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

SOFTWARE SYSTEMS EUROPE LIMITED

ORIENT HOUSE, SUITE 14, NEWTON STREET, HYDE, CHESHIRE, SK14 4RY,
Company Registration Number
03200734
Private Limited Company
Active

Company Overview

About Software Systems Europe Ltd
SOFTWARE SYSTEMS EUROPE LIMITED was founded on 1996-05-20 and has its registered office in Hyde. The organisation's status is listed as "Active". Software Systems Europe Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
SOFTWARE SYSTEMS EUROPE LIMITED
 
Legal Registered Office
ORIENT HOUSE, SUITE 14
NEWTON STREET
HYDE
CHESHIRE
SK14 4RY
Other companies in SK14
 
Filing Information
Company Number 03200734
Company ID Number 03200734
Date formed 1996-05-20
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 20/05/2016
Return next due 17/06/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB677633983  
Last Datalog update: 2024-02-05 10:13:57
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for SOFTWARE SYSTEMS EUROPE 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 SOFTWARE SYSTEMS EUROPE LIMITED

Current Directors
Officer Role Date Appointed
BEVERLEY ELAINE LANGFIELD
Company Secretary 2004-04-08
ALEXANDER NOVACKI
Director 1996-05-21
Previous Officers
Officer Role Date Appointed Date Resigned
ALEXANDER NOVACKI
Company Secretary 1996-05-21 2004-04-08
EDWARD TEAGUE
Director 1996-05-21 2003-12-18
LESLEY TEAGUE
Director 1996-05-21 2003-12-18
WATERLOW SECRETARIES LIMITED
Nominated Secretary 1996-05-20 1996-05-21
WATERLOW NOMINEES LIMITED
Nominated Director 1996-05-20 1996-05-21

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ALEXANDER NOVACKI EXPERT DIARY LIMITED Director 2013-01-24 CURRENT 2013-01-24 Dissolved 2015-05-12

