Background WavePink WaveYellow Wave

T-SYSTEMS LIMITED (01668706)

T-SYSTEMS LIMITED (01668706) is an active UK company. incorporated on 1 October 1982. with registered office in Milton Keynes. The company operates in the Information and Communication sector, engaged in other telecommunications activities and 1 other business activities. T-SYSTEMS LIMITED has been registered for 43 years. Current directors include ERIKSEN, Klaus Koefoed, HARTUNG, Julian, MALY, Catarina Madeleine.

Company Number
01668706
Status
active
Type
ltd
Incorporated
1 October 1982
Age
43 years
Address
The Avebury, Milton Keynes, MK9 1AU
Industry Sector
Information and Communication
Business Activity
Other telecommunications activities
Directors
ERIKSEN, Klaus Koefoed, HARTUNG, Julian, MALY, Catarina Madeleine
SIC Codes
61900, 62090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

T-SYSTEMS LIMITED

T-SYSTEMS LIMITED is an active company incorporated on 1 October 1982 with the registered office located in Milton Keynes. The company operates in the Information and Communication sector, specifically engaged in other telecommunications activities and 1 other business activity. T-SYSTEMS LIMITED was registered 43 years ago.(SIC: 61900, 62090)

Status

active

Active since 43 years ago

Company No

01668706

LTD Company

Age

43 Years

Incorporated 1 October 1982

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 3 October 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 23 July 2025 (9 months ago)
Submitted on 30 July 2025 (9 months ago)

Next Due

Due by 6 August 2026
For period ending 23 July 2026

Previous Company Names

DEBIS IT SERVICES (UK) LIMITED
From: 7 October 1997To: 10 December 2001
DEBIS CCS (UK) LIMITED
From: 5 January 1994To: 7 October 1997
MERCEDES-BENZ CAR AND TRUCK CENTRE LIMITED
From: 1 October 1982To: 5 January 1994
Contact
Address

The Avebury 201-249 Avebury Boulevard Milton Keynes, MK9 1AU,

Previous Addresses

1 Portland Place First Floor 1 Portland Place London W1B 1PN England
From: 11 September 2023To: 16 February 2026
Sixth Floor 20 Rathbone Place Fitzrovia London W1T 1HY England
From: 23 January 2019To: 11 September 2023
21st Floor Euston Tower 286 Euston Road London NW1 3DP
From: 1 October 1982To: 23 January 2019
Timeline

30 key events • 2010 - 2025

Funding Officers Ownership
Director Joined
Mar 10
Director Joined
Mar 10
Director Left
Mar 10
Director Left
Feb 11
Director Left
May 11
Director Joined
Oct 11
Director Left
May 12
Director Joined
Nov 12
Director Left
Dec 12
Director Joined
Oct 13
Director Left
Feb 14
Director Left
Nov 15
Director Joined
Mar 16
Director Left
Aug 16
Director Joined
Nov 16
Director Left
Jan 18
Director Joined
Mar 18
Director Left
Dec 18
Director Left
Jan 19
Director Joined
Jan 19
Director Left
Jul 19
Director Joined
Jul 19
Director Left
Mar 20
Director Joined
Mar 20
Director Joined
May 20
Owner Exit
Jun 20
Director Joined
Jun 23
Director Left
Jun 23
Director Left
Jan 25
Director Joined
Feb 25
0
Funding
29
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

35

4 Active
31 Resigned

D SILVA, Jeevan Joseph Leonard

Active
9 Militia Close, NorthamptonNN4 6RY
Secretary
Appointed 09 May 2001

ERIKSEN, Klaus Koefoed

Active
201-249 Avebury Boulevard, Milton KeynesMK9 1AU
Born February 1967
Director
Appointed 21 Jun 2023

HARTUNG, Julian

Active
201-249 Avebury Boulevard, Milton KeynesMK9 1AU
Born September 1967
Director
Appointed 04 May 2020

MALY, Catarina Madeleine

Active
201-249 Avebury Boulevard, Milton KeynesMK9 1AU
Born November 1971
Director
Appointed 06 Feb 2025

DODWELL, Timothy Henry Warner

Resigned
Watermead, BedfordMK43 7DH
Secretary
Appointed 08 Jul 1992
Resigned 31 Dec 1999

