Background WavePink WaveYellow Wave

SYSTEMROUTE LIMITED (03057741)

SYSTEMROUTE LIMITED (03057741) is an active UK company. incorporated on 17 May 1995. with registered office in Worthing. The company operates in the Other Service Activities sector, engaged in activities of other membership organisations n.e.c.. SYSTEMROUTE LIMITED has been registered for 30 years. Current directors include SEBLEY, Timothy.

Company Number
03057741
Status
active
Type
ltd
Incorporated
17 May 1995
Age
30 years
Address
Seawhispers Foamcourt Waye, Worthing, BN12 5RD
Industry Sector
Other Service Activities
Business Activity
Activities of other membership organisations n.e.c.
Directors
SEBLEY, Timothy
SIC Codes
94990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SYSTEMROUTE LIMITED

SYSTEMROUTE LIMITED is an active company incorporated on 17 May 1995 with the registered office located in Worthing. The company operates in the Other Service Activities sector, specifically engaged in activities of other membership organisations n.e.c.. SYSTEMROUTE LIMITED was registered 30 years ago.(SIC: 94990)

Status

active

Active since 30 years ago

Company No

03057741

LTD Company

Age

30 Years

Incorporated 17 May 1995

Size

N/A

Accounts

ARD: 22/5

Up to Date

10 months left

Last Filed

Made up to 22 May 2025 (11 months ago)
Submitted on 28 July 2025 (9 months ago)
Period: 23 May 2024 - 22 May 2025(13 months)
Type: Micro Entity

Next Due

Due by 22 February 2027
Period: 23 May 2025 - 22 May 2026

Confirmation Statement

Up to Date

6 weeks left

Last Filed

Made up to 17 May 2025 (11 months ago)
Submitted on 31 May 2025 (11 months ago)

Next Due

Due by 31 May 2026
For period ending 17 May 2026
Contact
Address

Seawhispers Foamcourt Waye Ferring Worthing, BN12 5RD,

Previous Addresses

, the Old Dairy New Road, Ridgewood, Uckfield, TN22 5TG, England
From: 26 May 2016To: 13 July 2017
, 1 Stone Cross Farm Industrial Estate, Lewes Road Laughton, Lewes, East Sussex, BN8 6BN
From: 10 June 2010To: 26 May 2016
, First Floor International House, Queens Road, Brighton, East Sussex, BN1 3XE
From: 17 May 1995To: 10 June 2010
Timeline

12 key events • 1995 - 2023

Funding Officers Ownership
Company Founded
May 95
Director Joined
Jun 10
Director Left
Jun 10
Director Joined
Jun 15
Director Left
Jun 15
Director Left
Apr 16
Director Left
Jul 17
Director Joined
Jul 17
Director Left
Dec 18
Director Joined
Dec 18
Director Left
Oct 23
Director Joined
Oct 23
0
Funding
11
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

17

2 Active
15 Resigned

REED, Marcus Anthony Michael

Active
Ashurst Road, SeafordBN25 1AH
Secretary
Appointed 26 Oct 2023

SEBLEY, Timothy

Active
Poynings, PoyningsBN45 7AQ
Born November 1950
Director
Appointed 01 Aug 2023

BUCKINGHAM, Tim

Resigned
Foamcourt Waye, WorthingBN12 5RD
Secretary
Appointed 25 Apr 2016
Resigned 26 Oct 2023

INMAN, Derek Edward

Resigned
Stone Cross Farm Industrial Estate, LewesBN8 6BN
Secretary
Appointed 05 Jul 2013
Resigned 16 Apr 2016

WHITE, William Jack

Resigned
36 Warenne Road, HoveBN3 8EG
Secretary
Appointed 22 May 1995
Resigned 17 Jun 2013

WING, Clifford Donald

Resigned
253 Bury Street West, LondonN9 9JN
Secretary
Appointed 17 May 1995
Resigned 22 May 1995

BUCKINGHAM, Roger Douglas

Resigned
Foamcourt Waye, WorthingBN12 5RD
Born September 1957
Director
Appointed 07 Dec 2018
Resigned 01 Aug 2023

CLARK, Alan Robert

Resigned
148a Brighton Road, LancingBN15 8LN
Born March 1943
Director
Appointed 20 May 2004
Resigned 17 Sept 2005

GEOGHEGAN, John Martin

Resigned
Clementine Avenue, SeafordBN25 2UU
Born August 1969
Director
Appointed 07 Jul 2017
Resigned 07 Dec 2018

GEOGHEGAN, John Martin

Resigned
Stone Cross Farm Industrial Estate, LewesBN8 6BN
Born August 1969
Director
Appointed 06 May 2010
Resigned 11 Jun 2015

INMAN, Derek Edwards

Resigned
21 Chichester Road, SeafordBN25 2DJ
Born May 1929
Director
Appointed 22 May 1995
Resigned 16 Apr 2016

PARSONS, Mike

Resigned
Foamcourt Waye, WorthingBN12 5RD
Born May 1984
Director
Appointed 11 Jun 2015
Resigned 07 Jul 2017

QUIGLEY, Peter James

Resigned
28 Oakleigh Road, WorthingBN11 2QG
Born September 1941
Director
Appointed 22 May 1996
Resigned 22 May 2005

SCREEN, Robert George

Resigned
82 Goring Way, WorthingBN12 4TY
Born April 1920
Director
Appointed 22 May 1995
Resigned 20 May 2004

