Company NameSystem 3 Software Limited
DirectorMark Andrew Cale
Company StatusActive
Company Number05087372
CategoryPrivate Limited Company
Incorporation Date29 March 2004(20 years, 1 month ago)

Business Activity

Section JInformation and communication
SIC 7221Software publishing
SIC 58290Other software publishing

Directors

Director NameMr Mark Andrew Cale
Date of BirthMay 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed03 October 2005(1 year, 6 months after company formation)
Appointment Duration18 years, 7 months
RoleCo Director
Country of ResidenceUnited Kingdom
Correspondence Address6 Cherry Tree Way
Stanmore
HA7 2QT
Director NameMaria Theresa Walsh
Date of BirthAugust 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed03 October 2005(1 year, 6 months after company formation)
Appointment Duration2 months, 2 weeks (resigned 21 December 2005)
RoleAccountant
Correspondence Address28 Tavistock Road
Yiewsley
Middlesex
UB7 7QZ
Secretary NameMaria Theresa Walsh
NationalityBritish
StatusResigned
Appointed01 May 2006(2 years, 1 month after company formation)
Appointment Duration3 years, 2 months (resigned 07 July 2009)
RoleCompany Director
Correspondence AddressFlat H
12 The Ridgeway
Enfield
Middlesex
EN2 8QH
Director NameSDG Registrars Limited (Corporation)
StatusResigned
Appointed29 March 2004(same day as company formation)
Correspondence Address41 Chalton Street
London
NW1 1JD
Secretary NameSDG Secretaries Limited (Corporation)
StatusResigned
Appointed29 March 2004(same day as company formation)
Correspondence Address41 Chalton Street
London
NW1 1JD

Contact

Websitewww.system3.com/

Location

Registered Address6 Cherry Tree Way
Stanmore
HA7 2QT
RegionLondon
ConstituencyHarrow East
CountyGreater London
WardStanmore Park
Built Up AreaGreater London
Address Matches4 other UK companies use this postal address

Shareholders

1 at £1Mr Mark Andrew Cale
100.00%
Ordinary

Financials

Year2014
Net Worth-£579,909
Cash£409,780
Current Liabilities£1,603,430

Accounts

Latest Accounts30 September 2022 (1 year, 7 months ago)
Next Accounts Due29 June 2024 (2 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End29 September

Returns

Latest Return8 July 2023 (9 months, 3 weeks ago)
Next Return Due22 July 2024 (2 months, 3 weeks from now)

Charges

28 November 2022Delivered on: 7 December 2022
Persons entitled: Barclays Bank UK PLC

Classification: A registered charge
Outstanding
22 November 2022Delivered on: 24 November 2022
Persons entitled: Barclays Security Trustee Limited

Classification: A registered charge
Outstanding
7 June 2013Delivered on: 8 June 2013
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding

