Background WavePink WaveYellow Wave

SYSTEMS INTEGRATION (TRADING) LIMITED (02918365)

SYSTEMS INTEGRATION (TRADING) LIMITED (02918365) is an active UK company. incorporated on 13 April 1994. with registered office in Fradley Park. The company operates in the Information and Communication sector, engaged in business and domestic software development. SYSTEMS INTEGRATION (TRADING) LIMITED has been registered for 31 years. Current directors include MARRISON, Nicola, STEIN, Hellen Maria.

Company Number
02918365
Status
active
Type
ltd
Incorporated
13 April 1994
Age
31 years
Address
Lincoln House, Fradley Park, WS13 8RZ
Industry Sector
Information and Communication
Business Activity
Business and domestic software development
Directors
MARRISON, Nicola, STEIN, Hellen Maria
SIC Codes
62012

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SYSTEMS INTEGRATION (TRADING) LIMITED

SYSTEMS INTEGRATION (TRADING) LIMITED is an active company incorporated on 13 April 1994 with the registered office located in Fradley Park. The company operates in the Information and Communication sector, specifically engaged in business and domestic software development. SYSTEMS INTEGRATION (TRADING) LIMITED was registered 31 years ago.(SIC: 62012)

Status

active

Active since 31 years ago

Company No

02918365

LTD Company

Age

31 Years

Incorporated 13 April 1994

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 4 October 2025 (5 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 19 July 2025 (8 months ago)
Submitted on 25 July 2025 (8 months ago)

Next Due

Due by 2 August 2026
For period ending 19 July 2026
Contact
Address

Lincoln House Wellington Crescent Fradley Park, WS13 8RZ,

Previous Addresses

Sanderson House Poplar Way Sheffield South Yorkshire S60 5TR England
From: 4 January 2022To: 25 July 2022
Lincoln House (Ground Floor Suite) Wellington Crescent Fradley Park Lichfield Staffordshire WS13 8RZ
From: 21 June 2011To: 4 January 2022
Trent House Wellington Crescent Fradley Park Lichfield Staffordshire WS13 8RZ
From: 13 April 1994To: 21 June 2011
Timeline

37 key events • 1994 - 2024

Funding Officers Ownership
Company Founded
Apr 94
Director Joined
Jan 10
Funding Round
Apr 10
Director Left
Aug 12
Director Joined
Sept 12
Loan Cleared
Nov 13
Loan Cleared
Nov 13
Loan Cleared
Nov 13
Loan Secured
Oct 15
Capital Reduction
Nov 15
Capital Reduction
Dec 15
Capital Reduction
May 16
Share Buyback
May 16
Funding Round
Oct 16
Share Buyback
Jun 17
Capital Reduction
Jul 17
Share Buyback
Jan 20
Share Buyback
Jan 20
Funding Round
Sept 20
Capital Reduction
Nov 20
Share Buyback
Nov 20
Loan Cleared
Mar 21
Capital Reduction
Oct 21
Share Buyback
Nov 21
New Owner
Nov 21
Funding Round
Dec 21
Funding Round
Jan 22
Owner Exit
Jan 22
Owner Exit
Jan 22
Director Left
Jan 22
Director Left
Jan 22
Director Left
Jan 22
Director Joined
Jan 22
Director Joined
Jan 22
Director Joined
Jan 22
Director Left
Jun 22
Loan Secured
Feb 24
17
Funding
10
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

13

2 Active
11 Resigned

MARRISON, Nicola

Active
Wellington Crescent, Fradley ParkWS13 8RZ
Born May 1986
Director
Appointed 21 Dec 2021

STEIN, Hellen Maria

Active
Wellington Crescent, Fradley ParkWS13 8RZ
Born March 1974
Director
Appointed 21 Dec 2021

GREEN, Richard Ian

Resigned
Cockle Cottage 18 Holt Road, NorwichNR25 7BX
Secretary
Appointed 13 Apr 1994
Resigned 13 May 1996

STEPHENS, Christine

Resigned
2 Barton Hall, Burton On TrentDE13 8AX
Secretary
Appointed 01 Aug 1997
Resigned 21 Dec 2021

STEPHENS, Robert Michael

Resigned
3 Slade Close, DerbyDE65 6JH
Secretary
Appointed 13 May 1996
Resigned 01 Aug 1997

