Tech Systemz Limited HOPE VALLEY


Founded in 2015, Tech Systemz, classified under reg no. 09665597 is an active company. Currently registered at Fairholme Bungalow Hathersage Road S33 0EB, Hope Valley the company has been in the business for nine years. Its financial year was closed on Sat, 31st Aug and its latest financial statement was filed on August 31, 2022.

The company has 3 directors, namely James D., Gregory M. and Iain K.. Of them, Iain K. has been with the company the longest, being appointed on 1 July 2015 and James D. and Gregory M. have been with the company for the least time - from 22 March 2023. As of 27 April 2024, there were 2 ex directors - Andrew B., Manjit J. and others listed below. There were no ex secretaries.

Tech Systemz Limited Address / Contact

Office Address Fairholme Bungalow Hathersage Road
Office Address2 Bamford
Town Hope Valley
Post code S33 0EB
Country of origin United Kingdom

Company Information / Profile

Registration Number 09665597
Date of Incorporation Wed, 1st Jul 2015
Industry Information technology consultancy activities
Industry Other information technology service activities
End of financial Year 31st August
Company age 9 years old
Account next due date Fri, 31st May 2024 (34 days left)
Account last made up date Wed, 31st Aug 2022
Next confirmation statement due date Sun, 14th Jul 2024 (2024-07-14)
Last confirmation statement dated Fri, 30th Jun 2023

Company staff

James D.

Position: Director

Appointed: 22 March 2023

Gregory M.

Position: Director

Appointed: 22 March 2023

Iain K.

Position: Director

Appointed: 01 July 2015

Andrew B.

Position: Director

Appointed: 01 July 2015

Resigned: 27 July 2022

Manjit J.

Position: Director

Appointed: 01 July 2015

Resigned: 24 June 2022

People with significant control

The register of PSCs who own or have control over the company includes 4 names. As BizStats found, there is Delatim Group Ltd from London, England. This PSC is classified as "a private company limited by shares", has 25-50% voting rights and has 25-50% shares. This PSC has 25-50% voting rights and has 25-50% shares. The second entity in the PSC register is Z Uk It Limited that put Dronfield, England as the official address. This PSC has a legal form of "a private company limited by shares", owns 25-50% shares, has 25-50% voting rights. This PSC owns 25-50% shares and has 25-50% voting rights. The third one is Iain K., who also fulfils the Companies House criteria to be listed as a person with significant control. This PSC owns 25-50% shares and has 25-50% voting rights.

Delatim Group Ltd

Unit 33 The I O Centre Armstrong Road, London, SE18 6RS, England

Legal authority Companies Act 2006
Legal form Private Company Limited By Shares
Country registered United Kingdom
Place registered Registrar Of Companies (England And Wales)
Registration number 13630608
Notified on 28 February 2023
Nature of control: 25-50% voting rights
25-50% shares

Z Uk It Limited

20 Shakespeare Crescent, Dronfield, S18 1NA, England

Legal authority Companies Act 2006
Legal form Private Company Limited By Shares
Country registered United Kingdom
Place registered Registrar Of Companies (England And Wales)
Registration number 06704115
Notified on 12 January 2023
Nature of control: 25-50% voting rights
25-50% shares

Iain K.

Notified on 6 April 2016
Ceased on 28 February 2023
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Manjit J.

Notified on 6 April 2016
Ceased on 24 June 2022
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-08-312017-08-312018-08-312019-08-312020-08-312021-08-312022-08-312023-08-31
Net Worth10 51315 741      
Balance Sheet
Cash Bank On Hand 11 11917 97920 70121 81817 56114 69137 330
Current Assets27 66540 15146 20450 31965 97488 64044 02755 793
Debtors10 90626 17826 07624 90831 90449 99523 17517 400
Net Assets Liabilities 15 74127 50530 80447 82551 90316 49414 421
Property Plant Equipment 4 1419 12012 46214 51214 12916 51718 924
Total Inventories 2 8542 1494 71012 25221 0846 1611 063
Cash Bank In Hand16 759       
Net Assets Liabilities Including Pension Asset Liability10 51315 741      
Tangible Fixed Assets3 780       
Reserves/Capital
Called Up Share Capital100       
Profit Loss Account Reserve10 413       
Shareholder Funds10 51315 741      
Other
Accumulated Depreciation Impairment Property Plant Equipment 1 8083 3115 6798 66111 88815 65920 055
Average Number Employees During Period  234444
Creditors 27 76426 08629 60929 90448 18140 91216 000
Increase From Depreciation Charge For Year Property Plant Equipment  1 5032 3682 9823 2273 7714 396
Net Current Assets Liabilities7 48912 38720 11820 71036 07040 4593 11515 093
Property Plant Equipment Gross Cost 5 94912 43118 14123 17326 01732 17638 979
Provisions For Liabilities Balance Sheet Subtotal 7871 7332 3682 7572 6853 1383 596
Total Additions Including From Business Combinations Property Plant Equipment  6 4825 7105 0322 8446 1596 803
Total Assets Less Current Liabilities11 26916 52829 23833 17250 58254 58819 63234 017
Creditors Due Within One Year20 17627 764      
Fixed Assets3 7804 141      
Number Shares Allotted50       
Par Value Share1       
Provisions For Liabilities Charges756787      
Share Capital Allotted Called Up Paid50       
Tangible Fixed Assets Additions4 552       
Tangible Fixed Assets Cost Or Valuation4 552       
Tangible Fixed Assets Depreciation772       
Tangible Fixed Assets Depreciation Charged In Period772       

Company filings

Filing category
Accounts Address Confirmation statement Incorporation Officers Persons with significant control Resolution
Confirmation statement with updates June 30, 2023
filed on: 5th, July 2023
Free Download (4 pages)

Company search

Advertisements