Company NameSystemport Limited
DirectorSimon James Hudson Barker
Company StatusActive
Company Number04245941
CategoryPrivate Limited Company
Incorporation Date4 July 2001(22 years, 9 months ago)

Business Activity

Section SOther service activities
SIC 9301Wash & dry clean textile & fur
SIC 96010Washing and (dry-)cleaning of textile and fur products

Directors

Director NameMr Simon James Hudson Barker
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed10 August 2001(1 month, 1 week after company formation)
Appointment Duration22 years, 8 months
RoleBusinessman
Country of ResidenceEngland
Correspondence Address167 Turners Hill
Cheshunt
Hertfordshire
EN8 9BH
Secretary NameJane Margot Clare Barker
NationalityBritish
StatusCurrent
Appointed10 August 2001(1 month, 1 week after company formation)
Appointment Duration22 years, 8 months
RoleCompany Director
Correspondence Address167 Turners Hill
Cheshunt
Hertfordshire
EN8 9BH
Director NameWildman & Battell Limited (Corporation)
StatusResigned
Appointed04 July 2001(same day as company formation)
Correspondence Address9 Perseverance Works
Kingsland Road
London
E2 8DD
Secretary NameSame-Day Company Services Limited (Corporation)
StatusResigned
Appointed04 July 2001(same day as company formation)
Correspondence Address9 Perseverance Works
Kingsland Road
London
E2 8DD

Location

Registered Address167 Turners Hill
Cheshunt
Hertfordshire
EN8 9BH
RegionEast of England
ConstituencyBroxbourne
CountyHertfordshire
WardCheshunt South and Theobalds
Built Up AreaGreater London
Address MatchesOver 500 other UK companies use this postal address

Shareholders

1 at £1Jane M.c Barker
50.00%
Ordinary
1 at £1Simon J.h Barker
50.00%
Ordinary

Financials

Year2014
Net Worth-£62,041
Cash£250
Current Liabilities£68,615

Accounts

Latest Accounts31 July 2022 (1 year, 8 months ago)
Next Accounts Due30 April 2024 (1 week, 4 days from now)
Accounts CategoryUnaudited Abridged
Accounts Year End31 July

Returns

Latest Return2 July 2023 (9 months, 3 weeks ago)
Next Return Due16 July 2024 (2 months, 4 weeks from now)

