Background WavePink WaveYellow Wave

SUB-TECH SYSTEMS MANAGEMENT LIMITED (03836900)

SUB-TECH SYSTEMS MANAGEMENT LIMITED (03836900) is an active UK company. incorporated on 7 September 1999. with registered office in Ulverston. The company operates in the Professional, Scientific and Technical Activities sector, engaged in other engineering activities. SUB-TECH SYSTEMS MANAGEMENT LIMITED has been registered for 26 years. Current directors include BUTTERFIELD, Keith.

Company Number
03836900
Status
active
Type
ltd
Incorporated
7 September 1999
Age
26 years
Address
Moses Barn, Ulverston, LA12 0QN
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Other engineering activities
Directors
BUTTERFIELD, Keith
SIC Codes
71129

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SUB-TECH SYSTEMS MANAGEMENT LIMITED

SUB-TECH SYSTEMS MANAGEMENT LIMITED is an active company incorporated on 7 September 1999 with the registered office located in Ulverston. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in other engineering activities. SUB-TECH SYSTEMS MANAGEMENT LIMITED was registered 26 years ago.(SIC: 71129)

Status

active

Active since 26 years ago

Company No

03836900

LTD Company

Age

26 Years

Incorporated 7 September 1999

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 24 October 2025 (6 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 19 September 2025 (7 months ago)
Submitted on 27 October 2025 (6 months ago)

Next Due

Due by 3 October 2026
For period ending 19 September 2026

Previous Company Names

SUB-TECH SYSTEMS LIMITED
From: 7 September 1999To: 29 May 2013
Contact
Address

Moses Barn Dendron Ulverston, LA12 0QN,

Previous Addresses

Unit 6 Peter Green Way Furness Business Park Barrow in Furness Cumbria LA14 2PE
From: 7 September 1999To: 19 September 2014
Timeline

3 key events • 1999 - 2017

Funding Officers Ownership
Company Founded
Sept 99
Funding Round
Dec 11
New Owner
Oct 17
1
Funding
0
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

11

2 Active
9 Resigned

BUTTERFIELD, Jean Barbara

Active
Moses Barn, UlverstonLA12 0QN
Secretary
Appointed 09 Aug 2002

BUTTERFIELD, Keith

Active
Moses Barn, UlverstonLA12 0QN
Born March 1948
Director
Appointed 09 Aug 2002

BUTTERFIELD, Jean Barbara

Resigned
Moses Barn, UlverstonLA12 0QN
Secretary
Appointed 07 Sept 1999
Resigned 22 Feb 2002

CROUD, Graham Sydney

Resigned
34 Derbyshire Road, Barrow In FurnessLA14 5NB
Secretary
Appointed 22 Feb 2002
Resigned 17 Apr 2002

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 07 Sept 1999
Resigned 07 Sept 1999

BUTTERFIELD, Keith

Resigned
Moses Barn, UlverstonLA12 0QN
Born March 1948
Director
Appointed 07 Sept 1999
Resigned 16 Apr 2002

CHAMBERS, Michael Andrew

Resigned
23 Hall Walk, HullHU16 4RL
Born September 1966
Director
Appointed 07 Sept 1999
Resigned 20 Sept 2001

CROUD, Graham Sydney

Resigned
34 Derbyshire Road, Barrow In FurnessLA14 5NB
Born February 1950
Director
Appointed 09 Aug 2002
Resigned 18 Apr 2005

CROUD, Graham Sydney

Resigned
34 Derbyshire Road, Barrow In FurnessLA14 5NB
Born February 1950
Director
Appointed 07 Sept 1999
Resigned 22 Feb 2002

KEATES, David

Resigned
1 Ashbourne Croft, CleckheatonBD19 5JF
Born September 1957
Director
Appointed 22 Feb 2002
Resigned 17 Apr 2002

