Background WavePink WaveYellow Wave

SAPPHIRE SYSTEMS LIMITED (02777799)

SAPPHIRE SYSTEMS LIMITED (02777799) is an active UK company. incorporated on 29 December 1992. with registered office in London. The company operates in the Information and Communication sector, engaged in information technology consultancy activities. SAPPHIRE SYSTEMS LIMITED has been registered for 33 years. Current directors include BRADING, Justin John, CZYMEK-LAUER, Nicola Andrea, NEWMAN, Philip James and 1 others.

Company Number
02777799
Status
active
Type
ltd
Incorporated
29 December 1992
Age
33 years
Address
12 Gough Square, London, EC4A 3DW
Industry Sector
Information and Communication
Business Activity
Information technology consultancy activities
Directors
BRADING, Justin John, CZYMEK-LAUER, Nicola Andrea, NEWMAN, Philip James, ROTTER, Norbert
SIC Codes
62020

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SAPPHIRE SYSTEMS LIMITED

SAPPHIRE SYSTEMS LIMITED is an active company incorporated on 29 December 1992 with the registered office located in London. The company operates in the Information and Communication sector, specifically engaged in information technology consultancy activities. SAPPHIRE SYSTEMS LIMITED was registered 33 years ago.(SIC: 62020)

Status

active

Active since 33 years ago

Company No

02777799

LTD Company

Age

33 Years

Incorporated 29 December 1992

Size

N/A

Accounts

ARD: 31/3

Up to Date

4 days left

Last Filed

Made up to 31 March 2024 (2 years ago)
Submitted on 13 November 2025 (4 months ago)
Period: 1 January 2023 - 31 March 2024(16 months)
Type: Full Accounts

Next Due

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

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 13 November 2025 (4 months ago)
Submitted on 13 November 2025 (4 months ago)

Next Due

Due by 27 November 2026
For period ending 13 November 2026

Previous Company Names

SAPPHIRE SYSTEMS PLC
From: 5 August 2002To: 14 March 2018
SAPPHIRE FINANCIAL SYSTEMS PLC
From: 19 July 2002To: 5 August 2002
SAPPHIRE FINANCIAL SYSTEMS LIMITED
From: 21 July 1999To: 19 July 2002
SAPPHIRE SYSTEMATICS LIMITED
From: 29 December 1992To: 21 July 1999
Contact
Address

12 Gough Square London, EC4A 3DW,

Previous Addresses

The Shard London Bridge Street London SE1 9SG United Kingdom
From: 13 January 2022To: 8 November 2023
843 Finchley Road London NW11 8NA
From: 29 December 1992To: 13 January 2022
Timeline

47 key events • 1992 - 2025

Funding Officers Ownership
Company Founded
Dec 92
Director Joined
Jan 11
Director Left
Sept 14
Director Joined
Oct 15
Director Joined
Oct 15
Director Joined
Oct 15
Director Joined
Oct 15
Owner Exit
Apr 18
Director Left
Apr 18
Capital Reduction
May 18
Share Buyback
Jun 18
Loan Cleared
Nov 19
Director Left
Jan 20
Director Left
Jan 20
Director Left
Jan 20
Director Left
Jan 20
Owner Exit
Jan 20
Owner Exit
Jan 20
Owner Exit
Jan 20
Owner Exit
Mar 20
Owner Exit
Mar 20
Owner Exit
Mar 20
Owner Exit
Mar 20
Loan Secured
Mar 20
Loan Secured
Apr 20
Director Left
Aug 21
Director Joined
Aug 21
Director Left
Feb 22
Director Left
Feb 22
Director Joined
Apr 22
Director Joined
Apr 22
Loan Secured
Sept 23
Loan Secured
Sept 23
Director Left
Nov 23
Director Left
Nov 23
Director Left
Nov 23
Director Joined
Nov 23
Director Joined
Nov 23
Director Joined
Nov 23
Director Joined
Nov 23
Loan Cleared
Nov 23
Loan Cleared
Nov 23
Loan Cleared
Nov 23
Loan Cleared
Jan 24
Director Left
Mar 24
Owner Exit
Apr 24
Director Joined
Jun 25
2
Funding
26
Officers
9
Ownership
0
Accounts
Capital Table
People

Officers

21

4 Active
17 Resigned

BRADING, Justin John

Active
Gough Square, LondonEC4A 3DW
Born July 1964
Director
Appointed 07 Nov 2023

CZYMEK-LAUER, Nicola Andrea

Active
Gough Square, LondonEC4A 3DW
Born July 1970
Director
Appointed 10 Jun 2025

NEWMAN, Philip James

Active
Gough Square, LondonEC4A 3DW
Born December 1958
Director
Appointed 07 Nov 2023

