Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > SYSTEMSOUND LIMITED
Company Information for

SYSTEMSOUND LIMITED

189 MOULSHAM STREET, CHELMSFORD, CM2 0LG,
Company Registration Number
01610742
Private Limited Company
Active

Company Overview

About Systemsound Ltd
SYSTEMSOUND LIMITED was founded on 1982-02-02 and has its registered office in Chelmsford. The organisation's status is listed as "Active". Systemsound Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
SYSTEMSOUND LIMITED
 
Legal Registered Office
189 MOULSHAM STREET
CHELMSFORD
CM2 0LG
Other companies in W1G
 
Filing Information
Company Number 01610742
Company ID Number 01610742
Date formed 1982-02-02
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/12/2022
Account next due 30/09/2024
Latest return 31/12/2015
Return next due 28/01/2017
Type of accounts MICRO ENTITY
Last Datalog update: 2024-01-05 10:46:39
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for SYSTEMSOUND LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of SYSTEMSOUND LIMITED

Current Directors
Officer Role Date Appointed
STEPHEN JAMES WEBB
Company Secretary 1993-12-31
JAMES RONALD WEBB
Director 1992-12-31
STEPHEN JAMES WEBB
Director 1992-12-31
Previous Officers
Officer Role Date Appointed Date Resigned
JAMES RONALD WEBB
Company Secretary 1992-12-31 1993-12-31

