Temis Systems Limited WESTERHAM


Founded in 1995, Temis Systems, classified under reg no. 03115849 is an active company. Currently registered at 3 Fountains Park TN16 1QH, Westerham the company has been in the business for thirty years. Its financial year was closed on 31st December and its latest financial statement was filed on Saturday 31st December 2022. Since Thursday 31st October 2013 Temis Systems Limited is no longer carrying the name Solnet.

Currently there are 2 directors in the the company, namely Simon B. and Nigel P.. In addition one secretary - Simon B. - is with the firm. Currenlty, the company lists one former director, whose name is Christine B. and who left the the company on 20 October 1995. In addition, there is one former secretary - Janet C. who worked with the the company until 20 October 1995.

Temis Systems Limited Address / Contact

Office Address 3 Fountains Park
Office Address2 Westerham Road
Town Westerham
Post code TN16 1QH
Country of origin United Kingdom

Company Information / Profile

Registration Number 03115849
Date of Incorporation Thu, 19th Oct 1995
Industry Other information technology service activities
End of financial Year 31st December
Company age 30 years old
Account next due date Mon, 30th Sep 2024 (172 days after)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sat, 2nd Nov 2024 (2024-11-02)
Last confirmation statement dated Thu, 19th Oct 2023

Company staff

Simon B.

Position: Director

Appointed: 20 October 1995

Simon B.

Position: Secretary

Appointed: 20 October 1995

Nigel P.

Position: Director

Appointed: 20 October 1995

Janet C.

Position: Secretary

Appointed: 19 October 1995

Resigned: 20 October 1995

Christine B.

Position: Director

Appointed: 19 October 1995

Resigned: 20 October 1995

People with significant control

The list of persons with significant control that own or have control over the company includes 2 names. As BizStats established, there is Simon B. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. Another entity in the PSC register is Nigel P. This PSC owns 25-50% shares and has 25-50% voting rights.

Simon B.

Notified on 19 October 2016
Nature of control: 25-50% voting rights
25-50% shares

Nigel P.

Notified on 19 October 2016
Nature of control: 25-50% voting rights
25-50% shares

Company previous names

Solnet October 31, 2013

Annual reports financial information

Profit & Loss
Accounts Information Date 2013-12-312014-12-312015-12-312016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-312023-12-31
Net Worth90 30260 95751 18147 045       
Balance Sheet
Current Assets167 46197 37183 70775 67734 72772 206174 580174 764274 88272 94452 813
Net Assets Liabilities   47 04511 42844 65696 080155 100146 98565 69528 417
Cash Bank In Hand71 72812 786         
Debtors95 73384 585         
Net Assets Liabilities Including Pension Asset Liability90 30260 95751 18147 045       
Tangible Fixed Assets15 93212 528         
Reserves/Capital
Called Up Share Capital100100         
Profit Loss Account Reserve90 20260 857         
Shareholder Funds90 30260 95751 18147 045       
Other
Accrued Liabilities Not Expressed Within Creditors Subtotal   2 1502 25014 9082 2754 6762 4001 8004 050
Average Number Employees During Period     456644
Creditors   62 10554 88943 48684 68959 024122 00537 10353 004
Fixed Assets15 93212 52811 86510 7348 3686 2768 4649 5779 36811 0548 778
Net Current Assets Liabilities74 37048 42941 46738 4615 31053 28889 891150 199182 51756 44123 689
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal  25 73124 88925 47224 568 34 45929 64020 60023 880
Total Assets Less Current Liabilities90 30260 95753 33249 19513 67859 56498 355159 776191 88567 49532 467
Advances Credits Directors      1 6644 2307 75313 09395
Advances Credits Made In Period Directors       2 5663 5235 34012 998
Accruals Deferred Income  2 1512 150       
Creditors Due Within One Year93 09148 94267 97162 105       
Number Shares Allotted 100         
Par Value Share 1         
Share Capital Allotted Called Up Paid100100         
Tangible Fixed Assets Additions 2 767         
Tangible Fixed Assets Cost Or Valuation68 56271 329         
Tangible Fixed Assets Depreciation52 63058 801         
Tangible Fixed Assets Depreciation Charged In Period 6 171         

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Gazette Incorporation Mortgage Officers Persons with significant control
Accounts for a micro company for the period ending on Sunday 31st December 2023
filed on: 30th, September 2024
Free Download (8 pages)

Company search