Company NameSystemwork Cs Limited
DirectorJames Paul Durham
Company StatusActive
Company Number07359773
CategoryPrivate Limited Company
Incorporation Date27 August 2010(13 years, 8 months ago)
Previous NamesDurham Trading Limited and Netcom Cs Limited

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Director

Director NameMr James Paul Durham
Date of BirthJuly 1978 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed27 August 2010(same day as company formation)
RoleIT Consultant
Country of ResidenceUnited Kingdom
Correspondence Address2 New Station Street
Leeds
West Yorkshire
LS1 4JB

Contact

Websitewww.system-work.co.uk/
Email address[email protected]
Telephone0845 1222655
Telephone regionUnknown

Location

Registered Address2 New Station Street
Leeds
West Yorkshire
LS1 4JB
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire
Address Matches2 other UK companies use this postal address

Shareholders

1 at £1James Durham
50.00%
Ordinary
1 at £1James Durham LTD
50.00%
Ordinary A

Financials

Year2014
Net Worth-£1,954
Current Liabilities£22,720

Accounts

Latest Accounts31 August 2022 (1 year, 8 months ago)
Next Accounts Due31 May 2024 (3 weeks, 6 days from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 August

Returns

Latest Return7 September 2023 (7 months, 4 weeks ago)
Next Return Due21 September 2024 (4 months, 2 weeks from now)

Charges

9 February 2022Delivered on: 15 February 2022
Persons entitled: Barclays Security Trustee Limited

Classification: A registered charge
Outstanding
3 February 2022Delivered on: 8 February 2022
Satisfied on: 11 February 2022
Persons entitled: Barclays Security Trustee Limited

