BUSINESS SYSTEMS (U.K.) LIMITED

Register to unlock more data on OkredoRegister

BUSINESS SYSTEMS (U.K.) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02199582

Incorporation date

27/11/1987

Size

Full

Contacts

Registered address

Registered address

Techspace, 140 Goswell Road, London EC1V 7DYCopy
copy info iconCopy
See on map
Latest events (Record since 27/11/1987)
dot icon20/04/2026
Confirmation statement made on 2026-04-04 with no updates
dot icon22/10/2025
Register(s) moved to registered inspection location Senate Court Southernhay Gardens Exeter United Kingdom EX1 1NT
dot icon21/10/2025
Register inspection address has been changed to Senate Court Southernhay Gardens Exeter United Kingdom EX1 1NT
dot icon15/10/2025
Change of details for Saxon Bidco Limited as a person with significant control on 2025-10-13
dot icon03/10/2025
Full accounts made up to 2024-12-31
dot icon04/09/2025
Second filing of Confirmation Statement dated 2025-04-04
dot icon04/07/2025
Registered office address changed from 2nd Floor, Cannon Green 27 Bush Lane London EC4R 0AA United Kingdom to Techspace 140 Goswell Road London EC1V 7DY on 2025-07-04
dot icon23/04/2025
04/04/25 Statement of Capital gbp 179550
dot icon06/01/2025
Termination of appointment of Ian David Brewer as a director on 2024-12-27
dot icon06/01/2025
Full accounts made up to 2023-12-31
dot icon09/05/2024
Confirmation statement made on 2024-04-04 with no updates
dot icon21/02/2024
Termination of appointment of Geoffrey Adrian Love as a director on 2024-02-21
dot icon05/02/2024
Termination of appointment of Adam Seth Kantor as a director on 2024-02-01
dot icon05/02/2024
Appointment of Mr Michael David Wardell as a director on 2024-02-01
dot icon28/12/2023
Full accounts made up to 2022-12-31
dot icon15/11/2023
Appointment of Mr. Ian David Brewer as a director on 2023-11-15
dot icon04/09/2023
Registered office address changed from 27 Bush Lane London EC4R 0AA England to 2nd Floor, Cannon Green 2nd Floor, Cannon Green 27 Bush Lane London EC4R 0AA on 2023-09-04
dot icon04/09/2023
Registered office address changed from 2nd Floor, Cannon Green 2nd Floor, Cannon Green 27 Bush Lane London EC4R 0AA United Kingdom to 2nd Floor, Cannon Green 27 Bush Lane London EC4R 0AA on 2023-09-04
dot icon18/04/2023
Confirmation statement made on 2023-04-04 with no updates
dot icon20/03/2023
Full accounts made up to 2021-12-31
dot icon08/03/2023
Compulsory strike-off action has been discontinued
dot icon26/01/2023
Termination of appointment of Brett Plunkett Morris as a director on 2023-01-27
dot icon21/10/2022
Registered office address changed from C/O Business Systems (Uk) Limited 462 London Road Isleworth Middlesex TW7 4ED to 27 Bush Lane London EC4R 0AA on 2022-10-21
dot icon05/04/2022
Confirmation statement made on 2022-04-04 with no updates
dot icon30/11/2021
Full accounts made up to 2020-12-31
dot icon01/11/2021
Registration of charge 021995820006, created on 2021-10-28
dot icon21/10/2021
Appointment of Mr Brett Plunkett Morris as a director on 2021-10-20
dot icon09/06/2021
Confirmation statement made on 2021-04-04 with updates
dot icon13/01/2021
Resolutions
dot icon13/01/2021
Memorandum and Articles of Association
dot icon12/01/2021
Statement of capital following an allotment of shares on 2020-12-23
dot icon06/01/2021
Notification of Saxon Bidco Limited as a person with significant control on 2020-12-23
dot icon06/01/2021
Cessation of Stephen Thurston as a person with significant control on 2020-12-23
dot icon06/01/2021
Cessation of Richard Peter Mill as a person with significant control on 2020-12-23
dot icon04/01/2021
Termination of appointment of Stephen Thurston as a director on 2020-12-23
dot icon04/01/2021
Appointment of Mr Geoffrey Adrian Love as a director on 2020-12-23
dot icon04/01/2021
Appointment of Adam Seth Kantor as a director on 2020-12-23
dot icon04/01/2021
Termination of appointment of Richard Peter Mill as a director on 2020-12-23
dot icon04/01/2021
Termination of appointment of Stephen Thurston as a secretary on 2020-12-23
