Company NameSYS3 Limited
DirectorLuke Alfred Doherty
Company StatusActive
Company Number04154104
CategoryPrivate Limited Company
Incorporation Date5 February 2001(23 years, 2 months ago)

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameLuke Alfred Doherty
Date of BirthApril 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed08 February 2001(3 days after company formation)
Appointment Duration23 years, 2 months
RoleIT Consultant
Country of ResidenceUnited Kingdom
Correspondence Address16 Plough Road
Woodgreen, Great Bentley
Colchester
Essex
CO7 8NP
Director NameDavid John Harvey
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed05 February 2001(same day as company formation)
RoleCompany Director
Correspondence Address19 Sawkins Close
Langenhoe
Colchester
Essex
CO5 7LU
Secretary NameRosemary Ann Harvey
NationalityBritish
StatusResigned
Appointed05 February 2001(same day as company formation)
RoleCompany Director
Correspondence Address19 Sawkins Close
Langenhoe
Colchester
Essex
CO5 7LU
Director NameAndrew Mark David Cameron
Date of BirthApril 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed08 February 2001(3 days after company formation)
Appointment Duration1 year, 7 months (resigned 11 September 2002)
RoleIT Consultant
Correspondence Address17 Saint Marys Close
Great Bentley
Colchester
Essex
CO7 8NL
Director NameMr Ian Terence Taylor
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed08 February 2001(3 days after company formation)
Appointment Duration15 years, 6 months (resigned 18 August 2016)
RoleIT Consultant
Country of ResidenceUnited Kingdom
Correspondence Address42 St Monance Way
Colchester
Essex
CO4 0PH
Secretary NameMr Ian Terence Taylor
NationalityBritish
StatusResigned
Appointed08 February 2001(3 days after company formation)
Appointment Duration15 years, 6 months (resigned 18 August 2016)
RoleIT Consultant
Country of ResidenceUnited Kingdom
Correspondence Address42 St Monance Way
Colchester
Essex
CO4 0PH

Contact

Websitewww.sys3.com
Email address[email protected]

Location

Registered Address1b The Svt Building
Holloway Road Heybridge
Maldon
Essex
CM9 4ER
RegionEast of England
ConstituencyMaldon
CountyEssex
ParishHeybridge
WardHeybridge West
Built Up AreaMaldon
Address MatchesOver 70 other UK companies use this postal address

Financials

Year2013
Net Worth£7,662
Cash£12,155
Current Liabilities£52,369

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End31 March

Returns

Latest Return16 January 2024 (3 months, 1 week ago)
Next Return Due30 January 2025 (9 months, 1 week from now)

Charges

11 January 2018Delivered on: 18 January 2018
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Outstanding
3 August 2016Delivered on: 9 August 2016
Persons entitled: Edinburgh Alternative Finance LTD (Trading as Lendingcrowd)

