Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > SYSTEMS3D LIMITED
Company Information for

SYSTEMS3D LIMITED

Arnold House 2 New Road, Brading, Sandown, ISLE OF WIGHT, PO36 0DT,
Company Registration Number
04874025
Private Limited Company
Active

Company Overview

About Systems3d Ltd
SYSTEMS3D LIMITED was founded on 2003-08-21 and has its registered office in Sandown. The organisation's status is listed as "Active". Systems3d Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
SYSTEMS3D LIMITED
 
Legal Registered Office
Arnold House 2 New Road
Brading
Sandown
ISLE OF WIGHT
PO36 0DT
Other companies in PO36
 
Filing Information
Company Number 04874025
Company ID Number 04874025
Date formed 2003-08-21
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 2024-03-31
Account next due 2025-12-31
Latest return 2024-01-13
Return next due 2025-01-27
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB825924511  
Last Datalog update: 2024-06-06 09:32:56
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for SYSTEMS3D 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.

Company Officers of SYSTEMS3D LIMITED

Current Directors
Officer Role Date Appointed
WHITEFIELD NOMINEES LIMITED
Nominated Secretary 2012-07-01
GIRISH PATEL
Director 2003-10-14
Previous Officers
Officer Role Date Appointed Date Resigned
GARBETTS NOMINEES LIMITED
Nominated Secretary 2003-08-21 2012-06-30
GARBETTS CONSULTING LIMITED
Nominated Director 2003-08-21 2003-10-14

