Background WavePink WaveYellow Wave

IDHAMMAR SYSTEMS LIMITED (01912489)

IDHAMMAR SYSTEMS LIMITED (01912489) is an active UK company. incorporated on 9 May 1985. with registered office in London. The company operates in the Information and Communication sector, engaged in business and domestic software development. IDHAMMAR SYSTEMS LIMITED has been registered for 40 years. Current directors include ASSI, Michael, COOKE, Marc Adrian Russell, FELICISSIMO, Davide.

Company Number
01912489
Status
active
Type
ltd
Incorporated
9 May 1985
Age
40 years
Address
60 Windsor Avenue, London, SW19 2RR
Industry Sector
Information and Communication
Business Activity
Business and domestic software development
Directors
ASSI, Michael, COOKE, Marc Adrian Russell, FELICISSIMO, Davide
SIC Codes
62012

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
I

IDHAMMAR SYSTEMS LIMITED

IDHAMMAR SYSTEMS LIMITED is an active company incorporated on 9 May 1985 with the registered office located in London. The company operates in the Information and Communication sector, specifically engaged in business and domestic software development. IDHAMMAR SYSTEMS LIMITED was registered 40 years ago.(SIC: 62012)

Status

active

Active since 40 years ago

Company No

01912489

LTD Company

Age

40 Years

Incorporated 9 May 1985

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 30 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Small Company

Next Due

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

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 4 December 2025 (4 months ago)
Submitted on 9 March 2026 (1 month ago)

Next Due

Due by 18 December 2026
For period ending 4 December 2026

Previous Company Names

FMS SYSTEMS LIMITED
From: 22 July 2002To: 17 July 2006
FRONTEC (UK) LIMITED
From: 1 January 1995To: 22 July 2002
IDHAMMAR MANAGEMENT SYSTEMS LIMITED
From: 9 May 1985To: 1 January 1995
Contact
Address

60 Windsor Avenue London, SW19 2RR,

Previous Addresses

Spaces - Bristol, Castle Park Programme, the Pithay Bristol BS1 2NB England
From: 5 September 2022To: 13 November 2023
Buchanan's Wharf South Ferry Street Bristol BS1 6HJ England
From: 23 August 2022To: 5 September 2022
Spaces - Bristol, Castle Park Programme the Pithay Bristol BS1 2NB England
From: 23 August 2022To: 23 August 2022
Buchanans Wharf South Ferry Street Bristol BS1 6HJ
From: 9 May 1985To: 23 August 2022
Timeline

10 key events • 2022 - 2025

Funding Officers Ownership
Loan Cleared
Apr 22
Loan Cleared
Apr 22
Director Joined
May 22
Director Joined
May 22
Director Left
May 22
Director Joined
May 22
Director Left
May 22
Loan Secured
Aug 23
Director Left
Jul 24
Director Joined
Nov 25
0
Funding
7
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

30

3 Active
27 Resigned

ASSI, Michael

Active
Windsor Avenue, LondonSW19 2RR
Born February 1980
Director
Appointed 17 May 2022

COOKE, Marc Adrian Russell

Active
Windsor Avenue, LondonSW19 2RR
Born July 1976
Director
Appointed 27 Nov 2025

FELICISSIMO, Davide

Active
Windsor Avenue, LondonSW19 2RR
Born August 1974
Director
Appointed 17 May 2022

COOPER, Christopher Kinghorn

Resigned
The Manse Chapel Lane, BristolBS17 6NG
Secretary
Appointed 28 Apr 1992
Resigned 10 May 1995

DARLISON, Clare Elizabeth

Resigned
The Barn, BristolBS16 9PN
Secretary
Appointed 31 May 2005
Resigned 17 May 2022

FAROOQ, Mehreen

Resigned
Windsor Avenue, LondonSW19 2RR
Secretary
Appointed 17 Oct 2024
Resigned 31 May 2025

GOULD, John

Resigned
Hillside Farm Holcombe Lane, BridgwaterTA7 9BX
Secretary
Appointed 10 May 1995
Resigned 31 May 2005

ADVOKATFIRMAN VINGE AB

Resigned
44/45 Chancery Lane, LondonWC2A 1JB
Corporate secretary
Appointed N/A
Resigned 28 Apr 1992

BALCHEN, Knut

Resigned
Bamseveien 10, NorwayFOREIGN
Born October 1946
Director
Appointed N/A
Resigned 17 Jun 1994

