SYSTEMS UP LIMITED

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

    Company NameSYSTEMS UP LIMITED
    Company StatusActive
    Company Status DetailActive proposal to strike off
    Legal FormPrivate limited company
    Company Number 05212115
    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 SYSTEMS UP LIMITED?

    • Non-trading company non trading (74990) / Professional, scientific and technical activities

    Where is SYSTEMS UP LIMITED located?

    Registered Office Address
    3rd Floor 11-21 Paul Street
    EC2A 4JU London
    Undeliverable Registered Office AddressNo

    What are the latest accounts for SYSTEMS UP LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnMar 31, 2025
    Next Accounts Due OnDec 31, 2025
    Last Accounts
    Last Accounts Made Up ToMar 31, 2024

    What is the status of the latest confirmation statement for SYSTEMS UP LIMITED?

    Last Confirmation Statement Made Up ToOct 01, 2025
    Next Confirmation Statement DueOct 15, 2025
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToOct 01, 2024
    OverdueNo

    What are the latest filings for SYSTEMS UP LIMITED?

    Filings
    DateDescriptionDocumentType

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    1 pagesDS01

    Audit exemption subsidiary accounts made up to Mar 31, 2024

    8 pagesAA

    legacy

    110 pagesPARENT_ACC

    legacy

    3 pagesGUARANTEE2

    legacy

    1 pagesAGREEMENT2

    Confirmation statement made on Oct 01, 2024 with updates

    5 pagesCS01

    Statement of capital on Apr 16, 2024

    • Capital: GBP 0.01
    5 pagesSH19

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Cancelling share premium account 28/03/2024
    RES13
    capital

    Resolution of reduction in issued share capital

    RES06

    legacy

    1 pagesSH20

    legacy

    1 pagesCAP-SS

    Audit exemption subsidiary accounts made up to Mar 31, 2023

    9 pagesAA

    legacy

    116 pagesPARENT_ACC

    legacy

    3 pagesGUARANTEE2

    legacy

    1 pagesAGREEMENT2

    legacy

    116 pagesPARENT_ACC

    legacy

    3 pagesGUARANTEE2

    legacy

    1 pagesAGREEMENT2

    Confirmation statement made on Oct 01, 2023 with no updates

    3 pagesCS01

    Appointment of Mrs Lucy Rebecca Dimes as a director on Sep 18, 2023

    2 pagesAP01

    Termination of appointment of Reece Garethe Donovan as a director on Sep 15, 2023

    1 pagesTM01

    Appointment of Julie Brown as a secretary on Feb 28, 2023

    2 pagesAP03

    Termination of appointment of Andrew James Mcdonald as a secretary on Feb 28, 2023

    1 pagesTM02

    Satisfaction of charge 052121150001 in full

    4 pagesMR04

    Audit exemption subsidiary accounts made up to Mar 31, 2022

    9 pagesAA

    Who are the officers of SYSTEMS UP LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BROWN, Julie
    11-21 Paul Street
    EC2A 4JU London
    3rd Floor
    Secretary
    11-21 Paul Street
    EC2A 4JU London
    3rd Floor
    307314450001
    CUNNINGHAM, Scott Thomas
    11-21 Paul Street
    EC2A 4JU London
    3rd Floor
    Director
    11-21 Paul Street
    EC2A 4JU London
    3rd Floor
    United KingdomBritishFinance Director111223770016
    DIMES, Lucy Rebecca
    11-21 Paul Street
    EC2A 4JU London
    3rd Floor
    Director
    11-21 Paul Street
    EC2A 4JU London
    3rd Floor
    United KingdomBritishCompany Director291489420001
    BURGESS, Sian
    Wigmore Street
    W1U 2SB London
    66
    United Kingdom
    Secretary
    Wigmore Street
    W1U 2SB London
    66
    United Kingdom
    147633060001
    GODFREY, Stephen
    6 Latchmoor Way
    SL9 8LP Gerrards Cross
    Buckinghamshire
    Secretary
    6 Latchmoor Way
    SL9 8LP Gerrards Cross
    Buckinghamshire
    British23158150001
    HALL, Bruce
    Kelvin Campus
    West Of Scotland Science Park
    G20 0SP Glasgow
    Lister Pavillion
    United Kingdom
    Secretary
    Kelvin Campus
    West Of Scotland Science Park
    G20 0SP Glasgow
    Lister Pavillion
    United Kingdom
    199235940001
    MCDONALD, Andrew James
    11-21 Paul Street
    EC2A 4JU London
    3rd Floor
    Secretary
    11-21 Paul Street
    EC2A 4JU London
    3rd Floor
    242827050001
    RYDER, Lisa
    80 Avenue Road
    N14 4EA London
    Secretary
    80 Avenue Road
    N14 4EA London
    British75616140002
    BURGESS, Peter
    11-21 Paul Street
    EC2A 4JU London
    3rd Floor
    England
    Director
    11-21 Paul Street
    EC2A 4JU London
    3rd Floor
    England
    United KingdomBritishIt Consultant62746870004
    DONOVAN, Reece Garethe
    11-21 Paul Street
    EC2A 4JU London
    3rd Floor
    Director
    11-21 Paul Street
    EC2A 4JU London
    3rd Floor
    United KingdomBritishCompany Director229879950001
    HARAN, Sarah
    Kelvin Campus
    West Of Scotland Science Park
    G20 0SP Glasgow
    Lister Pavillion
    United Kingdom
    Director
    Kelvin Campus
    West Of Scotland Science Park
    G20 0SP Glasgow
    Lister Pavillion
    United Kingdom
    United KingdomBritishCompany Director159841970001
    INGRAM, Richard
    11-21 Paul Street
    EC2A 4JU London
    3rd Floor
    England
    Director
    11-21 Paul Street
    EC2A 4JU London
    3rd Floor
    England
    United KingdomNew ZealanderConsultant68046430007
    LOGAN, Richard Strachan
    Kelvin Campus
    West Of Scotland Science Park
    G20 0SP Glasgow
    Lister Pavillion
    Scotland
    Director
    Kelvin Campus
    West Of Scotland Science Park
    G20 0SP Glasgow
    Lister Pavillion
    Scotland
    ScotlandBritishChartered Accountants997610003
    MACSWEEN, Angus
    Kevlin Campus
    West Of Scotland Science Park
    G20 0SP Glasgow
    Lister Pavillion
    Scotland
    Director
    Kevlin Campus
    West Of Scotland Science Park
    G20 0SP Glasgow
    Lister Pavillion
    Scotland
    ScotlandBritishCompany Director80797990001
    PIETERSZ, Elwin
    No 32
    Merrick Close
    SG1 6GH Stevenage
    Hertfordshire
    Director
    No 32
    Merrick Close
    SG1 6GH Stevenage
    Hertfordshire
    United KingdomBritishCompany Director127071100001
    RYDER, Anthony Charles
    80 Avenue Road
    Southgate
    N14 8EA London
    Director
    80 Avenue Road
    Southgate
    N14 8EA London
    United KingdomBritishManaging Director59652350003

    Who are the persons with significant control of SYSTEMS UP LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Iomart Group Plc
    Kelvin Campus, Maryhill Road
    G20 0SP Glasgow
    Lister Pavilion
    Scotland
    Apr 06, 2016
    Kelvin Campus, Maryhill Road
    G20 0SP Glasgow
    Lister Pavilion
    Scotland
    No
    Legal FormPublic Limited Company
    Country RegisteredScotland
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House Scotland
    Registration NumberSc204560
    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