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

SYSTEMS UP LIMITED

3RD FLOOR, 11-21 PAUL STREET, LONDON, EC2A 4JU,
Company Registration Number
05212115
Private Limited Company
Active

Company Overview

About Systems Up Ltd
SYSTEMS UP LIMITED was founded on 2004-08-23 and has its registered office in London. The organisation's status is listed as "Active". Systems Up Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as AUDIT EXEMPTION SUBSIDIARY
Key Data
Company Name
SYSTEMS UP LIMITED
 
Legal Registered Office
3RD FLOOR
11-21 PAUL STREET
LONDON
EC2A 4JU
Other companies in N5
 
Filing Information
Company Number 05212115
Company ID Number 05212115
Date formed 2004-08-23
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 01/10/2015
Return next due 29/10/2016
Type of accounts AUDIT EXEMPTION SUBSIDIARY
Last Datalog update: 2024-03-05 22:46:29
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for SYSTEMS UP 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 SYSTEMS UP LIMITED
The following companies were found which have the same name as SYSTEMS UP LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
Systems Up, Inc. 9542 89 Street Fort Saskatchewan Alberta T8L 2X7 Dissolved Company formed on the 2013-01-12
Systems Up Inc. 1140 Us Highway 287 # 400-295 Broomfield CO 80020-7080 Delinquent Company formed on the 2007-06-21
SYSTEMS UPDATE PTY. LTD. Active Company formed on the 1993-10-01
SYSTEMS UP CORP Delaware Unknown
SYSTEMS UP, INC. 14022 CLUBHOUSE CIRCLE TAMPA FL 33624 Inactive Company formed on the 1989-08-17
SYSTEMS UP COMPUTER SERVICES, INC 3745 5th Ave. North ST. PETERSBURG FL 33713 Active Company formed on the 2004-07-13
SYSTEMS UP INCORPORATED California Unknown
SYSTEMS UPGRADE INC California Unknown
SYSTEMS UP INCORPORATED New Jersey Unknown
SYSTEMS UPDATE INCORPORATED New Jersey Unknown
SYSTEMS UPGRADE INCORPORATED New Jersey Unknown
SYSTEMS UP MANAGEMENT CORPORATION New Jersey Unknown
SYSTEMS UP INCORPORATED California Unknown
SYSTEMS UP INVESTMENTS PTY LTD Active Company formed on the 2019-05-16
SYSTEMS UP GROUP PTY LTD Active Company formed on the 2019-05-16
Systems Up Services L L C Maryland Unknown
SYSTEMS UPDATE LIMITED 31 BASTION ROAD LONDON SE2 0RH Active - Proposal to Strike off Company formed on the 2020-11-24
Systems Up LLC 13398 King Lake Trl Broomfield CO 80020 Good Standing Company formed on the 2023-01-01

Company Officers of SYSTEMS UP LIMITED

Current Directors
Officer Role Date Appointed
ANDREW JAMES MCDONALD
Company Secretary 2018-02-02
SCOTT THOMAS CUNNINGHAM
Director 2018-09-04
ANGUS MACSWEEN
Director 2015-06-05
Previous Officers
Officer Role Date Appointed Date Resigned
RICHARD STRACHAN LOGAN
Director 2015-06-05 2018-09-04
BRUCE HALL
Company Secretary 2015-06-05 2018-02-02
SARAH HARAN
Director 2015-06-05 2017-03-31
PETER BURGESS
Director 2005-07-01 2016-12-19
RICHARD INGRAM
Director 2005-07-01 2016-12-19
SIAN BURGESS
Company Secretary 2009-12-01 2010-04-28
LISA RYDER
Company Secretary 2005-07-01 2009-12-01
ANTHONY CHARLES RYDER
Director 2004-08-23 2009-04-30
ELWIN PIETERSZ
Director 2007-10-08 2009-03-30
STEPHEN GODFREY
Company Secretary 2004-08-23 2005-07-01

