Background WavePink WaveYellow Wave

SYSTEMHAVEN LIMITED (04205376)

SYSTEMHAVEN LIMITED (04205376) is an active UK company. incorporated on 25 April 2001. with registered office in London. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. SYSTEMHAVEN LIMITED has been registered for 24 years. Current directors include BYRNE, Cormac James.

Company Number
04205376
Status
active
Type
ltd
Incorporated
25 April 2001
Age
24 years
Address
6 Wharf Studios, London, N1 7GR
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
BYRNE, Cormac James
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SYSTEMHAVEN LIMITED

SYSTEMHAVEN LIMITED is an active company incorporated on 25 April 2001 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. SYSTEMHAVEN LIMITED was registered 24 years ago.(SIC: 68209)

Status

active

Active since 24 years ago

Company No

04205376

LTD Company

Age

24 Years

Incorporated 25 April 2001

Size

N/A

Accounts

ARD: 30/9

Up to Date

3 months left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 6 February 2026 (1 month ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Small Company

Next Due

Due by 30 June 2026
Period: 1 October 2024 - 30 September 2025

Confirmation Statement

Up to Date

9 weeks left

Last Filed

Made up to 19 May 2025 (10 months ago)
Submitted on 23 June 2025 (9 months ago)

Next Due

Due by 2 June 2026
For period ending 19 May 2026
Contact
Address

6 Wharf Studios 28, Wharf Road London, N1 7GR,

Previous Addresses

Byrne House Jeffreys Road Brimsdown Enfield Middlesex EN3 7UB
From: 25 April 2001To: 5 October 2017
Timeline

19 key events • 2001 - 2024

Funding Officers Ownership
Company Founded
Apr 01
Loan Cleared
Sept 14
Loan Cleared
Sept 14
Loan Cleared
Sept 14
Loan Cleared
Sept 14
Loan Cleared
Sept 14
Loan Cleared
Sept 14
Loan Cleared
Sept 14
Loan Cleared
Sept 14
Loan Cleared
Sept 14
Funding Round
Dec 16
Capital Update
Oct 19
Loan Cleared
Feb 20
Loan Cleared
Apr 22
Loan Cleared
Apr 22
Loan Cleared
Apr 22
Loan Cleared
Apr 22
Loan Cleared
Apr 22
Director Left
Aug 24
2
Funding
1
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

5

1 Active
4 Resigned

BYRNE, Cormac James

Active
28, Wharf Road, LondonN1 7GR
Born July 1951
Director
Appointed 21 Jan 2002

BYRNE, Marie

Resigned
28, Wharf Road, LondonN1 7GR
Secretary
Appointed 21 Jan 2002
Resigned 22 Feb 2022

SEVERNSIDE SECRETARIAL LIMITED

Resigned
14-18 City Road, CardiffCF24 3DL
Corporate nominee secretary
Appointed 25 Apr 2001
Resigned 21 Jan 2002

BYRNE, Patrick Joseph

Resigned
28, Wharf Road, LondonN1 7GR
Born February 1955
Director
Appointed 11 Mar 2002
Resigned 26 Jul 2024

SEVERNSIDE NOMINEES LIMITED

Resigned
14-18 City Road, CardiffCF24 3DL
Corporate nominee director
Appointed 25 Apr 2001
Resigned 21 Jan 2002

