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

CRAMER SYSTEMS INTERNATIONAL LIMITED

3RD FLOOR CHISWICK PARK ESTATE, 566 CHISWICK HIGH ROAD, LONDON, W4 5YE,
Company Registration Number
04074187
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Cramer Systems International Ltd
CRAMER SYSTEMS INTERNATIONAL LIMITED was founded on 2000-09-19 and has its registered office in London. The organisation's status is listed as "Active - Proposal to Strike off". Cramer Systems International Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
CRAMER SYSTEMS INTERNATIONAL LIMITED
 
Legal Registered Office
3RD FLOOR CHISWICK PARK ESTATE
566 CHISWICK HIGH ROAD
LONDON
W4 5YE
Other companies in WC1V
 
Filing Information
Company Number 04074187
Company ID Number 04074187
Date formed 2000-09-19
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 30/09/2020
Account next due 30/06/2022
Latest return 19/09/2015
Return next due 17/10/2016
Type of accounts FULL
Last Datalog update: 2021-12-06 19:30:13
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CRAMER SYSTEMS INTERNATIONAL 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 CRAMER SYSTEMS INTERNATIONAL LIMITED
The following companies were found which have the same name as CRAMER SYSTEMS INTERNATIONAL LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
CRAMER SYSTEMS INTERNATIONAL LIMITED Singapore Active Company formed on the 2008-10-09

Company Officers of CRAMER SYSTEMS INTERNATIONAL LIMITED

Current Directors
Officer Role Date Appointed
MARTIN JOSEPH BARRY
Company Secretary 2018-05-01
MARTIN JOSEPH BARRY
Director 2018-05-01
JANETT KRISTINA SARFERT
Director 2013-02-14
Previous Officers
Officer Role Date Appointed Date Resigned
ALEXIS ALEXANDROU
Company Secretary 2017-12-12 2018-05-01
ELI TUSON
Company Secretary 2011-06-08 2017-12-12
GANESH SANKER
Director 2007-10-31 2013-02-14
JOHN WALSH
Company Secretary 2009-05-25 2011-06-08
NEVILLE WALKER
Company Secretary 2007-10-31 2009-05-25
ELI TUSON
Director 2006-10-03 2009-05-25
NICHOLAS BISHOP
Company Secretary 2006-10-03 2007-10-31
NICHOLAS BISHOP
Director 2006-10-03 2007-10-31
REBECCA JANE HEXT
Director 2006-10-18 2007-03-01
DAVID WYNDHAM RICE JONES
Company Secretary 2003-03-07 2006-10-03
JONATHAN PETER MICHAEL CRATON
Director 2000-09-19 2006-10-03
DONALD ROBERT GIBSON
Director 2002-02-13 2006-10-03
JONATHAN PETER MICHAEL CRATON
Company Secretary 2002-02-13 2003-03-07
MATTHEW OLIVER
Company Secretary 2000-09-19 2002-02-13
MATTHEW OLIVER
Director 2000-09-19 2002-02-13
TEMPLE SECRETARIES LIMITED
Nominated Secretary 2000-09-19 2000-09-19
COMPANY DIRECTORS LIMITED
Nominated Director 2000-09-19 2000-09-19

