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

CLASS SYSTEMS LIMITED

GROUND FLOOR, EGERTON HOUSE, 68 BAKER STREET, WEYBRIDGE, SURREY, KT13 8AL,
Company Registration Number
02376424
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Class Systems Ltd
CLASS SYSTEMS LIMITED was founded on 1989-04-26 and has its registered office in Weybridge. The organisation's status is listed as "Active - Proposal to Strike off". Class Systems Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
CLASS SYSTEMS LIMITED
 
Legal Registered Office
GROUND FLOOR, EGERTON HOUSE
68 BAKER STREET
WEYBRIDGE
SURREY
KT13 8AL
Other companies in KT7
 
Telephone01372376992
 
Filing Information
Company Number 02376424
Company ID Number 02376424
Date formed 1989-04-26
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 31/03/2020
Account next due 31/12/2021
Latest return 27/03/2016
Return next due 24/04/2017
Type of accounts DORMANT
VAT Number /Sales tax ID GB527990605  
Last Datalog update: 2021-05-05 14:58:41
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CLASS 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 CLASS SYSTEMS LIMITED
The following companies were found which have the same name as CLASS SYSTEMS LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
CLASS SYSTEMS (UK) LIMITED UNIT 1 CHRISNIC COURT REAR OF 264-274 KIRKDALE SYDENHAM LONDON SE26 4RS Dissolved Company formed on the 2004-02-24
CLASS SYSTEMS, INC. 113 GABLES BLVD. FORT LAUDERDALE FL 33326 Inactive Company formed on the 1996-01-16
Class Systems LLC Maryland Unknown

Company Officers of CLASS SYSTEMS LIMITED

Current Directors
Officer Role Date Appointed
ANN HOLTON
Company Secretary 1992-05-30
ANN HOLTON
Director 1992-05-30
JOHN EDWARD HOLTON
Director 1992-05-30
JONATHAN LEVY
Director 2010-06-22
JULIAN JAMES MILLER
Director 1997-08-26
Previous Officers
Officer Role Date Appointed Date Resigned
DAVID JULIAN HORNSBY
Director 2003-10-01 2010-05-07
KEVIN WEST
Director 2006-01-18 2006-06-16
ALEXANDER DUNCAN MILLER
Director 1992-05-30 1996-05-30

