Company NameSystems IT Support And Consultancy Limited
DirectorsFrank Steele and Thomas Rory Lawrence
Company StatusActive
Company Number05611803
CategoryPrivate Limited Company
Incorporation Date3 November 2005(18 years, 5 months ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameMr Frank Steele
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed03 November 2005(same day as company formation)
RoleSalesman
Country of ResidenceEngland
Correspondence Address14 A Block Peabody Trust
Horseferry Road
London
SW1P 2EQ
Secretary NameJulie Hall
NationalityBritish
StatusCurrent
Appointed01 November 2006(12 months after company formation)
Appointment Duration17 years, 6 months
RoleCo Director
Correspondence Address18a Ivy Lane
Stewkley
Leighton Buzzard
Bedfordshire
LU7 0EN
Director NameMr Thomas Rory Lawrence
Date of BirthJanuary 1972 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed11 January 2010(4 years, 2 months after company formation)
Appointment Duration14 years, 3 months
RoleCompany Executive
Country of ResidenceUnited Kingdom
Correspondence AddressEuropoint House 5-11 Lavington Street
London
SE1 0NZ
Director NameMr Kenneth Albert Thirlaway
Date of BirthMay 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed03 November 2005(same day as company formation)
RoleSalesman
Country of ResidenceEngland
Correspondence Address87 Southwold Mansions
Widley Road, London
London
W9 2LF
Secretary NameMr Kenneth Albert Thirlaway
NationalityBritish
StatusResigned
Appointed03 November 2005(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address87 Southwold Mansions
Widley Road, London
London
W9 2LF

Contact

Websitesystemsit.net
Email address[email protected]
Telephone020 72279700
Telephone regionLondon

Location

Registered AddressEuropoint House
5-11 Lavington Street
London
SE1 0NZ
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardCathedrals
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

75 at £1Frank Steele
75.00%
Ordinary
25 at £1Thomas Lawrence
25.00%
Ordinary

Financials

Year2014
Net Worth£55,816
Cash£54,530
Current Liabilities£101,343

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return20 January 2024 (3 months ago)
Next Return Due3 February 2025 (9 months, 1 week from now)

