Company NameApplied Systems Technology Limited
DirectorSalia Ansumana Jusu-Sheriff
Company StatusActive
Company Number02586767
CategoryPrivate Limited Company
Incorporation Date28 February 1991(33 years, 2 months ago)

Business Activity

Section JInformation and communication
SIC 62012Business and domestic software development

Directors

Director NameMr Salia Ansumana Jusu-Sheriff
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed09 June 1993(2 years, 3 months after company formation)
Appointment Duration30 years, 11 months
RoleSystems Analyst Chartered Acco
Country of ResidenceEngland
Correspondence Address34 Hugon Road
London
SW6 3EN
Director NameMrs Firdaus Rahman
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed28 February 1991(same day as company formation)
RoleSecretary
Correspondence AddressWafa House Hillcrest Way
Gerrards Cross
Buckinghamshire
SL9 8DN
Director NameMr Jamal Rahman
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed28 February 1991(same day as company formation)
RoleComputer Consultant
Country of ResidenceEngland
Correspondence AddressKingsmead
45 Ledborough Lane
Beaconsfield
Buckinghamshire
HP9 2DB
Secretary NameMrs Firdaus Rahman
NationalityBritish
StatusResigned
Appointed28 February 1991(same day as company formation)
RoleSecretary
Correspondence AddressWafa House Hillcrest Way
Gerrards Cross
Buckinghamshire
SL9 8DN
Secretary NameMrs Nadia Mimoh Marie Louise Cameron
NationalityBritish
StatusResigned
Appointed28 January 1998(6 years, 11 months after company formation)
Appointment Duration18 years, 3 months (resigned 03 May 2016)
RoleSecretary
Correspondence Address31 Orchard Way
Ducks Lane
Haddenham
Cambridgeshire
CB6 3UT
Director NameCorporate Nominee Services Limited (Corporation)
StatusResigned
Appointed28 February 1991(same day as company formation)
Correspondence AddressFalcon House
24 North John Street
Liverpool
L2 9RP
Secretary NameCorporate Nominee Secretaries Limited (Corporation)
StatusResigned
Appointed28 February 1991(same day as company formation)
Correspondence AddressFalcon House
24 North John Street
Liverpool
L2 9RP

Contact

Websitewww.lti-ast.co.uk/

Location

Registered AddressC/O Pcm Consulting Ltd New Kings House
136-144 New Kings Road
London
SW6 4LZ
RegionLondon
ConstituencyChelsea and Fulham
CountyGreater London
WardTown
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

1000 at £1Mr S.a. Jusu-sheriff
100.00%
Ordinary

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End31 March

Returns

Latest Return29 February 2024 (1 month, 4 weeks ago)
Next Return Due14 March 2025 (10 months, 2 weeks from now)

