Company NameVmly&R Kol Insights & Digital Solutions Limited
DirectorsSanjay Singhvi and Claire Sabel
Company StatusActive
Company Number05670865
CategoryPrivate Limited Company
Incorporation Date10 January 2006(18 years, 3 months ago)
Previous NameSystem Analytic Limited

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities
Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management
SIC 7413Market research, opinion polling
SIC 73200Market research and public opinion polling

Directors

Director NameDr Sanjay Singhvi
Date of BirthJuly 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed10 January 2006(same day as company formation)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address18 Upper Ground
London
SE1 9GL
Secretary NameDr Sanjay Singhvi
StatusCurrent
Appointed29 February 2016(10 years, 1 month after company formation)
Appointment Duration8 years, 1 month
RoleCompany Director
Correspondence Address18 Upper Ground
London
SE1 9GL
Director NameMrs Claire Sabel
Date of BirthMay 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed18 January 2018(12 years after company formation)
Appointment Duration6 years, 3 months
RoleChief Executive
Country of ResidenceUnited Kingdom
Correspondence Address18 Upper Ground
London
SE1 9GL
Director NameMrs Danusha Singhvi
Date of BirthMay 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed10 January 2006(same day as company formation)
RoleBrand Director
Country of ResidenceGb-Eng ( England )  (Gb-Eng)
Correspondence Address25 Rosenthal Road
London
SE6 2BX
Secretary NameMrs Danusha Singhvi
NationalityBritish
StatusResigned
Appointed10 January 2006(same day as company formation)
RoleBrand Director
Country of ResidenceGb-Eng ( England )  (Gb-Eng)
Correspondence Address25 Rosenthal Road
London
SE6 2BX
Director NameMr Crispin Fox Maxwell-Jackson
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityNew Zealander
StatusResigned
Appointed15 December 2015(9 years, 11 months after company formation)
Appointment Duration1 year, 5 months (resigned 31 May 2017)
RoleCeo Emea & Apac
Country of ResidenceUnited Kingdom
Correspondence Address27 Farm Street
London
W1J 5RJ
Director NameMs Ellen Tracy Goldman
Date of BirthJuly 1960 (Born 63 years ago)
NationalityAmerican
StatusResigned
Appointed15 December 2015(9 years, 11 months after company formation)
Appointment Duration2 years, 2 months (resigned 28 February 2018)
RoleCfo & Coo Worldwide, Sudler & Hennessey
Country of ResidenceUnited States
Correspondence Address27 Farm Street
London
W1J 5RJ

Contact

Websitesystemanalytic.com
Email address[email protected]

Location

Registered Address18 Upper Ground
London
SE1 9GL
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardGrange
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

75 at £1Wpp Group (Uk) LTD
75.00%
Ordinary
25 at £1S. Singhvi
25.00%
Ordinary

Financials

Year2014
Net Worth£621,839
Cash£325,826
Current Liabilities£409,085

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return2 February 2024 (2 months, 3 weeks ago)
Next Return Due16 February 2025 (9 months, 3 weeks from now)

