Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > SYSTEMATIC BUSINESS SOLUTIONS LIMITED
Company Information for

SYSTEMATIC BUSINESS SOLUTIONS LIMITED

SOLAR HOUSE 282 CHASE ROAD, SOUTHGATE, LONDON, N14 6HA,
Company Registration Number
02385892
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Systematic Business Solutions Ltd
SYSTEMATIC BUSINESS SOLUTIONS LIMITED was founded on 1989-05-18 and has its registered office in London. The organisation's status is listed as "Active - Proposal to Strike off". Systematic Business Solutions Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION SMALL
  • Annual turnover is £6.5 million or less
  • The balance sheet total is £ 3.26 million or less
  • Employs 50 or less employees
  • Company is exempt from audit
Key Data
Company Name
SYSTEMATIC BUSINESS SOLUTIONS LIMITED
 
Legal Registered Office
SOLAR HOUSE 282 CHASE ROAD
SOUTHGATE
LONDON
N14 6HA
Other companies in CB11
 
Filing Information
Company Number 02385892
Company ID Number 02385892
Date formed 1989-05-18
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 30/09/2016
Account next due 30/06/2018
Latest return 25/11/2015
Return next due 23/12/2016
Type of accounts TOTAL EXEMPTION SMALL
Last Datalog update: 2018-09-05 05:05:16
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for SYSTEMATIC BUSINESS SOLUTIONS LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name SYSTEMATIC BUSINESS SOLUTIONS LIMITED
The following companies were found which have the same name as SYSTEMATIC BUSINESS SOLUTIONS LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
SYSTEMATIC BUSINESS SOLUTIONS PRIVATE LIMITED A-1 FIRST FLOOR SHREEJI MILAP PLOT NO. 52 SECTOR 40 NERUL WEST NAVI MUMBAI Maharashtra 400706 ACTIVE Company formed on the 2008-06-03
SYSTEMATIC BUSINESS SOLUTIONS PTY LTD VIC 3941 Dissolved Company formed on the 2014-07-07
SYSTEMATIC BUSINESS SOLUTIONS, LLC 2850 NORTH ANDREWS AVENUE FORT LAUDERDALE FL 33311 Inactive Company formed on the 2007-07-27

Company Officers of SYSTEMATIC BUSINESS SOLUTIONS LIMITED

Current Directors
Officer Role Date Appointed
CHRISTAKIS PARASKEVA KOUMOUROU
Company Secretary 2015-03-31
CHRIS KOUMOUROU
Director 2007-11-01
OLIVER MERRITT
Director 2014-02-28
PANAYIOTIS STAVROU
Director 2014-02-28
Previous Officers
Officer Role Date Appointed Date Resigned
CHRISTOPHER SURRIDGE
Company Secretary 2009-10-28 2015-03-31
CHRISTOPHER SURRIDGE
Director 1991-11-25 2015-03-31
JONATHAN WILKINS
Director 2007-11-01 2014-02-28
RICHARD WILLIAM HOBBS
Director 2000-07-03 2010-01-20
STEPHEN JOHN BISHOP
Company Secretary 2000-02-29 2009-10-28
STEPHEN JOHN BISHOP
Director 2000-07-03 2009-10-28
WILLIAM MANTHORP
Director 1995-02-01 2000-06-16
CHRISTOPHER SURRIDGE
Company Secretary 1991-11-25 2000-02-29
RICHARD ANDREW FAURA COVERLEY
Director 1991-11-25 1997-11-30