BORKING, Kjell

Resigned
Stenevagen 3FOREIGN
Born November 1944
Director
Appointed N/A
Resigned 17 Jun 1994

CLARK, Ralph W

Resigned
6021 Clam Bayou Lane, Sanibel33957
Born June 1940
Director
Appointed 22 Aug 1997
Resigned 17 Sept 1999

COOPER, Christopher Kinghorn

Resigned
The Manse Chapel Lane, BristolBS17 6NG
Born August 1942
Director
Appointed N/A
Resigned 22 Aug 1997

CUSK, Patrick James

Resigned
Windsor Avenue, LondonSW19 2RR
Born May 1974
Director
Appointed 17 May 2022
Resigned 19 Jul 2024

DARLISON, Clare Elizabeth

Resigned
The Barn, BristolBS16 9PN
Born August 1961
Director
Appointed 01 Mar 2002
Resigned 17 May 2022

ENGLUND, Olof

Resigned
Backvagen 18 Taby, Sweden
Born July 1954
Director
Appointed 17 Jun 1994
Resigned 29 Jan 2002

FOSLI, Bjorn

Resigned
Billingstadsletta 91, Pb 167-N-1361 Billingstad
Born August 1942
Director
Appointed N/A
Resigned 17 Jun 1994

GOULD, John

Resigned
Hillside Farm Holcombe Lane, BridgwaterTA7 9BX
Born February 1950
Director
Appointed 21 Dec 2001
Resigned 31 May 2005

GREEN, Lars Eric

Resigned
Ouralidsgatan 19, Hisings Bacleg
Born July 1978
Director
Appointed 21 Dec 2001
Resigned 29 Jan 2002

GREEN, Lars-Eric

Resigned
Hults Gata 22b, Sweden
Born April 1948
Director
Appointed 17 Jun 1994
Resigned 04 Sept 1996

GRITZMAKER, Carl Martin

Resigned
The Shadows, Walton On ThamesKT12 1EU
Born November 1943
Director
Appointed 22 Aug 1997
Resigned 03 Mar 1998

HOOKHAM, John

Resigned
South View Forest Road, WokinghamRG11 5SA
Born November 1955
Director
Appointed N/A
Resigned 03 Dec 1993

LARSON, Mats

Resigned
Oaktree House, StockbridgeSO20 6PE
Born June 1944
Director
Appointed 22 Aug 1997
Resigned 29 Jan 2002

MEJVIK, Lars Goran

Resigned
Smultrongatan 7, LommaS 23443
Born April 1952
Director
Appointed 30 Mar 1993
Resigned 17 Jun 1994

OOM, Gunnar

Resigned
Sjobergsvagen 2FOREIGN
Born July 1951
Director
Appointed N/A
Resigned 30 Mar 1993

ROBERTS, John Charles

Resigned
Ty Hir, ChepstowNP16 6QY
Born March 1952
Director
Appointed 21 Dec 2001
Resigned 17 May 2022

RODGER, Andrew

Resigned
1 Dean Road, BonessEH51 9BQ
Born July 1936
Director
Appointed 22 Aug 1997
Resigned 17 Sept 1999

SELLDAHL, Goran

Resigned
Lessebovagen 145, StockholmS 12242
Born January 1952
Director
Appointed 10 May 1995
Resigned 04 Sept 1996

SUTTON, David Gordon

Resigned
Littlefield House, NailseaBS48 4PG
Born March 1940
Director
Appointed 10 May 1995
Resigned 04 Sept 1996

WAHLANDER, Christer

Resigned
Malmvagen 28 Box 28, SwedenFOREIGN
Born March 1952
Director
Appointed 17 Jun 1994
Resigned 10 May 1995

WALLENTIN, Bengt

Resigned
Bjorkvagen 16a, SollentinaFOREIGN
Born August 1950
Director
Appointed 22 Aug 1997
Resigned 17 Sept 1999

