System Concepts Limited LONDON


System Concepts started in year 1986 as Private Limited Company with registration number 02055814. The System Concepts company has been functioning successfully for thirty eight years now and its status is active. The firm's office is based in London at 72 Acton Street. Postal code: WC1X 9NB. Since September 28, 1998 System Concepts Limited is no longer carrying the name Ergonomics Training Centre (the).

The company has 3 directors, namely Paul T., Darren S. and Katherine L.. Of them, Katherine L. has been with the company the longest, being appointed on 1 July 2011 and Paul T. has been with the company for the least time - from 1 May 2016. As of 1 May 2024, there were 11 ex directors - Julia H., Kevin H. and others listed below. There were no ex secretaries.

System Concepts Limited Address / Contact

Office Address 72 Acton Street
Town London
Post code WC1X 9NB
Country of origin United Kingdom

Company Information / Profile

Registration Number 02055814
Date of Incorporation Wed, 17th Sep 1986
Industry Management consultancy activities other than financial management
End of financial Year 30th June
Company age 38 years old
Account next due date Sun, 31st Mar 2024 (31 days after)
Account last made up date Thu, 30th Jun 2022
Next confirmation statement due date Thu, 8th Aug 2024 (2024-08-08)
Last confirmation statement dated Tue, 25th Jul 2023

Company staff

Paul T.

Position: Director

Appointed: 01 May 2016

Darren S.

Position: Director

Appointed: 01 January 2016

Katherine L.

Position: Director

Appointed: 01 July 2011

Julia H.

Position: Director

Resigned: 18 October 2016

Kevin H.

Position: Director

Appointed: 18 October 2016

Resigned: 18 May 2022

Elizabeth S.

Position: Director

Appointed: 07 April 2014

Resigned: 01 December 2015

Susan M.

Position: Director

Appointed: 26 June 2012

Resigned: 02 May 2016

Leslie F.

Position: Director

Appointed: 01 May 2007

Resigned: 17 May 2011

Sally W.

Position: Director

Appointed: 11 February 2005

Resigned: 30 June 2014

Tanya H.

Position: Director

Appointed: 31 March 2000

Resigned: 10 March 2016

Wendy M.

Position: Director

Appointed: 01 April 1998

Resigned: 27 May 1999

Nicholas F.

Position: Director

Appointed: 01 October 1995

Resigned: 30 September 2004

Thomas S.

Position: Director

Appointed: 10 April 1991

Resigned: 31 August 2012

Andrea C.

Position: Director

Appointed: 10 April 1991

Resigned: 01 October 2007

People with significant control

The register of PSCs that own or control the company includes 1 name. As BizStats found, there is Thomas S. This PSC and has 25-50% shares.

Thomas S.

Notified on 6 April 2016
Nature of control: 25-50% shares

Company previous names

Ergonomics Training Centre (the) September 28, 1998

Annual reports financial information

Profit & Loss
Accounts Information Date 2019-06-302020-06-302021-06-302022-06-302023-06-30
Balance Sheet
Cash Bank On Hand142 493295 291245 864252 404198 737
Current Assets700 440774 042748 335843 337569 292
Debtors557 947478 751502 471590 933370 555
Net Assets Liabilities475 768396 681302 037485 638399 886
Other Debtors110 873102 964106 919146 03485 886
Property Plant Equipment199 692146 71392 82743 45930 176
Other
Accumulated Amortisation Impairment Intangible Assets32 79049 12264 55180 48095 309
Accumulated Depreciation Impairment Property Plant Equipment180 149236 913290 799295 878109 255
Additions Other Than Through Business Combinations Property Plant Equipment    23 346
Average Number Employees During Period2525212422
Bank Borrowings Overdrafts  47 64438 57032 285
Corporation Tax Recoverable 78 29178 29217 97717 977
Creditors109 48883 93986 62238 57032 285
Dividends Paid On Shares34 834    
Fixed Assets234 526185 360134 04586 74958 637
Future Minimum Lease Payments Under Non-cancellable Operating Leases400 367305 395191 53777 67997 200
Increase From Amortisation Charge For Year Intangible Assets 16 33215 42915 92914 829
Increase From Depreciation Charge For Year Property Plant Equipment 56 76453 88648 16134 891
Intangible Assets34 83438 64741 21843 29028 461
Intangible Assets Gross Cost67 62487 769105 769123 770 
Net Current Assets Liabilities356 323299 838257 415439 744379 629
Other Creditors109 48883 93938 978151 17239 024
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment   43 082221 514
Other Disposals Property Plant Equipment   53 850223 252
Other Taxation Social Security Payable131 221220 349224 197105 87296 915
Profit Loss-34 075-79 087-94 644183 601-85 752
Property Plant Equipment Gross Cost379 841383 626383 626339 337139 431
Provisions For Liabilities Balance Sheet Subtotal5 5934 5782 8012 2856 095
Total Additions Including From Business Combinations Property Plant Equipment 3 785 9 561 
Total Assets Less Current Liabilities590 849485 198391 460526 493438 266
Trade Creditors Trade Payables93 600109 758144 972136 99047 728
Trade Debtors Trade Receivables414 674273 196301 060418 822258 592

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Gazette Incorporation Mortgage Officers Persons with significant control Resolution
Small company accounts for the period up to June 30, 2023
filed on: 26th, March 2024
Free Download (11 pages)

Company search

Advertisements