Background WavePink WaveYellow Wave

FIDELITY SYSTEMS LIMITED (03217771)

FIDELITY SYSTEMS LIMITED (03217771) is an active UK company. incorporated on 27 June 1996. with registered office in Wallingford. The company operates in the Information and Communication sector, engaged in business and domestic software development. FIDELITY SYSTEMS LIMITED has been registered for 29 years. Current directors include ADSHEAD-GRANT, Edward, BUNSTER ECHENIQUE, Diego Jose, CLANCY, Richard and 1 others.

Company Number
03217771
Status
active
Type
ltd
Incorporated
27 June 1996
Age
29 years
Address
Stables 1 Howbery Park, Wallingford, OX10 8BA
Industry Sector
Information and Communication
Business Activity
Business and domestic software development
Directors
ADSHEAD-GRANT, Edward, BUNSTER ECHENIQUE, Diego Jose, CLANCY, Richard, PICK, Darren
SIC Codes
62012

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FIDELITY SYSTEMS LIMITED

FIDELITY SYSTEMS LIMITED is an active company incorporated on 27 June 1996 with the registered office located in Wallingford. The company operates in the Information and Communication sector, specifically engaged in business and domestic software development. FIDELITY SYSTEMS LIMITED was registered 29 years ago.(SIC: 62012)

Status

active

Active since 29 years ago

Company No

03217771

LTD Company

Age

29 Years

Incorporated 27 June 1996

Size

N/A

Accounts

ARD: 28/8

Up to Date

7 weeks left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 3 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 28 May 2026
Period: 1 January 2025 - 28 August 2025

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 3 November 2025 (5 months ago)
Submitted on 3 November 2025 (5 months ago)

Next Due

Due by 17 November 2026
For period ending 3 November 2026

Previous Company Names

FIDELITY CRM LIMITED
From: 8 February 2000To: 16 October 2017
COMPUTERPOINT BUSINESS SYSTEMS LTD
From: 27 June 1996To: 8 February 2000
Contact
Address

Stables 1 Howbery Park Wallingford, OX10 8BA,

Previous Addresses

Stables 1 Stables 1 Howbery Park Wallingford Oxon OX10 8BA United Kingdom
From: 2 September 2025To: 2 September 2025
Millers House Roman Way Market Harborough LE16 7PQ England
From: 4 June 2017To: 2 September 2025
410 Wincolmlee Hull North Humberside HU2 0QL
From: 27 June 1996To: 4 June 2017
Timeline

18 key events • 1996 - 2026

Funding Officers Ownership
Company Founded
Jun 96
Director Left
Jun 17
Director Left
Jun 17
Director Left
Jun 17
Director Left
Jun 17
Director Left
Jun 17
Director Joined
Jun 17
Director Joined
Jun 17
Owner Exit
Jul 17
Director Left
Sept 25
Director Left
Sept 25
Director Joined
Sept 25
Director Joined
Sept 25
Owner Exit
Sept 25
Director Joined
Sept 25
Director Left
Dec 25
Director Joined
Feb 26
Director Joined
Feb 26
0
Funding
15
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

18

5 Active
13 Resigned

SCHILIZZI, John

Active
Howbery Park, WallingfordOX10 8BA
Secretary
Appointed 29 Aug 2025

ADSHEAD-GRANT, Edward

Active
Howbery Park, WallingfordOX10 8BA
Born January 1972
Director
Appointed 12 Feb 2026

BUNSTER ECHENIQUE, Diego Jose

Active
Howbery Park, WallingfordOX10 8BA
Born November 1983
Director
Appointed 29 Aug 2025

CLANCY, Richard

Active
Howbery Park, WallingfordOX10 8BA
Born July 1973
Director
Appointed 29 Aug 2025

PICK, Darren

Active
Howbery Park, WallingfordOX10 8BA
Born December 1972
Director
Appointed 12 Feb 2026