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
2023-06-08CONFIRMATION STATEMENT MADE ON 20/05/23, WITH UPDATES
2022-12-3031/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-12-30AA31/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-10-31PSC04Change of details for Mr Alexander Novacki as a person with significant control on 2022-10-31
2022-05-27CS01CONFIRMATION STATEMENT MADE ON 20/05/22, WITH NO UPDATES
2022-01-0431/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-01-04AA31/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-05-24CS01CONFIRMATION STATEMENT MADE ON 20/05/21, WITH NO UPDATES
2020-12-21AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-05-20CS01CONFIRMATION STATEMENT MADE ON 20/05/20, WITH UPDATES
2019-12-09AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-05-22CS01CONFIRMATION STATEMENT MADE ON 20/05/19, WITH NO UPDATES
2018-12-17AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-05-21CS01CONFIRMATION STATEMENT MADE ON 20/05/18, WITH NO UPDATES
2017-12-27AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-06-07LATEST SOC07/06/17 STATEMENT OF CAPITAL;GBP 100
2017-06-07CS01CONFIRMATION STATEMENT MADE ON 20/05/17, WITH UPDATES
2016-12-12AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-05-23LATEST SOC23/05/16 STATEMENT OF CAPITAL;GBP 100
2016-05-23AR0120/05/16 ANNUAL RETURN FULL LIST
2015-11-02AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-06-23LATEST SOC23/06/15 STATEMENT OF CAPITAL;GBP 100
2015-06-23AR0120/05/15 ANNUAL RETURN FULL LIST
2015-06-23AD01REGISTERED OFFICE CHANGED ON 23/06/15 FROM Orient House, Suite 6 Newton Street Hyde Cheshire SK14 4RY
2014-12-05AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-06-17AD01REGISTERED OFFICE CHANGED ON 17/06/14 FROM D7 Newton Business Park Talbot Road Hyde Cheshire SK14 4UQ
2014-05-20LATEST SOC20/05/14 STATEMENT OF CAPITAL;GBP 100
2014-05-20AR0120/05/14 ANNUAL RETURN FULL LIST
2013-12-20AA31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-06-20AR0120/05/13 ANNUAL RETURN FULL LIST
2012-12-28AA31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-06-19AR0120/05/12 ANNUAL RETURN FULL LIST
2011-12-29AA31/03/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-05-20AR0120/05/11 ANNUAL RETURN FULL LIST
2010-12-31AA31/03/10 ACCOUNTS TOTAL EXEMPTION SMALL
2010-06-15AR0120/05/10 ANNUAL RETURN FULL LIST
2010-06-15CH01Director's details changed for Alexander Novacki on 2010-05-20
2010-02-01AA31/03/09 ACCOUNTS TOTAL EXEMPTION SMALL
2009-06-16363aReturn made up to 20/05/09; full list of members
2009-01-23AA31/03/08 ACCOUNTS TOTAL EXEMPTION SMALL
2008-06-12363aReturn made up to 20/05/08; full list of members
2008-01-24AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2007-06-01363aRETURN MADE UP TO 20/05/07; FULL LIST OF MEMBERS
2007-05-04395PARTICULARS OF MORTGAGE/CHARGE
2007-01-25AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2006-06-06363aRETURN MADE UP TO 20/05/06; FULL LIST OF MEMBERS
2005-12-22RES13DIVIDEND 03/11/05
2005-12-22RES12VARYING SHARE RIGHTS AND NAMES
2005-12-13AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05
2005-06-15363sRETURN MADE UP TO 20/05/05; FULL LIST OF MEMBERS
2005-01-25AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04
2004-06-21363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2004-06-21363sRETURN MADE UP TO 20/05/04; FULL LIST OF MEMBERS
2004-06-04287REGISTERED OFFICE CHANGED ON 04/06/04 FROM: SYSTEMS HOUSE WILLOW STREET OLDHAM OL1 3QH
2004-05-04395PARTICULARS OF MORTGAGE/CHARGE
2004-04-20288bSECRETARY RESIGNED
2004-04-20288aNEW SECRETARY APPOINTED
2004-04-15395PARTICULARS OF MORTGAGE/CHARGE
2004-01-13AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03
2004-01-08288bDIRECTOR RESIGNED
2004-01-08288bDIRECTOR RESIGNED
2003-06-02363sRETURN MADE UP TO 20/05/03; FULL LIST OF MEMBERS
2002-09-30AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02
2002-06-11363sRETURN MADE UP TO 20/05/02; FULL LIST OF MEMBERS
2001-08-23AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01
2001-08-2188(2)RAD 26/07/01--------- £ SI 10@1=10 £ IC 90/100
2001-08-2188(2)RAD 19/07/01--------- £ SI 87@1=87 £ IC 3/90
2001-06-13363sRETURN MADE UP TO 20/05/01; FULL LIST OF MEMBERS
2000-09-29AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00
2000-05-24363sRETURN MADE UP TO 20/05/00; FULL LIST OF MEMBERS
1999-09-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99
1999-06-18363sRETURN MADE UP TO 20/05/99; NO CHANGE OF MEMBERS
1998-09-09AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98
1998-06-18363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
1998-06-18363sRETURN MADE UP TO 20/05/98; NO CHANGE OF MEMBERS
1997-07-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97
1997-06-09363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
1997-06-09363sRETURN MADE UP TO 20/05/97; FULL LIST OF MEMBERS
1997-02-20225ACC. REF. DATE SHORTENED FROM 31/05/97 TO 31/03/97
1996-07-11288DIRECTOR RESIGNED
1996-07-11288NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
1996-07-11SRES01ALTER MEM AND ARTS 19/06/96
1996-07-11288NEW DIRECTOR APPOINTED
1996-07-11288SECRETARY RESIGNED
1996-07-11288NEW DIRECTOR APPOINTED
1996-06-04CERTNMCOMPANY NAME CHANGED DEANZONE LIMITED CERTIFICATE ISSUED ON 05/06/96
1996-06-02287REGISTERED OFFICE CHANGED ON 02/06/96 FROM: CLASSIC HOUSE 174-180 OLD STREET LONDON EC1V 9BP
1996-05-20NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
62 - Computer programming, consultancy and related activities
620 - Computer programming, consultancy and related activities
62012 - Business and domestic software development




Licences & Regulatory approval
We could not find any licences issued to SOFTWARE SYSTEMS EUROPE 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 SOFTWARE SYSTEMS EUROPE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 3
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
RENT DEPOSIT DEED 2007-05-04 Outstanding ALBERT BRYAN MORRALL AND CHRISTOPHER JOHN SHAW
DEBENTURE 2004-05-04 Outstanding THE ROYAL BANK OF SCOTLAND PLC
RENT DEPOSIT DEED 2004-04-15 Outstanding ALBERT BRYAN MORRALL & CHRISTOPHER JOHN SHAW
Creditors
Creditors Due Within One Year 2013-03-31 £ 11,350
Creditors Due Within One Year 2012-03-31 £ 31,569

