Background WavePink WaveYellow Wave

V - SYSTEMS (IT) LIMITED (04078016)

V - SYSTEMS (IT) LIMITED (04078016) is an active UK company. incorporated on 26 September 2000. with registered office in Chester. The company operates in the Wholesale and Retail Trade sector, engaged in wholesale of computers, computer peripheral equipment and software. V - SYSTEMS (IT) LIMITED has been registered for 25 years. Current directors include IERSTON, John Godfrey.

Company Number
04078016
Status
active
Type
ltd
Incorporated
26 September 2000
Age
25 years
Address
4th Floor, Merchants House, Chester, CH1 2BE
Industry Sector
Wholesale and Retail Trade
Business Activity
Wholesale of computers, computer peripheral equipment and software
Directors
IERSTON, John Godfrey
SIC Codes
46510

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
V

V - SYSTEMS (IT) LIMITED

V - SYSTEMS (IT) LIMITED is an active company incorporated on 26 September 2000 with the registered office located in Chester. The company operates in the Wholesale and Retail Trade sector, specifically engaged in wholesale of computers, computer peripheral equipment and software. V - SYSTEMS (IT) LIMITED was registered 25 years ago.(SIC: 46510)

Status

active

Active since 25 years ago

Company No

04078016

LTD Company

Age

25 Years

Incorporated 26 September 2000

Size

N/A

Accounts

ARD: 30/6

Up to Date

1 year left

Last Filed

Made up to 30 June 2025 (9 months ago)
Submitted on 18 March 2026 (Just now)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 12 September 2025 (6 months ago)
Submitted on 11 November 2025 (4 months ago)

Next Due

Due by 26 September 2026
For period ending 12 September 2026
Contact
Address

4th Floor, Merchants House Crook Street Chester, CH1 2BE,

Previous Addresses

Hacker Young St Johns Chambers Love Street Chester CH1 1QN
From: 26 September 2000To: 11 March 2025
Timeline

2 key events • 2000 - 2025

Funding Officers Ownership
Company Founded
Sept 00
Director Left
Mar 25
0
Funding
1
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

6

2 Active
4 Resigned

IERSTON, John Godfrey

Active
Church Manor, ChesterCH3 7QN
Secretary
Appointed 28 Sept 2000

IERSTON, John Godfrey

Active
Church Manor, ChesterCH3 7QN
Born May 1952
Director
Appointed 28 Sept 2000

WATERLOW SECRETARIES LIMITED

Resigned
6-8 Underwood Street, LondonN1 7JQ
Corporate nominee secretary
Appointed 26 Sept 2000
Resigned 28 Sept 2000

JENKINS, Nicolaus Stuart

Resigned
Bryn Howell, LlangollenLL20 7UN
Born March 1961
Director
Appointed 28 Sept 2000
Resigned 07 Mar 2025

ROUGH, Dennis Stephen

Resigned
85 Shelley Road, ChesterCH1 5TY
Born January 1958
Director
Appointed 28 Sept 2000
Resigned 24 Sept 2002

WATERLOW NOMINEES LIMITED

Resigned
6-8 Underwood Street, LondonN1 7JQ
Corporate nominee director
Appointed 26 Sept 2000
Resigned 28 Sept 2000

Persons with significant control

1

Mr John Godfrey Ierston

Active
Crook Street, ChesterCH1 2BE
Born May 1952

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

70

Accounts With Accounts Type Micro Entity
18 March 2026
AAAnnual Accounts
Change To A Person With Significant Control
13 November 2025
PSC04Change of PSC Details
Confirmation Statement With Updates
11 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
26 March 2025
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
11 March 2025
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
7 March 2025
TM01Termination of Director
Confirmation Statement With No Updates
12 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 March 2024
AAAnnual Accounts
Confirmation Statement With No Updates
25 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 March 2023
AAAnnual Accounts
Confirmation Statement With No Updates
20 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 March 2022
AAAnnual Accounts
Confirmation Statement With No Updates
8 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 July 2021
AAAnnual Accounts
Confirmation Statement With No Updates
16 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
26 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 March 2019
AAAnnual Accounts
Confirmation Statement With No Updates
12 September 2018
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
27 March 2018
AAAnnual Accounts
Confirmation Statement With No Updates
18 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
31 March 2017
AAAnnual Accounts
Confirmation Statement With Updates
11 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
30 March 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 September 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 March 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 October 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 March 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 September 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
4 April 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 October 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 June 2012
AAAnnual Accounts
Gazette Filings Brought Up To Date
21 September 2011
DISS40First Gazette Notice for Voluntary Strike Off
Annual Return Company With Made Up Date Full List Shareholders
13 September 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
31 March 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 November 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
9 April 2010
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
29 September 2009
AAAnnual Accounts
Legacy
28 September 2009
363aAnnual Return
Gazette Notice Compulsary
4 August 2009
GAZ1First Gazette Notice for Compulsory Strike Off
Legacy
2 January 2009
363aAnnual Return
Legacy
31 December 2008
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
30 July 2008
AAAnnual Accounts
Legacy
20 September 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
14 May 2007
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
29 March 2007
AAAnnual Accounts
Legacy
27 September 2006
363sAnnual Return (shuttle)
Legacy
27 September 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
3 August 2005
AAAnnual Accounts
Legacy
19 April 2005
225Change of Accounting Reference Date
Resolution
30 November 2004
RESOLUTIONSResolutions
Resolution
30 November 2004
RESOLUTIONSResolutions
Legacy
12 October 2004
363sAnnual Return (shuttle)
Legacy
12 October 2004
88(2)R88(2)R
Legacy
24 September 2004
363sAnnual Return (shuttle)
Legacy
16 July 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
5 July 2004
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
22 August 2003
AAAnnual Accounts
Legacy
29 April 2003
225Change of Accounting Reference Date
Legacy
3 October 2002
288bResignation of Director or Secretary
Legacy
23 September 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
3 May 2002
AAAnnual Accounts
Legacy
27 December 2001
363sAnnual Return (shuttle)
Legacy
10 July 2001
225Change of Accounting Reference Date
Legacy
6 October 2000
288aAppointment of Director or Secretary
Legacy
6 October 2000
288aAppointment of Director or Secretary
Legacy
6 October 2000
288aAppointment of Director or Secretary
Legacy
6 October 2000
288bResignation of Director or Secretary
Legacy
6 October 2000
288bResignation of Director or Secretary
Incorporation Company
26 September 2000
NEWINCIncorporation