LINDLEY, Philip Douglas

Resigned
Paddock House, Yardley HastingsNN6 8PU
Secretary
Appointed N/A
Resigned 08 Jul 1992

SEYMOUR, Roger Roland

Resigned
175 Monmouth Drive, Sutton ColdfieldB73 6JR
Secretary
Appointed 01 Jan 2000
Resigned 27 Apr 2001

ALFORD, Michael John, Dr

Resigned
13 Speed House, LondonEC2Y 8AT
Born June 1948
Director
Appointed 30 May 1999
Resigned 31 Oct 2000

DEEG, Thomas

Resigned
First Floor, LondonW1B 1PN
Born January 1965
Director
Appointed 17 Mar 2020
Resigned 09 Jan 2025

DODD, Alison

Resigned
20 Rathbone Place, LondonW1T 1HY
Born January 1968
Director
Appointed 01 Jan 2019
Resigned 30 Jun 2019

DRIVER, Frank Martin

Resigned
Bradbourne Drive, Milton KeynesMK7 8AZ
Born March 1953
Director
Appointed 23 Feb 2010
Resigned 31 Jan 2011

EBERHARDT, Edgar

Resigned
Kruse Room 15, Nordrhein Westphalen 47877
Born February 1942
Director
Appointed 08 Feb 1994
Resigned 13 Dec 1994

FALTER, Christian

Resigned
Foster Avenue, WindsorSL4 4NG
Born January 1963
Director
Appointed 27 Nov 2008
Resigned 03 May 2011

FEENEY, Anthony Kim

Resigned
Gorse House, RugbyCV22 5QE
Born September 1958
Director
Appointed 19 Mar 2007
Resigned 05 Oct 2007

GIEBEL, Nils Daniel

Resigned
286 Euston Road, LondonNW1 3DP
Born July 1975
Director
Appointed 30 Sept 2011
Resigned 09 Nov 2015

GLEAVE, Arthur James Wallace

Resigned
86 Lyndhurst Way, LondonSE15 5AQ
Born April 1964
Director
Appointed 27 Nov 2008
Resigned 27 Nov 2009

GRUNDEL, Herbert Johann, Dr

Resigned
Post Strasse 4, Baden Wurttenberg 75382
Born October 1947
Director
Appointed 08 Feb 1994
Resigned 01 Sept 1997

HARDT, Frank Stephan

Resigned
Bradbourne Drive, Milton KeynesMK7 8AZ
Born March 1963
Director
Appointed 14 Nov 2012
Resigned 31 Dec 2017

KINGSTON, Samuel Barry, Dr.

Resigned
Faysholme Stud Hogoak Lane, WarfieldRG42 6HU
Born February 1952
Director
Appointed 09 Oct 2008
Resigned 18 Aug 2013

KNAPSTEIN, Michael

Resigned
159 Castellain Mansions, LondonW9 1HG
Born April 1967
Director
Appointed 19 Mar 2007
Resigned 23 Aug 2007

KNOPS, Willem Maria Gerardus

Resigned
Sparrenlaan 3, St Michielsgestel 5271 RgFOREIGN
Born December 1945
Director
Appointed 29 Apr 1999
Resigned 09 Aug 2001

KOHLWES, Egon

Resigned
Panoramastrabe 34/1, Kreis Esslingen 73765 GermanyFOREIGN
Born September 1955
Director
Appointed 03 Jan 1995
Resigned 31 Mar 1999

KRYHLMAND, Jesper

Resigned
20 Rathbone Place, LondonW1T 1HY
Born November 1965
Director
Appointed 02 Jul 2019
Resigned 12 Jun 2023

MALIG, Casper

Resigned
Bradbourne Drive, Milton KeynesMK7 8AZ
Born May 1969
Director
Appointed 01 Oct 2013
Resigned 18 Aug 2016

PALMER, John Michael

Resigned
Banbury Road, Stratford-Upon-AvonCV37 7HX
Born August 1959
Director
Appointed 09 Oct 2008
Resigned 23 Nov 2012

PETCHE, David Richard

Resigned
18 Kimbers, PetersfieldGU32 2JL
Born February 1943
Director
Appointed 01 Sept 1997
Resigned 31 May 1999

