Company NameW3 Systems Limited
DirectorMitul Shah
Company StatusActive
Company Number03746331
CategoryPrivate Limited Company
Incorporation Date7 April 1999(25 years ago)
Previous NameKenfind Limited

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities
SIC 7260Other computer related activities
SIC 62090Other information technology service activities
SIC 7240Data base activities
SIC 63110Data processing, hosting and related activities

Directors

Director NameMr Mitul Shah
Date of BirthJune 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed27 July 1999(3 months, 3 weeks after company formation)
Appointment Duration24 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4 Rayleigh Rise
South Croydon
Surrey
CR2 7AN
Secretary NameVinudlal Shah
NationalityBritish
StatusCurrent
Appointed27 July 1999(3 months, 3 weeks after company formation)
Appointment Duration24 years, 9 months
RoleCompany Director
Correspondence Address4 Rayleigh Rise
South Croydon
Surrey
CR2 7AN
Director NameMrs Shobhna Shah
Date of BirthAugust 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed26 April 1999(2 weeks, 5 days after company formation)
Appointment Duration3 months (resigned 27 July 1999)
RoleAccountant
Correspondence Address19 Millview Gardens
Croydon
Surrey
CR0 5HW
Secretary NamePahkaj Shah
NationalityBritish
StatusResigned
Appointed26 April 1999(2 weeks, 5 days after company formation)
Appointment Duration3 months (resigned 27 July 1999)
RoleAccountant
Correspondence Address19 Mill View Gardens
Croydon
Surrey
CR0 5HW
Director NameNewco Formations Limited (Corporation)
StatusResigned
Appointed07 April 1999(same day as company formation)
Correspondence AddressTemple Court
107 Oxford Road
Oxford
OX4 2ER
Secretary NameBusiness Assist Limited (Corporation)
StatusResigned
Appointed07 April 1999(same day as company formation)
Correspondence AddressTemple Court
107 Oxford Road
Oxford
OX4 2ER

Contact

Websitewww.w3systems.co.uk
Email address[email protected]

Location

Registered Address163 Herne Hill
London
SE24 9LR
RegionLondon
ConstituencyDulwich and West Norwood
CountyGreater London
WardVillage
Built Up AreaGreater London
Address MatchesOver 80 other UK companies use this postal address

Shareholders

1 at £1Mitul Shah
100.00%
Ordinary

Financials

Year2014
Net Worth-£33,041
Cash£2,356
Current Liabilities£35,476

Accounts

Latest Accounts31 August 2023 (7 months, 4 weeks ago)
Next Accounts Due31 May 2025 (1 year, 1 month from now)
Accounts CategoryMicro
Accounts Year End31 August

Returns

Latest Return7 April 2024 (2 weeks, 5 days ago)
Next Return Due21 April 2025 (11 months, 4 weeks from now)

