Company NamePromega Systems Limited
DirectorsTrevor Boyland and Mark Stephen Perry
Company StatusActive
Company Number04472889
CategoryPrivate Limited Company
Incorporation Date28 June 2002(21 years, 10 months ago)

Business Activity

Section JInformation and communication
SIC 62030Computer facilities management activities

Directors

Director NameMr Trevor Boyland
Date of BirthMarch 1977 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed28 June 2002(same day as company formation)
RoleComputer Systems
Country of ResidenceUnited Kingdom
Correspondence Address21 Kelvedon Close
Hutton
Brentwood
Essex
CM13 1QS
Secretary NameMr Christopher Keith Boyland
NationalityBritish
StatusCurrent
Appointed28 June 2002(same day as company formation)
RoleComputer Systems
Country of ResidenceUnited Kingdom
Correspondence Address100 Kings Chase
Brentwood
Essex
CM14 4LB
Director NameMr Mark Stephen Perry
Date of BirthAugust 1976 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed03 February 2003(7 months, 1 week after company formation)
Appointment Duration21 years, 2 months
RoleComputer Systems
Country of ResidenceUnited Kingdom
Correspondence Address22 St. Marks Road
Benfleet
Essex
SS7 2PU
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed28 June 2002(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed28 June 2002(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Contact

Websitewww.essex-itsupport.co.uk

Location

Registered Address43 Bridge Road
Grays
Essex
RM17 6BU
RegionEast of England
ConstituencyThurrock
CountyEssex
WardGrays Thurrock
Built Up AreaGrays
Address MatchesOver 200 other UK companies use this postal address

Financials

Year2013
Net Worth£17,014
Cash£10,099
Current Liabilities£49,098

Accounts

Latest Accounts30 June 2023 (10 months ago)
Next Accounts Due31 March 2025 (11 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return4 January 2024 (3 months, 3 weeks ago)
Next Return Due18 January 2025 (8 months, 3 weeks from now)

