Company NameSystems Plus Solutions (UK) Limited
DirectorsNikunj Pravin Jhaveri and Sapan Choksi
Company StatusLiquidation
Company Number05442801
CategoryPrivate Limited Company
Incorporation Date4 May 2005(18 years, 11 months ago)

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

Directors

Director NameMr Nikunj Pravin Jhaveri
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityIndian
StatusCurrent
Appointed04 May 2005(same day as company formation)
RoleBusinessman
Country of ResidenceIndia
Correspondence Address11a,Manek
11,L.D.Ruparel Road
Mumbai
400 006
India
Director NameMr Sapan Choksi
Date of BirthMay 1977 (Born 46 years ago)
NationalityIndian
StatusCurrent
Appointed01 September 2009(4 years, 4 months after company formation)
Appointment Duration14 years, 7 months
RoleBusinessman
Country of ResidenceIndia
Correspondence Address607 Jewellers Apt.
Peddar Road
Mumbai
Maharashtra
4000 26
Secretary NameMr Sapan Choksi
NationalityIndian
StatusCurrent
Appointed30 September 2009(4 years, 5 months after company formation)
Appointment Duration14 years, 6 months
RoleBusinessman
Country of ResidenceIndia
Correspondence Address607 Jewellers Apt.
Peddar Road
Mumbai
Maharashtra
4000 26
Director NameAnees Fazalbhoy
Date of BirthJune 1960 (Born 63 years ago)
NationalityCanadian
StatusResigned
Appointed04 May 2005(same day as company formation)
RoleBusinessman
Correspondence AddressGlamis Villa, 63n-B. Desai Road
Mumbai 400026
India
Director NameRichard James Butler Gillespie
Date of BirthApril 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed04 May 2005(same day as company formation)
RoleBusinessman
Country of ResidenceUnited Kingdom
Correspondence Address5 Brunswick Hill
Reading
Berkshire
RG1 7YT
Secretary NameRichard James Butler Gillespie
NationalityBritish
StatusResigned
Appointed04 May 2005(same day as company formation)
RoleBusinessman
Country of ResidenceUnited Kingdom
Correspondence Address5 Brunswick Hill
Reading
Berkshire
RG1 7YT
Director NameQA Nominees Limited (Corporation)
StatusResigned
Appointed04 May 2005(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree
Hertfordshire
WD6 3EW
Secretary NameQA Registrars Limited (Corporation)
StatusResigned
Appointed04 May 2005(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree
Hertfordshire
WD6 3EW

Contact

Websitewww.systems-plus.com
Telephone0118 9255465
Telephone regionReading

Location

Registered Address5th Floor, Grove House
248a Marylebone Road
London
NW1 6BB
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardBryanston and Dorset Square
Built Up AreaGreater London

Shareholders

510 at £1Systems Plus India Pvt LTD
51.00%
Ordinary
50 at £1Sapan Choksi
5.00%
Ordinary
440 at £1Nikunj Pravin Jhaveri
44.00%
Ordinary

Financials

Year2014
Turnover£663,849
Gross Profit£189,660
Net Worth£491,350
Cash£587,597
Current Liabilities£256,421

Accounts

Latest Accounts31 December 2021 (2 years, 2 months ago)
Next Accounts Due30 September 2023 (overdue)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return4 May 2022 (1 year, 10 months ago)
Next Return Due18 May 2023 (overdue)

