Systemsville Systems Engineering Solutions Ltd LONDON


Founded in 2016, Systemsville Systems Engineering Solutions, classified under reg no. 10027632 is an active company. Currently registered at 151 West Green Road N15 5EA, London the company has been in the business for 8 years. Its financial year was closed on 31st December and its latest financial statement was filed on December 31, 2022.

The company has one director. Guney O., appointed on 25 June 2018. There are currently no secretaries appointed. As of 15 May 2024, there were 2 ex directors - Gulsen A., Guney O. and others listed below. There were no ex secretaries.

Systemsville Systems Engineering Solutions Ltd Address / Contact

Office Address 151 West Green Road
Town London
Post code N15 5EA
Country of origin United Kingdom

Company Information / Profile

Registration Number 10027632
Date of Incorporation Fri, 26th Feb 2016
Industry Business and domestic software development
End of financial Year 31st December
Company age 8 years old
Account next due date Mon, 30th Sep 2024 (138 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sun, 14th Apr 2024 (2024-04-14)
Last confirmation statement dated Fri, 31st Mar 2023

Company staff

Guney O.

Position: Director

Appointed: 25 June 2018

Gulsen A.

Position: Director

Appointed: 24 June 2022

Resigned: 31 March 2023

Guney O.

Position: Director

Appointed: 26 February 2016

Resigned: 25 June 2018

People with significant control

The list of PSCs that own or control the company includes 4 names. As BizStats established, there is Guney O. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. Another one in the persons with significant control register is Gulsen A. This PSC owns 75,01-100% shares and has 75,01-100% voting rights. The third one is Guney O., who also fulfils the Companies House criteria to be listed as a person with significant control. This PSC owns 75,01-100% shares.

Guney O.

Notified on 31 March 2023
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Gulsen A.

Notified on 24 June 2022
Ceased on 31 March 2023
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Guney O.

Notified on 25 June 2018
Ceased on 24 June 2022
Nature of control: 75,01-100% shares

Guney O.

Notified on 1 July 2016
Ceased on 16 January 2019
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-312023-12-31
Balance Sheet
Cash Bank On Hand12 82526 40162 03678 55266 13935 55216 691605
Current Assets12 85026 40162 04878 56466 24335 60416 703868
Debtors25 12121045212263
Net Assets Liabilities9 78023 27752 28867 62165 06435 93016 865339
Other Debtors  12121045212263
Property Plant Equipment6671 2841 053863708581477387
Other
Accumulated Depreciation Impairment Property Plant Equipment1334837149041 0591 1861 2901 380
Additions Other Than Through Business Combinations Property Plant Equipment800967      
Average Number Employees During Period11 11111
Corporation Tax Payable2 2783 8089 96011 8061 88775  
Creditors3 7374 40810 81311 8061 887255240256
Increase From Depreciation Charge For Year Property Plant Equipment13335023119015512710490
Net Current Assets Liabilities10 03221 99351 23566 75864 35635 34916 463612
Other Creditors919 853  180240256
Property Plant Equipment Gross Cost8001 7671 7671 7671 7671 7671 7671 767
Total Assets Less Current Liabilities10 69923 277   35 93016 940999
Trade Creditors Trade Payables540600      
Trade Debtors Trade Receivables25       

Company filings

Filing category
Accounts Address Confirmation statement Incorporation Officers Persons with significant control
Confirmation statement with no updates March 27, 2024
filed on: 27th, March 2024
Free Download (3 pages)

Company search

Advertisements