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ANN HOLTON CLASS TELECOMMUNICATIONS LIMITED Company Secretary 2001-09-14 CURRENT 2001-06-18 Active
ANN HOLTON CLASS AFFINITY PROJECTS LIMITED Company Secretary 2000-07-26 CURRENT 2000-03-27 Active
ANN HOLTON CLASS TELECOMMUNICATIONS LIMITED Director 2002-09-09 CURRENT 2001-06-18 Active
ANN HOLTON CLASS AFFINITY PROJECTS LIMITED Director 2000-07-19 CURRENT 2000-03-27 Active
JOHN EDWARD HOLTON CLASS TELECOMMUNICATIONS LIMITED Director 2001-09-14 CURRENT 2001-06-18 Active
JOHN EDWARD HOLTON CLASS AFFINITY PROJECTS LIMITED Director 2000-07-19 CURRENT 2000-03-27 Active
JONATHAN LEVY R.C.G. GLOBAL NETWORKS LIMITED Director 2012-02-01 CURRENT 2002-07-26 Active - Proposal to Strike off
JONATHAN LEVY CLASS AFFINITY PROJECTS LIMITED Director 2010-06-22 CURRENT 2000-03-27 Active
JONATHAN LEVY CLASS TELECOMMUNICATIONS LIMITED Director 2010-06-22 CURRENT 2001-06-18 Active
JULIAN JAMES MILLER CLASS NETWORKS LIMITED Director 2014-02-27 CURRENT 2014-02-27 Active - Proposal to Strike off
JULIAN JAMES MILLER R.C.G. GLOBAL NETWORKS LIMITED Director 2012-02-01 CURRENT 2002-07-26 Active - Proposal to Strike off
JULIAN JAMES MILLER CLASS TELECOMMUNICATIONS LIMITED Director 2001-09-14 CURRENT 2001-06-18 Active
JULIAN JAMES MILLER CLASS AFFINITY PROJECTS LIMITED Director 2000-07-19 CURRENT 2000-03-27 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
2021-04-20GAZ1(A)FIRST GAZETTE notice for voluntary strike-off
2021-04-13DS01Application to strike the company off the register
2021-03-02AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/20
2020-04-21CS01CONFIRMATION STATEMENT MADE ON 27/03/20, WITH NO UPDATES
2019-11-05CH01Director's details changed for John Edward Holton on 2019-08-09
2019-11-05CH03SECRETARY'S DETAILS CHNAGED FOR ANN HOLTON on 2019-08-09
2019-11-05AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/19
2019-08-12PSC05Change of details for Class Telecommunications Limited as a person with significant control on 2019-08-09
2019-08-12AD01REGISTERED OFFICE CHANGED ON 12/08/19 FROM 2 a C Court High Street Thames Ditton Surrey KT7 0SR
2019-03-28CS01CONFIRMATION STATEMENT MADE ON 27/03/19, WITH UPDATES
2018-12-20AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/18
2018-04-04LATEST SOC04/04/18 STATEMENT OF CAPITAL;GBP 2400
2018-04-04CS01CONFIRMATION STATEMENT MADE ON 27/03/18, WITH UPDATES
2018-04-04CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JULIAN JAMES MILLER / 01/01/2018
2018-04-04CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN LEVY / 01/01/2018
2018-04-04CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN EDWARD HOLTON / 01/01/2018
2018-04-04CH03SECRETARY'S DETAILS CHNAGED FOR ANN HOLTON on 2017-01-01
2018-04-04CH01DIRECTOR'S CHANGE OF PARTICULARS / ANN HOLTON / 01/01/2017
2017-12-21AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/17
2017-04-18LATEST SOC18/04/17 STATEMENT OF CAPITAL;GBP 2400
2017-04-18CS01CONFIRMATION STATEMENT MADE ON 27/03/17, WITH UPDATES
2016-12-05AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-03-29LATEST SOC29/03/16 STATEMENT OF CAPITAL;GBP 2400
2016-03-29AR0127/03/16 ANNUAL RETURN FULL LIST
2016-03-10CH01Director's details changed for Julian James Miller on 2016-02-06
2015-11-26AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-04-07LATEST SOC07/04/15 STATEMENT OF CAPITAL;GBP 2400
2015-04-07AR0127/03/15 ANNUAL RETURN FULL LIST
2014-11-17AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-04-23LATEST SOC23/04/14 STATEMENT OF CAPITAL;GBP 2400
2014-04-23AR0127/03/14 ANNUAL RETURN FULL LIST
2013-11-15AA31/03/13 ACCOUNTS TOTAL EXEMPTION FULL
2013-04-12AR0127/03/13 ANNUAL RETURN FULL LIST
2012-12-17AA01Current accounting period extended from 31/01/13 TO 31/03/13
