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

AMDOCS SYSTEMS GROUP LIMITED

3RD FLOOR CHISWICK PARK ESTATE, 566 CHISWICK HIGH ROAD, LONDON, W4 5YE,
Company Registration Number
04075033
Private Limited Company
Active

Company Overview

About Amdocs Systems Group Ltd
AMDOCS SYSTEMS GROUP LIMITED was founded on 2000-09-20 and has its registered office in London. The organisation's status is listed as "Active". Amdocs Systems Group 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
AMDOCS SYSTEMS GROUP LIMITED
 
Legal Registered Office
3RD FLOOR CHISWICK PARK ESTATE
566 CHISWICK HIGH ROAD
LONDON
W4 5YE
Other companies in WC1V
 
Previous Names
CRAMER SYSTEMS GROUP LIMITED03/12/2007
Filing Information
Company Number 04075033
Company ID Number 04075033
Date formed 2000-09-20
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/09/2022
Account next due 30/06/2024
Latest return 20/09/2015
Return next due 18/10/2016
Type of accounts FULL
VAT Number /Sales tax ID GB762334927  
Last Datalog update: 2024-01-09 10:58:06
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for AMDOCS SYSTEMS GROUP 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 AMDOCS SYSTEMS GROUP LIMITED

Current Directors
Officer Role Date Appointed
JANETT KRISTINA SARFERT
Company Secretary 2012-04-25
NEVILLE THOMAS WALKER
Company Secretary 2007-10-31
JANETT KRISTINA SARFERT
Director 2012-04-25
NEVILLE THOMAS WALKER
Director 2015-10-09
Previous Officers
Officer Role Date Appointed Date Resigned
SHANE HENRY CAROLAN
Director 2006-08-14 2015-10-09
ANDREA KAREN SWINN
Director 2013-02-14 2014-05-12
GANESH SANKER
Director 2007-10-31 2013-02-14
ANN MARIE COOPER
Company Secretary 2008-07-01 2012-04-25
ANN MARIE COOPER
Director 2008-07-01 2012-04-25
OVALSEC LIMITED
Nominated Secretary 2006-08-08 2008-11-25
RACHEL TOMSON
Company Secretary 2007-03-20 2008-06-30
RACHEL TOMSON
Director 2007-03-20 2008-06-30
NICHOLAS BISHOP
Company Secretary 2006-10-18 2007-10-31
NICHOLAS BISHOP
Director 2006-10-18 2007-10-31
REBECCA JANE HEXT
Director 2006-10-18 2007-03-20
DAVID WYNDHAM RICE JONES
Company Secretary 2003-03-07 2006-10-18
JONATHAN PETER MICHAEL CRATON
Director 2000-09-20 2006-10-18
DONALD ROBERT GIBSON
Director 2000-09-20 2006-10-18
STEVEN DOUGLAS BROOKS
Director 2000-10-17 2006-08-14
DAVID JONATHAN CARRATT
Director 2000-09-20 2006-08-14
GUY EMILE DUBOIS
Director 2005-08-11 2006-08-14
DAVID THOMAS EMBLETON
Director 2000-09-20 2006-08-14
MARK FARMER
Director 2000-09-20 2006-08-14
JEREMY REEVE CROOK
Director 2002-05-21 2004-12-21
JONATHAN PETER MICHAEL CRATON
Company Secretary 2002-02-13 2003-03-07
KIMBER LEWIS
Director 2002-02-10 2002-08-06
MATTHEW OLIVER
Company Secretary 2000-09-20 2002-02-13
MATTHEW OLIVER
Director 2000-09-20 2001-11-30
TEMPLE SECRETARIES LIMITED
Nominated Secretary 2000-09-20 2000-09-20
COMPANY DIRECTORS LIMITED
Nominated Director 2000-09-20 2000-09-20

