Background WavePink WaveYellow Wave

BUSINESS SYSTEMS (U.K.) LIMITED (02199582)

BUSINESS SYSTEMS (U.K.) LIMITED (02199582) is an active UK company. incorporated on 27 November 1987. with registered office in London. The company operates in the Manufacturing sector, engaged in unknown sic code (33190) and 2 other business activities. BUSINESS SYSTEMS (U.K.) LIMITED has been registered for 38 years.

Company Number
02199582
Status
active
Type
ltd
Incorporated
27 November 1987
Age
38 years
Address
Techspace, London, EC1V 7DY
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (33190)
SIC Codes
33190, 61900, 77330

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BUSINESS SYSTEMS (U.K.) LIMITED

BUSINESS SYSTEMS (U.K.) LIMITED is an active company incorporated on 27 November 1987 with the registered office located in London. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (33190) and 2 other business activities. BUSINESS SYSTEMS (U.K.) LIMITED was registered 38 years ago.(SIC: 33190, 61900, 77330)

Status

active

Active since 38 years ago

Company No

02199582

LTD Company

Age

38 Years

Incorporated 27 November 1987

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 3 October 2025 (5 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

25 days left

Last Filed

Made up to 4 April 2025 (11 months ago)
Submitted on 23 April 2025 (11 months ago)

Next Due

Due by 18 April 2026
For period ending 4 April 2026

Previous Company Names

BUSINESS SYTEMS (U.K.) LIMITED
From: 29 January 1988To: 22 February 1988
RESERVESTAR LIMITED
From: 27 November 1987To: 29 January 1988
Contact
Address

Techspace 140 Goswell Road London, EC1V 7DY,

Previous Addresses

2nd Floor, Cannon Green 27 Bush Lane London EC4R 0AA United Kingdom
From: 4 September 2023To: 4 July 2025
2nd Floor, Cannon Green 2nd Floor, Cannon Green 27 Bush Lane London EC4R 0AA United Kingdom
From: 4 September 2023To: 4 September 2023
27 Bush Lane London EC4R 0AA England
From: 21 October 2022To: 4 September 2023
C/O Business Systems (Uk) Limited 462 London Road Isleworth Middlesex TW7 4ED
From: 7 December 2010To: 21 October 2022
462 London Road Isleworth Middlesex TW7 4EP
From: 27 November 1987To: 7 December 2010
Timeline

20 key events • 1987 - 2025

Funding Officers Ownership
Company Founded
Nov 87
Loan Cleared
Jul 19
Loan Cleared
Aug 19
Loan Cleared
Dec 20
Loan Cleared
Dec 20
Director Left
Jan 21
Director Joined
Jan 21
Director Joined
Jan 21
Director Left
Jan 21
Owner Exit
Jan 21
Owner Exit
Jan 21
Funding Round
Jan 21
Director Joined
Oct 21
Loan Secured
Oct 21
Director Left
Jan 23
Director Joined
Nov 23
Director Joined
Feb 24
Director Left
Feb 24
Director Left
Feb 24
Director Left
Jan 25
1
Funding
11
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