2012-10-26AA31/01/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-05-03CH01Director's details changed for John Edward Holton on 2012-04-02
2012-05-02AR0127/03/12 ANNUAL RETURN FULL LIST
2012-05-02CH01DIRECTOR'S CHANGE OF PARTICULARS / JULIAN JAMES MILLER / 02/04/2012
2012-05-02CH01DIRECTOR'S CHANGE OF PARTICULARS / ANN HOLTON / 02/04/2012
2012-05-02CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN LEVY / 02/04/2012
2012-05-02CH03SECRETARY'S CHANGE OF PARTICULARS / ANN HOLTON / 02/04/2012
2012-04-02AA01PREVSHO FROM 31/03/2012 TO 31/01/2012
2012-01-11AAMDAMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/11
2011-12-30AA31/03/11 TOTAL EXEMPTION SMALL
2011-04-05AR0127/03/11 FULL LIST
2011-01-04AA31/03/10 TOTAL EXEMPTION FULL
2010-07-05AP01DIRECTOR APPOINTED MR JONATHAN LEVY
2010-05-17TM01APPOINTMENT TERMINATED, DIRECTOR DAVID HORNSBY
2010-03-29AR0127/03/10 FULL LIST
2009-12-14AA31/03/09 TOTAL EXEMPTION FULL
2009-03-28363aRETURN MADE UP TO 27/03/09; FULL LIST OF MEMBERS
2009-02-23403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2008-10-07AA31/03/08 TOTAL EXEMPTION FULL
2008-04-09363aRETURN MADE UP TO 27/03/08; FULL LIST OF MEMBERS
2008-03-26288cDIRECTOR'S CHANGE OF PARTICULARS / JOHN HOLTON / 25/03/2008
2008-03-26288cDIRECTOR'S CHANGE OF PARTICULARS / DAVID HORNSBY / 25/03/2008
2007-12-30AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07
2007-04-23363aRETURN MADE UP TO 27/03/07; FULL LIST OF MEMBERS
2007-01-22AAMDAMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06
2007-01-17AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06
2006-06-19288bDIRECTOR RESIGNED
2006-04-11363aRETURN MADE UP TO 27/03/06; FULL LIST OF MEMBERS
2006-01-23288aNEW DIRECTOR APPOINTED
2005-11-21AAFULL ACCOUNTS MADE UP TO 31/03/05
2005-04-04363aRETURN MADE UP TO 27/03/05; FULL LIST OF MEMBERS
2004-10-20AAFULL ACCOUNTS MADE UP TO 31/03/04
2004-04-01363aRETURN MADE UP TO 27/03/04; FULL LIST OF MEMBERS
2003-11-17AAFULL ACCOUNTS MADE UP TO 31/03/03
2003-11-04288aNEW DIRECTOR APPOINTED
2003-05-10395PARTICULARS OF MORTGAGE/CHARGE
2003-03-26363aRETURN MADE UP TO 27/03/03; FULL LIST OF MEMBERS
2002-10-03AAFULL ACCOUNTS MADE UP TO 31/03/02
2002-05-24122£ SR 4@1 01/12/01
2002-05-24363aRETURN MADE UP TO 12/05/02; FULL LIST OF MEMBERS
2002-01-16ELRESS386 DISP APP AUDS 03/01/02
2002-01-16ELRESS366A DISP HOLDING AGM 03/01/02
2002-01-15AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/01
2001-12-31287REGISTERED OFFICE CHANGED ON 31/12/01 FROM: 2 GREEN STREET LOWER SUNBURY TW16 6RN
2001-07-09288cDIRECTOR'S PARTICULARS CHANGED
2001-07-04363aRETURN MADE UP TO 12/05/01; FULL LIST OF MEMBERS
2001-01-31AAFULL ACCOUNTS MADE UP TO 31/03/00
2000-07-12363aRETURN MADE UP TO 12/05/00; FULL LIST OF MEMBERS
2000-07-06MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2000-07-0688(2)RAD 01/04/00--------- £ SI 1@1=1 £ IC 2040/2041
2000-07-0688(2)RAD 01/04/99--------- £ SI 1@1
2000-07-0688(2)RAD 01/04/99--------- £ SI 1@1
2000-07-0688(2)RAD 01/04/99--------- £ SI 1@1
2000-07-0688(2)RAD 01/04/99--------- £ SI 360@1
2000-01-12AAFULL ACCOUNTS MADE UP TO 31/03/99
1999-05-11363sRETURN MADE UP TO 12/05/99; NO CHANGE OF MEMBERS
1999-02-03395PARTICULARS OF MORTGAGE/CHARGE
1999-01-24AAFULL ACCOUNTS MADE UP TO 31/03/98
1998-09-01363(288)DIRECTOR'S PARTICULARS CHANGED
1998-09-01363sRETURN MADE UP TO 12/05/98; FULL LIST OF MEMBERS
1998-02-19287REGISTERED OFFICE CHANGED ON 19/02/98 FROM: 108 CRANBROOK ROAD ILFORD ESSEX IG1 4LZ
1998-02-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97
1997-09-30288aNEW DIRECTOR APPOINTED
Industry Information
SIC/NAIC Codes
61 - Telecommunications
619 - Other telecommunications activities
61900 - Other telecommunications activities