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MARTIN JOSEPH BARRY ACTIX LIMITED Director 2018-05-01 CURRENT 1991-11-06 Active
MARTIN JOSEPH BARRY AMDOCS SYSTEMS LIMITED Director 2018-05-01 CURRENT 1996-07-29 Active - Proposal to Strike off
JANETT KRISTINA SARFERT UXP SYSTEMS (UK) LTD. Director 2018-02-14 CURRENT 2015-05-26 Liquidation
JANETT KRISTINA SARFERT EUROPEAN SUPPORT LIMITED Director 2013-02-14 CURRENT 1998-09-24 Active
JANETT KRISTINA SARFERT CRAMER LIMITED Director 2013-02-14 CURRENT 2001-08-13 Active - Proposal to Strike off
JANETT KRISTINA SARFERT IGNIS UK INVESTMENT LIMITED Director 2013-02-14 CURRENT 2001-11-16 Active
JANETT KRISTINA SARFERT AMDOCS (UK) LIMITED Director 2013-02-14 CURRENT 1995-07-25 Active
JANETT KRISTINA SARFERT OPENMARKET LIMITED Director 2013-02-14 CURRENT 2000-06-07 Active
JANETT KRISTINA SARFERT AMDOCS SYSTEMS GROUP LIMITED Director 2012-04-25 CURRENT 2000-09-20 Active
JANETT KRISTINA SARFERT AMDOCS SYSTEMS EUROPE LIMITED Director 2012-04-25 CURRENT 2000-09-19 Active - Proposal to Strike off
JANETT KRISTINA SARFERT AMDOCS SYSTEMS LIMITED Director 2012-04-25 CURRENT 1996-07-29 Active - Proposal to Strike off