Filing History

2 February 2023Confirmation statement made on 2 February 2023 with no updates (3 pages)
6 October 2022Full accounts made up to 31 December 2021 (29 pages)
17 March 2022Company name changed system analytic LIMITED\certificate issued on 17/03/22
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2022-03-15
(3 pages)
28 January 2022Confirmation statement made on 28 January 2022 with no updates (3 pages)
16 September 2021Full accounts made up to 31 December 2020 (30 pages)
8 June 2021Full accounts made up to 31 December 2019 (27 pages)
24 March 2021Change of details for Wpp Group (Uk) Ltd as a person with significant control on 26 November 2018 (2 pages)
24 March 2021Confirmation statement made on 10 January 2021 with updates (4 pages)
6 February 2020Confirmation statement made on 10 January 2020 with no updates (3 pages)
2 December 2019Full accounts made up to 31 December 2018 (24 pages)
24 January 2019Confirmation statement made on 10 January 2019 with no updates (3 pages)
17 January 2019Registered 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 2018Full accounts made up to 31 December 2017 (23 pages)
3 September 2018Termination of appointment of Ellen Tracy Goldman as a director on 28 February 2018 (1 page)
3 September 2018Director's details changed for Mr Sanjay Singhvi on 23 August 2018 (2 pages)
7 February 2018Termination of appointment of Crispin Fox Maxwell-Jackson as a director on 31 May 2017 (1 page)
7 February 2018Confirmation statement made on 10 January 2018 with no updates (3 pages)
7 February 2018Appointment of Mrs Claire Sabel as a director on 18 January 2018 (2 pages)
15 June 2017Full accounts made up to 31 December 2016 (23 pages)
15 June 2017Full accounts made up to 31 December 2016 (23 pages)
17 January 2017Confirmation statement made on 10 January 2017 with updates (5 pages)
17 January 2017Confirmation statement made on 10 January 2017 with updates (5 pages)
22 December 2016Full accounts made up to 31 December 2015 (24 pages)
22 December 2016Full accounts made up to 31 December 2015 (24 pages)
10 December 2016Compulsory strike-off action has been discontinued (1 page)
10 December 2016Compulsory strike-off action has been discontinued (1 page)
6 December 2016First Gazette notice for compulsory strike-off (1 page)
6 December 2016First Gazette notice for compulsory strike-off (1 page)
3 March 2016Appointment of Dr Sanjay Singhvi as a secretary on 29 February 2016 (2 pages)
3 March 2016Appointment of Dr Sanjay Singhvi as a secretary on 29 February 2016 (2 pages)
27 January 2016Annual return made up to 10 January 2016 with a full list of shareholders
Statement of capital on 2016-01-27
  • GBP 100
(4 pages)
27 January 2016Director's details changed for Mr Sanjay Singhvi on 26 April 2013 (2 pages)
27 January 2016Director's details changed for Mr Sanjay Singhvi on 26 April 2013 (2 pages)
27 January 2016Annual return made up to 10 January 2016 with a full list of shareholders
Statement of capital on 2016-01-27
  • GBP 100
(4 pages)
4 January 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(28 pages)
4 January 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(28 pages)
18 December 2015Statement of capital following an allotment of shares on 15 December 2015
  • GBP 100
(3 pages)
18 December 2015Appointment of Ms Ellen Tracy Goldman as a director on 15 December 2015 (2 pages)
18 December 2015Appointment of Ms Ellen Tracy Goldman as a director on 15 December 2015 (2 pages)
18 December 2015Appointment of Mr Crispin Fox Maxwell-Jackson as a director on 15 December 2015 (2 pages)
18 December 2015Statement of capital following an allotment of shares on 15 December 2015
  • GBP 100
(3 pages)
18 December 2015Appointment of Mr Crispin Fox Maxwell-Jackson as a director on 15 December 2015 (2 pages)
17 December 2015Current accounting period shortened from 5 April 2016 to 31 December 2015 (1 page)
17 December 2015Termination of appointment of Danusha Singhvi as a secretary on 15 December 2015 (1 page)
17 December 2015Termination of appointment of Danusha Singhvi as a director on 15 December 2015 (1 page)
17 December 2015Registered 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 2015Registered 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 2015Termination of appointment of Danusha Singhvi as a secretary on 15 December 2015 (1 page)
17 December 2015Termination of appointment of Danusha Singhvi as a director on 15 December 2015 (1 page)
17 December 2015Current accounting period shortened from 5 April 2016 to 31 December 2015 (1 page)
14 December 2015Total exemption small company accounts made up to 5 April 2015 (4 pages)
14 December 2015Total exemption small company accounts made up to 5 April 2015 (4 pages)
14 January 2015Annual return made up to 10 January 2015 with a full list of shareholders
Statement of capital on 2015-01-14
  • GBP 2
(5 pages)
14 January 2015Annual return made up to 10 January 2015 with a full list of shareholders
Statement of capital on 2015-01-14
  • GBP 2
(5 pages)
17 December 2014Total exemption small company accounts made up to 5 April 2014 (3 pages)
