Background WavePink WaveYellow Wave

SYSTEMATIC FINISHING LIMITED (02578068)

SYSTEMATIC FINISHING LIMITED (02578068) is an active UK company. incorporated on 30 January 1991. with registered office in Addlestone. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. SYSTEMATIC FINISHING LIMITED has been registered for 35 years. Current directors include PICQUET, Bruno Andre Joseph.

Company Number
02578068
Status
active
Type
ltd
Incorporated
30 January 1991
Age
35 years
Address
Automated Precision House, Addlestone, KT15 2SD
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
PICQUET, Bruno Andre Joseph
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SYSTEMATIC FINISHING LIMITED

SYSTEMATIC FINISHING LIMITED is an active company incorporated on 30 January 1991 with the registered office located in Addlestone. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. SYSTEMATIC FINISHING LIMITED was registered 35 years ago.(SIC: 99999)

Status

active

Active since 35 years ago

Company No

02578068

LTD Company

Age

35 Years

Incorporated 30 January 1991

Size

N/A

Accounts

ARD: 31/1

Up to Date

6 months left

Last Filed

Made up to 31 January 2025 (1 year ago)
Submitted on 23 September 2025 (7 months ago)
Period: 1 February 2024 - 31 January 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 October 2026
Period: 1 February 2025 - 31 January 2026

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 30 January 2026 (3 months ago)
Submitted on 1 February 2026 (3 months ago)

Next Due

Due by 13 February 2027
For period ending 30 January 2027

Previous Company Names

DUPLO (UK) LIMITED
From: 9 November 1992To: 11 June 2016
P.F.I. (U.K.) LIMITED
From: 30 January 1991To: 9 November 1992
Contact
Address

Automated Precision House Hamm Moor Lane Addlestone, KT15 2SD,

Previous Addresses

Unit C5 Sandown Business Park Mill Rd Esher,Surrey KT10 8BL
From: 30 January 1991To: 24 November 2011
Timeline

6 key events • 1991 - 2021

Funding Officers Ownership
Company Founded
Jan 91
Director Left
Feb 13
Loan Cleared
Nov 17
Loan Cleared
Nov 17
Director Left
Jan 21
Director Joined
Jan 21
0
Funding
3
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

8

2 Active
6 Resigned

BASI, Daljit Singh

Active
Hamm Moor Lane, AddlestoneKT15 2SD
Secretary
Appointed 17 Jun 2019

PICQUET, Bruno Andre Joseph

Active
Hamm Moor Lane, AddlestoneKT15 2SD
Born April 1964
Director
Appointed 31 Dec 2020

NUTTING, Glyn Adrian

Resigned
Hamm Moor Lane, AddlestoneKT15 2SD
Secretary
Appointed 30 Jan 1991
Resigned 17 Jun 2019

DOWRICK, John

Resigned
2 Rowan Drive, Milton KeynesMK19 7AH
Born November 1953
Director
Appointed 30 Jan 1991
Resigned 08 Dec 1993

GREENHALGH, Philip William

Resigned
Lambourn Golf Club Drive, Kingston Upon ThamesKT2 7DF
Born June 1956
Director
Appointed 30 Jan 1991
Resigned 31 May 2003

GREENHALGH, Robin David Vincent

Resigned
Hamm Moor Lane, AddlestoneKT15 2SD
Born October 1962
Director
Appointed 30 Jan 1991
Resigned 31 Dec 2020

WAFER, Michael Terence

Resigned
Hamm Moor Lane, AddlestoneKT15 2SD
Born June 1946
Director
Appointed 30 Jan 1991
Resigned 31 Dec 2012

WHEELER, John Bernard

Resigned
101 Cliddesden Road, BasingstokeRG21 3EY
Born December 1932
Director
Appointed 30 Jan 1991
Resigned 31 Jan 1994