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
OLIVER MERRITT EPIC IT LIMITED Director 2005-04-09 CURRENT 2005-04-09 Active
PANAYIOTIS STAVROU KITTYCO SUB4 LTD Director 2016-03-03 CURRENT 2014-10-17 Active
PANAYIOTIS STAVROU VISIONARY INVESTMENT PROPERTIES LTD Director 2016-03-03 CURRENT 2014-11-05 Active
PANAYIOTIS STAVROU VISIONARY INVESTMENT PROPERTIES EV LTD Director 2016-03-03 CURRENT 2015-05-13 Active
PANAYIOTIS STAVROU EUROCREST SUB6 LTD Director 2016-03-03 CURRENT 2014-11-11 Active
PANAYIOTIS STAVROU SOLAR HOUSE ESTATES LIMITED Director 2015-06-29 CURRENT 2015-06-29 Active
PANAYIOTIS STAVROU SOUTHGATE VIEWS LIMITED Director 2015-03-23 CURRENT 2015-03-23 Active
PANAYIOTIS STAVROU SOUTH POINT VIEW LIMITED Director 2015-02-26 CURRENT 2015-02-26 Active
PANAYIOTIS STAVROU SOUTH POINT HOUSE LIMITED Director 2015-02-26 CURRENT 2015-02-26 Active
PANAYIOTIS STAVROU NETWORK HOSTING LIMITED Director 2014-07-21 CURRENT 2006-12-07 Active - Proposal to Strike off
PANAYIOTIS STAVROU ABBEYWAY ESTATES LIMITED Director 2013-10-23 CURRENT 2013-10-04 Active
PANAYIOTIS STAVROU BERKELEY CORPORATE FINANCE LIMITED Director 2008-06-23 CURRENT 2008-06-23 Active
PANAYIOTIS STAVROU MICROCOM SERVICES LIMITED Director 2005-10-14 CURRENT 2005-10-13 Active
PANAYIOTIS STAVROU GATE MANAGEMENT LIMITED Director 2005-04-15 CURRENT 2005-04-15 Active
PANAYIOTIS STAVROU COPPING JOYCE AUCTIONS LIMITED Director 2004-06-11 CURRENT 2004-06-11 Active
PANAYIOTIS STAVROU NAYLAND ROCK PROPERTIES LIMITED Director 2003-01-08 CURRENT 2003-01-08 Active
PANAYIOTIS STAVROU NAYLAND ROCK DEVELOPMENTS LIMITED Director 2003-01-08 CURRENT 2003-01-08 Active
PANAYIOTIS STAVROU NAYLAND ROCK VENTURES LIMITED Director 2003-01-08 CURRENT 2003-01-08 Active
PANAYIOTIS STAVROU NAYLAND ROCK SERVICES LIMITED Director 2003-01-08 CURRENT 2003-01-08 Active
PANAYIOTIS STAVROU NAYLANDROCK. COM LIMITED Director 2003-01-08 CURRENT 2003-01-08 Active
PANAYIOTIS STAVROU NAYLAND ROCK MANAGEMENT LIMITED Director 2003-01-08 CURRENT 2003-01-08 Active
PANAYIOTIS STAVROU NAYLAND ROCK GROUP LIMITED Director 2003-01-07 CURRENT 2002-06-12 Active - Proposal to Strike off
PANAYIOTIS STAVROU AVRION LTD Director 2003-01-07 CURRENT 2002-06-12 Dissolved 2018-02-13
PANAYIOTIS STAVROU NAYLAND ROCK LIMITED Director 2003-01-07 CURRENT 2002-06-12 Active - Proposal to Strike off
PANAYIOTIS STAVROU EUROCREST LONDON LIMITED Director 2002-10-02 CURRENT 2002-10-02 Liquidation
PANAYIOTIS STAVROU HOLLYWOOD ESTATES LIMITED Director 2001-10-19 CURRENT 2001-08-24 Active
PANAYIOTIS STAVROU EUROCREST VENTURES LIMITED Director 1995-12-01 CURRENT 1995-07-11 Liquidation
PANAYIOTIS STAVROU HAMMEND LIMITED Director 1991-07-10 CURRENT 1980-01-08 Active
PANAYIOTIS STAVROU KITTYCO LIMITED Director 1991-04-01 CURRENT 1986-08-11 Dissolved 2016-09-13

