Background WavePink WaveYellow Wave

SYSTEMAGE LIMITED (02859846)

SYSTEMAGE LIMITED (02859846) is an active UK company. incorporated on 6 October 1993. with registered office in Belper. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate. SYSTEMAGE LIMITED has been registered for 32 years. Current directors include KIRKLAND, John Alexander Charles, MUCKLESTONE, Michelle Ann.

Company Number
02859846
Status
active
Type
ltd
Incorporated
6 October 1993
Age
32 years
Address
High Edge Court, Belper, DE56 2BW
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
KIRKLAND, John Alexander Charles, MUCKLESTONE, Michelle Ann
SIC Codes
68100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SYSTEMAGE LIMITED

SYSTEMAGE LIMITED is an active company incorporated on 6 October 1993 with the registered office located in Belper. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate. SYSTEMAGE LIMITED was registered 32 years ago.(SIC: 68100)

Status

active

Active since 32 years ago

Company No

02859846

LTD Company

Age

32 Years

Incorporated 6 October 1993

Size

N/A

Accounts

ARD: 31/8

Up to Date

7 weeks left

Last Filed

Made up to 31 August 2024 (1 year ago)
Submitted on 7 May 2025 (11 months ago)
Period: 1 September 2023 - 31 August 2024(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 31 May 2026
Period: 1 September 2024 - 31 August 2025

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 6 October 2025 (6 months ago)
Submitted on 6 October 2025 (6 months ago)

Next Due

Due by 20 October 2026
For period ending 6 October 2026
Contact
Address

High Edge Court Church Street, Heage Belper, DE56 2BW,

Timeline

5 key events • 1993 - 2019

Funding Officers Ownership
Company Founded
Oct 93
Director Joined
Dec 16
New Owner
Oct 17
Director Left
Jan 19
Owner Exit
Jan 19
0
Funding
2
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

9

2 Active
7 Resigned

KIRKLAND, John Alexander Charles

Active
High Edge Court, BelperDE56 2BW
Born June 1980
Director
Appointed 26 Apr 2001

MUCKLESTONE, Michelle Ann

Active
High Edge Court, BelperDE56 2BW
Born October 1966
Director
Appointed 23 Dec 2016

FAIRBAIRN, Myra Reid

Resigned
10 Woodhall Close, LeedsLS28 7TX
Secretary
Appointed 10 Nov 1993
Resigned 21 Oct 1998

SHELDON, Melvin Stuart

Resigned
High Edge Court, BelperDE56 2BW
Secretary
Appointed 21 Oct 1998
Resigned 31 Aug 2012

MFK LIMITED

Resigned
9 Stratford Place, LondonW1C 1AZ
Corporate secretary
Appointed 26 Oct 1993
Resigned 10 Nov 1993

THE COMPANY REGISTRATION AGENTS LIMITED

Resigned
83 Leonard Street, LondonEC2A 4QS
Corporate nominee secretary
Appointed 06 Oct 1993
Resigned 26 Oct 1993

GLATMAN, Mark Lewis

Resigned
Waylodge Church Street, WhixleyYO5 8AR
Born August 1956
Director
Appointed 26 Oct 1993
Resigned 21 Oct 1998

KIRKLAND, John Nigel

Resigned
High Edge Court, BelperDE56 2BW
Born April 1938
Director
Appointed 10 Nov 1993
Resigned 01 Jan 2019

LUCIENE JAMES LIMITED

Resigned
83 Leonard Street, LondonEC2A 4QS
Corporate nominee director
Appointed 06 Oct 1993
Resigned 26 Oct 1993