Persons with significant control

1

Shortlands, LondonW6 8DA

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

181

Confirmation Statement With No Updates
9 March 2026
CS01Confirmation Statement
Confirmation Statement With No Updates
25 February 2026
CS01Confirmation Statement
Appoint Person Director Company With Name Date
27 November 2025
AP01Appointment of Director
Accounts With Accounts Type Small
30 September 2025
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
9 September 2025
TM02Termination of Secretary
Accounts With Accounts Type Small
13 January 2025
AAAnnual Accounts
Confirmation Statement With No Updates
2 January 2025
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
17 October 2024
AP03Appointment of Secretary
Change Account Reference Date Company Previous Shortened
13 September 2024
AA01Change of Accounting Reference Date
Accounts With Accounts Type Small
13 September 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
22 July 2024
TM01Termination of Director
Change Person Director Company With Change Date
19 July 2024
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
9 April 2024
AAAnnual Accounts
Confirmation Statement With Updates
18 December 2023
CS01Confirmation Statement
Change To A Person With Significant Control
18 December 2023
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
13 November 2023
AD01Change of Registered Office Address
Change Person Director Company With Change Date
2 November 2023
CH01Change of Director Details
Change Person Director Company With Change Date
18 October 2023
CH01Change of Director Details
Change Account Reference Date Company Current Shortened
2 September 2023
AA01Change of Accounting Reference Date
Mortgage Create With Deed With Charge Number Charge Creation Date
31 August 2023
MR01Registration of a Charge
Confirmation Statement With No Updates
23 January 2023
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
5 September 2022
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
23 August 2022
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
23 August 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
29 July 2022
AAAnnual Accounts
Memorandum Articles
25 May 2022
MAMA
Appoint Person Director Company With Name Date
23 May 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 May 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 May 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
23 May 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 May 2022
TM01Termination of Director
Termination Secretary Company With Name Termination Date
23 May 2022
TM02Termination of Secretary
Mortgage Satisfy Charge Full
26 April 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
26 April 2022
MR04Satisfaction of Charge
Confirmation Statement With No Updates
4 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 May 2021
AAAnnual Accounts
Confirmation Statement With No Updates
4 December 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 August 2020
AAAnnual Accounts
Confirmation Statement With No Updates
5 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 July 2019
AAAnnual Accounts
Confirmation Statement With No Updates
4 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 June 2018
AAAnnual Accounts
Confirmation Statement With No Updates
8 December 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 April 2017
AAAnnual Accounts
Confirmation Statement With Updates
8 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
6 April 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 December 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
6 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 December 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
1 April 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 January 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
24 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 December 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
31 May 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 December 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
8 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 December 2010
AR01AR01
Accounts With Accounts Type Small
27 May 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 January 2010
AR01AR01
Change Person Director Company With Change Date
19 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
19 January 2010
CH01Change of Director Details
Accounts With Accounts Type Small
22 September 2009
AAAnnual Accounts
Legacy
8 December 2008
363aAnnual Return
Legacy
8 December 2008
190190
Accounts With Accounts Type Small
10 September 2008
AAAnnual Accounts
Legacy
4 January 2008
287Change of Registered Office
Legacy
4 January 2008
353353
Legacy
6 December 2007
363aAnnual Return
Accounts With Accounts Type Small
31 October 2007
AAAnnual Accounts
Legacy
6 December 2006
363aAnnual Return
Accounts With Accounts Type Small
17 October 2006
AAAnnual Accounts
Certificate Change Of Name Company
17 July 2006
CERTNMCertificate of Incorporation on Change of Name
Legacy
20 December 2005
363aAnnual Return
Accounts With Accounts Type Small
17 August 2005
AAAnnual Accounts
Legacy
25 July 2005
288bResignation of Director or Secretary
Legacy
25 July 2005
288aAppointment of Director or Secretary
