Systemsnet Communications (london) Ltd LONDON


Systemsnet Communications (london) started in year 2014 as Private Limited Company with registration number 08848745. The Systemsnet Communications (london) company has been functioning successfully for 10 years now and its status is active. The firm's office is based in London at 1 Vicarage Lane. Postal code: E15 4HF.

The company has 2 directors, namely Peter S., Mark P.. Of them, Peter S., Mark P. have been with the company the longest, being appointed on 16 January 2014. As of 17 May 2024, our data shows no information about any ex officers on these positions.

Systemsnet Communications (london) Ltd Address / Contact

Office Address 1 Vicarage Lane
Office Address2 Stratford
Town London
Post code E15 4HF
Country of origin United Kingdom

Company Information / Profile

Registration Number 08848745
Date of Incorporation Thu, 16th Jan 2014
Industry Other business support service activities not elsewhere classified
End of financial Year 31st January
Company age 10 years old
Account next due date Thu, 31st Oct 2024 (167 days left)
Account last made up date Tue, 31st Jan 2023
Next confirmation statement due date Tue, 30th Jan 2024 (2024-01-30)
Last confirmation statement dated Mon, 16th Jan 2023

Company staff

Peter S.

Position: Director

Appointed: 16 January 2014

Mark P.

Position: Director

Appointed: 16 January 2014

People with significant control

The list of persons with significant control that own or have control over the company includes 4 names. As we identified, there is Mark P. This PSC and has 25-50% shares. Another entity in the persons with significant control register is Peter S. This PSC owns 50,01-75% shares. Then there is Peter S., who also fulfils the Companies House requirements to be listed as a person with significant control. This PSC owns 25-50% shares and has 25-50% voting rights.

Mark P.

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

Peter S.

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

Peter S.

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

Mark P.

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

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-01-312016-01-312017-01-312018-01-312019-01-312020-01-312021-01-312022-01-312023-01-31
Net Worth74 096210 351       
Balance Sheet
Cash Bank On Hand 277 176178 662165 120131 549152 908165 456163 009495 065
Current Assets112 238309 135213 316195 763163 883185 921248 194245 746575 970
Debtors27 29231 95934 65430 64332 33433 01382 73882 73780 905
Net Assets Liabilities     129 762144 183144 097374 261
Other Debtors 4 2133 528   50 00050 00050 000
Property Plant Equipment 1 6433 3726 0526 6969 0139 1756 09437 527
Cash Bank In Hand84 946277 176       
Net Assets Liabilities Including Pension Asset Liability74 096210 351       
Tangible Fixed Assets1 4991 643       
Reserves/Capital
Called Up Share Capital100100       
Profit Loss Account Reserve73 996210 251       
Shareholder Funds74 096210 351       
Other
Accrued Liabilities Deferred Income 1 5001 5001 5001 5001 5001 5001 500 
Accumulated Depreciation Impairment Property Plant Equipment 8791 8203 3995 5178 41611 21714 49025 397
Additions Other Than Through Business Combinations Property Plant Equipment  2 6704 259 5 2162 96319242 340
Average Number Employees During Period     3444
Bank Borrowings Overdrafts      44 48634 83822 491
Corporation Tax Payable 58 55814 66916 59913 78626 48429 38627 617 
Creditors 100 42737 24846 13952 07365 17244 48634 83850 633
Increase From Depreciation Charge For Year Property Plant Equipment  9411 579 2 8992 8013 27410 907
Net Current Assets Liabilities72 597208 708176 068149 624111 810120 749181 294174 041396 167
Number Shares Issued Fully Paid   100     
Other Creditors   11415658944835228 142
Other Taxation Social Security Payable 40 36921 07927 92636 63136 46929 92233 156161 271
Par Value Share11 1     
Property Plant Equipment Gross Cost 2 5225 1929 45112 21317 42920 39220 58462 924
Provisions For Liabilities Balance Sheet Subtotal      1 8001 2008 800
Total Assets Less Current Liabilities74 096210 351179 440155 676118 506129 762190 469180 135433 694
Trade Creditors Trade Payables     130130130130
Trade Debtors Trade Receivables 27 74631 12630 64332 33433 01332 73832 73730 905
Creditors Due Within One Year39 641100 427       
Fixed Assets1 4991 643       
Number Shares Allotted100100       
Share Capital Allotted Called Up Paid100100       
Tangible Fixed Assets Additions1 874648       
Tangible Fixed Assets Cost Or Valuation1 8742 522       
Tangible Fixed Assets Depreciation375879       
Tangible Fixed Assets Depreciation Charged In Period375504       

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers Persons with significant control
New registered office address Begbies Traynor the Officers Mess Business Centre Royston Road Duxford Cambridge CB22 4QH. Change occurred on March 1, 2024. Company's previous address: 1 Vicarage Lane Stratford London England E15 4HF.
filed on: 1st, March 2024
Free Download (2 pages)

Company search

Advertisements