Filing History

15 January 2021Micro company accounts made up to 31 August 2020 (7 pages)
11 April 2020Confirmation statement made on 7 April 2020 with updates (4 pages)
15 December 2019Micro company accounts made up to 31 August 2019 (6 pages)
31 May 2019Micro company accounts made up to 31 August 2018 (5 pages)
8 April 2019Confirmation statement made on 7 April 2019 with updates (4 pages)
29 May 2018Micro company accounts made up to 31 August 2017 (5 pages)
7 April 2018Confirmation statement made on 7 April 2018 with no updates (3 pages)
30 May 2017Director's details changed for Mr Mitul Shah on 16 December 2016 (2 pages)
30 May 2017Director's details changed for Mr Mitul Shah on 16 December 2016 (2 pages)
25 May 2017Total exemption small company accounts made up to 31 August 2016 (7 pages)
25 May 2017Total exemption small company accounts made up to 31 August 2016 (7 pages)
8 April 2017Confirmation statement made on 7 April 2017 with updates (5 pages)
8 April 2017Confirmation statement made on 7 April 2017 with updates (5 pages)
23 May 2016Total exemption small company accounts made up to 31 August 2015 (5 pages)
23 May 2016Total exemption small company accounts made up to 31 August 2015 (5 pages)
11 April 2016Secretary's details changed for Vinudlal Shah on 10 April 2016 (1 page)
11 April 2016Annual return made up to 7 April 2016 with a full list of shareholders
Statement of capital on 2016-04-11
  • GBP 1
(4 pages)
11 April 2016Annual return made up to 7 April 2016 with a full list of shareholders
Statement of capital on 2016-04-11
  • GBP 1
(4 pages)
11 April 2016Director's details changed for Mitul Shah on 10 April 2016 (2 pages)
11 April 2016Director's details changed for Mitul Shah on 10 April 2016 (2 pages)
11 April 2016Secretary's details changed for Vinudlal Shah on 10 April 2016 (1 page)
28 May 2015Total exemption small company accounts made up to 31 August 2014 (5 pages)
28 May 2015Total exemption small company accounts made up to 31 August 2014 (5 pages)
11 April 2015Annual return made up to 7 April 2015 with a full list of shareholders
Statement of capital on 2015-04-11
  • GBP 1
(4 pages)
11 April 2015Annual return made up to 7 April 2015 with a full list of shareholders
Statement of capital on 2015-04-11
  • GBP 1
(4 pages)
11 April 2015Annual return made up to 7 April 2015 with a full list of shareholders
Statement of capital on 2015-04-11
  • GBP 1
(4 pages)
27 May 2014Total exemption small company accounts made up to 31 August 2013 (5 pages)
27 May 2014Total exemption small company accounts made up to 31 August 2013 (5 pages)
9 April 2014Annual return made up to 7 April 2014 with a full list of shareholders
Statement of capital on 2014-04-09
  • GBP 1
(4 pages)
9 April 2014Annual return made up to 7 April 2014 with a full list of shareholders
Statement of capital on 2014-04-09
  • GBP 1
(4 pages)
9 April 2014Annual return made up to 7 April 2014 with a full list of shareholders
Statement of capital on 2014-04-09
  • GBP 1
(4 pages)
22 May 2013Total exemption small company accounts made up to 31 August 2012 (5 pages)
22 May 2013Total exemption small company accounts made up to 31 August 2012 (5 pages)
11 April 2013Annual return made up to 7 April 2013 with a full list of shareholders (4 pages)
11 April 2013Annual return made up to 7 April 2013 with a full list of shareholders (4 pages)
11 April 2013Annual return made up to 7 April 2013 with a full list of shareholders (4 pages)
30 May 2012Total exemption small company accounts made up to 31 August 2011 (5 pages)
30 May 2012Total exemption small company accounts made up to 31 August 2011 (5 pages)
11 May 2012Annual return made up to 7 April 2012 with a full list of shareholders (4 pages)
11 May 2012Annual return made up to 7 April 2012 with a full list of shareholders (4 pages)
11 May 2012Annual return made up to 7 April 2012 with a full list of shareholders (4 pages)
27 May 2011Total exemption small company accounts made up to 31 August 2010 (5 pages)
27 May 2011Total exemption small company accounts made up to 31 August 2010 (5 pages)
8 April 2011Annual return made up to 7 April 2011 with a full list of shareholders (4 pages)
8 April 2011Annual return made up to 7 April 2011 with a full list of shareholders (4 pages)
8 April 2011Annual return made up to 7 April 2011 with a full list of shareholders (4 pages)
27 August 2010Registered office address changed from 21 Limpsfield Avenue Thornton Heath Surrey CR7 6BG on 27 August 2010 (1 page)
27 August 2010Registered office address changed from 21 Limpsfield Avenue Thornton Heath Surrey CR7 6BG on 27 August 2010 (1 page)
8 April 2010Director's details changed for Mitul Shah on 6 April 2010 (2 pages)
8 April 2010Director's details changed for Mitul Shah on 6 April 2010 (2 pages)
8 April 2010Total exemption small company accounts made up to 31 August 2009 (7 pages)
