Background WavePink WaveYellow Wave

SYSTEMS TECHNOLOGY (S.E.) LIMITED (02330639)

SYSTEMS TECHNOLOGY (S.E.) LIMITED (02330639) is an active UK company. incorporated on 22 December 1988. with registered office in Cheltenham. The company operates in the Wholesale and Retail Trade sector, engaged in unknown sic code (46660). SYSTEMS TECHNOLOGY (S.E.) LIMITED has been registered for 37 years. Current directors include ALGEO, Steven John, DAVEY, Simon Alan, JAN, Philip.

Company Number
02330639
Status
active
Type
ltd
Incorporated
22 December 1988
Age
37 years
Address
C/O Harrison Clark Rickerbys Ellenborough House, Cheltenham, GL50 1YD
Industry Sector
Wholesale and Retail Trade
Business Activity
Unknown SIC code (46660)
Directors
ALGEO, Steven John, DAVEY, Simon Alan, JAN, Philip
SIC Codes
46660

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SYSTEMS TECHNOLOGY (S.E.) LIMITED

SYSTEMS TECHNOLOGY (S.E.) LIMITED is an active company incorporated on 22 December 1988 with the registered office located in Cheltenham. The company operates in the Wholesale and Retail Trade sector, specifically engaged in unknown sic code (46660). SYSTEMS TECHNOLOGY (S.E.) LIMITED was registered 37 years ago.(SIC: 46660)

Status

active

Active since 37 years ago

Company No

02330639

LTD Company

Age

37 Years

Incorporated 22 December 1988

Size

N/A

Accounts

ARD: 31/3

Up to Date

6 days left

Last Filed

Made up to 31 March 2024 (2 years ago)
Submitted on 11 December 2024 (1 year ago)
Period: 1 April 2023 - 31 March 2024(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 31 March 2026
Period: 1 April 2024 - 31 March 2025

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 30 September 2025 (6 months ago)
Submitted on 30 September 2025 (6 months ago)

Next Due

Due by 14 October 2026
For period ending 30 September 2026
Contact
Address

C/O Harrison Clark Rickerbys Ellenborough House Wellington Street Cheltenham, GL50 1YD,

Previous Addresses

41 Riverside Phase Ii Sir Thomas Longley Road Medway City Estate Rochester Kent ME2 4DP
From: 22 December 1988To: 9 April 2021
Timeline

22 key events • 1988 - 2022

Funding Officers Ownership
Company Founded
Dec 88
Director Left
Jul 12
Director Joined
Nov 12
Director Joined
Nov 12
Loan Secured
May 15
Director Left
May 15
Director Joined
Jan 16
Director Joined
Jan 16
Director Joined
Dec 19
Director Joined
Dec 19
Director Left
Dec 19
Director Left
Dec 19
Director Left
Dec 19
Director Left
Dec 19
Loan Cleared
Jan 20
Loan Secured
Jan 20
Director Joined
Jul 20
Director Left
Jul 20
Director Joined
Apr 21
Director Left
Apr 21
Capital Update
Feb 22
Loan Cleared
Feb 22
1
Funding
16
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

14

3 Active
11 Resigned

ALGEO, Steven John

Active
Ellenborough House, CheltenhamGL50 1YD
Born July 1975
Director
Appointed 01 Apr 2021

DAVEY, Simon Alan

Active
Ellenborough House, CheltenhamGL50 1YD
Born June 1974
Director
Appointed 11 Dec 2019

JAN, Philip

Active
Ellenborough House, CheltenhamGL50 1YD
Born August 1976
Director
Appointed 01 Jul 2020

GRADUS, Zana Anne

Resigned
Sir Thomas Longley Road, RochesterME2 4DP
Secretary
Appointed 02 Aug 2002
Resigned 01 Jul 2020

SHIELD, Peter James

Resigned
Larchwood Grange Linton Hill, MaidstoneME17 4AL
Secretary
Appointed N/A
Resigned 02 Aug 2002