Filing History

5 October 2023Liquidators' statement of receipts and payments to 7 August 2023 (19 pages)
17 August 2022Registered office address changed from C/O Butler & Co. Llp 126-134 Third Floor Baker Street London England W1U 6UE to 5th Floor, Grove House 248a Marylebone Road London NW1 6BB on 17 August 2022 (2 pages)
17 August 2022Resolutions
  • LRESSP ‐ Special resolution to wind up on 2022-08-08
(1 page)
17 August 2022Appointment of a voluntary liquidator (4 pages)
12 August 2022Declaration of solvency (6 pages)
22 June 2022Total exemption full accounts made up to 31 December 2021 (8 pages)
9 June 2022Confirmation statement made on 4 May 2022 with no updates (3 pages)
16 July 2021Total exemption full accounts made up to 31 December 2020 (8 pages)
8 June 2021Confirmation statement made on 4 May 2021 with no updates (3 pages)
24 August 2020Total exemption full accounts made up to 31 December 2019 (9 pages)
10 May 2020Confirmation statement made on 4 May 2020 with no updates (3 pages)
5 September 2019Total exemption full accounts made up to 31 December 2018 (8 pages)
7 May 2019Confirmation statement made on 4 May 2019 with no updates (3 pages)
26 September 2018Total exemption full accounts made up to 31 December 2017 (8 pages)
9 May 2018Confirmation statement made on 4 May 2018 with no updates (3 pages)
25 September 2017Total exemption full accounts made up to 31 December 2016 (11 pages)
25 September 2017Total exemption full accounts made up to 31 December 2016 (11 pages)
10 May 2017Confirmation statement made on 4 May 2017 with updates (5 pages)
10 May 2017Confirmation statement made on 4 May 2017 with updates (5 pages)
28 September 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
28 September 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
17 May 2016Annual return made up to 4 May 2016 with a full list of shareholders
Statement of capital on 2016-05-17
  • GBP 1,000
(5 pages)
17 May 2016Annual return made up to 4 May 2016 with a full list of shareholders
Statement of capital on 2016-05-17
  • GBP 1,000
(5 pages)
6 October 2015Total exemption full accounts made up to 31 December 2014 (11 pages)
6 October 2015Total exemption full accounts made up to 31 December 2014 (11 pages)
12 May 2015Annual return made up to 4 May 2015 with a full list of shareholders
Statement of capital on 2015-05-12
  • GBP 1,000
(5 pages)
12 May 2015Annual return made up to 4 May 2015 with a full list of shareholders
Statement of capital on 2015-05-12
  • GBP 1,000
(5 pages)
12 May 2015Annual return made up to 4 May 2015 with a full list of shareholders
Statement of capital on 2015-05-12
  • GBP 1,000
(5 pages)
29 September 2014Total exemption full accounts made up to 31 December 2013 (10 pages)
29 September 2014Total exemption full accounts made up to 31 December 2013 (10 pages)
14 May 2014Annual return made up to 4 May 2014 with a full list of shareholders
Statement of capital on 2014-05-14
  • GBP 1,000
(5 pages)
14 May 2014Annual return made up to 4 May 2014 with a full list of shareholders
Statement of capital on 2014-05-14
  • GBP 1,000
(5 pages)
14 May 2014Annual return made up to 4 May 2014 with a full list of shareholders
Statement of capital on 2014-05-14
  • GBP 1,000
(5 pages)
26 September 2013Total exemption full accounts made up to 31 December 2012 (10 pages)
26 September 2013Total exemption full accounts made up to 31 December 2012 (10 pages)
10 May 2013Annual return made up to 4 May 2013 with a full list of shareholders (5 pages)
10 May 2013Annual return made up to 4 May 2013 with a full list of shareholders (5 pages)
10 May 2013Annual return made up to 4 May 2013 with a full list of shareholders (5 pages)
27 September 2012Total exemption full accounts made up to 31 December 2011 (10 pages)
27 September 2012Total exemption full accounts made up to 31 December 2011 (10 pages)
18 May 2012Annual return made up to 4 May 2012 with a full list of shareholders (5 pages)
18 May 2012Annual return made up to 4 May 2012 with a full list of shareholders (5 pages)
18 May 2012Annual return made up to 4 May 2012 with a full list of shareholders (5 pages)
30 September 2011Total exemption full accounts made up to 31 December 2010 (9 pages)
30 September 2011Total exemption full accounts made up to 31 December 2010 (9 pages)
23 May 2011Annual return made up to 4 May 2011 with a full list of shareholders (5 pages)
23 May 2011Annual return made up to 4 May 2011 with a full list of shareholders (5 pages)
