CAPITAL SYSTEMATICS LTD.

Register to unlock more data on OkredoRegister

CAPITAL SYSTEMATICS LTD.

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05712221

Incorporation date

16/02/2006

Size

Unaudited abridged

Contacts

Registered address

Registered address

85 Great Portland Street, First Floor, London W1W 7LTCopy
copy info iconCopy
See on map
Latest events (Record since 16/02/2006)
dot icon19/02/2026
Confirmation statement made on 2026-02-16 with no updates
dot icon21/07/2025
Unaudited abridged accounts made up to 2025-03-31
dot icon28/02/2025
Confirmation statement made on 2025-02-16 with no updates
dot icon23/07/2024
Unaudited abridged accounts made up to 2024-03-31
dot icon13/05/2024
Registered office address changed from 85 Great Portland Street London W1W 7LT England to 85 Great Portland Street First Floor London W1W 7LT on 2024-05-13
dot icon08/04/2024
Registered office address changed from 39 Dover Street 2nd Floor London W1S 4NN England to 85 Great Portland Street London W1W 7LT on 2024-04-08
dot icon22/02/2024
Confirmation statement made on 2024-02-16 with no updates
dot icon26/07/2023
Unaudited abridged accounts made up to 2023-03-31
dot icon28/07/2022
Unaudited abridged accounts made up to 2022-03-31
dot icon22/02/2022
Confirmation statement made on 2022-02-16 with no updates
dot icon26/07/2021
Unaudited abridged accounts made up to 2021-03-31
dot icon04/05/2021
Confirmation statement made on 2021-02-16 with no updates
dot icon12/04/2021
Group of companies' accounts made up to 2020-03-31
dot icon30/08/2020
Registered office address changed from 39 Dover Street London W1S 4NN England to 39 Dover Street 2nd Floor London W1S 4NN on 2020-08-30
dot icon30/08/2020
Registered office address changed from 39 Dover Street Dover Street London W1S 4NN England to 39 Dover Street London W1S 4NN on 2020-08-30
dot icon30/08/2020
Registered office address changed from Jones Fisher Downes 6 - 9 the Square Stockley Park Uxbridge UB11 1FW United Kingdom to 39 Dover Street Dover Street London W1S 4NN on 2020-08-30
dot icon13/08/2020
Termination of appointment of Laura Muriel Blom as a director on 2020-08-13
dot icon17/04/2020
Confirmation statement made on 2020-02-16 with no updates
dot icon31/12/2019
Group of companies' accounts made up to 2019-03-31
dot icon03/07/2019
Registered office address changed from C/O Jones Fisher Downes. Lakeside House. 1 Furzeground Way. Stockley Park. Heathrow. UB11 1BD England to Jones Fisher Downes 6 - 9 the Square Stockley Park Uxbridge UB11 1FW on 2019-07-03
dot icon04/03/2019
Confirmation statement made on 2019-02-16 with no updates
dot icon09/01/2019
Group of companies' accounts made up to 2018-03-31
dot icon08/03/2018
Group of companies' accounts made up to 2017-03-31
dot icon28/02/2018
Confirmation statement made on 2018-02-16 with no updates
dot icon28/02/2018
Termination of appointment of Pasley-Tyler and Company Limited as a secretary on 2018-02-28
dot icon28/06/2017
Registered office address changed from PO Box UB11 1BD C/O Jones Fisher Downes Lakeside House 1 Furzeground Way Stockley Park Heathrow UB11 1BD England to C/O Jones Fisher Downes. Lakeside House. 1 Furzeground Way. Stockley Park. Heathrow. UB11 1BD on 2017-06-28
dot icon13/06/2017
Registered office address changed from 42 Berkeley Square London W1J 5AW to PO Box UB11 1BD C/O Jones Fisher Downes Lakeside House 1 Furzeground Way Stockley Park Heathrow UB11 1BD on 2017-06-13
dot icon10/03/2017
Confirmation statement made on 2017-02-16 with updates
dot icon04/01/2017
Group of companies' accounts made up to 2016-03-31
dot icon15/03/2016