8 April 2010Annual return made up to 7 April 2010 with a full list of shareholders (4 pages)
8 April 2010Annual return made up to 7 April 2010 with a full list of shareholders (4 pages)
8 April 2010Total exemption small company accounts made up to 31 August 2009 (7 pages)
8 April 2010Annual return made up to 7 April 2010 with a full list of shareholders (4 pages)
8 April 2010Director's details changed for Mitul Shah on 6 April 2010 (2 pages)
25 June 2009Total exemption small company accounts made up to 31 August 2008 (5 pages)
25 June 2009Total exemption small company accounts made up to 31 August 2008 (5 pages)
25 May 2009Return made up to 07/04/09; full list of members (3 pages)
25 May 2009Return made up to 07/04/09; full list of members (3 pages)
25 June 2008Total exemption small company accounts made up to 31 August 2007 (5 pages)
25 June 2008Total exemption small company accounts made up to 31 August 2007 (5 pages)
8 April 2008Return made up to 07/04/08; full list of members (3 pages)
8 April 2008Return made up to 07/04/08; full list of members (3 pages)
10 July 2007Total exemption small company accounts made up to 31 August 2006 (5 pages)
10 July 2007Total exemption small company accounts made up to 31 August 2006 (5 pages)
18 April 2007Return made up to 07/04/07; full list of members (2 pages)
18 April 2007Return made up to 07/04/07; full list of members (2 pages)
3 July 2006Total exemption small company accounts made up to 31 August 2005 (5 pages)
3 July 2006Total exemption small company accounts made up to 31 August 2005 (5 pages)
11 April 2006Return made up to 07/04/06; full list of members (2 pages)
11 April 2006Return made up to 07/04/06; full list of members (2 pages)
7 July 2005Total exemption small company accounts made up to 31 August 2004 (5 pages)
7 July 2005Total exemption small company accounts made up to 31 August 2004 (5 pages)
22 May 2005Return made up to 07/04/05; full list of members (2 pages)
22 May 2005Return made up to 07/04/05; full list of members (2 pages)
31 August 2004Total exemption small company accounts made up to 31 August 2003 (5 pages)
31 August 2004Total exemption small company accounts made up to 31 August 2003 (5 pages)
5 May 2004Return made up to 07/04/04; full list of members (6 pages)
5 May 2004Return made up to 07/04/04; full list of members (6 pages)
1 July 2003Total exemption small company accounts made up to 31 August 2002 (5 pages)
1 July 2003Total exemption small company accounts made up to 31 August 2002 (5 pages)
17 April 2003Return made up to 07/04/03; full list of members (6 pages)
17 April 2003Return made up to 07/04/03; full list of members (6 pages)
22 May 2002Total exemption small company accounts made up to 31 August 2001 (5 pages)
22 May 2002Total exemption small company accounts made up to 31 August 2001 (5 pages)
17 May 2002Return made up to 07/04/02; full list of members (6 pages)
17 May 2002Return made up to 07/04/02; full list of members (6 pages)
24 April 2001Return made up to 07/04/01; full list of members (6 pages)
24 April 2001Return made up to 07/04/01; full list of members (6 pages)
9 February 2001Accounts for a small company made up to 31 August 2000 (4 pages)
9 February 2001Accounts for a small company made up to 31 August 2000 (4 pages)
2 May 2000Return made up to 07/04/00; full list of members (6 pages)
2 May 2000Return made up to 07/04/00; full list of members (6 pages)
26 January 2000Accounting reference date extended from 30/04/00 to 31/08/00 (1 page)
26 January 2000Accounting reference date extended from 30/04/00 to 31/08/00 (1 page)
11 August 1999Company name changed kenfind LIMITED\certificate issued on 12/08/99 (2 pages)
11 August 1999New secretary appointed (2 pages)
11 August 1999Company name changed kenfind LIMITED\certificate issued on 12/08/99 (2 pages)
11 August 1999New secretary appointed (2 pages)
1 August 1999Secretary resigned (1 page)
1 August 1999Secretary resigned (1 page)
1 August 1999Registered office changed on 01/08/99 from: 163 herne hill london SE24 9LR (1 page)
1 August 1999New director appointed (2 pages)
1 August 1999New director appointed (2 pages)
1 August 1999Registered office changed on 01/08/99 from: 163 herne hill london SE24 9LR (1 page)
1 August 1999Director resigned (1 page)
1 August 1999Director resigned (1 page)
30 June 1999Secretary resigned (1 page)
30 June 1999Registered office changed on 30/06/99 from: temple court 107 oxford road cowley oxford OX4 2ER (1 page)
30 June 1999New director appointed (2 pages)
30 June 1999Director resigned (1 page)
30 June 1999New secretary appointed (2 pages)
30 June 1999Registered office changed on 30/06/99 from: temple court 107 oxford road cowley oxford OX4 2ER (1 page)
30 June 1999Secretary resigned (1 page)
30 June 1999New secretary appointed (2 pages)
30 June 1999Director resigned (1 page)
30 June 1999New director appointed (2 pages)
7 April 1999Incorporation (12 pages)
7 April 1999Incorporation (12 pages)