Active - Proposal to Strike off
Company Information for EYSYS LIMITED
C/O INSPIRETEC 3 THE QUADRANGLE, VISION COURT,, CAXTON PLACE, CARDIFF, CF23 8HA,
|
Company Registration Number
08034460
Private Limited Company
Active - Proposal to Strike off |
Company Name | |
---|---|
EYSYS LIMITED | |
Legal Registered Office | |
C/O INSPIRETEC 3 THE QUADRANGLE, VISION COURT, CAXTON PLACE CARDIFF CF23 8HA Other companies in CF23 | |
Company Number | 08034460 | |
---|---|---|
Company ID Number | 08034460 | |
Date formed | 2012-04-17 | |
Country | UNITED KINGDOM | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active - Proposal to Strike off | |
Lastest accounts | 31/12/2018 | |
Account next due | 31/12/2020 | |
Latest return | 16/04/2016 | |
Return next due | 14/05/2017 | |
Type of accounts | TOTAL EXEMPTION FULL |
Last Datalog update: | 2021-01-06 14:27:22 |
Companies House |
Menu
|
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. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
Eysys LLC | Connecticut | Unknown |
Officer | Role | Date Appointed |
---|---|---|
RICHARD LEE BAKER |
||
HELEN ELIZABETH BALDWIN |
||
SEAN PAUL BANKS |
||
GEORGE MORTALI |
||
SIMON LLOYD POWELL |
||
GAVIN LLOYD RICHARDS |
||
MATTHEW CHRISTIAN WAKERLEY |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
RICHARD PETER TURNER |
Director | ||
HUMPHREY PATRICK SHEIL |
Director | ||
DAMIEN LAWSON POWELL |
Company Secretary |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
INSPIRETEC LTD | Director | 2017-10-09 | CURRENT | 1995-08-11 | Active | |
CLARIUS FINANCE LIMITED | Director | 2017-10-09 | CURRENT | 2011-03-02 | Active - Proposal to Strike off | |
INSPIRETEC GROUP LIMITED | Director | 2017-02-03 | CURRENT | 2014-09-18 | Active | |
SEQUENCE LIMITED | Director | 2008-12-03 | CURRENT | 2008-12-03 | Active - Proposal to Strike off | |
INSPIRETEC LTD | Director | 2017-10-09 | CURRENT | 1995-08-11 | Active | |
CLARIUS FINANCE LIMITED | Director | 2017-10-09 | CURRENT | 2011-03-02 | Active - Proposal to Strike off | |
SEQUENCE LIMITED | Director | 2017-10-09 | CURRENT | 2008-12-03 | Active - Proposal to Strike off | |
INSPIRETEC GROUP LIMITED | Director | 2016-11-04 | CURRENT | 2014-09-18 | Active | |
CLARIUS HR LTD | Director | 2014-10-17 | CURRENT | 2014-10-17 | Active - Proposal to Strike off | |
INSPIRETEC LTD | Director | 2017-10-09 | CURRENT | 1995-08-11 | Active | |
CLARIUS FINANCE LIMITED | Director | 2017-10-09 | CURRENT | 2011-03-02 | Active - Proposal to Strike off | |
SEQUENCE LIMITED | Director | 2017-10-09 | CURRENT | 2008-12-03 | Active - Proposal to Strike off | |
INSPIRETEC GROUP LIMITED | Director | 2017-09-06 | CURRENT | 2014-09-18 | Active | |
CLARIUS FINANCE LIMITED | Director | 2017-10-09 | CURRENT | 2011-03-02 | Active - Proposal to Strike off | |
SEQUENCE LIMITED | Director | 2017-10-09 | CURRENT | 2008-12-03 | Active - Proposal to Strike off | |
INSPIRETEC LTD | Director | 2014-12-18 | CURRENT | 1995-08-11 | Active | |
INSPIRETEC GROUP LIMITED | Director | 2014-12-18 | CURRENT | 2014-09-18 | Active | |
CLARIUS FINANCE LIMITED | Director | 2017-10-09 | CURRENT | 2011-03-02 | Active - Proposal to Strike off | |
SEQUENCE LIMITED | Director | 2016-10-06 | CURRENT | 2008-12-03 | Active - Proposal to Strike off | |
FLUID IT SERVICES LIMITED | Director | 2016-06-03 | CURRENT | 2016-06-03 | Active | |
BLOC MARKETING LIMITED | Director | 2016-04-01 | CURRENT | 2012-03-08 | Active - Proposal to Strike off | |
VISION COURT HOLDINGS LIMITED | Director | 2015-02-20 | CURRENT | 2015-02-20 | Active | |
INSPIRETEC LTD | Director | 2014-10-28 | CURRENT | 1995-08-11 | Active | |
INSPIRE GREEN LTD | Director | 2014-05-02 | CURRENT | 2012-05-04 | Active | |
