Background WavePink WaveYellow Wave

HELLENIC SYSTEMS LTD (02316023)

HELLENIC SYSTEMS LTD (02316023) is an active UK company. incorporated on 11 November 1988. with registered office in Wallingford. The company operates in the Information and Communication sector, engaged in other software publishing and 1 other business activities. HELLENIC SYSTEMS LTD has been registered for 37 years. Current directors include BUNSTER ECHENIQUE, Diego Jose, CLANCY, Richard, HAYWOOD, Daniel Oliver and 1 others.

Company Number
02316023
Status
active
Type
ltd
Incorporated
11 November 1988
Age
37 years
Address
Stables 1 Howbery Park, Wallingford, OX10 8BA
Industry Sector
Information and Communication
Business Activity
Other software publishing
Directors
BUNSTER ECHENIQUE, Diego Jose, CLANCY, Richard, HAYWOOD, Daniel Oliver, RAMANAN, Harshavardhan
SIC Codes
58290, 62020

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HELLENIC SYSTEMS LTD

HELLENIC SYSTEMS LTD is an active company incorporated on 11 November 1988 with the registered office located in Wallingford. The company operates in the Information and Communication sector, specifically engaged in other software publishing and 1 other business activity. HELLENIC SYSTEMS LTD was registered 37 years ago.(SIC: 58290, 62020)

Status

active

Active since 37 years ago

Company No

02316023

LTD Company

Age

37 Years

Incorporated 11 November 1988

Size

N/A

Accounts

ARD: 29/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 26 November 2025 (4 months ago)
Period: 30 June 2023 - 31 December 2024(19 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 29 September 2026
Period: 1 January 2025 - 29 December 2025

Confirmation Statement

Up to Date

1 year left

Last Filed

Made up to 15 March 2026 (Just now)
Submitted on 23 March 2026 (Just now)

Next Due

Due by 29 March 2027
For period ending 15 March 2027
Contact
Address

Stables 1 Howbery Park Wallingford, OX10 8BA,

Previous Addresses

73-75 Haltwhistle Road South Woodham Ferrers Chelmsford Essex CM3 5ZA United Kingdom
From: 5 July 2023To: 27 March 2024
Construction House Runwell Road Wickford Essex SS11 7HQ
From: 11 November 1988To: 5 July 2023
Timeline

21 key events • 1988 - 2026

Funding Officers Ownership
Company Founded
Nov 88
Director Joined
Apr 10
Director Joined
Apr 10
Loan Secured
Jul 15
Funding Round
May 18
Owner Exit
Sept 18
Owner Exit
Sept 18
Loan Cleared
Jun 22
Loan Cleared
Jun 23
Director Joined
Jul 23
Director Left
Jul 23
Director Joined
Jul 23
Director Left
Jul 23
Director Left
Jul 23
Director Left
Jul 23
Owner Exit
Mar 25
Owner Exit
Mar 25
Director Joined
May 25
Director Left
Dec 25
Director Joined
Feb 26
Director Joined
Feb 26
1
Funding
12
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

15

5 Active
10 Resigned

SCHILIZZI, John

Active
Howbery Park, WallingfordOX10 8BA
Secretary
Appointed 08 Oct 2025

BUNSTER ECHENIQUE, Diego Jose

Active
Howbery Park, WallingfordOX10 8BA
Born November 1983
Director
Appointed 01 May 2025

CLANCY, Richard

Active
Howbery Park, WallingfordOX10 8FD
Born July 1973
Director
Appointed 30 Jun 2023

HAYWOOD, Daniel Oliver

Active
Howbery Park, WallingfordOX10 8BA
Born April 1981
Director
Appointed 11 Feb 2026

RAMANAN, Harshavardhan

Active
Howbery Park, WallingfordOX10 8BA
Born September 1976
Director
Appointed 12 Feb 2026

BAPTIE, Thomas

Resigned
Howbery Park, WallingfordOX10 8FD
Secretary
Appointed 30 Jun 2023
Resigned 08 Oct 2025

CARTER, Pauline Frances

Resigned
Runwell Road, WickfordSS11 7HQ
Secretary
Appointed N/A
Resigned 30 Jun 2023

