Company NameSystemics Limited
Company StatusActive
Company Number01440928
CategoryPrivate Limited Company
Incorporation Date1 August 1979(44 years, 9 months ago)
Previous NameElberford Limited

Business Activity

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

Directors

Director NameMrs Joy Denise Healey
Date of BirthDecember 1950 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed31 October 1991(12 years, 3 months after company formation)
Appointment Duration32 years, 6 months
RoleComputer Consultant
Country of ResidenceUnited Kingdom
Correspondence Address14 Britannia Way
Norwich
NR5 0UT
Secretary NameMr Matthew Healey
NationalityBritish
StatusCurrent
Appointed17 December 2002(23 years, 4 months after company formation)
Appointment Duration21 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address34 Kynaston Wood
Harrow
Middlesex
HA3 6UA
Director NameMr Matthew Healey
Date of BirthMay 1984 (Born 40 years ago)
NationalityBritish
StatusCurrent
Appointed01 May 2007(27 years, 9 months after company formation)
Appointment Duration17 years
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLaurel Farm House Holt Road
Aylmerton
Norwich
NR11 8QA
Director NameMr Russell Healey
Date of BirthOctober 1982 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed01 May 2007(27 years, 9 months after company formation)
Appointment Duration17 years
RoleCompany Director
Country of ResidenceEngland
Correspondence Address14 Britannia Way
Norwich
NR5 0UT
Director NameMr Jonathan David Russell Healey
Date of BirthMay 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed31 October 1991(12 years, 3 months after company formation)
Appointment Duration11 years, 1 month (resigned 17 December 2002)
RoleComputer Consultant
Correspondence Address34 Kynaston Wood
Harrow
Middlesex
HA3 6UA
Secretary NameMrs Joy Denise Healey
NationalityBritish
StatusResigned
Appointed31 October 1991(12 years, 3 months after company formation)
Appointment Duration11 years, 1 month (resigned 17 December 2002)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address34 Kynaston Wood
Harrow
Middlesex
HA3 6UA

Contact

Websitesystemics.co.uk

Location

Registered AddressJackson Robson Licence
33-35 Exchange Street
Driffield
East Yorkshire
YO25 6LL
RegionYorkshire and The Humber
ConstituencyEast Yorkshire
CountyEast Riding of Yorkshire
ParishDriffield
WardDriffield and Rural
Built Up AreaDriffield
Address MatchesOver 30 other UK companies use this postal address

Shareholders

2 at £1Mrs Joy Denise Healey
100.00%
Ordinary

Financials

Year2014
Net Worth£4,378
Cash£9,867
Current Liabilities£6,816

Accounts

Latest Accounts30 April 2023 (12 months ago)
Next Accounts Due31 January 2025 (9 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Returns

Latest Return2 October 2023 (6 months, 4 weeks ago)
Next Return Due16 October 2024 (5 months, 3 weeks from now)