COTTER, Regan Phillip Michael

Resigned
84 Sturdee Avenue, GillinghamME7 2HN
Born July 1959
Director
Appointed 18 Mar 2004
Resigned 13 Jun 2012

DEMAN, Nicholas Alexander

Resigned
Ellenborough House, CheltenhamGL50 1YD
Born October 1973
Director
Appointed 11 Dec 2019
Resigned 01 Apr 2021

GRADUS, Jack

Resigned
Riverside Phase Ii, Sir Thomas Longley Road, RochesterME2 4DP
Born February 1994
Director
Appointed 01 Nov 2012
Resigned 11 Dec 2019

GRADUS, Spencer Jay

Resigned
Mountfield House, HernhillME13 9TY
Born October 1963
Director
Appointed N/A
Resigned 01 May 2015

GRADUS, Zana Anne

Resigned
Riverside Phase Ii, Sir Thomas Longley Road, RochesterME2 4DP
Born February 1966
Director
Appointed 30 Jul 2004
Resigned 01 Jul 2020

HILDYARD, Natasha

Resigned
Riverside Phase Ii, Sir Thomas Longley Road, RochesterME2 4DP
Born July 1992
Director
Appointed 01 Nov 2012
Resigned 11 Dec 2019

SHIELD, Peter James

Resigned
Larchwood Grange Linton Hill, MaidstoneME17 4AL
Born February 1957
Director
Appointed N/A
Resigned 02 Aug 2002

SPENCER, James Robert Thomas

Resigned
Sir Thomas Longley Road, RochesterME2 4DP
Born May 1981
Director
Appointed 24 Dec 2015
Resigned 11 Dec 2019

SPENCER, Jason Michael

Resigned
Riverside Phase Ii, Sir Thomas Longley Road, RochesterME2 4DP
Born June 1968
Director
Appointed 24 Dec 2015
Resigned 11 Dec 2019

