Sumtotal Systems U.k. Limited LONDON


Sumtotal Systems U.k started in year 2000 as Private Limited Company with registration number 04058116. The Sumtotal Systems U.k company has been functioning successfully for twenty four years now and its status is active. The firm's office is based in London at 16 St. Johns Lane. Postal code: EC1M 4BS. Since 2004-03-19 Sumtotal Systems U.k. Limited is no longer carrying the name Docent (UK).

The company has 2 directors, namely Ryan C., Shanna L.. Of them, Ryan C., Shanna L. have been with the company the longest, being appointed on 17 August 2022. At the moment there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Sumtotal Systems U.k. Limited Address / Contact

Office Address 16 St. Johns Lane
Office Address2 Farringdon
Town London
Post code EC1M 4BS
Country of origin United Kingdom

Company Information / Profile

Registration Number 04058116
Date of Incorporation Wed, 23rd Aug 2000
Industry Other business support service activities not elsewhere classified
End of financial Year 30th December
Company age 24 years old
Account next due date Mon, 30th Sep 2024 (149 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Fri, 20th Oct 2023 (2023-10-20)
Last confirmation statement dated Thu, 6th Oct 2022

Company staff

Ryan C.

Position: Director

Appointed: 17 August 2022

Shanna L.

Position: Director

Appointed: 17 August 2022

Bobby J.

Position: Director

Appointed: 15 March 2021

Resigned: 06 August 2021

Ryan M.

Position: Director

Appointed: 15 March 2021

Resigned: 16 August 2022

Michael P.

Position: Director

Appointed: 19 May 2017

Resigned: 15 March 2021

Antony G.

Position: Director

Appointed: 20 January 2016

Resigned: 12 January 2018

Kevin Y.

Position: Director

Appointed: 25 August 2015

Resigned: 20 January 2016

Anthony A.

Position: Director

Appointed: 25 August 2015

Resigned: 19 May 2017

Intertrust (uk) Limited

Position: Corporate Secretary

Appointed: 30 June 2015

Resigned: 26 September 2022

Hardeep G.

Position: Director

Appointed: 10 January 2014

Resigned: 25 August 2015

Jeffrey L.

Position: Director

Appointed: 10 January 2014

Resigned: 10 April 2015

Kevin H.

Position: Director

Appointed: 21 September 2012

Resigned: 25 September 2015

Kevin H.

Position: Secretary

Appointed: 21 September 2012

Resigned: 30 June 2015

John B.

Position: Director

Appointed: 12 May 2010

Resigned: 10 January 2014

Barbara S.

Position: Director

Appointed: 03 September 2009

Resigned: 12 May 2010

Timothy S.

Position: Director

Appointed: 26 August 2009

Resigned: 16 December 2009

Erika R.

Position: Director

Appointed: 01 January 2007

Resigned: 31 July 2008

John K.

Position: Director

Appointed: 01 January 2007

Resigned: 27 February 2009

Richard H.

Position: Secretary

Appointed: 04 August 2006

Resigned: 28 September 2012

Richard H.

Position: Director

Appointed: 17 June 2005

Resigned: 28 September 2012

Jonathan C.

Position: Secretary

Appointed: 14 May 2004

Resigned: 04 August 2006

Neil L.

Position: Director

Appointed: 08 July 2002

Resigned: 01 September 2009

Eamonn W.

Position: Secretary

Appointed: 14 May 2002

Resigned: 14 May 2004

Robert E.

Position: Director

Appointed: 14 May 2002

Resigned: 17 June 2005

Arthur T.

Position: Director

Appointed: 14 May 2002

Resigned: 29 July 2002

Martinus D.

Position: Director

Appointed: 05 October 2000

Resigned: 05 October 2001

Keith S.

Position: Director

Appointed: 05 October 2000

Resigned: 31 December 2006

Michel D.

Position: Secretary

Appointed: 05 October 2000

Resigned: 15 March 2002

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 23 August 2000

Resigned: 05 October 2000

Instant Companies Limited

Position: Corporate Nominee Director

Appointed: 23 August 2000

Resigned: 05 October 2000

People with significant control

The register of PSCs that own or control the company includes 3 names. As BizStats researched, there is Jose F. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. Another one in the PSC register is Behdad E. This PSC owns 75,01-100% shares and has 75,01-100% voting rights. Moving on, there is Charterhouse General Partners (Ix) Limited, who also meets the Companies House requirements to be indexed as a PSC. This PSC has a legal form of "a private limited company" and has significiant influence or control over the company. This PSC has significiant influence or control over the company.

Jose F.

Notified on 16 August 2022
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Behdad E.

Notified on 16 August 2022
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Charterhouse General Partners (Ix) Limited

Warwick Court Paternoster Square, London, EC4M 7DX, England

Legal authority United Kingdom
Legal form Private Limited Company
Country registered England And Wales
Place registered Companies House
Registration number 01724491
Notified on 6 April 2016
Ceased on 16 August 2022
Nature of control: significiant influence or control

Company previous names

Docent (UK) March 19, 2004
Liftprint November 27, 2000

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Document replacement Gazette Incorporation Insolvency Miscellaneous Mortgage Officers Persons with significant control Resolution
Accounts for a small company made up to 2022-12-31
filed on: 26th, October 2023
Free Download (25 pages)

Company search