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

FINANSYS SOLUTIONS LIMITED

CENTRALPOINT, 45 BEECH STREET, LONDON, EC2Y 8AD,
Company Registration Number
03636703
Private Limited Company
Active

Company Overview

About Finansys Solutions Ltd
FINANSYS SOLUTIONS LIMITED was founded on 1998-09-23 and has its registered office in London. The organisation's status is listed as "Active". Finansys Solutions Limited is a Private Limited Company registered in UNITED KINGDOM 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
FINANSYS SOLUTIONS LIMITED
 
Legal Registered Office
CENTRALPOINT
45 BEECH STREET
LONDON
EC2Y 8AD
Other companies in EC2M
 
Filing Information
Company Number 03636703
Company ID Number 03636703
Date formed 1998-09-23
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 23/09/2015
Return next due 21/10/2016
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB744135936  
Last Datalog update: 2024-03-06 09:27:43
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for FINANSYS SOLUTIONS 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 FINANSYS SOLUTIONS LIMITED

Current Directors
Officer Role Date Appointed
NACIYE KAGAN
Company Secretary 1999-10-16
MICHAEL GRAHAM BETTRIDGE
Director 2014-09-01
JOSHUA BENJAMIN DALTON
Director 2018-03-29
EROL KAGAN
Director 1998-09-23
NACIYE KAGAN
Director 2006-07-01
Previous Officers
Officer Role Date Appointed Date Resigned
YUSUF DERVISH
Director 2010-06-01 2011-02-28
EROL KAGAN
Company Secretary 1998-09-23 1999-10-16
NACIYE KAGAN
Director 1999-10-16 1999-10-16
RUSSEL SPENCER WYNNE
Director 1998-09-23 1999-08-02
TEMPLE SECRETARIES LIMITED
Nominated Secretary 1998-09-23 1998-09-23
COMPANY DIRECTORS LIMITED
Nominated Director 1998-09-23 1998-09-23

