London
SE1 9GL
Secretary Name | Dr Sanjay Singhvi |
---|---|
Status | Current |
Appointed | 29 February 2016(10 years, 1 month after company formation) |
Appointment Duration | 8 years, 1 month |
Role | Company Director |
Correspondence Address | 18 Upper Ground London SE1 9GL |
Director Name | Mrs Claire Sabel |
---|---|
Date of Birth | May 1965 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 January 2018(12 years after company formation) |
Appointment Duration | 6 years, 3 months |
Role | Chief Executive |
Country of Residence | United Kingdom |
Correspondence Address | 18 Upper Ground London SE1 9GL |
Director Name | Mrs Danusha Singhvi |
---|---|
Date of Birth | May 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 January 2006(same day as company formation) |
Role | Brand Director |
Country of Residence | Gb-Eng ( England ) (Gb-Eng) |
Correspondence Address | 25 Rosenthal Road London SE6 2BX |
Secretary Name | Mrs Danusha Singhvi |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 January 2006(same day as company formation) |
Role | Brand Director |
Country of Residence | Gb-Eng ( England ) (Gb-Eng) |
Correspondence Address | 25 Rosenthal Road London SE6 2BX |
Director Name | Mr Crispin Fox Maxwell-Jackson |
---|---|
Date of Birth | September 1961 (Born 62 years ago) |
Nationality | New Zealander |
Status | Resigned |
Appointed | 15 December 2015(9 years, 11 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 31 May 2017) |
Role | Ceo Emea & Apac |
Country of Residence | United Kingdom |
Correspondence Address | 27 Farm Street London W1J 5RJ |
Director Name | Ms Ellen Tracy Goldman |
---|---|
Date of Birth | July 1960 (Born 63 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 15 December 2015(9 years, 11 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 28 February 2018) |
Role | Cfo & Coo Worldwide, Sudler & Hennessey |
Country of Residence | United States |
Correspondence Address | 27 Farm Street London W1J 5RJ |
Website | systemanalytic.com |
---|---|
Email address | [email protected] |
Registered Address | 18 Upper Ground London SE1 9GL |
---|---|
Region | London |
Constituency | Bermondsey and Old Southwark |
County | Greater London |
Ward | Grange |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
75 at £1 | Wpp Group (Uk) LTD 75.00% Ordinary |
---|---|
25 at £1 | S. Singhvi 25.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £621,839 |
Cash | £325,826 |
Current Liabilities | £409,085 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 2 February 2024 (2 months, 3 weeks ago) |
---|---|
Next Return Due | 16 February 2025 (9 months, 3 weeks from now) |
2 February 2023 | Confirmation statement made on 2 February 2023 with no updates (3 pages) |
---|---|
6 October 2022 | Full accounts made up to 31 December 2021 (29 pages) |
17 March 2022 | Company name changed system analytic LIMITED\certificate issued on 17/03/22
|
28 January 2022 | Confirmation statement made on 28 January 2022 with no updates (3 pages) |
16 September 2021 | Full accounts made up to 31 December 2020 (30 pages) |
8 June 2021 | Full accounts made up to 31 December 2019 (27 pages) |
24 March 2021 | Change of details for Wpp Group (Uk) Ltd as a person with significant control on 26 November 2018 (2 pages) |
24 March 2021 | Confirmation statement made on 10 January 2021 with updates (4 pages) |
6 February 2020 | Confirmation statement made on 10 January 2020 with no updates (3 pages) |
2 December 2019 | Full accounts made up to 31 December 2018 (24 pages) |
24 January 2019 | Confirmation statement made on 10 January 2019 with no updates (3 pages) |
17 January 2019 | Registered office address changed from 27 Farm Street London W1J 5RJ to 18 Upper Ground London SE1 9GL on 17 January 2019 (1 page) |
1 October 2018 | Full accounts made up to 31 December 2017 (23 pages) |
3 September 2018 | Termination of appointment of Ellen Tracy Goldman as a director on 28 February 2018 (1 page) |
3 September 2018 | Director's details changed for Mr Sanjay Singhvi on 23 August 2018 (2 pages) |
7 February 2018 | Termination of appointment of Crispin Fox Maxwell-Jackson as a director on 31 May 2017 (1 page) |
7 February 2018 | Confirmation statement made on 10 January 2018 with no updates (3 pages) |
7 February 2018 | Appointment of Mrs Claire Sabel as a director on 18 January 2018 (2 pages) |
15 June 2017 | Full accounts made up to 31 December 2016 (23 pages) |
15 June 2017 | Full accounts made up to 31 December 2016 (23 pages) |
17 January 2017 | Confirmation statement made on 10 January 2017 with updates (5 pages) |
