Company NameSystematics U.K. Limited
DirectorOkey Bon-Okoli
Company StatusActive
Company Number03544745
CategoryPrivate Limited Company
Incorporation Date14 April 1998(26 years ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5119Agents in sale of variety of goods
SIC 46190Agents involved in the sale of a variety of goods
SIC 5184Wholesale of computers, computer peripheral equipment & software
SIC 46510Wholesale of computers, computer peripheral equipment and software

Directors

Director NameMr Okey Bon-Okoli
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed14 April 1998(same day as company formation)
RoleComputer Engineer
Country of ResidenceEngland
Correspondence Address100 Woodfield
Romford
RM2 5DH
Secretary NameMrs Cheryl Okoli
StatusCurrent
Appointed28 February 2010(11 years, 10 months after company formation)
Appointment Duration14 years, 2 months
RoleCompany Director
Correspondence Address100 Woodfield Drive
Romford
Essex
RM2 5DH
Secretary NameChinwe Juliet Okoli
NationalityBritish
StatusResigned
Appointed14 April 1998(same day as company formation)
RoleCompany Director
Correspondence Address5 Dekker House
Hopewell Street
Camberwell
London
SE5 7QR
Director NameMaurice Okoli
Date of BirthFebruary 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed20 August 2001(3 years, 4 months after company formation)
Appointment Duration8 years, 6 months (resigned 28 February 2010)
RoleSystems Analyst
Correspondence Address14 Verbena Close
London
E16 4NU
Secretary NameMr Okey Bon-Okoli
NationalityBritish
StatusResigned
Appointed20 August 2001(3 years, 4 months after company formation)
Appointment Duration8 years, 6 months (resigned 28 February 2010)
RoleComputer Engineer
Country of ResidenceEngland
Correspondence Address100 Woodfield
Romford
RM2 5DH

Location

Registered AddressUnit 55 Expressway Studios
1 Dock Road
London
E16 1AH
RegionLondon
ConstituencyEast Ham
CountyGreater London
WardRoyal Docks
Built Up AreaGreater London

Shareholders

65k at £1Okey Bon-okoli
100.00%
Ordinary

Financials

Year2014
Net Worth£65,500
Cash£75,166
Current Liabilities£10,828

Accounts

Latest Accounts30 April 2023 (12 months ago)
Next Accounts Due31 January 2025 (9 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Returns

Latest Return12 April 2023 (1 year ago)
Next Return Due26 April 2024 (overdue)

Charges

23 February 2011Delivered on: 1 March 2011
Persons entitled: Hsbc Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Outstanding