Annual return made up to 2016-02-16 with full list of shareholders
dot icon22/01/2016
Appointment of Mrs Laura Muriel Blom as a director on 2016-01-01
dot icon12/01/2016
Full accounts made up to 2015-03-31
dot icon30/03/2015
Annual return made up to 2015-02-16 with full list of shareholders
dot icon29/12/2014
Full accounts made up to 2014-03-31
dot icon21/02/2014
Annual return made up to 2014-02-16 with full list of shareholders
dot icon12/11/2013
Full accounts made up to 2013-03-31
dot icon19/04/2013
Termination of appointment of Waterlow Registrars Limited as a secretary
dot icon27/02/2013
Annual return made up to 2013-02-16 with full list of shareholders
dot icon27/02/2013
Appointment of Pasley-Tyler and Company Limited as a secretary
dot icon11/02/2013
Registered office address changed from Corner House, 21 Coombe Road Chiswick London W4 2HR on 2013-02-11
dot icon11/02/2013
Current accounting period extended from 2013-02-28 to 2013-03-31
dot icon28/11/2012
Full accounts made up to 2012-02-28
dot icon16/04/2012
Annual return made up to 2012-02-16 with full list of shareholders
dot icon30/12/2011
Accounts for a small company made up to 2011-02-28
dot icon03/03/2011
Annual return made up to 2011-02-16 with full list of shareholders
dot icon20/08/2010
Total exemption small company accounts made up to 2010-02-28
dot icon25/02/2010
Annual return made up to 2010-02-16 with full list of shareholders
dot icon25/02/2010
Director's details changed for Jesse Schulman on 2009-10-01
dot icon25/02/2010
Secretary's details changed for Waterlow Registrars Limited on 2009-10-01
dot icon27/05/2009
Total exemption small company accounts made up to 2009-02-28
dot icon27/04/2009
Return made up to 16/02/09; full list of members
dot icon07/02/2009
Certificate of change of name
dot icon06/06/2008
Total exemption full accounts made up to 2008-02-28
dot icon26/02/2008
Return made up to 16/02/08; full list of members
dot icon08/11/2007
Ad 16/02/06--------- £ si 1@1
dot icon20/08/2007
Total exemption full accounts made up to 2007-02-28
dot icon20/03/2007
Return made up to 16/02/07; full list of members
dot icon24/02/2006
New secretary appointed
dot icon24/02/2006
New director appointed
dot icon24/02/2006
Secretary resigned
dot icon24/02/2006
Director resigned
dot icon16/02/2006
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
16/02/2027
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Unaudited abridged
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2022
1
117.39K
-
0.00
129.75K
-
2023
1
159.45K
-
0.00
165.64K
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

1
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Schulman, Jesse
Director
16/02/2006 - Present
7

Persons with Significant Control

1
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 CAPITAL SYSTEMATICS LTD.

CAPITAL SYSTEMATICS LTD. is an(a) Active company incorporated on 16/02/2006 with the registered office located at 85 Great Portland Street, First Floor, London W1W 7LT. 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 CAPITAL SYSTEMATICS LTD.?

toggle

CAPITAL SYSTEMATICS LTD. is currently Active. It was registered on 16/02/2006 .

Where is CAPITAL SYSTEMATICS LTD. located?

toggle

CAPITAL SYSTEMATICS LTD. is registered at 85 Great Portland Street, First Floor, London W1W 7LT.

What does CAPITAL SYSTEMATICS LTD. do?

toggle

CAPITAL SYSTEMATICS LTD. operates in the Financial management (70.22/1 - SIC 2007) sector.

What is the latest filing for CAPITAL SYSTEMATICS LTD.?

toggle

The latest filing was on 19/02/2026: Confirmation statement made on 2026-02-16 with no updates.