REINERT, Karl

Resigned
1 Watermead, KidlingtonOX5 2XJ
Born May 1941
Director
Appointed N/A
Resigned 08 Feb 1994

RING, Kurt Otmar

Resigned
Kirch Strasse 9, Bavaria 85241
Born March 1947
Director
Appointed 08 Feb 1994
Resigned 30 Apr 1999

RODE, Christoph

Resigned
Euston Road, LondonNW1 3DP
Born July 1976
Director
Appointed 19 Feb 2016
Resigned 01 Jan 2019

ROW, Peter Thomas

Resigned
Bradbourne Drive, Milton KeynesMK7 8AZ
Born August 1960
Director
Appointed 23 Feb 2010
Resigned 20 Apr 2012

SABAUD, Isabelle Sylvie

Resigned
20 Rathbone Place, LondonW1T 1HY
Born May 1965
Director
Appointed 01 Mar 2018
Resigned 28 Feb 2020

STAMMEN, Constantin

Resigned
The Old Stables, Milton KeynesMK19 6DU
Born September 1968
Director
Appointed 18 Oct 2007
Resigned 30 Nov 2008

TAUSCHER, Hans

Resigned
Glenmore Sheethanger Lane, Hemel HempsteadHP3 0BG
Born June 1932
Director
Appointed N/A
Resigned 08 Feb 1994

TURNER, Mark John

Resigned
21st Floor Euston Tower, LondonNW1 3DP
Born January 1974
Director
Appointed 01 Nov 2016
Resigned 11 Dec 2018

VAN DER MERWE, Jan Traut

Resigned
37a Sandy Lodge Way, NorthwoodHA6 2AR
Born February 1958
Director
Appointed 01 Nov 2000
Resigned 30 Nov 2008

Persons with significant control

2

1 Active
1 Ceased
Hahnstrasse, Frankfurt Am MainD-60528

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Ceased 06 Apr 2016
Friedrich-Ebert-Allee 140, 53113 Bonn

