Herbert Systems Limited LONDON


Herbert Systems started in year 2005 as Private Limited Company with registration number 05662598. The Herbert Systems company has been functioning successfully for nineteen years now and its status is active. The firm's office is based in London at 5th Floor. Postal code: EC4M 9AF.

The company has 3 directors, namely Paul D., Kieran K. and Alan M.. Of them, Alan M. has been with the company the longest, being appointed on 26 August 2016 and Paul D. has been with the company for the least time - from 14 April 2023. At the moment there are several former directors listed by the company. Their names might be found in the box below. In addition, there is one former secretary - Joanna S. who worked with the the company until 26 August 2016.

Herbert Systems Limited Address / Contact

Office Address 5th Floor
Office Address2 One New Change
Town London
Post code EC4M 9AF
Country of origin United Kingdom

Company Information / Profile

Registration Number 05662598
Date of Incorporation Fri, 23rd Dec 2005
Industry Manufacture of other special-purpose machinery n.e.c.
End of financial Year 30th June
Company age 19 years old
Account next due date Sun, 31st Mar 2024 (39 days after)
Account last made up date Thu, 30th Jun 2022
Next confirmation statement due date Thu, 28th Dec 2023 (2023-12-28)
Last confirmation statement dated Wed, 14th Dec 2022

Company staff

Paul D.

Position: Director

Appointed: 14 April 2023

Kieran K.

Position: Director

Appointed: 01 July 2021

Alan M.

Position: Director

Appointed: 26 August 2016

Gravitas Company Secretarial Services Limited

Position: Corporate Secretary

Appointed: 26 August 2016

Paul L.

Position: Director

Appointed: 01 March 2019

Resigned: 14 April 2023

Marc S.

Position: Director

Appointed: 26 August 2016

Resigned: 01 March 2019

Joanna S.

Position: Secretary

Appointed: 23 December 2005

Resigned: 26 August 2016

Roderick H.

Position: Director

Appointed: 23 December 2005

Resigned: 26 August 2016

Joanna S.

Position: Director

Appointed: 23 December 2005

Resigned: 26 August 2016

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 23 December 2005

Resigned: 23 December 2005

Nicholas H.

Position: Director

Appointed: 23 December 2005

Resigned: 26 August 2016

People with significant control

The list of persons with significant control that own or have control over the company is made up of 2 names. As BizStats established, there is Osi (Holdings) Company Limited from London, England. This PSC is categorised as "a private company limited by shares", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares. Another entity in the persons with significant control register is Osi Uk Newco 2 Limited that put London, England as the address. This PSC has a legal form of "a private limited company", owns 75,01-100% shares, has 75,01-100% voting rights. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.

Osi (Holdings) Company Limited

5th Floor One New Change, London, EC4M 9AF, England

Legal authority Companies Act 2006
Legal form Private Company Limited By Shares
Country registered England
Place registered England & Wales
Registration number 8704003
Notified on 30 January 2019
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Osi Uk Newco 2 Limited

5th Floor One New Change, London, EC4M 9AF, England

Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered England
Place registered England & Wales
Registration number 10336629
Notified on 17 October 2016
Ceased on 30 January 2019
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-06-302017-06-302022-06-302023-06-30
Balance Sheet
Debtors469 0493 049 07056 86047 111
Property Plant Equipment 278 9912 013 
Cash Bank On Hand8 160126 055  
Current Assets477 2093 729 032  
Net Assets Liabilities-1 706 166-1 380 531  
Other Debtors42 67842 678  
Total Inventories 553 907  
Other
Audit Fees Expenses  13 40016 608
Accrued Liabilities Deferred Income1 392 017293 26223 10020 275
Accumulated Amortisation Impairment Intangible Assets 15 470818 689 
Accumulated Depreciation Impairment Property Plant Equipment 24 49036 31338 326
Administrative Expenses  149 53798 193
Amounts Owed To Group Undertakings44 867 8265 188 9335 143 102
Average Number Employees During Period 4244
Corporation Tax Recoverable 38 15644 88137 439
Creditors2 100 6395 952 2185 212 0335 163 377
Current Tax For Period   7 986
Deferred Tax Asset Debtors  11 9799 672
Deferred Tax Expense Credit From Unrecognised Timing Difference From Prior Period   688
Deferred Tax Expense Credit Relating To Origination Reversal Timing Differences  -3652 307
Gain Loss Due To Foreign Exchange Differences Recognised In Profit Or Loss  -961-1 689
Group Tax Relief Received Paid  3 200 
Increase Decrease In Current Tax From Adjustment For Prior Periods  6 420-2 314
Increase From Depreciation Charge For Year Property Plant Equipment 24 490 2 013
Intangible Assets Gross Cost 739 575818 689 
Net Current Assets Liabilities-1 623 430-2 223 186-5 155 173-5 116 266
Other Operating Income Format1  18 2686 833
Pension Other Post-employment Benefit Costs Other Pension Costs  3 9492 112
Profit Loss 325 635-18 68736 894
Profit Loss On Ordinary Activities Before Tax  -15 83244 873
Property Plant Equipment Gross Cost 303 48138 326 
Staff Costs Employee Benefits Expense  108 03063 297
Tax Expense Credit Applicable Tax Rate  -3 0089 199
Tax Increase Decrease From Effect Adjustment In Research Development Tax Credit  -469115
Tax Increase Decrease From Effect Different Tax Rates On Some Earnings  -88291
Tax Tax Credit On Profit Or Loss On Ordinary Activities  2 8557 979
Total Assets Less Current Liabilities-1 623 426-1 220 090-5 153 160-5 116 266
Total Current Tax Expense Credit  3 2205 672
Wages Salaries  92 39154 749
Amounts Owed By Group Undertakings 84 893  
Amounts Recoverable On Contracts160 357402 851  
Comprehensive Income Expense -767 237  
Fixed Assets41 003 096  
Increase From Amortisation Charge For Year Intangible Assets 15 470  
Intangible Assets 724 105  
Investments Fixed Assets4   
Investments In Group Undertakings4-4  
Merchandise 408 237  
Other Creditors42 6786 808  
Prepayments Accrued Income24 01750 421  
Provisions For Liabilities Balance Sheet Subtotal82 740160 441  
Recoverable Value-added Tax32 30263 816  
Total Additions Including From Business Combinations Intangible Assets 739 575  
Total Additions Including From Business Combinations Property Plant Equipment 303 481  
Trade Creditors Trade Payables159 625672 132  
Trade Debtors Trade Receivables209 6951 967 243  
Work In Progress 145 670  

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Mortgage Officers Persons with significant control
Full accounts data made up to 2023-06-30
filed on: 20th, March 2024
Free Download (25 pages)

Company search

Advertisements