Background WavePink WaveYellow Wave

H & M (SYSTEMS) LIMITED (01558022)

H & M (SYSTEMS) LIMITED (01558022) is an active UK company. incorporated on 24 April 1981. with registered office in Margate. The company operates in the Manufacturing sector, engaged in unknown sic code (32409). H & M (SYSTEMS) LIMITED has been registered for 44 years. Current directors include NARAYAN, Adrian Ashwin, RAEBURN, Oliver Max.

Company Number
01558022
Status
active
Type
ltd
Incorporated
24 April 1981
Age
44 years
Address
Enterprise Road, Margate, CT9 4JX
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (32409)
Directors
NARAYAN, Adrian Ashwin, RAEBURN, Oliver Max
SIC Codes
32409

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

H & M (SYSTEMS) LIMITED

H & M (SYSTEMS) LIMITED is an active company incorporated on 24 April 1981 with the registered office located in Margate. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (32409). H & M (SYSTEMS) LIMITED was registered 44 years ago.(SIC: 32409)

Status

active

Active since 44 years ago

Company No

01558022

LTD Company

Age

44 Years

Incorporated 24 April 1981

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 10 October 2025 (5 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Dormant

Next Due

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

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 30 September 2025 (6 months ago)
Submitted on 2 October 2025 (5 months ago)

Next Due

Due by 14 October 2026
For period ending 30 September 2026

Previous Company Names

SEAPLAIN LIMITED
From: 24 April 1981To: 31 December 1981
Contact
Address

Enterprise Road Westwood Industrial Estate Margate, CT9 4JX,

Previous Addresses

3rd Floor, the Gateway, Innovation Way Discovery Park Sandwich Kent CT13 9FF
From: 27 July 2015To: 14 March 2019
Westwood Margate Kent CT9 4JX
From: 24 April 1981To: 27 July 2015
Timeline

19 key events • 2013 - 2025

Funding Officers Ownership
Director Left
Aug 13
Director Joined
Aug 13
Director Joined
Aug 13
Director Left
Jan 14
Director Joined
Nov 14
Director Joined
Jul 15
Director Left
Jul 15
Director Left
Feb 16
Director Joined
Jun 16
Director Left
Aug 16
Director Joined
Oct 17
Director Left
Oct 17
Director Joined
Jan 18
Director Left
Jan 18
Loan Cleared
Jun 18
Director Joined
Jan 23
Director Left
Apr 25
Director Joined
Dec 25
Director Left
Dec 25
0
Funding
18
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

23

3 Active
20 Resigned

NARAYAN, Adrian Ashwin

Active
Westwood Industrial Estate, MargateCT9 4JX
Secretary
Appointed 28 Nov 2025

NARAYAN, Adrian Ashwin

Active
Westwood Industrial Estate, MargateCT9 4JX
Born October 1973
Director
Appointed 28 Nov 2025

RAEBURN, Oliver Max

Active
Westwood Industrial Estate, MargateCT9 4JX
Born September 1970
Director
Appointed 23 Jan 2023

COX, Alan Robert

Resigned
8 Grasmere Road, WhitstableCT5 3LX
Secretary
Appointed N/A
Resigned 04 Dec 1996

GOULD, Kirstie Elaine

Resigned
Westwood Industrial Estate, MargateCT9 4JX
Secretary
Appointed 04 Jan 2018
Resigned 28 Nov 2025

MULLIGAN, David Kevin

Resigned
Innovation Way, SandwichCT13 9FF
Secretary
Appointed 18 Aug 2016
Resigned 04 Jan 2018

STACEY, Amy Victoria

Resigned
Innovation Way, SandwichCT13 9FF
Secretary
Appointed 01 Apr 2014
Resigned 18 Aug 2016

STANSFIELD, John Watson

Resigned
Westwood, KentCT9 4JX
Secretary
Appointed 04 Dec 1996
Resigned 01 Jul 2013

STONE, Nicholas Philip

Resigned
Westwood, KentCT9 4JX
Secretary
Appointed 01 Jul 2013
Resigned 01 Apr 2014

AMES, Richard Jonathan

Resigned
Innovation Way, SandwichCT13 9FF
Born January 1970
Director
Appointed 28 Nov 2014
Resigned 15 Feb 2016

COOKE, Stephen Andrew

Resigned
Innovation Way, SandwichCT13 9FF
Born October 1965
Director
Appointed 13 Jul 2015
Resigned 03 Oct 2017

COX, Alan Robert

Resigned
8 Grasmere Road, WhitstableCT5 3LX
Born February 1952
Director
Appointed 22 Feb 1996
Resigned 04 Dec 1996

