UKBizDB.co.uk

TOTAL SYSTEMS PLC

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

This company is commonly known as Total Systems Plc. The company was founded 52 years ago and was given the registration number 01024277. The firm's registered office is in . You can find them at 394 City Road, London, , . This company's SIC code is 58290 - Other software publishing.

Company Information

Name:TOTAL SYSTEMS PLC
Company Number:01024277
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:16 September 1971
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 58290 - Other software publishing
  • 62020 - Information technology consultancy activities
  • 62090 - Other information technology service activities
  • 63120 - Web portals

Office Address & Contact

Registered Address:394 City Road, London, EC1V 2QA
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
394 City Road, London, EC1V 2QA

Secretary31 December 2016Active
Loxlee, Fountain Road, Selborne, Alton, England, GU34 3LL

Director17 January 2018Active
394 City Road, London, EC1V 2QA

Director02 January 2018Active
394 City Road, London, EC1V 2QA

Director01 October 2008Active
394 City Road, London, EC1V 2QA

Director25 April 2003Active
Ashtons Sandisplatt Road, Maidenhead, SL6 4NB

Secretary-Active
394 City Road, London, EC1V 2QA

Secretary14 January 1994Active
394 City Road, London, EC1V 2QA

Director23 January 2019Active
394 City Road, London, EC1V 2QA

Director-Active
Ashtons Sandisplatt Road, Maidenhead, SL6 4NB

Director-Active
394 City Road, London, EC1V 2QA

Director25 April 2003Active
46 Hampstead Way, London, NW11 7XX

Director12 October 2005Active
108 Park St Lane, Park Street, St Albans, AL2 2JQ

Director-Active
394 City Road, London, EC1V 2QA

Director31 July 1998Active
23 Jarvis Field, Little Baddow, Chelmsford, CM3 4TP

Director-Active

People with Significant Control

Mr Justin Lawrence Bourne
Notified on:04 February 2021
Status:Active
Date of birth:February 1967
Nationality:British
Address:394 City Road, EC1V 2QA
Nature of control:
  • Ownership of shares 25 to 50 percent as trust
Mr Corin Hamilton Bourne
Notified on:03 February 2021
Status:Active
Date of birth:March 1969
Nationality:British
Address:394 City Road, EC1V 2QA
Nature of control:
  • Ownership of shares 25 to 50 percent as trust
Mr Peter John Delaney
Notified on:03 February 2021
Status:Active
Date of birth:August 1947
Nationality:British
Address:394 City Road, EC1V 2QA
Nature of control:
  • Significant influence or control
Mr Peter John Delaney
Notified on:06 April 2016
Status:Active
Date of birth:August 1947
Nationality:British
Address:394 City Road, EC1V 2QA
Nature of control:
  • Significant influence or control
Mr Terence Patrick Bourne
Notified on:06 April 2016
Status:Active
Date of birth:March 1941
Nationality:British
Address:394 City Road, EC1V 2QA
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
  • Right to appoint and remove directors
  • Significant influence or control

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 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-09-11Accounts

Accounts with accounts type full.

Download
2023-09-11Confirmation statement

Confirmation statement with no updates.

Download
2023-04-18Persons with significant control

Cessation of a person with significant control.

Download
2023-04-18Officers

Termination director company with name termination date.

Download
2022-09-12Confirmation statement

Confirmation statement with updates.

Download
2022-09-02Accounts

Accounts with accounts type full.

Download
2022-01-04Persons with significant control

Notification of a person with significant control.

Download
2022-01-04Persons with significant control

Notification of a person with significant control.

Download
2022-01-04Persons with significant control

Notification of a person with significant control.

Download
2021-10-25Confirmation statement

Confirmation statement with updates.

Download
2021-09-10Accounts

Accounts with accounts type full.

Download
2020-11-03Confirmation statement

Confirmation statement with updates.

Download
2020-11-03Persons with significant control

Cessation of a person with significant control.

Download
2020-09-17Accounts

Accounts with accounts type full.

Download
2019-09-18Accounts

Accounts with accounts type full.

Download
2019-09-12Confirmation statement

Confirmation statement with updates.

Download
2019-02-15Officers

Appoint person director company with name date.

Download
2018-10-02Confirmation statement

Confirmation statement with updates.

Download
2018-09-24Accounts

Accounts with accounts type full.

Download
2018-02-13Officers

Appoint person director company with name date.

Download
2018-02-13Officers

Appoint person director company with name date.

Download
2018-02-13Officers

Termination director company with name termination date.

Download
2018-02-13Persons with significant control

Cessation of a person with significant control.

Download
2017-10-02Confirmation statement

Confirmation statement with updates.

Download
2017-09-18Accounts

Accounts with accounts type full.

Download

Copyright © 2024. All rights reserved.