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2017-12-10LATEST SOC10/12/17 STATEMENT OF CAPITAL;GBP 52500
2017-12-10CS01CONFIRMATION STATEMENT MADE ON 25/11/17, WITH UPDATES
2017-12-08CH03SECRETARY'S CHANGE OF PARTICULARS / MR CHRISTAKIS PARASKEVA KOUMOUROU / 25/11/2017
2017-12-08CH01DIRECTOR'S CHANGE OF PARTICULARS / CHRIS KOUMOUROU / 25/11/2017
2017-06-30AA30/09/16 TOTAL EXEMPTION SMALL
2016-12-23AA01PREVEXT FROM 31/03/2016 TO 30/09/2016
2016-12-07LATEST SOC07/12/16 STATEMENT OF CAPITAL;GBP 52500
2016-12-07CS01CONFIRMATION STATEMENT MADE ON 25/11/16, WITH UPDATES
2016-01-20LATEST SOC20/01/16 STATEMENT OF CAPITAL;GBP 52500
2016-01-20AR0125/11/15 FULL LIST
2016-01-19CH03SECRETARY'S CHANGE OF PARTICULARS / MR CHRISTAKIS PARASKEVA KOUMOUROU / 01/10/2015
2016-01-19CH01DIRECTOR'S CHANGE OF PARTICULARS / CHRIS KOUMOUROU / 01/10/2015
2016-01-17CH01DIRECTOR'S CHANGE OF PARTICULARS / MR OLIVER MERRITT / 01/10/2015
2016-01-17CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PANAYIOTIS STAVROU / 01/10/2015
2016-01-17AD01REGISTERED OFFICE CHANGED ON 17/01/2016 FROM BULSE GRANGE WENDENS AMBO SAFFRON WALDEN ESSEX CB11 4JT
2015-11-30AA31/03/15 TOTAL EXEMPTION SMALL
2015-04-01AP03SECRETARY APPOINTED MR CHRISTAKIS PARASKEVA KOUMOUROU
2015-04-01TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER SURRIDGE
2015-04-01TM02APPOINTMENT TERMINATED, SECRETARY CHRISTOPHER SURRIDGE
2014-12-01AA31/03/14 TOTAL EXEMPTION SMALL
2014-12-01LATEST SOC01/12/14 STATEMENT OF CAPITAL;GBP 52500
2014-12-01AR0125/11/14 FULL LIST
2014-03-10AP01DIRECTOR APPOINTED MR OLIVER MERRITT
2014-03-10AP01DIRECTOR APPOINTED MR PANAYIOTIS STAVROU
2014-03-10TM01APPOINTMENT TERMINATED, DIRECTOR JONATHAN WILKINS
2013-12-30LATEST SOC30/12/13 STATEMENT OF CAPITAL;GBP 52500
2013-12-30AR0125/11/13 FULL LIST
2013-12-24AA31/03/13 TOTAL EXEMPTION SMALL
2013-01-16CH01DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER SURRIDGE / 15/01/2013
2013-01-15AR0125/11/12 FULL LIST
2012-12-20AA31/03/12 TOTAL EXEMPTION SMALL
2012-01-03AA31/03/11 TOTAL EXEMPTION SMALL
2011-12-22AR0125/11/11 FULL LIST
2011-03-02AA31/03/10 TOTAL EXEMPTION SMALL
2011-01-24AR0125/11/10 FULL LIST
2010-11-18CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN WILKINS / 26/10/2010
2010-11-17CH01DIRECTOR'S CHANGE OF PARTICULARS / CHRISTAKIS KOUMOUROU / 26/10/2010
2010-06-24AA31/03/09 TOTAL EXEMPTION SMALL
2010-01-20TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD HOBBS
2009-12-21AR0125/11/09 FULL LIST
2009-12-21CH01DIRECTOR'S CHANGE OF PARTICULARS / JONATHAN WILKINS / 25/11/2009
