Systematics International Limited

DataGardener
systematics international limited
live
Micro

Systematics International Limited

06182332Private Limited With Share Capital

Kynetec Weston Court, Weston, Newbury, RG208JE
Incorporated

23/03/2007

Company Age

19 years

Directors

1

Employees

5

SIC Code

63110

Risk

low risk

Company Overview

Registration, classification & business activity

Systematics International Limited (06182332) is a private limited with share capital incorporated on 23/03/2007 (19 years old) and registered in newbury, RG208JE. The company operates under SIC code 63110 - data processing, hosting and related activities.

Systematics international limited are an independent data processing company – and winners of the basildon business awards, business to business (small firm) award 2013 – who have been providing a range of global statistical reports to worldwide manufacturing industries since the early 1970s.using t...

Private Limited With Share Capital
SIC: 63110
Micro
Incorporated 23/03/2007
RG208JE
5 employees

Financial Overview

Total Assets

£1.29M

Liabilities

£320.5K

Net Assets

£964.9K

Turnover

£1.09M

Cash

£294.6K

Key Metrics

5

Employees

1

Directors

1

Shareholders

Board of Directors

1

Charges

1

Registered

0

Outstanding

0

Part Satisfied

1

Satisfied

Filed Documents

78
Appoint Person Director Company With Name Date
Category:Officers
Date:12-01-2026
Termination Director Company With Name Termination Date
Category:Officers
Date:12-01-2026
Termination Director Company With Name Termination Date
Category:Officers
Date:03-07-2025
Accounts With Accounts Type Full
Category:Accounts
Date:13-06-2025
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:24-03-2025
Termination Director Company With Name Termination Date
Category:Officers
Date:16-12-2024
Accounts With Accounts Type Full
Category:Accounts
Date:07-06-2024
Confirmation Statement With Updates
Category:Confirmation Statement
Date:05-04-2024
Change Person Director Company With Change Date
Category:Officers
Date:27-03-2024
Change Account Reference Date Company Current Shortened
Category:Accounts
Date:25-09-2023
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:06-07-2023
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:06-07-2023
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:06-07-2023
Resolution
Category:Resolution
Date:29-06-2023
Termination Director Company With Name Termination Date
Category:Officers
Date:09-06-2023
Appoint Person Director Company With Name Date
Category:Officers
Date:09-06-2023
Appoint Person Director Company With Name Date
Category:Officers
Date:09-06-2023
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:09-06-2023
Capital Statement Capital Company With Date Currency Figure
Category:Capital
Date:26-05-2023
Legacy
Category:Insolvency
Date:26-05-2023
Legacy
Category:Capital
Date:26-05-2023
Resolution
Category:Resolution
Date:26-05-2023
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:04-05-2023
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:13-04-2023
Confirmation Statement With Updates
Category:Confirmation Statement
Date:31-03-2023
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:08-04-2022
Confirmation Statement With Updates
Category:Confirmation Statement
Date:06-04-2022
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:10-06-2021
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:15-04-2021
Confirmation Statement With Updates
Category:Confirmation Statement
Date:25-03-2021
Change Person Director Company With Change Date
Category:Officers
Date:06-04-2020
Confirmation Statement With Updates
Category:Confirmation Statement
Date:03-04-2020
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:06-03-2020
Mortgage Satisfy Charge Full
Category:Mortgage
Date:02-05-2019
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:10-04-2019
Confirmation Statement With Updates
Category:Confirmation Statement
Date:02-04-2019
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:09-04-2018
Confirmation Statement With Updates
Category:Confirmation Statement
Date:26-03-2018
Confirmation Statement With Updates
Category:Confirmation Statement
Date:27-03-2017
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:20-03-2017
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:03-06-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:06-04-2016
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:17-04-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:16-04-2015
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:11-06-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:07-04-2014
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:18-04-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:17-04-2013
Capital Cancellation Shares
Category:Capital
Date:06-11-2012
Capital Return Purchase Own Shares
Category:Capital
Date:06-11-2012
Termination Director Company With Name
Category:Officers
Date:15-10-2012
Appoint Person Director Company With Name
Category:Officers
Date:25-09-2012
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:18-06-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:02-04-2012
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:14-06-2011
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:13-06-2011
Termination Secretary Company With Name
Category:Officers
Date:14-12-2010
Termination Director Company With Name
Category:Officers
Date:14-12-2010
Change Person Director Company With Change Date
Category:Officers
Date:18-10-2010
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:22-09-2010
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:04-06-2010
Legacy
Category:Annual Return
Date:30-06-2009
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:16-05-2009
Legacy
Category:Address
Date:05-08-2008
Legacy
Category:Annual Return
Date:15-07-2008
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:04-06-2008
Legacy
Category:Officers
Date:12-05-2008
Legacy
Category:Officers
Date:25-07-2007
Memorandum Articles
Category:Incorporation
Date:22-06-2007
Resolution
Category:Resolution
Date:22-06-2007
Legacy
Category:Capital
Date:22-06-2007
Memorandum Articles
Category:Incorporation
Date:11-06-2007
Legacy
Category:Address
Date:08-06-2007
Legacy
Category:Mortgage
Date:06-06-2007
Legacy
Category:Officers
Date:25-05-2007
Certificate Change Of Name Company
Category:Change Of Name
Date:16-05-2007
Legacy
Category:Accounts
Date:29-04-2007
Incorporation Company
Category:Incorporation
Date:23-03-2007

Risk Assessment

low risk

International Score

Future Factor

excellent

Performance Rating

Accounts

Typefull accounts
Due Date30/06/2026
Filing Date13/06/2025
Latest Accounts30/09/2024

Trading Addresses

Honeywood Farm, Honey Pot Lane, Purleigh, Chelmsford, Essex, CM36RT
Kynetec Weston Court, Weston, Newbury, Rg20 8Je, RG208JERegistered

Contact

01245326703
Kynetec Weston Court, Weston, Newbury, RG208JE