BAILEY, Michael John

Resigned
2 Jacobs Close, Bury St EdmundsIP31 2JR
Born July 1963
Director
Appointed 01 Nov 1998
Resigned 24 Feb 2003

BAPTIE, Thomas Andrew

Resigned
Howbery Park, WallingfordOX10 8FD
Born April 1984
Director
Appointed 30 Jun 2023
Resigned 29 Dec 2025

CARTER, David George

Resigned
Runwell Road, WickfordSS11 7HQ
Born July 1990
Director
Appointed 06 Apr 2010
Resigned 30 Jun 2023

CARTER, Pauline Frances

Resigned
Runwell Road, WickfordSS11 7HQ
Born April 1960
Director
Appointed N/A
Resigned 30 Jun 2023

CARTER, Peter John

Resigned
Runwell Road, WickfordSS11 7HQ
Born July 1985
Director
Appointed 06 Apr 2010
Resigned 30 Jun 2023

CARTER, Terry Patrick

Resigned
Runwell Road, WickfordSS11 7HQ
Born September 1962
Director
Appointed N/A
Resigned 30 Jun 2023

ROGERS, Graham David Gregory

Resigned
13 Thistle Mead, LoughtonIG10 1TR
Born November 1949
Director
Appointed N/A
Resigned 04 Feb 1992

SHEPHERD, John Henry

Resigned
36 Highfield Crescent, RayleighSS6
Born August 1951
Director
Appointed N/A
Resigned 21 Aug 1995

Persons with significant control

5

1 Active
4 Ceased
Howbery Park, WallingfordOX10 8BA

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 01 Jan 2025
Hithercroft Road,, WallingfordOX10 9BT

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 18 Dec 2024
Ceased 01 Jan 2025
Haltwhistle Road, ChelmsfordCM3 5ZA

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 01 Sept 2018
Ceased 01 Jan 2025

Mrs Pauline Frances Carter

Ceased
Runwell Road, WickfordSS11 7HQ
Born April 1960

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 01 Sept 2018

Mr Terry Patrick Carter

Ceased
Runwell Road, WickfordSS11 7HQ
Born September 1962

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 01 Sept 2018
Fundings
Financials
Latest Activities