Persons with significant control

2

Mr Patrick Joseph Byrne

Active
28, Wharf Road, LondonN1 7GR
Born February 1955

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016

Mr Cormac James Byrne

Active
28, Wharf Road, LondonN1 7GR
Born July 1951

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

106

Accounts With Accounts Type Small
6 February 2026
AAAnnual Accounts
Gazette Filings Brought Up To Date
20 December 2025
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
2 December 2025
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
23 June 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
21 August 2024
TM01Termination of Director
Accounts With Accounts Type Small
27 June 2024
AAAnnual Accounts
Confirmation Statement With No Updates
20 May 2024
CS01Confirmation Statement
Confirmation Statement With No Updates
26 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
15 February 2023
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
6 June 2022
TM02Termination of Secretary
Confirmation Statement With No Updates
31 May 2022
CS01Confirmation Statement
Mortgage Satisfy Charge Full
29 April 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
29 April 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
29 April 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
29 April 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
29 April 2022
MR04Satisfaction of Charge
Accounts With Accounts Type Small
4 April 2022
AAAnnual Accounts
Confirmation Statement With No Updates
21 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
10 May 2021
AAAnnual Accounts
Confirmation Statement With Updates
20 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
9 March 2020
AAAnnual Accounts
Mortgage Satisfy Charge Full
29 February 2020
MR04Satisfaction of Charge
Legacy
3 October 2019
SH20SH20
Capital Statement Capital Company With Date Currency Figure
3 October 2019
SH19Statement of Capital
Legacy
3 October 2019
CAP-SSCAP-SS
Resolution
3 October 2019
RESOLUTIONSResolutions
Confirmation Statement With No Updates
20 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
14 March 2019
AAAnnual Accounts
Change Person Director Company With Change Date
13 August 2018
CH01Change of Director Details
Change Person Director Company With Change Date
13 August 2018
CH01Change of Director Details
Change Person Secretary Company With Change Date
13 August 2018
CH03Change of Secretary Details
Confirmation Statement With No Updates
22 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
23 February 2018
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
5 October 2017
AD01Change of Registered Office Address
Confirmation Statement With Updates
25 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Small
3 May 2017
AAAnnual Accounts
Memorandum Articles
25 January 2017
MAMA
Resolution
8 December 2016
RESOLUTIONSResolutions
Resolution
8 December 2016
RESOLUTIONSResolutions
Resolution
8 December 2016
RESOLUTIONSResolutions
Capital Allotment Shares
7 December 2016
SH01Allotment of Shares
Annual Return Company With Made Up Date
17 June 2016
AR01AR01
Accounts With Accounts Type Small
16 February 2016
AAAnnual Accounts
Accounts With Accounts Type Small
6 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 June 2015
AR01AR01
Mortgage Satisfy Charge Full
1 October 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
24 September 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
24 September 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
24 September 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
24 September 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
24 September 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
24 September 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
24 September 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
24 September 2014
MR04Satisfaction of Charge
Annual Return Company With Made Up Date
28 May 2014
AR01AR01
Accounts With Accounts Type Small
17 February 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 June 2013
AR01AR01
Accounts With Accounts Type Small
26 March 2013
AAAnnual Accounts
Accounts With Accounts Type Small
18 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date
11 May 2012
AR01AR01
Accounts With Accounts Type Small
6 July 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 May 2011
AR01AR01
Change Account Reference Date Company Current Shortened
28 June 2010
AA01Change of Accounting Reference Date
Accounts With Accounts Type Small
18 May 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 May 2010
AR01AR01
Accounts With Accounts Type Small
29 June 2009
AAAnnual Accounts
Legacy
15 May 2009
363aAnnual Return
Legacy
14 May 2008
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
1 May 2008
AAAnnual Accounts
Legacy
3 August 2007
363sAnnual Return (shuttle)
Legacy
29 June 2007
395Particulars of Mortgage or Charge
Legacy
29 June 2007
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
5 June 2007
AAAnnual Accounts
Accounts With Accounts Type Full
5 September 2006
AAAnnual Accounts
Legacy
27 April 2006
395Particulars of Mortgage or Charge
Legacy
25 April 2006
363sAnnual Return (shuttle)
Legacy
8 December 2005
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
24 August 2005
AAAnnual Accounts
Legacy
12 May 2005
363sAnnual Return (shuttle)
Legacy
9 February 2005
403aParticulars of Charge Subject to s859A
Legacy
16 November 2004
395Particulars of Mortgage or Charge
Legacy
11 November 2004
395Particulars of Mortgage or Charge
Legacy
11 November 2004
395Particulars of Mortgage or Charge
Legacy
11 November 2004
395Particulars of Mortgage or Charge
Legacy
17 August 2004
395Particulars of Mortgage or Charge
Legacy
24 July 2004
395Particulars of Mortgage or Charge
Legacy
24 July 2004
395Particulars of Mortgage or Charge
Legacy
24 July 2004
395Particulars of Mortgage or Charge
Legacy
24 July 2004
395Particulars of Mortgage or Charge
Legacy
5 May 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
17 April 2004
AAAnnual Accounts
Auditors Resignation Company
5 January 2004
AUDAUD
Legacy
14 November 2003
225Change of Accounting Reference Date
Accounts With Accounts Type Full
27 October 2003
AAAnnual Accounts
Legacy
26 July 2003
363sAnnual Return (shuttle)
Legacy
12 July 2002
363sAnnual Return (shuttle)
Legacy
4 April 2002
395Particulars of Mortgage or Charge
Legacy
4 April 2002
395Particulars of Mortgage or Charge
Legacy
4 April 2002
395Particulars of Mortgage or Charge
Legacy
27 March 2002
288aAppointment of Director or Secretary
Legacy
27 January 2002
288bResignation of Director or Secretary
Legacy
27 January 2002
288bResignation of Director or Secretary
Legacy
25 January 2002
288aAppointment of Director or Secretary
Legacy
25 January 2002
288aAppointment of Director or Secretary
Legacy
25 January 2002
287Change of Registered Office
Incorporation Company
25 April 2001
NEWINCIncorporation