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-03-31
Annual Accounts
2014-03-31
Annual Accounts
2015-03-31
Annual Accounts
2016-03-31
Annual Accounts
2017-03-31
Annual Accounts
2018-03-31
Annual Accounts
2019-03-31
Annual Accounts
2020-03-31
Annual Accounts
2021-03-31

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 SOFTWARE SYSTEMS EUROPE LIMITED

Financial Assets
Balance Sheet
Cash Bank In Hand 2013-03-31 £ 7,500
Cash Bank In Hand 2012-03-31 £ 8,962
Current Assets 2013-03-31 £ 8,670
Current Assets 2012-03-31 £ 28,407
Debtors 2013-03-31 £ 1,120
Debtors 2012-03-31 £ 19,395
Tangible Fixed Assets 2013-03-31 £ 3,112
Tangible Fixed Assets 2012-03-31 £ 3,527

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of SOFTWARE SYSTEMS EUROPE LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for SOFTWARE SYSTEMS EUROPE LIMITED
Trademarks
We have not found any records of SOFTWARE SYSTEMS EUROPE LIMITED registering or being granted any trademarks
Financial Assets
Debtors Charges (Secured Debts)
Type of Charge Owed Debtor Charge Date Charge Status
VERBAL AGREEMENT CREATED WITHOUT INSTRUMENT T REALISATIONS LIMITED 2012-01-17 Outstanding

We have found 1 mortgage charges which are owed to SOFTWARE SYSTEMS EUROPE LIMITED

Income
Government Income
We have not found government income sources for SOFTWARE SYSTEMS EUROPE 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 (62012 - Business and domestic software development) as SOFTWARE SYSTEMS EUROPE LIMITED are:

SELIMA LIMITED £ 947,804
OLM SYSTEMS LIMITED £ 639,387
TRAPEZE GROUP (UK) LIMITED £ 431,220
SCISYS UK LIMITED £ 374,737
IMPERIAL CIVIL ENFORCEMENT SOLUTIONS LIMITED £ 359,882
EIBS LIMITED £ 176,365
LAGAN TECHNOLOGIES LIMITED £ 153,465
GLADSTONE MRM LIMITED £ 152,184
SYMOLOGY LIMITED £ 148,978
ORCHARD INFORMATION SYSTEMS LIMITED £ 146,632
ORACLE CORPORATION UK LIMITED £ 38,721,666
UNISYS LIMITED £ 31,204,310
OLM SYSTEMS LIMITED £ 25,376,773
LIQUIDLOGIC LIMITED £ 15,492,847
IMPERIAL CIVIL ENFORCEMENT SOLUTIONS LIMITED £ 9,439,639
TRAPEZE GROUP (UK) LIMITED £ 8,214,312
ORCHARD INFORMATION SYSTEMS LIMITED £ 6,940,011
SYMOLOGY LIMITED £ 6,574,549
OPEN TEXT UK LIMITED £ 5,996,802
CHIPSIDE LIMITED £ 4,812,772
ORACLE CORPORATION UK LIMITED £ 38,721,666
UNISYS LIMITED £ 31,204,310
OLM SYSTEMS LIMITED £ 25,376,773
LIQUIDLOGIC LIMITED £ 15,492,847
IMPERIAL CIVIL ENFORCEMENT SOLUTIONS LIMITED £ 9,439,639
TRAPEZE GROUP (UK) LIMITED £ 8,214,312
ORCHARD INFORMATION SYSTEMS LIMITED £ 6,940,011
SYMOLOGY LIMITED £ 6,574,549
OPEN TEXT UK LIMITED £ 5,996,802
CHIPSIDE LIMITED £ 4,812,772
ORACLE CORPORATION UK LIMITED £ 38,721,666
UNISYS LIMITED £ 31,204,310
OLM SYSTEMS LIMITED £ 25,376,773
LIQUIDLOGIC LIMITED £ 15,492,847
IMPERIAL CIVIL ENFORCEMENT SOLUTIONS LIMITED £ 9,439,639
TRAPEZE GROUP (UK) LIMITED £ 8,214,312
ORCHARD INFORMATION SYSTEMS LIMITED £ 6,940,011
SYMOLOGY LIMITED £ 6,574,549
OPEN TEXT UK LIMITED £ 5,996,802
CHIPSIDE LIMITED £ 4,812,772
Outgoings
Business Rates/Property Tax
No properties were found where SOFTWARE SYSTEMS EUROPE 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 SOFTWARE SYSTEMS EUROPE 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 SOFTWARE SYSTEMS EUROPE 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.