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

SHERATON SYSTEMS LIMITED

34 THE BROADWAY, WICKFORD, ESSEX, SS11 7AN,
Company Registration Number
02348058
Private Limited Company
Active

Company Overview

About Sheraton Systems Ltd
SHERATON SYSTEMS LIMITED was founded on 1989-02-15 and has its registered office in Wickford. The organisation's status is listed as "Active". Sheraton Systems Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
SHERATON SYSTEMS LIMITED
 
Legal Registered Office
34 THE BROADWAY
WICKFORD
ESSEX
SS11 7AN
Other companies in EC3R
 
Telephone01268 560350
 
Filing Information
Company Number 02348058
Company ID Number 02348058
Date formed 1989-02-15
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/06/2022
Account next due 30/06/2024
Latest return 22/01/2016
Return next due 19/02/2017
Type of accounts SMALL
Last Datalog update: 2024-04-07 05:19:51
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for SHERATON SYSTEMS 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.
Companies with same name SHERATON SYSTEMS LIMITED
The following companies were found which have the same name as SHERATON SYSTEMS LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
SHERATON SYSTEMS ROCHOR CANAL ROAD Singapore 188504 Dissolved Company formed on the 2008-09-10

Company Officers of SHERATON SYSTEMS LIMITED

Current Directors
Officer Role Date Appointed
GARY BEAUMONT
Company Secretary 2018-02-28
PHILIP IAN ALBON
Director 2010-09-07
GARY BEAUMONT
Director 2018-04-16
ANDREW MCARTHUR HOLMAN-WEST
Director 2003-07-28
GARETH WILLIAM LEWIS
Director 2017-04-18
WILLIAM ERIC PEACOCK
Director 2010-06-10
PAUL ANTHONY RING
Director 2007-01-01
Previous Officers
Officer Role Date Appointed Date Resigned
DAVID MCARTHUR HOLMAN
Director 1992-01-22 2011-03-09
BRUCE WILLIAM CHARLES GRAHAM
Director 2007-08-30 2010-08-17
JOHN ANTHONY BLAKEMORE
Company Secretary 2006-10-31 2010-03-31
DAVID NICHOLAS BEACH
Director 1992-01-22 2008-07-11
ANDREW GEORGE SMITH
Director 2007-05-03 2007-08-30
ANDREW GEORGE SMITH
Company Secretary 2001-09-28 2006-10-31
DAVID SCALES
Company Secretary 1992-01-22 2001-09-28
RODNEY FREDERICK BOOT
Director 1992-01-22 1999-02-22
BRUCE WILLIAM CHARLES GRAHAM
Director 1992-01-22 1992-09-21

