Company NameSystemastic Limited
DirectorChristopher Charles Corke
Company StatusActive
Company Number04841370
CategoryPrivate Limited Company
Incorporation Date22 July 2003(20 years, 8 months ago)

Business Activity

Section FConstruction
SIC 4545Other building completion
SIC 43390Other building completion and finishing

Directors

Director NameChristopher Charles Corke
Date of BirthJuly 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed22 July 2003(same day as company formation)
RoleWeather Proofing
Country of ResidenceUnited Kingdom
Correspondence AddressCopper House
Valley Road Great Wadingfield
Sudbury
Suffolk
C010 Orl
Secretary NameYvonne Marie Childs
StatusCurrent
Appointed11 July 2008(4 years, 11 months after company formation)
Appointment Duration15 years, 8 months
RoleCompany Director
Correspondence AddressCopper House Valley Road Great Waldingfield
Sudbury
Suffolk
CO10 0RL
Director NameLesley Joyce Graeme
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed22 July 2003(same day as company formation)
RoleCompany Director
Correspondence Address61 Fairview Avenue
Gillingham
Kent
ME8 0QP
Secretary NamePhyllis Constance Corke
NationalityBritish
StatusResigned
Appointed22 July 2003(same day as company formation)
RoleCompany Director
Correspondence Address3 Station Road
Long Melford
Suffolk
CO10 9HP
Secretary NameDorothy May Graeme
NationalityBritish
StatusResigned
Appointed22 July 2003(same day as company formation)
RoleCompany Director
Correspondence Address61 Fairview Avenue
Gillingham
Kent
ME8 0QP
Secretary NameLisa Hilder
NationalityBritish
StatusResigned
Appointed13 July 2005(1 year, 11 months after company formation)
Appointment Duration2 years, 12 months (resigned 11 July 2008)
RoleCompany Director
Correspondence AddressCopper House
Valley Road Great Wadingfield
Sudbury
Suffolk
C010 Orl

Contact

Websitesystemastic.com
Email address[email protected]
Telephone01787 376366
Telephone regionSudbury

Location

Registered Address1 Brewery House Brook Street
Wivenhoe
Colchester
CO7 9DS
RegionEast of England
ConstituencyHarwich and North Essex
CountyEssex
ParishWivenhoe
WardWivenhoe
Built Up AreaWivenhoe
Address MatchesOver 60 other UK companies use this postal address

Shareholders

100 at £1Mr Christopher Charles Corke
100.00%
Ordinary

Financials

Year2014
Net Worth£152,482
Cash£86,202
Current Liabilities£18,244

Accounts

Latest Accounts31 July 2022 (1 year, 8 months ago)
Next Accounts Due30 April 2024 (1 month from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 July

Returns

Latest Return22 July 2023 (8 months, 1 week ago)
Next Return Due5 August 2024 (4 months, 1 week from now)