17 January 2017 | Confirmation statement made on 10 January 2017 with updates (5 pages) |
22 December 2016 | Full accounts made up to 31 December 2015 (24 pages) |
22 December 2016 | Full accounts made up to 31 December 2015 (24 pages) |
10 December 2016 | Compulsory strike-off action has been discontinued (1 page) |
10 December 2016 | Compulsory strike-off action has been discontinued (1 page) |
6 December 2016 | First Gazette notice for compulsory strike-off (1 page) |
6 December 2016 | First Gazette notice for compulsory strike-off (1 page) |
3 March 2016 | Appointment of Dr Sanjay Singhvi as a secretary on 29 February 2016 (2 pages) |
3 March 2016 | Appointment of Dr Sanjay Singhvi as a secretary on 29 February 2016 (2 pages) |
27 January 2016 | Annual return made up to 10 January 2016 with a full list of shareholders Statement of capital on 2016-01-27
|
27 January 2016 | Director's details changed for Mr Sanjay Singhvi on 26 April 2013 (2 pages) |
27 January 2016 | Director's details changed for Mr Sanjay Singhvi on 26 April 2013 (2 pages) |
27 January 2016 | Annual return made up to 10 January 2016 with a full list of shareholders Statement of capital on 2016-01-27
|
4 January 2016 | Resolutions
|
4 January 2016 | Resolutions
|
18 December 2015 | Statement of capital following an allotment of shares on 15 December 2015
|
18 December 2015 | Appointment of Ms Ellen Tracy Goldman as a director on 15 December 2015 (2 pages) |
18 December 2015 | Appointment of Ms Ellen Tracy Goldman as a director on 15 December 2015 (2 pages) |
18 December 2015 | Appointment of Mr Crispin Fox Maxwell-Jackson as a director on 15 December 2015 (2 pages) |
18 December 2015 | Statement of capital following an allotment of shares on 15 December 2015
|
18 December 2015 | Appointment of Mr Crispin Fox Maxwell-Jackson as a director on 15 December 2015 (2 pages) |
17 December 2015 | Current accounting period shortened from 5 April 2016 to 31 December 2015 (1 page) |
17 December 2015 | Termination of appointment of Danusha Singhvi as a secretary on 15 December 2015 (1 page) |
17 December 2015 | Termination of appointment of Danusha Singhvi as a director on 15 December 2015 (1 page) |
17 December 2015 | Registered office address changed from 61 Beckenham Hill Road London SE6 3NY to 27 Farm Street London W1J 5RJ on 17 December 2015 (1 page) |
17 December 2015 | Registered office address changed from 61 Beckenham Hill Road London SE6 3NY to 27 Farm Street London W1J 5RJ on 17 December 2015 (1 page) |
17 December 2015 | Termination of appointment of Danusha Singhvi as a secretary on 15 December 2015 (1 page) |
17 December 2015 | Termination of appointment of Danusha Singhvi as a director on 15 December 2015 (1 page) |
17 December 2015 | Current accounting period shortened from 5 April 2016 to 31 December 2015 (1 page) |
14 December 2015 | Total exemption small company accounts made up to 5 April 2015 (4 pages) |
14 December 2015 | Total exemption small company accounts made up to 5 April 2015 (4 pages) |
14 January 2015 | Annual return made up to 10 January 2015 with a full list of shareholders Statement of capital on 2015-01-14
|
14 January 2015 | Annual return made up to 10 January 2015 with a full list of shareholders Statement of capital on 2015-01-14
|
17 December 2014 | Total exemption small company accounts made up to 5 April 2014 (3 pages) |
17 December 2014 | Total exemption small company accounts made up to 5 April 2014 (3 pages) |
17 December 2014 | Total exemption small company accounts made up to 5 April 2014 (3 pages) |
28 August 2014 | Registered office address changed from Unit 009-a the Chandlery 50 Westminster Bridge Road London SE1 7QY to 61 Beckenham Hill Road London SE6 3NY on 28 August 2014 (1 page) |
28 August 2014 | Registered office address changed from Unit 009-a the Chandlery 50 Westminster Bridge Road London SE1 7QY to 61 Beckenham Hill Road London SE6 3NY on 28 August 2014 (1 page) |
4 March 2014 | Annual return made up to 10 January 2014 with a full list of shareholders Statement of capital on 2014-03-04
|
4 March 2014 | Annual return made up to 10 January 2014 with a full list of shareholders Statement of capital on 2014-03-04
|
20 November 2013 | Total exemption small company accounts made up to 5 April 2013 (3 pages) |
20 November 2013 | Total exemption small company accounts made up to 5 April 2013 (3 pages) |
20 November 2013 | Total exemption small company accounts made up to 5 April 2013 (3 pages) |
14 January 2013 | Registered office address changed from 99 Gray's Inn Road London WC1X 8TY England on 14 January 2013 (1 page) |