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
SCOTT THOMAS CUNNINGHAM UNITED COMMUNICATIONS LIMITED Director 2018-09-04 CURRENT 1998-10-19 Active
SCOTT THOMAS CUNNINGHAM NICNAMES LIMITED Director 2018-09-04 CURRENT 1999-06-03 Active - Proposal to Strike off
SCOTT THOMAS CUNNINGHAM MELBOURNE SERVER HOSTING LIMITED Director 2018-09-04 CURRENT 2000-10-17 Active - Proposal to Strike off
ANGUS MACSWEEN SONASSI LTD Director 2017-11-17 CURRENT 2011-07-25 Active
ANGUS MACSWEEN SONASSI HOLDING COMPANY LIMITED Director 2017-11-17 CURRENT 2014-10-03 Active - Proposal to Strike off
ANGUS MACSWEEN TIER 9 LTD Director 2017-07-26 CURRENT 2014-02-19 Active - Proposal to Strike off
ANGUS MACSWEEN CLOUDFUEL LTD Director 2017-07-26 CURRENT 2014-02-20 Active - Proposal to Strike off
ANGUS MACSWEEN SIMPLESERVERS LIMITED Director 2017-07-26 CURRENT 2009-02-09 Active
ANGUS MACSWEEN CRISTIE DATA LIMITED Director 2016-08-25 CURRENT 1997-10-29 Active
ANGUS MACSWEEN SERVERSPACE LIMITED Director 2014-12-03 CURRENT 2006-10-05 Active - Proposal to Strike off
ANGUS MACSWEEN BACKUP TECHNOLOGY LIMITED Director 2013-09-30 CURRENT 2005-09-26 Active - Proposal to Strike off
ANGUS MACSWEEN BACKUP TECHNOLOGY HOLDINGS LIMITED Director 2013-09-30 CURRENT 2011-12-22 Active - Proposal to Strike off
ANGUS MACSWEEN OPEN MINDED SOLUTIONS LIMITED Director 2013-09-09 CURRENT 2005-01-20 Active - Proposal to Strike off
ANGUS MACSWEEN REDSTATION LIMITED Director 2013-09-04 CURRENT 1998-07-01 Active - Proposal to Strike off
ANGUS MACSWEEN MY DOCUMENTS LIMITED Director 2013-09-04 CURRENT 2007-09-11 Active - Proposal to Strike off
ANGUS MACSWEEN INTERNET ENGINEERING LIMITED Director 2012-10-01 CURRENT 1998-09-11 Active - Proposal to Strike off
ANGUS MACSWEEN MELBOURNE SERVER HOSTING LIMITED Director 2012-08-15 CURRENT 2000-10-17 Active - Proposal to Strike off
ANGUS MACSWEEN SERVERLOVE LIMITED Director 2012-08-02 CURRENT 2012-08-02 Dissolved 2015-12-01
ANGUS MACSWEEN SKYMARKET LIMITED Director 2012-07-20 CURRENT 1997-04-01 Active - Proposal to Strike off
ANGUS MACSWEEN GLOBAL GOLD NETWORK LIMITED Director 2011-11-24 CURRENT 1999-04-14 Active - Proposal to Strike off
ANGUS MACSWEEN GLOBAL GOLD HOLDINGS LIMITED Director 2011-11-24 CURRENT 1999-05-14 Active - Proposal to Strike off
ANGUS MACSWEEN EQSN LIMITED Director 2011-11-23 CURRENT 1996-09-19 Active - Proposal to Strike off
ANGUS MACSWEEN IOMART DEVELOPMENT LIMITED Director 2011-08-25 CURRENT 2011-04-04 Active - Proposal to Strike off
ANGUS MACSWEEN TITAN INTERNET LIMITED Director 2010-10-29 CURRENT 2001-07-24 Active - Proposal to Strike off
ANGUS MACSWEEN RAPIDSWITCH LIMITED Director 2009-05-11 CURRENT 2002-09-16 Active
ANGUS MACSWEEN IOMART VIRTUAL SERVERS HOSTING LIMITED Director 2008-12-19 CURRENT 2008-11-03 Active - Proposal to Strike off
ANGUS MACSWEEN IOMART LIMITED Director 2008-03-26 CURRENT 2008-03-04 Active - Proposal to Strike off
ANGUS MACSWEEN IOMART DATACENTRES LIMITED Director 2007-03-30 CURRENT 2005-08-10 Active - Proposal to Strike off
ANGUS MACSWEEN EASYSPACE LIMITED Director 2004-09-09 CURRENT 1997-07-18 Active
ANGUS MACSWEEN INTERNETTERS LIMITED Director 2004-01-30 CURRENT 1998-06-11 Active - Proposal to Strike off
ANGUS MACSWEEN NICNAMES LIMITED Director 2003-07-25 CURRENT 1999-06-03 Active - Proposal to Strike off
ANGUS MACSWEEN WEB GENIE INTERNET LTD Director 2003-07-24 CURRENT 1996-12-05 Active - Proposal to Strike off

