Company Information for SYSTEMBASE LIMITED
JUPES FIELD HOUSE PETTRIDGE LANE, MERE, WARMINSTER, BA12 6DG,
|
Company Registration Number
02654915
Private Limited Company
Active |
Company Name | |
---|---|
SYSTEMBASE LIMITED | |
Legal Registered Office | |
JUPES FIELD HOUSE PETTRIDGE LANE MERE WARMINSTER BA12 6DG Other companies in WD3 | |
Company Number | 02654915 | |
---|---|---|
Company ID Number | 02654915 | |
Date formed | 1991-10-17 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 30/11/2022 | |
Account next due | 31/08/2024 | |
Latest return | 17/10/2015 | |
Return next due | 14/11/2016 | |
Type of accounts | TOTAL EXEMPTION FULL | |
VAT Number /Sales tax ID | GB570064167 |
Last Datalog update: | 2024-02-05 08:55:38 |
Companies House |
Menu
|
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. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
SYSTEMBASEMENT LTD | UNIT 42 CLAYDON BUSINESS PARK GREAT BLAKENHAM IPSWICH UNITED KINGDOM IP6 0NL | Dissolved | Company formed on the 2012-08-03 | |
SYSTEMBASE INC. | 1809 CAMELBACK COURT COQUITLAM British Columbia V3E 3K4 | Active | Company formed on the 2000-02-08 | |
SYSTEMBASE TECHNOLOGIES LIMITED | 15, PORTMARNOCK CRESCENT, PORTMARNOCK, CO DUBLIN | Dissolved | Company formed on the 1992-04-22 | |
SYSTEMBASE AMERICAS, LLC | 7999 N. FEDERAL HIGHWAY BOCA RATON FL 33487 | Inactive | Company formed on the 2012-04-12 |
Officer | Role | Date Appointed |
---|---|---|
ANDREW NEIL STEWARD |
||
ANDREW NEIL STEWARD |
||
ARUN WILLIAM STEWARD |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
SHIMA RAVJI VARSANI |
Director | ||
BETTY STEWARD |
Director | ||
SWIFT INCORPORATIONS LIMITED |
Nominated Secretary | ||
INSTANT COMPANIES LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
CUSTOMISED BAGS LIMITED | Director | 2016-04-06 | CURRENT | 2016-04-06 | Active - Proposal to Strike off |
Date | Document Type | Document Description |
---|---|---|
CONFIRMATION STATEMENT MADE ON 09/01/24, WITH NO UPDATES | ||
CONFIRMATION STATEMENT MADE ON 09/01/23, WITH NO UPDATES | ||
AA | 30/11/21 ACCOUNTS TOTAL EXEMPTION FULL | |
Change of details for Mr Andrew Neil Steward as a person with significant control on 2017-07-10 | ||
PSC04 | Change of details for Mr Andrew Neil Steward as a person with significant control on 2017-07-10 | |
REGISTERED OFFICE CHANGED ON 10/01/22 FROM Jupes Filed House Pettridge Lane Mere Warminster Wiltshire BA12 6DG England | ||
CONFIRMATION STATEMENT MADE ON 09/01/22, WITH NO UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 09/01/22, WITH NO UPDATES | |
AD01 | REGISTERED OFFICE CHANGED ON 10/01/22 FROM Jupes Filed House Pettridge Lane Mere Warminster Wiltshire BA12 6DG England | |
AA | 30/11/20 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 09/01/21, WITH NO UPDATES | |
AP01 | DIRECTOR APPOINTED MR KIRAN MICHAEL STEWARD | |
AA | 30/11/19 ACCOUNTS TOTAL EXEMPTION FULL | |
AD01 | REGISTERED OFFICE CHANGED ON 24/02/20 FROM 26 High Street Rickmansworth Hertfordshire WD3 1ER | |
CS01 | CONFIRMATION STATEMENT MADE ON 09/01/20, WITH NO UPDATES | |
AA | 30/11/18 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 09/01/19, WITH UPDATES | |
AA | 30/11/17 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 09/01/18, WITH UPDATES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR SHIMA RAVJI VARSANI | |
PSC07 | CESSATION OF SHIMA RAVJI VARSANI AS A PERSON OF SIGNIFICANT CONTROL | |
SH03 | RETURN OF PURCHASE OF OWN SHARES | |
SH03 | RETURN OF PURCHASE OF OWN SHARES | |
RES13 | AGREEMENT OF MEMBERS TO SHORT NOTICE 30/09/2017 | |
RES13 | AGREEMENT OF MEMBERS TO SHORT NOTICE 30/09/2017 | |
CS01 | CONFIRMATION STATEMENT MADE ON 17/10/17, WITH NO UPDATES | |
AP01 | DIRECTOR APPOINTED MR ARUN WILLIAM STEWARD | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR MS SHIMA RAVJI VARSANI on 2017-10-15 | |