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MICHAEL GRAHAM BETTRIDGE LIQUID LISTENING Director 2014-07-01 CURRENT 2010-08-12 Active
EROL KAGAN SUNACCOUNTS LTD. Director 2014-10-01 CURRENT 1998-09-29 Active
EROL KAGAN FINANSYS LIMITED Director 2004-03-09 CURRENT 2004-03-09 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
2024-02-16REGISTERED OFFICE CHANGED ON 16/02/24 FROM 107 Cheapside London EC2V 6DN England
2024-02-16REGISTERED OFFICE CHANGED ON 16/02/24 FROM 45 Centralpoint 45 Beech Street London EC2Y 8AD United Kingdom
2023-12-2831/03/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-05-04CONFIRMATION STATEMENT MADE ON 03/05/23, WITH NO UPDATES
2022-12-2731/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-12-27AA31/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-06-21Director's details changed for Mr Michael Graham Bettridge on 2022-06-15
2022-06-21CH01Director's details changed for Mr Michael Graham Bettridge on 2022-06-15
2022-05-03APPOINTMENT TERMINATED, DIRECTOR JOSHUA BENJAMIN DALTON
2022-05-03CONFIRMATION STATEMENT MADE ON 03/05/22, WITH UPDATES
2022-05-03CS01CONFIRMATION STATEMENT MADE ON 03/05/22, WITH UPDATES
2022-05-03TM01APPOINTMENT TERMINATED, DIRECTOR JOSHUA BENJAMIN DALTON
2022-03-28CS01CONFIRMATION STATEMENT MADE ON 26/03/22, WITH NO UPDATES
2021-06-11AA31/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-03-31CS01CONFIRMATION STATEMENT MADE ON 26/03/21, WITH UPDATES
2021-03-31TM02Termination of appointment of Naciye Kagan on 2021-03-31
2021-03-31AP03Appointment of Emma Kagan as company secretary on 2021-03-31
2020-11-24AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-09-23CS01CONFIRMATION STATEMENT MADE ON 23/09/20, WITH UPDATES
2020-05-12AP01DIRECTOR APPOINTED TIMUR DERVISH
2019-09-27PSC07CESSATION OF NACIYE KAGAN AS A PERSON OF SIGNIFICANT CONTROL
2019-09-27CS01CONFIRMATION STATEMENT MADE ON 23/09/19, WITH UPDATES
2019-08-20AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2018-09-27CS01CONFIRMATION STATEMENT MADE ON 23/09/18, WITH UPDATES
2018-08-06CH03SECRETARY'S DETAILS CHNAGED FOR NADIA KAGAN on 2018-08-01
2018-08-06CH01Director's details changed for Ms Nadia Kagan on 2018-08-01
2018-08-06PSC04Change of details for Ms Nadia Kagan as a person with significant control on 2018-08-01
2018-05-10LATEST SOC10/05/18 STATEMENT OF CAPITAL;GBP 2
2018-05-10SH02Sub-division of shares on 2018-03-29
2018-04-23AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-04-20RES13Resolutions passed:
  • Sub division 31/03/2018
2018-04-17CH01Director's details changed for Mr Erol Kagan on 2018-04-07
2018-04-17RES01ADOPT ARTICLES 17/04/18
2018-04-06AP01DIRECTOR APPOINTED MR JOSHUA BENJAMIN DALTON
2017-12-29AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-09-29CS01CONFIRMATION STATEMENT MADE ON 23/09/17, WITH NO UPDATES
2016-12-30AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-10-14MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 2
2016-10-05LATEST SOC05/10/16 STATEMENT OF CAPITAL;GBP 2
2016-10-05CS01CONFIRMATION STATEMENT MADE ON 23/09/16, WITH UPDATES
2016-10-05CH01Director's details changed for Naciye Kagan on 2016-09-22
2016-10-05CH03SECRETARY'S DETAILS CHNAGED FOR NACIYE KAGAN on 2016-09-22
2016-10-04AD01REGISTERED OFFICE CHANGED ON 04/10/16 FROM 36-38 Botolph Lane London EC3R 8DE
2016-10-04CH01Director's details changed for Naciye Kagan on 2016-09-22
2016-10-04CH03SECRETARY'S DETAILS CHNAGED FOR NACIYE KAGAN on 2016-09-22
2015-12-23AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-10-14LATEST SOC14/10/15 STATEMENT OF CAPITAL;GBP 2
2015-10-14AR0123/09/15 ANNUAL RETURN FULL LIST
2014-12-02AD01REGISTERED OFFICE CHANGED ON 02/12/2014 FROM 154 BISHOPSGATE LONDON EC2M 4LN
2014-10-07LATEST SOC07/10/14 STATEMENT OF CAPITAL;GBP 2
2014-10-07AR0123/09/14 FULL LIST
2014-10-07AP01DIRECTOR APPOINTED MR MICHAEL GRAHAM BETTRIDGE
2014-06-06AA31/03/14 TOTAL EXEMPTION SMALL
2013-10-09LATEST SOC09/10/13 STATEMENT OF CAPITAL;GBP 2
2013-10-09AR0123/09/13 FULL LIST
2013-04-17AA31/03/13 TOTAL EXEMPTION SMALL
2013-03-20MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2012-09-25AR0123/09/12 FULL LIST
2012-05-24AA31/03/12 TOTAL EXEMPTION SMALL
2011-11-04AA31/03/11 TOTAL EXEMPTION SMALL
2011-09-29AR0123/09/11 FULL LIST
2011-03-09TM01APPOINTMENT TERMINATED, DIRECTOR YUSUF DERVISH
2011-03-09TM01APPOINTMENT TERMINATED, DIRECTOR YUSUF DERVISH
2010-12-23AA31/03/10 TOTAL EXEMPTION SMALL
2010-10-20AR0123/09/10 FULL LIST
2010-10-20CH01DIRECTOR'S CHANGE OF PARTICULARS / NACIYE KAGAN / 01/09/2010
2010-06-01AP01DIRECTOR APPOINTED MR YUSUF DERVISH
2009-12-07AA31/03/09 TOTAL EXEMPTION SMALL
2009-09-24363aRETURN MADE UP TO 23/09/09; FULL LIST OF MEMBERS
2009-01-27AA31/03/08 TOTAL EXEMPTION SMALL
2008-10-16363aRETURN MADE UP TO 23/09/08; FULL LIST OF MEMBERS
2007-10-25363aRETURN MADE UP TO 23/09/07; FULL LIST OF MEMBERS
2007-09-13AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07
2007-08-24395PARTICULARS OF MORTGAGE/CHARGE
2007-08-08287REGISTERED OFFICE CHANGED ON 08/08/07 FROM: 4TH FLOOR MITRE HOUSE 12-14 MITRE STREET LONDON EC3A 5BU
2007-01-25AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2006-10-20363aRETURN MADE UP TO 23/09/06; FULL LIST OF MEMBERS
2006-07-12288aNEW DIRECTOR APPOINTED
2006-01-23AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05
2005-10-11288cDIRECTOR'S PARTICULARS CHANGED
2005-10-11363aRETURN MADE UP TO 23/09/05; FULL LIST OF MEMBERS
2005-03-22225ACC. REF. DATE EXTENDED FROM 22/03/05 TO 31/03/05
2004-11-01287REGISTERED OFFICE CHANGED ON 01/11/04 FROM: 35 CLARISSA STREET LONDON E8 4HJ
2004-10-29395PARTICULARS OF MORTGAGE/CHARGE
2004-10-04363sRETURN MADE UP TO 23/09/04; FULL LIST OF MEMBERS
2004-06-09AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 22/03/04
2003-09-14363sRETURN MADE UP TO 23/09/03; FULL LIST OF MEMBERS
2003-07-05AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 22/03/03
2002-12-06AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 22/03/02
2002-10-25363sRETURN MADE UP TO 23/09/02; FULL LIST OF MEMBERS
2002-04-09CERTNMCOMPANY NAME CHANGED PASHA LIMITED CERTIFICATE ISSUED ON 09/04/02
2001-10-18363sRETURN MADE UP TO 23/09/01; FULL LIST OF MEMBERS
2001-08-28AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 22/03/01
2001-01-24AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 22/03/00
2000-10-27363(288)DIRECTOR'S PARTICULARS CHANGED
2000-10-27363sRETURN MADE UP TO 23/09/00; FULL LIST OF MEMBERS
1999-11-05225ACC. REF. DATE EXTENDED FROM 30/09/99 TO 22/03/00
1999-10-27288aNEW SECRETARY APPOINTED
1999-10-27288bDIRECTOR RESIGNED
1999-10-27288bSECRETARY RESIGNED
1999-10-20363sRETURN MADE UP TO 23/09/99; FULL LIST OF MEMBERS
1999-10-20288aNEW DIRECTOR APPOINTED
1999-08-10288bDIRECTOR RESIGNED
1998-10-06288bSECRETARY RESIGNED
1998-10-06288aNEW DIRECTOR APPOINTED
1998-10-06288bDIRECTOR RESIGNED
1998-10-06288aNEW SECRETARY APPOINTED
1998-09-23NEWINCINCORPORATION 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
62020 - Information technology consultancy activities




