SYSTEM INFORMATION TECHNOLOGY LIMITED
Overview
| Company Name | SYSTEM INFORMATION TECHNOLOGY LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 04301240 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
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 Address | No |
What are the latest accounts for SYSTEM INFORMATION TECHNOLOGY LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Sep 30, 2026 |
| Next Accounts Due On | Jun 30, 2027 |
| Last Accounts | |
| Last Accounts Made Up To | Sep 30, 2025 |
What is the status of the latest confirmation statement for SYSTEM INFORMATION TECHNOLOGY LIMITED?
| Last Confirmation Statement Made Up To | Apr 22, 2026 |
|---|---|
| Next Confirmation Statement Due | May 06, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Apr 22, 2025 |
| Overdue | No |
What are the latest filings for SYSTEM INFORMATION TECHNOLOGY LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Unaudited abridged accounts made up to Sep 30, 2025 | 7 pages | AA | ||||||||||
Unaudited abridged accounts made up to Sep 30, 2024 | 7 pages | AA | ||||||||||
Confirmation statement made on Apr 22, 2025 with no updates | 3 pages | CS01 | ||||||||||
Unaudited abridged accounts made up to Sep 30, 2023 | 8 pages | AA | ||||||||||
Confirmation statement made on Apr 22, 2024 with no updates | 3 pages | CS01 | ||||||||||
Director's details changed for Mr Alan James Taggart on Sep 11, 2023 | 2 pages | CH01 | ||||||||||
Change of details for Mrs June Eleanor Taggart as a person with significant control on Sep 11, 2023 | 2 pages | PSC04 | ||||||||||
Change of details for Mr Alan James Taggart as a person with significant control on Sep 11, 2023 | 2 pages | PSC04 | ||||||||||
Confirmation statement made on Apr 22, 2023 with no updates | 3 pages | CS01 | ||||||||||
Unaudited abridged accounts made up to Sep 30, 2022 | 8 pages | AA | ||||||||||
Confirmation statement made on Apr 22, 2022 with updates | 4 pages | CS01 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Statement of capital following an allotment of shares on Feb 22, 2022
| 6 pages | SH01 | ||||||||||
Total exemption full accounts made up to Sep 30, 2021 | 10 pages | AA | ||||||||||
Confirmation statement made on Aug 27, 2021 with updates | 4 pages | CS01 | ||||||||||
Statement of capital following an allotment of shares on Aug 18, 2021
| 4 pages | SH01 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Termination of appointment of Alan James Taggart as a secretary on Jun 23, 2021 | 1 pages | TM02 | ||||||||||
Appointment of Mrs June Taggart as a secretary on Jun 23, 2021 | 2 pages | AP03 | ||||||||||
Unaudited abridged accounts made up to Sep 30, 2020 | 7 pages | AA | ||||||||||
Director's details changed for Mrs Laura Elizabeth Macgillivray on Feb 12, 2021 | 2 pages | CH01 | ||||||||||
Appointment of Mr Michael Denovellis as a director on Mar 01, 2021 | 2 pages | AP01 | ||||||||||
Appointment of Mrs Laura Elizabeth Macgillivray as a director on Nov 16, 2020 | 2 pages | AP01 | ||||||||||
Termination of appointment of Neil Gilchrist as a director on Aug 23, 2020 | 1 pages | TM01 | ||||||||||
Confirmation statement made on Aug 27, 2020 with no updates | 3 pages | CS01 | ||||||||||
Who are the officers of SYSTEM INFORMATION TECHNOLOGY LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| TAGGART, June | Secretary | Allenbrook Road Rosehill Industrial Estate CA1 2UT Carlisle Warwick House Cumbria | 284558290001 | |||||||
| DENOVELLIS, Michael | Director | Allenbrook Road Rosehill Industrial Estate CA1 2UT Carlisle Warwick House Cumbria | United Kingdom | British | 280536520001 | |||||
| MACGILLIVRAY, Laura Elizabeth | Director | Allenbrook Road Rosehill Industrial Estate CA1 2UT Carlisle Warwick House Cumbria | United Kingdom | British | 276667530002 | |||||
| TAGGART, Alan James | Director | Allenbrook Road Rosehill Industrial Estate CA1 2UT Carlisle Warwick House Cumbria United Kingdom | United Kingdom | British | 100857650003 | |||||
| ASHTON, Paul | Secretary | 2 Abbotsford Drive Kingstown CA3 0QJ Carlisle Cumbria | British | 78788660001 | ||||||
| TAGGART, Alan James | Secretary | Allenbrook Road Rosehill Industrial Estate CA1 2UT Carlisle Warwick House Cumbria United Kingdom | British | 100857650002 | ||||||
| TEMPLE SECRETARIES LIMITED | Nominee Secretary | 788-790 Finchley Road NW11 7TJ London | 900001120001 | |||||||
| ASHTON, Paul | Director | 2 Abbotsford Drive Kingstown CA3 0QJ Carlisle Cumbria | British | 78788660001 | ||||||
| BROWN, Robert | Director | 50 Longlands Road Stanwix CA3 9AE Carlisle Cumbria | England | British | 101309870001 | |||||
| GIBSON, Adrienne Lee | Director | Merchants Drive Parkhouse CA3 0JW Carlisle 1 | England | British | 160214020001 | |||||
| GILCHRIST, Neil | Director | Allenbrook Road Rosehill Industrial Estate CA1 2UT Carlisle Warwick House Cumbria United Kingdom | Scotland | British | 180336040001 | |||||
| HIGGINS, Anothony Joseph | Director | The Granary Skelton CA11 9SE Penrith Cumbria | England | British | 114454830001 | |||||
| MARTIN, Gary | Director | 84 Pinecroft CA3 0DB Carlisle Cumbria | England | British | 78788700001 | |||||
| COMPANY DIRECTORS LIMITED | Nominee Director | 788-790 Finchley Road NW11 7TJ London | 900001110001 |
Who are the persons with significant control of SYSTEM INFORMATION TECHNOLOGY LIMITED?
| Name | Notified On | Address | Ceased |
|---|---|---|---|
| Mr Alan James Taggart | 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
| |||
| Mrs June Eleanor Taggart | 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
| |||
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