Background WavePink WaveYellow Wave

WAER SYSTEMS LIMITED (03723453)

WAER SYSTEMS LIMITED (03723453) is an active UK company. incorporated on 1 March 1999. with registered office in Shoreham-By-Sea. The company operates in the Information and Communication sector, engaged in information technology consultancy activities. WAER SYSTEMS LIMITED has been registered for 27 years. Current directors include JOHNSON, Ryan.

Company Number
03723453
Status
active
Type
ltd
Incorporated
1 March 1999
Age
27 years
Address
Unit 7 Riverside Business Centre, Shoreham-By-Sea, BN43 6RE
Industry Sector
Information and Communication
Business Activity
Information technology consultancy activities
Directors
JOHNSON, Ryan
SIC Codes
62020

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WAER SYSTEMS LIMITED

WAER SYSTEMS LIMITED is an active company incorporated on 1 March 1999 with the registered office located in Shoreham-By-Sea. The company operates in the Information and Communication sector, specifically engaged in information technology consultancy activities. WAER SYSTEMS LIMITED was registered 27 years ago.(SIC: 62020)

Status

active

Active since 27 years ago

Company No

03723453

LTD Company

Age

27 Years

Incorporated 1 March 1999

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 19 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Small Company

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 1 March 2026 (2 months ago)
Submitted on 16 March 2026 (1 month ago)

Next Due

Due by 15 March 2027
For period ending 1 March 2027

Previous Company Names

SYSTEMS LOGISTICS LIMITED
From: 13 April 1999To: 21 February 2000
RBCO 288 LIMITED
From: 1 March 1999To: 13 April 1999
Contact
Address

Unit 7 Riverside Business Centre Brighton Road Shoreham-By-Sea, BN43 6RE,

Previous Addresses

Office 45-46, Basepoint Business Centre Little High Street Shoreham-by-Sea BN43 5EG England
From: 3 December 2024To: 29 December 2025
Unit 4 60 Marlborough Road Lancing Business Park Lancing West Sussex BN15 8UW England
From: 25 October 2018To: 3 December 2024
Office 8 the Quadrant 60 Marlborough Road Lancing Business Park Lancing West Sussex BN15 8UW
From: 5 March 2013To: 25 October 2018
8 the Quadrant Marlborough Road Lancing Business Park Lancing West Sussex BN15 8UF
From: 1 March 1999To: 5 March 2013
Timeline

25 key events • 1999 - 2025

Funding Officers Ownership
Company Founded
Feb 99
Director Joined
Feb 10
Director Joined
Jul 11
Director Left
Sept 11
Director Joined
Sept 16
Loan Cleared
Feb 17
Loan Cleared
Feb 17
Loan Secured
Feb 17
Owner Exit
Oct 18
Director Left
Jan 19
Director Joined
Jan 20
Director Left
Apr 21
Director Left
May 21
Director Joined
Mar 22
Director Joined
Mar 22
Director Left
Mar 22
Director Left
Mar 22
Director Left
May 24
Director Left
May 24
Director Joined
May 24
Director Joined
May 24
Owner Exit
Jun 24
Director Left
Jan 25
Director Joined
Feb 25
Director Left
Feb 25
0
Funding
19
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

20

1 Active
19 Resigned

JOHNSON, Ryan

Active
Whitehouse, 111 New Street, BirminghamB2 4EU
Born May 1995
Director
Appointed 11 Feb 2025

GREENWOOD-PHILLIPS, Benjamin

Resigned
Whitehouse, 111 New Street, BirminghamB2 4EU
Secretary
Appointed 11 Feb 2025
Resigned 04 Mar 2026

MOCKLER, David James

Resigned
60 Marlborough Road, LancingBN15 8UW
Secretary
Appointed 13 Mar 2007
Resigned 01 Mar 2022

SCOTT, Hilary

Resigned
141 College Lane, HassocksBN6 9AF
Secretary
Appointed 31 Mar 2000
Resigned 13 Mar 2007

RB SECRETARIAT LIMITED

Resigned
Beaufort House Tenth Floor, LondonEC3A 7EE
Corporate nominee secretary
Appointed 01 Mar 1999
Resigned 31 Mar 2000

AARDEMA, Martijn

Resigned
60 Marlborough Road, LancingBN15 8UW
Born October 1972
Director
Appointed 01 Mar 2022
Resigned 28 May 2024

DE WIT, Arjen Wouter, Mr.

Resigned
Little High Street, Shoreham-By-SeaBN43 5EG
Born September 1974
Director
Appointed 28 May 2024
Resigned 11 Feb 2025

DONNELLY, Anna

Resigned
60 Marlborough Road, LancingBN15 8UW
Born October 1957
Director
Appointed 01 Jan 2020
Resigned 20 May 2021

KNOOREN, Johan Leon Marie

Resigned
60 Marlborough Road, LancingBN15 8UW
Born May 1968
Director
Appointed 01 Mar 2022
Resigned 28 May 2024

LOWE, Stuart Paul, Mr.

