Company NameSirius Financial Systems Group Limited
Company StatusActive
Company Number04317400
CategoryPrivate Limited Company
Incorporation Date6 November 2001(22 years, 5 months ago)

Business Activity

Section JInformation and communication
SIC 7221Software publishing
SIC 58290Other software publishing

Directors

Director NameMr Mark Miller
Date of BirthNovember 1962 (Born 61 years ago)
NationalityCanadian
StatusCurrent
Appointed17 February 2021(19 years, 3 months after company formation)
Appointment Duration3 years, 2 months
RoleCompany Director
Country of ResidenceCanada
Correspondence AddressFourth Floor D Mill Dean Clough
Halifax
HX3 5AX
Director NameMr Michael Duffton
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityCanadian
StatusCurrent
Appointed17 February 2021(19 years, 3 months after company formation)
Appointment Duration3 years, 2 months
RoleCompany Director
Country of ResidenceCanada
Correspondence AddressFourth Floor D Mill Dean Clough
Halifax
HX3 5AX
Director NameMr Brian Beattie
Date of BirthApril 1967 (Born 57 years ago)
NationalityCanadian
StatusCurrent
Appointed17 February 2021(19 years, 3 months after company formation)
Appointment Duration3 years, 2 months
RoleCompany Director
Country of ResidenceCanada
Correspondence AddressFourth Floor D Mill Dean Clough
Halifax
HX3 5AX
Director NameMr Richard Julian Bowser
Date of BirthMay 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed14 January 2002(2 months, 1 week after company formation)
Appointment Duration5 years, 5 months (resigned 09 July 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBankfield
Arden Road Dorridge
Solihull
West Midlands
B93 8LJ
Director NameStephen John Verrall
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed14 January 2002(2 months, 1 week after company formation)
Appointment Duration5 years, 5 months (resigned 09 July 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressYew Tree Cottage Bulls Lane
Wishaw
Sutton Coldfield
West Midlands
B76 9QN
Secretary NameMr Richard Julian Bowser
NationalityBritish
StatusResigned
Appointed14 January 2002(2 months, 1 week after company formation)
Appointment Duration5 years, 5 months (resigned 09 July 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBankfield
Arden Road Dorridge
Solihull
West Midlands
B93 8LJ
Director NameMr Laurence John Brian Walker
Date of BirthMay 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed09 July 2007(5 years, 8 months after company formation)
Appointment Duration10 years, 10 months (resigned 31 May 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSecond Floor G Mill Dean Clough
Halifax
West Yorkshire
HX3 5AX
Director NameMr David Anthony Rasche
Date of BirthOctober 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed09 July 2007(5 years, 8 months after company formation)
Appointment Duration3 years, 8 months (resigned 31 March 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFearnley Mill
Dean Clough
Halifax
West Yorkshire
HX3 5AX
Director NameMr Nicholas John Bate
Date of BirthMay 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed09 July 2007(5 years, 8 months after company formation)
Appointment Duration4 years, 2 months (resigned 01 October 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFearnley Mill
Dean Clough
Halifax
West Yorkshire
HX3 5AX
Secretary NameMr Nicholas John Bate
NationalityBritish
StatusResigned
Appointed09 July 2007(5 years, 8 months after company formation)
Appointment Duration4 years, 2 months (resigned 01 October 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFearnley Mill
Dean Clough
Halifax
West Yorkshire
HX3 5AX
Secretary NameMr Richard Charles Forrest
StatusResigned
Appointed27 October 2011(9 years, 11 months after company formation)
Appointment Duration8 years, 11 months (resigned 30 September 2020)
RoleCompany Director
Correspondence AddressFourth Floor D Mill Dean Clough
Halifax
HX3 5AX
Director NameMrs Carol Thompson
Date of BirthMay 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2011(9 years, 12 months after company formation)
Appointment Duration2 years, 11 months (resigned 16 October 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSecond Floor G Mill Dean Clough
Halifax
West Yorkshire
HX3 5AX
Director NameMr Stephen Peter Cargill
Date of BirthSeptember 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed05 December 2014(13 years, 1 month after company formation)
Appointment Duration3 years, 4 months (resigned 02 May 2018)
RoleGroup Finance Director
Country of ResidenceEngland
Correspondence AddressSecond Floor G Mill Dean Clough
Halifax
West Yorkshire
HX3 5AX
Director NameMr Stephen Michael Lathrope
Date of BirthSeptember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2017(15 years, 11 months after company formation)
Appointment Duration3 years, 4 months (resigned 17 February 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFourth Floor D Mill Dean Clough
Halifax
HX3 5AX
Director NameMr Christopher Pennington
Date of BirthDecember 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed04 September 2018(16 years, 10 months after company formation)
Appointment Duration2 years, 5 months (resigned 17 February 2021)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressFourth Floor D Mill Dean Clough
Halifax
HX3 5AX
Secretary NameMr Neil Andrew Forrest
StatusResigned
Appointed01 October 2020(18 years, 11 months after company formation)
Appointment Duration4 months, 2 weeks (resigned 17 February 2021)
RoleCompany Director
Correspondence AddressFourth Floor D Mill Dean Clough
Halifax
HX3 5AX
Director NameDLA Secretarial Services Limited (Corporation)
StatusResigned
Appointed06 November 2001(same day as company formation)
Correspondence AddressFountain Precinct
Balm Green
Sheffield
S1 1RZ
Director NameDLA Nominees Limited (Corporation)
StatusResigned
Appointed06 November 2001(same day as company formation)
Correspondence AddressFountain Precinct
Balm Green
Sheffield
S1 1RZ
Secretary NameDLA Secretarial Services Limited (Corporation)
StatusResigned
Appointed06 November 2001(same day as company formation)
Correspondence AddressFountain Precinct
Balm Green
Sheffield
S1 1RZ

