Herjavec Group Limited POOLE


Founded in 2003, Herjavec Group, classified under reg no. 04761042 is an active company. Currently registered at Towngate House BH15 2PW, Poole the company has been in the business for 21 years. Its financial year was closed on 31st December and its latest financial statement was filed on Saturday 31st December 2022. Since Sunday 16th August 2015 Herjavec Group Limited is no longer carrying the name Sysec.

There is a single director in the company at the moment - Robert H., appointed on 2 February 2015. In addition, a secretary was appointed - Robert H., appointed on 2 February 2015. Currently 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.

Herjavec Group Limited Address / Contact

Office Address Towngate House
Office Address2 2-8 Parkstone Road
Town Poole
Post code BH15 2PW
Country of origin United Kingdom

Company Information / Profile

Registration Number 04761042
Date of Incorporation Mon, 12th May 2003
Industry Information technology consultancy activities
End of financial Year 31st December
Company age 21 years old
Account next due date Mon, 30th Sep 2024 (157 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sun, 26th May 2024 (2024-05-26)
Last confirmation statement dated Fri, 12th May 2023

Company staff

Robert H.

Position: Director

Appointed: 02 February 2015

Robert H.

Position: Secretary

Appointed: 02 February 2015

Marcus J.

Position: Director

Appointed: 28 June 2006

Resigned: 02 February 2015

Andrew N.

Position: Director

Appointed: 31 March 2006

Resigned: 02 February 2015

Andrew B.

Position: Director

Appointed: 23 June 2005

Resigned: 18 August 2012

Matthew Y.

Position: Director

Appointed: 23 June 2005

Resigned: 02 February 2015

Crispin P.

Position: Secretary

Appointed: 01 November 2004

Resigned: 02 February 2015

Neil C.

Position: Director

Appointed: 31 March 2004

Resigned: 01 October 2004

Crispin P.

Position: Director

Appointed: 12 May 2003

Resigned: 02 February 2015

Chettleburgh's Limited

Position: Corporate Nominee Director

Appointed: 12 May 2003

Resigned: 12 May 2003

Kenneth P.

Position: Secretary

Appointed: 12 May 2003

Resigned: 31 October 2004

Chettleburghs Secretarial Ltd

Position: Corporate Nominee Secretary

Appointed: 12 May 2003

Resigned: 12 May 2003

Marcus J.

Position: Director

Appointed: 12 May 2003

Resigned: 01 May 2004

People with significant control

The register of persons with significant control who own or control the company consists of 2 names. As we researched, there is Apax Partners Llp from London, United Kingdom. This PSC is classified as "a llp", 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. The second one in the PSC register is Robert H. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.

Apax Partners Llp

33 Jermyn Street, London, SW1Y 6DN, United Kingdom

Legal authority English
Legal form Llp
Country registered United Kingdom
Place registered Companies House
Registration number Oc303117
Notified on 20 May 2021
Nature of control: right to appoint and remove directors
75,01-100% voting rights
75,01-100% shares

Robert H.

Notified on 6 April 2016
Nature of control: right to appoint and remove directors
75,01-100% voting rights
75,01-100% shares

Company previous names

Sysec August 16, 2015

Annual reports financial information

Profit & Loss
Accounts Information Date 2020-12-312021-12-31
Balance Sheet
Cash Bank On Hand1 860 5211 214 195
Current Assets5 466 7553 577 447
Debtors3 606 2342 363 252
Net Assets Liabilities1 721 3361 243 158
Other Debtors 25 811
Property Plant Equipment233 66599 911
Other
Audit Fees Expenses8 50010 000
Accumulated Depreciation Impairment Property Plant Equipment576 870735 922
Additions Other Than Through Business Combinations Property Plant Equipment 25 298
Amounts Owed By Related Parties1 057 331406 293
Amounts Owed To Related Parties644 27561 778
Average Number Employees During Period2634
Creditors4 850 1203 311 533
Financial Commitments Other Than Capital Commitments272 14953 832
Fixed Assets1 110 998977 244
Increase From Depreciation Charge For Year Property Plant Equipment 159 052
Investments Fixed Assets877 333877 333
Investments In Subsidiaries877 333877 333
Net Current Assets Liabilities616 635265 914
Other Creditors713 865
Other Payables Accrued Expenses433 397513 685
Percentage Class Share Held In Subsidiary100100
Prepayments114 180766 844
Property Plant Equipment Gross Cost810 535835 833
Provisions For Liabilities Balance Sheet Subtotal6 297 
Taxation Social Security Payable592 284262 247
Total Assets Less Current Liabilities1 727 6331 243 158
Trade Creditors Trade Payables1 741 893844 488
Trade Debtors Trade Receivables2 434 7231 164 304
Unpaid Contributions To Pension Schemes11 57420 526

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Small company accounts for the period up to Saturday 31st December 2022
filed on: 17th, October 2023
Free Download (13 pages)

Company search

Advertisements