Filing History

2 October 2023Confirmation statement made on 2 October 2023 with no updates (3 pages)
24 October 2022Confirmation statement made on 4 October 2022 with no updates (3 pages)
13 September 2022Total exemption full accounts made up to 30 April 2022 (7 pages)
13 December 2021Total exemption full accounts made up to 30 April 2021 (7 pages)
5 October 2021Confirmation statement made on 4 October 2021 with no updates (3 pages)
8 April 2021Registered office address changed from 2-4 Wellington Road Bridlington East Yorkshire YO15 2BN to Jackson Robson Licence 33-35 Exchange Street Driffield East Yorkshire YO25 6LL on 8 April 2021 (1 page)
5 October 2020Confirmation statement made on 4 October 2020 with no updates (3 pages)
19 August 2020Total exemption full accounts made up to 30 April 2020 (7 pages)
5 December 2019Total exemption full accounts made up to 30 April 2019 (7 pages)
4 October 2019Confirmation statement made on 4 October 2019 with no updates (3 pages)
22 February 2019Director's details changed for Mr Russell Healey on 12 June 2018 (2 pages)
22 February 2019Director's details changed for Mr Matthew Healey on 12 June 2018 (2 pages)
26 October 2018Confirmation statement made on 18 October 2018 with no updates (3 pages)
27 July 2018Total exemption full accounts made up to 30 April 2018 (7 pages)
9 July 2018Director's details changed for Mrs Joy Denise Healey on 19 June 2018 (2 pages)
18 October 2017Confirmation statement made on 18 October 2017 with no updates (3 pages)
18 October 2017Confirmation statement made on 18 October 2017 with no updates (3 pages)
4 July 2017Total exemption full accounts made up to 30 April 2017 (7 pages)
4 July 2017Total exemption full accounts made up to 30 April 2017 (7 pages)
10 November 2016Confirmation statement made on 31 October 2016 with updates (5 pages)
10 November 2016Confirmation statement made on 31 October 2016 with updates (5 pages)
12 July 2016Total exemption small company accounts made up to 30 April 2016 (6 pages)
12 July 2016Total exemption small company accounts made up to 30 April 2016 (6 pages)
27 November 2015Annual return made up to 31 October 2015 with a full list of shareholders
Statement of capital on 2015-11-27
  • GBP 2
(6 pages)
27 November 2015Annual return made up to 31 October 2015 with a full list of shareholders
Statement of capital on 2015-11-27
  • GBP 2
(6 pages)
24 July 2015Total exemption small company accounts made up to 30 April 2015 (6 pages)
24 July 2015Total exemption small company accounts made up to 30 April 2015 (6 pages)
20 November 2014Annual return made up to 31 October 2014 with a full list of shareholders
Statement of capital on 2014-11-20
  • GBP 2
(6 pages)
20 November 2014Annual return made up to 31 October 2014 with a full list of shareholders
Statement of capital on 2014-11-20
  • GBP 2
(6 pages)
15 July 2014Total exemption small company accounts made up to 30 April 2014 (6 pages)
15 July 2014Total exemption small company accounts made up to 30 April 2014 (6 pages)
15 November 2013Annual return made up to 31 October 2013 with a full list of shareholders
Statement of capital on 2013-11-15
  • GBP 2
(6 pages)
15 November 2013Annual return made up to 31 October 2013 with a full list of shareholders
Statement of capital on 2013-11-15
  • GBP 2
(6 pages)
31 July 2013Total exemption small company accounts made up to 30 April 2013 (6 pages)
31 July 2013Total exemption small company accounts made up to 30 April 2013 (6 pages)
6 November 2012Annual return made up to 31 October 2012 with a full list of shareholders (6 pages)
6 November 2012Annual return made up to 31 October 2012 with a full list of shareholders (6 pages)
3 August 2012Total exemption small company accounts made up to 30 April 2012 (6 pages)
3 August 2012Total exemption small company accounts made up to 30 April 2012 (6 pages)
1 November 2011Annual return made up to 31 October 2011 with a full list of shareholders (6 pages)
1 November 2011Annual return made up to 31 October 2011 with a full list of shareholders (6 pages)
8 July 2011Total exemption small company accounts made up to 30 April 2011 (6 pages)
8 July 2011Total exemption small company accounts made up to 30 April 2011 (6 pages)
9 November 2010Annual return made up to 31 October 2010 with a full list of shareholders (6 pages)
9 November 2010Annual return made up to 31 October 2010 with a full list of shareholders (6 pages)
13 October 2010Total exemption small company accounts made up to 30 April 2010 (5 pages)
13 October 2010Total exemption small company accounts made up to 30 April 2010 (5 pages)
16 December 2009Annual return made up to 31 October 2009 with a full list of shareholders (5 pages)
16 December 2009Director's details changed for Mrs Joy Denise Healey on 16 December 2009 (2 pages)
16 December 2009Director's details changed for Russell Healey on 16 December 2009 (2 pages)
16 December 2009Director's details changed for Mrs Joy Denise Healey on 16 December 2009 (2 pages)
16 December 2009Director's details changed for Matthew Healey on 16 December 2009 (2 pages)
16 December 2009Director's details changed for Matthew Healey on 16 December 2009 (2 pages)
16 December 2009Director's details changed for Russell Healey on 16 December 2009 (2 pages)
16 December 2009Annual return made up to 31 October 2009 with a full list of shareholders (5 pages)
25 November 2009Total exemption small company accounts made up to 30 April 2009 (5 pages)
25 November 2009Total exemption small company accounts made up to 30 April 2009 (5 pages)
24 November 2009Registered office address changed from 2 Mountview Court 310 Friern Barnet Lane Whetstone London N20 0YZ England on 24 November 2009 (2 pages)
24 November 2009Registered office address changed from 2 Mountview Court 310 Friern Barnet Lane Whetstone London N20 0YZ England on 24 November 2009 (2 pages)
4 December 2008Return made up to 31/10/08; full list of members (4 pages)
4 December 2008Registered office changed on 04/12/2008 from 2 mountview court 310 friern barnet lane whetstone london N20 0YZ (1 page)
