CompanyTrack
S

SHAFTESBURY SYSTEMS LIMITED

Active London

Information technology consultancy activities

0 employees
Information technology consultancy activities
S

SHAFTESBURY SYSTEMS LIMITED

Information technology consultancy activities

Founded 28 Mar 1995 Active London, United Kingdom 0 employees
Information technology consultancy activities
Accounts Submitted 25 Mar 2025
Confirmation Statement Submitted 24 Mar 2025
Net assets £2.37M £2.37M 2023 year on year
Total assets £2.59M £2.59M 2023 year on year
Total Liabilities £218.00K £217.75K 2023 year on year
Charges 5
2 outstanding 3 satisfied

AI Analysis

AI Analysis

Analyze director networks, ownership patterns, and company connections

CompanyTrack AI can make mistakes. Check important info.

Contact & Details

Registered Address

41 Lothbury London EC2R 7HF United Kingdom

Credit Report

Discover SHAFTESBURY SYSTEMS LIMITED's Credit Score, limit, and payment likelihood.

Mutual Companies

Financials

Financials

Period 1 Jan → 31 Dec 2023
Type Total Exemption Full
Next accounts 31 December 2024
Due by 30 September 2025 9 months

Net Assets, Total Assets & Total Liabilities (2014–2023)

Cash in Bank

£10.00k

Increased by £9.94k (+17444%)

Net Assets

£2.37M

Increased by £2.37M (+129889%)

Total Liabilities

£218.00k

Increased by £217.75k (+85390%)

Turnover

£557.00k

Increased by £556.32k (+81572%)

Employees

N/A

Debt Ratio

8%

Decreased by 4 (-33%)

Financial History

Revenue, profit, EBITDA and key financial figures

2023
Dec Year End
2022
Dec Year End
P&L
Revenue
£142.3M
£128.7M
Gross Profit
£48.2M
£43.1M
Operating Profit
£22.4M
£19.8M
Net Profit
£18.1M
£15.9M
EBITDA
£31.5M
£28.2M
Assets
Cash
£24.7M
£21.3M
Total Assets
£89.4M
£82.1M
Liabilities
Total Liabilities
£45.2M
£41.8M
Key Metrics
Employees
1,247
1,156
Latest Revenue
£142.3M
Latest EBITDA
£31.5M
Cash Position
£24.7M

Funding

Fundraising & Grants

No fundraising or grants recorded

Investors (0)

No investor information available

Officers

Officers

5 active 18 resigned
Status
Anthony John MolloyDirectorBritishEngland5118 Sept 2020Active
Craig Barry LovelaceDirectorBritishUnited Kingdom522 Jun 2025Active
Kevin Paul O'brienDirectorBritishUnited Kingdom4318 Sept 2020Active
Stephanie AllenSecretaryUnknownUnknown25 Nov 2024Active
Terence John O'brienDirectorBritishUnited Kingdom514 Feb 2022Active

Shareholders

Shareholders (1)

Giacom (platforms) Limited
100.0%
50021 Mar 2024

Persons with Significant Control

Persons with Significant Control (1)

1 Active 1 Ceased

Giacom (platforms) Limited

United Kingdom

Active
Notified 18 Sept 2020
Nature of Control
  • Ownership Of Shares 75 To 100 Percent
  • Voting Rights 75 To 100 Percent
  • Right To Appoint And Remove Directors

Chess Partner Limited

Ceased 18 Sept 2020

Ceased

Group Structure

Group Structure

GIACOM (PLATFORMS) LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
GIACOM (PLATFORMS) GROUP LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
GIACOM (PLATFORMS) HOLDINGS LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
GIACOM BIDCO LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
GIACOM HOLDCO LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
GIACOM PIKCO LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
GIACOM MIDCO 2 LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
GIACOM MIDCO 1 LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
GIACOM TOPCO LIMITED united kingdom shares 25 to 50 percent, voting rights 25 to 50 percent
ROBINSON CAPITAL LIMITED united kingdom
SHAFTESBURY SYSTEMS LIMITED Current Company

Charges

Charges

2 outstanding 3 satisfied

Documents

Company Filings

DateCategoryDescriptionDocument
9 Dec 2025OfficersChange Person Secretary Company With Change DateView(1 page)
9 Dec 2025Persons With Significant ControlChange to Giacom (Platforms) Limited as a person with significant control on 2025-12-08View(2 pages)
8 Dec 2025AddressChange Registered Office Address Company With Date Old Address New AddressView(1 page)
18 Jul 2025OfficersTermination of Andrew Kenneth Boland as director on 2025-05-30View(1 page)
18 Jul 2025OfficersAppointment of Mr. Craig Barry Lovelace as director on 2025-06-02View(2 pages)
9 Dec 2025 Officers

Change Person Secretary Company With Change Date

9 Dec 2025 Persons With Significant Control

Change to Giacom (Platforms) Limited as a person with significant control on 2025-12-08

8 Dec 2025 Address

Change Registered Office Address Company With Date Old Address New Address

18 Jul 2025 Officers

Termination of Andrew Kenneth Boland as director on 2025-05-30

18 Jul 2025 Officers

Appointment of Mr. Craig Barry Lovelace as director on 2025-06-02

Recent Activity

Latest Activity

Change Person Secretary Company With Change Date

2 months ago on 9 Dec 2025

Change to Giacom (Platforms) Limited as a person with significant control on 2025-12-08

2 months ago on 9 Dec 2025

Change Registered Office Address Company With Date Old Address New Address

2 months ago on 8 Dec 2025

Termination of Andrew Kenneth Boland as director on 2025-05-30

7 months ago on 18 Jul 2025

Appointment of Mr. Craig Barry Lovelace as director on 2025-06-02

7 months ago on 18 Jul 2025