Filing History

17 April 2023Confirmation statement made on 12 April 2023 with no updates (3 pages)
31 January 2023Total exemption full accounts made up to 30 April 2022 (10 pages)
2 August 2022Registered office address changed from 100 Woodfield Drive Romford Essex RM2 5DH to Unit 55 Expressway Studios 1 Dock Road London E16 1AH on 2 August 2022 (1 page)
10 June 2022Confirmation statement made on 12 April 2022 with no updates (3 pages)
20 January 2022Total exemption full accounts made up to 30 April 2021 (10 pages)
14 April 2021Confirmation statement made on 12 April 2021 with no updates (3 pages)
24 December 2020Total exemption full accounts made up to 30 April 2020 (9 pages)
17 July 2020Satisfaction of charge 1 in full (1 page)
20 May 2020Confirmation statement made on 12 April 2020 with no updates (3 pages)
23 January 2020Total exemption full accounts made up to 30 April 2019 (9 pages)
16 May 2019Confirmation statement made on 12 April 2019 with no updates (3 pages)
21 January 2019Total exemption full accounts made up to 30 April 2018 (9 pages)
24 April 2018Confirmation statement made on 12 April 2018 with no updates (3 pages)
31 January 2018Total exemption full accounts made up to 30 April 2017 (8 pages)
12 April 2017Confirmation statement made on 12 April 2017 with updates (5 pages)
12 April 2017Secretary's details changed for Ms Cheryl Antia on 1 April 2017 (1 page)
12 April 2017Secretary's details changed for Ms Cheryl Antia on 1 April 2017 (1 page)
12 April 2017Confirmation statement made on 12 April 2017 with updates (5 pages)
31 January 2017Total exemption small company accounts made up to 30 April 2016 (3 pages)
31 January 2017Total exemption small company accounts made up to 30 April 2016 (3 pages)
26 May 2016Annual return made up to 14 April 2016 with a full list of shareholders
Statement of capital on 2016-05-26
  • GBP 65,000
(3 pages)
26 May 2016Annual return made up to 14 April 2016 with a full list of shareholders
Statement of capital on 2016-05-26
  • GBP 65,000
(3 pages)
31 January 2016Total exemption small company accounts made up to 30 April 2015 (3 pages)
31 January 2016Total exemption small company accounts made up to 30 April 2015 (3 pages)
26 May 2015Annual return made up to 14 April 2015 with a full list of shareholders
Statement of capital on 2015-05-26
  • GBP 65,000
(3 pages)
26 May 2015Annual return made up to 14 April 2015 with a full list of shareholders
Statement of capital on 2015-05-26
  • GBP 65,000
(3 pages)
28 January 2015Total exemption small company accounts made up to 30 April 2014 (3 pages)
28 January 2015Total exemption small company accounts made up to 30 April 2014 (3 pages)
28 April 2014Annual return made up to 14 April 2014 with a full list of shareholders
Statement of capital on 2014-04-28
  • GBP 65,000
(3 pages)
28 April 2014Annual return made up to 14 April 2014 with a full list of shareholders
Statement of capital on 2014-04-28
  • GBP 65,000
(3 pages)
31 January 2014Total exemption small company accounts made up to 30 April 2013 (4 pages)
31 January 2014Total exemption small company accounts made up to 30 April 2013 (4 pages)
1 May 2013Annual return made up to 14 April 2013 with a full list of shareholders (3 pages)
1 May 2013Annual return made up to 14 April 2013 with a full list of shareholders (3 pages)
31 January 2013Total exemption small company accounts made up to 30 April 2012 (5 pages)
31 January 2013Total exemption small company accounts made up to 30 April 2012 (5 pages)
20 April 2012Annual return made up to 14 April 2012 with a full list of shareholders (3 pages)
20 April 2012Annual return made up to 14 April 2012 with a full list of shareholders (3 pages)
31 January 2012Total exemption small company accounts made up to 30 April 2011 (5 pages)
31 January 2012Total exemption small company accounts made up to 30 April 2011 (5 pages)
18 April 2011Annual return made up to 14 April 2011 with a full list of shareholders (3 pages)
18 April 2011Annual return made up to 14 April 2011 with a full list of shareholders (3 pages)
1 March 2011Particulars of a mortgage or charge / charge no: 1
  • ANNOTATION This document has been informally corrected in accordance with instructions under section 1075 of the Companies Act 2006
(8 pages)
1 March 2011Particulars of a mortgage or charge / charge no: 1
  • ANNOTATION This document has been informally corrected in accordance with instructions under section 1075 of the Companies Act 2006
(8 pages)
24 January 2011Total exemption small company accounts made up to 30 April 2010 (5 pages)
24 January 2011Total exemption small company accounts made up to 30 April 2010 (5 pages)
21 April 2010Appointment of Ms Cheryl Antia as a secretary (1 page)
21 April 2010Annual return made up to 14 April 2010 with a full list of shareholders (4 pages)
21 April 2010Director's details changed for Okey Bon-Okoli on 14 April 2010 (2 pages)
21 April 2010Termination of appointment of Okey Bon-Okoli as a secretary (1 page)
21 April 2010Director's details changed for Okey Bon-Okoli on 14 April 2010 (2 pages)
21 April 2010Annual return made up to 14 April 2010 with a full list of shareholders (4 pages)
21 April 2010Termination of appointment of Okey Bon-Okoli as a secretary (1 page)
21 April 2010Termination of appointment of Maurice Okoli as a director (1 page)
21 April 2010Termination of appointment of Maurice Okoli as a director (1 page)
21 April 2010Appointment of Ms Cheryl Antia as a secretary (1 page)
31 January 2010Total exemption small company accounts made up to 30 April 2009 (5 pages)
31 January 2010Total exemption small company accounts made up to 30 April 2009 (5 pages)
16 April 2009Return made up to 14/04/09; full list of members (3 pages)
16 April 2009Return made up to 14/04/09; full list of members (3 pages)