Filing History

19 July 2023Confirmation statement made on 8 July 2023 with no updates (3 pages)
21 June 2023Total exemption full accounts made up to 30 September 2022 (14 pages)
7 December 2022Registration of charge 050873720003, created on 28 November 2022 (16 pages)
24 November 2022Registration of charge 050873720002, created on 22 November 2022 (55 pages)
31 October 2022Satisfaction of charge 050873720001 in full (1 page)
15 July 2022Confirmation statement made on 8 July 2022 with no updates (3 pages)
30 June 2022Total exemption full accounts made up to 30 September 2021 (16 pages)
29 September 2021Total exemption full accounts made up to 30 September 2020 (14 pages)
22 July 2021Confirmation statement made on 8 July 2021 with no updates (3 pages)
30 June 2021Previous accounting period shortened from 30 September 2020 to 29 September 2020 (1 page)
30 September 2020Total exemption full accounts made up to 30 September 2019 (13 pages)
2 August 2020Confirmation statement made on 8 July 2020 with no updates (3 pages)
29 March 2020Registered office address changed from 6th Floor 2 London Wall Place London EC2Y 5AU United Kingdom to 6 Cherry Tree Way Stanmore HA7 2QT on 29 March 2020 (1 page)
16 December 2019Total exemption full accounts made up to 30 September 2018 (11 pages)
13 December 2019Registered office address changed from New Bridge Street House 30- 34 New Bridge Street London EC4V 6BJ England to 6th Floor 2 London Wall Place London EC2Y 5AU on 13 December 2019 (1 page)
23 July 2019Confirmation statement made on 8 July 2019 with no updates (3 pages)
23 October 2018Total exemption full accounts made up to 30 September 2017 (12 pages)
20 July 2018Confirmation statement made on 8 July 2018 with no updates (3 pages)
24 October 2017Total exemption small company accounts made up to 30 September 2016 (6 pages)
24 October 2017Total exemption small company accounts made up to 30 September 2016 (6 pages)
13 July 2017Confirmation statement made on 8 July 2017 with updates (5 pages)
13 July 2017Confirmation statement made on 8 July 2017 with updates (5 pages)
10 October 2016Total exemption small company accounts made up to 30 September 2015 (5 pages)
10 October 2016Total exemption small company accounts made up to 30 September 2015 (5 pages)
14 September 2016Confirmation statement made on 8 July 2016 with updates (5 pages)
14 September 2016Confirmation statement made on 8 July 2016 with updates (5 pages)
25 August 2016Registered office address changed from 4th Floor Imperial House 15 Kingsway London WC2B 6UN to New Bridge Street House 30- 34 New Bridge Street London EC4V 6BJ on 25 August 2016 (1 page)
25 August 2016Registered office address changed from 4th Floor Imperial House 15 Kingsway London WC2B 6UN to New Bridge Street House 30- 34 New Bridge Street London EC4V 6BJ on 25 August 2016 (1 page)
10 December 2015Previous accounting period extended from 31 March 2015 to 30 September 2015 (1 page)
10 December 2015Previous accounting period extended from 31 March 2015 to 30 September 2015 (1 page)
3 August 2015Annual return made up to 8 July 2015 with a full list of shareholders
Statement of capital on 2015-08-03
  • GBP 1
(3 pages)
3 August 2015Annual return made up to 8 July 2015 with a full list of shareholders
Statement of capital on 2015-08-03
  • GBP 1
(3 pages)
3 August 2015Annual return made up to 8 July 2015 with a full list of shareholders
Statement of capital on 2015-08-03
  • GBP 1
(3 pages)
6 May 2015Total exemption small company accounts made up to 31 March 2014 (6 pages)
6 May 2015Total exemption small company accounts made up to 31 March 2014 (6 pages)
15 April 2015Compulsory strike-off action has been discontinued (1 page)
15 April 2015Compulsory strike-off action has been discontinued (1 page)
7 April 2015First Gazette notice for compulsory strike-off (1 page)
7 April 2015First Gazette notice for compulsory strike-off (1 page)
29 July 2014Director's details changed for Mark Cale on 29 July 2014 (2 pages)
29 July 2014Annual return made up to 8 July 2014 with a full list of shareholders
Statement of capital on 2014-07-29
  • GBP 1
(3 pages)
29 July 2014Annual return made up to 8 July 2014 with a full list of shareholders
Statement of capital on 2014-07-29
  • GBP 1
(3 pages)
29 July 2014Director's details changed for Mark Cale on 29 July 2014 (2 pages)
29 July 2014Annual return made up to 8 July 2014 with a full list of shareholders
Statement of capital on 2014-07-29
  • GBP 1
(3 pages)
2 July 2014Registered office address changed from C/O 9 Harlequin Court 20 Tavistock Street London WC2E 7NZ United Kingdom on 2 July 2014 (1 page)
2 July 2014Registered office address changed from C/O 9 Harlequin Court 20 Tavistock Street London WC2E 7NZ United Kingdom on 2 July 2014 (1 page)
2 July 2014Registered office address changed from C/O 9 Harlequin Court 20 Tavistock Street London WC2E 7NZ United Kingdom on 2 July 2014 (1 page)
15 January 2014Total exemption small company accounts made up to 31 March 2013 (6 pages)
15 January 2014Total exemption small company accounts made up to 31 March 2013 (6 pages)
8 August 2013Annual return made up to 8 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-08
(3 pages)
8 August 2013Annual return made up to 8 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-08
(3 pages)
8 August 2013Annual return made up to 8 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-08
(3 pages)
8 June 2013Registration of charge 050873720001 (28 pages)
8 June 2013Registration of charge 050873720001 (28 pages)
29 April 2013Total exemption small company accounts made up to 31 March 2012 (6 pages)
29 April 2013Total exemption small company accounts made up to 31 March 2012 (6 pages)
7 January 2013Annual return made up to 8 July 2012 with a full list of shareholders (3 pages)