4 December 2008Location of register of members (1 page)
4 December 2008Location of register of members (1 page)
4 December 2008Location of debenture register (1 page)
4 December 2008Return made up to 31/10/08; full list of members (4 pages)
4 December 2008Location of debenture register (1 page)
4 December 2008Registered office changed on 04/12/2008 from 2 mountview court 310 friern barnet lane whetstone london N20 0YZ (1 page)
11 November 2008Registered office changed on 11/11/2008 from 34 kynaston wood harrow middlesex HA3 6UA (1 page)
11 November 2008Registered office changed on 11/11/2008 from 34 kynaston wood harrow middlesex HA3 6UA (1 page)
5 November 2008Total exemption small company accounts made up to 30 April 2008 (4 pages)
5 November 2008Total exemption small company accounts made up to 30 April 2008 (4 pages)
14 November 2007Return made up to 31/10/07; full list of members (2 pages)
14 November 2007Return made up to 31/10/07; full list of members (2 pages)
28 August 2007Total exemption small company accounts made up to 30 April 2007 (4 pages)
28 August 2007Total exemption small company accounts made up to 30 April 2007 (4 pages)
3 June 2007New director appointed (3 pages)
3 June 2007New director appointed (3 pages)
3 June 2007New director appointed (3 pages)
3 June 2007New director appointed (3 pages)
1 June 2007New director appointed (3 pages)
1 June 2007New director appointed (3 pages)
1 June 2007New director appointed (3 pages)
1 June 2007New director appointed (3 pages)
20 November 2006Return made up to 31/10/06; full list of members (6 pages)
20 November 2006Return made up to 31/10/06; full list of members (6 pages)
3 November 2006Total exemption small company accounts made up to 30 April 2006 (4 pages)
3 November 2006Total exemption small company accounts made up to 30 April 2006 (4 pages)
1 November 2005Return made up to 31/10/05; full list of members (6 pages)
1 November 2005Return made up to 31/10/05; full list of members (6 pages)
22 August 2005Total exemption small company accounts made up to 30 April 2005 (4 pages)
22 August 2005Total exemption small company accounts made up to 30 April 2005 (4 pages)
4 November 2004Return made up to 31/10/04; full list of members (6 pages)
4 November 2004Return made up to 31/10/04; full list of members (6 pages)
4 October 2004Total exemption small company accounts made up to 30 April 2004 (4 pages)
4 October 2004Total exemption small company accounts made up to 30 April 2004 (4 pages)
11 November 2003Return made up to 31/10/03; full list of members (6 pages)
11 November 2003Return made up to 31/10/03; full list of members (6 pages)
10 September 2003Total exemption small company accounts made up to 30 April 2003 (4 pages)
10 September 2003Total exemption small company accounts made up to 30 April 2003 (4 pages)
13 January 2003Director resigned (1 page)
13 January 2003New secretary appointed (2 pages)
13 January 2003Secretary resigned (1 page)
13 January 2003New secretary appointed (2 pages)
13 January 2003Director resigned (1 page)
13 January 2003Secretary resigned (1 page)
25 November 2002Return made up to 31/10/02; full list of members (7 pages)
25 November 2002Return made up to 31/10/02; full list of members (7 pages)
12 June 2002Total exemption small company accounts made up to 30 April 2002 (4 pages)
12 June 2002Total exemption small company accounts made up to 30 April 2002 (4 pages)
14 May 2002Accounting reference date shortened from 31/07/02 to 30/04/02 (1 page)
14 May 2002Accounting reference date shortened from 31/07/02 to 30/04/02 (1 page)
27 February 2002Total exemption small company accounts made up to 31 July 2001 (5 pages)
27 February 2002Total exemption small company accounts made up to 31 July 2001 (5 pages)
27 November 2001Return made up to 31/10/01; no change of members (4 pages)
27 November 2001Return made up to 31/10/01; no change of members (4 pages)
15 November 2000Accounts for a small company made up to 31 July 2000 (4 pages)
15 November 2000Accounts for a small company made up to 31 July 2000 (4 pages)
8 November 2000Return made up to 31/10/00; full list of members (6 pages)
8 November 2000Return made up to 31/10/00; full list of members (6 pages)
19 December 1999Accounts for a small company made up to 31 July 1999 (5 pages)
19 December 1999Accounts for a small company made up to 31 July 1999 (5 pages)
23 November 1999Return made up to 31/10/99; full list of members (6 pages)
23 November 1999Return made up to 31/10/99; full list of members (6 pages)
24 May 1999Registered office changed on 24/05/99 from: 95 high street wealdstone harrow middlesex HA3 5DL (1 page)
24 May 1999Registered office changed on 24/05/99 from: 95 high street wealdstone harrow middlesex HA3 5DL (1 page)
26 January 1999Return made up to 31/10/98; no change of members (4 pages)
26 January 1999Return made up to 31/10/98; no change of members (4 pages)
12 January 1999Location of register of members (1 page)
12 January 1999Location of register of members (1 page)
20 December 1998Accounts for a small company made up to 31 July 1998 (5 pages)
20 December 1998Accounts for a small company made up to 31 July 1998 (5 pages)
2 December 1997Return made up to 31/10/97; no change of members (4 pages)
2 December 1997Accounts for a small company made up to 31 July 1997 (5 pages)
2 December 1997Return made up to 31/10/97; no change of members (4 pages)
2 December 1997Accounts for a small company made up to 31 July 1997 (5 pages)
14 January 1997Accounts for a small company made up to 31 July 1996 (7 pages)
14 January 1997Accounts for a small company made up to 31 July 1996 (7 pages)
20 December 1996Return made up to 31/10/96; full list of members (6 pages)
20 December 1996Return made up to 31/10/96; full list of members (6 pages)
15 March 1996Accounts for a small company made up to 31 July 1995 (7 pages)
15 March 1996Accounts for a small company made up to 31 July 1995 (7 pages)
30 November 1995Return made up to 31/10/95; no change of members (4 pages)
30 November 1995Return made up to 31/10/95; no change of members (4 pages)