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
PHILIP IAN ALBON WEBSURE HOLDINGS LIMITED Director 2017-02-22 CURRENT 2014-05-22 Active
GARY BEAUMONT BEAUMONT CONSULTANCY AND ADMINISTRATION SERVICES LIMITED Director 2008-09-24 CURRENT 2008-09-24 Active
ANDREW MCARTHUR HOLMAN-WEST HOLDFIELD GROUP HOLDINGS LIMITED Director 2015-03-25 CURRENT 2015-03-25 Active
ANDREW MCARTHUR HOLMAN-WEST JOHN HOLMAN PROPERTIES LIMITED Director 2015-01-14 CURRENT 2004-04-27 Active
ANDREW MCARTHUR HOLMAN-WEST HOLMANS PARK LIMITED Director 2014-10-13 CURRENT 2011-09-26 Active
ANDREW MCARTHUR HOLMAN-WEST HOLDFIELD LONDON (NO3) LIMITED Director 2014-06-23 CURRENT 2014-04-15 Dissolved 2016-06-09
ANDREW MCARTHUR HOLMAN-WEST WEBSURE HOLDINGS LIMITED Director 2014-05-22 CURRENT 2014-05-22 Active
ANDREW MCARTHUR HOLMAN-WEST NEWCO 2014 LIMITED Director 2014-05-21 CURRENT 2014-05-21 Dissolved 2015-04-16
ANDREW MCARTHUR HOLMAN-WEST JOHN HOLMAN & SONS LIMITED Director 2014-05-21 CURRENT 2014-05-21 Active
ANDREW MCARTHUR HOLMAN-WEST HOLDFIELD GROUP LIMITED Director 2014-01-09 CURRENT 1952-01-05 Active
ANDREW MCARTHUR HOLMAN-WEST RUSSIAN RADIALS LIMITED Director 2006-11-21 CURRENT 2006-11-21 Active
ANDREW MCARTHUR HOLMAN-WEST PHONE ASSURE LTD Director 2005-01-13 CURRENT 2002-09-06 Dissolved 2017-06-06
ANDREW MCARTHUR HOLMAN-WEST GOSURE LIMITED Director 2004-07-07 CURRENT 1999-07-30 Active - Proposal to Strike off
ANDREW MCARTHUR HOLMAN-WEST KILFINICHEN PROPERTIES LIMITED Director 1999-06-29 CURRENT 1963-09-11 Active
ANDREW MCARTHUR HOLMAN-WEST KILFINICHEN FARMS LIMITED Director 1999-01-12 CURRENT 1989-05-19 Active
WILLIAM ERIC PEACOCK WEBSURE HOLDINGS LIMITED Director 2017-02-22 CURRENT 2014-05-22 Active
WILLIAM ERIC PEACOCK IPRO SPORT HOLDINGS LIMITED Director 2017-02-07 CURRENT 2015-12-31 Active
WILLIAM ERIC PEACOCK ZSH CORPORATE TRUSTEE 2 LIMITED Director 2016-10-06 CURRENT 2016-10-06 Active
WILLIAM ERIC PEACOCK ZSH CORPORATE TRUSTEE 1 LIMITED Director 2016-10-06 CURRENT 2016-10-06 Active
WILLIAM ERIC PEACOCK WHIZZ EDUCATION LIMITED Director 2015-10-19 CURRENT 2002-07-25 Active
WILLIAM ERIC PEACOCK JLG GROUP PLC Director 2012-11-16 CURRENT 2012-05-09 In Administration
WILLIAM ERIC PEACOCK BOXFORD (SUFFOLK) HOLDINGS LIMITED Director 2011-07-17 CURRENT 1949-03-29 Active
WILLIAM ERIC PEACOCK DRAGONGILL LIMITED Director 2007-09-04 CURRENT 2007-09-04 Active
WILLIAM ERIC PEACOCK BUCKLEY JEWELLERY LIMITED Director 2007-05-11 CURRENT 1989-02-06 Active
WILLIAM ERIC PEACOCK UNIQUENESS LIMITED Director 2004-06-01 CURRENT 2003-12-22 Active
WILLIAM ERIC PEACOCK STEVENAGE PACKAGING LIMITED Director 2003-12-01 CURRENT 1989-01-30 Active
WILLIAM ERIC PEACOCK DRAGON INTERNATIONAL LIMITED Director 1998-08-07 CURRENT 1998-08-07 Active
PAUL ANTHONY RING WEBSURE HOLDINGS LIMITED Director 2017-02-22 CURRENT 2014-05-22 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
2023-08-10REGISTERED OFFICE CHANGED ON 10/08/23 FROM The Minster Building 21 Mincing Lane London EC3R 7AG England
2023-08-10REGISTERED OFFICE CHANGED ON 10/08/23 FROM 34 the Broadway the Broadway Wickford Essex SS11 7AN England
2023-01-23CONFIRMATION STATEMENT MADE ON 22/01/23, WITH NO UPDATES
