Company NameGeneral Systems Design UK Limited
DirectorOzdemir Osman Kurdas
Company StatusActive
Company Number08271103
CategoryPrivate Limited Company
Incorporation Date29 October 2012(11 years, 6 months ago)

Business Activity

Section CManufacturing
SIC 28990Manufacture of other special-purpose machinery n.e.c.

Directors

Director NameMr Ozdemir Osman Kurdas
Date of BirthAugust 1960 (Born 63 years ago)
NationalityTurkish
StatusCurrent
Appointed05 November 2018(6 years after company formation)
Appointment Duration5 years, 5 months
RoleCompany Director
Country of ResidenceTurkey
Correspondence Address12 Greenhead Road
Huddersfield
HD1 4EN
Director NameMr Sahnur Agaik
Date of BirthFebruary 1957 (Born 67 years ago)
NationalityTurkish
StatusResigned
Appointed29 October 2012(same day as company formation)
RolePresident
Country of ResidenceTurkey
Correspondence Address12 Greenhead Road
Huddersfield
West Yorkshire
HD1 4EN
Director NameMr Gifford Anton Brown
Date of BirthJune 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed28 January 2013(3 months after company formation)
Appointment Duration5 years, 6 months (resigned 01 August 2018)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address12 Greenhead Road
Huddersfield
West Yorkshire
HD1 4EN

Location

Registered Address225 Clapham Road
London
SW9 9BE
RegionLondon
ConstituencyVauxhall
CountyGreater London
WardLarkhall
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Shareholders

800 at £100World Control International, LTD
80.00%
Ordinary
100 at £100Ozdemir Osman Kurdas
10.00%
Ordinary
100 at £100Sahnur Agaik
10.00%
Ordinary

Financials

Year2014
Net Worth£92,491
Cash£10,000
Current Liabilities£16,571

Accounts

Latest Accounts31 October 2022 (1 year, 6 months ago)
Next Accounts Due31 July 2024 (3 months from now)
Accounts CategoryUnaudited Abridged
Accounts Year End31 October

Returns

Latest Return29 October 2023 (6 months ago)
Next Return Due12 November 2024 (6 months, 2 weeks from now)

Filing History

13 November 2023Confirmation statement made on 29 October 2023 with no updates (3 pages)
27 July 2023Unaudited abridged accounts made up to 31 October 2022 (8 pages)
24 July 2023Registered office address changed from 12 Greenhead Road Huddersfield West Yorkshire HD1 4EN to 225 Clapham Road London SW9 9BE on 24 July 2023 (1 page)
1 December 2022Confirmation statement made on 29 October 2022 with no updates (3 pages)
29 July 2022Total exemption full accounts made up to 31 October 2021 (10 pages)
16 November 2021Confirmation statement made on 29 October 2021 with no updates (3 pages)
17 September 2021Total exemption full accounts made up to 31 October 2020 (9 pages)
14 December 2020Confirmation statement made on 29 October 2020 with no updates (3 pages)
28 October 2020Total exemption full accounts made up to 31 October 2019 (9 pages)
23 January 2020Confirmation statement made on 29 October 2019 with updates (4 pages)
31 July 2019Total exemption full accounts made up to 31 October 2018 (9 pages)
20 November 2018Amended total exemption full accounts made up to 31 October 2017 (9 pages)
14 November 2018Confirmation statement made on 29 October 2018 with updates (4 pages)
6 November 2018Appointment of Mr Ozdemir Osman Kurdas as a director on 5 November 2018 (2 pages)
6 November 2018Termination of appointment of Sahnur Agaik as a director on 5 November 2018 (1 page)
3 August 2018Termination of appointment of Gifford Anton Brown as a director on 1 August 2018 (1 page)
31 July 2018Total exemption full accounts made up to 31 October 2017 (9 pages)
6 November 2017Confirmation statement made on 29 October 2017 with no updates (3 pages)
6 November 2017Confirmation statement made on 29 October 2017 with no updates (3 pages)
27 July 2017Total exemption full accounts made up to 31 October 2016 (18 pages)
27 July 2017Total exemption full accounts made up to 31 October 2016 (18 pages)
7 November 2016Confirmation statement made on 29 October 2016 with updates (5 pages)
7 November 2016Confirmation statement made on 29 October 2016 with updates (5 pages)
25 July 2016Total exemption small company accounts made up to 31 October 2015 (6 pages)
25 July 2016Total exemption small company accounts made up to 31 October 2015 (6 pages)
11 December 2015Annual return made up to 29 October 2015 with a full list of shareholders
Statement of capital on 2015-12-11
  • GBP 100,000
(3 pages)
11 December 2015Annual return made up to 29 October 2015 with a full list of shareholders
Statement of capital on 2015-12-11
  • GBP 100,000
(3 pages)
23 July 2015Total exemption small company accounts made up to 31 October 2014 (6 pages)
23 July 2015Total exemption small company accounts made up to 31 October 2014 (6 pages)
4 December 2014Annual return made up to 29 October 2014 with a full list of shareholders
Statement of capital on 2014-12-04
  • GBP 100,000
(3 pages)
4 December 2014Annual return made up to 29 October 2014 with a full list of shareholders
Statement of capital on 2014-12-04
  • GBP 100,000
(3 pages)
23 July 2014Total exemption small company accounts made up to 31 October 2013 (6 pages)
23 July 2014Total exemption small company accounts made up to 31 October 2013 (6 pages)
20 March 2014Registered office address changed from 20 Hanover Square London W1S 1JY on 20 March 2014 (1 page)
20 March 2014Registered office address changed from 20 Hanover Square London W1S 1JY on 20 March 2014 (1 page)
25 November 2013Annual return made up to 29 October 2013 with a full list of shareholders
Statement of capital on 2013-11-25
  • GBP 100,000
(3 pages)
25 November 2013Annual return made up to 29 October 2013 with a full list of shareholders
Statement of capital on 2013-11-25
  • GBP 100,000
(3 pages)
4 March 2013Appointment of Mr Gifford Anton Brown as a director (2 pages)
4 March 2013Appointment of Mr Gifford Anton Brown as a director (2 pages)
29 October 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
29 October 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)