2009-12-21CH01DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER SURRIDGE / 25/11/2009
2009-12-21CH01DIRECTOR'S CHANGE OF PARTICULARS / CHRISTAKIS KOUMOUROU / 25/11/2009
2009-12-21CH01DIRECTOR'S CHANGE OF PARTICULARS / RICHARD WILLIAM HOBBS / 25/11/2009
2009-11-07AP03SECRETARY APPOINTED MR CHRISTOPHER SURRIDGE
2009-11-07TM02APPOINTMENT TERMINATED, SECRETARY STEPHEN BISHOP
2009-11-02TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN BISHOP
2009-05-06AA31/03/08 TOTAL EXEMPTION SMALL
2009-01-29AA31/03/07 TOTAL EXEMPTION SMALL
2009-01-02363aRETURN MADE UP TO 25/11/08; FULL LIST OF MEMBERS
2008-01-02363aRETURN MADE UP TO 25/11/07; FULL LIST OF MEMBERS
2007-11-13288aNEW DIRECTOR APPOINTED
2007-11-13288aNEW DIRECTOR APPOINTED
2007-02-01AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2006-11-27363aRETURN MADE UP TO 25/11/06; FULL LIST OF MEMBERS
2006-11-13AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05
2006-01-10363aRETURN MADE UP TO 25/11/05; FULL LIST OF MEMBERS
2006-01-10288cDIRECTOR'S PARTICULARS CHANGED
2006-01-10288cDIRECTOR'S PARTICULARS CHANGED
2005-02-04AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04
2004-12-02363sRETURN MADE UP TO 25/11/04; FULL LIST OF MEMBERS
2003-12-02363sRETURN MADE UP TO 25/11/03; FULL LIST OF MEMBERS
2003-10-08AAFULL ACCOUNTS MADE UP TO 31/03/03
2003-07-21AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/02
2003-04-13287REGISTERED OFFICE CHANGED ON 13/04/03 FROM: 4 PRIORS LONDON ROAD BISHOPS STORTFORD HERTS., CM23 5ED
2002-12-02363sRETURN MADE UP TO 25/11/02; FULL LIST OF MEMBERS
2002-06-29288cDIRECTOR'S PARTICULARS CHANGED
2002-03-01288cDIRECTOR'S PARTICULARS CHANGED
2002-01-18AAFULL ACCOUNTS MADE UP TO 31/03/01
2001-11-28363(288)DIRECTOR'S PARTICULARS CHANGED
2001-11-28363sRETURN MADE UP TO 25/11/01; FULL LIST OF MEMBERS
2001-11-14288cDIRECTOR'S PARTICULARS CHANGED
2001-01-30AAFULL ACCOUNTS MADE UP TO 31/03/00
2000-12-07363sRETURN MADE UP TO 25/11/00; FULL LIST OF MEMBERS
2000-08-22288aNEW DIRECTOR APPOINTED
2000-08-22288aNEW DIRECTOR APPOINTED
2000-07-10288bDIRECTOR RESIGNED
2000-03-16288aNEW SECRETARY APPOINTED
2000-03-05288bSECRETARY RESIGNED
2000-01-18AAFULL ACCOUNTS MADE UP TO 31/03/99
1999-12-01363sRETURN MADE UP TO 25/11/99; FULL LIST OF MEMBERS
1999-02-04AAFULL ACCOUNTS MADE UP TO 31/03/98
1998-12-11363sRETURN MADE UP TO 25/11/98; FULL LIST OF MEMBERS
1998-09-29288cDIRECTOR'S PARTICULARS CHANGED
Industry Information
SIC/NAIC Codes
62 - Computer programming, consultancy and related activities
620 - Computer programming, consultancy and related activities
62012 - Business and domestic software development