DAVIES, Lyndon

Resigned
Westwood Industrial Estate, MargateCT9 4JX
Born November 1960
Director
Appointed 05 Oct 2017
Resigned 28 Nov 2024

GOULD, Kirstie Elaine

Resigned
Westwood Industrial Estate, MargateCT9 4JX
Born June 1973
Director
Appointed 04 Jan 2018
Resigned 28 Nov 2025

JOHNSON, Neil Anthony

Resigned
10 Granard Road, LondonSW12 8UL
Born April 1949
Director
Appointed 22 Dec 2000
Resigned 27 Sept 2001

MARTIN, Frank

Resigned
Margate, KentCT9 4JX
Born January 1952
Director
Appointed 03 Jan 2001
Resigned 09 Jan 2014

MULLIGAN, David Kevin

Resigned
Innovation Way, SandwichCT13 9FF
Born November 1969
Director
Appointed 26 May 2016
Resigned 04 Jan 2018

NESS, Keith Lawrence

Resigned
The Old Rectory, CanterburyCT3 1HH
Born November 1942
Director
Appointed N/A
Resigned 19 Feb 1996

NEWEY, Peter, Mr.

Resigned
Claypits Farm, SherborneDT9 6QT
Born August 1947
Director
Appointed 22 Feb 1996
Resigned 22 Dec 2000

SOUTHWORTH, Nathaniel Simon

Resigned
Innovation Way, SandwichCT13 9FF
Born February 1978
Director
Appointed 01 Jul 2013
Resigned 31 Jul 2016

STANSFIELD, John Watson

Resigned
Westwood, KentCT9 4JX
Born August 1954
Director
Appointed 04 Dec 1996
Resigned 01 Jul 2013

STONE, Nicholas Philip

Resigned
Westwood, KentCT9 4JX
Born October 1963
Director
Appointed 01 Jul 2013
Resigned 13 Jul 2015

STROWGER, Gaston Jack

Resigned
The Penthouse 46 Maplin Close, LondonN21 1BN
Born February 1916
Director
Appointed N/A
Resigned 31 Mar 1994