Filing History

15 March 2024Confirmation statement made on 29 February 2024 with no updates (3 pages)
31 December 2023Accounts for a dormant company made up to 31 March 2023 (2 pages)
17 March 2023Confirmation statement made on 28 February 2023 with no updates (3 pages)
31 December 2022Accounts for a dormant company made up to 31 March 2022 (2 pages)
4 April 2022Confirmation statement made on 28 February 2022 with no updates (3 pages)
30 December 2021Accounts for a dormant company made up to 31 March 2021 (2 pages)
3 March 2021Confirmation statement made on 28 February 2021 with no updates (3 pages)
31 December 2020Accounts for a dormant company made up to 31 March 2020 (2 pages)
14 March 2020Confirmation statement made on 29 February 2020 with no updates (3 pages)
14 March 2020Registered office address changed from C/O Pcm Consulting Ltd South Park Studios 88 Peterborough Road London SW6 3HH England to C/O Pcm Consulting Ltd New Kings House 136-144 New Kings Road London SW6 4LZ on 14 March 2020 (1 page)
31 December 2019Accounts for a dormant company made up to 31 March 2019 (2 pages)
19 March 2019Confirmation statement made on 28 February 2019 with no updates (3 pages)
27 December 2018Accounts for a dormant company made up to 31 March 2018 (2 pages)
18 March 2018Confirmation statement made on 28 February 2018 with no updates (3 pages)
27 December 2017Accounts for a dormant company made up to 31 March 2017 (2 pages)
10 April 2017Confirmation statement made on 28 February 2017 with updates (5 pages)
10 April 2017Confirmation statement made on 28 February 2017 with updates (5 pages)
31 December 2016Accounts for a dormant company made up to 31 March 2016 (2 pages)
31 December 2016Accounts for a dormant company made up to 31 March 2016 (2 pages)
3 May 2016Termination of appointment of Jamal Rahman as a director on 3 May 2016 (1 page)
3 May 2016Termination of appointment of Jamal Rahman as a director on 3 May 2016 (1 page)
3 May 2016Annual return made up to 28 February 2016 with a full list of shareholders
Statement of capital on 2016-05-03
  • GBP 1,000
(5 pages)
3 May 2016Termination of appointment of Nadia Mimoh Marie Louise Cameron as a secretary on 3 May 2016 (1 page)
3 May 2016Termination of appointment of Nadia Mimoh Marie Louise Cameron as a secretary on 3 May 2016 (1 page)
3 May 2016Annual return made up to 28 February 2016 with a full list of shareholders
Statement of capital on 2016-05-03
  • GBP 1,000
(5 pages)
12 December 2015Registered office address changed from C/O Pcm Consulting Ltd Ch 2.19 Chester House, Kennington Park Business Centre, 1-3 Brixton Road, London, SW9 6DE to C/O Pcm Consulting Ltd South Park Studios 88 Peterborough Road London SW6 3HH on 12 December 2015 (1 page)
12 December 2015Accounts for a dormant company made up to 31 March 2015 (2 pages)
12 December 2015Accounts for a dormant company made up to 31 March 2015 (2 pages)
12 December 2015Registered office address changed from C/O Pcm Consulting Ltd Ch 2.19 Chester House, Kennington Park Business Centre, 1-3 Brixton Road, London, SW9 6DE to C/O Pcm Consulting Ltd South Park Studios 88 Peterborough Road London SW6 3HH on 12 December 2015 (1 page)
5 May 2015Annual return made up to 28 February 2015 with a full list of shareholders
Statement of capital on 2015-05-05
  • GBP 1,000
(5 pages)
5 May 2015Annual return made up to 28 February 2015 with a full list of shareholders
Statement of capital on 2015-05-05
  • GBP 1,000
(5 pages)
31 December 2014Accounts for a dormant company made up to 31 March 2014 (2 pages)
31 December 2014Accounts for a dormant company made up to 31 March 2014 (2 pages)
27 March 2014Annual return made up to 28 February 2014 with a full list of shareholders
Statement of capital on 2014-03-27
  • GBP 1,000
(5 pages)
27 March 2014Annual return made up to 28 February 2014 with a full list of shareholders
Statement of capital on 2014-03-27
  • GBP 1,000
(5 pages)
31 December 2013Accounts for a dormant company made up to 31 March 2013 (2 pages)
31 December 2013Accounts for a dormant company made up to 31 March 2013 (2 pages)
