USYSTEMS LIMITED

Register to unlock more data on OkredoRegister

USYSTEMS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04616025

Incorporation date

12/12/2002

Size

Full

Contacts

Registered address

Registered address

Systems House, 235 Ampthill Road, Bedford, Bedfordshire MK42 9QGCopy
copy info iconCopy
See on map
Latest events (Record since 12/12/2002)
dot icon01/05/2026
Appointment of Mr Thierry Claude Sylvain David as a director on 2026-04-01
dot icon14/04/2026
Accounts for a medium company made up to 2024-12-31
dot icon04/04/2026
Compulsory strike-off action has been discontinued
dot icon01/04/2026
Confirmation statement made on 2025-12-12 with updates
dot icon24/03/2026
First Gazette notice for compulsory strike-off
dot icon22/10/2025
Appointment of Mr Darminder Singh Tiwana as a director on 2025-09-30
dot icon22/10/2025
Termination of appointment of Scott Bailey as a director on 2025-09-30
dot icon22/10/2025
Appointment of Mr Pascal Frederic Stutz as a director on 2025-09-30
dot icon17/01/2025
Full accounts made up to 2023-12-31
dot icon12/12/2024
Confirmation statement made on 2024-12-12 with updates
dot icon07/02/2024
Confirmation statement made on 2023-12-12 with updates
dot icon05/02/2024
Full accounts made up to 2022-12-31
dot icon06/02/2023
Confirmation statement made on 2022-12-12 with updates
dot icon30/09/2022
Full accounts made up to 2021-12-31
dot icon25/08/2022
Particulars of variation of rights attached to shares
dot icon18/07/2022
Change of share class name or designation
dot icon13/07/2022
Second filing of Confirmation Statement dated 2020-12-12
dot icon11/07/2022
All of the property or undertaking has been released from charge 1
dot icon29/06/2022
Resolutions
dot icon24/06/2022
Change of share class name or designation
dot icon24/06/2022
Particulars of variation of rights attached to shares
dot icon17/06/2022
Termination of appointment of Dawn Cook as a secretary on 2022-06-06
dot icon17/06/2022
Appointment of Esther-Emmanuelle Skelli-Levine as a director on 2022-06-06
dot icon17/06/2022
Appointment of Yriex Dominique Roullac as a director on 2022-06-06
dot icon17/06/2022
Termination of appointment of Zillah Loewe as a director on 2022-06-06
dot icon17/06/2022
Termination of appointment of Michael Cook as a director on 2022-06-06
dot icon23/12/2021
Accounts for a small company made up to 2020-12-31
dot icon14/12/2021
Confirmation statement made on 2021-12-12 with updates
dot icon22/11/2021
Director's details changed for Mr Scott Bailey on 2021-11-15
dot icon05/01/2021
Confirmation statement made on 2020-12-12 with updates
dot icon21/12/2020
Accounts for a small company made up to 2019-12-31
dot icon16/04/2020
Satisfaction of charge 3 in full
dot icon08/04/2020
Previous accounting period shortened from 2020-02-28 to 2019-12-31
dot icon12/12/2019
Confirmation statement made on 2019-12-12 with updates
dot icon05/12/2019
Amended accounts for a small company made up to 2019-02-28
dot icon28/11/2019
Accounts for a small company made up to 2019-02-28
dot icon13/12/2018
Resolutions
dot icon13/12/2018
Confirmation statement made on 2018-12-12 with updates
dot icon13/12/2018
Statement of capital following an allotment of shares on 2017-12-13
dot icon30/11/2018
Accounts for a small company made up to 2018-02-28
dot icon13/03/2018
Appointment of Mr Scott Bailey as a director on 2017-12-13
dot icon13/03/2018
Appointment of Mrs Zillah Loewe as a director on 2017-12-13
dot icon12/12/2017
Confirmation statement made on 2017-12-12 with updates
dot icon28/11/2017
Accounts for a small company made up to 2017-02-28
dot icon15/05/2017
Director's details changed for Mr Michael Cook on 2017-05-12
dot icon13/12/2016
Confirmation statement made on 2016-12-12 with updates
dot icon02/12/2016
Accounts for a small company made up to 2016-02-29
dot icon15/12/2015
Annual return made up to 2015-12-12 with full list of shareholders
