Background WavePink WaveYellow Wave

SYSMEDIA LIMITED (03570597)

SYSMEDIA LIMITED (03570597) is an active UK company. incorporated on 27 May 1998. with registered office in Ipswich. The company operates in the Information and Communication sector, engaged in information technology consultancy activities. SYSMEDIA LIMITED has been registered for 27 years. Current directors include BOWES, David Edward.

Company Number
03570597
Status
active
Type
ltd
Incorporated
27 May 1998
Age
27 years
Address
The Old Rectory Church Lane, Ipswich, IP6 0EQ
Industry Sector
Information and Communication
Business Activity
Information technology consultancy activities
Directors
BOWES, David Edward
SIC Codes
62020

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SYSMEDIA LIMITED

SYSMEDIA LIMITED is an active company incorporated on 27 May 1998 with the registered office located in Ipswich. The company operates in the Information and Communication sector, specifically engaged in information technology consultancy activities. SYSMEDIA LIMITED was registered 27 years ago.(SIC: 62020)

Status

active

Active since 27 years ago

Company No

03570597

LTD Company

Age

27 Years

Incorporated 27 May 1998

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 30 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 16 February 2026 (1 month ago)
Submitted on 9 March 2026 (Just now)

Next Due

Due by 2 March 2027
For period ending 16 February 2027
Contact
Address

The Old Rectory Church Lane Claydon Ipswich, IP6 0EQ,

Previous Addresses

Suite 4C Gatwick House Peeks Brook Lane Horley Surrey RH6 9ST
From: 27 May 1998To: 16 May 2012
Timeline

18 key events • 1998 - 2021

Funding Officers Ownership
Company Founded
May 98
Director Joined
Oct 11
Director Left
Oct 11
Director Left
Oct 11
Director Joined
Oct 11
Director Joined
Oct 11
Director Left
Aug 15
Director Left
Aug 15
Director Joined
Aug 15
Director Left
Apr 16
Director Joined
Apr 16
Director Joined
Dec 16
Director Left
Dec 16
Director Left
Nov 18
Director Left
Nov 18
Director Joined
Nov 18
Director Joined
Nov 18
Director Left
May 21
0
Funding
17
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

26

2 Active
24 Resigned

BOWES, David Edward

Active
Church Lane, IpswichIP6 0EQ
Secretary
Appointed 01 Nov 2018

BOWES, David Edward

Active
Church Lane, IpswichIP6 0EQ
Born February 1956
Director
Appointed 01 Nov 2018

AGNEW, Alistair

Resigned
Church Lane, IpswichIP6 0EQ
Secretary
Appointed 30 Sept 2011
Resigned 01 Nov 2018

FRENCH, John Edward

Resigned
1 Shires Close, AshteadKT21 2LT
Secretary
Appointed 25 Nov 2004
Resigned 20 Jun 2007

HALL, Victor Robert

Resigned
82-84 Lansdowne Place, HoveBN3 1FH
Secretary
Appointed 11 Dec 2008
Resigned 15 Apr 2011

JEFFRIES, Susan Margaret

Resigned
Hevercroft, Bexhill On SeaTN39 4HQ
Secretary
Appointed 25 Feb 1999
Resigned 17 Apr 2003

LAMBOURNE, Andrew David

Resigned
8 Trowley Heights, St. AlbansAL3 8DE
Secretary
Appointed 27 May 1998
Resigned 05 Feb 2002

LOWEN, David Travers

Resigned
Gatwick House, HorleyRH6 9ST
Secretary
Appointed 15 Apr 2011
Resigned 30 Sept 2011

MAINE, Jeremy David

Resigned
18 Brittany Road, WorthingBN14 7DY
Secretary
Appointed 15 Jul 2003
Resigned 15 Jul 2004

MIDDLEMISS, Robert Gideon

Resigned
1 Hillside Close, BetchworthRH3 7ES
Secretary
Appointed 15 Jul 2004
Resigned 25 Nov 2004

OPPE, Richard Willoughby

Resigned
Cherries, ChichesterPO20 8LJ
Secretary
Appointed 17 Apr 2003
Resigned 15 Jul 2003

BRITANNIA COMPANY FORMATIONS LIMITED

Resigned
The Britannia Suite International House, ManchesterM3 2ER
Corporate nominee secretary
Appointed 27 May 1998
Resigned 27 May 1998

ANDREWS, Richard Charles

Resigned
Church Lane, IpswichIP6 0EQ
Born February 1953
Director
Appointed 01 Aug 2015
Resigned 08 Dec 2016

BRENNINKMEIJER, Herbert Eduard Johannes

Resigned
Church Lane, IpswichIP6 0EQ
Born April 1955
Director
Appointed 12 Nov 2018
Resigned 01 May 2021

DEAKIN, Matthew John Buckley

Resigned
Church Lane, IpswichIP6 0EQ
Born June 1957
Director
Appointed 30 Sept 2011
Resigned 02 Jul 2015

FRENCH, John Edward

Resigned
1 Shires Close, AshteadKT21 2LT
Born September 1953
Director
Appointed 25 Nov 2004
Resigned 20 Jun 2007

HOWORTH, Mark William

Resigned
Church Lane, IpswichIP6 0EQ
Born April 1965
Director
Appointed 08 Dec 2016
Resigned 01 Nov 2018

LAMBOURNE, Andrew David

Resigned
8 Trowley Heights, St. AlbansAL3 8DE
Born January 1958
Director
Appointed 27 May 1998
Resigned 30 Sept 2011

LOWEN, David Travers, Mr.