23 May 2011Annual return made up to 4 May 2011 with a full list of shareholders (5 pages)
18 May 2011Registered office address changed from Walmar House 288-292 Regent Street London W1B 3AL on 18 May 2011 (1 page)
18 May 2011Registered office address changed from Walmar House 288-292 Regent Street London W1B 3AL on 18 May 2011 (1 page)
25 September 2010Total exemption full accounts made up to 31 December 2009 (9 pages)
25 September 2010Total exemption full accounts made up to 31 December 2009 (9 pages)
26 May 2010Director's details changed for Nikunj Pravin Jhaveri on 4 May 2010 (2 pages)
26 May 2010Director's details changed for Mr Sapan Choksi on 4 May 2010 (2 pages)
26 May 2010Annual return made up to 4 May 2010 with a full list of shareholders (5 pages)
26 May 2010Annual return made up to 4 May 2010 with a full list of shareholders (5 pages)
26 May 2010Director's details changed for Nikunj Pravin Jhaveri on 4 May 2010 (2 pages)
26 May 2010Director's details changed for Mr Sapan Choksi on 4 May 2010 (2 pages)
26 May 2010Director's details changed for Mr Sapan Choksi on 4 May 2010 (2 pages)
26 May 2010Director's details changed for Nikunj Pravin Jhaveri on 4 May 2010 (2 pages)
26 May 2010Annual return made up to 4 May 2010 with a full list of shareholders (5 pages)
1 October 2009Secretary appointed mr sapan choksi (1 page)
1 October 2009Secretary appointed mr sapan choksi (1 page)
30 September 2009Appointment terminated director richard gillespie (1 page)
30 September 2009Appointment terminated secretary richard gillespie (1 page)
30 September 2009Appointment terminated director richard gillespie (1 page)
30 September 2009Appointment terminated secretary richard gillespie (1 page)
21 September 2009Total exemption full accounts made up to 31 December 2008 (9 pages)
21 September 2009Total exemption full accounts made up to 31 December 2008 (9 pages)
8 September 2009Director appointed mr sapan choksi (1 page)
8 September 2009Director appointed mr sapan choksi (1 page)
27 May 2009Return made up to 04/05/09; full list of members (4 pages)
27 May 2009Return made up to 04/05/09; full list of members (4 pages)
6 October 2008Total exemption full accounts made up to 31 December 2007 (10 pages)
6 October 2008Total exemption full accounts made up to 31 December 2007 (10 pages)
2 June 2008Appointment terminated director anees fazalbhoy (1 page)
2 June 2008Return made up to 04/05/08; full list of members (4 pages)
2 June 2008Return made up to 04/05/08; full list of members (4 pages)
2 June 2008Appointment terminated director anees fazalbhoy (1 page)
21 October 2007Total exemption full accounts made up to 31 December 2006 (10 pages)
21 October 2007Total exemption full accounts made up to 31 December 2006 (10 pages)
22 July 2007Return made up to 04/05/07; no change of members (7 pages)
22 July 2007Return made up to 04/05/07; no change of members (7 pages)
5 November 2006Total exemption full accounts made up to 31 December 2005 (10 pages)
5 November 2006Total exemption full accounts made up to 31 December 2005 (10 pages)
1 June 2006Return made up to 04/05/06; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
1 June 2006Return made up to 04/05/06; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
5 January 2006Accounting reference date shortened from 31/05/06 to 31/12/05 (1 page)
5 January 2006Accounting reference date shortened from 31/05/06 to 31/12/05 (1 page)
13 May 2005Ad 04/05/05--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
13 May 2005New director appointed (2 pages)
13 May 2005Ad 04/05/05--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
13 May 2005New director appointed (2 pages)
13 May 2005New director appointed (2 pages)
13 May 2005New secretary appointed;new director appointed (2 pages)
13 May 2005New secretary appointed;new director appointed (2 pages)
13 May 2005New director appointed (2 pages)
11 May 2005Registered office changed on 11/05/05 from: the studio, st nicholas close elstree herts. WD6 3EW (1 page)
11 May 2005Registered office changed on 11/05/05 from: the studio, st nicholas close elstree herts. WD6 3EW (1 page)
10 May 2005Director resigned (1 page)
10 May 2005Secretary resigned (1 page)
10 May 2005£ nc 1000/1000000 04/05/05 (1 page)
10 May 2005Secretary resigned (1 page)
10 May 2005£ nc 1000/1000000 04/05/05 (1 page)
10 May 2005Director resigned (1 page)
4 May 2005Incorporation (16 pages)
4 May 2005Incorporation (16 pages)