dot icon02/12/2015
Accounts for a small company made up to 2015-02-28
dot icon22/05/2015
Registered office address changed from Unit 5 Green End Business Park Green End Gamlingay Bedfordshire SG19 3LF to Systems House 235 Ampthill Road Bedford Bedfordshire MK42 9QG on 2015-05-22
dot icon12/02/2015
Registration of charge 046160250004, created on 2015-02-06
dot icon16/12/2014
Annual return made up to 2014-12-12 with full list of shareholders
dot icon01/12/2014
Accounts for a small company made up to 2014-02-28
dot icon21/01/2014
Annual return made up to 2013-12-12 with full list of shareholders
dot icon03/12/2013
Accounts for a small company made up to 2013-02-28
dot icon15/05/2013
Auditor's resignation
dot icon09/01/2013
Annual return made up to 2012-12-12 with full list of shareholders
dot icon14/11/2012
Particulars of a mortgage or charge / charge no: 3
dot icon09/11/2012
Particulars of a mortgage or charge / charge no: 2
dot icon06/11/2012
Termination of appointment of Caroline Pearson as a secretary
dot icon06/11/2012
Termination of appointment of Timothy Coomer as a director
dot icon06/11/2012
Termination of appointment of Peter Pearson as a director
dot icon06/11/2012
Resolutions
dot icon06/11/2012
Appointment of Dawn Cook as a secretary
dot icon12/09/2012
Accounts for a small company made up to 2012-02-29
dot icon10/01/2012
Annual return made up to 2011-12-12 with full list of shareholders
dot icon22/07/2011
Accounts for a small company made up to 2011-02-28
dot icon19/05/2011
Resolutions
dot icon09/03/2011
Statement of company's objects
dot icon09/03/2011
Change of share class name or designation
dot icon09/03/2011
Statement of capital following an allotment of shares on 2011-02-25
dot icon09/03/2011
Resolutions
dot icon23/12/2010
Annual return made up to 2010-12-12 with full list of shareholders
dot icon29/11/2010
Accounts for a small company made up to 2010-02-28
dot icon06/01/2010
Director's details changed for Peter Pearson on 2009-12-01
dot icon06/01/2010
Director's details changed for Michael Cook on 2009-12-01
dot icon06/01/2010
Director's details changed for Timothy Coomer on 2009-12-01
dot icon06/01/2010
Annual return made up to 2009-12-12 with full list of shareholders
dot icon03/09/2009
Accounts for a small company made up to 2009-02-28
dot icon13/07/2009
Director appointed timothy coomer
dot icon05/01/2009
Return made up to 12/12/08; full list of members
dot icon22/12/2008
Accounts for a small company made up to 2008-02-29
dot icon01/09/2008
Registered office changed on 01/09/2008 from unit 5 green end business park green end gamlingay bedfordshire SG19 3LF
dot icon11/01/2008
Return made up to 12/12/07; full list of members
dot icon22/10/2007
Accounts for a small company made up to 2007-02-28
dot icon08/01/2007
Return made up to 12/12/06; full list of members
dot icon10/10/2006
Accounts for a small company made up to 2005-02-28
dot icon05/10/2006
Accounts for a small company made up to 2006-02-28
dot icon03/01/2006
Return made up to 12/12/05; full list of members
dot icon15/02/2005
Accounting reference date extended from 31/01/05 to 28/02/05
dot icon16/12/2004
Return made up to 12/12/04; full list of members
dot icon01/12/2004
New director appointed
dot icon01/12/2004
Ad 15/11/04--------- £ si 8333@1=8333 £ ic 25000/33333
dot icon01/12/2004
Registered office changed on 01/12/04 from: the old rectory main street swithland loughborough leicestershire LE12 8JQ
dot icon06/09/2004
Accounts for a small company made up to 2004-01-31
dot icon13/07/2004
Particulars of mortgage/charge
dot icon16/12/2003
Return made up to 12/12/03; full list of members
dot icon25/10/2003
Accounting reference date extended from 31/12/03 to 31/01/04
dot icon27/03/2003
Ad 17/02/03--------- £ si 24999@1=24999 £ ic 1/25000
dot icon02/01/2003
Certificate of change of name
dot icon12/12/2002
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon-13 *