HAMBLY COURT MANAGEMENT LTD | Director | 2014-03-21 | CURRENT | 2014-03-21 | Active | |
POWELL INVESTMENT PROPERTIES LTD | Director | 2014-03-21 | CURRENT | 2014-03-21 | Active | |
INSPIRE SPORT TRANSPORT SERVICES LIMITED | Director | 2012-02-07 | CURRENT | 2012-02-07 | Active - Proposal to Strike off | |
ART TRAVEL GROUP LIMITED | Director | 2011-10-17 | CURRENT | 2011-10-17 | Active | |
INSPIRESPORT GROUP LIMITED | Director | 2011-10-06 | CURRENT | 2011-06-03 | Active - Proposal to Strike off | |
INTERNATIONAL SPORTS TOURS LIMITED | Director | 2011-10-06 | CURRENT | 2004-04-14 | Active | |
POWELL PROPERTY DEVELOPMENTS LIMITED | Director | 2007-04-03 | CURRENT | 2007-04-03 | Active | |
TRAVEL.CO.UK GROUP LIMITED | Director | 2006-09-19 | CURRENT | 2006-09-19 | Active | |
TRAVEL TRANSACTIONS LIMITED | Director | 1997-01-25 | CURRENT | 1987-05-08 | Active - Proposal to Strike off | |
INSPIRETEC LTD | Director | 2017-10-09 | CURRENT | 1995-08-11 | Active | |
CLARIUS FINANCE LIMITED | Director | 2017-10-09 | CURRENT | 2011-03-02 | Active - Proposal to Strike off | |
SEQUENCE LIMITED | Director | 2017-10-09 | CURRENT | 2008-12-03 | Active - Proposal to Strike off | |
INSPIRETEC GROUP LIMITED | Director | 2017-09-06 | CURRENT | 2014-09-18 | Active | |
INSPIRETEC LTD | Director | 2017-10-09 | CURRENT | 1995-08-11 | Active | |
BLOC MARKETING LIMITED | Director | 2017-10-09 | CURRENT | 2012-03-08 | Active - Proposal to Strike off | |
INSPIRETEC GROUP LIMITED | Director | 2016-11-04 | CURRENT | 2014-09-18 | Active | |
SEQUENCE LIMITED | Director | 2016-10-06 | CURRENT | 2008-12-03 | Active - Proposal to Strike off | |
RCS MANAGEMENT CONSULTING LIMITED | Director | 2016-02-12 | CURRENT | 2016-02-12 | Active | |
CLARIUS HR LTD | Director | 2014-10-17 | CURRENT | 2014-10-17 | Active - Proposal to Strike off | |
INSPIRE SPORT TRANSPORT SERVICES LIMITED | Director | 2012-02-07 | CURRENT | 2012-02-07 | Active - Proposal to Strike off | |
INSPIRESPORT GROUP LIMITED | Director | 2011-10-06 | CURRENT | 2011-06-03 | Active - Proposal to Strike off | |
INTERNATIONAL SPORTS TOURS LIMITED | Director | 2011-10-06 | CURRENT | 2004-04-14 | Active | |
CLARIUS FINANCE LIMITED | Director | 2011-03-02 | CURRENT | 2011-03-02 | Active - Proposal to Strike off |
Job Title | Location | Job description | Date posted |
---|---|---|---|
Head of Development | Cardiff | Eysys is a fast-growing, dynamic company specialising in applying Machine Learning to Ecommerce with a strong focus on leisure travel. We are looking for a | |
PPC Manager | Cardiff | *Responsibilities: * * Define PPC strategy for a range of clients, including mobile campaigns * Manage large scale PPC and shopping campaigns across Google | |
Front End Developer | Cardiff | Front-end Developer Do you love building beautiful, functional user interfaces using the latest UI / UX technologies? If so, we're looking for people like you |
Date | Document Type | Document Description |
---|---|---|
GAZ1(A) | FIRST GAZETTE notice for voluntary strike-off | |
DS01 | Application to strike the company off the register | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 080344600004 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR GEORGINA LOUISE BIGGS | |
CS01 | CONFIRMATION STATEMENT MADE ON 16/04/20, WITH UPDATES | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 080344600001 | |
MR05 | All of the property or undertaking has been released from charge for charge number 080344600001 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 080344600003 | |
AA | 31/12/18 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 16/04/19, WITH UPDATES | |