Persons with significant control

1

Westwood Industrial Estate, MargateCT9 4JX

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

140

Appoint Person Director Company With Name Date
2 December 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 December 2025
TM01Termination of Director
Termination Secretary Company With Name Termination Date
28 November 2025
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
28 November 2025
AP03Appointment of Secretary
Accounts With Accounts Type Dormant
10 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
2 October 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
18 September 2025
CH01Change of Director Details
Termination Director Company With Name Termination Date
15 April 2025
TM01Termination of Director
Confirmation Statement With No Updates
1 October 2024
CS01Confirmation Statement
Change To A Person With Significant Control
1 October 2024
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Dormant
30 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
3 October 2023
CS01Confirmation Statement
Change To A Person With Significant Control
3 October 2023
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Dormant
21 July 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
1 February 2023
AP01Appointment of Director
Confirmation Statement With No Updates
18 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
22 July 2022
AAAnnual Accounts
Confirmation Statement With No Updates
6 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
17 July 2021
AAAnnual Accounts
Confirmation Statement With No Updates
6 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
7 September 2020
AAAnnual Accounts
Accounts With Accounts Type Dormant
15 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
1 October 2019
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
14 March 2019
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
29 November 2018
AAAnnual Accounts
Confirmation Statement With No Updates
1 October 2018
CS01Confirmation Statement
Mortgage Satisfy Charge Full
7 June 2018
MR04Satisfaction of Charge
Appoint Person Secretary Company With Name Date
4 January 2018
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
4 January 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 January 2018
TM01Termination of Director
Termination Secretary Company With Name Termination Date
4 January 2018
TM02Termination of Secretary
Accounts With Accounts Type Dormant
19 December 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
6 October 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 October 2017
TM01Termination of Director
Confirmation Statement With No Updates
3 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
13 December 2016
AAAnnual Accounts
Confirmation Statement With Updates
3 October 2016
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
18 August 2016
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
18 August 2016
TM02Termination of Secretary
Termination Director Company With Name Termination Date
8 August 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
13 June 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 February 2016
TM01Termination of Director
Accounts With Accounts Type Dormant
30 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 October 2015
AR01AR01
Appoint Person Director Company With Name Date
27 July 2015
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
27 July 2015
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
27 July 2015
TM01Termination of Director
Accounts With Accounts Type Dormant
10 December 2014
AAAnnual Accounts
Appoint Person Director Company With Name Date
28 November 2014
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
1 October 2014
AR01AR01
Appoint Person Secretary Company With Name
3 April 2014
AP03Appointment of Secretary
Termination Secretary Company With Name
3 April 2014
TM02Termination of Secretary
Termination Director Company With Name
13 January 2014
TM01Termination of Director
Accounts With Accounts Type Dormant
9 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 October 2013
AR01AR01
Appoint Person Director Company With Name
13 August 2013
AP01Appointment of Director
Appoint Person Secretary Company With Name
9 August 2013
AP03Appointment of Secretary
Termination Secretary Company With Name
9 August 2013
TM02Termination of Secretary
Termination Director Company With Name
9 August 2013
TM01Termination of Director
Appoint Person Director Company With Name
9 August 2013
AP01Appointment of Director
Accounts With Accounts Type Dormant
7 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 October 2012
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
26 October 2011
AR01AR01
Accounts With Accounts Type Dormant
17 August 2011
AAAnnual Accounts
Accounts With Accounts Type Dormant
4 November 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 November 2010
AR01AR01
Change Person Secretary Company With Change Date
24 November 2009
CH03Change of Secretary Details
Change Person Director Company With Change Date
24 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
23 November 2009
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
11 November 2009
AR01AR01
Accounts With Accounts Type Dormant
18 August 2009
AAAnnual Accounts
Accounts With Accounts Type Dormant
27 January 2009
AAAnnual Accounts
Legacy
20 October 2008
363sAnnual Return (shuttle)
Legacy
7 May 2008
403aParticulars of Charge Subject to s859A
Legacy
7 May 2008
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Dormant
29 November 2007
AAAnnual Accounts
Legacy
19 October 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
2 January 2007
AAAnnual Accounts
Legacy
26 October 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
15 November 2005
AAAnnual Accounts
Legacy
20 October 2005
363sAnnual Return (shuttle)
Legacy
14 October 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
31 August 2004
AAAnnual Accounts
Legacy
16 October 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
5 August 2003
AAAnnual Accounts
Legacy
18 October 2002
288cChange of Particulars
Accounts With Accounts Type Dormant
17 October 2002
AAAnnual Accounts
Legacy
17 October 2002
363sAnnual Return (shuttle)
Legacy
19 October 2001
363sAnnual Return (shuttle)
Legacy
2 October 2001
288bResignation of Director or Secretary
Legacy
12 September 2001
288cChange of Particulars
Accounts With Accounts Type Dormant
2 August 2001
AAAnnual Accounts
Legacy
15 January 2001
288bResignation of Director or Secretary
Legacy
9 January 2001
288aAppointment of Director or Secretary
Legacy
8 January 2001
288aAppointment of Director or Secretary
Legacy
17 October 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
10 August 2000
AAAnnual Accounts
Legacy
18 October 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
26 July 1999
AAAnnual Accounts
Accounts With Accounts Type Dormant
23 October 1998
AAAnnual Accounts
Legacy
23 October 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
8 October 1997
AAAnnual Accounts
Legacy
8 October 1997
363sAnnual Return (shuttle)
Legacy
17 December 1996
288aAppointment of Director or Secretary
Legacy
17 December 1996
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
24 October 1996
AAAnnual Accounts
Legacy
24 October 1996
363sAnnual Return (shuttle)
Legacy
15 March 1996
288288
Legacy
15 March 1996
288288
Legacy
15 March 1996
288288
Legacy
15 March 1996
288288
Legacy
3 January 1996
225(1)225(1)
Accounts With Accounts Type Dormant
11 October 1995
AAAnnual Accounts
Legacy
11 October 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Dormant
28 September 1994
AAAnnual Accounts
Legacy
28 September 1994
363sAnnual Return (shuttle)
Legacy
7 April 1994
288288
Resolution
16 November 1993
RESOLUTIONSResolutions
Accounts With Accounts Type Dormant
16 November 1993
AAAnnual Accounts
Legacy
1 November 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
7 October 1992
AAAnnual Accounts
Legacy
7 October 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
4 October 1991
AAAnnual Accounts
Legacy
4 October 1991
363b363b
Accounts With Accounts Type Dormant
15 October 1990
AAAnnual Accounts
Legacy
15 October 1990
363aAnnual Return
Accounts With Accounts Type Dormant
6 November 1989
AAAnnual Accounts
Legacy
6 November 1989
363363
Accounts With Made Up Date
10 October 1988
AAAnnual Accounts
Legacy
10 October 1988
363363
Legacy
28 April 1988
395Particulars of Mortgage or Charge
Accounts With Made Up Date
16 November 1987
AAAnnual Accounts
Legacy
16 November 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Dormant
10 December 1986
AAAnnual Accounts
Legacy
10 December 1986
363363
Certificate Change Of Name Company
12 August 1981
CERTNMCertificate of Incorporation on Change of Name
Memorandum Articles
8 June 1981
MAMA
Miscellaneous
24 April 1981
MISCMISC