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
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 AMDOCS (UK) LIMITED Director 2013-02-14 CURRENT 1995-07-25 Active
JANETT KRISTINA SARFERT CRAMER SYSTEMS INTERNATIONAL LIMITED Director 2013-02-14 CURRENT 2000-09-19 Active - Proposal to Strike off
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 OPENMARKET LIMITED Director 2013-02-14 CURRENT 2000-06-07 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
NEVILLE THOMAS WALKER CVIDYA NETWORKS UK LIMITED Director 2016-01-15 CURRENT 2005-11-23 Active
NEVILLE THOMAS WALKER JACOBS RIMELL LIMITED Director 2015-10-09 CURRENT 1997-09-18 Active
NEVILLE THOMAS WALKER OPENMARKET LIMITED Director 2015-10-09 CURRENT 2000-06-07 Active
NEVILLE THOMAS WALKER PANDORA ACQUISITION LIMITED Director 2013-07-30 CURRENT 2013-07-25 Active
NEVILLE THOMAS WALKER IGNIS UK INVESTMENT LIMITED Director 2006-07-25 CURRENT 2001-11-16 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
2023-12-06Compulsory strike-off action has been discontinued
2023-12-05FIRST GAZETTE notice for compulsory strike-off
2023-12-04FULL ACCOUNTS MADE UP TO 30/09/22
2023-09-21CONFIRMATION STATEMENT MADE ON 20/09/23, WITH NO UPDATES
2023-01-16Second filing of director appointment of Bart Johannes Brummelaar
2023-01-04DIRECTOR APPOINTED DIRECTOR BART JOHANNES BRUMMELAAR
2023-01-04Appointment of Bart Johannes Brummelaar as company secretary on 2022-11-30
2023-01-02Termination of appointment of Neville Thomas Walker on 2022-11-30
2023-01-02APPOINTMENT TERMINATED, DIRECTOR NEVILLE THOMAS WALKER
2022-09-20CS01CONFIRMATION STATEMENT MADE ON 20/09/22, WITH NO UPDATES
2022-07-13AAFULL ACCOUNTS MADE UP TO 30/09/21
2022-07-04DIRECTOR APPOINTED MR. RICHARD JOHN KATELEY
2022-07-04AP01DIRECTOR APPOINTED MR. RICHARD JOHN KATELEY
2022-06-29TM01APPOINTMENT TERMINATED, DIRECTOR SARIT GALANOS
2021-09-22CS01CONFIRMATION STATEMENT MADE ON 20/09/21, WITH NO UPDATES
2021-06-30AAFULL ACCOUNTS MADE UP TO 30/09/20
2020-09-29AAFULL ACCOUNTS MADE UP TO 30/09/19
2020-09-21CS01CONFIRMATION STATEMENT MADE ON 20/09/20, WITH NO UPDATES
2019-09-22CS01CONFIRMATION STATEMENT MADE ON 20/09/19, WITH NO UPDATES
2019-07-04AAFULL 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
2018-11-19AP01DIRECTOR APPOINTED MRS SARIT GALANOS
2018-11-06TM01APPOINTMENT TERMINATED, DIRECTOR JANETT KRISTINA SARFERT
2018-11-06TM02Termination of appointment of Janett Kristina Sarfert on 2018-10-31
2018-09-28CS01CONFIRMATION STATEMENT MADE ON 20/09/18, WITH NO UPDATES
2018-07-04AAFULL ACCOUNTS MADE UP TO 30/09/17
2017-10-12CS01CONFIRMATION STATEMENT MADE ON 20/09/17, WITH NO UPDATES
2017-10-02AAFULL ACCOUNTS MADE UP TO 30/09/16
2017-05-23AD01REGISTERED OFFICE CHANGED ON 23/05/2017 FROM CANNON PLACE, 78 CANNON STREET LONDON EC4N 6AF ENGLAND
2017-05-23AD01REGISTERED OFFICE CHANGED ON 23/05/2017 FROM CANNON PLACE, 78 CANNON STREET LONDON EC4N 6AF ENGLAND
2017-05-15AD01REGISTERED OFFICE CHANGED ON 15/05/17 FROM C/O Olswang 90 High Holborn London WC1V 6XX
2016-10-07LATEST SOC07/10/16 STATEMENT OF CAPITAL;GBP 4242.14604
2016-10-07CS01CONFIRMATION STATEMENT MADE ON 20/09/16, WITH UPDATES
2016-10-03AAFULL ACCOUNTS MADE UP TO 30/09/15
2015-10-27TM01APPOINTMENT TERMINATED, DIRECTOR SHANE HENRY CAROLAN
2015-10-27AP01DIRECTOR APPOINTED NEVILLE THOMAS WALKER
2015-10-27LATEST SOC27/10/15 STATEMENT OF CAPITAL;GBP 4242.14604
2015-10-27AR0120/09/15 ANNUAL RETURN FULL LIST
2015-10-12AAFULL ACCOUNTS MADE UP TO 30/09/14
2014-10-08LATEST SOC08/10/14 STATEMENT OF CAPITAL;GBP 4242.146
2014-10-08AR0120/09/14 ANNUAL RETURN FULL LIST
2014-10-08CH03SECRETARY'S DETAILS CHNAGED FOR NEVILLE THOMAS WALKER on 2014-09-20
2014-08-20AUDAUDITOR'S RESIGNATION
2014-06-30AAFULL ACCOUNTS MADE UP TO 30/09/13
2014-05-21TM01APPOINTMENT TERMINATED, DIRECTOR ANDREA SWINN
2013-10-24LATEST SOC24/10/13 STATEMENT OF CAPITAL;GBP 4242.14604
2013-10-24AR0120/09/13 ANNUAL RETURN FULL LIST
2013-10-18CH01Director's details changed for Shane Henry Carolan on 2013-09-18
2013-07-05AAFULL ACCOUNTS MADE UP TO 30/09/12
2013-03-28TM01APPOINTMENT TERMINATED, DIRECTOR GANESH SANKER
2013-03-28AP01DIRECTOR APPOINTED ANDREA KAREN SWINN
2013-03-08CH01DIRECTOR'S CHANGE OF PARTICULARS / JANETT KRISTINA SARFERT / 01/12/2012
2012-11-13AR0120/09/12 FULL LIST