LEAHY, Emma

Resigned
410 Wincolmlee, North HumbersideHU2 0QL
Secretary
Appointed 01 Jul 1996
Resigned 01 Jun 2017

CREDITREFORM LIMITED

Resigned
Windsor House, BirminghamB2 5JX
Corporate nominee secretary
Appointed 27 Jun 1996
Resigned 01 Jul 1996

BAPTIE, Thomas Andrew

Resigned
Howbery Park, WallingfordOX10 8BA
Born April 1984
Director
Appointed 29 Aug 2025
Resigned 29 Dec 2025

COX, Geoffrey Harold

Resigned
64 Castle Road East, WarleyB68 9BG
Born August 1953
Director
Appointed 14 Feb 2000
Resigned 16 Feb 2001

CUMMINGS, Sylvana Jane

Resigned
Roman Way, Market HarboroughLE16 7PQ
Born June 1963
Director
Appointed 01 Jun 2017
Resigned 29 Aug 2025

DEANE, Paul John

Resigned
Roman Way, Market HarboroughLE16 7PQ
Born June 1962
Director
Appointed 01 Jun 2017
Resigned 29 Aug 2025

GOMERSALL, Paul

Resigned
410 Wincolmlee, North HumbersideHU2 0QL
Born November 1968
Director
Appointed 04 Dec 2001
Resigned 01 Jun 2017

LOGAN, Fergus Ian Crawford

Resigned
410 Wincolmlee, North HumbersideHU2 0QL
Born August 1971
Director
Appointed 14 Feb 2000
Resigned 01 Jun 2017

LOWSLEY, Kathleen Joan

Resigned
95 Marlborough Avenue, HullHU5 3JU
Born August 1952
Director
Appointed 01 Jul 1996
Resigned 14 Feb 2000

LOWSLEY, Paul

Resigned
410 Wincolmlee, North HumbersideHU2 0QL
Born February 1950
Director
Appointed 14 Feb 2000
Resigned 01 Jun 2017

SHARPLESS, Samuel Webster

Resigned
410 Wincolmlee, North HumbersideHU2 0QL
Born December 1979
Director
Appointed 01 Sept 2009
Resigned 01 Jun 2017

WALKER, Raymond John

Resigned
8 Pinfold Close, MirfieldWF14 9JB
Born April 1951
Director
Appointed 14 Feb 2000
Resigned 30 Nov 2000

CREDITREFORM (ENGLAND) LIMITED

Resigned
168 Corporation Street, BirminghamB4 6TU
Corporate nominee director
Appointed 27 Jun 1996
Resigned 01 Jul 1996

Persons with significant control

3

1 Active
2 Ceased
Howbery Park, WallingfordOX10 8BA

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 29 Aug 2025
Roman Way, Market HarboroughLE16 7PQ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 01 Jun 2017
Ceased 29 Aug 2025

Mr Paul Lowsley

Ceased
Roman Way, Market HarboroughLE16 7PQ
Born February 1950

Nature of Control

Significant influence or control
Notified 30 May 2017
Ceased 01 Jun 2017
Fundings
Financials
Latest Activities