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
2024-01-06Notice of agreement to exemption from audit of accounts for period ending 31/03/23
2024-01-06Audit exemption statement of guarantee by parent company for period ending 31/03/23
2024-01-06Consolidated accounts of parent company for subsidiary company period ending 31/03/23
2024-01-06Audit exemption subsidiary accounts made up to 2023-03-31
2023-12-28Notice of agreement to exemption from audit of accounts for period ending 31/03/23
2023-12-28Audit exemption statement of guarantee by parent company for period ending 31/03/23
2023-12-28Consolidated accounts of parent company for subsidiary company period ending 31/03/23
2023-10-23CONFIRMATION STATEMENT MADE ON 01/10/23, WITH NO UPDATES
2023-09-18APPOINTMENT TERMINATED, DIRECTOR REECE GARETHE DONOVAN
2023-09-18DIRECTOR APPOINTED MRS LUCY REBECCA DIMES
2023-03-29Appointment of Julie Brown as company secretary on 2023-02-28
2023-03-28Termination of appointment of Andrew James Mcdonald on 2023-02-28
2023-03-28Termination of appointment of Andrew James Mcdonald on 2023-02-28
2023-01-17STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 052121150001
2022-12-22Notice of agreement to exemption from audit of accounts for period ending 31/03/22
2022-12-22Consolidated accounts of parent company for subsidiary company period ending 31/03/22
2022-12-22Audit exemption statement of guarantee by parent company for period ending 31/03/22
2022-12-22Audit exemption subsidiary accounts made up to 2022-03-31
2022-12-22GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/03/22
2022-12-22PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/03/22
2022-12-22AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/03/22
2022-10-17CS01CONFIRMATION STATEMENT MADE ON 01/10/22, WITH UPDATES
2021-12-22Consolidated accounts of parent company for subsidiary company period ending 31/03/21
2021-12-22Audit exemption statement of guarantee by parent company for period ending 31/03/21
2021-12-22Audit exemption subsidiary accounts made up to 2021-03-31
2021-12-22GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/03/21
2021-12-22PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/03/21
2021-12-21Notice of agreement to exemption from audit of accounts for period ending 31/03/21
2021-12-21AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/03/21
2021-12-15Resolutions passed:<ul><li>Resolution passed adopt articles</ul>
2021-12-15Memorandum articles filed
2021-12-15MEM/ARTSARTICLES OF ASSOCIATION
2021-12-15RES01ADOPT ARTICLES 15/12/21
2021-10-04CS01CONFIRMATION STATEMENT MADE ON 01/10/21, WITH NO UPDATES
2021-03-22PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/03/20
2021-03-22AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/03/20
2021-03-01GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/03/20
2020-10-05CS01CONFIRMATION STATEMENT MADE ON 01/10/20, WITH NO UPDATES
2020-10-01AP01DIRECTOR APPOINTED MR REECE GARETHE DONOVAN
