SYSTEM INFORMATION TECHNOLOGY LIMITED

SYSTEM INFORMATION TECHNOLOGY LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameSYSTEM INFORMATION TECHNOLOGY LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 04301240
    JurisdictionEngland/Wales
    Date of Creation

    Summary

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

    What is the purpose of SYSTEM INFORMATION TECHNOLOGY LIMITED?

    • Information technology consultancy activities (62020) / Information and communication

    Where is SYSTEM INFORMATION TECHNOLOGY LIMITED located?

    Registered Office Address
    Warwick House Allenbrook Road
    Rosehill Industrial Estate
    CA1 2UT Carlisle
    Cumbria
    Undeliverable Registered Office AddressNo

    What are the latest accounts for SYSTEM INFORMATION TECHNOLOGY LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnSep 30, 2026
    Next Accounts Due OnJun 30, 2027
    Last Accounts
    Last Accounts Made Up ToSep 30, 2025

    What is the status of the latest confirmation statement for SYSTEM INFORMATION TECHNOLOGY LIMITED?

    Last Confirmation Statement Made Up ToApr 22, 2026
    Next Confirmation Statement DueMay 06, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToApr 22, 2025
    OverdueNo

    What are the latest filings for SYSTEM INFORMATION TECHNOLOGY LIMITED?

    Filings
    DateDescriptionDocumentType

    Unaudited abridged accounts made up to Sep 30, 2025

    7 pagesAA

    Unaudited abridged accounts made up to Sep 30, 2024

    7 pagesAA

    Confirmation statement made on Apr 22, 2025 with no updates

    3 pagesCS01

    Unaudited abridged accounts made up to Sep 30, 2023

    8 pagesAA

    Confirmation statement made on Apr 22, 2024 with no updates

    3 pagesCS01

    Director's details changed for Mr Alan James Taggart on Sep 11, 2023

    2 pagesCH01

    Change of details for Mrs June Eleanor Taggart as a person with significant control on Sep 11, 2023

    2 pagesPSC04

    Change of details for Mr Alan James Taggart as a person with significant control on Sep 11, 2023

    2 pagesPSC04

    Confirmation statement made on Apr 22, 2023 with no updates

    3 pagesCS01

    Unaudited abridged accounts made up to Sep 30, 2022

    8 pagesAA

    Confirmation statement made on Apr 22, 2022 with updates

    4 pagesCS01

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Inc in issued cap 22/02/2022
    RES13

