Background WavePink WaveYellow Wave

S O S SYSTEMS LIMITED (01942596)

S O S SYSTEMS LIMITED (01942596) is an active UK company. incorporated on 28 August 1985. with registered office in Crawley. The company operates in the Wholesale and Retail Trade sector, engaged in unknown sic code (46660). S O S SYSTEMS LIMITED has been registered for 40 years. Current directors include EVANS, Alun Ivor, SILLS, Christopher James.

Company Number
01942596
Status
active
Type
ltd
Incorporated
28 August 1985
Age
40 years
Address
5-6 Merlin Centre, Crawley, RH11 7XA
Industry Sector
Wholesale and Retail Trade
Business Activity
Unknown SIC code (46660)
Directors
EVANS, Alun Ivor, SILLS, Christopher James
SIC Codes
46660

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

S O S SYSTEMS LIMITED

S O S SYSTEMS LIMITED is an active company incorporated on 28 August 1985 with the registered office located in Crawley. The company operates in the Wholesale and Retail Trade sector, specifically engaged in unknown sic code (46660). S O S SYSTEMS LIMITED was registered 40 years ago.(SIC: 46660)

Status

active

Active since 40 years ago

Company No

01942596

LTD Company

Age

40 Years

Incorporated 28 August 1985

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 19 November 2025 (4 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

6 weeks left

Last Filed

Made up to 1 May 2025 (11 months ago)
Submitted on 1 May 2025 (11 months ago)

Next Due

Due by 15 May 2026
For period ending 1 May 2026

Previous Company Names

SUSSEX OFFICE SERVICES LIMITED
From: 28 August 1985To: 26 May 1998
Contact
Address

5-6 Merlin Centre County Oak Way Crawley, RH11 7XA,

Previous Addresses

5-6 Merlin Centre Crawley West Sussex RH11 7XA
From: 28 August 1985To: 26 May 2016
Timeline

12 key events • 1985 - 2022

Funding Officers Ownership
Company Founded
Aug 85
Loan Cleared
Mar 15
Loan Secured
Apr 15
Loan Secured
Jul 15
Share Buyback
Apr 19
Capital Reduction
May 19
Share Buyback
Sept 19
Capital Reduction
Sept 19
Loan Cleared
Mar 20
Loan Cleared
Mar 21
Owner Exit
Mar 21
Loan Secured
Jan 22
4
Funding
0
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

5

2 Active
3 Resigned

EVANS, Alun Ivor

Active
31 Cronks Hill Road, RedhillRH1 6LY
Born May 1956
Director
Appointed N/A

SILLS, Christopher James

Active
1 Coppice Vale, East GrinsteadRH19 2FJ
Born April 1971
Director
Appointed 01 Dec 1999

FRASER, Hector

Resigned
Broadfield The Driftway, SteyningBN44 3JX
Secretary
Appointed N/A
Resigned 30 Apr 2018

GRANT, David

Resigned
Homestead 72 High Street, ArdingleyRH17 6TD
Born November 1964
Director
Appointed 25 Mar 1997
Resigned 30 Apr 2002

THORNLEY, Alan

Resigned
23 Beverley Road, Worcester ParkKT4 8LX
Born November 1939
Director
Appointed 16 Dec 1993
Resigned 25 Mar 1997

Persons with significant control

2

1 Active
1 Ceased
County Oak Way, CrawleyRH11 7XA

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 02 Mar 2021

Mr Alun Ivor Evans

Ceased
Merlin Centre, CrawleyRH11 7XA
Born May 1956

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Ceased 02 Mar 2021
Fundings
Financials
Latest Activities