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
2022-01-08Voluntary dissolution strike-off suspended
2021-11-16GAZ1(A)FIRST GAZETTE notice for voluntary strike-off
2021-11-07DS01Application to strike the company off the register
2021-09-22CS01CONFIRMATION STATEMENT MADE ON 19/09/21, WITH NO UPDATES
2021-09-22PSC02Notification of Amdocs Limited as a person with significant control on 2021-09-22
2021-06-25AAFULL ACCOUNTS MADE UP TO 30/09/20
2020-09-21CS01CONFIRMATION STATEMENT MADE ON 19/09/20, WITH NO UPDATES
2020-09-07AAFULL ACCOUNTS MADE UP TO 30/09/19
2019-09-19CS01CONFIRMATION STATEMENT MADE ON 19/09/19, WITH NO UPDATES
2019-07-09AAFULL ACCOUNTS MADE UP TO 30/09/18
2019-07-01AD01REGISTERED OFFICE CHANGED ON 01/07/19 FROM Cannon Place 78 Cannon Street London EC4N 6AF United Kingdom
2018-11-06TM01APPOINTMENT TERMINATED, DIRECTOR JANETT KRISTINA SARFERT
2018-09-28CS01CONFIRMATION STATEMENT MADE ON 19/09/18, WITH NO UPDATES
2018-06-25AAFULL ACCOUNTS MADE UP TO 30/09/17
2018-05-10AP03Appointment of Mr Martin Joseph Barry as company secretary on 2018-05-01
2018-05-10TM02Termination of appointment of Alexis Alexandrou on 2018-05-01
2018-05-10AP01DIRECTOR APPOINTED MR MARTIN JOSEPH BARRY
2018-01-17TM02Termination of appointment of Eli Tuson on 2017-12-12
2018-01-17AP03Appointment of Mr Alexis Alexandrou as company secretary on 2017-12-12
2017-10-20LATEST SOC20/10/17 STATEMENT OF CAPITAL;GBP 176981
2017-10-20CS01CONFIRMATION STATEMENT MADE ON 19/09/17, WITH UPDATES
2017-05-23AD01REGISTERED OFFICE CHANGED ON 23/05/17 FROM Cannon Place, 78 Cannon Street London EC4N 6AF England
2017-05-15AD01REGISTERED OFFICE CHANGED ON 15/05/17 FROM 90 High Holborn London WC1V 6XX
2017-03-30AAFULL ACCOUNTS MADE UP TO 30/09/16
2016-10-07LATEST SOC07/10/16 STATEMENT OF CAPITAL;GBP 176981
2016-10-07CS01CONFIRMATION STATEMENT MADE ON 19/09/16, WITH UPDATES
2016-09-19AAFULL ACCOUNTS MADE UP TO 30/09/15
2015-10-27LATEST SOC27/10/15 STATEMENT OF CAPITAL;GBP 176981
2015-10-27AR0119/09/15 ANNUAL RETURN FULL LIST
2015-10-12AAFULL ACCOUNTS MADE UP TO 30/09/14
2014-10-07LATEST SOC07/10/14 STATEMENT OF CAPITAL;GBP 176981
2014-10-07AR0119/09/14 ANNUAL RETURN FULL LIST
2014-10-07CH03SECRETARY'S DETAILS CHNAGED FOR ELI TOSON on 2014-09-19
2014-08-20AUDAUDITOR'S RESIGNATION
2014-06-30AAFULL ACCOUNTS MADE UP TO 30/09/13
2013-10-24AR0119/09/13 ANNUAL RETURN FULL LIST
2013-07-04AAFULL ACCOUNTS MADE UP TO 30/09/12
2013-03-08TM01APPOINTMENT TERMINATED, DIRECTOR GANESH SANKER
2013-03-08AP01DIRECTOR APPOINTED JANETT KRISTINA SARFERT
2012-10-26AR0119/09/12 FULL LIST
2012-09-13CH03SECRETARY'S CHANGE OF PARTICULARS / ELI TOSON / 29/07/2012
2012-07-04AAFULL ACCOUNTS MADE UP TO 30/09/11
2011-11-01AR0119/09/11 FULL LIST
2011-08-18AAFULL ACCOUNTS MADE UP TO 30/09/10
2011-07-01TM02APPOINTMENT TERMINATED, SECRETARY JOHN WALSH
2011-07-01AP03SECRETARY APPOINTED ELI TOSON
2010-10-28AR0119/09/10 FULL LIST
2010-07-07AAFULL ACCOUNTS MADE UP TO 30/09/09
2009-10-15AR0119/09/09 FULL LIST
2009-10-15AAFULL ACCOUNTS MADE UP TO 30/09/08
2009-06-16288aSECRETARY APPOINTED JOHN WALSH
2009-06-10288bAPPOINTMENT TERMINATED SECRETARY NEVILLE WALKER
2009-06-10288bAPPOINTMENT TERMINATED DIRECTOR ELI TUSON
2009-02-1888(2)AD 26/01/09 GBP SI 20000@1=20000 GBP IC 156981/176981
2009-01-16AAFULL ACCOUNTS MADE UP TO 30/09/07
2008-12-04288cDIRECTOR'S CHANGE OF PARTICULARS / GANESH SANKER / 28/03/2008
2008-10-23363aRETURN MADE UP TO 19/09/08; FULL LIST OF MEMBERS
2008-10-23353LOCATION OF REGISTER OF MEMBERS
2008-10-23190LOCATION OF DEBENTURE REGISTER
2007-11-30AUDAUDITOR'S RESIGNATION
2007-11-27288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2007-11-27288aNEW SECRETARY APPOINTED
2007-11-27288aNEW DIRECTOR APPOINTED
2007-10-31123NC INC ALREADY ADJUSTED 17/10/07
2007-10-31RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2007-10-31RES04£ NC 1000/200000 17/10
2007-10-3188(2)RAD 17/10/07--------- £ SI 156980@1=156980 £ IC 1/156981
2007-10-18363aRETURN MADE UP TO 19/09/07; FULL LIST OF MEMBERS
2007-08-02AAFULL ACCOUNTS MADE UP TO 31/07/06
2007-04-25288bDIRECTOR RESIGNED
2007-02-27225ACC. REF. DATE EXTENDED FROM 31/07/07 TO 30/09/07
2006-12-08287REGISTERED OFFICE CHANGED ON 08/12/06 FROM: CRAMER HOUSE, THE SQUARE LOWER BRISTOL BATH BA2 3BH
2006-11-09288aNEW DIRECTOR APPOINTED
2006-11-09288aNEW DIRECTOR APPOINTED
2006-11-09288aNEW DIRECTOR APPOINTED
2006-10-17288bSECRETARY RESIGNED
2006-10-17288bDIRECTOR RESIGNED
2006-10-17288bDIRECTOR RESIGNED
2006-10-17288aNEW SECRETARY APPOINTED
2006-10-17288aNEW DIRECTOR APPOINTED
2006-10-17363aRETURN MADE UP TO 19/09/06; FULL LIST OF MEMBERS
2006-10-17190LOCATION OF DEBENTURE REGISTER
2006-10-17353LOCATION OF REGISTER OF MEMBERS
2006-10-17287REGISTERED OFFICE CHANGED ON 17/10/06 FROM: 90 HIGH HOLBORN LONDON WC1V 6XX
2006-10-12287REGISTERED OFFICE CHANGED ON 12/10/06 FROM: CRAMER HOUSE, THE SQUARE LOWER BRISTOL ROAD BATH BA2 3BH
2005-12-12287REGISTERED OFFICE CHANGED ON 12/12/05 FROM: CRAMER HOUSE THE SQUARE LOWER BRISTOL ROAD BATH BA2 3EZ
2005-12-09288cSECRETARY'S PARTICULARS CHANGED
2005-11-29AAFULL ACCOUNTS MADE UP TO 31/07/05
2005-10-04363aRETURN MADE UP TO 19/09/05; FULL LIST OF MEMBERS
2004-12-16AAFULL ACCOUNTS MADE UP TO 31/07/04
2004-10-20363sRETURN MADE UP TO 19/09/04; FULL LIST OF MEMBERS
2004-04-26AAFULL ACCOUNTS MADE UP TO 31/07/03
2003-10-07363sRETURN MADE UP TO 19/09/03; FULL LIST OF MEMBERS
2003-03-21AAFULL ACCOUNTS MADE UP TO 31/07/02
Industry Information
SIC/NAIC Codes
70 - Activities of head offices; management consultancy activities
701 - Activities of head offices
70100 - Activities of head offices




