UKBizDB.co.uk

SYSTEMS VALLEY LIMITED

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

This company is commonly known as Systems Valley Limited. The company was founded 19 years ago and was given the registration number 05383353. The firm's registered office is in RUGELEY. You can find them at Unit 17 Lea Hall Enterprise Park, Wheelhouse Road, Rugeley, Staffordshire. This company's SIC code is 62012 - Business and domestic software development.

Company Information

Name:SYSTEMS VALLEY LIMITED
Company Number:05383353
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:04 March 2005
End of financial year:31 August 2022
Jurisdiction:England - Wales
Industry Codes:
  • 62012 - Business and domestic software development
  • 62020 - Information technology consultancy activities
  • 62090 - Other information technology service activities

Office Address & Contact

Registered Address:Unit 17 Lea Hall Enterprise Park, Wheelhouse Road, Rugeley, Staffordshire, United Kingdom, WS15 1LH
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 17 Lea Hall Enterprise Park, Wheelhouse Road, Rugeley, United Kingdom, WS15 1LH

Director01 September 2012Active
54 Cornfield Drive, Lichfield, WS14 9UG

Secretary04 March 2005Active
4th Floor, 3 Tenterden Street, Hanover Square, London, W1S 1TD

Corporate Nominee Secretary17 October 2005Active
4th Floor, 3 Tenterden Street, Hanover Square, London, W1S 1TD

Corporate Nominee Secretary04 March 2005Active
26, York Street, London, England, W1U 6PZ

Director01 September 2012Active
54 Cornfield Drive, Lichfield, WS14 9UG

Director04 March 2005Active
4 Pepper Close, London, E6 5XT

Director04 March 2005Active
26, York Street, London, England, W1U 6PZ

Director26 March 2007Active
4 Pepper Close, London, E6 5XT

Director04 March 2005Active
4 Carlyle Road, Croydon, CR0 7HN

Director06 February 2006Active
29 Shepherd Close, Lichfield, WS13 7RT

Director05 September 2005Active

People with Significant Control

Mr Nazeel Panthakkalakath
Notified on:06 April 2016
Status:Active
Date of birth:June 1978
Nationality:British
Country of residence:United Kingdom
Address:Unit 17, Lea Hall Enterprise Park, Rugeley, United Kingdom, WS15 1LH
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Saleel Panthakkalakath
Notified on:06 April 2016
Status:Active
Date of birth:June 1980
Nationality:British
Country of residence:United Kingdom
Address:Unit 17, Lea Hall Enterprise Park, Rugeley, United Kingdom, WS15 1LH
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-05-30Accounts

Change account reference date company previous extended.

Download
2024-03-28Confirmation statement

Confirmation statement with updates.

Download
2023-10-14Gazette

Gazette filings brought up to date.

Download
2023-10-12Accounts

Accounts with accounts type total exemption full.

Download
2023-10-10Dissolution

Dissolved compulsory strike off suspended.

Download
2023-09-05Gazette

Gazette notice compulsory.

Download
2023-07-15Gazette

Gazette filings brought up to date.

Download
2023-07-13Confirmation statement

Confirmation statement with updates.

Download
2023-06-10Dissolution

Dissolved compulsory strike off suspended.

Download
2023-05-23Gazette

Gazette notice compulsory.

Download
2023-03-10Persons with significant control

Change to a person with significant control.

Download
2023-03-10Persons with significant control

Change to a person with significant control.

Download
2022-09-30Accounts

Accounts with accounts type total exemption full.

Download
2022-04-04Confirmation statement

Confirmation statement with updates.

Download
2021-08-17Gazette

Gazette filings brought up to date.

Download
2021-08-16Accounts

Accounts with accounts type total exemption full.

Download
2021-08-10Gazette

Gazette notice compulsory.

Download
2021-04-16Confirmation statement

Confirmation statement with updates.

Download
2020-07-22Accounts

Accounts with accounts type total exemption full.

Download
2020-06-01Address

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

Download
2020-05-29Accounts

Accounts with accounts type total exemption full.

Download
2020-03-25Gazette

Gazette filings brought up to date.

Download
2020-03-24Confirmation statement

Confirmation statement with updates.

Download
2019-09-10Dissolution

Dissolved compulsory strike off suspended.

Download
2019-07-30Gazette

Gazette notice compulsory.

Download

Copyright © 2024. All rights reserved.