Background WavePink WaveYellow Wave

SYSTEMS ADI GROUP LIMITED (03124499)

SYSTEMS ADI GROUP LIMITED (03124499) is an active UK company. incorporated on 10 November 1995. with registered office in Birmingham. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. SYSTEMS ADI GROUP LIMITED has been registered for 30 years. Current directors include LUSTY, Alan, RUDZINSKI, Alexander Peter Marek, SMITH, Paul Andrew.

Company Number
03124499
Status
active
Type
ltd
Incorporated
10 November 1995
Age
30 years
Address
66 Melchett Road, Birmingham, B30 3HX
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
LUSTY, Alan, RUDZINSKI, Alexander Peter Marek, SMITH, Paul Andrew
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SYSTEMS ADI GROUP LIMITED

SYSTEMS ADI GROUP LIMITED is an active company incorporated on 10 November 1995 with the registered office located in Birmingham. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. SYSTEMS ADI GROUP LIMITED was registered 30 years ago.(SIC: 64209)

Status

active

Active since 30 years ago

Company No

03124499

LTD Company

Age

30 Years

Incorporated 10 November 1995

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 7 October 2025 (5 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Group Accounts

Next Due

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

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 10 November 2025 (4 months ago)
Submitted on 14 November 2025 (4 months ago)

Next Due

Due by 24 November 2026
For period ending 10 November 2026
Contact
Address

66 Melchett Road Kings Norton Business Centre Birmingham, B30 3HX,

Previous Addresses

Church Court Stourbridge Road Halesowen West Midlands B63 3TT
From: 16 July 2012To: 17 April 2015
Highcroft House 81-85 New Road Rubery Birmingham B45 9JR
From: 10 November 1995To: 16 July 2012
Timeline

13 key events • 1995 - 2025

Funding Officers Ownership
Company Founded
Nov 95
Loan Secured
Oct 13
Share Issue
Jan 17
Director Joined
Oct 17
Owner Exit
Jan 18
Owner Exit
Jan 18
Owner Exit
Feb 18
Owner Exit
Feb 18
Director Joined
Aug 22
Loan Secured
Jun 23
Director Left
May 25
Director Joined
Jul 25
Loan Secured
Oct 25
1
Funding
4
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

7

4 Active
3 Resigned

LUSTY, Tina Elaine

Active
Melchett Road, BirminghamB30 3HX
Secretary
Appointed 10 Nov 1995

LUSTY, Alan

Active
Melchett Road, BirminghamB30 3HX
Born November 1958
Director
Appointed 10 Nov 1995

RUDZINSKI, Alexander Peter Marek

Active
Melchett Road, BirminghamB30 3HX
Born July 1975
Director
Appointed 30 Jul 2025

SMITH, Paul Andrew

Active
Melchett Road, BirminghamB30 3HX
Born October 1970
Director
Appointed 27 Jul 2022

LONDON LAW SECRETARIAL LIMITED

Resigned
84 Temple Chambers, LondonEC4Y 0HP
Corporate nominee secretary
Appointed 10 Nov 1995
Resigned 10 Nov 1995

WILEMAN, Ian

Resigned
Melchett Road, BirminghamB30 3HX
Born May 1955
Director
Appointed 01 Oct 2017
Resigned 30 Apr 2025

LONDON LAW SERVICES LIMITED

Resigned
84 Temple Chambers, LondonEC4Y 0HP
Corporate nominee director
Appointed 10 Nov 1995
Resigned 10 Nov 1995

Persons with significant control

5

1 Active
4 Ceased
Kings Norton Business Centre, BirminghamB30 3HX

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 31 Jan 2018
Kings Norton Business Centre, BirminghamB30 3HX

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 12 Dec 2017
Ceased 31 Jan 2018
Kings Norton Business Centre, BirminghamB30 3HX

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 12 Dec 2017
Ceased 12 Dec 2017
Colmore Row, BirminghamB3 2BH

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 21 Dec 2016
Ceased 12 Dec 2017

Mr Alan Lusty

Ceased
Melchett Road, BirminghamB30 3HX
Born November 1958

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 12 Dec 2017
Fundings
Financials
Latest Activities