Persons with significant control

1

Ellenborough House, CheltenhamGL50 1YD

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

178

Confirmation Statement With No Updates
30 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
11 December 2024
AAAnnual Accounts
Legacy
11 December 2024
PARENT_ACCPARENT_ACC
Legacy
11 December 2024
AGREEMENT2AGREEMENT2
Legacy
11 December 2024
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
18 October 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
8 February 2024
CH01Change of Director Details
Accounts With Accounts Type Audit Exemption Subsiduary
15 November 2023
AAAnnual Accounts
Legacy
15 November 2023
PARENT_ACCPARENT_ACC
Legacy
15 November 2023
AGREEMENT2AGREEMENT2
Legacy
15 November 2023
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
2 October 2023
CS01Confirmation Statement
Change Sail Address Company With Old Address New Address
2 October 2023
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Audit Exemption Subsiduary
10 November 2022
AAAnnual Accounts
Legacy
10 November 2022
PARENT_ACCPARENT_ACC
Legacy
10 November 2022
AGREEMENT2AGREEMENT2
Legacy
10 November 2022
GUARANTEE2GUARANTEE2
Confirmation Statement With Updates
17 October 2022
CS01Confirmation Statement
Change To A Person With Significant Control
28 September 2022
PSC05Notification that PSC Information has been Withdrawn
Mortgage Satisfy Charge Full
7 February 2022
MR04Satisfaction of Charge
Capital Statement Capital Company With Date Currency Figure
4 February 2022
SH19Statement of Capital
Legacy
2 February 2022
CAP-SSCAP-SS
Legacy
24 December 2021
SH20SH20
Resolution
24 December 2021
RESOLUTIONSResolutions
Accounts With Accounts Type Audit Exemption Subsiduary
9 December 2021
AAAnnual Accounts
Legacy
9 December 2021
PARENT_ACCPARENT_ACC
Legacy
9 December 2021
GUARANTEE2GUARANTEE2
Legacy
9 December 2021
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
13 October 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
13 April 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
12 April 2021
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
9 April 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Small
18 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
6 October 2020
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
2 October 2020
TM02Termination of Secretary
Appoint Person Director Company With Name Date
16 July 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 July 2020
TM01Termination of Director
Change Account Reference Date Company Previous Shortened
13 July 2020
AA01Change of Accounting Reference Date
Accounts With Accounts Type Small
25 February 2020
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
27 January 2020
MR01Registration of a Charge
Mortgage Satisfy Charge Full
14 January 2020
MR04Satisfaction of Charge
Termination Director Company With Name Termination Date
20 December 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
19 December 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 December 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 December 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
19 December 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
19 December 2019
TM01Termination of Director
Resolution
18 December 2019
RESOLUTIONSResolutions
Change Person Director Company With Change Date
21 October 2019
CH01Change of Director Details
Confirmation Statement With Updates
11 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
15 February 2019
AAAnnual Accounts
Change Person Director Company With Change Date
14 January 2019
CH01Change of Director Details
Confirmation Statement With Updates
2 November 2018
CS01Confirmation Statement
Change Person Secretary Company With Change Date
10 September 2018
CH03Change of Secretary Details
Change Person Director Company With Change Date
10 September 2018
CH01Change of Director Details
Change Person Director Company With Change Date
8 September 2018
CH01Change of Director Details
Change Person Director Company With Change Date
8 September 2018
CH01Change of Director Details
Change To A Person With Significant Control
21 December 2017
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Full
23 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
19 October 2017
CS01Confirmation Statement
Move Registers To Sail Company With New Address
19 October 2017
AD03Change of Location of Company Records
Change Person Director Company With Change Date
3 March 2017
CH01Change of Director Details
Change Person Director Company With Change Date
3 March 2017
CH01Change of Director Details
Accounts With Accounts Type Medium
30 November 2016
AAAnnual Accounts
Confirmation Statement With Updates
27 October 2016
CS01Confirmation Statement
Appoint Person Director Company With Name Date
28 January 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 January 2016
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
17 November 2015
AR01AR01
Accounts With Accounts Type Medium
12 November 2015
AAAnnual Accounts
Change Person Director Company With Change Date
25 June 2015
CH01Change of Director Details
Change Person Secretary Company With Change Date
25 June 2015
CH03Change of Secretary Details
Termination Director Company With Name Termination Date
20 May 2015
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
18 May 2015
MR01Registration of a Charge
Accounts With Accounts Type Medium
29 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 October 2014
AR01AR01
Change Person Director Company With Change Date
20 October 2014
CH01Change of Director Details
