You are here: bizstats.co.uk > a-z index > 0 list > 00 list

00 Systems Ltd LONDON


00 Systems started in year 2014 as Private Limited Company with registration number 09322751. The 00 Systems company has been functioning successfully for ten years now and its status is active. The firm's office is based in London at Finsgate. Postal code: EC1V 9EE.

The firm has one director. Edward B., appointed on 21 November 2014. There are currently no secretaries appointed. As of 26 April 2024, there were 2 ex directors - Jonathan H., Robert S. and others listed below. There were no ex secretaries.

00 Systems Ltd Address / Contact

Office Address Finsgate
Office Address2 5-7 Cranwood Street
Town London
Post code EC1V 9EE
Country of origin United Kingdom

Company Information / Profile

Registration Number 09322751
Date of Incorporation Fri, 21st Nov 2014
Industry Other professional, scientific and technical activities not elsewhere classified
End of financial Year 30th November
Company age 10 years old
Account next due date Sat, 31st Aug 2024 (127 days left)
Account last made up date Wed, 30th Nov 2022
Next confirmation statement due date Tue, 5th Dec 2023 (2023-12-05)
Last confirmation statement dated Mon, 21st Nov 2022

Company staff

Edward B.

Position: Director

Appointed: 21 November 2014

Jonathan H.

Position: Director

Appointed: 21 November 2014

Resigned: 20 October 2020

Robert S.

Position: Director

Appointed: 21 November 2014

Resigned: 05 November 2020

People with significant control

The list of PSCs that own or have control over the company consists of 3 names. As BizStats researched, there is Edward B. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. Another entity in the PSC register is Robert S. This PSC owns 25-50% shares. Moving on, there is Jonathan H., who also meets the Companies House conditions to be listed as a person with significant control. This PSC owns 25-50% shares.

Edward B.

Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Robert S.

Notified on 6 April 2016
Ceased on 5 November 2020
Nature of control: 25-50% shares

Jonathan H.

Notified on 6 April 2016
Ceased on 20 October 2020
Nature of control: 25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-11-302016-11-302017-11-302018-11-302019-11-302020-11-302021-11-302022-11-30
Net Worth33      
Balance Sheet
Cash Bank On Hand 393333 
Net Assets Liabilities 3993333
Current Assets33      
Debtors33      
Net Assets Liabilities Including Pension Asset Liability33      
Reserves/Capital
Called Up Share Capital33      
Shareholder Funds33      
Other
Called Up Share Capital Not Paid Not Expressed As Current Asset      33
Number Shares Allotted33333333
Par Value Share11131111
Net Current Assets Liabilities33      
Share Capital Allotted Called Up Paid33      
Total Assets Less Current Liabilities33      

Company filings

Filing category
Accounts Address Annual return Confirmation statement Dissolution Gazette Incorporation Officers Persons with significant control
Change of registered address from Finsgate 5-7 Cranwood Street London EC1V 9EE England on 4th April 2024 to 2 Leman Street London E1W 9US
filed on: 4th, April 2024
Free Download (1 page)

Company search

Advertisements