Resolution
21 June 2005
RESOLUTIONSResolutions
Legacy
21 June 2005
155(6)a155(6)a
Legacy
1 December 2004
363sAnnual Return (shuttle)
Legacy
18 November 2004
190190
Legacy
18 November 2004
353353
Legacy
18 November 2004
288cChange of Particulars
Accounts With Accounts Type Full
9 July 2004
AAAnnual Accounts
Legacy
2 July 2004
287Change of Registered Office
Legacy
9 December 2003
363sAnnual Return (shuttle)
Legacy
4 August 2003
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
18 June 2003
AAAnnual Accounts
Legacy
19 December 2002
363sAnnual Return (shuttle)
Certificate Change Of Name Company
22 July 2002
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Full
27 May 2002
AAAnnual Accounts
Legacy
20 March 2002
288aAppointment of Director or Secretary
Legacy
20 February 2002
403aParticulars of Charge Subject to s859A
Legacy
14 February 2002
288bResignation of Director or Secretary
Legacy
14 February 2002
288bResignation of Director or Secretary
Legacy
14 February 2002
288bResignation of Director or Secretary
Legacy
4 February 2002
395Particulars of Mortgage or Charge
Legacy
4 February 2002
155(6)a155(6)a
Legacy
15 January 2002
288aAppointment of Director or Secretary
Legacy
8 January 2002
288aAppointment of Director or Secretary
Legacy
8 January 2002
288aAppointment of Director or Secretary
Legacy
8 January 2002
363sAnnual Return (shuttle)
Legacy
13 October 2001
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Total Exemption Full
16 August 2001
AAAnnual Accounts
Legacy
22 December 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
19 December 2000
AAAnnual Accounts
Legacy
21 February 2000
88(2)R88(2)R
Legacy
21 February 2000
123Notice of Increase in Nominal Capital
Resolution
21 February 2000
RESOLUTIONSResolutions
Legacy
21 February 2000
288cChange of Particulars
Legacy
21 February 2000
288cChange of Particulars
Legacy
21 February 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
2 November 1999
AAAnnual Accounts
Legacy
30 September 1999
288bResignation of Director or Secretary
Legacy
30 September 1999
288bResignation of Director or Secretary
Legacy
30 September 1999
288bResignation of Director or Secretary
Legacy
30 September 1999
288bResignation of Director or Secretary
Legacy
30 September 1999
288bResignation of Director or Secretary
Legacy
30 September 1999
288bResignation of Director or Secretary
Legacy
12 March 1999
395Particulars of Mortgage or Charge
Legacy
6 January 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
2 November 1998
AAAnnual Accounts
Legacy
11 April 1998
288bResignation of Director or Secretary
Legacy
11 April 1998
288bResignation of Director or Secretary
Legacy
8 April 1998
363sAnnual Return (shuttle)
Legacy
4 February 1998
288aAppointment of Director or Secretary
Legacy
22 January 1998
288aAppointment of Director or Secretary
Legacy
22 January 1998
288bResignation of Director or Secretary
Legacy
22 January 1998
288aAppointment of Director or Secretary
Legacy
22 January 1998
288aAppointment of Director or Secretary
Legacy
22 January 1998
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
30 September 1997
AAAnnual Accounts
Legacy
10 January 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
27 August 1996
AAAnnual Accounts
Legacy
10 January 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
6 October 1995
AAAnnual Accounts
Legacy
5 October 1995
288288
Legacy
5 October 1995
288288
Legacy
5 October 1995
288288
Auditors Resignation Company
9 February 1995
AUDAUD
Certificate Change Of Name Company
6 January 1995
CERTNMCertificate of Incorporation on Change of Name
Certificate Change Of Name Company
6 January 1995
CERTNMCertificate of Incorporation on Change of Name
Legacy
4 January 1995
288288
Legacy
4 January 1995
288288
Legacy
4 January 1995
288288
Legacy
4 January 1995
288288
Legacy
4 January 1995
288288
Legacy
4 January 1995
288288
Legacy
4 January 1995
288288
Legacy
4 January 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Full
7 October 1994
AAAnnual Accounts
Legacy
9 January 1994
363sAnnual Return (shuttle)
Legacy
9 January 1994
288288
Legacy
21 October 1993
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
29 June 1993
AAAnnual Accounts
Legacy
2 June 1993
288288
Legacy
2 June 1993
288288
Legacy
14 December 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
3 November 1992
AAAnnual Accounts
Legacy
21 May 1992
287Change of Registered Office
Legacy
21 May 1992
288288
Legacy
20 December 1991
363x363x
Accounts With Accounts Type Full
19 December 1991
AAAnnual Accounts
Auditors Resignation Company
11 April 1991
AUDAUD
Legacy
8 April 1991
288288
Legacy
8 April 1991
288288
Resolution
16 February 1991
RESOLUTIONSResolutions
Legacy
16 February 1991
386386
Legacy
13 January 1991
363363
Accounts With Accounts Type Full
21 November 1990
AAAnnual Accounts
Accounts With Accounts Type Full
6 March 1990
AAAnnual Accounts
Legacy
1 February 1990
363363
Legacy
25 May 1989
363363
Accounts With Accounts Type Full
21 October 1988
AAAnnual Accounts
Legacy
4 July 1988
363363
Legacy
4 July 1988
363363
Accounts With Made Up Date
31 March 1988
AAAnnual Accounts
Legacy
31 March 1988
225(1)225(1)
Legacy
19 November 1987
288288
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Miscellaneous
9 May 1985
MISCMISC