7 January 2013Annual return made up to 8 July 2012 with a full list of shareholders (3 pages)
7 January 2013Annual return made up to 8 July 2012 with a full list of shareholders (3 pages)
21 December 2012Compulsory strike-off action has been discontinued (1 page)
21 December 2012Compulsory strike-off action has been discontinued (1 page)
6 November 2012First Gazette notice for compulsory strike-off (1 page)
6 November 2012First Gazette notice for compulsory strike-off (1 page)
16 June 2012Compulsory strike-off action has been discontinued (1 page)
16 June 2012Compulsory strike-off action has been discontinued (1 page)
13 June 2012Total exemption small company accounts made up to 31 March 2011 (6 pages)
13 June 2012Total exemption small company accounts made up to 31 March 2011 (6 pages)
3 April 2012First Gazette notice for compulsory strike-off (1 page)
3 April 2012First Gazette notice for compulsory strike-off (1 page)
23 September 2011Annual return made up to 8 July 2011 with a full list of shareholders (3 pages)
23 September 2011Annual return made up to 8 July 2011 with a full list of shareholders (3 pages)
23 September 2011Annual return made up to 8 July 2011 with a full list of shareholders (3 pages)
22 February 2011Registered office address changed from C/O Flat 9 Harlequin Court 20 Tavistock Street London WC2E 7NZ United Kingdom on 22 February 2011 (1 page)
22 February 2011Registered office address changed from 4Th Floor 9-10 Grafton Street Mayfair London W1S 4EN on 22 February 2011 (1 page)
22 February 2011Registered office address changed from 4Th Floor 9-10 Grafton Street Mayfair London W1S 4EN on 22 February 2011 (1 page)
22 February 2011Registered office address changed from C/O Flat 9 Harlequin Court 20 Tavistock Street London WC2E 7NZ United Kingdom on 22 February 2011 (1 page)
4 January 2011Total exemption small company accounts made up to 31 March 2010 (7 pages)
4 January 2011Total exemption small company accounts made up to 31 March 2010 (7 pages)
1 September 2010Annual return made up to 8 July 2010 with a full list of shareholders (3 pages)
1 September 2010Annual return made up to 8 July 2010 with a full list of shareholders (3 pages)
1 September 2010Annual return made up to 8 July 2010 with a full list of shareholders (3 pages)
7 April 2010Accounts for a small company made up to 31 March 2009 (7 pages)
7 April 2010Accounts for a small company made up to 31 March 2009 (7 pages)
24 August 2009Return made up to 08/07/09; full list of members (3 pages)
24 August 2009Return made up to 08/07/09; full list of members (3 pages)
8 July 2009Appointment terminated secretary maria walsh (1 page)
8 July 2009Appointment terminated secretary maria walsh (1 page)
3 June 2009Total exemption small company accounts made up to 31 March 2008 (10 pages)
3 June 2009Total exemption small company accounts made up to 31 March 2008 (10 pages)
20 October 2008Total exemption small company accounts made up to 31 March 2007 (11 pages)
20 October 2008Total exemption small company accounts made up to 31 March 2007 (11 pages)
1 September 2008Registered office changed on 01/09/2008 from 9-10 grafton street mayfair london W1S 4EN (1 page)
1 September 2008Return made up to 08/07/08; full list of members (3 pages)
1 September 2008Registered office changed on 01/09/2008 from 9-10 grafton street mayfair london W1S 4EN (1 page)
1 September 2008Return made up to 08/07/08; full list of members (3 pages)
19 July 2007Return made up to 08/07/07; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
19 July 2007Return made up to 08/07/07; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
18 April 2007Return made up to 29/03/07; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
18 April 2007Return made up to 29/03/07; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
2 March 2007Accounts for a dormant company made up to 31 March 2006 (1 page)
2 March 2007Accounts for a dormant company made up to 31 March 2006 (1 page)
18 August 2006Accounts for a dormant company made up to 31 March 2005 (1 page)
18 August 2006Accounts for a dormant company made up to 31 March 2005 (1 page)
20 June 2006Return made up to 29/03/06; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 20/06/06
  • 363(353) ‐ Location of register of members address changed
(7 pages)
20 June 2006Return made up to 29/03/06; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 20/06/06
  • 363(353) ‐ Location of register of members address changed
(7 pages)
15 May 2006New secretary appointed (2 pages)
15 May 2006New secretary appointed (2 pages)
5 January 2006Director resigned (1 page)
5 January 2006Return made up to 29/03/05; full list of members (6 pages)
5 January 2006Return made up to 29/03/05; full list of members (6 pages)
5 January 2006Director resigned (1 page)
5 December 2005Secretary resigned (1 page)
5 December 2005Secretary resigned (1 page)
15 November 2005Registered office changed on 15/11/05 from: 2ND floor, manfield house 1 southampton street london WC2R 0LR (1 page)
15 November 2005Registered office changed on 15/11/05 from: 2ND floor, manfield house 1 southampton street london WC2R 0LR (1 page)
24 October 2005Secretary resigned (1 page)
24 October 2005New director appointed (1 page)
24 October 2005New director appointed (1 page)
24 October 2005New director appointed (2 pages)
24 October 2005Secretary resigned (1 page)
24 October 2005New director appointed (2 pages)
20 September 2005First Gazette notice for compulsory strike-off (1 page)
20 September 2005First Gazette notice for compulsory strike-off (1 page)
22 April 2005Director resigned (1 page)
22 April 2005Secretary resigned (1 page)
22 April 2005Secretary resigned (1 page)
22 April 2005Director resigned (1 page)
29 March 2004Incorporation (17 pages)
29 March 2004Incorporation (17 pages)