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 13 Apr 1994
Resigned 13 Apr 1994

DAJCZAK, Krzysztof Jan

Resigned
15 Rosemary Avenue, WolverhamptonWV4 5BT
Born December 1961
Director
Appointed 13 May 1996
Resigned 30 Nov 1996

DERRICK, Michael John

Resigned
9 Falmouth Drive, TamworthB77 3QJ
Born October 1964
Director
Appointed 30 Nov 1996
Resigned 21 Dec 2021

GREEN, Richard Ian

Resigned
Cockle Cottage 18 Holt Road, NorwichNR25 7BX
Born April 1954
Director
Appointed 13 Apr 1994
Resigned 13 May 1996

KELLY, Philip Edward

Resigned
Winchfield Court, BasingstokeRG27 8SP
Born May 1952
Director
Appointed 26 Mar 2009
Resigned 21 Dec 2021

MCADAMS, Kevin James

Resigned
Poplar Way, SheffieldS60 5TR
Born July 1964
Director
Appointed 21 Dec 2021
Resigned 09 Jun 2022

STEPHENS, Robert Michael

Resigned
Barton Hall, Burton On TrentDE13 8AX
Born May 1962
Director
Appointed 13 Apr 1994
Resigned 21 Dec 2021

SYSTEMS INTEGRATION (TRADING) LIMITED

Resigned
Wellington Crescent, LichfieldWS13 8RZ
Corporate director
Appointed 26 Mar 2009
Resigned 28 Aug 2012

Persons with significant control

3

1 Active
2 Ceased
Wellington Crescent, LichfieldWS13 8RZ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 21 Dec 2021

Dr Christine Stephens

Ceased
Poplar Way, SheffieldS60 5TR
Born December 1962

Nature of Control

Ownership of shares 25 to 50 percent
Notified 30 Oct 2016
Ceased 21 Dec 2021

Mr Robert Michael Stephens

Ceased
Poplar Way, SheffieldS60 5TR
Born May 1962

Nature of Control

Ownership of shares 50 to 75 percent
Notified 06 Apr 2016
Ceased 21 Dec 2021
Fundings
Financials
Latest Activities