Licences & Regulatory approval
We could not find any licences issued to CRAMER SYSTEMS INTERNATIONAL 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 CRAMER SYSTEMS INTERNATIONAL LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
CRAMER SYSTEMS INTERNATIONAL LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges1.9999
MortgagesNumMortOutstanding0.9190
MortgagesNumMortPartSatisfied0.007
MortgagesNumMortSatisfied1.0897

This shows the max and average number of mortgages for companies with the same SIC code of 70100 - Activities of head offices

Filed Financial Reports
Annual Accounts
2013-09-30
Annual Accounts
2012-09-30
Annual Accounts
2011-09-30
Annual Accounts
2010-09-30
Annual Accounts
2009-09-30
Annual Accounts
2008-09-30
Annual Accounts
2007-09-30
Annual Accounts
2019-09-30
Annual Accounts
2020-09-30

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 CRAMER SYSTEMS INTERNATIONAL LIMITED

Intangible Assets
Patents
We have not found any records of CRAMER SYSTEMS INTERNATIONAL LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for CRAMER SYSTEMS INTERNATIONAL LIMITED
Trademarks
We have not found any records of CRAMER SYSTEMS INTERNATIONAL LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CRAMER SYSTEMS INTERNATIONAL 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 (70100 - Activities of head offices) as CRAMER SYSTEMS INTERNATIONAL LIMITED are:

VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 58,274,118
SERCO LIMITED £ 39,871,694
MORGAN UTILITIES GROUP LIMITED £ 25,495,153
GO SOUTH COAST LIMITED £ 20,243,013
KIER SERVICES LIMITED £ 9,779,001
AON GLOBAL LIMITED £ 9,370,167
NORWEST HOLST CONSTRUCTION LIMITED £ 8,321,190
SSE PLC £ 5,909,870
SCOTTISH POWER UK PLC £ 2,553,785
SSE CONTRACTING GROUP LIMITED £ 1,985,346
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
Outgoings
Business Rates/Property Tax
No properties were found where CRAMER SYSTEMS INTERNATIONAL 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 CRAMER SYSTEMS INTERNATIONAL 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 CRAMER SYSTEMS INTERNATIONAL 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.