13 January 2009Total exemption small company accounts made up to 30 April 2008 (3 pages)
13 January 2009Total exemption small company accounts made up to 30 April 2008 (3 pages)
23 April 2008Return made up to 14/04/08; full list of members (3 pages)
23 April 2008Return made up to 14/04/08; full list of members (3 pages)
12 April 2008Ad 17/03/08\gbp si 15000@1=15000\gbp ic 35000/50000\ (2 pages)
12 April 2008Ad 17/03/08\gbp si 15000@1=15000\gbp ic 35000/50000\ (2 pages)
27 February 2008Total exemption small company accounts made up to 30 April 2007 (4 pages)
27 February 2008Total exemption small company accounts made up to 30 April 2007 (4 pages)
16 April 2007Return made up to 14/04/07; full list of members (2 pages)
16 April 2007Return made up to 14/04/07; full list of members (2 pages)
16 April 2007Secretary's particulars changed;director's particulars changed (1 page)
16 April 2007Secretary's particulars changed;director's particulars changed (1 page)
6 January 2007Total exemption small company accounts made up to 30 April 2006 (4 pages)
6 January 2007Total exemption small company accounts made up to 30 April 2006 (4 pages)
17 May 2006Registered office changed on 17/05/06 from: 83 millhaven close romford essex RM6 4PW (1 page)
17 May 2006Registered office changed on 17/05/06 from: 83 millhaven close romford essex RM6 4PW (1 page)
25 April 2006Return made up to 14/04/06; full list of members (2 pages)
25 April 2006Return made up to 14/04/06; full list of members (2 pages)
20 April 2006Total exemption small company accounts made up to 30 April 2005 (4 pages)
20 April 2006Particulars of contract relating to shares (3 pages)
20 April 2006Ad 10/04/06--------- £ si 34900@1=34900 £ ic 100/35000 (2 pages)
20 April 2006Ad 10/04/06--------- £ si 34900@1=34900 £ ic 100/35000 (2 pages)
20 April 2006Particulars of contract relating to shares (3 pages)
20 April 2006Total exemption small company accounts made up to 30 April 2005 (4 pages)
21 November 2005Nc inc already adjusted 04/11/05 (1 page)
21 November 2005Nc inc already adjusted 04/11/05 (1 page)
21 November 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
21 November 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
31 August 2005Total exemption small company accounts made up to 30 April 2004 (3 pages)
31 August 2005Total exemption small company accounts made up to 30 April 2004 (3 pages)
14 June 2005Amended accounts made up to 30 April 2003 (4 pages)
14 June 2005Amended accounts made up to 30 April 2003 (4 pages)
15 April 2005Return made up to 14/04/05; full list of members (2 pages)
15 April 2005Return made up to 14/04/05; full list of members (2 pages)
21 March 2005Registered office changed on 21/03/05 from: 98 barrier point road victoria docks london E16 2SD (1 page)
21 March 2005Registered office changed on 21/03/05 from: 98 barrier point road victoria docks london E16 2SD (1 page)
19 August 2004Total exemption full accounts made up to 30 April 2003 (12 pages)
19 August 2004Total exemption full accounts made up to 30 April 2003 (12 pages)
9 July 2004Return made up to 14/04/04; full list of members (7 pages)
9 July 2004Return made up to 14/04/04; full list of members (7 pages)
1 September 2003Registered office changed on 01/09/03 from: unit A2 eastern approach business park 25 alfreds way barking essex IG11 0TJ (1 page)
1 September 2003Registered office changed on 01/09/03 from: unit A2 eastern approach business park 25 alfreds way barking essex IG11 0TJ (1 page)
7 May 2003Return made up to 14/04/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
7 May 2003Return made up to 14/04/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
3 February 2003Total exemption full accounts made up to 30 April 2001 (12 pages)
3 February 2003Total exemption full accounts made up to 30 April 2002 (13 pages)
3 February 2003Total exemption full accounts made up to 30 April 2002 (13 pages)
3 February 2003Total exemption full accounts made up to 30 April 2001 (12 pages)
8 January 2003Registered office changed on 08/01/03 from: suite 107 queensway house 275-285 high street london E15 2TF (1 page)
8 January 2003Registered office changed on 08/01/03 from: suite 107 queensway house 275-285 high street london E15 2TF (1 page)
5 June 2002Return made up to 14/04/02; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 05/06/02
(6 pages)
5 June 2002Return made up to 14/04/02; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 05/06/02
(6 pages)
7 January 2002Registered office changed on 07/01/02 from: 14 verbena close canning town london E16 4NU (1 page)
7 January 2002Registered office changed on 07/01/02 from: 14 verbena close canning town london E16 4NU (1 page)
28 October 2001New secretary appointed (2 pages)
28 October 2001New secretary appointed (2 pages)
28 October 2001New director appointed (2 pages)
28 October 2001New director appointed (2 pages)
24 August 2001Secretary resigned (1 page)
24 August 2001Secretary resigned (1 page)
29 June 2001Return made up to 14/04/01; full list of members (6 pages)
29 June 2001Return made up to 14/04/01; full list of members (6 pages)
4 January 2001Accounts for a small company made up to 30 April 2000 (10 pages)
4 January 2001Accounts for a small company made up to 30 April 2000 (10 pages)
11 May 2000Return made up to 14/04/00; full list of members (6 pages)
11 May 2000Return made up to 14/04/00; full list of members (6 pages)
24 August 1999Accounts for a small company made up to 30 April 1999 (9 pages)
24 August 1999Accounts for a small company made up to 30 April 1999 (9 pages)
19 May 1999Return made up to 14/04/99; full list of members (6 pages)
19 May 1999Return made up to 14/04/99; full list of members (6 pages)
14 April 1998Incorporation (21 pages)
14 April 1998Incorporation (21 pages)