2020-10-01TM01APPOINTMENT TERMINATED, DIRECTOR ANGUS MACSWEEN
2019-10-16AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/19
2019-10-16AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/19
2019-10-04CS01CONFIRMATION STATEMENT MADE ON 01/10/19, WITH NO UPDATES
2019-10-04CS01CONFIRMATION STATEMENT MADE ON 01/10/19, WITH NO UPDATES
2018-12-09AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/18
2018-10-02CS01CONFIRMATION STATEMENT MADE ON 01/10/18, WITH NO UPDATES
2018-09-04AP01DIRECTOR APPOINTED MR SCOTT THOMAS CUNNINGHAM
2018-09-04TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD STRACHAN LOGAN
2018-02-05AP03Appointment of Mr Andrew James Mcdonald as company secretary on 2018-02-02
2018-02-05TM02Termination of appointment of Bruce Hall on 2018-02-02
2017-12-20AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/17
2017-10-10CS01CONFIRMATION STATEMENT MADE ON 01/10/17, WITH NO UPDATES
2017-04-11TM01APPOINTMENT TERMINATED, DIRECTOR SARAH HARAN
2017-01-04AAFULL ACCOUNTS MADE UP TO 31/03/16
2016-12-19TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD INGRAM
2016-12-19TM01APPOINTMENT TERMINATED, DIRECTOR PETER BURGESS
2016-10-14LATEST SOC14/10/16 STATEMENT OF CAPITAL;GBP 862.66
2016-10-14CS01CONFIRMATION STATEMENT MADE ON 01/10/16, WITH UPDATES
2015-10-08LATEST SOC08/10/15 STATEMENT OF CAPITAL;GBP 862.66
2015-10-08AR0101/10/15 ANNUAL RETURN FULL LIST
2015-10-08AD01REGISTERED OFFICE CHANGED ON 08/10/15 FROM 3rd Floor 1F21 Paul Street London EC2A 4JU
2015-07-13MEM/ARTSARTICLES OF ASSOCIATION
2015-07-13RES13Resolutions passed:
  • Other company business 05/06/2015
  • ALTER ARTICLES
  • ALTER ARTICLES
2015-07-13RES01ADOPT ARTICLES 13/07/15
2015-07-09AD01REGISTERED OFFICE CHANGED ON 09/07/15 FROM C/O Taxassist Accountants 235 Blackstock Road London N5 2LL
2015-07-09AP03Appointment of Bruce Hall as company secretary on 2015-06-05
2015-07-09AP01DIRECTOR APPOINTED MRS SARAH HARAN
2015-07-09AP01DIRECTOR APPOINTED RICHARD STRACHAN LOGAN
2015-07-09AP01DIRECTOR APPOINTED ANGUS MACSWEEN
2015-06-22AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-06-12MR01REGISTRATION OF A CHARGE / CHARGE CODE 052121150001
2015-05-27SH0113/05/15 STATEMENT OF CAPITAL GBP 863.47
2015-05-27SH02SUB-DIVISION 13/05/15
2015-05-27SH10NOTICE OF PARTICULARS OF VARIATION OF RIGHTS ATTACHED TO SHARES
2015-05-27SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2015-05-27RES13RECLASSIFY SHARES 13/05/2015
2015-05-27RES01ADOPT ARTICLES 13/05/2015
2014-10-03LATEST SOC03/10/14 STATEMENT OF CAPITAL;GBP 856
2014-10-03AR0101/10/14 FULL LIST
2014-06-20AA31/03/14 TOTAL EXEMPTION SMALL
2013-10-25AA31/03/13 TOTAL EXEMPTION SMALL
2013-10-25RES13TRANSFER OF SHARES 27/09/2013
2013-10-25RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2013-10-25SH0127/09/13 STATEMENT OF CAPITAL GBP 856
2013-10-16AR0101/10/13 FULL LIST
2013-01-02AA31/03/12 TOTAL EXEMPTION SMALL
2012-09-14AR0123/08/12 FULL LIST