AA | 30/11/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 17/10/16 STATEMENT OF CAPITAL;GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 17/10/16, WITH UPDATES | |
AA | 30/11/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 04/11/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 17/10/15 ANNUAL RETURN FULL LIST | |
AA | 30/11/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 13/11/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 17/10/14 ANNUAL RETURN FULL LIST | |
AA | 30/11/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 25/10/13 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 17/10/13 ANNUAL RETURN FULL LIST | |
AA | 30/11/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 17/10/12 ANNUAL RETURN FULL LIST | |
AA | 30/11/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 17/10/11 ANNUAL RETURN FULL LIST | |
AA | 30/11/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 17/10/10 ANNUAL RETURN FULL LIST | |
AA | 30/11/09 TOTAL EXEMPTION SMALL | |
AR01 | 17/10/09 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MISS SHIMA RAVJI VARSANI / 12/11/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW NEIL STEWARD / 12/11/2009 | |
AA | 30/11/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 17/10/08; FULL LIST OF MEMBERS | |
AA | 30/11/07 TOTAL EXEMPTION SMALL | |
287 | REGISTERED OFFICE CHANGED ON 30/04/2008 FROM 28 HIGH STREET RICKMANSWORTH HERTFORDSHIRE WD3 1ER | |
363a | RETURN MADE UP TO 17/10/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/06 | |
363a | RETURN MADE UP TO 17/10/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/05 | |
287 | REGISTERED OFFICE CHANGED ON 15/03/06 FROM: ENTERPRISE HOUSE 27 HILL RISE RICKMANSWORTH HERTFORDSHIRE WD3 7NY | |
363a | RETURN MADE UP TO 17/10/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/04 | |
363s | RETURN MADE UP TO 17/10/04; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/03 | |
287 | REGISTERED OFFICE CHANGED ON 15/06/04 FROM: ENTERPRISE HILL 27 HILL RISE RICKMANSWORTH HERTFORDSHIRE WD3 7NY | |
363(353) | LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED | |
363s | RETURN MADE UP TO 17/10/03; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 23/10/03 FROM: MINCHENS COURT MINCHENS LANE BRAMLEY BASINGSTOKE HAMPSHIRE RG26 5BH | |
AA | FULL ACCOUNTS MADE UP TO 30/11/02 | |
363s | RETURN MADE UP TO 17/10/02; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 30/11/01 | |
363(288) | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 17/10/01; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 30/11/00 | |
363s | RETURN MADE UP TO 17/10/00; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 30/11/99 | |
363s | RETURN MADE UP TO 17/10/99; FULL LIST OF MEMBERS | |
288b | DIRECTOR RESIGNED | |
363(288) | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED | |
AA | FULL ACCOUNTS MADE UP TO 30/11/98 | |
363s | RETURN MADE UP TO 17/10/98; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 30/11/97 | |
363s | RETURN MADE UP TO 17/10/97; NO CHANGE OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 30/11/96 | |
363s | RETURN MADE UP TO 17/10/96; NO CHANGE OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 30/11/95 | |
363s | RETURN MADE UP TO 17/10/95; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 29/09/95 FROM: 20,ESSEX ROAD BASINGSTOKE RG21 1TB | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 02/12/94 | |
225(1) | ACCOUNTING REF. DATE SHORT FROM 02/12 TO 30/11 | |
363s | RETURN MADE UP TO 17/10/94; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 02/12/93 | |
363(190) | LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED | |
363s | RETURN MADE UP TO 17/10/93; NO CHANGE OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 02/12/92 | |
