Background WavePink WaveYellow Wave

STATIC SYSTEMS GROUP LIMITED (01331299)

STATIC SYSTEMS GROUP LIMITED (01331299) is an active UK company. incorporated on 23 September 1977. with registered office in Wolverhampton. The company operates in the Manufacturing sector, engaged in unknown sic code (26309). STATIC SYSTEMS GROUP LIMITED has been registered for 48 years. Current directors include ASPREY, Daniel Steven, CARTER, Chad, KHOSA, Daljeet Kaur and 2 others.

Company Number
01331299
Status
active
Type
ltd
Incorporated
23 September 1977
Age
48 years
Address
Heath Mill Road, Wolverhampton, WV5 8AN
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (26309)
Directors
ASPREY, Daniel Steven, CARTER, Chad, KHOSA, Daljeet Kaur, SMITH, Steven James, TEW, Richard John
SIC Codes
26309

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

STATIC SYSTEMS GROUP LIMITED

STATIC SYSTEMS GROUP LIMITED is an active company incorporated on 23 September 1977 with the registered office located in Wolverhampton. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (26309). STATIC SYSTEMS GROUP LIMITED was registered 48 years ago.(SIC: 26309)

Status

active

Active since 48 years ago

Company No

01331299

LTD Company

Age

48 Years

Incorporated 23 September 1977

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 13 February 2026 (1 month ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Full Accounts

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

7 weeks left

Last Filed

Made up to 7 May 2025 (10 months ago)
Submitted on 7 July 2025 (8 months ago)

Next Due

Due by 21 May 2026
For period ending 7 May 2026

Previous Company Names

STATIC SYSTEMS GROUP PLC
From: 23 September 1977To: 12 May 2021
Contact
Address

Heath Mill Road Wombourne Wolverhampton, WV5 8AN,

Timeline

27 key events • 1977 - 2025

Funding Officers Ownership
Company Founded
Sept 77
Director Joined
Jul 10
Director Joined
Jul 10
Share Buyback
Jul 12
Director Left
Jan 15
Director Left
Jan 16
Director Joined
Apr 16
Director Left
Jul 18
Director Left
Dec 20
Director Left
Dec 20
Director Left
Dec 20
Director Joined
Dec 20
Director Left
Dec 20
Director Left
Dec 20
Director Joined
Jul 21
Director Left
Nov 22
Director Joined
Apr 23
Director Joined
Sept 24
Director Left
Sept 24
Director Left
Nov 24
Director Left
Mar 25
Director Joined
Mar 25
Director Joined
Mar 25
Director Left
Aug 25
Director Joined
Aug 25
Director Joined
Aug 25
Director Joined
Aug 25
1
Funding
25
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

28

5 Active
23 Resigned

ASPREY, Daniel Steven

Active
Heath Mill Road, WolverhamptonWV5 8AN
Born April 1981
Director
Appointed 01 Jul 2025

CARTER, Chad

Active
Kindred Way, Lake Elmo
Born February 1979
Director
Appointed 01 Jun 2025

KHOSA, Daljeet Kaur

Active
Heath Mill Road, WolverhamptonWV5 8AN
Born January 1981
Director
Appointed 01 Apr 2025

SMITH, Steven James

Active
Heath Mill Road, WolverhamptonWV5 8AN
Born December 1981
Director
Appointed 01 Apr 2025

TEW, Richard John

Active
Heath Mill Road, WolverhamptonWV5 8AN
Born August 1970
Director
Appointed 15 Aug 2025

CARDEW, Gerard Michael John

Resigned
Bramble Retreat, Church StrettonSY6 7BJ
Secretary
Appointed 04 Sept 2003
Resigned 01 Feb 2004

GARBETT, Paul Clayton

Resigned
Wombourne, WolverhamptonWV5 8AN
Secretary
Appointed 12 Aug 2016
Resigned 29 Sept 2022

OWEN, John

Resigned
4 The Paddock, WolverhamptonWV6 7UE
Secretary
Appointed 01 Feb 2004
Resigned 12 Aug 2016

SAXTON, Trevor Alan

Resigned
12a Butcher Row, ShrewsburySY1 1UW
Secretary
Appointed 16 Apr 2003
Resigned 04 Sept 2003

TURNER, Jeanette

Resigned
Damsells Cross The Park, StroudGL6 6SR
Secretary
Appointed N/A
Resigned 16 Apr 2003

CARDEW, Gerard Michael John

Resigned
Bramble Retreat, Church StrettonSY6 7BJ
Born December 1957
Director
Appointed 21 Apr 1998
Resigned 31 Dec 2015

CARTER, Rebecca

Resigned
Heath Mill Road, WolverhamptonWV5 8AN
Born September 1989
Director
Appointed 12 Apr 2023
Resigned 20 Sept 2024