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
WHITEFIELD NOMINEES LIMITED HOLMAN SERVICES LIMITED Nominated Secretary 2012-07-01 CURRENT 2007-05-08 Dissolved 2014-06-24
WHITEFIELD NOMINEES LIMITED PINK HAIRED FREAK LIMITED Nominated Secretary 2012-07-01 CURRENT 2007-12-05 Dissolved 2015-07-07
WHITEFIELD NOMINEES LIMITED 7 CHERRY LIMITED Nominated Secretary 2012-07-01 CURRENT 2009-08-24 Dissolved 2015-09-29
WHITEFIELD NOMINEES LIMITED VECTIS 572 LIMITED Nominated Secretary 2012-07-01 CURRENT 2008-01-28 Dissolved 2015-12-15
WHITEFIELD NOMINEES LIMITED VECTIS 238 LIMITED Nominated Secretary 2012-07-01 CURRENT 2004-05-07 Liquidation
WHITEFIELD NOMINEES LIMITED VECTIS 521 LIMITED Nominated Secretary 2012-07-01 CURRENT 2007-05-08 Active - Proposal to Strike off
WHITEFIELD NOMINEES LIMITED CREATIVITY FIRST LIMITED Nominated Secretary 2012-07-01 CURRENT 2003-08-21 Active - Proposal to Strike off
WHITEFIELD NOMINEES LIMITED BORTHWOOD CONSULTANCY LIMITED Nominated Secretary 2012-07-01 CURRENT 2005-02-17 Active - Proposal to Strike off
WHITEFIELD NOMINEES LIMITED LONGHILL CONSULTANTS LIMITED Nominated Secretary 2012-06-30 CURRENT 1997-11-11 Dissolved 2014-12-09
WHITEFIELD NOMINEES LIMITED VECTIS 667 LIMITED Nominated Secretary 2012-06-30 CURRENT 2010-08-19 Dissolved 2017-01-24
WHITEFIELD NOMINEES LIMITED MCNICOL ENGINEERING SERVICES LIMITED Nominated Secretary 2012-06-30 CURRENT 2006-10-04 Active - Proposal to Strike off
WHITEFIELD NOMINEES LIMITED MR DBA LIMITED Nominated Secretary 2012-06-30 CURRENT 2007-05-08 Active - Proposal to Strike off
WHITEFIELD NOMINEES LIMITED FYI100 ACCOUNTANCY SERVICES LTD Nominated Secretary 2011-10-18 CURRENT 2011-10-18 Dissolved 2015-02-10
WHITEFIELD NOMINEES LIMITED VECTIS 718 LIMITED Nominated Secretary 2011-10-18 CURRENT 2011-10-18 Dissolved 2017-04-11
WHITEFIELD NOMINEES LIMITED SAGITTARIUS IT LIMITED Nominated Secretary 2011-06-28 CURRENT 2011-06-28 Active
WHITEFIELD NOMINEES LIMITED JEWELTECH SOLUTIONS LIMITED Nominated Secretary 2011-02-07 CURRENT 2011-02-07 Active - Proposal to Strike off
WHITEFIELD NOMINEES LIMITED NICK GRIFFITHS CREATIVE LTD Nominated Secretary 2011-02-07 CURRENT 2011-02-07 Active
WHITEFIELD NOMINEES LIMITED AEGIS CONSULTANCY (UK) LTD Nominated Secretary 2010-06-03 CURRENT 2007-06-27 Active - Proposal to Strike off
WHITEFIELD NOMINEES LIMITED VECTIS 559 LIMITED Nominated Secretary 2008-01-28 CURRENT 2008-01-28 Dissolved 2016-02-23
WHITEFIELD NOMINEES LIMITED CODE COG CONSULTING LIMITED Nominated Secretary 2008-01-28 CURRENT 2008-01-28 Active
WHITEFIELD NOMINEES LIMITED DATABASE EVOLUTION LIMITED Nominated Secretary 2008-01-28 CURRENT 2008-01-28 Active - Proposal to Strike off
WHITEFIELD NOMINEES LIMITED VECTIS 519 LIMITED Nominated Secretary 2007-05-08 CURRENT 2007-05-08 Dissolved 2014-10-21
WHITEFIELD NOMINEES LIMITED TKO SERVICES LIMITED Nominated Secretary 2007-05-08 CURRENT 2007-05-08 Active - Proposal to Strike off
WHITEFIELD NOMINEES LIMITED THINK NATIVE LIMITED Nominated Secretary 2007-05-04 CURRENT 2007-05-04 Dissolved 2014-03-11
WHITEFIELD NOMINEES LIMITED M J SMITH FINN LIMITED Nominated Secretary 2007-05-04 CURRENT 2007-05-04 Active - Proposal to Strike off
WHITEFIELD NOMINEES LIMITED MARTIN ENGINEERING SERVICES LIMITED Nominated Secretary 2006-10-04 CURRENT 2006-10-04 Active - Proposal to Strike off
WHITEFIELD NOMINEES LIMITED LEINSTER CONSULTING LIMITED Nominated Secretary 2006-03-02 CURRENT 2006-03-02 Dissolved 2014-03-25
WHITEFIELD NOMINEES LIMITED DUCKS-IN-A-ROW CONSULTING LIMITED Nominated Secretary 2006-03-02 CURRENT 2006-03-02 Active
WHITEFIELD NOMINEES LIMITED CODESELECT CONSULTING LIMITED Nominated Secretary 2006-02-28 CURRENT 2006-02-28 Active
WHITEFIELD NOMINEES LIMITED JENNIFER GRACE HEALTH BEAUTY AND AESTHETICS LIMITED Nominated Secretary 2004-05-07 CURRENT 2004-05-07 Active
WHITEFIELD NOMINEES LIMITED CREATIVE CULT LIMITED Nominated Secretary 2004-03-09 CURRENT 2004-03-09 Dissolved 2013-12-03
WHITEFIELD NOMINEES LIMITED NEW WAY CONSULTING LIMITED Nominated Secretary 2004-03-08 CURRENT 2004-03-08 Active
WHITEFIELD NOMINEES LIMITED ETERNAL COLLECTION LIMITED Nominated Secretary 2003-09-02 CURRENT 1997-10-17 Liquidation
WHITEFIELD NOMINEES LIMITED CLANFIELD PROPERTY ACCOUNT LIMITED Nominated Secretary 2003-04-17 CURRENT 2003-03-14 Active
WHITEFIELD NOMINEES LIMITED LOCO PCB DESIGNS LIMITED Nominated Secretary 2002-04-01 CURRENT 2000-11-28 Dissolved 2015-03-31
WHITEFIELD NOMINEES LIMITED VECTIS 999 LTD Nominated Secretary 2001-07-24 CURRENT 2001-01-12 Dissolved 2014-04-01
WHITEFIELD NOMINEES LIMITED PENNY SYSTEMS 2000 LIMITED Nominated Secretary 2000-08-18 CURRENT 2000-08-18 Dissolved 2017-07-11
WHITEFIELD NOMINEES LIMITED THE PARTY SHACK LTD Nominated Secretary 1999-06-08 CURRENT 1999-06-08 Dissolved 2015-02-17
WHITEFIELD NOMINEES LIMITED COUNTY ENGINEERS LIMITED Nominated Secretary 1998-09-17 CURRENT 1998-09-07 Dissolved 2014-03-25
WHITEFIELD NOMINEES LIMITED PROJECT ENHANCEMENT LIMITED Nominated Secretary 1998-09-09 CURRENT 1998-09-09 Dissolved 2014-05-06
WHITEFIELD NOMINEES LIMITED RAH CONSULTANCY LIMITED Nominated Secretary 1997-06-20 CURRENT 1996-06-25 Dissolved 2015-12-08

