Systematic Software Engineering Limited FARNBOROUGH


Founded in 1992, Systematic Software Engineering, classified under reg no. 02753294 is an active company. Currently registered at Meadow Gate GU14 6XA, Farnborough the company has been in the business for 32 years. Its financial year was closed on Mon, 30th Sep and its latest financial statement was filed on Friday 30th September 2022.

The company has 2 directors, namely Andrew G., Michael H.. Of them, Michael H. has been with the company the longest, being appointed on 6 October 1992 and Andrew G. has been with the company for the least time - from 11 December 1997. 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.

Systematic Software Engineering Limited Address / Contact

Office Address Meadow Gate
Office Address2 Farnborough Airport
Town Farnborough
Post code GU14 6XA
Country of origin United Kingdom

Company Information / Profile

Registration Number 02753294
Date of Incorporation Tue, 6th Oct 1992
Industry Information technology consultancy activities
End of financial Year 30th September
Company age 32 years old
Account next due date Sun, 30th Jun 2024 (62 days left)
Account last made up date Fri, 30th Sep 2022
Next confirmation statement due date Sun, 20th Oct 2024 (2024-10-20)
Last confirmation statement dated Fri, 6th Oct 2023

Company staff

Andrew G.

Position: Director

Appointed: 11 December 1997

Michael H.

Position: Director

Appointed: 06 October 1992

Jane A.

Position: Secretary

Appointed: 01 March 2015

Resigned: 15 October 2019

Alexander W.

Position: Director

Appointed: 01 March 2014

Resigned: 31 May 2018

Stephen W.

Position: Secretary

Appointed: 04 November 2011

Resigned: 01 March 2015

John S.

Position: Director

Appointed: 22 January 2010

Resigned: 28 February 2014

Michael M.

Position: Secretary

Appointed: 11 December 2008

Resigned: 04 November 2011

Lars J.

Position: Director

Appointed: 01 September 2006

Resigned: 14 December 2011

Michael M.

Position: Director

Appointed: 01 November 2004

Resigned: 22 January 2010

Alex J.

Position: Director

Appointed: 14 March 1994

Resigned: 22 January 2010

Claus S.

Position: Director

Appointed: 08 March 1993

Resigned: 31 December 2007

Anthony P.

Position: Secretary

Appointed: 06 October 1992

Resigned: 11 December 2008

Anthony P.

Position: Director

Appointed: 06 October 1992

Resigned: 31 December 2008

Waterlow Nominees Limited

Position: Corporate Nominee Director

Appointed: 06 October 1992

Resigned: 06 October 1992

Allan S.

Position: Director

Appointed: 06 October 1992

Resigned: 09 June 1994

Waterlow Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 06 October 1992

Resigned: 06 October 1992

People with significant control

The list of persons with significant control that own or control the company consists of 1 name. As we identified, there is Michael H. This PSC and has 50,01-75% shares.

Michael H.

Notified on 6 April 2016
Nature of control: 50,01-75% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2020-09-302021-09-302022-09-302023-09-30
Balance Sheet
Cash Bank On Hand6 295 57115 458 98821 481 05918 044 652
Current Assets13 676 02123 167 16526 637 20538 418 125
Debtors7 380 4507 708 1775 156 14620 373 473
Net Assets Liabilities3 471 5173 833 2635 195 4996 282 847
Other Debtors29 13029 8852 403155 324
Property Plant Equipment14 6888 2643 693 
Other
Accrued Liabilities Deferred Income75 0511 472 393427 46211 679 962
Accumulated Depreciation Impairment Property Plant Equipment262 498268 922273 49389 145
Administrative Expenses3 818 8874 075 3343 368 5334 759 870
Amounts Owed By Group Undertakings876 8171 550 478974 1702 256 192
Amounts Owed To Group Undertakings6 657 6986 721 99113 037 74818 963 767
Average Number Employees During Period21302229
Comprehensive Income Expense841 899361 7461 362 236700 089
Corporation Tax Payable197 890 113 333184 118
Cost Sales15 088 78715 292 41419 631 00520 122 645
Creditors75 0511 472 393427 46232 759 867
Current Tax For Period196 29656 421259 022184 118
Depreciation Expense Property Plant Equipment13 1916 4244 5714 476
Distribution Costs 98 20064 34751 271
Fixed Assets18 68425 640237 710624 589
Further Item Gain Loss In Other Comprehensive Income Before Tax Component Total Other Comprehensive Income Before Tax3 99513 380216 641387 259
Further Item Interest Expense Component Total Interest Expense2 010  3 604
Further Operating Expense Item Component Total Operating Expenses15 00015 00017 50018 500
Gross Profit Loss4 940 1204 578 4094 820 4215 331 376
Increase From Depreciation Charge For Year Property Plant Equipment 6 4244 5712 964
Interest Payable Similar Charges Finance Costs2 01088 3 604
Investments Fixed Assets3 99617 376234 017621 276
Net Current Assets Liabilities3 527 8845 280 0165 385 2515 658 258
Number Shares Issued Fully Paid 52 63252 63252 632
Operating Profit Loss1 031 470404 8751 387 541520 235
Other Comprehensive Income Expense Net Tax3 99513 380216 641387 259
Other Creditors  14 76316 665
Other Interest Receivable Similar Income Finance Income5 740 17 076367 576
Par Value Share 111
Payments Received On Account 6 623 800153 691 
Prepayments Accrued Income106 68179 35883 513128 790
Profit Loss837 904348 3661 145 595700 089
Profit Loss On Ordinary Activities Before Tax1 035 200404 7871 404 617884 207
Property Plant Equipment Gross Cost277 186277 18689 14589 145
Recoverable Value-added Tax  101 743 
Tax Tax Credit On Profit Or Loss On Ordinary Activities197 29656 421259 022184 118
Total Additions Including From Business Combinations Property Plant Equipment   4 096
Total Assets Less Current Liabilities3 546 5685 305 6565 622 9616 282 847
Trade Creditors Trade Payables75 43339 59023 48966 454
Trade Debtors Trade Receivables4 776 5375 902 7673 994 31717 378 416
Turnover Revenue20 028 90719 870 82324 451 42625 454 021
Corporation Tax Recoverable 145 689  
Interest Expense On Bank Overdrafts 88  
Other Deferred Tax Expense Credit1 000   
Other Taxation Social Security Payable31 569   

Company filings

Filing category
Accounts Address Annual return Auditors Capital Confirmation statement Incorporation Mortgage Officers Resolution
Full accounts data made up to Saturday 30th September 2023
filed on: 24th, January 2024
Free Download (22 pages)

Company search

Advertisements