2012-09-14CH01DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD INGRAM / 17/07/2012
2012-01-14AD01REGISTERED OFFICE CHANGED ON 14/01/2012 FROM OFFICE 111 ABERDEEN HOUSE 22-24 HIGHBURY GROVE LONDON N5 2EA UNITED KINGDOM
2011-10-05AR0123/08/11 FULL LIST
2011-08-09AA31/03/11 TOTAL EXEMPTION SMALL
2011-06-14RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2011-05-24SH0131/03/11 STATEMENT OF CAPITAL GBP 185
2011-05-13RES13SHARES ALLOTMENT 31/03/2011
2010-12-02AA31/03/10 TOTAL EXEMPTION SMALL
2010-10-26AR0123/08/10 FULL LIST
2010-07-12CH01DIRECTOR'S CHANGE OF PARTICULARS / RICHARD INGRAM / 12/07/2010
2010-07-12CH01DIRECTOR'S CHANGE OF PARTICULARS / PETER BURGESS / 12/07/2010
2010-04-28TM02APPOINTMENT TERMINATED, SECRETARY SIAN BURGESS
2010-04-19AD01REGISTERED OFFICE CHANGED ON 19/04/2010 FROM 66 WIGMORE STREET LONDON W1U 2SB
2010-01-25AA31/03/09 TOTAL EXEMPTION SMALL
2009-12-14CH01DIRECTOR'S CHANGE OF PARTICULARS / PETER BURGESS / 01/10/2009
2009-12-14TM02APPOINTMENT TERMINATED, SECRETARY LISA RYDER
2009-12-14AP03SECRETARY APPOINTED MS SIAN BURGESS
2009-11-06AR0123/08/09 FULL LIST
2009-09-16RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2009-09-16169GBP IC 855/850 16/09/08 GBP SR 5@1=5
2009-07-23169GBP IC 860/855 30/03/09 GBP SR 5@1=5
2009-07-23169GBP IC 910/860 30/03/09 GBP SR 50@1=50
2009-07-10288bAPPOINTMENT TERMINATED DIRECTOR ELWIN PIETERSZ
2009-05-22288bAPPOINTMENT TERMINATED DIRECTOR ANTHONY RYDER
2009-05-21169GBP IC 1100/910 21/04/09 GBP SR 190@1=190
2009-05-21RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2009-05-21169GBP IC 1110/1100 21/04/09 GBP SR 10@1=10
2009-01-20363aRETURN MADE UP TO 23/08/08; FULL LIST OF MEMBERS
2008-07-30AA31/03/08 TOTAL EXEMPTION SMALL
2008-02-03AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2008-01-30363aRETURN MADE UP TO 23/08/07; FULL LIST OF MEMBERS
2008-01-29353LOCATION OF REGISTER OF MEMBERS
2008-01-15288aNEW DIRECTOR APPOINTED
2007-10-17123NC INC ALREADY ADJUSTED 08/10/07
2007-10-17RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2007-10-17RES01ALTERATION TO MEMORANDUM AND ARTICLES
2007-02-01AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2006-08-30363aRETURN MADE UP TO 23/08/06; FULL LIST OF MEMBERS
2006-01-25AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05
2005-12-21287REGISTERED OFFICE CHANGED ON 21/12/05 FROM: 6 LATCHMOOR WAY GERRARDS CROSS BUCKINGHAMSHIRE SL9 8LP
2005-12-21288aNEW SECRETARY APPOINTED
2005-12-21288aNEW DIRECTOR APPOINTED
2005-12-21353LOCATION OF REGISTER OF MEMBERS
2005-12-21288bSECRETARY RESIGNED
2005-12-21288aNEW DIRECTOR APPOINTED
2005-12-21363aRETURN MADE UP TO 23/08/05; FULL LIST OF MEMBERS
2005-12-21225ACC. REF. DATE SHORTENED FROM 31/08/05 TO 31/03/05
2005-12-13RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2004-08-23NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
74 - Other professional, scientific and technical activities
749 - Other professional, scientific and technical activities n.e.c.
74990 - Non-trading company