Resigned
Hatcliffe Close, LondonSE3 9UE
Born June 1946
Director
Appointed 17 Jul 2003
Resigned 30 Sept 2011

MAINE, Jeremy David

Resigned
18 Brittany Road, WorthingBN14 7DY
Born October 1974
Director
Appointed 18 Feb 2004
Resigned 15 Jul 2004

NAKAMURA, Masashi

Resigned
Church Lane, IpswichIP6 0EQ
Born December 1963
Director
Appointed 12 Mar 2016
Resigned 01 Nov 2018

OPPE, Richard Willoughby

Resigned
Cherries, ChichesterPO20 8LJ
Born August 1955
Director
Appointed 27 May 1998
Resigned 15 Jul 2003

PECKHAM, Rodney John

Resigned
Church Lane, IpswichIP6 0EQ
Born December 1955
Director
Appointed 30 Sept 2011
Resigned 12 Mar 2016

PRIOR, Colin Thomas

Resigned
White Moss House Avenue Road, CranleighGU6 7LL
Born February 1956
Director
Appointed 30 May 2001
Resigned 03 Feb 2006

SCHONFELD, Walter Martin

Resigned
Church Lane, IpswichIP6 0EQ
Born June 1964
Director
Appointed 30 Sept 2011
Resigned 01 Aug 2015

DEANSGATE COMPANY FORMATIONS LIMITED

Resigned
The Britannia Suite International House, ManchesterM3 2ER
Corporate nominee director
Appointed 27 May 1998
Resigned 27 May 1998