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
2024-02-26CONFIRMATION STATEMENT MADE ON 13/01/24, WITH UPDATES
2024-01-25Director's details changed for Mr Girish Patel on 2023-12-07
2023-09-1531/03/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-01-13Director's details changed for Girish Patel on 2023-01-01
2023-01-13CONFIRMATION STATEMENT MADE ON 13/01/23, WITH NO UPDATES
2022-10-0431/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-10-04AA31/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-01-14CONFIRMATION STATEMENT MADE ON 13/01/22, WITH NO UPDATES
2022-01-14CS01CONFIRMATION STATEMENT MADE ON 13/01/22, WITH NO UPDATES
2021-11-01AA31/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-01-22CS01CONFIRMATION STATEMENT MADE ON 13/01/21, WITH NO UPDATES
2020-08-20AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-01-27CS01CONFIRMATION STATEMENT MADE ON 13/01/20, WITH NO UPDATES
2019-10-29AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-01-24CS01CONFIRMATION STATEMENT MADE ON 13/01/19, WITH NO UPDATES
2018-09-28AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-01-16CS01CONFIRMATION STATEMENT MADE ON 13/01/18, WITH NO UPDATES
2017-09-28AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-01-30LATEST SOC30/01/17 STATEMENT OF CAPITAL;GBP 100
2017-01-30CS01CONFIRMATION STATEMENT MADE ON 13/01/17, WITH UPDATES
2016-09-30AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-02-05AR0113/01/16 ANNUAL RETURN FULL LIST
2016-02-05CH04SECRETARY'S DETAILS CHNAGED FOR WHITEFIELD NOMINEES LIMITED on 2016-01-04
2016-01-04AD01REGISTERED OFFICE CHANGED ON 04/01/16 FROM The Annex Rowborough Manor Beaper Shute Brading Sandown Isle of Wight PO36 0AZ
2015-10-29AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-02-10LATEST SOC10/02/15 STATEMENT OF CAPITAL;GBP 100
2015-02-10AR0113/01/15 ANNUAL RETURN FULL LIST
2014-12-01AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-02-06LATEST SOC06/02/14 STATEMENT OF CAPITAL;GBP 100
2014-02-06AR0113/01/14 ANNUAL RETURN FULL LIST
2013-12-18AA31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-02-04AR0113/01/13 ANNUAL RETURN FULL LIST
2013-02-04TM02APPOINTMENT TERMINATION COMPANY SECRETARY GARBETTS NOMINEES LIMITED
2013-02-04AP04Appointment of corporate company secretary Whitefield Nominees Limited
2012-11-29AA31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-06-27AD01REGISTERED OFFICE CHANGED ON 27/06/12 FROM Garbetts Arnold House 2 New Road Brading Sandown Isle of Wight PO36 0DT
2012-01-26AR0113/01/12 ANNUAL RETURN FULL LIST
2011-10-20AA31/03/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-02-02AR0113/01/11 ANNUAL RETURN FULL LIST
2011-01-07AA31/03/10 ACCOUNTS TOTAL EXEMPTION SMALL
2010-02-12AR0113/01/10 ANNUAL RETURN FULL LIST
2010-02-09CH01DIRECTOR'S CHANGE OF PARTICULARS / GIRISH PATEL / 01/01/2010
2010-02-09CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / GARBETTS NOMINEES LIMITED / 01/01/2010
2010-01-09AA31/03/09 TOTAL EXEMPTION SMALL
2009-01-19AA31/03/08 TOTAL EXEMPTION SMALL
2009-01-15363aRETURN MADE UP TO 13/01/09; FULL LIST OF MEMBERS
2008-05-08363sRETURN MADE UP TO 21/08/07; FULL LIST OF MEMBERS
2008-05-08AA31/03/07 TOTAL EXEMPTION SMALL
2007-01-22AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2006-10-20363sRETURN MADE UP TO 21/08/06; FULL LIST OF MEMBERS
2006-02-08AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05
2005-10-11363(288)DIRECTOR'S PARTICULARS CHANGED
2005-10-11363sRETURN MADE UP TO 21/08/05; FULL LIST OF MEMBERS
2005-01-25AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04
2004-10-12363sRETURN MADE UP TO 21/08/04; FULL LIST OF MEMBERS
2003-11-20CERTNMCOMPANY NAME CHANGED VECTIS 191 LIMITED CERTIFICATE ISSUED ON 20/11/03
2003-11-20288aNEW DIRECTOR APPOINTED
2003-10-21288bDIRECTOR RESIGNED
2003-10-21225ACC. REF. DATE SHORTENED FROM 31/08/04 TO 31/03/04
2003-10-2188(2)RAD 14/10/03--------- £ SI 100@1=100 £ IC 1/101
2003-08-21NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
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
62090 - Other information technology service activities