Accounts With Accounts Type Medium
9 January 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 November 2013
AR01AR01
Change Person Director Company With Change Date
9 October 2013
CH01Change of Director Details
Change Person Director Company With Change Date
9 October 2013
CH01Change of Director Details
Appoint Person Director Company With Name
29 November 2012
AP01Appointment of Director
Appoint Person Director Company With Name
29 November 2012
AP01Appointment of Director
Accounts With Accounts Type Small
8 November 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 October 2012
AR01AR01
Termination Director Company With Name
3 July 2012
TM01Termination of Director
Accounts With Accounts Type Small
29 November 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 October 2011
AR01AR01
Accounts With Accounts Type Small
24 February 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 October 2010
AR01AR01
Accounts With Accounts Type Small
5 January 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 October 2009
AR01AR01
Move Registers To Sail Company
16 October 2009
AD03Change of Location of Company Records
Change Sail Address Company
16 October 2009
AD02Notification of Single Alternative Inspection Location
Auditors Resignation Company
8 June 2009
AUDAUD
Auditors Resignation Company
1 May 2009
AUDAUD
Accounts With Accounts Type Small
28 October 2008
AAAnnual Accounts
Legacy
24 October 2008
363aAnnual Return
Legacy
24 October 2008
287Change of Registered Office
Accounts With Accounts Type Small
2 December 2007
AAAnnual Accounts
Legacy
27 November 2007
363aAnnual Return
Legacy
27 November 2007
287Change of Registered Office
Legacy
27 November 2007
288cChange of Particulars
Legacy
7 December 2006
363aAnnual Return
Legacy
7 December 2006
287Change of Registered Office
Legacy
7 December 2006
288cChange of Particulars
Legacy
7 December 2006
288cChange of Particulars
Accounts With Accounts Type Small
19 September 2006
AAAnnual Accounts
Accounts With Accounts Type Small
11 November 2005
AAAnnual Accounts
Legacy
12 October 2005
363aAnnual Return
Legacy
13 December 2004
363aAnnual Return
Legacy
13 December 2004
288cChange of Particulars
Legacy
8 November 2004
325325
Legacy
8 November 2004
353353
Accounts With Accounts Type Small
22 October 2004
AAAnnual Accounts
Legacy
10 August 2004
288aAppointment of Director or Secretary
Legacy
24 July 2004
403aParticulars of Charge Subject to s859A
Legacy
24 July 2004
403aParticulars of Charge Subject to s859A
Legacy
24 July 2004
403aParticulars of Charge Subject to s859A
Legacy
10 May 2004
288aAppointment of Director or Secretary
Legacy
22 December 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
27 November 2003
AAAnnual Accounts
Legacy
30 October 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
19 September 2002
AAAnnual Accounts
Legacy
15 August 2002
288bResignation of Director or Secretary
Legacy
15 August 2002
288aAppointment of Director or Secretary
Legacy
15 August 2002
155(6)a155(6)a
Resolution
15 August 2002
RESOLUTIONSResolutions
Resolution
15 August 2002
RESOLUTIONSResolutions
Legacy
10 August 2002
395Particulars of Mortgage or Charge
Legacy
10 August 2002
395Particulars of Mortgage or Charge
Legacy
10 August 2002
395Particulars of Mortgage or Charge
Legacy
31 July 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
31 October 2001
AAAnnual Accounts
Legacy
12 October 2001
363sAnnual Return (shuttle)
Legacy
19 October 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
13 October 2000
AAAnnual Accounts
Accounts With Accounts Type Small
9 November 1999
AAAnnual Accounts
Legacy
20 October 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
20 November 1998
AAAnnual Accounts
Legacy
3 November 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
23 January 1998
AAAnnual Accounts
Legacy
6 November 1997
363sAnnual Return (shuttle)
Legacy
23 May 1997
288cChange of Particulars
Legacy
23 May 1997
288cChange of Particulars
Accounts With Accounts Type Small
22 October 1996
AAAnnual Accounts
Legacy
30 September 1996
363sAnnual Return (shuttle)
Legacy
21 December 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
6 November 1995
AAAnnual Accounts
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
5 November 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
14 September 1994
AAAnnual Accounts
Legacy
2 June 1994
88(3)88(3)
Legacy
2 June 1994
88(2)R88(2)R
Resolution
2 June 1994
RESOLUTIONSResolutions
Resolution
2 June 1994
RESOLUTIONSResolutions
Resolution
2 June 1994
RESOLUTIONSResolutions
Legacy
2 June 1994
123Notice of Increase in Nominal Capital
Legacy
22 November 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
14 September 1993
AAAnnual Accounts
Legacy
5 June 1993
353353
Legacy
5 June 1993
325325
Accounts With Accounts Type Small
4 March 1993
AAAnnual Accounts
Auditors Resignation Company
13 February 1993
AUDAUD
Legacy
21 October 1992
363aAnnual Return
Accounts With Accounts Type Full
9 August 1991
AAAnnual Accounts
Legacy
9 August 1991
363aAnnual Return
Accounts With Accounts Type Full
24 June 1991
AAAnnual Accounts
Accounts With Accounts Type Full
23 May 1991
AAAnnual Accounts
Legacy
21 May 1991
225(1)225(1)
Legacy
11 January 1991
363aAnnual Return
Legacy
11 January 1991
363aAnnual Return
Legacy
8 May 1989
287Change of Registered Office
Legacy
8 May 1989
224224
Legacy
1 February 1989
88(2)Return of Allotment of Shares
Legacy
12 January 1989
287Change of Registered Office
Legacy
12 January 1989
288288
Legacy
12 January 1989
288288
Incorporation Company
22 December 1988
NEWINCIncorporation