Licences & Regulatory approval
We could not find any licences issued to SYSTEMS UP 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 SYSTEMS UP LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
We do not yet have the details of SYSTEMS UP LIMITED's previous or outstanding mortgage charges.
Filed Financial Reports
Annual Accounts
2014-03-31
Annual Accounts
2015-03-31

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 SYSTEMS UP LIMITED

Intangible Assets
Patents
We have not found any records of SYSTEMS UP LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for SYSTEMS UP LIMITED
Trademarks
We have not found any records of SYSTEMS UP LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for SYSTEMS UP 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 (74990 - Non-trading company) as SYSTEMS UP LIMITED are:

VALENCIA WASTE MANAGEMENT LIMITED £ 17,058,154
QUADRON SERVICES LIMITED £ 4,296,573
WOLVERHAMPTON WASTE SERVICES LIMITED £ 2,973,240
ACTION HOUSING AND SUPPORT LIMITED £ 2,132,999
LIVING AMBITIONS LIMITED £ 2,005,572
MITIE PROPERTY SERVICES (UK) LIMITED £ 1,553,620
VOYAGE LIMITED £ 1,445,849
CHANGE, GROW, LIVE £ 1,078,543
ADT FIRE AND SECURITY PLC £ 853,354
C & S CARE SERVICES LTD £ 813,229
ENTERPRISE (AOL) LIMITED £ 457,736,317
VALENCIA WASTE MANAGEMENT LIMITED £ 420,914,388
CAPITA BIRMINGHAM LIMITED £ 169,147,480
UNITED RESPONSE £ 157,455,820
AMEY DEFENCE SERVICES LIMITED £ 132,764,259
VOYAGE LIMITED £ 116,348,465
MITIE PROPERTY SERVICES (UK) LIMITED £ 112,019,855
MUSE PLACES LIMITED £ 103,222,164
COMSERV (UK) LIMITED £ 72,988,921
THE ORDERS OF ST. JOHN CARE TRUST £ 65,367,981
ENTERPRISE (AOL) LIMITED £ 457,736,317
VALENCIA WASTE MANAGEMENT LIMITED £ 420,914,388
CAPITA BIRMINGHAM LIMITED £ 169,147,480
UNITED RESPONSE £ 157,455,820
AMEY DEFENCE SERVICES LIMITED £ 132,764,259
VOYAGE LIMITED £ 116,348,465
MITIE PROPERTY SERVICES (UK) LIMITED £ 112,019,855
MUSE PLACES LIMITED £ 103,222,164
COMSERV (UK) LIMITED £ 72,988,921
THE ORDERS OF ST. JOHN CARE TRUST £ 65,367,981
ENTERPRISE (AOL) LIMITED £ 457,736,317
VALENCIA WASTE MANAGEMENT LIMITED £ 420,914,388
CAPITA BIRMINGHAM LIMITED £ 169,147,480
UNITED RESPONSE £ 157,455,820
AMEY DEFENCE SERVICES LIMITED £ 132,764,259
VOYAGE LIMITED £ 116,348,465
MITIE PROPERTY SERVICES (UK) LIMITED £ 112,019,855
MUSE PLACES LIMITED £ 103,222,164
COMSERV (UK) LIMITED £ 72,988,921
THE ORDERS OF ST. JOHN CARE TRUST £ 65,367,981
Outgoings
Business Rates/Property Tax
No properties were found where SYSTEMS UP 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 SYSTEMS UP 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 SYSTEMS UP 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.