Filing History

24 July 2023Confirmation statement made on 22 July 2023 with no updates (3 pages)
24 April 2023Total exemption full accounts made up to 31 July 2022 (11 pages)
27 July 2022Confirmation statement made on 22 July 2022 with no updates (3 pages)
14 April 2022Micro company accounts made up to 31 July 2021 (5 pages)
2 August 2021Confirmation statement made on 22 July 2021 with no updates (3 pages)
10 May 2021Registered office address changed from Lambert Chapman Llp 3 Warners Mill Silks Way Braintree Essex CM7 3GB to 1 Brewery House Brook Street Wivenhoe Colchester CO7 9DS on 10 May 2021 (1 page)
15 February 2021Micro company accounts made up to 31 July 2020 (6 pages)
24 July 2020Confirmation statement made on 22 July 2020 with updates (4 pages)
2 January 2020Micro company accounts made up to 31 July 2019 (5 pages)
23 July 2019Confirmation statement made on 22 July 2019 with no updates (3 pages)
5 March 2019Micro company accounts made up to 31 July 2018 (5 pages)
2 August 2018Confirmation statement made on 22 July 2018 with no updates (3 pages)
11 January 2018Micro company accounts made up to 31 July 2017 (5 pages)
11 January 2018Micro company accounts made up to 31 July 2017 (5 pages)
30 August 2017Confirmation statement made on 22 July 2017 with updates (4 pages)
30 August 2017Confirmation statement made on 22 July 2017 with updates (4 pages)
1 February 2017Total exemption small company accounts made up to 31 July 2016 (5 pages)
1 February 2017Total exemption small company accounts made up to 31 July 2016 (5 pages)
2 August 2016Confirmation statement made on 22 July 2016 with updates (5 pages)
2 August 2016Confirmation statement made on 22 July 2016 with updates (5 pages)
16 March 2016Total exemption small company accounts made up to 31 July 2015 (5 pages)
16 March 2016Total exemption small company accounts made up to 31 July 2015 (5 pages)
29 July 2015Annual return made up to 22 July 2015 with a full list of shareholders
Statement of capital on 2015-07-29
  • GBP 100
(4 pages)
29 July 2015Annual return made up to 22 July 2015 with a full list of shareholders
Statement of capital on 2015-07-29
  • GBP 100
(4 pages)
4 December 2014Total exemption small company accounts made up to 31 July 2014 (5 pages)
4 December 2014Total exemption small company accounts made up to 31 July 2014 (5 pages)
28 July 2014Annual return made up to 22 July 2014 with a full list of shareholders
Statement of capital on 2014-07-28
  • GBP 100
(4 pages)
28 July 2014Annual return made up to 22 July 2014 with a full list of shareholders
Statement of capital on 2014-07-28
  • GBP 100
(4 pages)
21 January 2014Total exemption small company accounts made up to 31 July 2013 (5 pages)
21 January 2014Total exemption small company accounts made up to 31 July 2013 (5 pages)
23 July 2013Annual return made up to 22 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-23
(4 pages)
23 July 2013Annual return made up to 22 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-23
(4 pages)
30 October 2012Total exemption small company accounts made up to 31 July 2012 (7 pages)
30 October 2012Total exemption small company accounts made up to 31 July 2012 (7 pages)
23 July 2012Annual return made up to 22 July 2012 with a full list of shareholders (4 pages)
23 July 2012Annual return made up to 22 July 2012 with a full list of shareholders (4 pages)
26 January 2012Total exemption small company accounts made up to 31 July 2011 (8 pages)
26 January 2012Total exemption small company accounts made up to 31 July 2011 (8 pages)
18 January 2012Registered office address changed from Cooper House Valley Road, Great Wadingfield Sudbury Suffolk C010 0Rl on 18 January 2012 (1 page)
18 January 2012Registered office address changed from Cooper House Valley Road, Great Wadingfield Sudbury Suffolk C010 0Rl on 18 January 2012 (1 page)
25 July 2011Annual return made up to 22 July 2011 with a full list of shareholders (4 pages)
25 July 2011Annual return made up to 22 July 2011 with a full list of shareholders (4 pages)
20 January 2011Total exemption small company accounts made up to 31 July 2010 (6 pages)
20 January 2011Total exemption small company accounts made up to 31 July 2010 (6 pages)
22 July 2010Annual return made up to 22 July 2010 with a full list of shareholders (4 pages)
22 July 2010Annual return made up to 22 July 2010 with a full list of shareholders (4 pages)
16 December 2009Total exemption small company accounts made up to 31 July 2009 (7 pages)
16 December 2009Total exemption small company accounts made up to 31 July 2009 (7 pages)
22 July 2009Return made up to 22/07/09; full list of members (3 pages)
22 July 2009Return made up to 22/07/09; full list of members (3 pages)
13 November 2008Total exemption small company accounts made up to 31 July 2008 (7 pages)
13 November 2008Total exemption small company accounts made up to 31 July 2008 (7 pages)
22 July 2008Return made up to 22/07/08; full list of members (3 pages)
22 July 2008Return made up to 22/07/08; full list of members (3 pages)
14 July 2008Secretary appointed yvonne marie childs (1 page)
14 July 2008Secretary appointed yvonne marie childs (1 page)
11 July 2008Appointment terminated secretary lisa hilder (1 page)
11 July 2008Appointment terminated secretary lisa hilder (1 page)
12 November 2007Total exemption small company accounts made up to 31 July 2007 (7 pages)
12 November 2007Total exemption small company accounts made up to 31 July 2007 (7 pages)
15 August 2007Return made up to 22/07/07; full list of members (2 pages)
15 August 2007Return made up to 22/07/07; full list of members (2 pages)
3 August 2007Director's particulars changed (1 page)
3 August 2007Director's particulars changed (1 page)
3 August 2007Secretary's particulars changed (1 page)
3 August 2007Registered office changed on 03/08/07 from: 48 repton grove southend on sea essex SS2 6SJ (1 page)
3 August 2007Registered office changed on 03/08/07 from: 48 repton grove southend on sea essex SS2 6SJ (1 page)
3 August 2007Secretary's particulars changed (1 page)
5 January 2007Total exemption small company accounts made up to 31 July 2006 (6 pages)
5 January 2007Total exemption small company accounts made up to 31 July 2006 (6 pages)
15 August 2006Return made up to 22/07/06; full list of members
  • 363(288) ‐ Secretary resigned
(7 pages)
15 August 2006Return made up to 22/07/06; full list of members
  • 363(288) ‐ Secretary resigned
(7 pages)
21 October 2005Total exemption small company accounts made up to 31 July 2005 (7 pages)
21 October 2005Total exemption small company accounts made up to 31 July 2005 (7 pages)
9 August 2005Return made up to 22/07/05; full list of members (6 pages)
9 August 2005Return made up to 22/07/05; full list of members (6 pages)
9 August 2005New secretary appointed (2 pages)
9 August 2005New secretary appointed (2 pages)
14 December 2004Total exemption small company accounts made up to 31 July 2004 (6 pages)
14 December 2004Total exemption small company accounts made up to 31 July 2004 (6 pages)
2 November 2004Ad 27/10/04--------- £ si 99@1=99 £ ic 1/100 (3 pages)
2 November 2004Ad 27/10/04--------- £ si 99@1=99 £ ic 1/100 (3 pages)
31 August 2004Return made up to 22/07/04; full list of members (6 pages)
31 August 2004Return made up to 22/07/04; full list of members (6 pages)
31 July 2003Secretary resigned (1 page)
31 July 2003New secretary appointed (2 pages)
31 July 2003Secretary resigned (1 page)
31 July 2003New director appointed (2 pages)
31 July 2003Director resigned (1 page)
31 July 2003New director appointed (2 pages)
31 July 2003Registered office changed on 31/07/03 from: 61 fairview avenue wigmore gillingham kent ME8 0QP (1 page)
31 July 2003New secretary appointed (2 pages)
31 July 2003Director resigned (1 page)
31 July 2003Registered office changed on 31/07/03 from: 61 fairview avenue wigmore gillingham kent ME8 0QP (1 page)
22 July 2003Incorporation (18 pages)
22 July 2003Incorporation (18 pages)