ROTTER, Norbert

Active
Gough Square, LondonEC4A 3DW
Born December 1967
Director
Appointed 07 Nov 2023

BOLTON, Ralph Lyndon

Resigned
36 Old Broadway, ManchesterM20 3DF
Secretary
Appointed 29 Dec 1992
Resigned 17 Dec 2019

ROYLE, Martin

Resigned
843 Finchley RoadNW11 8NA
Secretary
Appointed 17 Dec 2019
Resigned 10 Aug 2021

BOLTON, Ralph Lyndon

Resigned
36 Old Broadway, ManchesterM20 3DF
Born December 1960
Director
Appointed 29 Dec 1992
Resigned 17 Dec 2019

CASWELL, Ian Edward

Resigned
London Bridge StreetSE1 9SG
Born June 1962
Director
Appointed 29 Dec 1992
Resigned 01 Feb 2022

COBB, Peter Mervyn

Resigned
11 Osborne Way, TringHP23 6EN
Born June 1942
Director
Appointed 19 Mar 1993
Resigned 31 Dec 1994

DELUCA, Vince, Mr.

Resigned
Gough Square, LondonEC4A 3DW
Born March 1964
Director
Appointed 01 Apr 2022
Resigned 07 Nov 2023

GOODMAN, Leon Daniel

Resigned
Gough Square, LondonEC4A 3DW
Born January 1978
Director
Appointed 01 Apr 2022
Resigned 07 Nov 2023

HEALY, David

Resigned
25 Chalkwell Esplanade, Westclliff On SeaSS0 8JQ
Born December 1960
Director
Appointed 01 Jan 2000
Resigned 06 Apr 2018

HUDSON, Richard David

Resigned
843 Finchley RoadNW11 8NA
Born August 1975
Director
Appointed 01 Jan 2015
Resigned 17 Dec 2019

O'NEILL, Vicki

Resigned
Gough Square, LondonEC4A 3DW
Born February 1974
Director
Appointed 01 Jan 2015
Resigned 07 Nov 2023

PAGE, Stephen Roy

Resigned
2 Felstead Gardens, LondonE14 3BS
Born April 1953
Director
Appointed 19 Mar 1993
Resigned 01 Jan 2000

PUERZER, Juergen

Resigned
Gough Square, LondonEC4A 3DW
Born June 1973
Director
Appointed 07 Nov 2023
Resigned 20 Mar 2024

RODE, Paul

Resigned
London Bridge StreetSE1 9SG
Born September 1976
Director
Appointed 10 Aug 2021
Resigned 25 Jan 2022

ROWLAND-JONES, Samantha Mary

Resigned
Finchley Road, LondonNW11 8NA
Born June 1977
Director
Appointed 01 Jan 2015
Resigned 17 Dec 2019

ROYLE, Martin

Resigned
25 Maple Road, WhyteleafeCR3 0ET
Born August 1962
Director
Appointed 19 Sept 2005
Resigned 10 Aug 2021

SINGH, Sarbjit

Resigned
Thorney Road, Milking NookPE6 7PJ
Born December 1960
Director
Appointed 01 Dec 2010
Resigned 31 Jul 2014

WRIGHT, Steven Kenneth

Resigned
843 Finchley RoadNW11 8NA
Born January 1972
Director
Appointed 01 Jan 2015
Resigned 17 Dec 2019

Persons with significant control

10

1 Active
9 Ceased
Gough Square, LondonEC4A 3DW

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 26 Mar 2024

Muscovite Bidco Limited

Ceased
London Bridge Street, LondonSE1 9SG

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 16 Mar 2020
Ceased 26 Mar 2024

Mr Ralph Lyndon Bolton

Ceased
32 London Bridge Street, LondonSE1 9SG
Born December 1960

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 16 Mar 2020

Mr Ian Edward Caswell

Ceased
Woodford GreenIG8 0LG
Born June 1962

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 17 Dec 2019

Mr Richard David Hudson

Ceased
843 Finchley RoadNW11 8NA
Born August 1975

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 17 Dec 2019

Miss Vicki O'Neill

Ceased
843 Finchley RoadNW11 8NA
Born February 1974

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 17 Dec 2019

Ms Samantha Mary Rowland-Jones

Ceased
843 Finchley RoadNW11 8NA
Born June 1977

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 17 Dec 2019

Mr Martin Royle

Ceased
32 London Bridge Street, LondonSE1 9SG
Born August 1962

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 17 Dec 2019

Mr Steven Kenneth Wright

Ceased
843 Finchley RoadNW11 8NA
Born January 1972

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 17 Dec 2019

Mr David Healy

Ceased
25 Chalkwell Esplande, EssexSS0 8JQ
Born December 1960

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 06 Apr 2018
Fundings
Financials
Latest Activities

