Background WavePink WaveYellow Wave

SYSTECH GB LIMITED (04222246)

SYSTECH GB LIMITED (04222246) is an active UK company. incorporated on 23 May 2001. with registered office in Eastleigh. The company operates in the Information and Communication sector, engaged in other information technology service activities. SYSTECH GB LIMITED has been registered for 24 years. Current directors include AMIR, Rachid, FISSON, Valerie Yvonne Michelle Marie.

Company Number
04222246
Status
active
Type
ltd
Incorporated
23 May 2001
Age
24 years
Address
Unit 1 Eagle Close, Eastleigh, SO53 4NF
Industry Sector
Information and Communication
Business Activity
Other information technology service activities
Directors
AMIR, Rachid, FISSON, Valerie Yvonne Michelle Marie
SIC Codes
62090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SYSTECH GB LIMITED

SYSTECH GB LIMITED is an active company incorporated on 23 May 2001 with the registered office located in Eastleigh. The company operates in the Information and Communication sector, specifically engaged in other information technology service activities. SYSTECH GB LIMITED was registered 24 years ago.(SIC: 62090)

Status

active

Active since 24 years ago

Company No

04222246

LTD Company

Age

24 Years

Incorporated 23 May 2001

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 8 July 2025 (9 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

6 weeks left

Last Filed

Made up to 23 May 2025 (11 months ago)
Submitted on 23 May 2025 (11 months ago)

Next Due

Due by 6 June 2026
For period ending 23 May 2026

Previous Company Names

RACEAD LIMITED
From: 23 May 2001To: 15 October 2001
Contact
Address

Unit 1 Eagle Close Chandler's Ford Eastleigh, SO53 4NF,

Previous Addresses

Floor 2, Suite 3 the Outset Sankey Street Warrington Cheshire WA1 1NN United Kingdom
From: 17 September 2025To: 8 October 2025
Oak House Tanshire Park, Shackleford Road Elstead Surrey GU8 6LB United Kingdom
From: 30 January 2018To: 17 September 2025
Standard House Weyside Park Catteshall Lane Godalming Surrey GU7 1XE
From: 20 October 2015To: 30 January 2018
Mazars House Gelderd Road Gildersome, Morley Leeds West Yorkshire LS27 7JN
From: 24 August 2012To: 20 October 2015
Kings Wharf 20-30 Kings Road Reading Berkshire RG1 3EX
From: 23 May 2001To: 24 August 2012
Timeline

19 key events • 2001 - 2025

Funding Officers Ownership
Company Founded
May 01
Director Joined
Sept 14
Director Left
Jun 16
Director Joined
Jun 16
Director Joined
Nov 18
Director Left
Nov 18
Director Joined
Feb 20
Director Left
Feb 20
Director Left
Feb 20
Director Joined
Feb 20
Director Joined
Sept 21
Director Left
Sept 21
Director Left
May 22
Director Left
Mar 23
Director Joined
Mar 23
Director Left
Oct 25
Director Joined
Oct 25
Director Joined
Oct 25
Funding Round
Dec 25
1
Funding
17
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

20

2 Active
18 Resigned

AMIR, Rachid

Active
Boulevard Roosevelt, Ville-Haute, L-2450
Born November 1976
Director
Appointed 26 Sept 2025

FISSON, Valerie Yvonne Michelle Marie

Active
Boulevard Roosevelt, Ville-Haute, L-2450
Born November 1975
Director
Appointed 26 Sept 2025

FLETCHER, Jamie William

Resigned
High Street, Market RasenLN8 6BH
Secretary
Appointed 03 Mar 2008
Resigned 19 Sept 2014

MILANA, John, Executive Vice President Chief Financial Officer

Resigned
Research Way, Princeton08540
Secretary
Appointed 23 Nov 2015
Resigned 24 Jan 2020

PALMER, Gary Stewart

Resigned
83 Megson Way, BeverleyHU17 8YA
Secretary
Appointed 05 Jun 2001
Resigned 24 Aug 2007

TANTILLO, Peter

Resigned
Princeton08540
Secretary
Appointed 19 Sept 2014
Resigned 23 Nov 2015

TAYLOR, Alastair

Resigned
Tanshire Park, Shackleford Road, ElsteadGU8 6LB
Secretary
Appointed 24 Jan 2020
Resigned 11 May 2022

TEMPLE SECRETARIES LIMITED

Resigned
788-790 Finchley Road, LondonNW11 7TJ
Corporate nominee secretary
Appointed 23 May 2001
Resigned 05 Jun 2001

