E J Systems Limited GATESHEAD


Founded in 2001, E J Systems, classified under reg no. 04158299 is an active company. Currently registered at Gibside House Waterside Drive NE11 9HU, Gateshead the company has been in the business for 23 years. Its financial year was closed on March 30 and its latest financial statement was filed on 2022/03/31. Since 2023/07/17 E J Systems Limited is no longer carrying the name Calidore Computer Systems.

The firm has 2 directors, namely Kevin C., John O.. Of them, Kevin C., John O. have been with the company the longest, being appointed on 12 February 2001. Currenlty, the firm lists one former director, whose name is Keith W. and who left the the firm on 1 April 2010. In addition, there is one former secretary - Keith W. who worked with the the firm until 1 April 2010.

E J Systems Limited Address / Contact

Office Address Gibside House Waterside Drive
Office Address2 Metrocentre East Business Park
Town Gateshead
Post code NE11 9HU
Country of origin United Kingdom

Company Information / Profile

Registration Number 04158299
Date of Incorporation Mon, 12th Feb 2001
Industry Business and domestic software development
End of financial Year 30th March
Company age 23 years old
Account next due date Sat, 30th Dec 2023 (131 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Mon, 26th Feb 2024 (2024-02-26)
Last confirmation statement dated Sun, 12th Feb 2023

Company staff

Kevin C.

Position: Director

Appointed: 12 February 2001

John O.

Position: Director

Appointed: 12 February 2001

Temple Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 12 February 2001

Resigned: 12 February 2001

Company Directors Limited

Position: Corporate Nominee Director

Appointed: 12 February 2001

Resigned: 12 February 2001

Keith W.

Position: Director

Appointed: 12 February 2001

Resigned: 01 April 2010

Keith W.

Position: Secretary

Appointed: 12 February 2001

Resigned: 01 April 2010

People with significant control

The register of persons with significant control that own or control the company includes 2 names. As BizStats identified, there is Kevin C. The abovementioned PSC has significiant influence or control over the company,. Another one in the PSC register is John O. This PSC has significiant influence or control over the company,.

Kevin C.

Notified on 10 February 2017
Nature of control: significiant influence or control

John O.

Notified on 10 February 2017
Nature of control: significiant influence or control

Company previous names

Calidore Computer Systems July 17, 2023

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-03-312015-03-312016-03-312017-03-312018-03-312019-03-302019-03-312020-03-312021-03-312022-03-312023-03-31
Net Worth149 643177 509         
Balance Sheet
Current Assets203 758235 663246 896229 460203 494225 158225 158222 758212 404197 250197 202
Net Assets Liabilities  192 469184 955170 853192 964192 964190 321189 559189 467189 419
Debtors203 758235 663250 021        
Net Assets Liabilities Including Pension Asset Liability149 643177 509192 469        
Tangible Fixed Assets1 2131 8801 410        
Reserves/Capital
Called Up Share Capital1 2001 2001 200        
Profit Loss Account Reserve148 443176 309191 269        
Shareholder Funds149 643177 509         
Other
Accrued Liabilities Not Expressed Within Creditors Subtotal  19 34018 1405 1004 8004 8004 5004 5004 5004 500
Average Number Employees During Period     2 222 
Creditors  39 62227 42328 33427 98927 98928 38318 3453 2833 283
Fixed Assets1 2131 8801 4101 058793595595446   
Net Current Assets Liabilities148 430175 629191 059202 037175 160197 169197 169194 375194 059193 967193 919
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal  3 125        
Total Assets Less Current Liabilities149 643177 509211 809203 095175 953197 764197 764194 821194 059193 967193 919
Capital Employed 177 509192 469        
Creditors Due Within One Year55 32860 03458 962        
Number Shares Allotted 1 2001 200        
Par Value Share 11        
Share Capital Allotted Called Up Paid1 2001 2001 200        
Tangible Fixed Assets Additions 1 293         
Tangible Fixed Assets Cost Or Valuation26 13727 43027 430        
Tangible Fixed Assets Depreciation24 92425 55026 020        
Tangible Fixed Assets Depreciation Charged In Period 626470        

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control
Accounts for a micro company for the period ending on 2023/03/31
filed on: 1st, December 2023
Free Download (2 pages)

Company search

Advertisements