14 January 2013 | Registered office address changed from 99 Gray's Inn Road London WC1X 8TY England on 14 January 2013 (1 page) |
12 January 2013 | Annual return made up to 10 January 2013 with a full list of shareholders (5 pages) |
12 January 2013 | Annual return made up to 10 January 2013 with a full list of shareholders (5 pages) |
4 January 2013 | Total exemption small company accounts made up to 5 April 2012 (4 pages) |
4 January 2013 | Total exemption small company accounts made up to 5 April 2012 (4 pages) |
4 January 2013 | Total exemption small company accounts made up to 5 April 2012 (4 pages) |
25 July 2012 | Registered office address changed from Unit 009-a the Chandlery 50 Westminster Bridge Road London SE1 7QY United Kingdom on 25 July 2012 (1 page) |
25 July 2012 | Registered office address changed from Unit 009-a the Chandlery 50 Westminster Bridge Road London SE1 7QY United Kingdom on 25 July 2012 (1 page) |
8 February 2012 | Registered office address changed from 25 Rosenthal Road London SE6 2BX on 8 February 2012 (1 page) |
8 February 2012 | Registered office address changed from 25 Rosenthal Road London SE6 2BX on 8 February 2012 (1 page) |
8 February 2012 | Registered office address changed from 25 Rosenthal Road London SE6 2BX on 8 February 2012 (1 page) |
8 February 2012 | Annual return made up to 10 January 2012 with a full list of shareholders (5 pages) |
8 February 2012 | Annual return made up to 10 January 2012 with a full list of shareholders (5 pages) |
4 January 2012 | Total exemption small company accounts made up to 5 April 2011 (4 pages) |
4 January 2012 | Total exemption small company accounts made up to 5 April 2011 (4 pages) |
4 January 2012 | Total exemption small company accounts made up to 5 April 2011 (4 pages) |
7 February 2011 | Annual return made up to 10 January 2011 with a full list of shareholders (5 pages) |
7 February 2011 | Annual return made up to 10 January 2011 with a full list of shareholders (5 pages) |
20 December 2010 | Total exemption small company accounts made up to 5 April 2010 (4 pages) |
20 December 2010 | Total exemption small company accounts made up to 5 April 2010 (4 pages) |
20 December 2010 | Total exemption small company accounts made up to 5 April 2010 (4 pages) |
23 February 2010 | Total exemption full accounts made up to 5 April 2009 (13 pages) |
23 February 2010 | Total exemption full accounts made up to 5 April 2009 (13 pages) |
23 February 2010 | Total exemption full accounts made up to 5 April 2009 (13 pages) |
9 February 2010 | Annual return made up to 10 January 2010 with a full list of shareholders (5 pages) |
9 February 2010 | Director's details changed for Mrs Danusha Singhvi on 9 February 2010 (2 pages) |
9 February 2010 | Director's details changed for Mr Sanjay Singhvi on 9 February 2010 (2 pages) |
9 February 2010 | Director's details changed for Mr Sanjay Singhvi on 9 February 2010 (2 pages) |
9 February 2010 | Director's details changed for Mr Sanjay Singhvi on 9 February 2010 (2 pages) |
9 February 2010 | Annual return made up to 10 January 2010 with a full list of shareholders (5 pages) |
9 February 2010 | Director's details changed for Mrs Danusha Singhvi on 9 February 2010 (2 pages) |
9 February 2010 | Director's details changed for Mrs Danusha Singhvi on 9 February 2010 (2 pages) |
9 July 2009 | Total exemption full accounts made up to 5 April 2008 (13 pages) |
9 July 2009 | Total exemption full accounts made up to 5 April 2008 (13 pages) |
9 July 2009 | Total exemption full accounts made up to 5 April 2008 (13 pages) |
26 January 2009 | Return made up to 10/01/09; full list of members (4 pages) |
26 January 2009 | Return made up to 10/01/09; full list of members (4 pages) |
22 December 2008 | Total exemption full accounts made up to 5 April 2007 (12 pages) |
22 December 2008 | Total exemption full accounts made up to 5 April 2007 (12 pages) |
22 December 2008 | Total exemption full accounts made up to 5 April 2007 (12 pages) |
13 March 2008 | Return made up to 10/01/08; full list of members (4 pages) |
13 March 2008 | Return made up to 10/01/08; full list of members (4 pages) |
11 May 2007 | Return made up to 10/01/07; full list of members (7 pages) |
11 May 2007 | Return made up to 10/01/07; full list of members (7 pages) |
4 April 2006 | Accounting reference date extended from 31/01/07 to 05/04/07 (1 page) |
4 April 2006 | Accounting reference date extended from 31/01/07 to 05/04/07 (1 page) |
10 January 2006 | Incorporation (19 pages) |
10 January 2006 | Incorporation (19 pages) |