THE BRIARS GROUP LIMITED

Resigned
Tanshire Park, ElsteadGU8 6LB
Corporate secretary
Appointed 30 Jun 2020
Resigned 08 Apr 2024

THE BRIARS GROUP LIMITED

Resigned
Tanshire Park, ElsteadGU8 6LB
Corporate secretary
Appointed 22 Oct 2015
Resigned 24 Jan 2020

DE JEAN, Robert

Resigned
Princeton08540
Born September 1956
Director
Appointed 05 Jun 2001
Resigned 24 Sept 2018

MILANA, John Allen

Resigned
Princeton08540
Born April 1955
Director
Appointed 23 Nov 2015
Resigned 24 Jan 2020

OHANIAN, Ara Alec

Resigned
Tanshire Park, Shackleford Road, ElsteadGU8 6LB
Born April 1964
Director
Appointed 24 Sept 2018
Resigned 24 Jan 2020

PALMER, Gary Stewart

Resigned
83 Megson Way, BeverleyHU17 8YA
Born August 1966
Director
Appointed 05 Jun 2001
Resigned 24 Aug 2007

PLEZIER, Alexander

Resigned
Grove Street, Ste 202, WatertownMA 02472
Born July 1977
Director
Appointed 29 Mar 2023
Resigned 01 Oct 2025

RAPPOSELLI, Mark David

Resigned
Tanshire Park, Shackleford Road, ElsteadGU8 6LB
Born June 1967
Director
Appointed 01 Sept 2021
Resigned 29 Mar 2023

TANTILLO, Peter

Resigned
Princeton08540
Born May 1962
Director
Appointed 17 Sept 2014
Resigned 23 Nov 2015

TAYLOR, Alastair

Resigned
Tanshire Park, Shackleford Road, ElsteadGU8 6LB
Born May 1970
Director
Appointed 24 Jan 2020
Resigned 11 May 2022

VEENMA, Roger Marlene Stanislaus

Resigned
Passieg Picasso 4-1 8003, Barcelona
Born March 1975
Director
Appointed 24 Jan 2020
Resigned 01 Sept 2021

COMPANY DIRECTORS LIMITED

Resigned
788-790 Finchley Road, LondonNW11 7TJ
Corporate nominee director
Appointed 23 May 2001
Resigned 05 Jun 2001

Persons with significant control

1

Little Falls Drive, Wilmington De, 19808

Nature of Control

Significant influence or control
Notified 01 May 2024
Fundings
Financials
Latest Activities