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
STEPHEN JAMES WEBB ONE FITNESS (UK) LIMITED Director 2017-07-12 CURRENT 2013-07-05 Active - Proposal to Strike off
STEPHEN JAMES WEBB PARKSIDE INNS LIMITED Director 2016-07-06 CURRENT 2016-07-06 Dissolved 2018-06-12
STEPHEN JAMES WEBB MOULSHAM PROPERTIES LIMITED Director 2015-03-23 CURRENT 2015-03-23 Active
STEPHEN JAMES WEBB NORTH END PROPERTIES (ESSEX) LIMITED Director 2013-12-09 CURRENT 2013-12-09 Dissolved 2017-06-06
STEPHEN JAMES WEBB MANUDEN PROPERTIES LIMITED Director 2013-12-06 CURRENT 2013-12-06 Dissolved 2018-07-17
STEPHEN JAMES WEBB CHELMER PUBS LIMITED Director 2011-03-25 CURRENT 2011-03-25 Liquidation
STEPHEN JAMES WEBB PREMIER BARS AND PUBS LIMITED Director 2010-12-21 CURRENT 2010-12-21 Dissolved 2015-04-19
STEPHEN JAMES WEBB MILLARS PROPERTIES (HERTS) LIMITED Director 2010-08-13 CURRENT 2010-08-13 Active - Proposal to Strike off
STEPHEN JAMES WEBB C & W LIMITED Director 2008-01-10 CURRENT 2008-01-10 Active - Proposal to Strike off
STEPHEN JAMES WEBB PREMIER LEISURE (CHELMSFORD) LIMITED Director 2006-10-17 CURRENT 2006-10-17 Dissolved 2015-03-03
STEPHEN JAMES WEBB PREMIER LEISURE (IPSWICH) LIMITED Director 2006-07-06 CURRENT 2006-06-12 Dissolved 2014-01-07
STEPHEN JAMES WEBB M & W (ESSEX) LIMITED Director 2003-11-12 CURRENT 2003-11-12 Live but Receiver Manager on at least one charge
STEPHEN JAMES WEBB S.J. WEBB & CO. LIMITED Director 1992-09-30 CURRENT 1980-02-08 Active
STEPHEN JAMES WEBB PREMIER LEISURE (U.K.) LIMITED Director 1992-06-17 CURRENT 1988-08-10 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-01-04CONFIRMATION STATEMENT MADE ON 17/12/23, WITH NO UPDATES
2023-06-18MICRO ENTITY ACCOUNTS MADE UP TO 30/12/22
2023-02-03CONFIRMATION STATEMENT MADE ON 17/12/22, WITH NO UPDATES
2023-02-03CS01CONFIRMATION STATEMENT MADE ON 17/12/22, WITH NO UPDATES
2022-08-08MICRO ENTITY ACCOUNTS MADE UP TO 30/12/21
2022-08-08AAMICRO ENTITY ACCOUNTS MADE UP TO 30/12/21
2021-12-17CONFIRMATION STATEMENT MADE ON 17/12/21, WITH NO UPDATES
2021-12-17CS01CONFIRMATION STATEMENT MADE ON 17/12/21, WITH NO UPDATES
2021-09-13AAMICRO ENTITY ACCOUNTS MADE UP TO 30/12/20
2021-01-05CS01CONFIRMATION STATEMENT MADE ON 28/12/20, WITH NO UPDATES
2019-12-30CS01CONFIRMATION STATEMENT MADE ON 28/12/19, WITH UPDATES
2019-12-30AP01DIRECTOR APPOINTED MR STEPHEN ALEXANDER WEBB
2019-12-30TM01APPOINTMENT TERMINATED, DIRECTOR JAMES RONALD WEBB
2018-12-31CS01CONFIRMATION STATEMENT MADE ON 28/12/18, WITH NO UPDATES
2017-12-28CS01CONFIRMATION STATEMENT MADE ON 28/12/17, WITH NO UPDATES
2017-06-02AA30/12/16 ACCOUNTS TOTAL EXEMPTION SMALL
2017-01-19AD01REGISTERED OFFICE CHANGED ON 19/01/17 FROM 64 New Cavendish Street London W1G 8TB
2017-01-19LATEST SOC19/01/17 STATEMENT OF CAPITAL;GBP 1000
2017-01-19CS01CONFIRMATION STATEMENT MADE ON 31/12/16, WITH UPDATES
2016-09-19AA30/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-03-07AR0131/12/15 ANNUAL RETURN FULL LIST
2015-04-21AA30/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-01-09LATEST SOC09/01/15 STATEMENT OF CAPITAL;GBP 1000
2015-01-09AR0131/12/14 ANNUAL RETURN FULL LIST
2014-07-18AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/13
2014-02-18LATEST SOC18/02/14 STATEMENT OF CAPITAL;GBP 1000
2014-02-18AR0131/12/13 ANNUAL RETURN FULL LIST
2013-12-24AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/12
2013-09-27AA01Previous accounting period shortened from 31/12/12 TO 30/12/12
2013-01-07AR0131/12/12 ANNUAL RETURN FULL LIST
2012-08-13AD01REGISTERED OFFICE CHANGED ON 13/08/12 FROM Harris and Trotter 65 New Cavendish Street London W1G 7LS
2012-08-08AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/11
2012-01-10AR0131/12/11 ANNUAL RETURN FULL LIST
2011-09-30AA31/12/10 ACCOUNTS TOTAL EXEMPTION SMALL
2011-01-10AR0131/12/10 ANNUAL RETURN FULL LIST
2010-09-28AA31/12/09 ACCOUNTS TOTAL EXEMPTION SMALL
2010-01-04AR0131/12/09 FULL LIST
2010-01-04CH01DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN JAMES WEBB / 31/12/2009
2010-01-04CH01DIRECTOR'S CHANGE OF PARTICULARS / JAMES RONALD WEBB / 31/12/2009
2010-01-04CH03SECRETARY'S CHANGE OF PARTICULARS / STEPHEN JAMES WEBB / 31/12/2009
2009-11-04AA31/12/08 TOTAL EXEMPTION SMALL
2009-01-06363aRETURN MADE UP TO 31/12/08; FULL LIST OF MEMBERS
2008-09-29AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07
2008-07-31363sRETURN MADE UP TO 31/12/07; NO CHANGE OF MEMBERS
2007-10-22AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06
2007-02-06AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05
2007-01-27363sRETURN MADE UP TO 31/12/06; FULL LIST OF MEMBERS
2006-01-09363sRETURN MADE UP TO 31/12/05; FULL LIST OF MEMBERS
2005-12-14AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04
2005-11-07244DELIVERY EXT'D 3 MTH 31/12/04