Filing History

169

Accounts With Accounts Type Full
13 November 2025
AAAnnual Accounts
Confirmation Statement With No Updates
13 November 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
11 June 2025
AP01Appointment of Director
Gazette Filings Brought Up To Date
28 May 2025
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
27 May 2025
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With Updates
31 December 2024
CS01Confirmation Statement
Notification Of A Person With Significant Control
9 April 2024
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
9 April 2024
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
21 March 2024
TM01Termination of Director
Mortgage Satisfy Charge Full
30 January 2024
MR04Satisfaction of Charge
Confirmation Statement With No Updates
23 January 2024
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
10 January 2024
AA01Change of Accounting Reference Date
Accounts With Accounts Type Full
10 January 2024
AAAnnual Accounts
Mortgage Satisfy Charge Full
23 November 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
23 November 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
23 November 2023
MR04Satisfaction of Charge
Termination Director Company With Name Termination Date
8 November 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
8 November 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
8 November 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
8 November 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 November 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 November 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 November 2023
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
8 November 2023
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number Charge Creation Date
18 September 2023
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
18 September 2023
MR01Registration of a Charge
Confirmation Statement With No Updates
11 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
21 December 2022
AAAnnual Accounts
Change Person Director Company With Change Date
30 June 2022
CH01Change of Director Details
Appoint Person Director Company With Name Date
21 April 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 April 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 February 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
8 February 2022
TM01Termination of Director
Change To A Person With Significant Control
14 January 2022
PSC05Notification that PSC Information has been Withdrawn
Change Person Director Company With Change Date
13 January 2022
CH01Change of Director Details
Change To A Person With Significant Control
13 January 2022
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
13 January 2022
AD01Change of Registered Office Address
Confirmation Statement With No Updates
11 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Group
21 December 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
12 August 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 August 2021
TM01Termination of Director
Termination Secretary Company With Name Termination Date
11 August 2021
TM02Termination of Secretary
Confirmation Statement With Updates
1 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Group
4 September 2020
AAAnnual Accounts
Legacy
19 June 2020
RP04CS01RP04CS01
Mortgage Create With Deed With Charge Number Charge Creation Date
2 April 2020
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
1 April 2020
MR01Registration of a Charge
Notification Of A Person With Significant Control
17 March 2020
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
17 March 2020
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
13 March 2020
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
13 March 2020
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
13 March 2020
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
19 February 2020
CS01Confirmation Statement
Cessation Of A Person With Significant Control
31 January 2020
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
31 January 2020
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
31 January 2020
PSC07Cessation of Relevant Legal Entity PSC
Resolution
20 January 2020
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
7 January 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
7 January 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
7 January 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
7 January 2020
TM01Termination of Director
Appoint Person Secretary Company With Name Date
7 January 2020
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
7 January 2020
TM02Termination of Secretary
Capital Name Of Class Of Shares
16 December 2019
SH08Notice of Name/Rights of Class of Shares
Resolution
16 December 2019
RESOLUTIONSResolutions
Mortgage Satisfy Charge Full
27 November 2019
MR04Satisfaction of Charge
Accounts With Accounts Type Group
10 October 2019
AAAnnual Accounts
Confirmation Statement With Updates
11 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Group
5 July 2018
AAAnnual Accounts
Capital Return Purchase Own Shares
13 June 2018
SH03Return of Purchase of Own Shares
Capital Cancellation Shares
25 May 2018
SH06Cancellation of Shares
Resolution
25 April 2018
RESOLUTIONSResolutions
Cessation Of A Person With Significant Control
25 April 2018
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
25 April 2018