dot icon18/12/2020
Satisfaction of charge 3 in full
dot icon18/12/2020
Satisfaction of charge 4 in full
dot icon09/12/2020
Change of details for Mr Richard Peter Mill as a person with significant control on 2016-04-06
dot icon09/12/2020
Change of details for Mr Stephen Thurston as a person with significant control on 2016-04-06
dot icon14/09/2020
Full accounts made up to 2019-12-31
dot icon14/04/2020
Confirmation statement made on 2020-04-04 with no updates
dot icon12/08/2019
Satisfaction of charge 2 in full
dot icon16/07/2019
Satisfaction of charge 1 in full
dot icon03/07/2019
Full accounts made up to 2018-12-31
dot icon10/06/2019
Confirmation statement made on 2019-04-04 with no updates
dot icon15/11/2018
Confirmation statement made on 2018-05-08 with no updates
dot icon17/09/2018
Full accounts made up to 2017-12-31
dot icon24/11/2017
Confirmation statement made on 2017-11-21 with updates
dot icon06/10/2017
Full accounts made up to 2016-12-31
dot icon20/12/2016
Confirmation statement made on 2016-12-07 with updates
dot icon04/10/2016
Full accounts made up to 2015-12-31
dot icon04/01/2016
Annual return made up to 2015-12-07 with full list of shareholders
dot icon08/10/2015
Full accounts made up to 2014-12-31
dot icon09/12/2014
Annual return made up to 2014-12-07 with full list of shareholders
dot icon23/09/2014
Full accounts made up to 2013-12-31
dot icon20/12/2013
Annual return made up to 2013-12-07 with full list of shareholders
dot icon19/09/2013
Full accounts made up to 2012-12-31
dot icon12/12/2012
Annual return made up to 2012-12-07 with full list of shareholders
dot icon01/10/2012
Full accounts made up to 2011-12-31
dot icon04/01/2012
Annual return made up to 2011-12-07 with full list of shareholders
dot icon01/10/2011
Particulars of a mortgage or charge / charge no: 5
dot icon21/09/2011
Full accounts made up to 2010-12-31
dot icon07/12/2010
Annual return made up to 2010-12-07 with full list of shareholders
dot icon07/12/2010
Registered office address changed from 462 London Road Isleworth Middlesex TW7 4EP on 2010-12-07
dot icon04/08/2010
Full accounts made up to 2009-12-31
dot icon04/01/2010
Annual return made up to 2009-12-07 with full list of shareholders
dot icon04/01/2010
Secretary's details changed for Stephen Thurston on 2009-11-01
dot icon04/01/2010
Director's details changed for Mr Richard Peter Mill on 2009-11-01
dot icon04/01/2010
Director's details changed for Stephen Thurston on 2009-11-01
dot icon02/10/2009
Full accounts made up to 2008-12-31
dot icon17/12/2008
Return made up to 07/12/08; full list of members
dot icon20/06/2008
Full accounts made up to 2007-12-31
dot icon10/12/2007
Return made up to 07/12/07; full list of members
dot icon10/12/2007
Secretary's particulars changed;director's particulars changed
dot icon18/07/2007
Full accounts made up to 2006-12-31
dot icon22/12/2006
Return made up to 07/12/06; full list of members
dot icon05/11/2006
Full accounts made up to 2005-12-31
dot icon14/03/2006
Return made up to 07/12/05; full list of members
dot icon16/02/2006
Particulars of mortgage/charge
dot icon08/06/2005
Full accounts made up to 2004-12-31
dot icon08/06/2005
Full accounts made up to 2003-12-31
dot icon24/01/2005
Return made up to 07/12/04; full list of members
dot icon23/01/2004
Particulars of mortgage/charge
dot icon17/12/2003
Return made up to 07/12/03; full list of members
dot icon07/11/2003
Full accounts made up to 2002-12-31
dot icon18/12/2002
Return made up to 07/12/02; full list of members
dot icon31/10/2002
Full accounts made up to 2001-12-31
dot icon24/05/2002
Accounts for a medium company made up to 2000-12-31
dot icon21/03/2002
Particulars of mortgage/charge
dot icon31/01/2002
Return made up to 07/12/01; full list of members
dot icon28/12/2000
Return made up to 07/12/00; full list of members
dot icon02/11/2000
Accounts for a medium company made up to 1999-12-31
dot icon09/02/2000
Return made up to 07/12/99; full list of members
dot icon28/10/1999
Full accounts made up to 1998-12-31