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

192

Change Registered Office Address Company With Date Old Address New Address
16 February 2026
AD01Change of Registered Office Address
Change Person Director Company With Change Date
12 February 2026
CH01Change of Director Details
Accounts With Accounts Type Full
3 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
30 July 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
6 February 2025
AP01Appointment of Director
Change To A Person With Significant Control
20 January 2025
PSC05Notification that PSC Information has been Withdrawn
Termination Director Company With Name Termination Date
13 January 2025
TM01Termination of Director
Accounts With Accounts Type Full
29 August 2024
AAAnnual Accounts
Confirmation Statement With No Updates
24 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
11 December 2023
AAAnnual Accounts
Change Sail Address Company With Old Address New Address
14 November 2023
AD02Notification of Single Alternative Inspection Location
Change Registered Office Address Company With Date Old Address New Address
11 September 2023
AD01Change of Registered Office Address
Confirmation Statement With No Updates
1 August 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
22 June 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 June 2023
TM01Termination of Director
Accounts With Accounts Type Full
3 October 2022
AAAnnual Accounts
Change Person Director Company With Change Date
3 October 2022
CH01Change of Director Details
Change Person Director Company With Change Date
3 October 2022
CH01Change of Director Details
Confirmation Statement With No Updates
1 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
6 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
3 August 2021
CS01Confirmation Statement
Change Sail Address Company With Old Address New Address
3 August 2021
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Full
23 November 2020
AAAnnual Accounts
Confirmation Statement With No Updates
5 August 2020
CS01Confirmation Statement
Notification Of A Person With Significant Control
26 June 2020
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
26 June 2020
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
12 May 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 March 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 March 2020
TM01Termination of Director
Change Person Director Company With Change Date
31 October 2019
CH01Change of Director Details
Accounts With Accounts Type Full
24 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
23 July 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
2 July 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
2 July 2019
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
23 January 2019
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
3 January 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
3 January 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 December 2018
TM01Termination of Director
Accounts With Accounts Type Full
30 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
23 July 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
6 March 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 January 2018
TM01Termination of Director
Confirmation Statement With No Updates
24 July 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
20 June 2017
AAAnnual Accounts
Change Person Director Company With Change Date
11 January 2017
CH01Change of Director Details
Appoint Person Director Company With Name Date
8 November 2016
AP01Appointment of Director
Accounts With Accounts Type Full
21 September 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
22 August 2016
TM01Termination of Director
Confirmation Statement With Updates
5 August 2016
CS01Confirmation Statement
Appoint Person Director Company With Name Date
4 March 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
26 November 2015
TM01Termination of Director
Accounts With Accounts Type Full
30 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 August 2015
AR01AR01
Accounts With Accounts Type Full
16 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 August 2014
AR01AR01
Termination Director Company With Name
11 February 2014
TM01Termination of Director
Appoint Person Director Company With Name
8 October 2013
AP01Appointment of Director
Accounts With Accounts Type Full
11 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 August 2013
AR01AR01
Termination Director Company With Name
3 December 2012
TM01Termination of Director
Appoint Person Director Company With Name
20 November 2012
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
14 August 2012
AR01AR01
Accounts With Accounts Type Full
23 July 2012
AAAnnual Accounts
Termination Director Company With Name
9 May 2012
TM01Termination of Director
Appoint Person Director Company With Name
11 October 2011
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
10 August 2011
AR01AR01
Auditors Resignation Company
6 June 2011
AUDAUD
Termination Director Company With Name
17 May 2011
TM01Termination of Director
Accounts With Accounts Type Full
16 May 2011
AAAnnual Accounts
Termination Director Company With Name
9 February 2011
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
12 August 2010
AR01AR01
Move Registers To Sail Company
12 August 2010
AD03Change of Location of Company Records
Change Person Director Company With Change Date
12 August 2010
CH01Change of Director Details
Change Sail Address Company
11 August 2010
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Full
22 April 2010
AAAnnual Accounts
Appoint Person Director Company With Name
4 March 2010
AP01Appointment of Director
Appoint Person Director Company With Name
4 March 2010
AP01Appointment of Director
Termination Director Company With Name
4 March 2010
TM01Termination of Director
Legacy
18 September 2009
353353
Legacy
27 July 2009
363aAnnual Return
Accounts With Accounts Type Full