Licences & Regulatory approval
We could not find any licences issued to CLASS 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 CLASS SYSTEMS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
RENT DEPOSIT DEED 2003-05-01 Satisfied PRICE & PIERCE FINE PAPERS LIMITED
DEBENTURE 1999-02-03 Outstanding BARCLAYS BANK PLC
Filed Financial Reports
Annual Accounts
2014-03-31
Annual Accounts
2013-03-31
Annual Accounts
2012-01-31
Annual Accounts
2011-03-31
Annual Accounts
2010-03-31
Annual Accounts
2009-03-31
Annual Accounts
2008-03-31
Annual Accounts
2017-03-31
Annual Accounts
2018-03-31
Annual Accounts
2019-03-31
Annual Accounts
2020-03-31

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 CLASS SYSTEMS LIMITED

Intangible Assets
Patents
We have not found any records of CLASS SYSTEMS LIMITED registering or being granted any patents
Domain Names
We could not find the registrant information for the domain

CLASS SYSTEMS LIMITED owns 3 domain names.

classtelecom.co.uk   classtelecommunications.co.uk   class-systems.co.uk  

Trademarks
We have not found any records of CLASS SYSTEMS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CLASS 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 (61900 - Other telecommunications activities) as CLASS SYSTEMS LIMITED are:

BRITISH TELECOMMUNICATIONS PUBLIC LIMITED COMPANY £ 2,604,688
EE LIMITED £ 1,774,729
DIGITAL REGION LIMITED £ 1,457,782
UNIFY ENTERPRISE COMMUNICATIONS LIMITED £ 777,461
DAISY COMMUNICATIONS LTD. £ 507,743
BT LIMITED £ 475,876
BT GLOBAL SERVICES LIMITED £ 416,640
KCOM GROUP LIMITED £ 403,179
EASYNET LIMITED £ 390,532
DIMENSION DATA COMMUNICATIONS UK LIMITED £ 246,532
BT GLOBAL SERVICES LIMITED £ 271,274,708
BRITISH TELECOMMUNICATIONS PUBLIC LIMITED COMPANY £ 233,987,368
VIRGIN MEDIA LIMITED £ 60,835,812
BT GROUP PLC £ 28,616,881
ANS GROUP LIMITED £ 12,313,009
LOGICALIS UK LIMITED £ 11,905,952
DAISY COMMUNICATIONS LTD. £ 11,890,144
AZZURRI COMMUNICATIONS LIMITED £ 11,876,711
BT LIMITED £ 11,773,418
BT PAYMENT SERVICES LIMITED £ 11,114,783
BT GLOBAL SERVICES LIMITED £ 271,274,708
BRITISH TELECOMMUNICATIONS PUBLIC LIMITED COMPANY £ 233,987,368
VIRGIN MEDIA LIMITED £ 60,835,812
BT GROUP PLC £ 28,616,881
ANS GROUP LIMITED £ 12,313,009
LOGICALIS UK LIMITED £ 11,905,952
DAISY COMMUNICATIONS LTD. £ 11,890,144
AZZURRI COMMUNICATIONS LIMITED £ 11,876,711
BT LIMITED £ 11,773,418
BT PAYMENT SERVICES LIMITED £ 11,114,783
BT GLOBAL SERVICES LIMITED £ 271,274,708
BRITISH TELECOMMUNICATIONS PUBLIC LIMITED COMPANY £ 233,987,368
VIRGIN MEDIA LIMITED £ 60,835,812
BT GROUP PLC £ 28,616,881
ANS GROUP LIMITED £ 12,313,009
LOGICALIS UK LIMITED £ 11,905,952
DAISY COMMUNICATIONS LTD. £ 11,890,144
AZZURRI COMMUNICATIONS LIMITED £ 11,876,711
BT LIMITED £ 11,773,418
BT PAYMENT SERVICES LIMITED £ 11,114,783
Outgoings
Business Rates/Property Tax
No properties were found where CLASS SYSTEMS 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 CLASS 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 CLASS 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.