Filing History

11 July 2023Confirmation statement made on 2 July 2023 with no updates (3 pages)
27 March 2023Unaudited abridged accounts made up to 31 July 2022 (8 pages)
15 July 2022Change of details for Mrs Jane Margot Clare Barker as a person with significant control on 30 June 2016 (2 pages)
15 July 2022Confirmation statement made on 2 July 2022 with no updates (3 pages)
15 July 2022Change of details for Mr Simon James Hudson Barker as a person with significant control on 30 June 2016 (2 pages)
25 April 2022Total exemption full accounts made up to 31 July 2021 (9 pages)
2 August 2021Confirmation statement made on 2 July 2021 with no updates (3 pages)
30 April 2021Unaudited abridged accounts made up to 31 July 2020 (8 pages)
10 July 2020Confirmation statement made on 2 July 2020 with updates (4 pages)
28 April 2020Unaudited abridged accounts made up to 31 July 2019 (8 pages)
12 July 2019Confirmation statement made on 2 July 2019 with no updates (3 pages)
29 April 2019Unaudited abridged accounts made up to 31 July 2018 (8 pages)
6 July 2018Confirmation statement made on 2 July 2018 with no updates (3 pages)
17 April 2018Unaudited abridged accounts made up to 31 July 2017 (8 pages)
27 July 2017Confirmation statement made on 2 July 2017 with no updates (3 pages)
27 July 2017Confirmation statement made on 2 July 2017 with no updates (3 pages)
26 April 2017Total exemption small company accounts made up to 31 July 2016 (7 pages)
26 April 2017Total exemption small company accounts made up to 31 July 2016 (7 pages)
4 August 2016Confirmation statement made on 2 July 2016 with updates (6 pages)
4 August 2016Confirmation statement made on 2 July 2016 with updates (6 pages)
27 April 2016Total exemption small company accounts made up to 31 July 2015 (7 pages)
27 April 2016Total exemption small company accounts made up to 31 July 2015 (7 pages)
6 August 2015Annual return made up to 2 July 2015 with a full list of shareholders
Statement of capital on 2015-08-06
  • GBP 2
(3 pages)
6 August 2015Annual return made up to 2 July 2015 with a full list of shareholders
Statement of capital on 2015-08-06
  • GBP 2
(3 pages)
6 August 2015Annual return made up to 2 July 2015 with a full list of shareholders
Statement of capital on 2015-08-06
  • GBP 2
(3 pages)
28 April 2015Total exemption small company accounts made up to 31 July 2014 (8 pages)
28 April 2015Total exemption small company accounts made up to 31 July 2014 (8 pages)
5 August 2014Annual return made up to 2 July 2014 with a full list of shareholders
Statement of capital on 2014-08-05
  • GBP 2
(3 pages)
5 August 2014Annual return made up to 2 July 2014 with a full list of shareholders
Statement of capital on 2014-08-05
  • GBP 2
(3 pages)
5 August 2014Annual return made up to 2 July 2014 with a full list of shareholders
Statement of capital on 2014-08-05
  • GBP 2
(3 pages)
30 April 2014Total exemption small company accounts made up to 31 July 2013 (8 pages)
30 April 2014Total exemption small company accounts made up to 31 July 2013 (8 pages)
23 July 2013Annual return made up to 2 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-23
(3 pages)
23 July 2013Annual return made up to 2 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-23
(3 pages)
23 July 2013Annual return made up to 2 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-23
(3 pages)
30 April 2013Total exemption small company accounts made up to 31 July 2012 (7 pages)
30 April 2013Total exemption small company accounts made up to 31 July 2012 (7 pages)
6 July 2012Annual return made up to 2 July 2012 with a full list of shareholders (3 pages)
6 July 2012Annual return made up to 2 July 2012 with a full list of shareholders (3 pages)
6 July 2012Annual return made up to 2 July 2012 with a full list of shareholders (3 pages)
27 April 2012Total exemption small company accounts made up to 31 July 2011 (6 pages)
27 April 2012Total exemption small company accounts made up to 31 July 2011 (6 pages)
1 August 2011Annual return made up to 2 July 2011 with a full list of shareholders (3 pages)
1 August 2011Annual return made up to 2 July 2011 with a full list of shareholders (3 pages)
1 August 2011Annual return made up to 2 July 2011 with a full list of shareholders (3 pages)
21 April 2011Total exemption small company accounts made up to 31 July 2010 (6 pages)
21 April 2011Total exemption small company accounts made up to 31 July 2010 (6 pages)
7 July 2010Secretary's details changed for Jane Margot Clare Barker on 2 July 2010 (1 page)
7 July 2010Annual return made up to 2 July 2010 with a full list of shareholders (4 pages)
7 July 2010Annual return made up to 2 July 2010 with a full list of shareholders (4 pages)
7 July 2010Annual return made up to 2 July 2010 with a full list of shareholders (4 pages)
7 July 2010Secretary's details changed for Jane Margot Clare Barker on 2 July 2010 (1 page)
7 July 2010Director's details changed for Simon James Hudson Barker on 2 July 2010 (2 pages)
7 July 2010Director's details changed for Simon James Hudson Barker on 2 July 2010 (2 pages)
7 July 2010Director's details changed for Simon James Hudson Barker on 2 July 2010 (2 pages)
7 July 2010Secretary's details changed for Jane Margot Clare Barker on 2 July 2010 (1 page)
30 April 2010Total exemption small company accounts made up to 31 July 2009 (8 pages)
30 April 2010Total exemption small company accounts made up to 31 July 2009 (8 pages)
22 July 2009Return made up to 02/07/09; full list of members (3 pages)
22 July 2009Return made up to 02/07/09; full list of members (3 pages)
30 June 2009Registered office changed on 30/06/2009 from 197-205 high street ponders end enfield middlesex EN3 4DZ (1 page)
30 June 2009Registered office changed on 30/06/2009 from 197-205 high street ponders end enfield middlesex EN3 4DZ (1 page)
26 May 2009Total exemption small company accounts made up to 31 July 2008 (7 pages)
26 May 2009Total exemption small company accounts made up to 31 July 2008 (7 pages)
2 July 2008Return made up to 02/07/08; full list of members (3 pages)
2 July 2008Return made up to 02/07/08; full list of members (3 pages)
4 June 2008Total exemption small company accounts made up to 31 July 2007 (6 pages)
4 June 2008Total exemption small company accounts made up to 31 July 2007 (6 pages)
6 August 2007Return made up to 04/07/07; no change of members (6 pages)
6 August 2007Return made up to 04/07/07; no change of members (6 pages)
6 June 2007Total exemption small company accounts made up to 31 July 2006 (6 pages)
6 June 2007Total exemption small company accounts made up to 31 July 2006 (6 pages)
19 July 2006Return made up to 04/07/06; full list of members (6 pages)
19 July 2006Return made up to 04/07/06; full list of members (6 pages)
5 June 2006Total exemption small company accounts made up to 31 July 2005 (6 pages)
5 June 2006Total exemption small company accounts made up to 31 July 2005 (6 pages)
20 July 2005Return made up to 04/07/05; full list of members (6 pages)
20 July 2005Return made up to 04/07/05; full list of members (6 pages)
24 June 2005Total exemption small company accounts made up to 31 July 2004 (6 pages)
24 June 2005Total exemption small company accounts made up to 31 July 2004 (6 pages)
26 November 2004Return made up to 04/07/04; full list of members (6 pages)
26 November 2004Return made up to 04/07/04; full list of members (6 pages)
2 June 2004Total exemption small company accounts made up to 31 July 2003 (6 pages)
2 June 2004Total exemption small company accounts made up to 31 July 2003 (6 pages)
29 July 2003Total exemption small company accounts made up to 31 July 2002 (6 pages)
29 July 2003Total exemption small company accounts made up to 31 July 2002 (6 pages)
15 July 2003Return made up to 04/07/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
15 July 2003Return made up to 04/07/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
15 July 2002Return made up to 04/07/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
15 July 2002Return made up to 04/07/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
15 August 2001Registered office changed on 15/08/01 from: bridge house 181 queen victoria street london EC4V 4DZ (1 page)
15 August 2001New director appointed (2 pages)
15 August 2001Secretary resigned (1 page)
15 August 2001Registered office changed on 15/08/01 from: bridge house 181 queen victoria street london EC4V 4DZ (1 page)
15 August 2001New secretary appointed (2 pages)
15 August 2001New secretary appointed (2 pages)
15 August 2001Director resigned (1 page)
15 August 2001Secretary resigned (1 page)
15 August 2001New director appointed (2 pages)
15 August 2001Director resigned (1 page)
4 July 2001Incorporation (14 pages)
4 July 2001Incorporation (14 pages)