Filing History

12 January 2024Confirmation statement made on 4 January 2024 with no updates (3 pages)
2 November 2023Total exemption full accounts made up to 30 June 2023 (7 pages)
12 January 2023Confirmation statement made on 4 January 2023 with no updates (3 pages)
1 December 2022Micro company accounts made up to 30 June 2022 (2 pages)
25 March 2022Current accounting period shortened from 31 July 2022 to 30 June 2022 (1 page)
4 January 2022Confirmation statement made on 4 January 2022 with updates (4 pages)
21 October 2021Micro company accounts made up to 31 July 2021 (2 pages)
2 July 2021Confirmation statement made on 28 June 2021 with no updates (3 pages)
2 July 2021Current accounting period extended from 30 June 2021 to 31 July 2021 (1 page)
4 March 2021Micro company accounts made up to 30 June 2020 (2 pages)
10 July 2020Confirmation statement made on 28 June 2020 with no updates (3 pages)
6 December 2019Micro company accounts made up to 30 June 2019 (2 pages)
5 July 2019Confirmation statement made on 28 June 2019 with no updates (3 pages)
17 September 2018Micro company accounts made up to 30 June 2018 (2 pages)
24 July 2018Confirmation statement made on 28 June 2018 with no updates (3 pages)
27 September 2017Micro company accounts made up to 30 June 2017 (2 pages)
27 September 2017Micro company accounts made up to 30 June 2017 (2 pages)
28 July 2017Notification of Trevor Boyland as a person with significant control on 28 July 2017 (2 pages)
28 July 2017Confirmation statement made on 28 June 2017 with no updates (3 pages)
28 July 2017Notification of Trevor Boyland as a person with significant control on 1 July 2016 (2 pages)
28 July 2017Notification of Trevor Boyland as a person with significant control on 1 July 2016 (2 pages)
28 July 2017Confirmation statement made on 28 June 2017 with no updates (3 pages)
27 January 2017Micro company accounts made up to 30 June 2016 (2 pages)
27 January 2017Micro company accounts made up to 30 June 2016 (2 pages)
15 July 2016Director's details changed for Mr Mark Stephen Perry on 1 July 2016 (2 pages)
15 July 2016Director's details changed for Mr Mark Stephen Perry on 1 July 2016 (2 pages)
1 July 2016Annual return made up to 28 June 2016 with a full list of shareholders
Statement of capital on 2016-07-01
  • GBP 100
(6 pages)
1 July 2016Annual return made up to 28 June 2016 with a full list of shareholders
Statement of capital on 2016-07-01
  • GBP 100
(6 pages)
24 November 2015Total exemption small company accounts made up to 30 June 2015 (2 pages)
24 November 2015Total exemption small company accounts made up to 30 June 2015 (2 pages)
10 July 2015Annual return made up to 28 June 2015 with a full list of shareholders
Statement of capital on 2015-07-10
  • GBP 100
(5 pages)
10 July 2015Annual return made up to 28 June 2015 with a full list of shareholders
Statement of capital on 2015-07-10
  • GBP 100
(5 pages)
4 November 2014Total exemption small company accounts made up to 30 June 2014 (2 pages)
4 November 2014Total exemption small company accounts made up to 30 June 2014 (2 pages)
11 July 2014Annual return made up to 28 June 2014 with a full list of shareholders
Statement of capital on 2014-07-11
  • GBP 100
(5 pages)
11 July 2014Annual return made up to 28 June 2014 with a full list of shareholders
Statement of capital on 2014-07-11
  • GBP 100
(5 pages)
7 January 2014Total exemption small company accounts made up to 30 June 2013 (4 pages)
7 January 2014Total exemption small company accounts made up to 30 June 2013 (4 pages)
8 July 2013Annual return made up to 28 June 2013 with a full list of shareholders (5 pages)
8 July 2013Annual return made up to 28 June 2013 with a full list of shareholders (5 pages)
19 March 2013Total exemption small company accounts made up to 30 June 2012 (4 pages)
19 March 2013Total exemption small company accounts made up to 30 June 2012 (4 pages)
12 July 2012Annual return made up to 28 June 2012 with a full list of shareholders (5 pages)
12 July 2012Annual return made up to 28 June 2012 with a full list of shareholders (5 pages)
16 December 2011Total exemption small company accounts made up to 30 June 2011 (4 pages)
16 December 2011Total exemption small company accounts made up to 30 June 2011 (4 pages)
23 August 2011Annual return made up to 28 June 2011 with a full list of shareholders (5 pages)
23 August 2011Annual return made up to 28 June 2011 with a full list of shareholders (5 pages)
8 August 2011Registered office address changed from Interwood House Stafford Avenue Hornchurch Essex RM11 2ER United Kingdom on 8 August 2011 (1 page)
8 August 2011Registered office address changed from Interwood House Stafford Avenue Hornchurch Essex RM11 2ER United Kingdom on 8 August 2011 (1 page)
8 August 2011Registered office address changed from Interwood House Stafford Avenue Hornchurch Essex RM11 2ER United Kingdom on 8 August 2011 (1 page)
31 March 2011Total exemption small company accounts made up to 30 June 2010 (6 pages)
31 March 2011Total exemption small company accounts made up to 30 June 2010 (6 pages)
29 June 2010Registered office address changed from Suite 2 Interwood House Stafford Avenue Hornchurch Essex RM11 2ER on 29 June 2010 (1 page)
29 June 2010Annual return made up to 28 June 2010 with a full list of shareholders (5 pages)
29 June 2010Director's details changed for Mark Stephen Perry on 28 June 2010 (2 pages)
29 June 2010Registered office address changed from Suite 2 Interwood House Stafford Avenue Hornchurch Essex RM11 2ER on 29 June 2010 (1 page)
29 June 2010Director's details changed for Mark Stephen Perry on 28 June 2010 (2 pages)
29 June 2010Director's details changed for Trevor Boyland on 28 June 2010 (2 pages)
29 June 2010Annual return made up to 28 June 2010 with a full list of shareholders (5 pages)
29 June 2010Director's details changed for Trevor Boyland on 28 June 2010 (2 pages)
10 March 2010Total exemption small company accounts made up to 30 June 2009 (7 pages)
10 March 2010Total exemption small company accounts made up to 30 June 2009 (7 pages)
28 July 2009Return made up to 28/06/09; full list of members (4 pages)
28 July 2009Return made up to 28/06/09; full list of members (4 pages)
8 April 2009Total exemption small company accounts made up to 30 June 2008 (7 pages)
8 April 2009Total exemption small company accounts made up to 30 June 2008 (7 pages)
28 October 2008Return made up to 28/06/08; full list of members (4 pages)
28 October 2008Return made up to 28/06/08; full list of members (4 pages)
1 May 2008Total exemption small company accounts made up to 30 June 2007 (7 pages)
1 May 2008Total exemption small company accounts made up to 30 June 2007 (7 pages)
21 August 2007Return made up to 28/06/07; full list of members (3 pages)
21 August 2007Return made up to 28/06/07; full list of members (3 pages)
30 April 2007Total exemption small company accounts made up to 30 June 2006 (7 pages)
30 April 2007Total exemption small company accounts made up to 30 June 2006 (7 pages)
6 November 2006Registered office changed on 06/11/06 from: c/o almond & co, sterling house 12A bridge close romford essex RM7 0AU (1 page)
6 November 2006Registered office changed on 06/11/06 from: c/o almond & co, sterling house 12A bridge close romford essex RM7 0AU (1 page)
18 October 2006Return made up to 28/06/06; full list of members (3 pages)
18 October 2006Director's particulars changed (1 page)
18 October 2006Return made up to 28/06/06; full list of members (3 pages)
18 October 2006Director's particulars changed (1 page)
18 May 2006Total exemption small company accounts made up to 30 June 2005 (7 pages)
18 May 2006Total exemption small company accounts made up to 30 June 2005 (7 pages)
18 November 2005Return made up to 28/06/05; full list of members (3 pages)
18 November 2005Return made up to 28/06/05; full list of members (3 pages)
22 February 2005Total exemption small company accounts made up to 30 June 2004 (6 pages)
22 February 2005Total exemption small company accounts made up to 30 June 2004 (6 pages)
28 July 2004Return made up to 28/06/04; full list of members (7 pages)
28 July 2004Return made up to 28/06/04; full list of members (7 pages)
3 November 2003Total exemption small company accounts made up to 30 June 2003 (6 pages)
3 November 2003Total exemption small company accounts made up to 30 June 2003 (6 pages)
8 September 2003Ad 18/08/03--------- £ si 99@1=99 £ ic 1/100 (2 pages)
8 September 2003Return made up to 28/06/03; full list of members (7 pages)
8 September 2003Ad 18/08/03--------- £ si 99@1=99 £ ic 1/100 (2 pages)
8 September 2003Return made up to 28/06/03; full list of members (7 pages)
16 May 2003New director appointed (2 pages)
16 May 2003New director appointed (2 pages)
9 July 2002New secretary appointed (2 pages)
9 July 2002Director resigned (1 page)
9 July 2002Secretary resigned (1 page)
9 July 2002New director appointed (2 pages)
9 July 2002New director appointed (2 pages)
9 July 2002Director resigned (1 page)
9 July 2002New secretary appointed (2 pages)
9 July 2002Secretary resigned (1 page)
28 June 2002Incorporation (18 pages)
28 June 2002Incorporation (18 pages)