2012-07-04AAFULL ACCOUNTS MADE UP TO 30/09/11
2012-06-14TM02APPOINTMENT TERMINATED, SECRETARY ANN COOPER
2012-06-14TM01APPOINTMENT TERMINATED, DIRECTOR ANN COOPER
2012-06-14AP01DIRECTOR APPOINTED JANETT KRISTINA SARFERT
2012-06-14AP03SECRETARY APPOINTED JANETT KRISTINA SARFERT
2011-11-04AR0120/09/11 FULL LIST
2011-11-04CH01DIRECTOR'S CHANGE OF PARTICULARS / SHANE HENRY CAROLAN / 29/05/2011
2011-08-03AAFULL ACCOUNTS MADE UP TO 30/09/10
2010-11-16AR0120/09/10 FULL LIST
2010-07-27MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2010-07-07AAFULL ACCOUNTS MADE UP TO 30/09/09
2009-12-07AR0120/09/09 FULL LIST
2009-10-08AAFULL ACCOUNTS MADE UP TO 30/09/08
2009-09-25288cSECRETARY'S CHANGE OF PARTICULARS / NEVILLE WALKER / 01/09/2009
2009-02-20123NC INC ALREADY ADJUSTED 04/02/09
2009-02-20MEM/ARTSARTICLES OF ASSOCIATION
2009-02-20RES01ALTER ARTICLES 04/02/2009
2009-02-20RES04GBP NC 7950/7983.37 04/02/2009
2009-02-20RES13EXCESS ISSUED H SHARES 04/02/2009
2009-02-13AAFULL ACCOUNTS MADE UP TO 30/09/07
2008-12-10363aRETURN MADE UP TO 20/09/08; CHANGE OF MEMBERS
2008-12-10288cDIRECTOR'S CHANGE OF PARTICULARS / SHANE CAROLAN / 30/06/2008
2008-12-04288cDIRECTOR'S CHANGE OF PARTICULARS / GANESH SANKER / 28/03/2008
2008-12-01288bAPPOINTMENT TERMINATED DIRECTOR AND SECRETARY RACHEL TOMSON
2008-11-28288aDIRECTOR AND SECRETARY APPOINTED ANN MARIE COOPER
2008-11-26288bAPPOINTMENT TERMINATED SECRETARY OVALSEC LIMITED
2007-12-03CERTNMCOMPANY NAME CHANGED CRAMER SYSTEMS GROUP LIMITED CERTIFICATE ISSUED ON 03/12/07
2007-11-30AUDAUDITOR'S RESIGNATION
2007-11-27288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2007-11-27288aNEW SECRETARY APPOINTED
2007-11-27288aNEW DIRECTOR APPOINTED
2007-10-18363sRETURN MADE UP TO 20/09/07; NO CHANGE OF MEMBERS
2007-08-02AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/07/06
2007-07-20RES01ALTERATION TO MEMORANDUM AND ARTICLES
2007-04-25288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2007-04-25288bDIRECTOR RESIGNED
2007-02-27225ACC. REF. DATE EXTENDED FROM 31/07/07 TO 30/09/07
2007-02-21363aRETURN MADE UP TO 20/09/06; BULK LIST AVAILABLE SEPARATELY
2006-11-09288bDIRECTOR RESIGNED
2006-11-09288bDIRECTOR RESIGNED
2006-11-09288aNEW DIRECTOR APPOINTED
2006-11-09288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2006-11-09288bSECRETARY RESIGNED
2006-10-2788(2)RAD 14/08/06--------- £ SI 187925@.0001=18 £ IC 4041/4059
2006-10-24RES13COMP PAYMENTS 09/08/06
2006-10-24RES01ALTERATION TO MEMORANDUM AND ARTICLES
2006-10-12288bDIRECTOR RESIGNED
2006-10-12288bDIRECTOR RESIGNED
2006-10-12287REGISTERED OFFICE CHANGED ON 12/10/06 FROM: CRAMER HOUSE, THE SQUARE LOWER BRISTOL ROAD BATH BA2 3BH
2006-10-12288bDIRECTOR RESIGNED
2006-10-12288bDIRECTOR RESIGNED
2006-10-12288bDIRECTOR RESIGNED
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 AMDOCS SYSTEMS GROUP 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 AMDOCS SYSTEMS GROUP LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
RENT SECURITY DEPOSIT DEED 2004-03-26 Satisfied WJB CHILTERN GROUP PLC
Filed Financial Reports
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 AMDOCS SYSTEMS GROUP LIMITED

Intangible Assets
Patents
We have not found any records of AMDOCS SYSTEMS GROUP LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for AMDOCS SYSTEMS GROUP LIMITED
Trademarks
We have not found any records of AMDOCS SYSTEMS GROUP LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for AMDOCS SYSTEMS GROUP 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 AMDOCS SYSTEMS GROUP 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 AMDOCS SYSTEMS GROUP 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.
Import/Export of Goods
Goods imported/exported by AMDOCS SYSTEMS GROUP LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2011-07-0184714100Data-processing machines, automatic, comprising in the same housing at least a central processing unit, and one input unit and one output unit, whether or not combined (excl. portable weighing <= 10 kg and excl. those presented in the form of systems and peripheral units)

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded AMDOCS SYSTEMS GROUP 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 AMDOCS SYSTEMS GROUP 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.