Resigned
Little High Street, Shoreham-By-SeaBN43 5EG
Born May 1981
Director
Appointed 28 May 2024
Resigned 17 Jan 2025

MAINES, James Paul

Resigned
South Binns, HeathfieldTN21 8UX
Born January 1947
Director
Appointed 31 Mar 2000
Resigned 08 Sept 2008

MOCKLER, David James

Resigned
60 Marlborough Road, LancingBN15 8UW
Born October 1955
Director
Appointed 06 Jul 2011
Resigned 23 Apr 2021

O'CONNOR, Sean

Resigned
39 Beech Avenue, ChichesterPO19 3DS
Born July 1950
Director
Appointed 31 Mar 2000
Resigned 28 Mar 2007

ROBERTS, David

Resigned
60 Marlborough Road, LancingBN15 8UW
Born November 1967
Director
Appointed 26 Sept 2016
Resigned 22 Jan 2019

SCOTT, Roderick Maxwell

Resigned
60 Marlborough Road, LancingBN15 8UW
Born June 1954
Director
Appointed 31 Mar 2000
Resigned 01 Mar 2022

SCOTT, William James Russell

Resigned
923 Parkside Road, Naperville60540
Born January 1962
Director
Appointed 31 Mar 2000
Resigned 09 Sept 2011

SNELSON, David

Resigned
60 Marlborough Road, LancingBN15 8UW
Born May 1971
Director
Appointed 02 Feb 2010
Resigned 01 Mar 2022

YATES, John Martin

Resigned
24 Hardwicke Road, LeicesterLE19 3LU
Born March 1962
Director
Appointed 01 Feb 2003
Resigned 01 Jan 2005

RB DIRECTORS ONE LIMITED

Resigned
Beaufort House Tenth Floor, LondonEC3A 7EE
Corporate nominee director
Appointed 01 Mar 1999
Resigned 31 Mar 2000

RB DIRECTORS TWO LIMITED

Resigned
Beaufort House Tenth Floor, LondonEC3A 7EE
Corporate nominee director
Appointed 01 Mar 1999
Resigned 31 Mar 2000

Persons with significant control

2

0 Active
2 Ceased

Waer Holdings Limited

Ceased
60 Marlborough Road, LancingBN15 8UW

Nature of Control

Ownership of shares 75 to 100 percent
Notified 01 Jan 2018
Ceased 19 Jun 2024

Mr Roderick Maxwell Scott

Ceased
60 Marlborough Road, LancingBN15 8UW
Born June 1954

Nature of Control

Ownership of shares 25 to 50 percent
Notified 01 May 2016
Ceased 31 Dec 2017
Fundings
Financials
Latest Activities