Persons with significant control

1

Church Lane, IpswichIP6 0EQ

Nature of Control

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

Filing History

141

Confirmation Statement With No Updates
9 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
7 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
26 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
19 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
30 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 July 2021
AAAnnual Accounts
Confirmation Statement With No Updates
13 May 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
13 May 2021
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
1 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
20 March 2020
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
17 October 2019
AA01Change of Accounting Reference Date
Accounts With Accounts Type Small
20 June 2019
AAAnnual Accounts
Confirmation Statement With No Updates
20 March 2019
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
4 February 2019
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
20 November 2018
AP01Appointment of Director
Change Person Director Company With Change Date
12 November 2018
CH01Change of Director Details
Termination Director Company With Name Termination Date
8 November 2018
TM01Termination of Director
Termination Secretary Company With Name Termination Date
8 November 2018
TM02Termination of Secretary
Termination Director Company With Name Termination Date
8 November 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
8 November 2018
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
8 November 2018
AP03Appointment of Secretary
Accounts With Accounts Type Small
1 May 2018
AAAnnual Accounts
Confirmation Statement With No Updates
2 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
24 July 2017
AAAnnual Accounts
Confirmation Statement With Updates
14 June 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
15 December 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 December 2016
TM01Termination of Director
Accounts With Accounts Type Full
14 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 June 2016
AR01AR01
Auditors Resignation Company
24 May 2016
AUDAUD
Appoint Person Director Company With Name Date
7 April 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 April 2016
TM01Termination of Director
Accounts With Accounts Type Full
14 October 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
20 August 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 August 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
19 August 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
24 June 2015
AR01AR01
Accounts With Accounts Type Full
24 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 July 2014
AR01AR01
Accounts With Accounts Type Full
30 August 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 July 2013
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
7 February 2013
AR01AR01
Accounts With Accounts Type Full
28 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 June 2012
AR01AR01
Change Registered Office Address Company With Date Old Address
16 May 2012
AD01Change of Registered Office Address
Appoint Person Director Company With Name
6 October 2011
AP01Appointment of Director
Appoint Person Director Company With Name
5 October 2011
AP01Appointment of Director
Termination Secretary Company With Name
5 October 2011
TM02Termination of Secretary
Termination Director Company With Name
5 October 2011
TM01Termination of Director
Termination Director Company With Name
5 October 2011
TM01Termination of Director
Appoint Person Secretary Company With Name
5 October 2011
AP03Appointment of Secretary
Appoint Person Director Company With Name
5 October 2011
AP01Appointment of Director
Legacy
26 August 2011
MG02MG02
Legacy
18 August 2011
MG02MG02
Accounts With Accounts Type Full
4 July 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 June 2011
AR01AR01
Appoint Person Secretary Company With Name
15 April 2011
AP03Appointment of Secretary
Termination Secretary Company With Name
15 April 2011
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
7 July 2010
AR01AR01
Accounts With Accounts Type Full
30 June 2010
AAAnnual Accounts
Change Person Director Company With Change Date
16 December 2009
CH01Change of Director Details
Accounts With Accounts Type Full
7 July 2009
AAAnnual Accounts
Legacy
2 June 2009
363aAnnual Return
Legacy
11 December 2008
288aAppointment of Director or Secretary
Legacy
31 July 2008
363aAnnual Return
Legacy
31 July 2008
287Change of Registered Office
Legacy
31 July 2008
353353
Legacy
31 July 2008
190190
Accounts With Accounts Type Full
15 July 2008
AAAnnual Accounts
Accounts With Accounts Type Full
25 June 2007
AAAnnual Accounts
Legacy
20 June 2007
288bResignation of Director or Secretary
Legacy
20 June 2007
288bResignation of Director or Secretary
Legacy
5 June 2007
363aAnnual Return
Legacy
8 May 2007
288cChange of Particulars
Accounts With Accounts Type Full
31 July 2006
AAAnnual Accounts
Legacy
29 June 2006
363aAnnual Return
Legacy
21 February 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Full
28 July 2005
AAAnnual Accounts
Legacy
28 June 2005
363sAnnual Return (shuttle)
Legacy
9 December 2004
288bResignation of Director or Secretary
Legacy
9 December 2004
288aAppointment of Director or Secretary
Legacy
9 December 2004
288bResignation of Director or Secretary
Legacy
9 December 2004
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
19 August 2004
AAAnnual Accounts
Legacy
28 July 2004
288aAppointment of Director or Secretary
Legacy
27 July 2004
288bResignation of Director or Secretary
Legacy
16 June 2004
363sAnnual Return (shuttle)
Auditors Resignation Company
12 March 2004
AUDAUD
Legacy
12 March 2004
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
25 October 2003
AAAnnual Accounts
Legacy
21 August 2003
288bResignation of Director or Secretary
Legacy
21 August 2003
288aAppointment of Director or Secretary
Legacy
21 August 2003
288aAppointment of Director or Secretary
Legacy
15 June 2003
363sAnnual Return (shuttle)
Legacy
17 April 2003
288aAppointment of Director or Secretary
Legacy
17 April 2003
288bResignation of Director or Secretary
Auditors Resignation Company
15 July 2002
AUDAUD
Legacy
24 June 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
14 June 2002
AAAnnual Accounts
Legacy
8 March 2002
288bResignation of Director or Secretary
Legacy
21 January 2002
88(3)88(3)
Legacy
21 January 2002
88(2)R88(2)R
Legacy
17 January 2002
287Change of Registered Office
Resolution
13 November 2001
RESOLUTIONSResolutions
Legacy
24 August 2001
88(2)R88(2)R
Legacy
20 August 2001
122122
Legacy
20 August 2001
123Notice of Increase in Nominal Capital
Resolution
20 August 2001
RESOLUTIONSResolutions
Resolution
20 August 2001
RESOLUTIONSResolutions
Resolution
20 August 2001
RESOLUTIONSResolutions
Resolution
20 August 2001
RESOLUTIONSResolutions
Resolution
20 August 2001
RESOLUTIONSResolutions
Resolution
20 August 2001
RESOLUTIONSResolutions
Legacy
6 July 2001
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
25 June 2001
AAAnnual Accounts
Legacy
4 June 2001
288aAppointment of Director or Secretary
Legacy
25 May 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
18 August 2000
AAAnnual Accounts
Legacy
24 May 2000
363sAnnual Return (shuttle)
Legacy
24 December 1999
288cChange of Particulars
Legacy
22 December 1999
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Small
17 June 1999
AAAnnual Accounts
Legacy
4 June 1999
363sAnnual Return (shuttle)
Legacy
14 March 1999
288aAppointment of Director or Secretary
Resolution
14 March 1999
RESOLUTIONSResolutions
Resolution
14 March 1999
RESOLUTIONSResolutions
Resolution
14 March 1999
RESOLUTIONSResolutions
Legacy
16 December 1998
287Change of Registered Office
Legacy
27 November 1998
225Change of Accounting Reference Date
Legacy
10 October 1998
395Particulars of Mortgage or Charge
Legacy
25 September 1998
395Particulars of Mortgage or Charge
Legacy
1 June 1998
288bResignation of Director or Secretary
Legacy
1 June 1998
288bResignation of Director or Secretary
Legacy
1 June 1998
288aAppointment of Director or Secretary
Legacy
1 June 1998
288aAppointment of Director or Secretary
Legacy
1 June 1998
287Change of Registered Office
Incorporation Company
27 May 1998
NEWINCIncorporation