CRAMER SYSTEMS INTERNATIONAL LIMITED

CRAMER SYSTEMS INTERNATIONAL LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameCRAMER SYSTEMS INTERNATIONAL LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 04074187
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of CRAMER SYSTEMS INTERNATIONAL LIMITED?

    • Activities of head offices (70100) / Professional, scientific and technical activities

    Where is CRAMER SYSTEMS INTERNATIONAL LIMITED located?

    Registered Office Address
    3rd Floor Chiswick Park Estate
    566 Chiswick High Road
    W4 5YE London
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of CRAMER SYSTEMS INTERNATIONAL LIMITED?

    Previous Company Names
    Company NameFromUntil
    CRAMER SYSTEMS OVERSEAS LIMITED Sep 19, 2000Sep 19, 2000

    What are the latest accounts for CRAMER SYSTEMS INTERNATIONAL LIMITED?

    Last Accounts
    Last Accounts Made Up ToSep 30, 2020

    What are the latest filings for CRAMER SYSTEMS INTERNATIONAL LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    Voluntary strike-off action has been suspended

    1 pagesSOAS(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    1 pagesDS01

    Confirmation statement made on Sep 19, 2021 with no updates

    3 pagesCS01

    Notification of Amdocs Limited as a person with significant control on Sep 22, 2021

    2 pagesPSC02

    Full accounts made up to Sep 30, 2020

    25 pagesAA

    Confirmation statement made on Sep 19, 2020 with no updates

    3 pagesCS01

    Full accounts made up to Sep 30, 2019

    27 pagesAA

    Confirmation statement made on Sep 19, 2019 with no updates

    3 pagesCS01

    Full accounts made up to Sep 30, 2018

    21 pagesAA

    Registered office address changed from Cannon Place 78 Cannon Street London EC4N 6AF United Kingdom to 3rd Floor Chiswick Park Estate 566 Chiswick High Road London W4 5YE on Jul 01, 2019

    1 pagesAD01

    Termination of appointment of Janett Kristina Sarfert as a director on Oct 31, 2018

    1 pagesTM01

    Confirmation statement made on Sep 19, 2018 with no updates

    3 pagesCS01

    Full accounts made up to Sep 30, 2017

    20 pagesAA

    Appointment of Mr Martin Joseph Barry as a secretary on May 01, 2018

    2 pagesAP03

    Termination of appointment of Alexis Alexandrou as a secretary on May 01, 2018

    1 pagesTM02

    Appointment of Mr Martin Joseph Barry as a director on May 01, 2018

    2 pagesAP01

    Appointment of Mr Alexis Alexandrou as a secretary on Dec 12, 2017

    2 pagesAP03

    Termination of appointment of Eli Tuson as a secretary on Dec 12, 2017

    1 pagesTM02

    Confirmation statement made on Sep 19, 2017 with updates

    4 pagesCS01

    Registered office address changed from Cannon Place, 78 Cannon Street London EC4N 6AF England to Cannon Place 78 Cannon Street London EC4N 6AF on May 23, 2017

    1 pagesAD01

    Registered office address changed from 90 High Holborn London WC1V 6XX to Cannon Place, 78 Cannon Street London EC4N 6AF on May 15, 2017