Licences & Regulatory approval
We could not find any licences issued to FINANSYS SOLUTIONS 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 FINANSYS SOLUTIONS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEED OF DEPOSIT SUPPLEMENTAL TO A LEASE 2007-08-24 Satisfied STANDARD LIFE INVESTMENT FUNDS LIMITED
RENT DEPOSIT DEED 2004-10-26 Satisfied GMS ESTATES LIMITED
Creditors
Creditors Due Within One Year 2012-04-01 £ 182,292

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 FINANSYS SOLUTIONS LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2012-04-01 £ 2
Cash Bank In Hand 2012-04-01 £ 84,103
Current Assets 2012-04-01 £ 274,283
Debtors 2012-04-01 £ 190,180
Fixed Assets 2012-04-01 £ 10,990
Shareholder Funds 2012-04-01 £ 102,981
Tangible Fixed Assets 2012-04-01 £ 10,990

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of FINANSYS SOLUTIONS LIMITED registering or being granted any patents
Domain Names

FINANSYS SOLUTIONS LIMITED owns 18 domain names.

codafinancials.co.uk   companyon.co.uk   financialsystem.co.uk   finansys.co.uk   finansyssolutions.co.uk   infor10.co.uk   tatebramald.co.uk   accountingsystem.co.uk   exolere.co.uk   perfectprice.co.uk   systemsaccountants.co.uk   sunsystems-enterprise.co.uk   sunsystems.co.uk   sunsystemsenterprise.co.uk   sunaccounting.co.uk   sunsystem.co.uk   sunsystems5.co.uk   systems-accountant.co.uk  

Trademarks

Trademark applications by FINANSYS SOLUTIONS LIMITED

FINANSYS SOLUTIONS LIMITED is the Original Applicant for the trademark FINANSYS ™ (88078929) through the USPTO on the 2018-08-15
Business analysis and business strategic planning services in the technology industry; Business management consultancy as well as development of processes for the analysis and the implementation of strategy plans and management projects; Business project management services; Business data analysis; Business management analysis; Marketing services; Financial statement preparation and analysis for businesses; Market research and business analyses; Preparation of business reports; Preparing business reports; Statistical analysis and reporting services for business purposes
Income
Government Income
We have not found government income sources for FINANSYS SOLUTIONS 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 FINANSYS SOLUTIONS 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
No properties were found where FINANSYS SOLUTIONS 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 FINANSYS SOLUTIONS 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 FINANSYS SOLUTIONS 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.