Contact

Websitessp-uk.com
Telephone01244 570800
Telephone regionChester

Location

Registered Address3rd Floor West, Bowling Mill
Dean Clough Mills
Halifax
HX3 5AX
RegionYorkshire and The Humber
ConstituencyHalifax
CountyWest Yorkshire
WardTown
Built Up AreaWest Yorkshire
Address MatchesOver 10 other UK companies use this postal address

Shareholders

2 at £1Ssp Sirius Solutions LTD
100.00%
Ordinary

Accounts

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

Returns

Latest Return5 November 2023 (5 months, 3 weeks ago)
Next Return Due19 November 2024 (6 months, 3 weeks from now)

Filing History

22 April 2023Accounts for a dormant company made up to 31 December 2022 (7 pages)
8 March 2023Accounts for a dormant company made up to 31 December 2021 (7 pages)
1 March 2023Registered office address changed from Fourth Floor D Mill Dean Clough Halifax HX3 5AX United Kingdom to 3rd Floor West, Bowling Mill Dean Clough Mills Halifax HX3 5AX on 1 March 2023 (1 page)
16 November 2022Confirmation statement made on 5 November 2022 with no updates (3 pages)
22 June 2022Previous accounting period extended from 29 September 2021 to 31 December 2021 (1 page)
10 May 2022Accounts for a dormant company made up to 30 September 2020 (7 pages)
8 November 2021Confirmation statement made on 5 November 2021 with no updates (3 pages)
27 August 2021Appointment of Mr Michael Duffton as a director on 17 February 2021 (2 pages)
27 August 2021Appointment of Mr Mark Miller as a director on 17 February 2021 (2 pages)
27 August 2021Appointment of Mr Brian Beattie as a director on 17 February 2021 (2 pages)
23 February 2021Termination of appointment of Neil Andrew Forrest as a secretary on 17 February 2021 (1 page)
23 February 2021Termination of appointment of Christopher Pennington as a director on 17 February 2021 (1 page)
23 February 2021Termination of appointment of Stephen Michael Lathrope as a director on 17 February 2021 (1 page)
10 January 2021Accounts for a dormant company made up to 30 September 2019 (8 pages)
5 November 2020Confirmation statement made on 5 November 2020 with no updates (3 pages)
1 October 2020Appointment of Mr Neil Andrew Forrest as a secretary on 1 October 2020 (2 pages)
30 September 2020Termination of appointment of Richard Charles Forrest as a secretary on 30 September 2020 (1 page)
28 September 2020Previous accounting period shortened from 30 September 2019 to 29 September 2019 (1 page)
3 June 2020Registered office address changed from Second Floor G Mill Dean Clough Halifax West Yorkshire HX3 5AX to Fourth Floor D Mill Dean Clough Halifax HX3 5AX on 3 June 2020 (1 page)
30 December 2019Previous accounting period extended from 31 March 2019 to 30 September 2019 (1 page)
17 November 2019Confirmation statement made on 5 November 2019 with no updates (3 pages)
31 December 2018Accounts for a dormant company made up to 31 March 2018 (8 pages)
6 November 2018Confirmation statement made on 5 November 2018 with no updates (3 pages)
12 September 2018Appointment of Mr Christopher Pennington as a director on 4 September 2018 (2 pages)
21 June 2018Termination of appointment of Laurence John Brian Walker as a director on 31 May 2018 (1 page)
15 May 2018Termination of appointment of Stephen Peter Cargill as a director on 2 May 2018 (1 page)
18 January 2018Director's details changed for Mr Laurence John Brian Walker on 26 June 2017 (2 pages)
18 January 2018Director's details changed for Mr Laurence John Brian Walker on 26 June 2017 (2 pages)
28 December 2017Accounts for a dormant company made up to 31 March 2017 (8 pages)
28 December 2017Accounts for a dormant company made up to 31 March 2017 (8 pages)
14 November 2017Confirmation statement made on 5 November 2017 with no updates (3 pages)
14 November 2017Confirmation statement made on 5 November 2017 with no updates (3 pages)
3 October 2017Appointment of Mr Stephen Michael Lathrope as a director on 1 October 2017 (2 pages)
3 October 2017Appointment of Mr Stephen Michael Lathrope as a director on 1 October 2017 (2 pages)
16 November 2016Confirmation statement made on 5 November 2016 with updates (5 pages)