Classification: A registered charge
Fully Satisfied

Filing History

2 November 2023Registered office address changed from The Tetley Hunslet Road Leeds LS10 1JQ to 2 New Station Street Leeds West Yorkshire LS1 4JB on 2 November 2023 (1 page)
7 September 2023Confirmation statement made on 7 September 2023 with no updates (3 pages)
2 September 2023Confirmation statement made on 25 August 2023 with no updates (3 pages)
22 May 2023Total exemption full accounts made up to 31 August 2022 (10 pages)
7 September 2022Confirmation statement made on 25 August 2022 with no updates (3 pages)
16 May 2022Total exemption full accounts made up to 31 August 2021 (9 pages)
15 February 2022Registration of charge 073597730002, created on 9 February 2022 (83 pages)
11 February 2022Satisfaction of charge 073597730001 in full (1 page)
8 February 2022Registration of charge 073597730001, created on 3 February 2022 (83 pages)
4 September 2021Confirmation statement made on 25 August 2021 with no updates (3 pages)
31 March 2021Total exemption full accounts made up to 31 August 2020 (9 pages)
25 September 2020Confirmation statement made on 25 August 2020 with no updates (3 pages)
28 May 2020Total exemption full accounts made up to 31 August 2019 (9 pages)
5 September 2019Confirmation statement made on 27 August 2019 with no updates (3 pages)
18 May 2019Total exemption full accounts made up to 31 August 2018 (9 pages)
9 September 2018Confirmation statement made on 27 August 2018 with no updates (3 pages)
21 May 2018Total exemption full accounts made up to 31 August 2017 (8 pages)
7 September 2017Confirmation statement made on 27 August 2017 with no updates (3 pages)
7 September 2017Confirmation statement made on 27 August 2017 with no updates (3 pages)
31 May 2017Total exemption small company accounts made up to 31 August 2016 (7 pages)
31 May 2017Total exemption small company accounts made up to 31 August 2016 (7 pages)
7 September 2016Confirmation statement made on 27 August 2016 with updates (5 pages)
7 September 2016Confirmation statement made on 27 August 2016 with updates (5 pages)
26 May 2016Total exemption small company accounts made up to 31 August 2015 (7 pages)
26 May 2016Total exemption small company accounts made up to 31 August 2015 (7 pages)
8 September 2015Annual return made up to 27 August 2015 with a full list of shareholders
Statement of capital on 2015-09-08
  • GBP 2
(4 pages)
8 September 2015Annual return made up to 27 August 2015 with a full list of shareholders
Statement of capital on 2015-09-08
  • GBP 2
(4 pages)
28 May 2015Total exemption small company accounts made up to 31 August 2014 (6 pages)
28 May 2015Total exemption small company accounts made up to 31 August 2014 (6 pages)
2 December 2014Registered office address changed from 1 Navigation Court Calder Park Wakefield West Yorkshire WF2 7BJ to The Tetley Hunslet Road Leeds LS10 1JQ on 2 December 2014 (1 page)
2 December 2014Registered office address changed from The Tetley Hunslet Road Leeds LS10 1JQ England to The Tetley Hunslet Road Leeds LS10 1JQ on 2 December 2014 (1 page)
2 December 2014Registered office address changed from 1 Navigation Court Calder Park Wakefield West Yorkshire WF2 7BJ to The Tetley Hunslet Road Leeds LS10 1JQ on 2 December 2014 (1 page)
2 December 2014Registered office address changed from The Tetley Hunslet Road Leeds LS10 1JQ England to The Tetley Hunslet Road Leeds LS10 1JQ on 2 December 2014 (1 page)
2 December 2014Registered office address changed from The Tetley Hunslet Road Leeds LS10 1JQ England to The Tetley Hunslet Road Leeds LS10 1JQ on 2 December 2014 (1 page)
2 December 2014Registered office address changed from 1 Navigation Court Calder Park Wakefield West Yorkshire WF2 7BJ to The Tetley Hunslet Road Leeds LS10 1JQ on 2 December 2014 (1 page)
1 September 2014Annual return made up to 27 August 2014 with a full list of shareholders
Statement of capital on 2014-09-01
  • GBP 2
(4 pages)
1 September 2014Annual return made up to 27 August 2014 with a full list of shareholders
Statement of capital on 2014-09-01
  • GBP 2
(4 pages)
22 May 2014Total exemption small company accounts made up to 31 August 2013 (6 pages)
22 May 2014Total exemption small company accounts made up to 31 August 2013 (6 pages)
21 September 2013Annual return made up to 27 August 2013 with a full list of shareholders
Statement of capital on 2013-09-21
  • GBP 2
(4 pages)
21 September 2013Annual return made up to 27 August 2013 with a full list of shareholders
Statement of capital on 2013-09-21
  • GBP 2
(4 pages)
14 May 2013Total exemption small company accounts made up to 31 August 2012 (7 pages)
14 May 2013Total exemption small company accounts made up to 31 August 2012 (7 pages)
7 September 2012Annual return made up to 27 August 2012 with a full list of shareholders (4 pages)
7 September 2012Annual return made up to 27 August 2012 with a full list of shareholders (4 pages)
25 May 2012Total exemption small company accounts made up to 31 August 2011 (5 pages)
25 May 2012Total exemption small company accounts made up to 31 August 2011 (5 pages)
22 September 2011Annual return made up to 27 August 2011 with a full list of shareholders (4 pages)
22 September 2011Director's details changed for Mr James Paul Durham on 22 March 2011 (2 pages)
22 September 2011Annual return made up to 27 August 2011 with a full list of shareholders (4 pages)
22 September 2011Director's details changed for Mr James Paul Durham on 22 March 2011 (2 pages)
31 January 2011Company name changed netcom cs LIMITED\certificate issued on 31/01/11
  • RES15 ‐ Change company name resolution on 2011-01-24
(2 pages)
31 January 2011Change of name notice (2 pages)
31 January 2011Change of name notice (2 pages)
31 January 2011Company name changed netcom cs LIMITED\certificate issued on 31/01/11
  • RES15 ‐ Change company name resolution on 2011-01-24
(2 pages)
2 November 2010Change of name notice (2 pages)
2 November 2010Company name changed durham trading LIMITED\certificate issued on 02/11/10
  • RES15 ‐ Change company name resolution on 2010-10-25
(2 pages)
2 November 2010Company name changed durham trading LIMITED\certificate issued on 02/11/10
  • RES15 ‐ Change company name resolution on 2010-10-25
(2 pages)
2 November 2010Change of name notice (2 pages)
21 October 2010Registered office address changed from Elite House Grantley Way Wakefield West Yorkshire WF1 4PY United Kingdom on 21 October 2010 (1 page)
21 October 2010Registered office address changed from Elite House Grantley Way Wakefield West Yorkshire WF1 4PY United Kingdom on 21 October 2010 (1 page)
20 October 2010Change of name notice (2 pages)
20 October 2010Resolutions
  • RES15 ‐ Change company name resolution on 2010-10-18
(1 page)
20 October 2010Resolutions
  • RES15 ‐ Change company name resolution on 2010-10-18
(1 page)
20 October 2010Change of name notice (2 pages)
27 August 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(20 pages)
27 August 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(20 pages)
27 August 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(20 pages)