AP01 | DIRECTOR APPOINTED MS GEORGINA LOUISE BIGGS | |
AD01 | REGISTERED OFFICE CHANGED ON 25/10/18 FROM Abacus House Caxton Place Cardiff CF23 8HA | |
AA | 31/12/17 ACCOUNTS TOTAL EXEMPTION FULL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR SEAN PAUL BANKS | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR GEORGE MORTALI | |
LATEST SOC | 16/04/18 STATEMENT OF CAPITAL;GBP 21100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 16/04/18, WITH UPDATES | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 080344600004 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 080344600004 | |
CH01 | Director's details changed for Mr Simon Lloyd Powell on 2017-10-01 | |
AP01 | DIRECTOR APPOINTED MR RICHARD LEE BAKER | |
AP01 | DIRECTOR APPOINTED MR GAVIN LLOYD RICHARDS | |
AP01 | DIRECTOR APPOINTED MR GEORGE MORTALI | |
AP01 | DIRECTOR APPOINTED MR SEAN PAUL BANKS | |
AP01 | DIRECTOR APPOINTED MRS HELEN ELIZABETH BALDWIN | |
AP01 | DIRECTOR APPOINTED MR MATTHEW CHRISTIAN WAKERLEY | |
AA | 31/12/16 ACCOUNTS TOTAL EXEMPTION FULL | |
LATEST SOC | 20/04/17 STATEMENT OF CAPITAL;GBP 21100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 16/04/17, WITH UPDATES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR RICHARD PETER TURNER | |
RES13 | Resolutions passed:
| |
RES01 | ALTER ARTICLES 03/11/2016 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR HUMPHREY PATRICK SHEIL | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 080344600003 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 080344600002 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 080344600001 | |
SH01 | 25/10/16 STATEMENT OF CAPITAL GBP 21100 | |
SH01 | 25/10/16 STATEMENT OF CAPITAL GBP 21000 | |
LATEST SOC | 27/10/16 STATEMENT OF CAPITAL;GBP 20500 | |
SH01 | 25/10/16 STATEMENT OF CAPITAL GBP 20500 | |
AA | 31/12/15 TOTAL EXEMPTION SMALL | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD PETER TURNER / 21/09/2016 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR HUMPHREY PATRICK SHEIL / 21/09/2016 | |
LATEST SOC | 18/04/16 STATEMENT OF CAPITAL;GBP 20000 | |
AR01 | 16/04/16 FULL LIST | |
AA | 31/12/14 TOTAL EXEMPTION SMALL | |
LATEST SOC | 24/04/15 STATEMENT OF CAPITAL;GBP 20000 | |
AR01 | 17/04/15 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR HUMPHREY PATRICK SHEIL / 12/09/2014 | |
AAMD | AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/13 | |
AA | 31/12/13 TOTAL EXEMPTION SMALL | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR HUMPHREY PATRICK SHEIL / 30/04/2014 | |
LATEST SOC | 23/04/14 STATEMENT OF CAPITAL;GBP 20000 | |
AR01 | 17/04/14 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR HUMPHREY PATRICK SHEIL / 03/04/2014 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON LLOYD POWELL / 03/04/2014 | |
AP01 | DIRECTOR APPOINTED MR RICHARD PETER TURNER | |
RES01 | ADOPT ARTICLES 14/02/2014 | |
AA | 31/12/12 TOTAL EXEMPTION SMALL | |
AR01 | 17/04/13 FULL LIST | |
RES11 | DISAPPLICATION OF PRE-EMPTION RIGHTS | |
RES01 | ADOPT ARTICLES 24/05/2012 | |
AD01 | REGISTERED OFFICE CHANGED ON 23/05/2012 FROM 29 CEFN MABLY PARK MICHAELSTON-Y-FEDW CARDIFF CF3 6AA UNITED KINGDOM | |
AA01 | CURRSHO FROM 30/04/2013 TO 31/12/2012 | |
TM02 | APPOINTMENT TERMINATED, SECRETARY DAMIEN POWELL | |
NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 4 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 4 |
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 EYSYS LIMITED
Tangible Fixed Assets | 2012-04-17 | £ 3,059 |
---|
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (74990 - Non-trading company) as EYSYS 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 |
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. |