    Statement of capital following an allotment of shares on Feb 22, 2022

    • Capital: GBP 103
    6 pagesSH01

    Total exemption full accounts made up to Sep 30, 2021

    10 pagesAA

    Confirmation statement made on Aug 27, 2021 with updates

    4 pagesCS01

    Statement of capital following an allotment of shares on Aug 18, 2021

    • Capital: GBP 24
    4 pagesSH01

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of allotment of securities

    RES10

    Termination of appointment of Alan James Taggart as a secretary on Jun 23, 2021

    1 pagesTM02

    Appointment of Mrs June Taggart as a secretary on Jun 23, 2021

    2 pagesAP03

    Unaudited abridged accounts made up to Sep 30, 2020

    7 pagesAA

    Director's details changed for Mrs Laura Elizabeth Macgillivray on Feb 12, 2021

    2 pagesCH01

    Appointment of Mr Michael Denovellis as a director on Mar 01, 2021

    2 pagesAP01

    Appointment of Mrs Laura Elizabeth Macgillivray as a director on Nov 16, 2020

    2 pagesAP01

    Termination of appointment of Neil Gilchrist as a director on Aug 23, 2020

    1 pagesTM01

    Confirmation statement made on Aug 27, 2020 with no updates

    3 pagesCS01

    Who are the officers of SYSTEM INFORMATION TECHNOLOGY LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    TAGGART, June
    Allenbrook Road
    Rosehill Industrial Estate
    CA1 2UT Carlisle
    Warwick House
    Cumbria
    Secretary
    Allenbrook Road
    Rosehill Industrial Estate
    CA1 2UT Carlisle
    Warwick House
    Cumbria
    284558290001
    DENOVELLIS, Michael
    Allenbrook Road
    Rosehill Industrial Estate
    CA1 2UT Carlisle
    Warwick House
    Cumbria
    Director
    Allenbrook Road
    Rosehill Industrial Estate
    CA1 2UT Carlisle
    Warwick House
    Cumbria
    United KingdomBritish280536520001
    MACGILLIVRAY, Laura Elizabeth
    Allenbrook Road
    Rosehill Industrial Estate
    CA1 2UT Carlisle
    Warwick House
    Cumbria
    Director
    Allenbrook Road
    Rosehill Industrial Estate
    CA1 2UT Carlisle
    Warwick House
    Cumbria
    United KingdomBritish276667530002
    TAGGART, Alan James
    Allenbrook Road
    Rosehill Industrial Estate
    CA1 2UT Carlisle
    Warwick House
    Cumbria
    United Kingdom
    Director
    Allenbrook Road
    Rosehill Industrial Estate
    CA1 2UT Carlisle
    Warwick House
    Cumbria
    United Kingdom
    United KingdomBritish100857650003
    ASHTON, Paul
    2 Abbotsford Drive
    Kingstown
    CA3 0QJ Carlisle
    Cumbria
    Secretary
    2 Abbotsford Drive
    Kingstown
    CA3 0QJ Carlisle
    Cumbria
    British78788660001
    TAGGART, Alan James
    Allenbrook Road
    Rosehill Industrial Estate
    CA1 2UT Carlisle
    Warwick House
    Cumbria
    United Kingdom
    Secretary
    Allenbrook Road
    Rosehill Industrial Estate
    CA1 2UT Carlisle
    Warwick House
    Cumbria
    United Kingdom
    British100857650002
    TEMPLE SECRETARIES LIMITED
    788-790 Finchley Road
    NW11 7TJ London
    Nominee Secretary
    788-790 Finchley Road
    NW11 7TJ London
    900001120001
    ASHTON, Paul
    2 Abbotsford Drive
    Kingstown
    CA3 0QJ Carlisle
    Cumbria
    Director
    2 Abbotsford Drive
    Kingstown
    CA3 0QJ Carlisle
    Cumbria
    British78788660001
    BROWN, Robert
    50 Longlands Road
    Stanwix
    CA3 9AE Carlisle
    Cumbria
    Director
    50 Longlands Road
    Stanwix
    CA3 9AE Carlisle
    Cumbria
    EnglandBritish101309870001
    GIBSON, Adrienne Lee
    Merchants Drive
    Parkhouse
    CA3 0JW Carlisle
    1
    Director
    Merchants Drive
    Parkhouse
    CA3 0JW Carlisle
    1
    EnglandBritish160214020001
    GILCHRIST, Neil
    Allenbrook Road
    Rosehill Industrial Estate
    CA1 2UT Carlisle
    Warwick House
    Cumbria
    United Kingdom
    Director
    Allenbrook Road
    Rosehill Industrial Estate
    CA1 2UT Carlisle
    Warwick House
    Cumbria
    United Kingdom
    ScotlandBritish180336040001
    HIGGINS, Anothony Joseph
    The Granary
    Skelton
    CA11 9SE Penrith
    Cumbria
    Director
    The Granary
    Skelton
    CA11 9SE Penrith
    Cumbria
    EnglandBritish114454830001
    MARTIN, Gary
    84 Pinecroft
    CA3 0DB Carlisle
    Cumbria
    Director
    84 Pinecroft
    CA3 0DB Carlisle
    Cumbria
    EnglandBritish78788700001
    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 SYSTEM INFORMATION TECHNOLOGY LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Mr Alan James Taggart
    Allenbrook Road
    Rosehill Industrial Estate
    CA1 2UT Carlisle
    Warwick House
    Cumbria
    Aug 27, 2016
    Allenbrook Road
    Rosehill Industrial Estate
    CA1 2UT Carlisle
    Warwick House
    Cumbria
    No
    Nationality: British
    Country of Residence: United Kingdom
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    Mrs June Eleanor Taggart
    Allenbrook Road
    Rosehill Industrial Estate
    CA1 2UT Carlisle
    Warwick House
    Cumbria
    Aug 27, 2016
    Allenbrook Road
    Rosehill Industrial Estate
    CA1 2UT Carlisle
    Warwick House
    Cumbria
    No
    Nationality: British
    Country of Residence: United Kingdom
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in 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