0

Fundings
Financials
Latest Activities

Filing History

143

Move Registers To Sail Company With New Address
22 October 2025
AD03Change of Location of Company Records
Change Sail Address Company With New Address
21 October 2025
AD02Notification of Single Alternative Inspection Location
Change To A Person With Significant Control
15 October 2025
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Full
3 October 2025
AAAnnual Accounts
Second Filing Of Confirmation Statement With Made Up Date
4 September 2025
RP04CS01RP04CS01
Change Registered Office Address Company With Date Old Address New Address
4 July 2025
AD01Change of Registered Office Address
Confirmation Statement
23 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
6 January 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
6 January 2025
TM01Termination of Director
Confirmation Statement With No Updates
9 May 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
21 February 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
5 February 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 February 2024
TM01Termination of Director
Accounts With Accounts Type Full
28 December 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
15 November 2023
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
4 September 2023
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
4 September 2023
AD01Change of Registered Office Address
Confirmation Statement With No Updates
18 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
20 March 2023
AAAnnual Accounts
Gazette Filings Brought Up To Date
8 March 2023
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
7 March 2023
GAZ1First Gazette Notice for Compulsory Strike Off
Termination Director Company With Name Termination Date
27 January 2023
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
21 October 2022
AD01Change of Registered Office Address
Confirmation Statement With No Updates
5 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
30 November 2021
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
1 November 2021
MR01Registration of a Charge
Appoint Person Director Company With Name Date
21 October 2021
AP01Appointment of Director
Confirmation Statement With Updates
9 June 2021
CS01Confirmation Statement
Resolution
13 January 2021
RESOLUTIONSResolutions
Memorandum Articles
13 January 2021
MAMA
Capital Allotment Shares
12 January 2021
SH01Allotment of Shares
Notification Of A Person With Significant Control
6 January 2021
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
6 January 2021
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
6 January 2021
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
4 January 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
4 January 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 January 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 January 2021
TM01Termination of Director
Termination Secretary Company With Name Termination Date
4 January 2021
TM02Termination of Secretary
Mortgage Satisfy Charge Full
18 December 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
18 December 2020
MR04Satisfaction of Charge
Change To A Person With Significant Control
9 December 2020
PSC04Change of PSC Details
Change To A Person With Significant Control
9 December 2020
PSC04Change of PSC Details
Accounts With Accounts Type Full
14 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
14 April 2020
CS01Confirmation Statement
Mortgage Satisfy Charge Full
12 August 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
16 July 2019
MR04Satisfaction of Charge
Accounts With Accounts Type Full
3 July 2019
AAAnnual Accounts
Confirmation Statement With No Updates
10 June 2019
CS01Confirmation Statement
Confirmation Statement With No Updates
15 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
17 September 2018
AAAnnual Accounts
Confirmation Statement With Updates
24 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
6 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
20 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
4 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 January 2016
AR01AR01
Accounts With Accounts Type Full
8 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 December 2014
AR01AR01
Accounts With Accounts Type Full
23 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 December 2013
AR01AR01
Accounts With Accounts Type Full
19 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 December 2012
AR01AR01
Accounts With Accounts Type Full
1 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 January 2012
AR01AR01
Legacy
1 October 2011
MG01MG01
Accounts With Accounts Type Full
21 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 December 2010
AR01AR01
Change Registered Office Address Company With Date Old Address
7 December 2010
AD01Change of Registered Office Address
Accounts With Accounts Type Full
4 August 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 January 2010
AR01AR01
Change Person Secretary Company With Change Date
4 January 2010
CH03Change of Secretary Details
Change Person Director Company With Change Date
4 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
4 January 2010
CH01Change of Director Details
Accounts With Accounts Type Full
2 October 2009
AAAnnual Accounts
Legacy
17 December 2008
363aAnnual Return
Accounts With Accounts Type Full
20 June 2008
AAAnnual Accounts
Legacy
10 December 2007
363aAnnual Return
Legacy
10 December 2007
288cChange of Particulars
Accounts With Accounts Type Full
18 July 2007
AAAnnual Accounts
Legacy
22 December 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
5 November 2006
AAAnnual Accounts
Legacy
14 March 2006
363sAnnual Return (shuttle)
Legacy
16 February 2006
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
8 June 2005
AAAnnual Accounts
Accounts With Accounts Type Full
8 June 2005
AAAnnual Accounts
Legacy
24 January 2005
363sAnnual Return (shuttle)
Legacy
23 January 2004
395Particulars of Mortgage or Charge
Legacy
17 December 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
7 November 2003
AAAnnual Accounts
Legacy
18 December 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
31 October 2002
AAAnnual Accounts
Accounts With Accounts Type Medium
24 May 2002
AAAnnual Accounts
Legacy
21 March 2002
395Particulars of Mortgage or Charge
Legacy
31 January 2002
363sAnnual Return (shuttle)
Legacy
28 December 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
2 November 2000
AAAnnual Accounts
Legacy
9 February 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
28 October 1999
AAAnnual Accounts
Legacy
8 January 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
31 October 1998
AAAnnual Accounts
Legacy
15 January 1998
288cChange of Particulars
Legacy
30 December 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
3 November 1997
AAAnnual Accounts
Resolution
30 July 1997
RESOLUTIONSResolutions
Resolution
30 July 1997
RESOLUTIONSResolutions
Resolution
30 July 1997
RESOLUTIONSResolutions
Legacy
16 June 1997
88(2)R88(2)R
Legacy
16 June 1997
123Notice of Increase in Nominal Capital
Legacy
26 January 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
24 October 1996
AAAnnual Accounts
Legacy
21 December 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
2 November 1995
AAAnnual Accounts
Legacy
18 January 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Accounts With Accounts Type Small
10 October 1994
AAAnnual Accounts
Legacy
20 January 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
25 August 1993
AAAnnual Accounts
Legacy
17 December 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
22 July 1992
AAAnnual Accounts
Legacy
19 January 1992
88(2)R88(2)R
Legacy
23 December 1991
363b363b
Legacy
10 December 1991
288288
Accounts With Accounts Type Small
27 November 1991
AAAnnual Accounts
Accounts With Accounts Type Small
18 December 1990
AAAnnual Accounts
Legacy
18 December 1990
363363
Legacy
2 October 1990
395Particulars of Mortgage or Charge
Legacy
21 August 1990
225(1)225(1)
Legacy
16 January 1990
363363
Legacy
16 January 1990
363363
Accounts With Accounts Type Small
16 January 1990
AAAnnual Accounts
Legacy
16 January 1990
288288
Legacy
22 December 1989
287Change of Registered Office
Legacy
19 December 1988
225(1)225(1)
Legacy
28 July 1988
PUC 2PUC 2
Legacy
24 June 1988
288288
Legacy
1 March 1988
PUC 5PUC 5
Certificate Change Of Name Company
19 February 1988
CERTNMCertificate of Incorporation on Change of Name
Certificate Change Of Name Company
19 February 1988
CERTNMCertificate of Incorporation on Change of Name
Certificate Change Of Name Company
28 January 1988
CERTNMCertificate of Incorporation on Change of Name
Memorandum Articles
18 January 1988
MEM/ARTSMEM/ARTS
Resolution
12 January 1988
RESOLUTIONSResolutions
Incorporation Company
27 November 1987
NEWINCIncorporation