2005-01-10363sRETURN MADE UP TO 31/12/04; FULL LIST OF MEMBERS
2004-09-29AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03
2004-01-09363sRETURN MADE UP TO 31/12/03; FULL LIST OF MEMBERS
2003-10-03AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02
2003-04-03363(287)REGISTERED OFFICE CHANGED ON 03/04/03
2003-04-03363sRETURN MADE UP TO 31/12/02; FULL LIST OF MEMBERS
2002-10-23AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01
2002-01-07363sRETURN MADE UP TO 31/12/01; FULL LIST OF MEMBERS
2001-10-27AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/00
2001-04-30AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99
2001-01-08363(288)DIRECTOR'S PARTICULARS CHANGED
2001-01-08363sRETURN MADE UP TO 31/12/00; FULL LIST OF MEMBERS
2000-03-30403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2000-02-29363sRETURN MADE UP TO 31/12/99; FULL LIST OF MEMBERS
1999-12-02225ACC. REF. DATE EXTENDED FROM 31/07/99 TO 31/12/99
1999-03-30AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/98
1999-01-24287REGISTERED OFFICE CHANGED ON 24/01/99 FROM: 8-10 BULSTRODE STREET LONDON W1M 6AH
1999-01-19363sRETURN MADE UP TO 31/12/98; NO CHANGE OF MEMBERS
1998-08-21395PARTICULARS OF MORTGAGE/CHARGE
1998-05-26AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/97
1998-02-25363sRETURN MADE UP TO 31/12/97; FULL LIST OF MEMBERS
1997-05-13AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/96
1997-01-02363sRETURN MADE UP TO 31/12/96; NO CHANGE OF MEMBERS
1996-05-16AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/95
1996-03-25287REGISTERED OFFICE CHANGED ON 25/03/96 FROM: 66 WIGMORE STREET LONDON W1H 0HQ
1996-03-25363aRETURN MADE UP TO 31/12/95; NO CHANGE OF MEMBERS
1995-06-07AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/94
1995-01-08363xRETURN MADE UP TO 31/12/94; FULL LIST OF MEMBERS
1994-06-07287REGISTERED OFFICE CHANGED ON 07/06/94 FROM: LEVY GEE CHARTERED ACCOUNTANTS 100 CHALK FARM ROAD LONDON NW1 8EM
1994-06-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/93
1994-01-19363xRETURN MADE UP TO 31/12/93; FULL LIST OF MEMBERS
1993-08-22AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/92
1993-08-22AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/91
1993-01-11363xRETURN MADE UP TO 31/12/92; FULL LIST OF MEMBERS
1992-06-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/90
1992-01-16363xRETURN MADE UP TO 31/12/91; FULL LIST OF MEMBERS
1991-06-12363aRETURN MADE UP TO 30/12/90; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
82 - Office administrative, office support and other business support activities
829 - Business support service activities n.e.c.
82990 - Other business support service activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to SYSTEMSOUND LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against SYSTEMSOUND LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 5
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 5
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL MORTGAGE 1998-08-07 Satisfied NATIONAL WESTMINSTER BANK PLC
CHARGE 1986-06-27 Satisfied URBAN LAND PROPERTIES LIMITED
LEGAL MORTGAGE 1985-10-04 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 1985-08-19 Satisfied COURAGE LIMITED
LEGAL CHARGE 1984-09-07 Satisfied ALLIED BREWERIES LIMITED
Filed Financial Reports
Annual Accounts
2014-12-30
Annual Accounts
2015-12-30
Annual Accounts
2016-12-30
Annual Accounts
2017-12-30
Annual Accounts
2017-12-30
Annual Accounts
2018-12-30
Annual Accounts
2019-12-30
Annual Accounts
2020-12-30
Annual Accounts
2021-12-30

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on SYSTEMSOUND LIMITED

Intangible Assets
Patents
We have not found any records of SYSTEMSOUND LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for SYSTEMSOUND LIMITED
Trademarks
We have not found any records of SYSTEMSOUND LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for SYSTEMSOUND LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (82990 - Other business support service activities n.e.c.) as SYSTEMSOUND LIMITED are:

FCC RECYCLING (UK) LIMITED £ 41,262,322
RE3 LIMITED £ 20,191,185
BRISTOL LEP LIMITED £ 19,848,268
TRANSFORM SCHOOLS (ROTHERHAM) LIMITED £ 17,877,028
ZURICH MANAGEMENT SERVICES LIMITED £ 11,437,364
SSE SERVICES PLC £ 10,344,980
FCC ENVIRONMENT (UK) LIMITED £ 9,798,655
ATKINSRÉALIS UK LIMITED £ 8,456,631
MACE LIMITED £ 7,690,070
INSPIREDSPACES DURHAM LIMITED £ 5,577,126
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
Outgoings
Business Rates/Property Tax
No properties were found where SYSTEMSOUND LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded SYSTEMSOUND LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded SYSTEMSOUND LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.