Filing History

149

Accounts With Accounts Type Total Exemption Full
19 November 2025
AAAnnual Accounts
Confirmation Statement With No Updates
1 May 2025
CS01Confirmation Statement
Accounts Amended With Accounts Type Total Exemption Full
16 January 2025
AAMDAAMD
Accounts With Accounts Type Total Exemption Full
30 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
16 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
9 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
6 May 2022
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
10 January 2022
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
27 September 2021
AAAnnual Accounts
Confirmation Statement With Updates
17 May 2021
CS01Confirmation Statement
Cessation Of A Person With Significant Control
18 March 2021
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
18 March 2021
PSC02Notification of Relevant Legal Entity PSC
Memorandum Articles
18 March 2021
MAMA
Resolution
18 March 2021
RESOLUTIONSResolutions
Mortgage Satisfy Charge Full
10 March 2021
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
30 December 2020
AAAnnual Accounts
Confirmation Statement With Updates
3 June 2020
CS01Confirmation Statement
Resolution
16 April 2020
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
15 April 2020
SH08Notice of Name/Rights of Class of Shares
Capital Variation Of Rights Attached To Shares
15 April 2020
SH10Notice of Particulars of Variation
Resolution
12 March 2020
RESOLUTIONSResolutions
Resolution
12 March 2020
RESOLUTIONSResolutions
Mortgage Satisfy Charge Full
6 March 2020
MR04Satisfaction of Charge
Capital Cancellation Shares
1 October 2019
SH06Cancellation of Shares
Accounts With Accounts Type Total Exemption Full
30 September 2019
AAAnnual Accounts
Resolution
6 September 2019
RESOLUTIONSResolutions
Capital Return Purchase Own Shares
6 September 2019
SH03Return of Purchase of Own Shares
Confirmation Statement With Updates
4 June 2019
CS01Confirmation Statement
Capital Cancellation Shares
23 May 2019
SH06Cancellation of Shares
Capital Return Purchase Own Shares
3 April 2019
SH03Return of Purchase of Own Shares
Accounts With Accounts Type Total Exemption Full
29 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
29 May 2018
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
28 May 2018
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
30 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
19 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
30 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 May 2016
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
26 May 2016
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
29 September 2015
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
10 July 2015
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
27 May 2015
AR01AR01
Change Person Director Company With Change Date
27 May 2015
CH01Change of Director Details
Mortgage Create With Deed With Charge Number Charge Creation Date
1 May 2015
MR01Registration of a Charge
Mortgage Satisfy Charge Full
23 March 2015
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Small
29 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 May 2014
AR01AR01
Accounts With Accounts Type Small
11 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 May 2013
AR01AR01
Accounts With Accounts Type Small
30 May 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 May 2012
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
4 May 2011
AR01AR01
Accounts With Accounts Type Small
15 April 2011
AAAnnual Accounts
Legacy
11 March 2011
MG01MG01
Legacy
29 September 2010
MG02MG02
Legacy
29 September 2010
MG02MG02
Legacy
29 September 2010
MG02MG02
Legacy
29 September 2010
MG02MG02
Legacy
29 September 2010
MG02MG02
Legacy
29 September 2010
MG02MG02
Legacy
29 September 2010
MG02MG02
Legacy
29 September 2010
MG02MG02
Legacy
29 September 2010
MG02MG02
Accounts With Accounts Type Small
11 August 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 May 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
3 June 2009
AAAnnual Accounts
Legacy
1 June 2009
363aAnnual Return
Legacy
29 May 2009
288cChange of Particulars
Legacy
2 October 2008
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
1 August 2008
AAAnnual Accounts
Legacy
5 June 2008
363aAnnual Return
Resolution
31 March 2008
RESOLUTIONSResolutions
Resolution
31 March 2008
RESOLUTIONSResolutions
Resolution
31 March 2008
RESOLUTIONSResolutions
Resolution
31 March 2008
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Small
9 July 2007
AAAnnual Accounts
Legacy
5 July 2007
363aAnnual Return
Accounts With Accounts Type Small
29 August 2006
AAAnnual Accounts
Legacy
11 July 2006
169169
Legacy
2 May 2006
363aAnnual Return
Legacy
2 December 2005
225Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Small
8 September 2005
AAAnnual Accounts
Legacy
3 June 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
6 September 2004
AAAnnual Accounts
Legacy
19 May 2004
363sAnnual Return (shuttle)
Legacy
21 May 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
5 April 2003
AAAnnual Accounts
Legacy
17 December 2002
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
1 June 2002
AAAnnual Accounts
Legacy
1 June 2002
363sAnnual Return (shuttle)
Legacy
1 June 2002
288bResignation of Director or Secretary
Legacy
25 January 2002
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
30 October 2001
AAAnnual Accounts
Legacy
30 May 2001
363sAnnual Return (shuttle)
Legacy
5 May 2001
395Particulars of Mortgage or Charge
Legacy
25 November 2000
395Particulars of Mortgage or Charge
Legacy
13 October 2000
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
16 May 2000
AAAnnual Accounts
Legacy
16 May 2000
363sAnnual Return (shuttle)
Legacy
9 December 1999
288aAppointment of Director or Secretary
Legacy
27 October 1999
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
12 August 1999
AAAnnual Accounts
Legacy
28 May 1999
363sAnnual Return (shuttle)
Legacy
20 May 1999
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
2 July 1998
AAAnnual Accounts
Certificate Change Of Name Company
22 May 1998
CERTNMCertificate of Incorporation on Change of Name
Legacy
18 May 1998
363sAnnual Return (shuttle)
Legacy
10 February 1998
395Particulars of Mortgage or Charge
Legacy
28 October 1997
225Change of Accounting Reference Date
Legacy
4 September 1997
403aParticulars of Charge Subject to s859A
Legacy
7 July 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
24 June 1997
AAAnnual Accounts
Legacy
24 May 1997
395Particulars of Mortgage or Charge
Legacy
21 April 1997
288bResignation of Director or Secretary
Legacy
21 April 1997
288aAppointment of Director or Secretary
Legacy
22 August 1996
395Particulars of Mortgage or Charge
Legacy
5 July 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
25 March 1996
AAAnnual Accounts
Accounts With Accounts Type Full
10 May 1995
AAAnnual Accounts
Legacy
10 May 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Full
8 June 1994
AAAnnual Accounts
Legacy
8 June 1994
363sAnnual Return (shuttle)
Legacy
11 January 1994
288288
Legacy
21 June 1993
363b363b
Accounts With Accounts Type Full
22 December 1992
AAAnnual Accounts
Legacy
28 September 1992
363aAnnual Return
Accounts With Accounts Type Full
6 July 1992
AAAnnual Accounts
Legacy
17 June 1992
288288
Legacy
17 March 1992
288288
Accounts With Accounts Type Full
29 August 1991
AAAnnual Accounts
Legacy
15 May 1991
363aAnnual Return
Accounts With Accounts Type Full
17 July 1990
AAAnnual Accounts
Legacy
17 July 1990
363363
Legacy
10 May 1990
363363
Legacy
13 October 1989
288288
Legacy
27 January 1989
287Change of Registered Office
Legacy
20 January 1989
363363
Accounts With Accounts Type Full
20 January 1989
AAAnnual Accounts
Accounts With Accounts Type Full
19 November 1987
AAAnnual Accounts
Legacy
19 November 1987
363363
Legacy
22 May 1987
225(1)225(1)
Legacy
28 April 1987
288288
Legacy
8 April 1987
288288
Accounts With Accounts Type Full
18 March 1987
AAAnnual Accounts
Legacy
18 March 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Incorporation Company
28 August 1985
NEWINCIncorporation