CompanyTrack
S

SYSTEMS SUPPORT UK LIMITED

Dissolved Cheltenham

Other service activities n.e.c.

Other service activities n.e.c.
S

SYSTEMS SUPPORT UK LIMITED

Other service activities n.e.c.

Founded 6 Dec 2005 Dissolved Cheltenham, England copycare.net
Other service activities n.e.c.
Accounts Submitted 25 Nov 2021
Confirmation Statement Submitted 20 Dec 2021
Net assets N/A
Total assets N/A
Total Liabilities N/A
Charges 1
1 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

C/O Harrison Clark Rickerbys Ellenborough House Wellington Street Cheltenham GL50 1YD England

Office (Surbiton)

Chiltern Works, 3 Chiltern Dr, Surbiton KT5 8LS

Telephone

0208 296 0202

Website

copycare.net

Credit Report

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

Mutual Companies

Financials

Financials

No accounts filed yet

Financial History

Revenue, profit, EBITDA and key financial figures

No Financial Data Available

Financial information will appear here once available.

Funding

Fundraising & Grants

No fundraising or grants recorded

Investors (0)

No investor information available

Officers

Officers

3 active 9 resigned
Status
Philip JanDirectorBritishUnited Kingdom491 Jul 2020Active
Simon Alan DaveyDirectorBritishEngland5111 Dec 2019Active
Steven John AlgeoDirectorBritishEngland501 Apr 2021Active

Shareholders

Shareholders (2)

Csl Group Holdings Limited
100.0%
120 Dec 2021
Systems Technology (s.e.) Limited
0.0%
020 Dec 2021

Persons with Significant Control

Persons with Significant Control (1)

1 Active 2 Ceased

Csl Group Holdings Limited

United Kingdom

Active
Notified 31 Mar 2021
Nature of Control
  • Ownership Of Shares 75 To 100 Percent
  • Voting Rights 75 To 100 Percent

David John Cole

Ceased 12 Apr 2018

Ceased

Systems Technology (s.e.) Limited

Ceased 31 Mar 2021

Ceased

Group Structure

Group Structure

CSL GROUP HOLDINGS LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent
AGILICO WORKPLACE TECHNOLOGY LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
AGILICO BIDCO LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent
AGILICO MIDCO LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent
AGILICO HOLDCO LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
AGILICO GROUP LIMITED united kingdom shares 50 to 75 percent, voting rights 50 to 75 percent
LYCEUM CAPITAL DMC GP LLP united kingdom voting rights 75 to 100 percent limited liability partnership, right to share surplus assets 75 to 100 percent limited liability partnership, appoint/remove members limited liability partnership
HORIZON CAPITAL (HOLDINGS) LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent
HORIZON CAPITAL LLP united kingdom
SYSTEMS SUPPORT UK LIMITED Current Company

Charges

Charges

1 satisfied

Documents

Company Filings

DateCategoryDescriptionDocument
1 Nov 2022GazetteGazette Dissolved VoluntaryView(1 page)
16 Aug 2022GazetteGazette Notice VoluntaryView(1 page)
8 Aug 2022DissolutionDissolution Application Strike Off CompanyView(3 pages)
7 Feb 2022MortgageMortgage Satisfy Charge FullView(1 page)
20 Dec 2021Confirmation StatementConfirmation statement made on 2021-12-06 with updatesView(4 pages)
1 Nov 2022 Gazette

Gazette Dissolved Voluntary

16 Aug 2022 Gazette

Gazette Notice Voluntary

8 Aug 2022 Dissolution

Dissolution Application Strike Off Company

7 Feb 2022 Mortgage

Mortgage Satisfy Charge Full

20 Dec 2021 Confirmation Statement

Confirmation statement made on 2021-12-06 with updates

Recent Activity

Latest Activity

Gazette Dissolved Voluntary

3 years ago on 1 Nov 2022

Gazette Notice Voluntary

3 years ago on 16 Aug 2022

Dissolution Application Strike Off Company

3 years ago on 8 Aug 2022

Mortgage Satisfy Charge Full

4 years ago on 7 Feb 2022

Confirmation statement made on 2021-12-06 with updates

4 years ago on 20 Dec 2021