Filing History

133

Confirmation Statement With Updates
23 March 2026
CS01Confirmation Statement
Appoint Person Director Company With Name Date
12 February 2026
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 February 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
29 December 2025
TM01Termination of Director
Accounts With Accounts Type Audit Exemption Subsiduary
26 November 2025
AAAnnual Accounts
Legacy
26 November 2025
PARENT_ACCPARENT_ACC
Legacy
26 November 2025
AGREEMENT2AGREEMENT2
Legacy
26 November 2025
GUARANTEE2GUARANTEE2
Termination Secretary Company With Name Termination Date
8 October 2025
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
8 October 2025
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
21 May 2025
AP01Appointment of Director
Confirmation Statement With Updates
26 March 2025
CS01Confirmation Statement
Notification Of A Person With Significant Control
19 March 2025
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
19 March 2025
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
19 March 2025
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
6 March 2025
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With No Updates
27 March 2024
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
27 March 2024
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
27 March 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
25 March 2024
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
6 July 2023
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
5 July 2023
AP01Appointment of Director
Change Account Reference Date Company Previous Shortened
5 July 2023
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
5 July 2023
AD01Change of Registered Office Address
Appoint Person Secretary Company With Name Date
5 July 2023
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
5 July 2023
TM01Termination of Director
Termination Secretary Company With Name Termination Date
5 July 2023
TM02Termination of Secretary
Appoint Person Director Company With Name Date
5 July 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 July 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
5 July 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
5 July 2023
TM01Termination of Director
Mortgage Satisfy Charge Full
6 June 2023
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
18 April 2023
AAAnnual Accounts
Confirmation Statement With Updates
27 March 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
7 December 2022
CH01Change of Director Details
Change Person Director Company With Change Date
7 December 2022
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
4 July 2022
AAAnnual Accounts
Mortgage Satisfy Charge Full
22 June 2022
MR04Satisfaction of Charge
Confirmation Statement With No Updates
21 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
26 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 April 2020
AAAnnual Accounts
Confirmation Statement With No Updates
23 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 June 2019
AAAnnual Accounts
Confirmation Statement With Updates
22 March 2019
CS01Confirmation Statement
Notification Of A Person With Significant Control
1 October 2018
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
1 October 2018
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
1 October 2018
PSC07Cessation of Relevant Legal Entity PSC
Capital Allotment Shares
31 May 2018
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Full
23 May 2018
AAAnnual Accounts
Confirmation Statement With No Updates
20 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
7 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
21 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
10 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 March 2016
AR01AR01
Mortgage Create With Deed With Charge Number Charge Creation Date
3 July 2015
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Small
10 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 March 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 April 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 April 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
14 June 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 April 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
15 May 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 April 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
13 June 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 April 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
15 July 2010
AAAnnual Accounts
Appoint Person Director Company With Name
12 April 2010
AP01Appointment of Director
Appoint Person Director Company With Name
12 April 2010
AP01Appointment of Director
Change Person Director Company With Change Date
7 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
7 April 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
7 April 2010
CH03Change of Secretary Details
Annual Return Company With Made Up Date Full List Shareholders
29 March 2010
AR01AR01
Change Person Director Company With Change Date
29 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
29 March 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
3 June 2009
AAAnnual Accounts
Legacy
23 March 2009
363aAnnual Return
Legacy
29 August 2008
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
19 May 2008
AAAnnual Accounts
Legacy
31 March 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
13 June 2007
AAAnnual Accounts
Legacy
28 March 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
12 June 2006
AAAnnual Accounts
Legacy
24 March 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
15 April 2005
AAAnnual Accounts
Legacy
1 April 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
9 June 2004
AAAnnual Accounts
Legacy
15 March 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
7 May 2003
AAAnnual Accounts
Legacy
28 March 2003
363sAnnual Return (shuttle)
Legacy
4 March 2003
288bResignation of Director or Secretary
Legacy
9 April 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
8 April 2002
AAAnnual Accounts
Legacy
18 April 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
27 March 2001
AAAnnual Accounts
Accounts With Accounts Type Small
9 May 2000
AAAnnual Accounts
Legacy
3 April 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
21 April 1999
AAAnnual Accounts
Legacy
29 March 1999
363sAnnual Return (shuttle)
Legacy
13 November 1998
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
1 July 1998
AAAnnual Accounts
Legacy
27 March 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
15 April 1997
AAAnnual Accounts
Legacy
3 April 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
23 May 1996
AAAnnual Accounts
Legacy
16 May 1996
363sAnnual Return (shuttle)
Legacy
25 August 1995
288288
Accounts With Accounts Type Small
30 April 1995
AAAnnual Accounts
Legacy
24 March 1995
363sAnnual Return (shuttle)
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Accounts With Accounts Type Small
30 March 1994
AAAnnual Accounts
Legacy
21 March 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
25 August 1993
AAAnnual Accounts
Legacy
17 March 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
7 October 1992
AAAnnual Accounts
Legacy
27 March 1992
363sAnnual Return (shuttle)
Legacy
24 February 1992
288288
Accounts With Accounts Type Small
19 November 1991
AAAnnual Accounts
Legacy
10 April 1991
363aAnnual Return
Accounts With Accounts Type Small
11 April 1990
AAAnnual Accounts
Legacy
11 April 1990
363363
Legacy
5 March 1990
288288
Legacy
1 February 1990
395Particulars of Mortgage or Charge
Legacy
13 November 1989
288288
Legacy
26 September 1989
287Change of Registered Office
Legacy
8 February 1989
123Notice of Increase in Nominal Capital
Resolution
24 January 1989
RESOLUTIONSResolutions
Legacy
16 January 1989
325325
Legacy
16 January 1989
224224
Legacy
12 January 1989
88(2)Return of Allotment of Shares
Legacy
12 December 1988
287Change of Registered Office
Legacy
22 November 1988
288288
Incorporation Company
11 November 1988
NEWINCIncorporation