Durham Systems Management Limited PENRITH


Durham Systems Management Limited is a private limited company situated at Fernlea House, Newby, Penrith CA10 3EX. Its net worth is estimated to be roughly 1 pound, and the fixed assets belonging to the company come to 0 pounds. Incorporated on 2002-06-27, this 21-year-old company is run by 2 directors and 1 secretary.
Director Helen C., appointed on 27 June 2002. Director Stephen C., appointed on 27 June 2002.
Switching the focus to secretaries, we can name: Stephen C., appointed on 27 June 2002.
The company is classified as "business and domestic software development" (Standard Industrial Classification: 62012). According to Companies House database there was a change of name on 2003-09-25 and their previous name was Maloren Limited.
The latest confirmation statement was filed on 2023-07-06 and the deadline for the next filing is 2024-07-20. Furthermore, the accounts were filed on 30 June 2022 and the next filing is due on 31 March 2024.

Durham Systems Management Limited Address / Contact

Office Address Fernlea House
Office Address2 Newby
Town Penrith
Post code CA10 3EX
Country of origin United Kingdom

Company Information / Profile

Registration Number 04472106
Date of Incorporation Thu, 27th Jun 2002
Industry Business and domestic software development
End of financial Year 30th June
Company age 22 years old
Account next due date Sun, 31st Mar 2024 (44 days after)
Account last made up date Thu, 30th Jun 2022
Next confirmation statement due date Sat, 20th Jul 2024 (2024-07-20)
Last confirmation statement dated Thu, 6th Jul 2023

Company staff

Helen C.

Position: Director

Appointed: 27 June 2002

Stephen C.

Position: Director

Appointed: 27 June 2002

Stephen C.

Position: Secretary

Appointed: 27 June 2002

L & A Secretarial Limited

Position: Corporate Nominee Secretary

Appointed: 27 June 2002

Resigned: 27 June 2002

L & A Registrars Limited

Position: Corporate Nominee Director

Appointed: 27 June 2002

Resigned: 27 June 2002

People with significant control

The list of persons with significant control who own or have control over the company is made up of 2 names. As we discovered, there is Stephen C. This PSC and has 75,01-100% shares. The second entity in the PSC register is Helen C. This PSC has significiant influence or control over the company,.

Stephen C.

Notified on 6 April 2016
Nature of control: 75,01-100% shares

Helen C.

Notified on 6 April 2016
Nature of control: significiant influence or control

Company previous names

Maloren September 25, 2003
Ami Software July 25, 2002

Annual reports financial information

Profit & Loss
Accounts Information Date 2011-06-302012-06-302013-06-302014-06-302015-06-302016-06-302017-06-302018-06-302019-06-302020-06-302021-06-302022-06-302023-06-30
Net Worth111 1432 8054 071-18 2709 542      
Balance Sheet
Current Assets 24 6528 0015 2215 44511 80526 7527 61794 500113 60178 48052 684
Net Assets Liabilities      11 86816 23086935 49331 13316 77331 364
Cash Bank In Hand 21 4097 0501 762        
Debtors  1 943 1 749        
Net Assets Liabilities Including Pension Asset Liability121 1032 8054 071-18 2689 542      
Stocks Inventory  1 3409511 710        
Tangible Fixed Assets  1 050700350        
Reserves/Capital
Called Up Share Capital 2222        
Profit Loss Account Reserve  1 1012 8034 069        
Shareholder Funds111 1432 8054 071-18 2709 542      
Other
Average Number Employees During Period        3 331
Called Up Share Capital Not Paid Not Expressed As Current Asset11   22    100100
Creditors      90411 7497 6434 32143 15227 97811 281
Fixed Assets  1 0507003501 8819671 2278951 6841 68411 20218 099
Net Current Assets Liabilities 2532 1053 721-20 1518 57315 003-2690 17970 44950 50241 403
Total Assets Less Current Liabilities 21 1432 8054 071-18 2709 54216 23086991 86372 13361 70459 602
Creditors Due Within One Year  4 5995 8961 50025 5963 232      
Number Shares Allotted 1222        
Par Value Share 1111        
Share Capital Allotted Called Up Paid11222        
Tangible Fixed Assets Additions  1 400          
Tangible Fixed Assets Cost Or Valuation  1 4001 4001 400        
Tangible Fixed Assets Depreciation  3507001 050        
Tangible Fixed Assets Depreciation Charged In Period  350350350        

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Officers Persons with significant control
Micro company financial statements for the year ending on June 30, 2023
filed on: 17th, March 2024
Free Download (8 pages)

Company search

Advertisements