Filing History

115

Confirmation Statement With Updates
14 November 2025
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
14 October 2025
MR01Registration of a Charge
Accounts With Accounts Type Group
7 October 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
30 July 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 May 2025
TM01Termination of Director
Confirmation Statement With Updates
15 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Group
12 October 2024
AAAnnual Accounts
Confirmation Statement With Updates
16 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Group
12 October 2023
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
30 June 2023
MR01Registration of a Charge
Confirmation Statement With Updates
28 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Group
7 October 2022
AAAnnual Accounts
Change Person Director Company With Change Date
22 August 2022
CH01Change of Director Details
Appoint Person Director Company With Name Date
22 August 2022
AP01Appointment of Director
Confirmation Statement With Updates
10 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Group
30 September 2021
AAAnnual Accounts
Accounts With Accounts Type Group
10 February 2021
AAAnnual Accounts
Confirmation Statement With Updates
30 November 2020
CS01Confirmation Statement
Confirmation Statement With Updates
26 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Group
10 October 2019
AAAnnual Accounts
Confirmation Statement With Updates
19 November 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
16 November 2018
CH01Change of Director Details
Accounts With Accounts Type Group
6 October 2018
AAAnnual Accounts
Cessation Of A Person With Significant Control
19 February 2018
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
19 February 2018
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
19 February 2018
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
19 February 2018
PSC02Notification of Relevant Legal Entity PSC
Resolution
19 February 2018
RESOLUTIONSResolutions
Notification Of A Person With Significant Control
18 January 2018
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
11 January 2018
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
11 January 2018
PSC07Cessation of Relevant Legal Entity PSC
Resolution
11 January 2018
RESOLUTIONSResolutions
Confirmation Statement With Updates
20 November 2017
CS01Confirmation Statement
Change To A Person With Significant Control
15 November 2017
PSC05Notification that PSC Information has been Withdrawn
Appoint Person Director Company With Name Date
11 October 2017
AP01Appointment of Director
Accounts With Accounts Type Group
9 October 2017
AAAnnual Accounts
Withdrawal Of A Person With Significant Control Statement
14 July 2017
PSC09Update to PSC Statements
Notification Of A Person With Significant Control Statement
14 July 2017
PSC08Cessation of Other Registrable Person PSC
Notification Of A Person With Significant Control
14 July 2017
PSC02Notification of Relevant Legal Entity PSC
Change To A Person With Significant Control
13 July 2017
PSC04Change of PSC Details
Change Person Secretary Company With Change Date
20 April 2017
CH03Change of Secretary Details
Change Person Director Company With Change Date
20 April 2017
CH01Change of Director Details
Resolution
12 January 2017
RESOLUTIONSResolutions
Capital Alter Shares Subdivision
12 January 2017
SH02Allotment of Shares (prescribed particulars)
Capital Variation Of Rights Attached To Shares
4 January 2017
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
4 January 2017
SH08Notice of Name/Rights of Class of Shares
Confirmation Statement With Updates
16 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Group
18 September 2016
AAAnnual Accounts
Accounts With Accounts Type Group
14 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 November 2015
AR01AR01
Auditors Resignation Company
12 June 2015
AUDAUD
Change Registered Office Address Company With Date Old Address New Address
17 April 2015
AD01Change of Registered Office Address
Accounts With Accounts Type Group
30 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 December 2014
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
26 November 2013
AR01AR01
Accounts With Accounts Type Group
30 October 2013
AAAnnual Accounts
Mortgage Create With Deed With Charge Number
17 October 2013
MR01Registration of a Charge
Resolution
21 May 2013
RESOLUTIONSResolutions
Accounts With Accounts Type Group
9 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 November 2012
AR01AR01
Change Person Director Company With Change Date
26 October 2012
CH01Change of Director Details
Change Person Secretary Company With Change Date
26 October 2012
CH03Change of Secretary Details
Change Registered Office Address Company With Date Old Address
16 July 2012
AD01Change of Registered Office Address
Accounts With Accounts Type Group
19 January 2012
AAAnnual Accounts
Gazette Filings Brought Up To Date
11 January 2012
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsary
10 January 2012
GAZ1First Gazette Notice for Compulsory Strike Off
Annual Return Company With Made Up Date Full List Shareholders
4 January 2012
AR01AR01
Accounts With Accounts Type Group
1 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 November 2010
AR01AR01
Accounts With Accounts Type Group
16 January 2010
AAAnnual Accounts
Change Person Secretary Company With Change Date
24 November 2009
CH03Change of Secretary Details
Change Person Director Company With Change Date
24 November 2009
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
19 November 2009
AR01AR01
Accounts With Accounts Type Group
22 January 2009
AAAnnual Accounts
Legacy
11 December 2008
363aAnnual Return
Resolution
5 June 2008
RESOLUTIONSResolutions
Accounts With Accounts Type Medium
14 May 2008
AAAnnual Accounts
Legacy
28 November 2007
363aAnnual Return
Legacy
24 October 2007
225Change of Accounting Reference Date
Accounts With Accounts Type Medium
14 June 2007
AAAnnual Accounts
Legacy
12 December 2006
363aAnnual Return
Legacy
12 December 2006
288cChange of Particulars
Accounts With Accounts Type Medium
4 April 2006
AAAnnual Accounts
Legacy
13 December 2005
363aAnnual Return
Legacy
17 October 2005
288cChange of Particulars
Legacy
17 October 2005
288cChange of Particulars
Accounts With Accounts Type Medium
21 March 2005
AAAnnual Accounts
Legacy
21 December 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
1 March 2004
AAAnnual Accounts
Legacy
3 December 2003
363sAnnual Return (shuttle)
Legacy
27 November 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
16 October 2002
AAAnnual Accounts
Legacy
21 November 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
6 November 2001
AAAnnual Accounts
Accounts With Accounts Type Medium
20 March 2001
AAAnnual Accounts
Legacy
20 November 2000
363aAnnual Return
Accounts With Accounts Type Small
17 March 2000
AAAnnual Accounts
Legacy
10 December 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
17 December 1998
AAAnnual Accounts
Legacy
25 November 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
5 March 1998
AAAnnual Accounts
Legacy
9 January 1998
363sAnnual Return (shuttle)
Legacy
6 October 1997
288cChange of Particulars
Legacy
6 October 1997
288cChange of Particulars
Accounts With Accounts Type Full
4 April 1997
AAAnnual Accounts
Legacy
13 March 1997
88(3)88(3)
Legacy
13 March 1997
88(2)O88(2)O
Legacy
24 February 1997
88(2)P88(2)P
Legacy
27 November 1996
363sAnnual Return (shuttle)
Resolution
2 March 1996
RESOLUTIONSResolutions
Legacy
8 January 1996
224224
Legacy
8 January 1996
88(2)R88(2)R
Legacy
14 November 1995
287Change of Registered Office
Legacy
14 November 1995
288288
Incorporation Company
10 November 1995
NEWINCIncorporation