Tecsys Limited LONDON


Founded in 1992, Tecsys, classified under reg no. 02746016 is an active company. Currently registered at Southbank Central SE1 9LQ, London the company has been in the business for thirty two years. Its financial year was closed on September 30 and its latest financial statement was filed on 30th September 2022.

At the moment there are 2 directors in the the firm, namely David S. and Michael S.. In addition one secretary - Michael S. - is with the company. At the moment there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Tecsys Limited Address / Contact

Office Address Southbank Central
Office Address2 30 Stamford Street
Town London
Post code SE1 9LQ
Country of origin United Kingdom

Company Information / Profile

Registration Number 02746016
Date of Incorporation Wed, 9th Sep 1992
Industry Dormant Company
End of financial Year 30th September
Company age 32 years old
Account next due date Sun, 30th Jun 2024 (62 days left)
Account last made up date Fri, 30th Sep 2022
Next confirmation statement due date Mon, 23rd Sep 2024 (2024-09-23)
Last confirmation statement dated Sat, 9th Sep 2023

Company staff

David S.

Position: Director

Appointed: 04 October 2023

Michael S.

Position: Director

Appointed: 24 February 2023

Michael S.

Position: Secretary

Appointed: 24 February 2021

Martin F.

Position: Director

Appointed: 18 January 2022

Resigned: 04 October 2023

Phillip R.

Position: Director

Appointed: 24 February 2021

Resigned: 28 February 2022

Wayne S.

Position: Director

Appointed: 24 February 2021

Resigned: 31 December 2022

Patrick C.

Position: Director

Appointed: 08 March 2002

Resigned: 21 February 2021

James F.

Position: Director

Appointed: 19 April 2001

Resigned: 18 January 2002

Peter B.

Position: Director

Appointed: 06 April 2001

Resigned: 08 March 2002

Alan P.

Position: Director

Appointed: 05 June 2000

Resigned: 18 January 2002

Patrick C.

Position: Secretary

Appointed: 18 November 1999

Resigned: 24 February 2021

Keith B.

Position: Secretary

Appointed: 25 March 1993

Resigned: 18 November 1999

Keith B.

Position: Director

Appointed: 25 March 1993

Resigned: 18 November 1999

Graham C.

Position: Nominee Director

Appointed: 09 September 1992

Resigned: 09 September 1992

Robert C.

Position: Nominee Secretary

Appointed: 09 September 1992

Resigned: 09 September 1992

Alan E.

Position: Director

Appointed: 09 September 1992

Resigned: 24 March 1993

James S.

Position: Director

Appointed: 09 September 1992

Resigned: 23 September 2022

Alan E.

Position: Secretary

Appointed: 09 September 1992

Resigned: 24 March 1993

People with significant control

The register of persons with significant control that own or have control over the company includes 2 names. As BizStats established, there is Calibrand Limited from London, England. The abovementioned PSC is classified as "a ltd company", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. Another entity in the PSC register is James S. This PSC has significiant influence or control over the company,.

Calibrand Limited

85 Great Portland Street, London, W1W 7LT, England

Legal authority Companies Act 2006
Legal form Ltd Company
Country registered Uk
Place registered Companies House
Registration number 02572446
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

James S.

Notified on 6 April 2016
Ceased on 24 February 2021
Nature of control: significiant influence or control

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Reregistration Resolution
Accounts for a dormant company made up to 30th September 2022
filed on: 4th, July 2023
Free Download (4 pages)

Company search