Classification: A registered charge
Outstanding

Filing History

17 February 2023Confirmation statement made on 16 January 2023 with no updates (3 pages)
16 January 2023Confirmation statement made on 16 January 2022 with updates (4 pages)
30 December 2022Micro company accounts made up to 31 March 2022 (3 pages)
13 January 2022Confirmation statement made on 5 January 2022 with no updates (3 pages)
31 December 2021Micro company accounts made up to 31 March 2021 (3 pages)
5 March 2021Confirmation statement made on 5 January 2021 with no updates (3 pages)
1 January 2021Micro company accounts made up to 31 March 2020 (3 pages)
7 May 2020Satisfaction of charge 041541040001 in full (1 page)
7 January 2020Confirmation statement made on 5 January 2020 with no updates (3 pages)
23 December 2019Micro company accounts made up to 31 March 2019 (2 pages)
5 January 2019Confirmation statement made on 5 January 2019 with no updates (3 pages)
28 December 2018Micro company accounts made up to 31 March 2018 (2 pages)
23 January 2018Confirmation statement made on 9 January 2018 with no updates (3 pages)
18 January 2018Registration of charge 041541040002, created on 11 January 2018 (30 pages)
16 October 2017Micro company accounts made up to 31 March 2017 (2 pages)
16 October 2017Micro company accounts made up to 31 March 2017 (2 pages)
27 April 2017Second filing for the termination of Ian Terence Taylor as a director (5 pages)
27 April 2017Second filing for the termination of Ian Terence Taylor as a director (5 pages)
9 January 2017Termination of appointment of Ian Terence Taylor as a secretary on 18 August 2016 (1 page)
9 January 2017Confirmation statement made on 9 January 2017 with updates (6 pages)
9 January 2017Confirmation statement made on 9 January 2017 with updates (6 pages)
9 January 2017Termination of appointment of Ian Terence Taylor as a secretary on 18 August 2016 (1 page)
9 January 2017Termination of appointment of Ian Terence Taylor as a director on 18 July 2016
  • ANNOTATION Clarification a second filed SH01 was registered on 27/04/2017
(2 pages)
9 January 2017Termination of appointment of Ian Terence Taylor as a director on 18 July 2016
  • ANNOTATION Clarification a second filed SH01 was registered on 27/04/2017
(2 pages)
16 November 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
16 November 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
9 August 2016Registration of charge 041541040001, created on 3 August 2016 (23 pages)
9 August 2016Registration of charge 041541040001, created on 3 August 2016 (23 pages)
24 February 2016Annual return made up to 5 February 2016 with a full list of shareholders
Statement of capital on 2016-02-24
  • GBP 100
(5 pages)
24 February 2016Annual return made up to 5 February 2016 with a full list of shareholders
Statement of capital on 2016-02-24
  • GBP 100
(5 pages)
11 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
11 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
10 February 2015Annual return made up to 5 February 2015 with a full list of shareholders
Statement of capital on 2015-02-10
  • GBP 100
(5 pages)
10 February 2015Annual return made up to 5 February 2015 with a full list of shareholders
Statement of capital on 2015-02-10
  • GBP 100
(5 pages)
10 February 2015Annual return made up to 5 February 2015 with a full list of shareholders
Statement of capital on 2015-02-10
  • GBP 100
(5 pages)
8 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
8 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
10 February 2014Amended accounts made up to 31 March 2013 (7 pages)
10 February 2014Amended accounts made up to 31 March 2013 (7 pages)
5 February 2014Annual return made up to 5 February 2014 with a full list of shareholders
Statement of capital on 2014-02-05
  • GBP 100
(5 pages)
5 February 2014Annual return made up to 5 February 2014 with a full list of shareholders
Statement of capital on 2014-02-05
  • GBP 100
(5 pages)
5 February 2014Annual return made up to 5 February 2014 with a full list of shareholders
Statement of capital on 2014-02-05
  • GBP 100
(5 pages)
19 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
19 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
7 February 2013Annual return made up to 5 February 2013 with a full list of shareholders (5 pages)
7 February 2013Annual return made up to 5 February 2013 with a full list of shareholders (5 pages)
7 February 2013Annual return made up to 5 February 2013 with a full list of shareholders (5 pages)
17 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
17 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
9 February 2012Annual return made up to 5 February 2012 with a full list of shareholders (5 pages)
9 February 2012Annual return made up to 5 February 2012 with a full list of shareholders (5 pages)
9 February 2012Annual return made up to 5 February 2012 with a full list of shareholders (5 pages)
29 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
29 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
7 February 2011Annual return made up to 5 February 2011 with a full list of shareholders (5 pages)
7 February 2011Annual return made up to 5 February 2011 with a full list of shareholders (5 pages)
7 February 2011Annual return made up to 5 February 2011 with a full list of shareholders (5 pages)
26 November 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
26 November 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
11 February 2010Annual return made up to 5 February 2010 with a full list of shareholders (5 pages)