    1 pagesAD01

    Full accounts made up to Sep 30, 2016

    19 pagesAA

    Confirmation statement made on Sep 19, 2016 with updates

    5 pagesCS01

    Who are the officers of CRAMER SYSTEMS INTERNATIONAL LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BARRY, Martin Joseph
    566 Chiswick High Road
    W4 5YE London
    3rd Floor Chiswick Park Estate
    England
    Secretary
    566 Chiswick High Road
    W4 5YE London
    3rd Floor Chiswick Park Estate
    England
    246237950001
    BARRY, Martin Joseph
    566 Chiswick High Road
    W4 5YE London
    3rd Floor Chiswick Park Estate
    England
    Director
    566 Chiswick High Road
    W4 5YE London
    3rd Floor Chiswick Park Estate
    England
    IrelandIrishEmea Controllor289643060001
    ALEXANDROU, Alexis
    141 Omonia Avenue
    The Maritime Centre, Block B
    3045 Limassol
    Amdocs Development Ltd
    Cyprus
    Secretary
    141 Omonia Avenue
    The Maritime Centre, Block B
    3045 Limassol
    Amdocs Development Ltd
    Cyprus
    242171190001
    BISHOP, Nicholas
    Fernbank Lower North Street
    BS27 3HA Cheddar
    Somerset
    Secretary
    Fernbank Lower North Street
    BS27 3HA Cheddar
    Somerset
    British63670130001
    CRATON, Jonathan Peter Michael
    Cote Drive
    Westbury On Trym
    BS9 3UP Bristol
    The Lodge
    Avon
    Secretary
    Cote Drive
    Westbury On Trym
    BS9 3UP Bristol
    The Lodge
    Avon
    BritishDirector132512230001
    OLIVER, Matthew
    4 Manor Farm Crescent
    Bradley Stoke
    BS32 9BD Bristol
    Avon
    Secretary
    4 Manor Farm Crescent
    Bradley Stoke
    BS32 9BD Bristol
    Avon
    BritishAccountant79877370001
    RICE JONES, David Wyndham
    Longacres
    Wellingtonia Avenue
    RG45 6AF Crowthorne
    Berkshire
    Secretary
    Longacres
    Wellingtonia Avenue
    RG45 6AF Crowthorne
    Berkshire
    British75440480002
    TUSON, Eli
    First Floor, Block S East Point Business Park
    Dublin 3
    Amdocs Software Systems Limited
    Ireland
    Secretary
    First Floor, Block S East Point Business Park
    Dublin 3
    Amdocs Software Systems Limited
    Ireland
    British161242920002
    WALKER, Neville
    Hillcrest
    Station Road
    Lusk
    Dublin
    Ireland
    Secretary
    Hillcrest
    Station Road
    Lusk
    Dublin
    Ireland
    Irish114729350001
    WALSH, John
    12 Treesdale
    Stillorgan
    Co Dublin
    Ireland
    Secretary
    12 Treesdale
    Stillorgan
    Co Dublin
    Ireland
    British138981910001
    TEMPLE SECRETARIES LIMITED
    788-790 Finchley Road
    NW11 7TJ London
    Nominee Secretary
    788-790 Finchley Road
    NW11 7TJ London
    900001120001
    BISHOP, Nicholas
    Fernbank Lower North Street
    BS27 3HA Cheddar
    Somerset
    Director
    Fernbank Lower North Street
    BS27 3HA Cheddar
    Somerset
    BritishAccountant63670130001
    CRATON, Jonathan Peter Michael
    Cote Drive
    Westbury On Trym
    BS9 3UP Bristol
    The Lodge
    Avon
    Director
    Cote Drive
    Westbury On Trym
    BS9 3UP Bristol
    The Lodge
    Avon
    EnglandBritishDirector132512230001
    GIBSON, Donald Robert
    Charlecombe Grove House
    Charlcombe
    BA1 9BQ Bath
    Director
    Charlecombe Grove House
    Charlcombe
    BA1 9BQ Bath
    United KingdomBritishDirector142808670001
    HEXT, Rebecca Jane
    51 Lower Chapel Court
    South Horrington
    BA5 3DF Wells
    Somerset
    Director
    51 Lower Chapel Court
    South Horrington
    BA5 3DF Wells
    Somerset
    BritishAccountant116738070001
    OLIVER, Matthew
    4 Manor Farm Crescent
    Bradley Stoke
    BS32 9BD Bristol
    Avon
    Director
    4 Manor Farm Crescent
    Bradley Stoke
    BS32 9BD Bristol
    Avon
    EnglandBritishAccountant79877370001
    SANKER, Ganesh
    Martins Drive
    RG41 1NY Wokingham
    20
    Berkshire
    Director
    Martins Drive
    RG41 1NY Wokingham
    20
    Berkshire
    UkIndianDirector126134190002
    SARFERT, Janett Kristina
    Berkshire Place
    Wharfdale Road
    RG41 5RD Winnersh
    Amdocs Management Limited
    Berkshire
    United Kingdom
    Director
    Berkshire Place
    Wharfdale Road
    RG41 5RD Winnersh
    Amdocs Management Limited
    Berkshire
    United Kingdom
    EnglandGermanHr Manager169884040002
    TUSON, Eli
    150 Howth Road
    IRISH Dublin
    Ireland
    Director
    150 Howth Road
    IRISH Dublin
    Ireland
    IsraeliAccountant116737310001
    COMPANY DIRECTORS LIMITED
    788-790 Finchley Road
    NW11 7TJ London
    Nominee Director
    788-790 Finchley Road
    NW11 7TJ London
    900001110001

    Who are the persons with significant control of CRAMER SYSTEMS INTERNATIONAL LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Amdocs Limited
    Smith Street
    St. Peter Port
    GY1 2NG Guernsey
    Hirzel House
    Guernsey
    Sep 22, 2021
    Smith Street
    St. Peter Port
    GY1 2NG Guernsey
    Hirzel House
    Guernsey
    No
    Legal FormNon-Cellular Company Limited By Shares
    Country RegisteredGuernsey
    Legal AuthorityCompanies (Guernsey) Law, 2008
    Place RegisteredGuernsey Registry
    Registration Number19528
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    Amdocs Systems Group Limited
    90 High Holborn
    WC1V 6XX London
    C/O Olswang
    United Kingdom
    Apr 06, 2016
    90 High Holborn
    WC1V 6XX London
    C/O Olswang
    United Kingdom
    No
    Legal FormPrivate Limited Company
    Country RegisteredUnited Kingdom
    Legal AuthorityCompanies Act 2006
    Place RegisteredRegister Of Companies For England And Wales
    Registration Number04075033
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0