* during past year

Number of employees

61
2022
change arrow icon+214.68 % *

* during past year

Cash in Bank

£255,884.00

Confirmation

dot iconLast made up date
31/12/2023
dot iconNext confirmation date
12/12/2025
dot iconLast change occurred
31/12/2023

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/12/2023
dot iconNext account date
31/12/2024
dot iconNext due on
31/12/2025
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
74
1.52M
-
0.00
81.32K
-
2022
61
2.46M
-
9.40M
255.88K
-
2022
61
2.46M
-
9.40M
255.88K
-

Employees

2022

Employees

61 Descended-18 % *

Net Assets(GBP)

2.46M £Ascended61.69 % *

Total Assets(GBP)

-

Turnover(GBP)

9.40M £Ascended- *

Cash in Bank(GBP)

255.88K £Ascended214.68 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

11
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Pearson, Peter
Director
12/12/2002 - 30/10/2012
18
Cook, Michael
Director
15/11/2004 - 06/06/2022
5
Coomer, Timothy
Director
01/07/2009 - 30/10/2012
12
Roullac, Yriex Dominique
Director
06/06/2022 - Present
11
Stutz, Pascal Frederic
Director
30/09/2025 - Present
18

Persons with Significant Control

0

No PSC data available.

Similar companies

119
R. HANNON LIMITEDHerridge Farm House, Collingbourne Ducis, Marlborough, Wiltshire SN8 3EG
Active

Category:

Raising of other animals

Comp. code:

01778045

Reg. date:

14/12/1983

Turnover:

-

No. of employees:

74
DAVID DAVIES RESOURCES LTDNewhouse Farm, Minsterley, Shrewsbury, Shropshire SY5 0HR
Active

Category:

Mixed farming

Comp. code:

07266151

Reg. date:

26/05/2010

Turnover:

-

No. of employees:

79
EDWARD VINSON PLANTS LIMITEDEwell Farm Graveney Road, Goodnestone, Faversham, Kent ME13 8UP
Active

Category:

Plant propagation

Comp. code:

05208076

Reg. date:

17/08/2004

Turnover:

-

No. of employees:

95
ELLIS BROS (CONTRACTORS) LIMITED7 Lansdowne Road, Skegness, PE25 2DJ
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

00746473

Reg. date:

10/01/1963

Turnover:

-

No. of employees:

94
FARMACY PLCFarmacy Services Centre Sleaford Road, Dorrington, Lincoln LN4 3PU
Active

Category:

Support activities for crop production

Comp. code:

05899807

Reg. date:

08/08/2006

Turnover:

-

No. of employees:

73

Description

copy info iconCopy

About USYSTEMS LIMITED

USYSTEMS LIMITED is an(a) Active company incorporated on 12/12/2002 with the registered office located at Systems House, 235 Ampthill Road, Bedford, Bedfordshire MK42 9QG. There are currently 4 active directors according to the latest confirmation statement. Number of employees 61 according to last financial statements.

Frequently Asked Questions

What is the current status of USYSTEMS LIMITED?

toggle

USYSTEMS LIMITED is currently Active. It was registered on 12/12/2002 .

Where is USYSTEMS LIMITED located?

toggle

USYSTEMS LIMITED is registered at Systems House, 235 Ampthill Road, Bedford, Bedfordshire MK42 9QG.

What does USYSTEMS LIMITED do?

toggle

USYSTEMS LIMITED operates in the Manufacture of other fabricated metal products n.e.c. (25.99 - SIC 2007) sector.

How many employees does USYSTEMS LIMITED have?

toggle

USYSTEMS LIMITED had 61 employees in 2022.

What is the latest filing for USYSTEMS LIMITED?

toggle

The latest filing was on 01/05/2026: Appointment of Mr Thierry Claude Sylvain David as a director on 2026-04-01.