COLMAN, William Timothy

Resigned
11 Luttrell Road, Sutton ColdfieldB74 2SP
Born October 1937
Director
Appointed N/A
Resigned 15 Apr 2003

CUNNINGHAM THOMAS, Rosemary

Resigned
Heath Mill Road, WolverhamptonWV5 8AN
Born February 1963
Director
Appointed 27 Jul 2021
Resigned 01 Apr 2025

DETHERIDGE, Leslie Brian

Resigned
Penns Barn, TewkesburyGL20 7ER
Born June 1936
Director
Appointed N/A
Resigned 14 Dec 2004

GARBETT, Paul Clayton

Resigned
Wombourne, WolverhamptonWV5 8AN
Born July 1967
Director
Appointed 01 Jul 2010
Resigned 29 Sept 2022

JONES, Dennis Emlyn

Resigned
The Pines 850 Warwick Road, SolihullB91 3HA
Born January 1929
Director
Appointed N/A
Resigned 31 Aug 2001

MARSH, Philip Charles

Resigned
Wombourne, WolverhamptonWV5 8AN
Born April 1961
Director
Appointed 01 Jul 2010
Resigned 18 Dec 2020

MCLELLAN, Karen Christine

Resigned
Heath Mill Road, WolverhamptonWV5 8AN
Born June 1972
Director
Appointed 20 Sept 2024
Resigned 16 Oct 2024

SAXTON, Trevor Alan

Resigned
12a Butcher Row, ShrewsburySY1 1UW
Born February 1959
Director
Appointed 15 Jan 2002
Resigned 04 Sept 2003

SQUIRE, Stuart

Resigned
2 Werneth Grove, WalsallWS3 3XU
Born October 1955
Director
Appointed 01 Jun 2000
Resigned 31 Dec 2014

STOVAL III, William Murray

Resigned
Heath Mill Road, WolverhamptonWV5 8AN
Born August 1973
Director
Appointed 18 Dec 2020
Resigned 01 Aug 2025

TEW, Richard John

Resigned
Wombourne, WolverhamptonWV5 8AN
Born August 1970
Director
Appointed 29 Mar 2016
Resigned 18 Dec 2020

TURNER, Adrian Richard Lawrence

Resigned
Wombourne, WolverhamptonWV5 8AN
Born September 1957
Director
Appointed 28 Mar 2000
Resigned 18 Dec 2020

TURNER, Anthony Christopher

Resigned
Wombourne, WolverhamptonWV5 8AN
Born June 1959
Director
Appointed 01 Jun 2000
Resigned 18 Dec 2020

TURNER, Jeanette

Resigned
Damsells Cross The Park, StroudGL6 6SR
Born February 1931
Director
Appointed N/A
Resigned 22 Apr 2006

TURNER, Lawrence Frederick

Resigned
Wombourne, WolverhamptonWV5 8AN
Born January 1929
Director
Appointed N/A
Resigned 18 Dec 2020

WADE, Philip John

Resigned
Wombourne, WolverhamptonWV5 8AN
Born January 1959
Director
Appointed 01 Jun 2000
Resigned 01 Jul 2018