16 November 2016Confirmation statement made on 5 November 2016 with updates (5 pages)
27 October 2016Accounts for a dormant company made up to 31 March 2016 (9 pages)
27 October 2016Accounts for a dormant company made up to 31 March 2016 (9 pages)
2 January 2016Accounts for a dormant company made up to 31 March 2015 (7 pages)
2 January 2016Accounts for a dormant company made up to 31 March 2015 (7 pages)
16 November 2015Annual return made up to 5 November 2015 with a full list of shareholders
Statement of capital on 2015-11-16
  • GBP 2
(4 pages)
16 November 2015Annual return made up to 5 November 2015 with a full list of shareholders
Statement of capital on 2015-11-16
  • GBP 2
(4 pages)
24 December 2014Accounts for a dormant company made up to 31 March 2014 (7 pages)
24 December 2014Accounts for a dormant company made up to 31 March 2014 (7 pages)
15 December 2014Appointment of Mr Stephen Peter Cargill as a director on 5 December 2014 (2 pages)
15 December 2014Termination of appointment of Carol Thompson as a director on 16 October 2014 (1 page)
15 December 2014Appointment of Mr Stephen Peter Cargill as a director on 5 December 2014 (2 pages)
15 December 2014Appointment of Mr Stephen Peter Cargill as a director on 5 December 2014 (2 pages)
15 December 2014Termination of appointment of Carol Thompson as a director on 16 October 2014 (1 page)
13 November 2014Annual return made up to 5 November 2014 with a full list of shareholders
Statement of capital on 2014-11-13
  • GBP 2
(4 pages)
13 November 2014Annual return made up to 5 November 2014 with a full list of shareholders
Statement of capital on 2014-11-13
  • GBP 2
(4 pages)
13 November 2014Annual return made up to 5 November 2014 with a full list of shareholders
Statement of capital on 2014-11-13
  • GBP 2
(4 pages)
3 January 2014Accounts for a dormant company made up to 31 March 2013 (4 pages)
3 January 2014Accounts for a dormant company made up to 31 March 2013 (4 pages)
12 November 2013Annual return made up to 5 November 2013 with a full list of shareholders
Statement of capital on 2013-11-12
  • GBP 2
(4 pages)
12 November 2013Annual return made up to 5 November 2013 with a full list of shareholders
Statement of capital on 2013-11-12
  • GBP 2
(4 pages)
12 November 2013Annual return made up to 5 November 2013 with a full list of shareholders
Statement of capital on 2013-11-12
  • GBP 2
(4 pages)
13 May 2013Registered office address changed from Fearnley Mill Dean Clough Halifax West Yorkshire HX3 5AX on 13 May 2013 (1 page)
13 May 2013Registered office address changed from Fearnley Mill Dean Clough Halifax West Yorkshire HX3 5AX on 13 May 2013 (1 page)
14 December 2012Accounts for a dormant company made up to 31 March 2012 (4 pages)
14 December 2012Accounts for a dormant company made up to 31 March 2012 (4 pages)
8 November 2012Annual return made up to 5 November 2012 with a full list of shareholders (4 pages)
8 November 2012Annual return made up to 5 November 2012 with a full list of shareholders (4 pages)
8 November 2012Annual return made up to 5 November 2012 with a full list of shareholders (4 pages)
4 January 2012Accounts for a dormant company made up to 31 March 2011 (4 pages)
4 January 2012Accounts for a dormant company made up to 31 March 2011 (4 pages)
18 November 2011Annual return made up to 5 November 2011 with a full list of shareholders (4 pages)
18 November 2011Register inspection address has been changed (1 page)
18 November 2011Register(s) moved to registered inspection location (1 page)
18 November 2011Annual return made up to 5 November 2011 with a full list of shareholders (4 pages)
18 November 2011Register inspection address has been changed (1 page)
18 November 2011Register(s) moved to registered inspection location (1 page)
18 November 2011Annual return made up to 5 November 2011 with a full list of shareholders (4 pages)
15 November 2011Appointment of Ms Carol Thompson as a director (2 pages)
15 November 2011Appointment of Ms Carol Thompson as a director (2 pages)
14 November 2011Appointment of Mr Richard Charles Forrest as a secretary (1 page)
14 November 2011Termination of appointment of Nicholas Bate as a director (1 page)