dot icon08/01/1999
Return made up to 07/12/98; full list of members
dot icon31/10/1998
Accounts for a medium company made up to 1997-12-31
dot icon15/01/1998
Director's particulars changed
dot icon30/12/1997
Return made up to 07/12/97; no change of members
dot icon03/11/1997
Accounts for a small company made up to 1996-12-31
dot icon30/07/1997
Resolutions
dot icon30/07/1997
Resolutions
dot icon30/07/1997
Resolutions
dot icon16/06/1997
Ad 03/06/97--------- £ si 170100@1=170100 £ ic 900/171000
dot icon16/06/1997
£ nc 1000/1000000 03/06/97
dot icon26/01/1997
Return made up to 07/12/96; no change of members
dot icon24/10/1996
Accounts for a small company made up to 1995-12-31
dot icon21/12/1995
Return made up to 07/12/95; full list of members
dot icon02/11/1995
Full accounts made up to 1994-12-31
dot icon18/01/1995
Return made up to 07/12/94; no change of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon10/10/1994
Accounts for a small company made up to 1993-12-31
dot icon20/01/1994
Return made up to 07/12/93; no change of members
dot icon25/08/1993
Accounts for a small company made up to 1992-12-31
dot icon17/12/1992
Return made up to 07/12/92; full list of members
dot icon22/07/1992
Accounts for a small company made up to 1991-12-31
dot icon19/01/1992
Ad 23/12/91--------- £ si 100@1=100 £ ic 800/900
dot icon23/12/1991
Return made up to 07/12/91; no change of members
dot icon10/12/1991
Secretary resigned;new secretary appointed;director resigned
dot icon27/11/1991
Accounts for a small company made up to 1990-12-31
dot icon18/12/1990
Accounts for a small company made up to 1989-12-31
dot icon18/12/1990
Return made up to 07/12/90; full list of members
dot icon02/10/1990
Particulars of mortgage/charge
dot icon21/08/1990
Accounting reference date shortened from 31/10 to 31/12
dot icon16/01/1990
Return made up to 21/12/88; full list of members
dot icon16/01/1990
Return made up to 29/12/89; full list of members
dot icon16/01/1990
Accounts for a small company made up to 1988-12-31
dot icon16/01/1990
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon22/12/1989
Registered office changed on 22/12/89 from: 2 baches street london N1 6UB
dot icon19/12/1988
Accounting reference date shortened from 31/03 to 31/10
dot icon28/07/1988
Wd 14/06/88 ad 07/06/88--------- £ si 798@1=798 £ ic 2/800
dot icon24/06/1988
New director appointed
dot icon01/03/1988
Wd 26/01/88 pd 06/01/88--------- £ si 2@1
dot icon19/02/1988
Certificate of change of name
dot icon19/02/1988
Certificate of change of name
dot icon28/01/1988
Certificate of change of name
dot icon18/01/1988
Memorandum and Articles of Association
dot icon12/01/1988
Resolutions
dot icon27/11/1987
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
04/04/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Love, Geoffrey Adrian
Director
23/12/2020 - 21/02/2024
34
Kantor, Adam Seth
Director
23/12/2020 - 01/02/2024
11
Wardell, Michael David
Director
01/02/2024 - Present
19
Mr Brett Plunkett Morris
Director
20/10/2021 - 27/01/2023
29
Brewer, Ian David
Director
15/11/2023 - 27/12/2024
54

Persons with Significant Control

3
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BUSINESS SYSTEMS (U.K.) LIMITED

BUSINESS SYSTEMS (U.K.) LIMITED is an(a) Active company incorporated on 27/11/1987 with the registered office located at Techspace, 140 Goswell Road, London EC1V 7DY. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of BUSINESS SYSTEMS (U.K.) LIMITED?

toggle

BUSINESS SYSTEMS (U.K.) LIMITED is currently Active. It was registered on 27/11/1987 .

Where is BUSINESS SYSTEMS (U.K.) LIMITED located?

toggle

BUSINESS SYSTEMS (U.K.) LIMITED is registered at Techspace, 140 Goswell Road, London EC1V 7DY.

What does BUSINESS SYSTEMS (U.K.) LIMITED do?

toggle

BUSINESS SYSTEMS (U.K.) LIMITED operates in the Repair of other equipment (33.19 - SIC 2007) sector.

What is the latest filing for BUSINESS SYSTEMS (U.K.) LIMITED?

toggle

The latest filing was on 20/04/2026: Confirmation statement made on 2026-04-04 with no updates.