2022-12-23SMALL COMPANY ACCOUNTS MADE UP TO 30/06/22
2022-12-23AASMALL COMPANY ACCOUNTS MADE UP TO 30/06/22
2022-01-24CONFIRMATION STATEMENT MADE ON 22/01/22, WITH NO UPDATES
2022-01-24CS01CONFIRMATION STATEMENT MADE ON 22/01/22, WITH NO UPDATES
2021-11-30AASMALL COMPANY ACCOUNTS MADE UP TO 30/06/21
2021-11-19AD03Registers moved to registered inspection location of 34 the Broadway Wickford SS11 7AN
2021-11-19AD02Register inspection address changed to 34 the Broadway Wickford SS11 7AN
2021-11-19AD01REGISTERED OFFICE CHANGED ON 19/11/21 FROM 1st Floor Royal Exchange London EC3V 3LN United Kingdom
2021-01-25CS01CONFIRMATION STATEMENT MADE ON 22/01/21, WITH NO UPDATES
2020-10-05AASMALL COMPANY ACCOUNTS MADE UP TO 30/06/20
2020-08-04TM01APPOINTMENT TERMINATED, DIRECTOR PHILIP IAN ALBON
2020-03-23AAFULL ACCOUNTS MADE UP TO 30/06/19
2020-01-23CS01CONFIRMATION STATEMENT MADE ON 22/01/20, WITH NO UPDATES
2019-01-22CS01CONFIRMATION STATEMENT MADE ON 22/01/19, WITH NO UPDATES
2019-01-14AP01DIRECTOR APPOINTED MISS AMIRA NUKOVIC
2018-11-06AAFULL ACCOUNTS MADE UP TO 30/06/18
2018-04-20AP01DIRECTOR APPOINTED MR GARY BEAUMONT
2018-03-05AP03Appointment of Mr Gary Beaumont as company secretary on 2018-02-28
2018-01-22CS01CONFIRMATION STATEMENT MADE ON 22/01/18, WITH UPDATES
2018-01-22PSC05Change of details for Sheraton System (Holding) Limited as a person with significant control on 2017-12-31
2017-10-31AAFULL ACCOUNTS MADE UP TO 30/06/17
2017-04-19AP01DIRECTOR APPOINTED MR GARETH WILLIAM LEWIS
2017-02-14AAFULL ACCOUNTS MADE UP TO 30/06/16
2017-01-23CS01CONFIRMATION STATEMENT MADE ON 22/01/17, WITH UPDATES
2016-07-21CH01Director's details changed for Mr Andrew Mcarthur Holman-West on 2016-07-21
2016-07-20LATEST SOC20/07/16 STATEMENT OF CAPITAL;GBP 213082
2016-07-20SH0130/06/16 STATEMENT OF CAPITAL GBP 213082
2016-03-18AD01REGISTERED OFFICE CHANGED ON 18/03/16 FROM London Underwriting Centre 3 Minster Court Mincing Lane London EC3R 7DD
2016-03-03MR01REGISTRATION OF A CHARGE / CHARGE CODE 023480580001
2016-01-22AR0122/01/16 ANNUAL RETURN FULL LIST
2016-01-14AAFULL ACCOUNTS MADE UP TO 30/06/15
2015-01-22LATEST SOC22/01/15 STATEMENT OF CAPITAL;GBP 200000
2015-01-22AR0122/01/15 ANNUAL RETURN FULL LIST
2014-11-17AAFULL ACCOUNTS MADE UP TO 30/06/14
2014-01-23LATEST SOC23/01/14 STATEMENT OF CAPITAL;GBP 200000
2014-01-23AR0122/01/14 ANNUAL RETURN FULL LIST
2013-11-28AAFULL ACCOUNTS MADE UP TO 30/06/13
2013-06-11CH01Director's details changed for Sir Eric Peacock on 2013-06-11
2013-01-22AR0122/01/13 ANNUAL RETURN FULL LIST
2013-01-18AAFULL ACCOUNTS MADE UP TO 30/06/12
2012-02-17AR0122/01/12 FULL LIST
2012-01-02AAFULL ACCOUNTS MADE UP TO 30/06/11
2011-12-21ANNOTATIONReplacement
2011-12-21AR0122/01/11 FULL LIST AMEND
2011-12-21AR0122/01/10 FULL LIST AMEND
2011-12-21ANNOTATIONReplaced
2011-11-22CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL ANTHONY RING / 14/03/2011
2011-11-22CH01DIRECTOR'S CHANGE OF PARTICULARS / ANDREW MCARTHUR HOLMAN / 14/03/2011
2011-03-22AD01REGISTERED OFFICE CHANGED ON 22/03/2011 FROM 6TH FLOOR 22 BILLITER STREET LONDON EC3M 2RY
2011-03-17TM01APPOINTMENT TERMINATED, DIRECTOR DAVID HOLMAN