14 November 2011Termination of appointment of Nicholas Bate as a secretary (1 page)
14 November 2011Appointment of Mr Richard Charles Forrest as a secretary (1 page)
14 November 2011Termination of appointment of Nicholas Bate as a secretary (1 page)
14 November 2011Termination of appointment of Nicholas Bate as a director (1 page)
31 March 2011Termination of appointment of David Rasche as a director (1 page)
31 March 2011Termination of appointment of David Rasche as a director (1 page)
30 December 2010Accounts for a dormant company made up to 31 March 2010 (4 pages)
30 December 2010Accounts for a dormant company made up to 31 March 2010 (4 pages)
8 November 2010Annual return made up to 5 November 2010 with a full list of shareholders (4 pages)
8 November 2010Annual return made up to 5 November 2010 with a full list of shareholders (4 pages)
8 November 2010Annual return made up to 5 November 2010 with a full list of shareholders (4 pages)
19 October 2010Director's details changed for Mr David Anthony Rasche on 19 October 2010 (2 pages)
19 October 2010Director's details changed for Mr David Anthony Rasche on 19 October 2010 (2 pages)
31 December 2009Accounts for a dormant company made up to 31 March 2009 (4 pages)
31 December 2009Accounts for a dormant company made up to 31 March 2009 (4 pages)
5 November 2009Director's details changed for Mr Laurence John Brian Walker on 5 November 2009 (2 pages)
5 November 2009Secretary's details changed for Nicholas John Bate on 5 November 2009 (1 page)
5 November 2009Director's details changed for Nicholas John Bate on 5 November 2009 (2 pages)
5 November 2009Annual return made up to 5 November 2009 with a full list of shareholders (5 pages)
5 November 2009Director's details changed for David Anthony Rasche on 5 November 2009 (2 pages)
5 November 2009Secretary's details changed for Nicholas John Bate on 5 November 2009 (1 page)
5 November 2009Director's details changed for David Anthony Rasche on 5 November 2009 (2 pages)
5 November 2009Director's details changed for Nicholas John Bate on 5 November 2009 (2 pages)
5 November 2009Director's details changed for Nicholas John Bate on 5 November 2009 (2 pages)
5 November 2009Annual return made up to 5 November 2009 with a full list of shareholders (5 pages)
5 November 2009Director's details changed for Mr Laurence John Brian Walker on 5 November 2009 (2 pages)
5 November 2009Annual return made up to 5 November 2009 with a full list of shareholders (5 pages)
5 November 2009Secretary's details changed for Nicholas John Bate on 5 November 2009 (1 page)
5 November 2009Director's details changed for David Anthony Rasche on 5 November 2009 (2 pages)
5 November 2009Director's details changed for Mr Laurence John Brian Walker on 5 November 2009 (2 pages)
4 February 2009Accounts for a dormant company made up to 31 March 2008 (4 pages)
4 February 2009Accounts for a dormant company made up to 31 March 2008 (4 pages)
18 December 2008Return made up to 05/11/08; full list of members (4 pages)
18 December 2008Return made up to 05/11/08; full list of members (4 pages)
18 December 2008Director's change of particulars / laurence walker / 20/11/2008 (1 page)
18 December 2008Director's change of particulars / laurence walker / 20/11/2008 (1 page)
11 March 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(9 pages)
11 March 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(9 pages)
11 March 2008Memorandum and Articles of Association (4 pages)
11 March 2008Memorandum and Articles of Association (4 pages)
3 January 2008Return made up to 05/11/07; full list of members; amend (7 pages)
3 January 2008Return made up to 05/11/07; full list of members; amend (7 pages)
8 November 2007Return made up to 05/11/07; full list of members (3 pages)
8 November 2007Location of register of members (1 page)
8 November 2007Location of register of members (1 page)
8 November 2007Return made up to 05/11/07; full list of members (3 pages)
24 July 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(12 pages)
24 July 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(12 pages)
24 July 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(12 pages)