2 April 2013Registered office address changed from Ch 2.19 Chester House, Kennington Business Park 1-3 Brixton Road London SW9 6DE United Kingdom on 2 April 2013 (1 page)
2 April 2013Registered office address changed from Ch 2.19 Chester House, Kennington Business Park 1-3 Brixton Road London SW9 6DE United Kingdom on 2 April 2013 (1 page)
2 April 2013Annual return made up to 28 February 2013 with a full list of shareholders (5 pages)
2 April 2013Registered office address changed from Ch 2.19 Chester House, Kennington Business Park 1-3 Brixton Road London SW9 6DE United Kingdom on 2 April 2013 (1 page)
2 April 2013Registered office address changed from C/O Pcm Consulting Limited Lafone House 11-13 Leathermarket Street London SE1 3HN on 2 April 2013 (1 page)
2 April 2013Annual return made up to 28 February 2013 with a full list of shareholders (5 pages)
2 April 2013Registered office address changed from C/O Pcm Consulting Limited Lafone House 11-13 Leathermarket Street London SE1 3HN on 2 April 2013 (1 page)
2 April 2013Registered office address changed from C/O Pcm Consulting Limited Lafone House 11-13 Leathermarket Street London SE1 3HN on 2 April 2013 (1 page)
30 December 2012Accounts for a dormant company made up to 31 March 2012 (2 pages)
30 December 2012Accounts for a dormant company made up to 31 March 2012 (2 pages)
20 April 2012Annual return made up to 28 February 2012 with a full list of shareholders (5 pages)
20 April 2012Annual return made up to 28 February 2012 with a full list of shareholders (5 pages)
30 December 2011Accounts for a dormant company made up to 31 March 2011 (2 pages)
30 December 2011Accounts for a dormant company made up to 31 March 2011 (2 pages)
15 April 2011Annual return made up to 28 February 2011 with a full list of shareholders (5 pages)
15 April 2011Annual return made up to 28 February 2011 with a full list of shareholders (5 pages)
31 December 2010Accounts for a dormant company made up to 31 March 2010 (2 pages)
31 December 2010Accounts for a dormant company made up to 31 March 2010 (2 pages)
29 March 2010Director's details changed for Mr Salia Ansumana Jusu-Sheriff on 28 March 2010 (2 pages)
29 March 2010Director's details changed for Mr Jamal Rahman on 28 March 2010 (2 pages)
29 March 2010Director's details changed for Mr Jamal Rahman on 28 March 2010 (2 pages)
29 March 2010Director's details changed for Mr Salia Ansumana Jusu-Sheriff on 28 March 2010 (2 pages)
29 March 2010Annual return made up to 28 February 2010 with a full list of shareholders (5 pages)
29 March 2010Annual return made up to 28 February 2010 with a full list of shareholders (5 pages)
30 January 2010Accounts for a dormant company made up to 31 March 2009 (2 pages)
30 January 2010Accounts for a dormant company made up to 31 March 2009 (2 pages)
28 February 2009Return made up to 28/02/09; full list of members (3 pages)
28 February 2009Return made up to 28/02/09; full list of members (3 pages)
29 January 2009Accounts for a dormant company made up to 31 March 2008 (2 pages)
29 January 2009Accounts for a dormant company made up to 31 March 2008 (2 pages)
1 August 2008Return made up to 28/02/08; full list of members (3 pages)
1 August 2008Return made up to 28/02/08; full list of members (3 pages)
1 August 2008Director's change of particulars / salia jusu-sheriff / 01/09/2007 (1 page)
1 August 2008Director's change of particulars / salia jusu-sheriff / 01/09/2007 (1 page)
30 January 2008Accounts for a dormant company made up to 31 March 2007 (2 pages)
30 January 2008Accounts for a dormant company made up to 31 March 2007 (2 pages)
8 May 2007Return made up to 28/02/07; full list of members (2 pages)
8 May 2007Return made up to 28/02/07; full list of members (2 pages)
27 February 2007Accounts for a dormant company made up to 31 March 2006 (1 page)
27 February 2007Accounts for a dormant company made up to 31 March 2006 (1 page)
10 April 2006Return made up to 28/02/06; full list of members (3 pages)
10 April 2006Return made up to 28/02/06; full list of members (3 pages)
27 January 2006Accounts for a dormant company made up to 31 March 2005 (1 page)
