Systematic Search Ltd LONDON


Founded in 2016, Systematic Search, classified under reg no. 10494659 is an active company. Currently registered at Chartered Certified Accountants Jmh House, 481 Green Lanes N13 4BS, London the company has been in the business for 9 years. Its financial year was closed on Sunday 30th November and its latest financial statement was filed on 30th November 2022.

The firm has one director. Stephen K., appointed on 24 November 2016. There are currently no secretaries appointed. As of 12 July 2025, there was 1 ex director - Danielle K.. There were no ex secretaries.

Systematic Search Ltd Address / Contact

Office Address Chartered Certified Accountants Jmh House, 481 Green Lanes
Office Address2 Palmers Green
Town London
Post code N13 4BS
Country of origin United Kingdom

Company Information / Profile

Registration Number 10494659
Date of Incorporation Thu, 24th Nov 2016
Industry Other service activities not elsewhere classified
End of financial Year 30th November
Company age 9 years old
Account next due date Sat, 31st Aug 2024 (315 days after)
Account last made up date Wed, 30th Nov 2022
Next confirmation statement due date Thu, 16th Nov 2023 (2023-11-16)
Last confirmation statement dated Wed, 2nd Nov 2022

Company staff

Stephen K.

Position: Director

Appointed: 24 November 2016

Danielle K.

Position: Director

Appointed: 24 November 2016

Resigned: 31 January 2025

People with significant control

The list of persons with significant control that own or have control over the company consists of 4 names. As BizStats discovered, there is Stephen K. This PSC has 25-50% voting rights and has 25-50% shares. Another entity in the PSC register is Danielle K. This PSC owns 25-50% shares and has 25-50% voting rights. Moving on, there is Deborah R., who also meets the Companies House conditions to be categorised as a person with significant control. This PSC owns 25-50% shares and has 25-50% voting rights.

Stephen K.

Notified on 6 April 2023
Nature of control: 25-50% voting rights
25-50% shares

Danielle K.

Notified on 24 November 2016
Ceased on 31 January 2025
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Deborah R.

Notified on 24 November 2016
Ceased on 1 December 2020
Nature of control: 25-50% voting rights
25-50% shares

Stephen K.

Notified on 24 November 2016
Ceased on 15 November 2018
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-11-302018-11-302019-11-302020-11-302021-11-302022-11-302023-11-30
Balance Sheet
Current Assets147 414108 53019 16811 0314 1562 381172 790
Net Assets Liabilities103 40515 0253 007-5 839-14 985-19 64552 182
Other
Accrued Liabilities Not Expressed Within Creditors Subtotal5 8509 9456 5405 1202 2205 00010 000
Average Number Employees During Period  11111
Creditors75 04086 80710 02213 11817 94718 458112 630
Fixed Assets2955344011 3681 0261 4322 022
Net Current Assets Liabilities108 96024 4369 146-2 087-13 791-16 07760 160
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal36 5862 713     
Total Assets Less Current Liabilities109 25524 9709 547-719-12 765-14 64562 182

Company filings

Filing category
Accounts Confirmation statement Incorporation Officers Persons with significant control
31st January 2025 - the day director's appointment was terminated
filed on: 22nd, February 2025
Free Download (1 page)

Company search

Advertisements