Licences & Regulatory approval
We could not find any licences issued to SYSTEMS3D 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 SYSTEMS3D LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
SYSTEMS3D LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.119
MortgagesNumMortOutstanding0.079
MortgagesNumMortPartSatisfied0.0013
MortgagesNumMortSatisfied0.049
MortgagesNumMortCharges0.159
MortgagesNumMortOutstanding0.069
MortgagesNumMortPartSatisfied0.0013
MortgagesNumMortSatisfied0.099

This shows the max and average number of mortgages for companies with the same SIC code of 62020 - Information technology consultancy activities

Filed Financial Reports
Annual Accounts
2014-03-31
Annual Accounts
2015-03-31
Annual Accounts
2016-03-31
Annual Accounts
2017-03-31
Annual Accounts
2018-03-31
Annual Accounts
2019-03-31
Annual Accounts
2020-03-31
Annual Accounts
2021-03-31
Annual Accounts
2022-03-31

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 SYSTEMS3D LIMITED

Intangible Assets
Patents
We have not found any records of SYSTEMS3D LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for SYSTEMS3D LIMITED
Trademarks
We have not found any records of SYSTEMS3D LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for SYSTEMS3D 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 (62020 - Information technology consultancy activities) as SYSTEMS3D LIMITED are:

CAPITA BUSINESS SERVICES LTD £ 19,902,467
CGI IT UK LIMITED £ 904,956
AGILISYS PROFESSIONAL SERVICES LIMITED £ 886,818
CAPITA INFORMATION LIMITED £ 863,580
ENTSERV UK LIMITED £ 574,391
LUMESSE LIMITED £ 564,900
TRUSTMARQUE SOLUTIONS LIMITED £ 456,674
UNIT4 BUSINESS SOFTWARE LIMITED £ 451,175
ESRI (UK) LIMITED £ 385,223
METHODS BUSINESS AND DIGITAL TECHNOLOGY LIMITED £ 384,544
CAPITA BUSINESS SERVICES LTD £ 700,474,714
CAPGEMINI UK PLC £ 97,628,689
SPECIALIST COMPUTER CENTRES PLC £ 69,881,449
CAPITA IT SERVICES (BSF) LIMITED £ 68,332,680
COMPUTACENTER (UK) LIMITED £ 56,627,795
SOPRA STERIA LIMITED £ 46,866,747
GRANICUS LIMITED £ 43,644,291
RICOH UK LIMITED £ 43,289,686
TRUSTMARQUE SOLUTIONS LIMITED £ 36,582,527
ENTERPRISE SERVICES DEFENCE AND SECURITY UK LIMITED £ 28,950,221
CAPITA BUSINESS SERVICES LTD £ 700,474,714
CAPGEMINI UK PLC £ 97,628,689
SPECIALIST COMPUTER CENTRES PLC £ 69,881,449
CAPITA IT SERVICES (BSF) LIMITED £ 68,332,680
COMPUTACENTER (UK) LIMITED £ 56,627,795
SOPRA STERIA LIMITED £ 46,866,747
GRANICUS LIMITED £ 43,644,291
RICOH UK LIMITED £ 43,289,686
TRUSTMARQUE SOLUTIONS LIMITED £ 36,582,527
ENTERPRISE SERVICES DEFENCE AND SECURITY UK LIMITED £ 28,950,221
CAPITA BUSINESS SERVICES LTD £ 700,474,714
CAPGEMINI UK PLC £ 97,628,689
SPECIALIST COMPUTER CENTRES PLC £ 69,881,449
CAPITA IT SERVICES (BSF) LIMITED £ 68,332,680
COMPUTACENTER (UK) LIMITED £ 56,627,795
SOPRA STERIA LIMITED £ 46,866,747
GRANICUS LIMITED £ 43,644,291
RICOH UK LIMITED £ 43,289,686
TRUSTMARQUE SOLUTIONS LIMITED £ 36,582,527
ENTERPRISE SERVICES DEFENCE AND SECURITY UK LIMITED £ 28,950,221
Outgoings
Business Rates/Property Tax
No properties were found where SYSTEMS3D 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 SYSTEMS3D 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 SYSTEMS3D 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.