27 January 2006Accounts for a dormant company made up to 31 March 2005 (1 page)
28 May 2005Return made up to 28/02/05; full list of members (3 pages)
28 May 2005Return made up to 28/02/05; full list of members (3 pages)
4 February 2005Accounts for a dormant company made up to 31 March 2004 (2 pages)
4 February 2005Accounts for a dormant company made up to 31 March 2004 (2 pages)
5 May 2004Return made up to 28/02/04; full list of members (7 pages)
5 May 2004Return made up to 28/02/04; full list of members (7 pages)
8 February 2004Accounts for a dormant company made up to 31 March 2003 (1 page)
8 February 2004Accounts for a dormant company made up to 31 March 2003 (1 page)
3 June 2003Return made up to 28/02/03; full list of members (7 pages)
3 June 2003Return made up to 28/02/03; full list of members (7 pages)
6 February 2003Accounts for a dormant company made up to 31 March 2002 (2 pages)
6 February 2003Accounts for a dormant company made up to 31 March 2002 (2 pages)
4 April 2002Return made up to 28/02/02; full list of members (6 pages)
4 April 2002Return made up to 28/02/02; full list of members (6 pages)
4 February 2002Accounts for a dormant company made up to 31 March 2001 (1 page)
4 February 2002Accounts for a dormant company made up to 31 March 2001 (1 page)
16 August 2001Return made up to 28/02/01; full list of members
  • 363(287) ‐ Registered office changed on 16/08/01
(6 pages)
16 August 2001Return made up to 28/02/01; full list of members
  • 363(287) ‐ Registered office changed on 16/08/01
(6 pages)
2 February 2001Accounts for a dormant company made up to 31 March 2000 (2 pages)
2 February 2001Accounts for a dormant company made up to 31 March 2000 (2 pages)
3 April 2000Return made up to 28/02/00; full list of members (6 pages)
3 April 2000Return made up to 28/02/00; full list of members (6 pages)
2 February 2000Accounts for a dormant company made up to 31 March 1999 (2 pages)
2 February 2000Accounts for a dormant company made up to 31 March 1999 (2 pages)
31 January 2000Nc inc already adjusted 12/01/00 (1 page)
31 January 2000Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
31 January 2000Nc inc already adjusted 12/01/00 (1 page)
31 January 2000Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
5 January 2000Return made up to 28/02/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
5 January 2000Return made up to 28/02/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
31 January 1999Accounts for a dormant company made up to 31 March 1998 (1 page)
31 January 1999Accounts for a dormant company made up to 31 March 1998 (1 page)
25 November 1998Accounts for a small company made up to 31 March 1997 (6 pages)
25 November 1998Accounts for a small company made up to 31 March 1997 (6 pages)
8 July 1998New secretary appointed (2 pages)
8 July 1998New secretary appointed (2 pages)
8 July 1998Return made up to 28/02/98; full list of members
  • 363(287) ‐ Registered office changed on 08/07/98
  • 363(288) ‐ Secretary resigned
(6 pages)
8 July 1998Return made up to 28/02/98; full list of members
  • 363(287) ‐ Registered office changed on 08/07/98
  • 363(288) ‐ Secretary resigned
(6 pages)
4 April 1997Return made up to 28/02/97; full list of members (6 pages)
4 April 1997Return made up to 28/02/97; full list of members (6 pages)
28 February 1997Accounts for a small company made up to 31 March 1996 (7 pages)
28 February 1997Accounts for a small company made up to 31 March 1996 (7 pages)
28 March 1996Return made up to 28/02/96; full list of members (6 pages)
28 March 1996Return made up to 28/02/96; full list of members (6 pages)
27 March 1996Ad 20/03/96--------- £ si 499@1=499 £ ic 1/500 (2 pages)
27 March 1996Ad 20/03/96--------- £ si 499@1=499 £ ic 1/500 (2 pages)
4 February 1996Accounts for a small company made up to 31 March 1995 (8 pages)
4 February 1996Accounts for a small company made up to 31 March 1995 (8 pages)
20 April 1995Return made up to 28/02/95; no change of members (4 pages)
20 April 1995Return made up to 28/02/95; no change of members (4 pages)