TM01Termination of Director
Resolution
14 March 2018
RESOLUTIONSResolutions
Certificate Re Registration Public Limited Company To Private
14 March 2018
CERT10CERT10
Re Registration Memorandum Articles
14 March 2018
MARMAR
Resolution
14 March 2018
RESOLUTIONSResolutions
Reregistration Public To Private Company
14 March 2018
RR02RR02
Confirmation Statement With No Updates
6 February 2018
CS01Confirmation Statement
Change To A Person With Significant Control
3 January 2018
PSC04Change of PSC Details
Change Account Reference Date Company Current Shortened
4 December 2017
AA01Change of Accounting Reference Date
Change Person Director Company With Change Date
10 November 2017
CH01Change of Director Details
Accounts With Accounts Type Group
2 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
23 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Group
13 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 February 2016
AR01AR01
Accounts With Accounts Type Group
12 October 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
6 October 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 October 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 October 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 October 2015
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
12 January 2015
AR01AR01
Accounts With Accounts Type Group
7 October 2014
AAAnnual Accounts
Termination Director Company With Name Termination Date
9 September 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
8 January 2014
AR01AR01
Accounts With Accounts Type Group
30 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 January 2013
AR01AR01
Accounts With Accounts Type Group
5 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 January 2012
AR01AR01
Accounts With Accounts Type Group
5 July 2011
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
24 June 2011
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
15 February 2011
AR01AR01
Appoint Person Director Company With Name
10 January 2011
AP01Appointment of Director
Accounts With Accounts Type Group
1 July 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 January 2010
AR01AR01
Change Person Director Company With Change Date
15 January 2010
CH01Change of Director Details
Accounts With Made Up Date
3 August 2009
AAAnnual Accounts
Legacy
8 January 2009
363aAnnual Return
Accounts With Made Up Date
1 August 2008
AAAnnual Accounts
Legacy
17 January 2008
363aAnnual Return
Accounts With Made Up Date
6 August 2007
AAAnnual Accounts
Legacy
28 July 2007
363sAnnual Return (shuttle)
Legacy
5 January 2007
363aAnnual Return
Accounts With Made Up Date
3 August 2006
AAAnnual Accounts
Legacy
7 July 2006
395Particulars of Mortgage or Charge
Legacy
3 February 2006
363aAnnual Return
Legacy
31 January 2006
288aAppointment of Director or Secretary
Legacy
24 January 2006
288cChange of Particulars
Resolution
10 January 2006
RESOLUTIONSResolutions
Legacy
21 December 2005
288cChange of Particulars
Accounts With Made Up Date
5 August 2005
AAAnnual Accounts
Legacy
7 January 2005
363sAnnual Return (shuttle)
Accounts With Made Up Date
20 July 2004
AAAnnual Accounts
Legacy
19 January 2004
363sAnnual Return (shuttle)
Accounts With Made Up Date
11 June 2003
AAAnnual Accounts
Legacy
8 January 2003
363sAnnual Return (shuttle)
Certificate Change Of Name Company
5 August 2002
CERTNMCertificate of Incorporation on Change of Name
Certificate Re Registration Private To Public Limited Company
19 July 2002
CERT5CERT5
Auditors Report
19 July 2002
AUDRAUDR
Accounts Balance Sheet
19 July 2002
BSBS
Auditors Statement
19 July 2002
AUDSAUDS
Re Registration Memorandum Articles
19 July 2002
MARMAR
Legacy
19 July 2002
43(3)43(3)
Legacy
19 July 2002
43(3)e43(3)e
Resolution
19 July 2002
RESOLUTIONSResolutions
Legacy
17 July 2002
88(2)R88(2)R
Resolution
17 July 2002
RESOLUTIONSResolutions
Legacy
17 July 2002
123Notice of Increase in Nominal Capital
Accounts With Made Up Date
2 July 2002
AAAnnual Accounts
Legacy
11 January 2002
363sAnnual Return (shuttle)
Accounts With Made Up Date
17 October 2001
AAAnnual Accounts
Legacy
12 February 2001
363sAnnual Return (shuttle)
Legacy
11 January 2001
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
30 August 2000
AAAnnual Accounts
Legacy
1 March 2000
363sAnnual Return (shuttle)
Certificate Change Of Name Company
20 July 1999
CERTNMCertificate of Incorporation on Change of Name
Accounts With Made Up Date
15 March 1999
AAAnnual Accounts
Legacy
11 January 1999
363sAnnual Return (shuttle)
Accounts With Made Up Date
16 July 1998
AAAnnual Accounts
Legacy
12 January 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
23 July 1997
AAAnnual Accounts
Legacy
3 June 1997
363sAnnual Return (shuttle)
Accounts With Made Up Date
6 August 1996
AAAnnual Accounts
Legacy
29 January 1996
363sAnnual Return (shuttle)
Legacy
6 October 1995
403aParticulars of Charge Subject to s859A
Legacy
17 July 1995
363aAnnual Return
Accounts With Accounts Type Small
31 May 1995
AAAnnual Accounts
Legacy
11 January 1995
363sAnnual Return (shuttle)
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Small
5 July 1994
AAAnnual Accounts
Legacy
11 March 1994
363sAnnual Return (shuttle)
Legacy
28 October 1993
287Change of Registered Office
Resolution
23 March 1993
RESOLUTIONSResolutions
Legacy
23 March 1993
288288
Legacy
23 March 1993
288288
Legacy
20 March 1993
395Particulars of Mortgage or Charge
Incorporation Company
29 December 1992
NEWINCIncorporation