Background WavePink WaveYellow Wave

SYSTEMS TECHNOLOGY (HOLDINGS) LIMITED (04450116)

SYSTEMS TECHNOLOGY (HOLDINGS) LIMITED (04450116) is an active UK company. incorporated on 29 May 2002. with registered office in Cheltenham. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. SYSTEMS TECHNOLOGY (HOLDINGS) LIMITED has been registered for 23 years. Current directors include ALGEO, Steven John, DAVEY, Simon Alan, JAN, Philip.

Company Number
04450116
Status
active
Type
ltd
Incorporated
29 May 2002
Age
23 years
Address
C/O Harrison Clark Rickerbys Ellenborough House, Cheltenham, GL50 1YD
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
ALGEO, Steven John, DAVEY, Simon Alan, JAN, Philip
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SYSTEMS TECHNOLOGY (HOLDINGS) LIMITED

SYSTEMS TECHNOLOGY (HOLDINGS) LIMITED is an active company incorporated on 29 May 2002 with the registered office located in Cheltenham. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. SYSTEMS TECHNOLOGY (HOLDINGS) LIMITED was registered 23 years ago.(SIC: 70100)

Status

active

Active since 23 years ago

Company No

04450116

LTD Company

Age

23 Years

Incorporated 29 May 2002

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 25 March 2026 (1 month ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Dormant

Next Due

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

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 15 July 2025 (9 months ago)
Submitted on 17 July 2025 (9 months ago)

Next Due

Due by 29 July 2026
For period ending 15 July 2026

Previous Company Names

TALLGRAND LIMITED
From: 29 May 2002To: 18 December 2017
Contact
Address

C/O Harrison Clark Rickerbys Ellenborough House Wellington Street Cheltenham, GL50 1YD,

Previous Addresses

41 Riverside Phase Ii Sir Thomas Longley Road, Medway City Estate, Rochester Kent ME2 4DP
From: 29 May 2002To: 9 April 2021
Timeline

25 key events • 2002 - 2022

Funding Officers Ownership
Company Founded
May 02
Capital Update
Apr 15
Loan Secured
May 15
Director Left
May 15
Capital Reduction
Jun 15
Share Buyback
Jun 15
Funding Round
Aug 15
Funding Round
Dec 15
New Owner
Jul 17
Funding Round
Jan 19
Director Joined
Dec 19
Director Joined
Dec 19
Owner Exit
Dec 19
Director Left
Dec 19
Director Joined
Dec 19
Loan Cleared
Jan 20
Loan Secured
Jan 20
Funding Round
Jun 20
Director Joined
Jul 20
Director Left
Jul 20
Director Joined
Apr 21
Owner Exit
Apr 21
Director Left
Apr 21
Capital Update
Feb 22
Loan Cleared
Feb 22
8
Funding
9
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

10

3 Active
7 Resigned

ALGEO, Steven John

Active
Ellenborough House, CheltenhamGL50 1YD
Born July 1975
Director
Appointed 01 Apr 2021

DAVEY, Simon Alan

Active
Ellenborough House, CheltenhamGL50 1YD
Born June 1974
Director
Appointed 11 Dec 2019

JAN, Philip

Active
Ellenborough House, CheltenhamGL50 1YD
Born August 1976
Director
Appointed 01 Jul 2020

GRADUS, Zana Anne

Resigned
Riverside Phase Ii, Sir Thomas Longley Road, RochesterME2 4DP
Secretary
Appointed 19 Jun 2002
Resigned 01 Jul 2020

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 29 May 2002
Resigned 19 Jun 2002

DEMAN, Nicholas Alexander

Resigned
Ellenborough House, CheltenhamGL50 1YD
Born October 1973
Director
Appointed 11 Dec 2019
Resigned 01 Apr 2021

GRADUS, Spencer Jay

Resigned
Mountfield House, HernhillME13 9TY
Born October 1963
Director
Appointed 19 Jun 2002
Resigned 01 May 2015

GRADUS, Zana Anne

Resigned
Riverside Phase Ii, Sir Thomas Longley Road, RochesterME2 4DP
Born February 1966
Director
Appointed 15 Oct 2003
Resigned 01 Jul 2020

HILDYARD, Natasha

Resigned
Riverside Phase Ii, City Estate, RochesterME2 4DP
Born July 1992
Director
Appointed 11 Dec 2019
Resigned 11 Dec 2019