24 July 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(12 pages)
20 July 2007Accounting reference date extended from 31/12/07 to 31/03/08 (1 page)
20 July 2007New secretary appointed;new director appointed (3 pages)
20 July 2007Accounting reference date extended from 31/12/07 to 31/03/08 (1 page)
20 July 2007Secretary resigned;director resigned (1 page)
20 July 2007Secretary resigned;director resigned (1 page)
20 July 2007Director resigned (1 page)
20 July 2007New director appointed (3 pages)
20 July 2007Director resigned (1 page)
20 July 2007Registered office changed on 20/07/07 from: 2500 the crescent birmingham business park birmingham B37 7YE (1 page)
20 July 2007New director appointed (3 pages)
20 July 2007New director appointed (3 pages)
20 July 2007Registered office changed on 20/07/07 from: 2500 the crescent birmingham business park birmingham B37 7YE (1 page)
20 July 2007New director appointed (3 pages)
20 July 2007New secretary appointed;new director appointed (3 pages)
23 May 2007Accounts for a dormant company made up to 31 December 2006 (4 pages)
23 May 2007Accounts for a dormant company made up to 31 December 2006 (4 pages)
6 November 2006Return made up to 05/11/06; full list of members (2 pages)
6 November 2006Return made up to 05/11/06; full list of members (2 pages)
27 June 2006Accounts for a dormant company made up to 31 December 2005 (4 pages)
27 June 2006Accounts for a dormant company made up to 31 December 2005 (4 pages)
29 November 2005Return made up to 05/11/05; full list of members (2 pages)
29 November 2005Return made up to 05/11/05; full list of members (2 pages)
4 May 2005Accounts for a dormant company made up to 31 December 2004 (4 pages)
4 May 2005Accounts for a dormant company made up to 31 December 2004 (4 pages)
2 December 2004Return made up to 05/11/04; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(287) ‐ Registered office changed on 02/12/04
(3 pages)
2 December 2004Return made up to 05/11/04; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(287) ‐ Registered office changed on 02/12/04
(3 pages)
4 October 2004Accounts for a dormant company made up to 31 December 2003 (4 pages)
4 October 2004Accounts for a dormant company made up to 31 December 2003 (4 pages)
25 February 2004Registered office changed on 25/02/04 from: sirius house reddicroft sutton coldfield west midlands B73 6BN (1 page)
25 February 2004Registered office changed on 25/02/04 from: sirius house reddicroft sutton coldfield west midlands B73 6BN (1 page)
9 December 2003Return made up to 06/11/03; full list of members (7 pages)
9 December 2003Return made up to 06/11/03; full list of members (7 pages)
13 June 2003Accounts for a dormant company made up to 31 December 2002 (4 pages)
13 June 2003Accounts for a dormant company made up to 31 December 2002 (4 pages)
27 November 2002Return made up to 06/11/02; full list of members (7 pages)
27 November 2002Return made up to 06/11/02; full list of members (7 pages)
22 January 2002Registered office changed on 22/01/02 from: fountain precinct balm green sheffield south yorkshire S1 1RZ (1 page)
22 January 2002Accounting reference date extended from 30/11/02 to 31/12/02 (1 page)
22 January 2002Accounting reference date extended from 30/11/02 to 31/12/02 (1 page)
22 January 2002Registered office changed on 22/01/02 from: fountain precinct balm green sheffield south yorkshire S1 1RZ (1 page)
22 January 2002New secretary appointed;new director appointed (3 pages)
22 January 2002New secretary appointed;new director appointed (3 pages)
22 January 2002Director resigned (1 page)
22 January 2002New director appointed (3 pages)
22 January 2002Director resigned (1 page)
22 January 2002Secretary resigned;director resigned (1 page)
22 January 2002New director appointed (3 pages)
22 January 2002Secretary resigned;director resigned (1 page)
15 November 2001Company name changed broomco (2711) LIMITED\certificate issued on 15/11/01 (2 pages)
15 November 2001Company name changed broomco (2711) LIMITED\certificate issued on 15/11/01 (2 pages)
6 November 2001Incorporation (19 pages)
6 November 2001Incorporation (19 pages)