2011-02-08AR0122/01/11 FULL LIST
2010-11-16AAFULL ACCOUNTS MADE UP TO 30/06/10
2010-09-08AP01DIRECTOR APPOINTED MR PHILIP IAN ALBON
2010-08-31TM01APPOINTMENT TERMINATED, DIRECTOR BRUCE GRAHAM
2010-06-23AP01DIRECTOR APPOINTED MR ERIC PEACOCK
2010-05-05AAFULL ACCOUNTS MADE UP TO 30/06/09
2010-03-31TM02APPOINTMENT TERMINATED, SECRETARY JOHN BLAKEMORE
2010-01-25AR0122/01/10 FULL LIST
2009-11-12SH0110/11/09 STATEMENT OF CAPITAL GBP 200000
2009-10-12CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID MCARTHUR HOLMAN / 12/10/2009
2009-10-12CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL ANTHONY RING / 12/10/2009
2009-10-12CH01DIRECTOR'S CHANGE OF PARTICULARS / ANDREW MCARTHUR HOLMAN / 12/10/2009
2009-10-12CH01DIRECTOR'S CHANGE OF PARTICULARS / BRUCE WILLIAM CHARLES GRAHAM / 12/10/2009
2009-10-12CH03SECRETARY'S CHANGE OF PARTICULARS / JOHN ANTHONY BLAKEMORE / 12/10/2009
2009-01-26363aRETURN MADE UP TO 22/01/09; FULL LIST OF MEMBERS
2009-01-08AAFULL ACCOUNTS MADE UP TO 30/06/08
2008-11-14287REGISTERED OFFICE CHANGED ON 14/11/2008 FROM 5TH FLOOR IBEX HOUSE 42-47 MINORIES LONDON EC3N 1DY
2008-07-11288bAPPOINTMENT TERMINATED DIRECTOR DAVID BEACH
2008-01-28363aRETURN MADE UP TO 22/01/08; FULL LIST OF MEMBERS
2008-01-24AAFULL ACCOUNTS MADE UP TO 30/06/07
2007-09-13288aNEW DIRECTOR APPOINTED
2007-09-05288bDIRECTOR RESIGNED
2007-07-02123£ NC 1000/100000 29/06/07
2007-07-0288(2)RAD 29/06/07--------- £ SI 99000@1=99000 £ IC 1000/100000
2007-05-15AUDAUDITOR'S RESIGNATION
2007-05-11288aNEW DIRECTOR APPOINTED
2007-01-22363aRETURN MADE UP TO 22/01/07; FULL LIST OF MEMBERS
2007-01-11288aNEW DIRECTOR APPOINTED
2007-01-10AAFULL ACCOUNTS MADE UP TO 30/06/06
2006-11-03288aNEW SECRETARY APPOINTED
2006-11-02288bSECRETARY RESIGNED
2006-02-20363aRETURN MADE UP TO 22/01/06; FULL LIST OF MEMBERS
2006-01-10AAFULL ACCOUNTS MADE UP TO 30/06/05
2005-05-05AAFULL ACCOUNTS MADE UP TO 30/06/04
2005-01-27363sRETURN MADE UP TO 22/01/05; FULL LIST OF MEMBERS
2004-01-22363sRETURN MADE UP TO 22/01/04; FULL LIST OF MEMBERS
2003-11-25AAFULL ACCOUNTS MADE UP TO 30/06/03
2003-08-29288aNEW DIRECTOR APPOINTED
2003-05-04AAFULL ACCOUNTS MADE UP TO 30/06/02
2003-01-21363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2003-01-21363sRETURN MADE UP TO 22/01/03; FULL LIST OF MEMBERS
2002-05-03AAFULL ACCOUNTS MADE UP TO 30/06/01
2002-04-05363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2002-04-05363sRETURN MADE UP TO 22/01/02; FULL LIST OF MEMBERS
2001-10-16288aNEW SECRETARY APPOINTED
2001-10-16288bSECRETARY RESIGNED
2001-03-19363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2001-03-19363sRETURN MADE UP TO 22/01/01; FULL LIST OF MEMBERS
2000-11-17287REGISTERED OFFICE CHANGED ON 17/11/00 FROM: 12 ARTHUR STREET LONDON EC4R 9HY
2000-11-02AAFULL ACCOUNTS MADE UP TO 30/06/00
2000-01-31363sRETURN MADE UP TO 22/01/00; FULL LIST OF MEMBERS
1999-09-22AAFULL ACCOUNTS MADE UP TO 30/06/99
Industry Information
SIC/NAIC Codes
62 - Computer programming, consultancy and related activities
620 - Computer programming, consultancy and related activities
62020 - Information technology consultancy activities