Persons with significant control

1

Hamm Moor Lane, AddlestoneKT15 2SD

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

100

Confirmation Statement With No Updates
1 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
23 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
30 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
25 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
6 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
20 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
2 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
5 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
2 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
3 February 2021
CS01Confirmation Statement
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
Accounts With Accounts Type Micro Entity
24 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
30 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
24 September 2019
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
18 June 2019
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
18 June 2019
TM02Termination of Secretary
Confirmation Statement With No Updates
30 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
25 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
7 February 2018
CS01Confirmation Statement
Mortgage Satisfy Charge Full
13 November 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
13 November 2017
MR04Satisfaction of Charge
Accounts With Accounts Type Micro Entity
21 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
10 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
10 August 2016
AAAnnual Accounts
Resolution
11 June 2016
RESOLUTIONSResolutions
Change Of Name Notice
11 June 2016
CONNOTConfirmation Statement Notification
Annual Return Company With Made Up Date Full List Shareholders
5 February 2016
AR01AR01
Accounts With Accounts Type Dormant
26 August 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 February 2015
AR01AR01
Accounts With Accounts Type Dormant
7 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 February 2014
AR01AR01
Accounts With Accounts Type Dormant
12 August 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 February 2013
AR01AR01
Termination Director Company With Name
15 February 2013
TM01Termination of Director
Accounts With Accounts Type Dormant
16 August 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 February 2012
AR01AR01
Change Registered Office Address Company With Date Old Address
24 November 2011
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
1 August 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 February 2011
AR01AR01
Accounts With Accounts Type Dormant
13 July 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 February 2010
AR01AR01
Change Person Director Company With Change Date
17 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
17 February 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
17 February 2010
CH03Change of Secretary Details
Accounts With Accounts Type Dormant
25 September 2009
AAAnnual Accounts
Legacy
6 February 2009
363aAnnual Return
Accounts With Accounts Type Dormant
24 September 2008
AAAnnual Accounts
Legacy
15 February 2008
363aAnnual Return
Legacy
16 October 2007
288cChange of Particulars
Accounts With Accounts Type Dormant
10 August 2007
AAAnnual Accounts
Legacy
19 February 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
25 September 2006
AAAnnual Accounts
Legacy
30 January 2006
363aAnnual Return
Accounts With Accounts Type Dormant
22 August 2005
AAAnnual Accounts
Legacy
17 February 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
8 September 2004
AAAnnual Accounts
Legacy
17 February 2004
363sAnnual Return (shuttle)
Legacy
31 July 2003
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
23 July 2003
AAAnnual Accounts
Legacy
18 February 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
2 October 2002
AAAnnual Accounts
Legacy
20 February 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
28 August 2001
AAAnnual Accounts
Legacy
30 March 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
5 May 2000
AAAnnual Accounts
Legacy
15 February 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
26 August 1999
AAAnnual Accounts
Legacy
5 February 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
28 August 1998
AAAnnual Accounts
Legacy
10 February 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
7 August 1997
AAAnnual Accounts
Legacy
24 February 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
5 August 1996
AAAnnual Accounts
Legacy
11 February 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
30 October 1995
AAAnnual Accounts
Resolution
20 October 1995
RESOLUTIONSResolutions
Resolution
20 October 1995
RESOLUTIONSResolutions
Resolution
20 October 1995
RESOLUTIONSResolutions
Legacy
15 February 1995
363sAnnual Return (shuttle)
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Accounts With Accounts Type Small
29 June 1994
AAAnnual Accounts
Legacy
17 May 1994
288288
Legacy
20 February 1994
363sAnnual Return (shuttle)
Legacy
21 December 1993
288288
Legacy
3 November 1993
403aParticulars of Charge Subject to s859A
Legacy
30 September 1993
395Particulars of Mortgage or Charge
Legacy
30 September 1993
403aParticulars of Charge Subject to s859A
Legacy
28 August 1993
395Particulars of Mortgage or Charge
Legacy
28 August 1993
395Particulars of Mortgage or Charge
Legacy
21 July 1993
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Medium
8 July 1993
AAAnnual Accounts
Legacy
1 February 1993
363sAnnual Return (shuttle)
Certificate Change Of Name Company
6 November 1992
CERTNMCertificate of Incorporation on Change of Name
Legacy
5 November 1992
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
13 August 1992
AAAnnual Accounts
Legacy
19 January 1992
363sAnnual Return (shuttle)
Legacy
23 November 1991
395Particulars of Mortgage or Charge
Incorporation Company
30 January 1991
NEWINCIncorporation