Filing History

173

Accounts With Accounts Type Audit Exemption Subsiduary
4 October 2025
AAAnnual Accounts
Legacy
4 October 2025
PARENT_ACCPARENT_ACC
Legacy
4 October 2025
GUARANTEE2GUARANTEE2
Legacy
4 October 2025
AGREEMENT2AGREEMENT2
Change To A Person With Significant Control
1 August 2025
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
25 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
4 January 2025
AAAnnual Accounts
Legacy
4 January 2025
PARENT_ACCPARENT_ACC
Legacy
4 January 2025
GUARANTEE2GUARANTEE2
Legacy
4 January 2025
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
19 July 2024
CS01Confirmation Statement
Confirmation Statement With No Updates
17 July 2024
CS01Confirmation Statement
Resolution
5 February 2024
RESOLUTIONSResolutions
Memorandum Articles
5 February 2024
MAMA
Mortgage Create With Deed With Charge Number Charge Creation Date
2 February 2024
MR01Registration of a Charge
Accounts With Accounts Type Audit Exemption Subsiduary
20 October 2023
AAAnnual Accounts
Legacy
20 October 2023
PARENT_ACCPARENT_ACC
Legacy
20 October 2023
GUARANTEE2GUARANTEE2
Legacy
20 October 2023
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
18 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
28 September 2022
AAAnnual Accounts
Legacy
28 September 2022
PARENT_ACCPARENT_ACC
Legacy
28 September 2022
GUARANTEE2GUARANTEE2
Legacy
28 September 2022
AGREEMENT2AGREEMENT2
Change Registered Office Address Company With Date Old Address New Address
25 July 2022
AD01Change of Registered Office Address
Confirmation Statement With Updates
19 July 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
10 June 2022
TM01Termination of Director
Change Account Reference Date Company Previous Shortened
16 February 2022
AA01Change of Accounting Reference Date
Capital Allotment Shares
4 January 2022
SH01Allotment of Shares
Notification Of A Person With Significant Control
4 January 2022
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
4 January 2022
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
4 January 2022
PSC07Cessation of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
4 January 2022
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
4 January 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
4 January 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
4 January 2022
TM01Termination of Director
Termination Secretary Company With Name Termination Date
4 January 2022
TM02Termination of Secretary
Appoint Person Director Company With Name Date
4 January 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 January 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 January 2022
AP01Appointment of Director
Second Filing Capital Allotment Shares
22 December 2021
RP04SH01RP04SH01
Capital Allotment Shares
21 December 2021
SH01Allotment of Shares
Notification Of A Person With Significant Control
23 November 2021
PSC01Notification of Individual PSC
Capital Return Purchase Own Shares
8 November 2021
SH03Return of Purchase of Own Shares
Capital Cancellation Shares
18 October 2021
SH06Cancellation of Shares
Accounts With Accounts Type Small
28 August 2021
AAAnnual Accounts
Confirmation Statement With Updates
18 August 2021
CS01Confirmation Statement
Mortgage Satisfy Charge Full
9 March 2021
MR04Satisfaction of Charge
Capital Return Purchase Own Shares
7 November 2020
SH03Return of Purchase of Own Shares
Capital Cancellation Shares
6 November 2020
SH06Cancellation of Shares
Capital Allotment Shares
28 September 2020
SH01Allotment of Shares
Accounts With Accounts Type Small
16 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
29 July 2020
CS01Confirmation Statement
Capital Return Purchase Own Shares
20 January 2020
SH03Return of Purchase of Own Shares
Capital Return Purchase Own Shares
20 January 2020
SH03Return of Purchase of Own Shares
Accounts With Accounts Type Small
15 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
19 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
10 January 2019
AAAnnual Accounts
Confirmation Statement With No Updates
24 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
21 August 2017
AAAnnual Accounts
Confirmation Statement With Updates
25 July 2017
CS01Confirmation Statement
Capital Cancellation Shares
4 July 2017
SH06Cancellation of Shares
Capital Return Purchase Own Shares
19 June 2017
SH03Return of Purchase of Own Shares
Accounts With Accounts Type Small
1 December 2016
AAAnnual Accounts
Resolution
27 October 2016
RESOLUTIONSResolutions
Capital Allotment Shares
27 October 2016
SH01Allotment of Shares
Confirmation Statement With Updates
15 July 2016
CS01Confirmation Statement
Capital Cancellation Shares
31 May 2016
SH06Cancellation of Shares
Capital Return Purchase Own Shares
31 May 2016
SH03Return of Purchase of Own Shares
Annual Return Company With Made Up Date Full List Shareholders
6 May 2016
AR01AR01
Capital Cancellation Shares
16 December 2015
SH06Cancellation of Shares
Capital Cancellation Shares
30 November 2015
SH06Cancellation of Shares
Accounts With Accounts Type Small
19 November 2015
AAAnnual Accounts
Capital Variation Of Rights Attached To Shares
15 November 2015
SH10Notice of Particulars of Variation
Mortgage Create With Deed With Charge Number Charge Creation Date