363s | RETURN MADE UP TO 17/10/92; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 11/09/92 FROM: 2 CHURCH STREET BASINGSTOKE HAMPSHIRE RG21 1QE | |
224 | ACCOUNTING REFERENCE DATE NOTIFIED AS 02/12 | |
88(2)R | AD 15/11/91--------- £ SI 98@1=98 £ IC 2/100 | |
288 | DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED | |
287 | REGISTERED OFFICE CHANGED ON 27/11/91 FROM: 2 BACHES STREET LONDON N1 6UB | |
288 | SECRETARY RESIGNED;NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max |
This shows the max and average number of mortgages for companies with the same SIC code of 26309 - Manufacture of communication equipment other than telegraph, and telephone apparatus and equipment
Creditors Due Within One Year | 2013-11-30 | £ 48,833 |
---|---|---|
Creditors Due Within One Year | 2012-11-30 | £ 34,813 |
Creditors Due Within One Year | 2012-11-30 | £ 34,813 |
Creditors Due Within One Year | 2011-11-30 | £ 24,549 |
Creditors and other liabilities
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 SYSTEMBASE LIMITED
Called Up Share Capital | 2013-11-30 | £ 0 |
---|---|---|
Called Up Share Capital | 2012-11-30 | £ 0 |
Cash Bank In Hand | 2013-11-30 | £ 224,987 |
Cash Bank In Hand | 2012-11-30 | £ 97,859 |
Cash Bank In Hand | 2012-11-30 | £ 97,859 |
Cash Bank In Hand | 2011-11-30 | £ 62,291 |
Current Assets | 2013-11-30 | £ 242,870 |
Current Assets | 2012-11-30 | £ 127,431 |
Current Assets | 2012-11-30 | £ 127,431 |
Current Assets | 2011-11-30 | £ 80,039 |
Debtors | 2013-11-30 | £ 2,910 |
Debtors | 2012-11-30 | £ 17,538 |
Debtors | 2012-11-30 | £ 17,538 |
Debtors | 2011-11-30 | £ 4,190 |
Shareholder Funds | 2013-11-30 | £ 194,199 |
Shareholder Funds | 2012-11-30 | £ 93,550 |
Shareholder Funds | 2012-11-30 | £ 93,550 |
Shareholder Funds | 2011-11-30 | £ 56,637 |
Stocks Inventory | 2013-11-30 | £ 14,973 |
Stocks Inventory | 2012-11-30 | £ 12,034 |
Stocks Inventory | 2012-11-30 | £ 12,034 |
Stocks Inventory | 2011-11-30 | £ 13,558 |
Tangible Fixed Assets | 2013-11-30 | £ 0 |
Tangible Fixed Assets | 2012-11-30 | £ 0 |
Tangible Fixed Assets | 2011-11-30 | £ 1,147 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (26309 - Manufacture of communication equipment other than telegraph, and telephone apparatus and equipment) as SYSTEMBASE LIMITED are:
Origin | Destination | Date | Import Code | Imported Goods classification description |
---|---|---|---|---|
85198900 | ||||
85176100 | Base stations of apparatus for the transmission or reception of voice, images or other data | |||
85176100 | Base stations of apparatus for the transmission or reception of voice, images or other data | |||
85176100 | Base stations of apparatus for the transmission or reception of voice, images or other data | |||
85177090 | Parts of telephone sets, telephones for cellular networks or for other wireless networks and of other apparatus for the transmission or reception of voice, images or other data, n.e.s. (excl. aerials and aerial reflectors of all kinds and parts suitable for use with aerials or aerial reflectors) | |||
85423190 | Electronic integrated circuits as processors and controllers, whether or not combined with memories, converters, logic circuits, amplifiers, clock and timing circuits, or other circuits (excl. in the form of multichip integrated circuits) | |||
85177090 | Parts of telephone sets, telephones for cellular networks or for other wireless networks and of other apparatus for the transmission or reception of voice, images or other data, n.e.s. (excl. aerials and aerial reflectors of all kinds and parts suitable for use with aerials or aerial reflectors) |
For goods imported into the United Kingdom, only imports originating from outside the EU are shown
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. |