11 February 2010Director's details changed for Luke Alfred Doherty on 5 February 2010 (2 pages)
11 February 2010Director's details changed for Luke Alfred Doherty on 5 February 2010 (2 pages)
11 February 2010Annual return made up to 5 February 2010 with a full list of shareholders (5 pages)
11 February 2010Director's details changed for Mr Ian Terence Taylor on 5 February 2010 (2 pages)
11 February 2010Director's details changed for Mr Ian Terence Taylor on 5 February 2010 (2 pages)
11 February 2010Director's details changed for Mr Ian Terence Taylor on 5 February 2010 (2 pages)
11 February 2010Director's details changed for Luke Alfred Doherty on 5 February 2010 (2 pages)
11 February 2010Annual return made up to 5 February 2010 with a full list of shareholders (5 pages)
15 January 2010Total exemption small company accounts made up to 31 March 2009 (7 pages)
15 January 2010Total exemption small company accounts made up to 31 March 2009 (7 pages)
5 February 2009Return made up to 05/02/09; full list of members (4 pages)
5 February 2009Return made up to 05/02/09; full list of members (4 pages)
30 January 2009Total exemption small company accounts made up to 31 March 2008 (7 pages)
30 January 2009Total exemption small company accounts made up to 31 March 2008 (7 pages)
5 February 2008Return made up to 05/02/08; full list of members (2 pages)
5 February 2008Return made up to 05/02/08; full list of members (2 pages)
9 January 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
9 January 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
22 February 2007Return made up to 05/02/07; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
22 February 2007Return made up to 05/02/07; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
7 January 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
7 January 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
31 January 2006Return made up to 05/02/06; full list of members (7 pages)
31 January 2006Return made up to 05/02/06; full list of members (7 pages)
22 December 2005Total exemption small company accounts made up to 31 March 2005 (6 pages)
22 December 2005Total exemption small company accounts made up to 31 March 2005 (6 pages)
2 February 2005Return made up to 05/02/05; full list of members (7 pages)
2 February 2005Return made up to 05/02/05; full list of members (7 pages)
18 November 2004Total exemption small company accounts made up to 31 March 2004 (6 pages)
18 November 2004Total exemption small company accounts made up to 31 March 2004 (6 pages)
20 July 2004Registered office changed on 20/07/04 from: 1 lodge court lodge lane langham colchester essex CO4 5NE (1 page)
20 July 2004Registered office changed on 20/07/04 from: 1 lodge court lodge lane langham colchester essex CO4 5NE (1 page)
4 February 2004Return made up to 05/02/04; full list of members (8 pages)
4 February 2004Return made up to 05/02/04; full list of members (8 pages)
10 January 2004Total exemption small company accounts made up to 31 March 2003 (5 pages)
10 January 2004Total exemption small company accounts made up to 31 March 2003 (5 pages)
29 September 2003Registered office changed on 29/09/03 from: 103 high street wivenhoe colchester essex CO7 9AF (1 page)
29 September 2003Registered office changed on 29/09/03 from: 103 high street wivenhoe colchester essex CO7 9AF (1 page)
8 July 2003Return made up to 05/02/03; full list of members (7 pages)
8 July 2003Return made up to 05/02/03; full list of members (7 pages)
21 February 2003Director resigned (1 page)
21 February 2003Director resigned (1 page)
21 February 2003Ad 29/01/03--------- £ si 1@1=1 £ ic 99/100 (2 pages)
21 February 2003Ad 29/01/03--------- £ si 1@1=1 £ ic 99/100 (2 pages)
14 August 2002Total exemption small company accounts made up to 31 March 2002 (5 pages)
14 August 2002Total exemption small company accounts made up to 31 March 2002 (5 pages)
16 May 2002Ad 08/05/02--------- £ si 96@1=96 £ ic 3/99 (2 pages)
16 May 2002Ad 08/05/02--------- £ si 96@1=96 £ ic 3/99 (2 pages)
11 March 2002Return made up to 05/02/02; full list of members (7 pages)
11 March 2002Return made up to 05/02/02; full list of members (7 pages)
12 June 2001Resolutions
  • RES13 ‐ Remuneration of auditor 30/05/01
(1 page)
12 June 2001Resolutions
  • RES13 ‐ Remuneration of auditor 30/05/01
(1 page)
26 February 2001Director resigned (1 page)
26 February 2001Director resigned (1 page)
26 February 2001Secretary resigned (1 page)
26 February 2001Secretary resigned (1 page)
14 February 2001Ad 08/02/01--------- £ si 2@1=2 £ ic 1/3 (2 pages)
14 February 2001New director appointed (2 pages)
14 February 2001Accounting reference date extended from 28/02/02 to 31/03/02 (1 page)
14 February 2001Accounting reference date extended from 28/02/02 to 31/03/02 (1 page)
14 February 2001New director appointed (2 pages)
14 February 2001New director appointed (2 pages)
14 February 2001New secretary appointed;new director appointed (2 pages)
14 February 2001New director appointed (2 pages)
14 February 2001Ad 08/02/01--------- £ si 2@1=2 £ ic 1/3 (2 pages)
14 February 2001New secretary appointed;new director appointed (2 pages)
14 February 2001Registered office changed on 14/02/01 from: the manse 103 high street wivenhoe colchester essex CO7 9AF (1 page)
14 February 2001Registered office changed on 14/02/01 from: the manse 103 high street wivenhoe colchester essex CO7 9AF (1 page)
5 February 2001Incorporation (12 pages)
5 February 2001Incorporation (12 pages)