30 October 2015
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
7 May 2015
AR01AR01
Accounts With Accounts Type Small
21 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 April 2014
AR01AR01
Accounts With Accounts Type Small
9 January 2014
AAAnnual Accounts
Mortgage Satisfy Charge Full
26 November 2013
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
26 November 2013
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
12 November 2013
MR04Satisfaction of Charge
Annual Return Company With Made Up Date Full List Shareholders
9 May 2013
AR01AR01
Accounts With Accounts Type Small
16 October 2012
AAAnnual Accounts
Appoint Person Director Company With Name
21 September 2012
AP01Appointment of Director
Termination Director Company With Name
28 August 2012
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
1 May 2012
AR01AR01
Change Corporate Director Company With Change Date
1 May 2012
CH02Change of Corporate Director Details
Accounts With Accounts Type Small
2 November 2011
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
21 June 2011
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
26 April 2011
AR01AR01
Change Corporate Director Company With Change Date
26 April 2011
CH02Change of Corporate Director Details
Accounts With Accounts Type Small
18 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 May 2010
AR01AR01
Change Person Director Company With Change Date
19 May 2010
CH01Change of Director Details
Capital Allotment Shares
15 April 2010
SH01Allotment of Shares
Accounts With Accounts Type Small
4 February 2010
AAAnnual Accounts
Appoint Corporate Director Company With Name
4 January 2010
AP02Appointment of Corporate Director
Legacy
1 June 2009
363aAnnual Return
Resolution
22 April 2009
RESOLUTIONSResolutions
Legacy
8 April 2009
88(2)Return of Allotment of Shares
Legacy
3 April 2009
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
8 July 2008
AAAnnual Accounts
Legacy
14 April 2008
363aAnnual Return
Accounts With Accounts Type Small
29 February 2008
AAAnnual Accounts
Accounts With Accounts Type Small
1 June 2007
AAAnnual Accounts
Legacy
17 April 2007
363aAnnual Return
Legacy
8 May 2006
363aAnnual Return
Accounts With Accounts Type Small
25 October 2005
AAAnnual Accounts
Legacy
27 August 2005
395Particulars of Mortgage or Charge
Legacy
13 July 2005
88(2)R88(2)R
Legacy
28 June 2005
403aParticulars of Charge Subject to s859A
Legacy
11 April 2005
363sAnnual Return (shuttle)
Resolution
22 March 2005
RESOLUTIONSResolutions
Accounts Amended With Made Up Date
7 March 2005
AAMDAAMD
Accounts With Accounts Type Total Exemption Small
2 March 2005
AAAnnual Accounts
Legacy
8 November 2004
122122
Legacy
28 October 2004
395Particulars of Mortgage or Charge
Legacy
20 April 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
29 March 2004
AAAnnual Accounts
Legacy
20 November 2003
122122
Legacy
9 October 2003
88(2)R88(2)R
Legacy
24 April 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
2 March 2003
AAAnnual Accounts
Legacy
19 April 2002
363sAnnual Return (shuttle)
Legacy
3 April 2002
88(2)R88(2)R
Legacy
4 January 2002
88(2)R88(2)R
Accounts With Accounts Type Small
17 October 2001
AAAnnual Accounts
Legacy
3 October 2001
88(2)R88(2)R
Legacy
11 September 2001
287Change of Registered Office
Legacy
14 May 2001
363sAnnual Return (shuttle)
Legacy
2 May 2001
88(2)R88(2)R
Legacy
2 May 2001
88(2)R88(2)R
Legacy
10 November 2000
88(2)R88(2)R
Legacy
10 November 2000
123Notice of Increase in Nominal Capital
Resolution
10 November 2000
RESOLUTIONSResolutions
Resolution
10 November 2000
RESOLUTIONSResolutions
Resolution
10 November 2000
RESOLUTIONSResolutions
Resolution
10 November 2000
RESOLUTIONSResolutions
Resolution
9 November 2000
RESOLUTIONSResolutions
Legacy
9 November 2000
169169
Accounts With Accounts Type Small
6 November 2000
AAAnnual Accounts
Legacy
2 May 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
1 February 2000
AAAnnual Accounts
Legacy
20 April 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
2 March 1999
AAAnnual Accounts
Legacy
8 May 1998
363sAnnual Return (shuttle)
Legacy
13 February 1998
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
10 February 1998
AAAnnual Accounts
Legacy
18 August 1997
288bResignation of Director or Secretary
Legacy
18 August 1997
288aAppointment of Director or Secretary
Legacy
8 May 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
21 February 1997
AAAnnual Accounts
Legacy
24 December 1996
88(2)R88(2)R
Legacy
24 December 1996
288aAppointment of Director or Secretary
Legacy
24 December 1996
288bResignation of Director or Secretary
Legacy
19 June 1996
169169
Legacy
19 June 1996
169169
Legacy
10 June 1996
363sAnnual Return (shuttle)
Resolution
23 May 1996
RESOLUTIONSResolutions
Resolution
23 May 1996
RESOLUTIONSResolutions
Legacy
22 May 1996
288288
Legacy
22 May 1996
288288
Legacy
22 May 1996
288288
Resolution
2 April 1996
RESOLUTIONSResolutions
Legacy
2 April 1996
88(2)R88(2)R
Legacy
29 January 1996
287Change of Registered Office
Accounts With Accounts Type Full
29 September 1995
AAAnnual Accounts
Legacy
31 March 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
11 May 1994
88(2)Return of Allotment of Shares
Legacy
19 April 1994
288288
Incorporation Company
13 April 1994
NEWINCIncorporation