Licences & Regulatory approval
We could not find any licences issued to SHERATON SYSTEMS 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 SHERATON SYSTEMS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
We do not yet have the details of SHERATON SYSTEMS LIMITED's previous or outstanding mortgage charges.
Intangible Assets
Patents
We have not found any records of SHERATON SYSTEMS LIMITED registering or being granted any patents
Domain Names
We could not find the registrant information for the domain

SHERATON SYSTEMS LIMITED owns 1 domain names.

sheraton.co.uk  

Trademarks
We have not found any records of SHERATON SYSTEMS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for SHERATON SYSTEMS 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 (62020 - Information technology consultancy activities) as SHERATON SYSTEMS LIMITED are:

CAPITA BUSINESS SERVICES LTD £ 19,902,467
CGI IT UK LIMITED £ 904,956
AGILISYS PROFESSIONAL SERVICES LIMITED £ 886,818
CAPITA INFORMATION LIMITED £ 863,580
ENTSERV UK LIMITED £ 574,391
LUMESSE LIMITED £ 564,900
TRUSTMARQUE SOLUTIONS LIMITED £ 456,674
UNIT4 BUSINESS SOFTWARE LIMITED £ 451,175
ESRI (UK) LIMITED £ 385,223
METHODS BUSINESS AND DIGITAL TECHNOLOGY LIMITED £ 384,544
CAPITA BUSINESS SERVICES LTD £ 700,474,714
CAPGEMINI UK PLC £ 97,628,689
SPECIALIST COMPUTER CENTRES PLC £ 69,881,449
CAPITA IT SERVICES (BSF) LIMITED £ 68,332,680
COMPUTACENTER (UK) LIMITED £ 56,627,795
SOPRA STERIA LIMITED £ 46,866,747
GRANICUS LIMITED £ 43,644,291
RICOH UK LIMITED £ 43,289,686
TRUSTMARQUE SOLUTIONS LIMITED £ 36,582,527
ENTERPRISE SERVICES DEFENCE AND SECURITY UK LIMITED £ 28,950,221
CAPITA BUSINESS SERVICES LTD £ 700,474,714
CAPGEMINI UK PLC £ 97,628,689
SPECIALIST COMPUTER CENTRES PLC £ 69,881,449
CAPITA IT SERVICES (BSF) LIMITED £ 68,332,680
COMPUTACENTER (UK) LIMITED £ 56,627,795
SOPRA STERIA LIMITED £ 46,866,747
GRANICUS LIMITED £ 43,644,291
RICOH UK LIMITED £ 43,289,686
TRUSTMARQUE SOLUTIONS LIMITED £ 36,582,527
ENTERPRISE SERVICES DEFENCE AND SECURITY UK LIMITED £ 28,950,221
CAPITA BUSINESS SERVICES LTD £ 700,474,714
CAPGEMINI UK PLC £ 97,628,689
SPECIALIST COMPUTER CENTRES PLC £ 69,881,449
CAPITA IT SERVICES (BSF) LIMITED £ 68,332,680
COMPUTACENTER (UK) LIMITED £ 56,627,795
SOPRA STERIA LIMITED £ 46,866,747
GRANICUS LIMITED £ 43,644,291
RICOH UK LIMITED £ 43,289,686
TRUSTMARQUE SOLUTIONS LIMITED £ 36,582,527
ENTERPRISE SERVICES DEFENCE AND SECURITY UK LIMITED £ 28,950,221
Outgoings
Business Rates/Property Tax
Business rates information was found for SHERATON SYSTEMS LIMITED for 2 properties.

Authority Premises Type Premises Address Business Rates/Tax AmountLocation Since
Basildon Council OFFICES AND PREMISES 1st Floor Rear 1 The Broadway Wickford Essex SS11 7AD 16,7502014-04-01
Basildon Council OFFICES AND PREMISES Office 1 1st Floor 1 The Broadway Wickford Essex SS11 7AD 11,7502014-04-01

How is this information useful? The business owns or operates from property which has a commercial designation. The company is liable for business rates / property tax liability and so provides an indication on some of the outgoings for the business and therefore the scale of the business. Some councils/authorities publish how long business rates have been paid since so provides an inidcator of how established the business is.

In the UK, the business is unlikely to be paying the number shown. Business rates is a complex system with many reliefs available. Some organisations have exemptions from payment - for example charities. To determine the exact liability, you would need to look at the valuation office report. This list is probably not a complete list of all properties since about 100 of the 443 UK local government councils publish information on business rate liabilities.

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded SHERATON SYSTEMS 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 SHERATON SYSTEMS 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.