Filing History

135

Confirmation Statement With No Updates
16 March 2026
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
12 March 2026
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
29 December 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Small
19 September 2025
AAAnnual Accounts
Confirmation Statement With Updates
4 March 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
12 February 2025
TM01Termination of Director
Change Person Director Company With Change Date
11 February 2025
CH01Change of Director Details
Change Person Secretary Company With Change Date
11 February 2025
CH03Change of Secretary Details
Appoint Person Secretary Company With Name Date
11 February 2025
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
11 February 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 January 2025
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
3 December 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Small
28 October 2024
AAAnnual Accounts
Notification Of A Person With Significant Control Statement
20 June 2024
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
20 June 2024
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
31 May 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
31 May 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
31 May 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
31 May 2024
AP01Appointment of Director
Confirmation Statement With No Updates
4 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
6 February 2024
AAAnnual Accounts
Confirmation Statement With No Updates
14 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 May 2022
AAAnnual Accounts
Confirmation Statement With No Updates
14 March 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
2 March 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 March 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 March 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
2 March 2022
TM01Termination of Director
Termination Secretary Company With Name Termination Date
2 March 2022
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
24 September 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
24 May 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
23 April 2021
TM01Termination of Director
Confirmation Statement With No Updates
7 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
11 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
2 March 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
6 January 2020
AP01Appointment of Director
Accounts With Accounts Type Small
4 July 2019
AAAnnual Accounts
Confirmation Statement With No Updates
7 March 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
22 January 2019
TM01Termination of Director
Notification Of A Person With Significant Control
25 October 2018
PSC03Notification of Other Registrable Person PSC
Cessation Of A Person With Significant Control
25 October 2018
PSC07Cessation of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
25 October 2018
AD01Change of Registered Office Address
Accounts With Accounts Type Small
21 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
14 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 August 2017
AAAnnual Accounts
Confirmation Statement With Updates
5 March 2017
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
14 February 2017
MR01Registration of a Charge
Mortgage Satisfy Charge Full
7 February 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
7 February 2017
MR04Satisfaction of Charge
Appoint Person Director Company With Name Date
26 September 2016
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
9 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 March 2016
AR01AR01
Accounts With Accounts Type Total Exemption Full
1 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 March 2015
AR01AR01
Accounts With Accounts Type Total Exemption Full
12 August 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 March 2014
AR01AR01
Accounts With Accounts Type Total Exemption Full
19 July 2013
AAAnnual Accounts
Capital Name Of Class Of Shares
25 April 2013
SH08Notice of Name/Rights of Class of Shares
Resolution
25 April 2013
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
5 March 2013
AR01AR01
Change Registered Office Address Company With Date Old Address
5 March 2013
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
17 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 March 2012
AR01AR01
Accounts With Accounts Type Full
28 September 2011
AAAnnual Accounts
Termination Director Company With Name
23 September 2011
TM01Termination of Director
Appoint Person Director Company With Name
8 July 2011
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
8 March 2011
AR01AR01
Accounts With Accounts Type Full
14 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 March 2010
AR01AR01
Change Person Director Company With Change Date
4 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
4 March 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
4 March 2010
CH03Change of Secretary Details
Appoint Person Director Company With Name
8 February 2010
AP01Appointment of Director
Accounts With Accounts Type Full
6 January 2010
AAAnnual Accounts
Legacy
3 March 2009
363aAnnual Return
Accounts With Accounts Type Full
23 January 2009
AAAnnual Accounts
Legacy
8 September 2008
288bResignation of Director or Secretary
Legacy
29 July 2008
288cChange of Particulars
Legacy
6 March 2008
363aAnnual Return
Accounts With Accounts Type Small
18 June 2007
AAAnnual Accounts
Legacy
24 April 2007
287Change of Registered Office
Memorandum Articles
14 April 2007
MEM/ARTSMEM/ARTS
Legacy
2 April 2007
288bResignation of Director or Secretary
Legacy
22 March 2007
288aAppointment of Director or Secretary
Legacy
22 March 2007
288bResignation of Director or Secretary
Legacy
21 March 2007
363aAnnual Return
Legacy
14 February 2007
123Notice of Increase in Nominal Capital
Resolution
14 February 2007
RESOLUTIONSResolutions
Accounts With Accounts Type Small
17 October 2006
AAAnnual Accounts
Legacy
9 May 2006
287Change of Registered Office
Legacy
6 April 2006
395Particulars of Mortgage or Charge
Legacy
24 March 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
3 January 2006
AAAnnual Accounts
Legacy
17 March 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
31 October 2004
AAAnnual Accounts
Legacy
24 September 2004
287Change of Registered Office
Legacy
1 April 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
21 January 2004
AAAnnual Accounts
Legacy
15 April 2003
363sAnnual Return (shuttle)
Legacy
17 March 2003
288aAppointment of Director or Secretary
Legacy
12 August 2002
395Particulars of Mortgage or Charge
Accounts With Accounts Type Total Exemption Small
8 August 2002
AAAnnual Accounts
Legacy
24 June 2002
403aParticulars of Charge Subject to s859A
Legacy
4 April 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
2 July 2001
AAAnnual Accounts
Legacy
14 April 2001
395Particulars of Mortgage or Charge
Legacy
8 March 2001
363sAnnual Return (shuttle)
Legacy
27 April 2000
225Change of Accounting Reference Date
Accounts With Accounts Type Dormant
18 April 2000
AAAnnual Accounts
Memorandum Articles
18 April 2000
MEM/ARTSMEM/ARTS
Resolution
18 April 2000
RESOLUTIONSResolutions
Resolution
18 April 2000
RESOLUTIONSResolutions
Resolution
18 April 2000
RESOLUTIONSResolutions
Resolution
18 April 2000
RESOLUTIONSResolutions
Resolution
18 April 2000
RESOLUTIONSResolutions
Resolution
18 April 2000
RESOLUTIONSResolutions
Resolution
18 April 2000
RESOLUTIONSResolutions
Resolution
18 April 2000
RESOLUTIONSResolutions
Legacy
18 April 2000
88(2)Return of Allotment of Shares
Legacy
18 April 2000
88(2)Return of Allotment of Shares
Legacy
18 April 2000
288aAppointment of Director or Secretary
Legacy
18 April 2000
288aAppointment of Director or Secretary
Legacy
18 April 2000
288aAppointment of Director or Secretary
Legacy
18 April 2000
288aAppointment of Director or Secretary
Legacy
18 April 2000
288aAppointment of Director or Secretary
Legacy
18 April 2000
288bResignation of Director or Secretary
Legacy
18 April 2000
288bResignation of Director or Secretary
Legacy
18 April 2000
288bResignation of Director or Secretary
Legacy
18 April 2000
123Notice of Increase in Nominal Capital
Legacy
18 April 2000
122122
Legacy
18 April 2000
287Change of Registered Office
Legacy
28 March 2000
363sAnnual Return (shuttle)
Certificate Change Of Name Company
21 February 2000
CERTNMCertificate of Incorporation on Change of Name
Certificate Change Of Name Company
12 April 1999
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
1 March 1999
NEWINCIncorporation