Filing History

30 August 2023Total exemption full accounts made up to 31 March 2023 (8 pages)
7 August 2023Appointment of Mr Antonio Andrea Di Prinzio as a director on 4 August 2023 (2 pages)
30 January 2023Confirmation statement made on 20 January 2023 with no updates (3 pages)
26 September 2022Total exemption full accounts made up to 31 March 2022 (7 pages)
3 February 2022Confirmation statement made on 20 January 2022 with no updates (3 pages)
26 August 2021Total exemption full accounts made up to 31 March 2021 (8 pages)
20 January 2021Confirmation statement made on 20 January 2021 with no updates (3 pages)
29 June 2020Total exemption full accounts made up to 31 March 2020 (7 pages)
4 February 2020Confirmation statement made on 31 January 2020 with no updates (3 pages)
20 September 2019Total exemption full accounts made up to 31 March 2019 (7 pages)
31 January 2019Confirmation statement made on 31 January 2019 with updates (5 pages)
22 November 2018Total exemption full accounts made up to 31 March 2018 (7 pages)
6 November 2018Confirmation statement made on 3 November 2018 with no updates (3 pages)
9 November 2017Confirmation statement made on 3 November 2017 with no updates (3 pages)
9 November 2017Confirmation statement made on 3 November 2017 with no updates (3 pages)
17 July 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
17 July 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
9 November 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
9 November 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
8 November 2016Confirmation statement made on 3 November 2016 with updates (6 pages)
8 November 2016Confirmation statement made on 3 November 2016 with updates (6 pages)
5 January 2016Registered office address changed from 2nd Floor 145-157 st John's Street London EC1V 4PY to Europoint House 5-11 Lavington Street London SE1 0NZ on 5 January 2016 (1 page)
5 January 2016Annual return made up to 3 November 2015 with a full list of shareholders
Statement of capital on 2016-01-05
  • GBP 100
(4 pages)
5 January 2016Registered office address changed from 2nd Floor 145-157 st John's Street London EC1V 4PY to Europoint House 5-11 Lavington Street London SE1 0NZ on 5 January 2016 (1 page)
5 January 2016Annual return made up to 3 November 2015 with a full list of shareholders
Statement of capital on 2016-01-05
  • GBP 100
(4 pages)
30 July 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
30 July 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
27 November 2014Annual return made up to 3 November 2014 with a full list of shareholders
Statement of capital on 2014-11-27
  • GBP 100
(4 pages)
27 November 2014Annual return made up to 3 November 2014 with a full list of shareholders
Statement of capital on 2014-11-27
  • GBP 100
(4 pages)
29 July 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
29 July 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
11 November 2013Annual return made up to 3 November 2013 with a full list of shareholders
Statement of capital on 2013-11-11
  • GBP 100
(4 pages)
11 November 2013Annual return made up to 3 November 2013 with a full list of shareholders
Statement of capital on 2013-11-11
  • GBP 100
(4 pages)
11 November 2013Annual return made up to 3 November 2013 with a full list of shareholders
Statement of capital on 2013-11-11
  • GBP 100
(4 pages)
30 July 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
30 July 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
19 November 2012Secretary's details changed for Julie Roberts on 31 December 2011 (1 page)
19 November 2012Secretary's details changed for Julie Roberts on 31 December 2011 (1 page)
19 November 2012Annual return made up to 3 November 2012 with a full list of shareholders (4 pages)
19 November 2012Annual return made up to 3 November 2012 with a full list of shareholders (4 pages)
19 November 2012Annual return made up to 3 November 2012 with a full list of shareholders (4 pages)
11 October 2012Total exemption full accounts made up to 31 March 2012 (8 pages)
11 October 2012Total exemption full accounts made up to 31 March 2012 (8 pages)
14 December 2011Total exemption full accounts made up to 31 March 2011 (8 pages)
14 December 2011Total exemption full accounts made up to 31 March 2011 (8 pages)
24 November 2011Annual return made up to 3 November 2011 with a full list of shareholders (4 pages)
24 November 2011Annual return made up to 3 November 2011 with a full list of shareholders (4 pages)
24 November 2011Annual return made up to 3 November 2011 with a full list of shareholders (4 pages)
4 January 2011Total exemption small company accounts made up to 31 March 2010 (5 pages)
4 January 2011Total exemption small company accounts made up to 31 March 2010 (5 pages)
22 November 2010Annual return made up to 3 November 2010 with a full list of shareholders (4 pages)
22 November 2010Annual return made up to 3 November 2010 with a full list of shareholders (4 pages)
22 November 2010Annual return made up to 3 November 2010 with a full list of shareholders (4 pages)
21 January 2010Appointment of Mr Thomas Rory Lawrence as a director (2 pages)
21 January 2010Appointment of Mr Thomas Rory Lawrence as a director (2 pages)
4 January 2010Annual return made up to 3 November 2009 with a full list of shareholders (4 pages)
4 January 2010Director's details changed for Frank Steele on 4 January 2010 (2 pages)
4 January 2010Director's details changed for Frank Steele on 4 January 2010 (2 pages)
4 January 2010Annual return made up to 3 November 2009 with a full list of shareholders (4 pages)
4 January 2010Director's details changed for Frank Steele on 4 January 2010 (2 pages)
4 January 2010Annual return made up to 3 November 2009 with a full list of shareholders (4 pages)
18 December 2009Secretary's details changed for Julie Roberts on 28 February 2009 (1 page)
18 December 2009Secretary's details changed for Julie Roberts on 28 February 2009 (1 page)
28 September 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
28 September 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
23 December 2008Return made up to 03/11/08; full list of members (3 pages)
23 December 2008Return made up to 03/11/08; full list of members (3 pages)
16 December 2008Return made up to 03/11/07; full list of members (3 pages)
16 December 2008Return made up to 03/11/07; full list of members (3 pages)
16 September 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
16 September 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
15 September 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
15 September 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
5 September 2007Accounting reference date extended from 30/11/06 to 31/03/07 (1 page)
5 September 2007Accounting reference date extended from 30/11/06 to 31/03/07 (1 page)
14 December 2006Registered office changed on 14/12/06 from: 87 southwold mansions, widley road, london london W9 2LF (1 page)
14 December 2006Secretary resigned;director resigned (1 page)
14 December 2006Secretary resigned;director resigned (1 page)
14 December 2006Ad 03/11/05-23/08/06 £ si 1@1=1 £ ic 2/3 (2 pages)
14 December 2006Ad 03/11/05-23/08/06 £ si 1@1=1 £ ic 2/3 (2 pages)
14 December 2006Return made up to 03/11/06; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
14 December 2006New secretary appointed (2 pages)
14 December 2006Registered office changed on 14/12/06 from: 87 southwold mansions, widley road, london london W9 2LF (1 page)
14 December 2006New secretary appointed (2 pages)
14 December 2006Return made up to 03/11/06; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
22 November 2005Director's particulars changed (1 page)
22 November 2005Director's particulars changed (1 page)
3 November 2005Incorporation (13 pages)
3 November 2005Incorporation (13 pages)