Filing History

120

Capital Allotment Shares
12 December 2025
SH01Allotment of Shares
Appoint Person Director Company With Name Date
9 October 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 October 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
8 October 2025
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
8 October 2025
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
17 September 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Small
8 July 2025
AAAnnual Accounts
Confirmation Statement With No Updates
23 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
18 September 2024
AAAnnual Accounts
Confirmation Statement With Updates
13 June 2024
CS01Confirmation Statement
Notification Of A Person With Significant Control
12 June 2024
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
12 June 2024
PSC09Update to PSC Statements
Termination Secretary Company With Name Termination Date
8 April 2024
TM02Termination of Secretary
Gazette Filings Brought Up To Date
6 December 2023
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
5 December 2023
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Small
30 November 2023
AAAnnual Accounts
Confirmation Statement With Updates
30 May 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
29 March 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
29 March 2023
AP01Appointment of Director
Accounts With Accounts Type Small
25 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
28 June 2022
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
13 May 2022
TM02Termination of Secretary
Termination Director Company With Name Termination Date
13 May 2022
TM01Termination of Director
Accounts With Accounts Type Small
23 March 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
15 September 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 September 2021
TM01Termination of Director
Confirmation Statement With No Updates
14 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
8 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
19 August 2020
CS01Confirmation Statement
Appoint Corporate Secretary Company With Name Date
18 August 2020
AP04Appointment of Corporate Secretary
Statement Of Companys Objects
19 February 2020
CC04CC04
Resolution
12 February 2020
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
7 February 2020
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
6 February 2020
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
6 February 2020
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
6 February 2020
TM02Termination of Secretary
Termination Director Company With Name Termination Date
6 February 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
6 February 2020
TM01Termination of Director
Termination Secretary Company With Name Termination Date
6 February 2020
TM02Termination of Secretary
Gazette Filings Brought Up To Date
21 December 2019
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Small
19 December 2019
AAAnnual Accounts
Gazette Notice Compulsory
10 December 2019
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
23 May 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
26 November 2018
TM01Termination of Director
Change Person Director Company With Change Date
23 November 2018
CH01Change of Director Details
Appoint Person Director Company With Name Date
23 November 2018
AP01Appointment of Director
Accounts With Accounts Type Small
31 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
22 June 2018
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
30 January 2018
AD01Change of Registered Office Address
Change Corporate Secretary Company With Change Date
29 January 2018
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Full
4 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
25 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
7 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 July 2016
AR01AR01
Appoint Person Director Company With Name Date
17 June 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 June 2016
TM01Termination of Director
Termination Secretary Company With Name Termination Date
14 January 2016
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
21 December 2015
AP03Appointment of Secretary
Accounts With Accounts Type Full
26 October 2015
AAAnnual Accounts
Change Person Director Company With Change Date
23 October 2015
CH01Change of Director Details
Appoint Corporate Secretary Company With Name Date
22 October 2015
AP04Appointment of Corporate Secretary
Change Person Secretary Company With Change Date
22 October 2015
CH03Change of Secretary Details
Change Person Director Company With Change Date
22 October 2015
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
20 October 2015
AD01Change of Registered Office Address
Gazette Filings Brought Up To Date
13 October 2015
DISS40First Gazette Notice for Voluntary Strike Off
Annual Return Company With Made Up Date Full List Shareholders
7 October 2015
AR01AR01
Gazette Notice Compulsory
22 September 2015
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Full
25 September 2014
AAAnnual Accounts
Appoint Person Director Company With Name Date
22 September 2014
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
22 September 2014
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
22 September 2014
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
11 July 2014
AR01AR01
Accounts With Accounts Type Small
8 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 June 2013
AR01AR01
Accounts With Accounts Type Small
4 October 2012
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
24 August 2012
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
24 August 2012
AR01AR01
Miscellaneous
13 June 2012
MISCMISC
Accounts With Accounts Type Full
22 February 2012
AAAnnual Accounts
Gazette Filings Brought Up To Date
18 January 2012
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsary
10 January 2012
GAZ1First Gazette Notice for Compulsory Strike Off
Annual Return Company With Made Up Date Full List Shareholders
8 June 2011
AR01AR01
Accounts With Accounts Type Full
3 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 June 2010
AR01AR01
Change Person Director Company With Change Date
18 June 2010
CH01Change of Director Details
Accounts With Accounts Type Full
28 January 2010
AAAnnual Accounts
Gazette Filings Brought Up To Date
29 September 2009
DISS40First Gazette Notice for Voluntary Strike Off
Legacy
28 September 2009
363aAnnual Return
Legacy
28 September 2009
288cChange of Particulars
Gazette Notice Compulsary
22 September 2009
GAZ1First Gazette Notice for Compulsory Strike Off
Legacy
10 February 2009
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
31 December 2008
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
31 December 2008
AAAnnual Accounts
Legacy
16 June 2008
363aAnnual Return
Legacy
1 April 2008
288aAppointment of Director or Secretary
Legacy
31 August 2007
288bResignation of Director or Secretary
Legacy
3 August 2007
363sAnnual Return (shuttle)
Accounts Amended With Made Up Date
26 February 2007
AAMDAAMD
Accounts With Accounts Type Total Exemption Small
20 February 2007
AAAnnual Accounts
Legacy
25 September 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
21 November 2005
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
21 November 2005
AAAnnual Accounts
Legacy
15 July 2005
363sAnnual Return (shuttle)
Legacy
5 July 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
2 July 2004
AAAnnual Accounts
Legacy
14 January 2004
225Change of Accounting Reference Date
Legacy
17 October 2003
287Change of Registered Office
Legacy
14 August 2003
363aAnnual Return
Legacy
22 May 2003
287Change of Registered Office
Accounts With Accounts Type Total Exemption Full
31 March 2003
AAAnnual Accounts
Legacy
11 June 2002
363aAnnual Return
Legacy
14 May 2002
288aAppointment of Director or Secretary
Legacy
14 May 2002
288aAppointment of Director or Secretary
Legacy
14 May 2002
287Change of Registered Office
Legacy
5 April 2002
288bResignation of Director or Secretary
Legacy
5 April 2002
288bResignation of Director or Secretary
Memorandum Articles
17 October 2001
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
15 October 2001
CERTNMCertificate of Incorporation on Change of Name
Legacy
12 June 2001
287Change of Registered Office
Incorporation Company
23 May 2001
NEWINCIncorporation