Shuttleworth Business Systems Limited YORKSHIRE


Founded in 1980, Shuttleworth Business Systems, classified under reg no. 01509967 is an active company. Currently registered at Bowling Old Lane BD5 7DT, Yorkshire the company has been in the business for 44 years. Its financial year was closed on December 31 and its latest financial statement was filed on Fri, 31st Dec 2021.

The firm has 2 directors, namely Gregory T., Daniel T.. Of them, Daniel T. has been with the company the longest, being appointed on 4 November 2015 and Gregory T. has been with the company for the least time - from 9 February 2021. At present 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.

Shuttleworth Business Systems Limited Address / Contact

Office Address Bowling Old Lane
Office Address2 Bradford West
Town Yorkshire
Post code BD5 7DT
Country of origin United Kingdom

Company Information / Profile

Registration Number 01509967
Date of Incorporation Wed, 30th Jul 1980
Industry Business and domestic software development
End of financial Year 31st December
Company age 44 years old
Account next due date Sun, 31st Dec 2023 (89 days after)
Account last made up date Fri, 31st Dec 2021
Next confirmation statement due date Fri, 19th Apr 2024 (2024-04-19)
Last confirmation statement dated Wed, 5th Apr 2023

Company staff

Gregory T.

Position: Director

Appointed: 09 February 2021

Daniel T.

Position: Director

Appointed: 04 November 2015

Grant F.

Position: Director

Appointed: 09 February 2021

Resigned: 14 April 2023

Marc O.

Position: Director

Appointed: 04 November 2015

Resigned: 30 November 2020

Sylvana C.

Position: Director

Appointed: 01 July 2010

Resigned: 04 November 2015

Heather S.

Position: Director

Appointed: 28 May 2010

Resigned: 04 November 2015

Stuart S.

Position: Director

Appointed: 28 May 2010

Resigned: 04 November 2015

Sylvana C.

Position: Secretary

Appointed: 01 November 2002

Resigned: 04 November 2015

Paul D.

Position: Director

Appointed: 01 May 1996

Resigned: 04 November 2015

Robert B.

Position: Director

Appointed: 01 December 1992

Resigned: 01 November 1998

Cynthia P.

Position: Director

Appointed: 01 January 1992

Resigned: 26 December 2002

Heather S.

Position: Director

Appointed: 05 April 1991

Resigned: 31 December 2002

Max T.

Position: Director

Appointed: 05 April 1991

Resigned: 01 May 1996

Cynthia P.

Position: Secretary

Appointed: 05 April 1991

Resigned: 01 November 2002

Stuart S.

Position: Director

Appointed: 05 April 1991

Resigned: 31 December 2002

Andrew K.

Position: Director

Appointed: 05 April 1991

Resigned: 04 November 2015

Phillip C.

Position: Director

Appointed: 05 April 1991

Resigned: 31 July 2011

People with significant control

The register of PSCs that own or control the company consists of 1 name. As BizStats found, there is Electronics For Imaging United Kingdom Limited from Derbyshire, United Kingdom. The abovementioned PSC is categorised as "a limited by shares", 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.

Electronics For Imaging United Kingdom Limited

Manor Farm, High Street Dronfield, Derbyshire, S18 1PY, United Kingdom

Legal authority United Kingdom (England And Wales)
Legal form Limited By Shares
Country registered England And Wales
Place registered Companies House
Registration number 01186329
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Gazette Incorporation Insolvency Miscellaneous Mortgage Officers Resolution
Dormant company accounts made up to Fri, 31st Dec 2021
filed on: 4th, October 2022
Free Download (8 pages)

Company search