UKBizDB.co.uk

SYSTEMSPACE LIMITED

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

This company is commonly known as Systemspace Limited. The company was founded 24 years ago and was given the registration number 03953246. The firm's registered office is in SOUTH WALES. You can find them at Walter Hunter & Co, 24 Bridge, Street, Newport, South Wales, . This company's SIC code is 68209 - Other letting and operating of own or leased real estate.

Company Information

Name:SYSTEMSPACE LIMITED
Company Number:03953246
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:22 March 2000
End of financial year:30 April 2023
Jurisdiction:England - Wales
Industry Codes:
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

Registered Address:Walter Hunter & Co, 24 Bridge, Street, Newport, South Wales, NP20 4SF
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
24, Bridge Street, Newport, United Kingdom, NP20 4SF

Director06 April 2021Active
27 Dewsland Park Road, Newport, NP20 4EG

Secretary03 April 2000Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary22 March 2000Active
27 Dewsland Park Road, Newport, NP20 4EG

Director03 April 2000Active
Walter Hunter & Co, 24 Bridge, Street, Newport, South Wales, NP20 4SF

Director01 August 2019Active
2 Lower Raven Lane, Ludlow, SY8 1BL

Director03 April 2000Active
1, Mitchell Lane, Bristol, BS1 6BU

Corporate Nominee Director22 March 2000Active

People with Significant Control

Mr Elwyn James Blease (Deceased)
Notified on:13 March 2017
Status:Active
Date of birth:November 1937
Nationality:British
Country of residence:United Kingdom
Address:24, Bridge Street, Newport, United Kingdom, NP20 4SF
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr John Reginald Farrow
Notified on:06 April 2016
Status:Active
Date of birth:October 1943
Nationality:English
Country of residence:United Kingdom
Address:24, Bridge Street, Newport, United Kingdom, NP20 4SF
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 (7 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
2024-03-20Confirmation statement

Confirmation statement with updates.

Download
2024-03-20Persons with significant control

Change to a person with significant control.

Download
2023-09-15Accounts

Accounts with accounts type total exemption full.

Download
2023-03-20Confirmation statement

Confirmation statement with updates.

Download
2022-12-02Accounts

Accounts amended with accounts type total exemption full.

Download
2022-12-02Accounts

Accounts amended with accounts type total exemption full.

Download
2022-12-01Accounts

Accounts with accounts type total exemption full.

Download
2022-04-05Confirmation statement

Confirmation statement with updates.

Download
2022-04-05Persons with significant control

Change to a person with significant control.

Download
2022-01-21Persons with significant control

Notification of a person with significant control.

Download
2022-01-21Officers

Termination director company with name termination date.

Download
2021-07-20Accounts

Accounts with accounts type total exemption full.

Download
2021-04-07Officers

Appoint person director company with name date.

Download
2021-03-24Confirmation statement

Confirmation statement with updates.

Download
2021-01-13Officers

Change person director company.

Download
2021-01-13Persons with significant control

Change to a person with significant control.

Download
2021-01-13Address

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

Download
2021-01-13Officers

Termination director company with name termination date.

Download
2020-09-24Accounts

Accounts with accounts type total exemption full.

Download
2020-04-02Confirmation statement

Confirmation statement with no updates.

Download
2019-09-04Accounts

Accounts with accounts type total exemption full.

Download
2019-08-01Officers

Appoint person director company with name date.

Download
2019-03-22Confirmation statement

Confirmation statement with no updates.

Download
2018-08-21Accounts

Accounts with accounts type total exemption full.

Download
2018-03-26Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.