, EC2A 4JU

Director01 October 2020Active
Lister Pavillion, Kelvin Campus, West Of Scotland Science Park, Glasgow, United Kingdom, G20 0SP

Director05 June 2015Active
3rd Floor, 11-21 Paul Street, London, England, EC2A 4JU

Director01 July 2005Active
Lister Pavillion, Kelvin Campus, West Of Scotland Science Park, Glasgow, Scotland, G20 0SP

Director05 June 2015Active
Lister Pavillion, Kevlin Campus, West Of Scotland Science Park, Glasgow, Scotland, G20 0SP

Director05 June 2015Active
No 32, Merrick Close, Stevenage, SG1 6GH

Director08 October 2007Active
80 Avenue Road, Southgate, London, N14 8EA

Director23 August 2004Active

People with Significant Control

Iomart Group Plc
Notified on:06 April 2016
Status:Active
Country of residence:Scotland
Address:Lister Pavilion, Kelvin Campus, Maryhill Road, Glasgow, Scotland, G20 0SP
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
2024-04-16Capital

Capital statement capital company with date currency figure.

Download
2024-04-16Resolution

Resolution.

Download
2024-04-16Capital

Legacy.

Download
2024-04-16Insolvency

Legacy.

Download
2024-01-06Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2024-01-06Accounts

Legacy.

Download
2024-01-06Other

Legacy.

Download
2024-01-06Other

Legacy.

Download
2023-12-28Accounts

Legacy.

Download
2023-12-28Other

Legacy.

Download
2023-12-28Other

Legacy.

Download
2023-10-23Confirmation statement

Confirmation statement with no updates.

Download
2023-09-18Officers

Appoint person director company with name date.

Download
2023-09-18Officers

Termination director company with name termination date.

Download
2023-03-29Officers

Appoint person secretary company with name date.

Download
2023-03-28Officers

Termination secretary company with name termination date.

Download
2023-01-17Mortgage

Mortgage satisfy charge full.

Download
2022-12-22Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2022-12-22Other

Legacy.

Download
2022-12-22Accounts

Legacy.

Download
2022-12-22Other

Legacy.

Download
2022-10-17Confirmation statement

Confirmation statement with updates.

Download
2021-12-22Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2021-12-22Other

Legacy.

Download
2021-12-22Accounts

Legacy.

Download

Copyright © 2024. All rights reserved.