62 - Computer programming, consultancy and related activities
620 - Computer programming, consultancy and related activities
62020 - Information technology consultancy activities

62 - Computer programming, consultancy and related activities
620 - Computer programming, consultancy and related activities
62030 - Computer facilities management activities

62 - Computer programming, consultancy and related activities
620 - Computer programming, consultancy and related activities
62090 - Other information technology service activities

Licences & Regulatory approval
We could not find any licences issued to SYSTEMATIC BUSINESS SOLUTIONS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against SYSTEMATIC BUSINESS SOLUTIONS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 1996-05-03 Outstanding THE ROYAL BANK OF SCOTLAND PLC
Creditors
Creditors Due Within One Year 2012-04-01 £ 275,914
Provisions For Liabilities Charges 2012-04-01 £ 2,250

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-03-31
Annual Accounts
2014-03-31
Annual Accounts
2015-03-31
Annual Accounts
2016-09-30

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on SYSTEMATIC BUSINESS SOLUTIONS LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2012-04-01 £ 52,500
Cash Bank In Hand 2012-04-01 £ 14,523
Current Assets 2012-04-01 £ 365,070
Debtors 2012-04-01 £ 335,043
Fixed Assets 2012-04-01 £ 11,249
Shareholder Funds 2012-04-01 £ 98,155
Stocks Inventory 2012-04-01 £ 15,504
Tangible Fixed Assets 2012-04-01 £ 11,249

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of SYSTEMATIC BUSINESS SOLUTIONS LIMITED registering or being granted any patents
Domain Names

SYSTEMATIC BUSINESS SOLUTIONS LIMITED owns 1 domain names.

sysuk.co.uk  

Trademarks
We have not found any records of SYSTEMATIC BUSINESS SOLUTIONS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for SYSTEMATIC BUSINESS SOLUTIONS LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (62012 - Business and domestic software development) as SYSTEMATIC BUSINESS SOLUTIONS LIMITED are:

SELIMA LIMITED £ 947,804
OLM SYSTEMS LIMITED £ 639,387
TRAPEZE GROUP (UK) LIMITED £ 431,220
SCISYS UK LIMITED £ 374,737
IMPERIAL CIVIL ENFORCEMENT SOLUTIONS LIMITED £ 359,882
EIBS LIMITED £ 176,365
LAGAN TECHNOLOGIES LIMITED £ 153,465
GLADSTONE MRM LIMITED £ 152,184
SYMOLOGY LIMITED £ 148,978
ORCHARD INFORMATION SYSTEMS LIMITED £ 146,632
ORACLE CORPORATION UK LIMITED £ 38,721,666
UNISYS LIMITED £ 31,204,310
OLM SYSTEMS LIMITED £ 25,376,773
LIQUIDLOGIC LIMITED £ 15,492,847
IMPERIAL CIVIL ENFORCEMENT SOLUTIONS LIMITED £ 9,439,639
TRAPEZE GROUP (UK) LIMITED £ 8,214,312
ORCHARD INFORMATION SYSTEMS LIMITED £ 6,940,011
SYMOLOGY LIMITED £ 6,574,549
OPEN TEXT UK LIMITED £ 5,996,802
CHIPSIDE LIMITED £ 4,812,772
ORACLE CORPORATION UK LIMITED £ 38,721,666
UNISYS LIMITED £ 31,204,310
OLM SYSTEMS LIMITED £ 25,376,773
LIQUIDLOGIC LIMITED £ 15,492,847
IMPERIAL CIVIL ENFORCEMENT SOLUTIONS LIMITED £ 9,439,639
TRAPEZE GROUP (UK) LIMITED £ 8,214,312
ORCHARD INFORMATION SYSTEMS LIMITED £ 6,940,011
SYMOLOGY LIMITED £ 6,574,549
OPEN TEXT UK LIMITED £ 5,996,802
CHIPSIDE LIMITED £ 4,812,772
ORACLE CORPORATION UK LIMITED £ 38,721,666
UNISYS LIMITED £ 31,204,310
OLM SYSTEMS LIMITED £ 25,376,773
LIQUIDLOGIC LIMITED £ 15,492,847
IMPERIAL CIVIL ENFORCEMENT SOLUTIONS LIMITED £ 9,439,639
TRAPEZE GROUP (UK) LIMITED £ 8,214,312
ORCHARD INFORMATION SYSTEMS LIMITED £ 6,940,011
SYMOLOGY LIMITED £ 6,574,549
OPEN TEXT UK LIMITED £ 5,996,802
CHIPSIDE LIMITED £ 4,812,772
Outgoings
Business Rates/Property Tax
No properties were found where SYSTEMATIC BUSINESS SOLUTIONS LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded SYSTEMATIC BUSINESS SOLUTIONS LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded SYSTEMATIC BUSINESS SOLUTIONS LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.