Persons with significant control

3

2 Active
1 Ceased

Mrs Michelle Ann Mucklestone

Active
High Edge Court, BelperDE56 2BW
Born October 1966

Nature of Control

Significant influence or control
Notified 23 Dec 2016

Mr John Nigel Kirkland

Ceased
High Edge Court, BelperDE56 2BW
Born April 1938

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 01 Jan 2019

Mr John Alexander Charles Kirkland

Active
High Edge Court, BelperDE56 2BW
Born June 1980

Nature of Control

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

Filing History

106

Confirmation Statement With No Updates
6 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
7 May 2025
AAAnnual Accounts
Legacy
7 May 2025
PARENT_ACCPARENT_ACC
Legacy
7 May 2025
AGREEMENT2AGREEMENT2
Legacy
7 May 2025
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
6 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 May 2024
AAAnnual Accounts
Confirmation Statement With No Updates
11 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 June 2023
AAAnnual Accounts
Confirmation Statement With No Updates
6 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 May 2022
AAAnnual Accounts
Confirmation Statement With No Updates
6 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
6 October 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
3 August 2020
CH01Change of Director Details
Change To A Person With Significant Control
3 August 2020
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
12 May 2020
AAAnnual Accounts
Confirmation Statement With No Updates
11 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 May 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
21 January 2019
TM01Termination of Director
Cessation Of A Person With Significant Control
21 January 2019
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
16 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
18 May 2018
AAAnnual Accounts
Confirmation Statement With No Updates
12 October 2017
CS01Confirmation Statement
Change To A Person With Significant Control
12 October 2017
PSC04Change of PSC Details
Notification Of A Person With Significant Control
12 October 2017
PSC01Notification of Individual PSC
Accounts With Accounts Type Small
17 May 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
23 December 2016
AP01Appointment of Director
Confirmation Statement With Updates
10 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Small
31 May 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 October 2015
AR01AR01
Accounts With Accounts Type Small
3 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 October 2014
AR01AR01
Accounts With Accounts Type Small
29 April 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 October 2013
AR01AR01
Accounts With Accounts Type Small
31 May 2013
AAAnnual Accounts
Termination Secretary Company With Name
26 October 2012
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
8 October 2012
AR01AR01
Accounts With Accounts Type Small
16 May 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 October 2011
AR01AR01
Accounts With Accounts Type Small
5 May 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 October 2010
AR01AR01
Accounts With Accounts Type Small
25 May 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 November 2009
AR01AR01
Change Person Secretary Company With Change Date
2 November 2009
CH03Change of Secretary Details
Change Person Director Company With Change Date
2 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
19 October 2009
CH01Change of Director Details
Accounts With Accounts Type Small
6 April 2009
AAAnnual Accounts
Legacy
21 October 2008
363aAnnual Return
Accounts With Accounts Type Small
9 June 2008
AAAnnual Accounts
Legacy
18 October 2007
363aAnnual Return
Accounts With Accounts Type Small
16 April 2007
AAAnnual Accounts
Legacy
17 October 2006
363aAnnual Return
Accounts With Accounts Type Small
1 June 2006
AAAnnual Accounts
Legacy
12 October 2005
363aAnnual Return
Accounts With Accounts Type Small
24 March 2005
AAAnnual Accounts
Legacy
13 October 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
2 March 2004
AAAnnual Accounts
Legacy
9 October 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
17 February 2003
AAAnnual Accounts
Legacy
14 October 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
13 June 2002
AAAnnual Accounts
Legacy
22 January 2002
363sAnnual Return (shuttle)
Legacy
11 October 2001
363sAnnual Return (shuttle)
Legacy
29 May 2001
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
8 March 2001
AAAnnual Accounts
Legacy
12 October 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
17 April 2000
AAAnnual Accounts
Legacy
18 October 1999
363sAnnual Return (shuttle)
Legacy
18 October 1999
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
13 August 1999
AAAnnual Accounts
Legacy
28 June 1999
225Change of Accounting Reference Date
Legacy
28 June 1999
287Change of Registered Office
Legacy
12 May 1999
403aParticulars of Charge Subject to s859A
Legacy
31 December 1998
395Particulars of Mortgage or Charge
Legacy
11 November 1998
288bResignation of Director or Secretary
Legacy
11 November 1998
288bResignation of Director or Secretary
Legacy
3 November 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
3 August 1998
AAAnnual Accounts
Legacy
22 October 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
21 August 1997
AAAnnual Accounts
Legacy
19 November 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
6 July 1996
AAAnnual Accounts
Legacy
27 October 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
14 June 1995
AAAnnual Accounts
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
17 October 1994
363sAnnual Return (shuttle)
Resolution
6 October 1994
RESOLUTIONSResolutions
Resolution
6 October 1994
RESOLUTIONSResolutions
Resolution
6 October 1994
RESOLUTIONSResolutions
Resolution
6 October 1994
RESOLUTIONSResolutions
Resolution
6 October 1994
RESOLUTIONSResolutions
Legacy
24 January 1994
225(1)225(1)
Legacy
21 December 1993
395Particulars of Mortgage or Charge
Legacy
13 December 1993
88(2)R88(2)R
Memorandum Articles
25 November 1993
MEM/ARTSMEM/ARTS
Resolution
25 November 1993
RESOLUTIONSResolutions
Legacy
25 November 1993
288288
Legacy
22 November 1993
288288
Legacy
22 November 1993
224224
Legacy
12 November 1993
288288
Legacy
12 November 1993
288288
Legacy
12 November 1993
287Change of Registered Office
Resolution
12 November 1993
RESOLUTIONSResolutions
Incorporation Company
6 October 1993
NEWINCIncorporation