17 December 2014Total exemption small company accounts made up to 5 April 2014 (3 pages)
17 December 2014Total exemption small company accounts made up to 5 April 2014 (3 pages)
28 August 2014Registered 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 2014Registered 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 2014Annual return made up to 10 January 2014 with a full list of shareholders
Statement of capital on 2014-03-04
  • GBP 2
(5 pages)
4 March 2014Annual return made up to 10 January 2014 with a full list of shareholders
Statement of capital on 2014-03-04
  • GBP 2
(5 pages)
20 November 2013Total exemption small company accounts made up to 5 April 2013 (3 pages)
20 November 2013Total exemption small company accounts made up to 5 April 2013 (3 pages)
20 November 2013Total exemption small company accounts made up to 5 April 2013 (3 pages)
14 January 2013Registered office address changed from 99 Gray's Inn Road London WC1X 8TY England on 14 January 2013 (1 page)
14 January 2013Registered office address changed from 99 Gray's Inn Road London WC1X 8TY England on 14 January 2013 (1 page)
12 January 2013Annual return made up to 10 January 2013 with a full list of shareholders (5 pages)
12 January 2013Annual return made up to 10 January 2013 with a full list of shareholders (5 pages)
4 January 2013Total exemption small company accounts made up to 5 April 2012 (4 pages)
4 January 2013Total exemption small company accounts made up to 5 April 2012 (4 pages)
4 January 2013Total exemption small company accounts made up to 5 April 2012 (4 pages)
25 July 2012Registered 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 2012Registered 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 2012Registered office address changed from 25 Rosenthal Road London SE6 2BX on 8 February 2012 (1 page)
8 February 2012Registered office address changed from 25 Rosenthal Road London SE6 2BX on 8 February 2012 (1 page)
8 February 2012Registered office address changed from 25 Rosenthal Road London SE6 2BX on 8 February 2012 (1 page)
8 February 2012Annual return made up to 10 January 2012 with a full list of shareholders (5 pages)
8 February 2012Annual return made up to 10 January 2012 with a full list of shareholders (5 pages)
4 January 2012Total exemption small company accounts made up to 5 April 2011 (4 pages)
4 January 2012Total exemption small company accounts made up to 5 April 2011 (4 pages)
4 January 2012Total exemption small company accounts made up to 5 April 2011 (4 pages)
7 February 2011Annual return made up to 10 January 2011 with a full list of shareholders (5 pages)
7 February 2011Annual return made up to 10 January 2011 with a full list of shareholders (5 pages)
20 December 2010Total exemption small company accounts made up to 5 April 2010 (4 pages)
20 December 2010Total exemption small company accounts made up to 5 April 2010 (4 pages)
20 December 2010Total exemption small company accounts made up to 5 April 2010 (4 pages)
23 February 2010Total exemption full accounts made up to 5 April 2009 (13 pages)
23 February 2010Total exemption full accounts made up to 5 April 2009 (13 pages)
23 February 2010Total exemption full accounts made up to 5 April 2009 (13 pages)
9 February 2010Annual return made up to 10 January 2010 with a full list of shareholders (5 pages)
9 February 2010Director's details changed for Mrs Danusha Singhvi on 9 February 2010 (2 pages)
9 February 2010Director's details changed for Mr Sanjay Singhvi on 9 February 2010 (2 pages)
9 February 2010Director's details changed for Mr Sanjay Singhvi on 9 February 2010 (2 pages)
9 February 2010Director's details changed for Mr Sanjay Singhvi on 9 February 2010 (2 pages)
9 February 2010Annual return made up to 10 January 2010 with a full list of shareholders (5 pages)
9 February 2010Director's details changed for Mrs Danusha Singhvi on 9 February 2010 (2 pages)
9 February 2010Director's details changed for Mrs Danusha Singhvi on 9 February 2010 (2 pages)
9 July 2009Total exemption full accounts made up to 5 April 2008 (13 pages)
9 July 2009Total exemption full accounts made up to 5 April 2008 (13 pages)
9 July 2009Total exemption full accounts made up to 5 April 2008 (13 pages)
26 January 2009Return made up to 10/01/09; full list of members (4 pages)
26 January 2009Return made up to 10/01/09; full list of members (4 pages)
22 December 2008Total exemption full accounts made up to 5 April 2007 (12 pages)
22 December 2008Total exemption full accounts made up to 5 April 2007 (12 pages)
22 December 2008Total exemption full accounts made up to 5 April 2007 (12 pages)
13 March 2008Return made up to 10/01/08; full list of members (4 pages)
13 March 2008Return made up to 10/01/08; full list of members (4 pages)
11 May 2007Return made up to 10/01/07; full list of members (7 pages)
11 May 2007Return made up to 10/01/07; full list of members (7 pages)
4 April 2006Accounting reference date extended from 31/01/07 to 05/04/07 (1 page)
4 April 2006Accounting reference date extended from 31/01/07 to 05/04/07 (1 page)
10 January 2006Incorporation (19 pages)
10 January 2006Incorporation (19 pages)