SIMPSON, James Christopher

Resigned
Badgers Bower Lane, PulboroughRH20 2RH
Born January 1938
Director
Appointed 22 May 1995
Resigned 22 May 1996

UNDEN, Peter Terrence

Resigned
Seven Sisters, SeafordBN25 3PY
Born January 1947
Director
Appointed 16 May 2006
Resigned 06 May 2010

BONUSWORTH LIMITED

Resigned
Regis House, EnfieldEN1 1QU
Corporate director
Appointed 17 May 1995
Resigned 22 May 1995
Fundings
Financials
Latest Activities

Filing History

103

Accounts With Accounts Type Micro Entity
28 July 2025
AAAnnual Accounts
Confirmation Statement With Updates
31 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
6 August 2024
AAAnnual Accounts
Confirmation Statement With No Updates
27 May 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
26 October 2023
TM01Termination of Director
Termination Secretary Company With Name Termination Date
26 October 2023
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
26 October 2023
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
26 October 2023
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
26 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
25 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 August 2022
AAAnnual Accounts
Confirmation Statement With No Updates
27 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
16 July 2021
AAAnnual Accounts
Confirmation Statement With No Updates
18 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
13 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
22 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
4 July 2019
AAAnnual Accounts
Confirmation Statement With No Updates
23 May 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
11 December 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
11 December 2018
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
30 July 2018
AAAnnual Accounts
Confirmation Statement With No Updates
27 June 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control Statement
20 April 2018
PSC08Cessation of Other Registrable Person PSC
Accounts With Accounts Type Micro Entity
24 July 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
24 July 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
24 July 2017
AP01Appointment of Director
Confirmation Statement With Updates
19 July 2017
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
13 July 2017
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
6 February 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 June 2016
AR01AR01
Appoint Person Secretary Company With Name Date
26 May 2016
AP03Appointment of Secretary
Change Registered Office Address Company With Date Old Address New Address
26 May 2016
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
22 April 2016
TM02Termination of Secretary
Termination Director Company With Name Termination Date
22 April 2016
TM01Termination of Director
Accounts With Accounts Type Micro Entity
7 August 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
30 June 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 June 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
11 June 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
24 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 June 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
20 November 2013
AAAnnual Accounts
Appoint Person Secretary Company With Name
9 September 2013
AP03Appointment of Secretary
Termination Secretary Company With Name
5 July 2013
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
25 June 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
16 February 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 June 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 January 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 June 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
8 February 2011
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
10 June 2010
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
8 June 2010
AR01AR01
Change Person Director Company With Change Date
8 June 2010
CH01Change of Director Details
Appoint Person Director Company With Name
8 June 2010
AP01Appointment of Director
Termination Director Company With Name
8 June 2010
TM01Termination of Director
Change Person Secretary Company With Change Date
8 June 2010
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Small
23 March 2010
AAAnnual Accounts
Legacy
11 August 2009
363aAnnual Return
Accounts With Accounts Type Dormant
28 March 2009
AAAnnual Accounts
Legacy
9 July 2008
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
16 August 2007
AAAnnual Accounts
Legacy
20 July 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
9 August 2006
AAAnnual Accounts
Accounts With Accounts Type Dormant
9 August 2006
AAAnnual Accounts
Legacy
21 June 2006
288aAppointment of Director or Secretary
Legacy
12 June 2006
363sAnnual Return (shuttle)
Legacy
1 November 2005
363sAnnual Return (shuttle)
Legacy
27 September 2005
288bResignation of Director or Secretary
Legacy
20 June 2005
288bResignation of Director or Secretary
Legacy
20 August 2004
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
24 June 2004
AAAnnual Accounts
Legacy
10 June 2004
363sAnnual Return (shuttle)
Legacy
7 June 2004
288cChange of Particulars
Legacy
7 June 2004
288bResignation of Director or Secretary
Legacy
16 June 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
9 June 2003
AAAnnual Accounts
Accounts With Accounts Type Dormant
29 July 2002
AAAnnual Accounts
Legacy
23 July 2002
363sAnnual Return (shuttle)
Legacy
8 April 2002
287Change of Registered Office
Legacy
18 January 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
12 November 2001
AAAnnual Accounts
Accounts With Accounts Type Dormant
20 November 2000
AAAnnual Accounts
Legacy
29 June 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
9 February 2000
AAAnnual Accounts
Legacy
6 July 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
12 February 1999
AAAnnual Accounts
Legacy
16 July 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
25 February 1998
AAAnnual Accounts
Legacy
21 July 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
3 October 1996
AAAnnual Accounts
Legacy
19 August 1996
363sAnnual Return (shuttle)
Legacy
19 August 1996
288288
Legacy
19 August 1996
288288
Legacy
17 July 1995
288288
Legacy
17 July 1995
288288
Legacy
22 June 1995
287Change of Registered Office
Legacy
22 June 1995
288288
Legacy
22 June 1995
288288
Accounts With Accounts Type Dormant
31 May 1995
AAAnnual Accounts
Resolution
31 May 1995
RESOLUTIONSResolutions
Legacy
31 May 1995
225(1)225(1)
Memorandum Articles
31 May 1995
MEM/ARTSMEM/ARTS
Resolution
31 May 1995
RESOLUTIONSResolutions
Incorporation Company
17 May 1995
NEWINCIncorporation