Persons with significant control

1

WombourneWV5 8AN

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

203

Accounts With Accounts Type Full
13 February 2026
AAAnnual Accounts
Appoint Person Director Company With Name Date
26 August 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 August 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 August 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
4 August 2025
AP01Appointment of Director
Confirmation Statement With No Updates
7 July 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
1 April 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
1 April 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 April 2025
AP01Appointment of Director
Accounts With Accounts Type Full
21 March 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
21 November 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
27 September 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
20 September 2024
AP01Appointment of Director
Confirmation Statement With No Updates
7 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
10 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
11 May 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
12 April 2023
AP01Appointment of Director
Accounts With Accounts Type Full
16 February 2023
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
9 November 2022
TM02Termination of Secretary
Termination Director Company With Name Termination Date
9 November 2022
TM01Termination of Director
Confirmation Statement With No Updates
20 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
15 October 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
30 July 2021
AP01Appointment of Director
Confirmation Statement With Updates
17 May 2021
CS01Confirmation Statement
Certificate Re Registration Public Limited Company To Private
12 May 2021
CERT10CERT10
Re Registration Memorandum Articles
12 May 2021
MARMAR
Resolution
12 May 2021
RESOLUTIONSResolutions
Reregistration Public To Private Company
12 May 2021
RR02RR02
Memorandum Articles
12 January 2021
MAMA
Resolution
12 January 2021
RESOLUTIONSResolutions
Capital Variation Of Rights Attached To Shares
12 January 2021
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
12 January 2021
SH08Notice of Name/Rights of Class of Shares
Change Account Reference Date Company Current Extended
29 December 2020
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
29 December 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
29 December 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
29 December 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
29 December 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
29 December 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
29 December 2020
TM01Termination of Director
Accounts With Accounts Type Full
17 June 2020
AAAnnual Accounts
Confirmation Statement With Updates
14 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
5 July 2019
AAAnnual Accounts
Confirmation Statement With Updates
13 May 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
3 July 2018
TM01Termination of Director
Accounts With Accounts Type Full
29 June 2018
AAAnnual Accounts
Confirmation Statement With Updates
11 May 2018
CS01Confirmation Statement
Change Person Secretary Company With Change Date
19 February 2018
CH03Change of Secretary Details
Accounts With Accounts Type Full
10 July 2017
AAAnnual Accounts
Confirmation Statement With Updates
19 May 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
10 April 2017
CH01Change of Director Details
Change Person Director Company With Change Date
10 April 2017
CH01Change of Director Details
Change Person Director Company With Change Date
10 April 2017
CH01Change of Director Details
Change Person Director Company With Change Date
10 April 2017
CH01Change of Director Details
Change Person Director Company With Change Date
10 April 2017
CH01Change of Director Details
Change Person Director Company With Change Date
10 April 2017
CH01Change of Director Details
Change Person Director Company With Change Date
10 April 2017
CH01Change of Director Details
Termination Secretary Company With Name Termination Date
15 August 2016
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
15 August 2016
AP03Appointment of Secretary
Accounts With Accounts Type Full
1 July 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 May 2016
AR01AR01
Appoint Person Director Company With Name Date
22 April 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 January 2016
TM01Termination of Director
Accounts With Accounts Type Full
1 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 May 2015
AR01AR01
Termination Director Company With Name Termination Date
6 January 2015
TM01Termination of Director
Accounts With Accounts Type Full
3 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 May 2014
AR01AR01
Resolution
30 October 2013
RESOLUTIONSResolutions
Accounts With Accounts Type Full
17 June 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 May 2013
AR01AR01
Legacy
24 October 2012
MG01MG01
Resolution
12 October 2012
RESOLUTIONSResolutions
Statement Of Companys Objects
12 October 2012
CC04CC04
Capital Return Purchase Own Shares
19 July 2012
SH03Return of Purchase of Own Shares
Accounts With Accounts Type Group
4 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 May 2012
AR01AR01
Accounts With Accounts Type Group
4 July 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 June 2011
AR01AR01
Appoint Person Director Company With Name
12 July 2010
AP01Appointment of Director
Appoint Person Director Company With Name
12 July 2010
AP01Appointment of Director
Accounts With Accounts Type Group
26 May 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 May 2010
AR01AR01
Change Person Director Company With Change Date
14 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