20 April 2009
AAAnnual Accounts
Legacy
12 December 2008
288bResignation of Director or Secretary
Legacy
12 December 2008
288bResignation of Director or Secretary
Legacy
3 December 2008
288aAppointment of Director or Secretary
Legacy
3 December 2008
288aAppointment of Director or Secretary
Legacy
10 October 2008
288aAppointment of Director or Secretary
Legacy
10 October 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
5 August 2008
AAAnnual Accounts
Legacy
30 July 2008
363aAnnual Return
Legacy
30 July 2008
288cChange of Particulars
Legacy
22 November 2007
288aAppointment of Director or Secretary
Legacy
19 October 2007
288bResignation of Director or Secretary
Legacy
26 September 2007
288bResignation of Director or Secretary
Legacy
10 August 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
23 April 2007
AAAnnual Accounts
Legacy
16 April 2007
288aAppointment of Director or Secretary
Legacy
27 March 2007
288aAppointment of Director or Secretary
Legacy
20 September 2006
287Change of Registered Office
Legacy
23 August 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
14 July 2006
AAAnnual Accounts
Legacy
2 August 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
22 June 2005
AAAnnual Accounts
Legacy
7 January 2005
88(2)R88(2)R
Legacy
7 January 2005
123Notice of Increase in Nominal Capital
Resolution
7 January 2005
RESOLUTIONSResolutions
Resolution
7 January 2005
RESOLUTIONSResolutions
Accounts With Accounts Type Full
24 August 2004
AAAnnual Accounts
Legacy
6 August 2004
363sAnnual Return (shuttle)
Legacy
20 October 2003
288cChange of Particulars
Legacy
24 September 2003
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
7 September 2003
AAAnnual Accounts
Legacy
19 August 2003
363sAnnual Return (shuttle)
Legacy
10 December 2002
288bResignation of Director or Secretary
Auditors Resignation Company
14 November 2002
AUDAUD
Legacy
25 October 2002
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
7 October 2002
AAAnnual Accounts
Legacy
6 August 2002
363sAnnual Return (shuttle)
Memorandum Articles
12 December 2001
MEM/ARTSMEM/ARTS
Memorandum Articles
11 December 2001
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
10 December 2001
CERTNMCertificate of Incorporation on Change of Name
Auditors Resignation Company
3 December 2001
AUDAUD
Accounts With Accounts Type Full
29 October 2001
AAAnnual Accounts
Legacy
16 August 2001
363sAnnual Return (shuttle)
Legacy
16 August 2001
288aAppointment of Director or Secretary
Legacy
16 August 2001
288bResignation of Director or Secretary
Legacy
25 May 2001
288bResignation of Director or Secretary
Legacy
25 May 2001
288aAppointment of Director or Secretary
Legacy
18 December 2000
288aAppointment of Director or Secretary
Legacy
28 November 2000
288bResignation of Director or Secretary
Legacy
11 September 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
6 September 2000
AAAnnual Accounts
Legacy
7 July 2000
288aAppointment of Director or Secretary
Legacy
30 March 2000
288bResignation of Director or Secretary
Legacy
23 December 1999
88(2)R88(2)R
Memorandum Articles
23 December 1999
MEM/ARTSMEM/ARTS
Legacy
23 December 1999
123Notice of Increase in Nominal Capital
Resolution
23 December 1999
RESOLUTIONSResolutions
Legacy
17 November 1999
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
26 October 1999
AAAnnual Accounts
Legacy
10 September 1999
363sAnnual Return (shuttle)
Legacy
25 May 1999
288bResignation of Director or Secretary
Legacy
25 May 1999
288bResignation of Director or Secretary
Legacy
25 May 1999
288bResignation of Director or Secretary
Legacy
25 May 1999
288aAppointment of Director or Secretary
Legacy
12 February 1999
287Change of Registered Office
Accounts With Accounts Type Full
16 November 1998
AAAnnual Accounts
Legacy
5 August 1998
363sAnnual Return (shuttle)
Memorandum Articles
29 October 1997
MEM/ARTSMEM/ARTS
Legacy
13 October 1997
288aAppointment of Director or Secretary
Certificate Change Of Name Company
6 October 1997
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Full
1 August 1997
AAAnnual Accounts
Legacy
1 August 1997
363sAnnual Return (shuttle)
Memorandum Articles
4 March 1997
MEM/ARTSMEM/ARTS
Accounts With Accounts Type Full
17 October 1996
AAAnnual Accounts
Legacy
1 August 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
22 August 1995
AAAnnual Accounts
Legacy
22 August 1995
363sAnnual Return (shuttle)
Legacy
24 February 1995
288288
Legacy
26 January 1995
288288
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Dormant
25 October 1994
AAAnnual Accounts
Legacy
9 August 1994
363sAnnual Return (shuttle)
Legacy
26 July 1994
88(2)R88(2)R
Legacy
8 June 1994
123Notice of Increase in Nominal Capital
Resolution
8 June 1994
RESOLUTIONSResolutions
Legacy
8 March 1994
288288
Legacy
8 March 1994
288288
Legacy
8 March 1994
288288
Memorandum Articles
24 February 1994
MEM/ARTSMEM/ARTS
Resolution
6 January 1994
RESOLUTIONSResolutions
Certificate Change Of Name Company
4 January 1994
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Full
23 August 1993
AAAnnual Accounts
Resolution
23 August 1993
RESOLUTIONSResolutions
Legacy
23 August 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
26 August 1992
AAAnnual Accounts
Legacy
26 August 1992
288288
Legacy
26 August 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
19 August 1991
AAAnnual Accounts
Legacy
19 August 1991
363b363b
Legacy
9 November 1990
288288
Accounts With Accounts Type Full
7 September 1990
AAAnnual Accounts
Legacy
7 September 1990
363363
Accounts With Accounts Type Full
1 November 1989
AAAnnual Accounts
Legacy
1 November 1989
363363
Accounts With Accounts Type Full
31 October 1988
AAAnnual Accounts
Legacy
31 October 1988
363363
Accounts With Accounts Type Full
5 November 1987
AAAnnual Accounts
Legacy
5 November 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Full
1 November 1986
AAAnnual Accounts
Legacy
1 August 1986
363363
Miscellaneous
1 October 1982
MISCMISC