Filing History

112

Appoint Person Director Company With Name Date
14 February 2026
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 February 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
29 December 2025
TM01Termination of Director
Change Person Director Company With Change Date
20 November 2025
CH01Change of Director Details
Confirmation Statement With Updates
3 November 2025
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
3 September 2025
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
2 September 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
2 September 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
2 September 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 September 2025
AP01Appointment of Director
Cessation Of A Person With Significant Control
2 September 2025
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
2 September 2025
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
2 September 2025
AP03Appointment of Secretary
Notification Of A Person With Significant Control
2 September 2025
PSC02Notification of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
2 September 2025
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
2 September 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
24 July 2025
AAAnnual Accounts
Confirmation Statement With No Updates
5 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
27 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
5 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
18 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
9 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
19 August 2022
AAAnnual Accounts
Confirmation Statement With No Updates
10 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
10 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
10 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
29 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
1 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 July 2019
AAAnnual Accounts
Confirmation Statement With No Updates
13 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 June 2018
AAAnnual Accounts
Confirmation Statement With Updates
5 June 2018
CS01Confirmation Statement
Resolution
16 October 2017
RESOLUTIONSResolutions
Cessation Of A Person With Significant Control
7 July 2017
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
7 July 2017
PSC02Notification of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
4 June 2017
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
4 June 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
4 June 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
4 June 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
4 June 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
4 June 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
4 June 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 June 2017
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
4 June 2017
TM02Termination of Secretary
Change Account Reference Date Company Current Shortened
4 June 2017
AA01Change of Accounting Reference Date
Accounts With Accounts Type Small
31 May 2017
AAAnnual Accounts
Confirmation Statement With Updates
30 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
1 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 July 2016
AR01AR01
Accounts With Accounts Type Full
29 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 July 2015
AR01AR01
Accounts With Accounts Type Full
22 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 July 2014
AR01AR01
Accounts With Accounts Type Full
11 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 July 2013
AR01AR01
Accounts With Accounts Type Full
22 August 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 July 2012
AR01AR01
Accounts With Accounts Type Full
31 August 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 July 2011
AR01AR01
Accounts With Accounts Type Full
25 August 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 July 2010
AR01AR01
Change Person Director Company With Change Date
13 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
13 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
13 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
13 July 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
13 July 2010
CH03Change of Secretary Details
Accounts With Accounts Type Full
25 September 2009
AAAnnual Accounts
Legacy
1 September 2009
288aAppointment of Director or Secretary
Legacy
14 July 2009
363aAnnual Return
Accounts With Accounts Type Full
2 September 2008
AAAnnual Accounts
Legacy
22 July 2008
363aAnnual Return
Accounts With Accounts Type Full
20 September 2007
AAAnnual Accounts
Legacy
9 July 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
29 September 2006
AAAnnual Accounts
Legacy
4 July 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
21 October 2005
AAAnnual Accounts
Legacy
8 July 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
15 September 2004
AAAnnual Accounts
Legacy
2 July 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
24 September 2003
AAAnnual Accounts
Legacy
18 July 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
20 September 2002
AAAnnual Accounts
Legacy
10 July 2002
363sAnnual Return (shuttle)
Legacy
20 December 2001
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
19 September 2001
AAAnnual Accounts
Legacy
9 July 2001
363sAnnual Return (shuttle)
Auditors Resignation Company
26 March 2001
AUDAUD
Legacy
22 February 2001
288bResignation of Director or Secretary
Legacy
29 December 2000
288bResignation of Director or Secretary
Accounts With Accounts Type Full
29 December 2000
AAAnnual Accounts
Legacy
28 July 2000
363sAnnual Return (shuttle)
Legacy
27 March 2000
225Change of Accounting Reference Date
Legacy
2 March 2000
287Change of Registered Office
Legacy
2 March 2000
288aAppointment of Director or Secretary
Legacy
2 March 2000
288aAppointment of Director or Secretary
Legacy
2 March 2000
288aAppointment of Director or Secretary
Legacy
2 March 2000
288aAppointment of Director or Secretary
Legacy
2 March 2000
288bResignation of Director or Secretary
Certificate Change Of Name Company
8 February 2000
CERTNMCertificate of Incorporation on Change of Name
Legacy
21 January 2000
88(2)R88(2)R
Accounts With Accounts Type Small
6 August 1999
AAAnnual Accounts
Legacy
6 August 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
5 May 1999
AAAnnual Accounts
Legacy
17 July 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
10 March 1998
AAAnnual Accounts
Legacy
4 August 1997
363sAnnual Return (shuttle)
Legacy
3 July 1996
288288
Legacy
3 July 1996
288288
Legacy
3 July 1996
288288
Legacy
3 July 1996
288288
Legacy
3 July 1996
287Change of Registered Office
Incorporation Company
27 June 1996
NEWINCIncorporation