LARKIN, Brendan

Resigned
Hill End Barn, HalifaxHX3 8QE
Born April 1952
Director
Appointed 22 Feb 2002
Resigned 09 Aug 2002

Persons with significant control

2

Mr Keith Butterfield

Active
Dendron, UlverstonLA12 0QN
Born March 1948

Nature of Control

Significant influence or control
Notified 01 Sept 2016

Mrs Jean Butterfield

Active
Dendron, UlverstonLA12 0QN
Born August 1949

Nature of Control

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

Filing History

79

Confirmation Statement With No Updates
27 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
24 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
22 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
6 September 2024
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
21 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
26 October 2023
CS01Confirmation Statement
Confirmation Statement With No Updates
31 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
14 October 2022
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
25 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
25 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
22 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
25 September 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
25 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
16 September 2019
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
27 November 2018
AAAnnual Accounts
Confirmation Statement With No Updates
20 September 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
22 December 2017
AAAnnual Accounts
Notification Of A Person With Significant Control
26 October 2017
PSC01Notification of Individual PSC
Confirmation Statement With No Updates
20 September 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
28 October 2016
AAAnnual Accounts
Confirmation Statement With Updates
22 September 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
27 November 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 September 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
19 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 September 2014
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
19 September 2014
AD01Change of Registered Office Address
Accounts Amended With Made Up Date
12 December 2013
AAMDAAMD
Annual Return Company With Made Up Date Full List Shareholders
11 September 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
9 August 2013
AAAnnual Accounts
Certificate Change Of Name Company
29 May 2013
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Total Exemption Small
6 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 September 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
7 December 2011
AAAnnual Accounts
Capital Allotment Shares
6 December 2011
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
9 September 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 October 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
2 February 2010
AAAnnual Accounts
Legacy
7 September 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
24 February 2009
AAAnnual Accounts
Legacy
10 September 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
29 January 2008
AAAnnual Accounts
Legacy
7 September 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
7 February 2007
AAAnnual Accounts
Legacy
14 September 2006
363aAnnual Return
Legacy
14 September 2006
190190
Legacy
14 September 2006
353353
Legacy
14 September 2006
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
14 November 2005
AAAnnual Accounts
Legacy
14 September 2005
363sAnnual Return (shuttle)
Legacy
17 May 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
30 December 2004
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
30 December 2004
AAAnnual Accounts
Legacy
27 October 2004
363sAnnual Return (shuttle)
Accounts Amended With Made Up Date
8 October 2003
AAMDAAMD
Legacy
23 September 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
10 April 2003
AAAnnual Accounts
Legacy
11 September 2002
363sAnnual Return (shuttle)
Legacy
11 September 2002
288aAppointment of Director or Secretary
Legacy
17 August 2002
288aAppointment of Director or Secretary
Legacy
17 August 2002
288aAppointment of Director or Secretary
Legacy
17 August 2002
288bResignation of Director or Secretary
Legacy
19 June 2002
288bResignation of Director or Secretary
Legacy
19 June 2002
288bResignation of Director or Secretary
Legacy
19 June 2002
288bResignation of Director or Secretary
Legacy
19 June 2002
288bResignation of Director or Secretary
Legacy
1 March 2002
225Change of Accounting Reference Date
Legacy
1 March 2002
288aAppointment of Director or Secretary
Legacy
1 March 2002
288aAppointment of Director or Secretary
Legacy
1 March 2002
288bResignation of Director or Secretary
Legacy
1 March 2002
288bResignation of Director or Secretary
Legacy
1 March 2002
288aAppointment of Director or Secretary
Legacy
14 February 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
10 December 2001
AAAnnual Accounts
Legacy
16 October 2001
288bResignation of Director or Secretary
Legacy
9 October 2001
288bResignation of Director or Secretary
Legacy
16 October 2000
363sAnnual Return (shuttle)
Legacy
8 September 1999
288bResignation of Director or Secretary
Incorporation Company
7 September 1999
NEWINCIncorporation