14 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
14 May 2010
CH01Change of Director Details
Accounts With Accounts Type Group
3 June 2009
AAAnnual Accounts
Legacy
29 May 2009
363aAnnual Return
Legacy
22 April 2009
169169
Legacy
1 April 2009
169169
Legacy
3 June 2008
363aAnnual Return
Accounts With Accounts Type Group
23 May 2008
AAAnnual Accounts
Accounts With Accounts Type Full
16 July 2007
AAAnnual Accounts
Legacy
21 May 2007
363aAnnual Return
Resolution
14 November 2006
RESOLUTIONSResolutions
Resolution
14 November 2006
RESOLUTIONSResolutions
Legacy
26 October 2006
88(2)R88(2)R
Legacy
30 June 2006
363aAnnual Return
Legacy
13 June 2006
288bResignation of Director or Secretary
Legacy
26 May 2006
169169
Accounts With Accounts Type Group
21 April 2006
AAAnnual Accounts
Legacy
27 February 2006
88(2)R88(2)R
Legacy
22 June 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
22 April 2005
AAAnnual Accounts
Legacy
27 May 2004
363aAnnual Return
Accounts With Accounts Type Group
4 May 2004
AAAnnual Accounts
Legacy
20 February 2004
288bResignation of Director or Secretary
Legacy
20 February 2004
288aAppointment of Director or Secretary
Legacy
19 November 2003
403aParticulars of Charge Subject to s859A
Legacy
8 October 2003
288aAppointment of Director or Secretary
Legacy
8 October 2003
288bResignation of Director or Secretary
Accounts With Accounts Type Group
7 July 2003
AAAnnual Accounts
Legacy
6 June 2003
363sAnnual Return (shuttle)
Legacy
15 May 2003
288bResignation of Director or Secretary
Legacy
28 April 2003
288aAppointment of Director or Secretary
Legacy
28 April 2003
288bResignation of Director or Secretary
Legacy
4 February 2003
169169
Accounts With Accounts Type Group
1 June 2002
AAAnnual Accounts
Legacy
30 May 2002
403aParticulars of Charge Subject to s859A
Legacy
30 May 2002
403aParticulars of Charge Subject to s859A
Legacy
27 May 2002
363sAnnual Return (shuttle)
Legacy
6 March 2002
288cChange of Particulars
Legacy
26 February 2002
288aAppointment of Director or Secretary
Legacy
6 November 2001
288bResignation of Director or Secretary
Legacy
31 May 2001
363aAnnual Return
Accounts With Accounts Type Full Group
10 May 2001
AAAnnual Accounts
Legacy
20 July 2000
288aAppointment of Director or Secretary
Legacy
20 July 2000
288aAppointment of Director or Secretary
Legacy
20 July 2000
288aAppointment of Director or Secretary
Legacy
27 June 2000
363aAnnual Return
Legacy
27 June 2000
363(353)363(353)
Legacy
27 June 2000
363(190)363(190)
Legacy
12 June 2000
288aAppointment of Director or Secretary
Legacy
9 June 2000
288cChange of Particulars
Accounts With Accounts Type Full Group
17 April 2000
AAAnnual Accounts
Legacy
8 July 1999
288cChange of Particulars
Legacy
8 July 1999
288cChange of Particulars
Legacy
8 July 1999
363sAnnual Return (shuttle)
Legacy
28 June 1999
288cChange of Particulars
Accounts With Accounts Type Full Group
19 April 1999
AAAnnual Accounts
Auditors Resignation Company
23 October 1998
AUDAUD
Legacy
3 July 1998
363aAnnual Return
Legacy
26 May 1998
288aAppointment of Director or Secretary
Legacy
20 May 1998
88(2)R88(2)R
Legacy
20 May 1998
88(2)R88(2)R
Legacy
20 May 1998
88(2)R88(2)R
Accounts With Accounts Type Full Group
20 May 1998
AAAnnual Accounts
Legacy
22 January 1998
169169
Accounts With Accounts Type Full Group
11 June 1997
AAAnnual Accounts
Legacy
11 June 1997
363sAnnual Return (shuttle)
Resolution
1 April 1997
RESOLUTIONSResolutions
Memorandum Articles
7 March 1997
MEM/ARTSMEM/ARTS
Resolution
7 March 1997
RESOLUTIONSResolutions
Resolution
7 March 1997
RESOLUTIONSResolutions
Legacy
29 May 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
29 May 1996
AAAnnual Accounts
Legacy
4 September 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
4 September 1995
AAAnnual Accounts
Legacy
4 September 1995
288288
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Full Group
15 June 1994
AAAnnual Accounts
Legacy
8 June 1994
363sAnnual Return (shuttle)
Legacy
22 July 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
13 April 1993
AAAnnual Accounts
Legacy
19 May 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
25 April 1992
AAAnnual Accounts
Legacy
30 May 1991
363b363b
Accounts With Accounts Type Full Group
9 April 1991
AAAnnual Accounts
Legacy
21 August 1990
395Particulars of Mortgage or Charge
Legacy
2 August 1990
363363
Accounts With Accounts Type Small Group
24 May 1990
AAAnnual Accounts
Legacy
1 May 1990
88(2)R88(2)R
Legacy
1 May 1990
122122
Memorandum Articles
1 May 1990
MEM/ARTSMEM/ARTS
Resolution
1 May 1990
RESOLUTIONSResolutions
Legacy
1 May 1990
123Notice of Increase in Nominal Capital
Resolution
20 February 1990
RESOLUTIONSResolutions
Resolution
20 February 1990
RESOLUTIONSResolutions
Resolution
20 February 1990
RESOLUTIONSResolutions
Legacy
20 February 1990
169169
Memorandum Articles
13 February 1990
MEM/ARTSMEM/ARTS
Legacy
21 August 1989
363363
Resolution
13 June 1989
RESOLUTIONSResolutions
Legacy
5 June 1989
288288
Accounts With Accounts Type Full Group
28 April 1989
AAAnnual Accounts
Resolution
6 March 1989
RESOLUTIONSResolutions
Legacy
6 March 1989
169169
Legacy
1 March 1989
288288
Accounts With Accounts Type Full Group
29 June 1988
AAAnnual Accounts
Legacy
29 June 1988
363363
Legacy
11 September 1987
363363
Accounts With Accounts Type Full
4 June 1987
AAAnnual Accounts
Legacy
13 May 1987
REREG(U)REREG(U)
Miscellaneous
13 May 1987
MISCMISC
Miscellaneous
13 May 1987
MISCMISC
Miscellaneous
13 May 1987
MISCMISC
Resolution
13 May 1987
RESOLUTIONSResolutions
Legacy
7 May 1987
403aParticulars of Charge Subject to s859A
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
2 October 1986
288288
Accounts With Accounts Type Full
29 July 1986
AAAnnual Accounts
Legacy
29 July 1986
363363
Incorporation Company
23 September 1977
NEWINCIncorporation
Miscellaneous
23 September 1977
MISCMISC