INSTANT COMPANIES LIMITED

Resigned
Mitchell Lane, BristolBS1 6BU
Corporate nominee director
Appointed 29 May 2002
Resigned 19 Jun 2002

Persons with significant control

3

1 Active
2 Ceased
Ellenborough House, CheltenhamGL50 1YD

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 31 Mar 2021
Imperial Way, CroydonCR0 4RR

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 11 Dec 2019
Ceased 31 Mar 2021

Ms Zana Anne Gradus

Ceased
Sir Thomas Longley Road, RochesterME2 4DP
Born February 1966

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
Ceased 11 Dec 2019
Fundings
Financials
Latest Activities

Filing History

151

Accounts With Accounts Type Dormant
25 March 2026
AAAnnual Accounts
Confirmation Statement With No Updates
17 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
11 December 2024
AAAnnual Accounts
Legacy
11 December 2024
PARENT_ACCPARENT_ACC
Legacy
11 December 2024
AGREEMENT2AGREEMENT2
Legacy
11 December 2024
GUARANTEE2GUARANTEE2
Confirmation Statement With Updates
15 July 2024
CS01Confirmation Statement
Change To A Person With Significant Control
15 July 2024
PSC05Notification that PSC Information has been Withdrawn
Change Person Director Company With Change Date
8 February 2024
CH01Change of Director Details
Accounts With Accounts Type Audit Exemption Subsiduary
20 November 2023
AAAnnual Accounts
Legacy
15 November 2023
PARENT_ACCPARENT_ACC
Legacy
15 November 2023
AGREEMENT2AGREEMENT2
Legacy
15 November 2023
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
28 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
16 November 2022
AAAnnual Accounts
Legacy
16 November 2022
PARENT_ACCPARENT_ACC
Legacy
16 November 2022
AGREEMENT2AGREEMENT2
Legacy
16 November 2022
GUARANTEE2GUARANTEE2
Legacy
10 November 2022
PARENT_ACCPARENT_ACC
Legacy
10 November 2022
GUARANTEE2GUARANTEE2
Confirmation Statement With Updates
28 July 2022
CS01Confirmation Statement
Capital Statement Capital Company With Date Currency Figure
7 February 2022
SH19Statement of Capital
Mortgage Satisfy Charge Full
7 February 2022
MR04Satisfaction of Charge
Resolution
2 February 2022
RESOLUTIONSResolutions
Legacy
13 January 2022
AGREEMENT2AGREEMENT2
Accounts With Accounts Type Audit Exemption Subsiduary
30 December 2021
AAAnnual Accounts
Legacy
30 December 2021
AGREEMENT2AGREEMENT2
Legacy
24 December 2021
SH20SH20
Legacy
24 December 2021
CAP-SSCAP-SS
Legacy
8 December 2021
PARENT_ACCPARENT_ACC
Legacy
8 December 2021
GUARANTEE2GUARANTEE2
Confirmation Statement With Updates
15 July 2021
CS01Confirmation Statement
Confirmation Statement With Updates
11 June 2021
CS01Confirmation Statement
Notification Of A Person With Significant Control
13 April 2021
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
13 April 2021
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
13 April 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
12 April 2021
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
9 April 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Small
18 January 2021
AAAnnual Accounts
Capital Variation Of Rights Attached To Shares
12 November 2020
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
12 November 2020
SH08Notice of Name/Rights of Class of Shares
Termination Secretary Company With Name Termination Date
5 November 2020
TM02Termination of Secretary
Resolution
27 July 2020
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
16 July 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 July 2020
TM01Termination of Director
Change Account Reference Date Company Previous Shortened
13 July 2020
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
3 July 2020
CS01Confirmation Statement
Capital Allotment Shares
29 June 2020
SH01Allotment of Shares
Accounts With Accounts Type Small
25 February 2020
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
27 January 2020
MR01Registration of a Charge
Mortgage Satisfy Charge Full
14 January 2020
MR04Satisfaction of Charge
Capital Variation Of Rights Attached To Shares
3 January 2020
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
3 January 2020
SH08Notice of Name/Rights of Class of Shares
Termination Director Company With Name Termination Date
23 December 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
23 December 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 December 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 December 2019
AP01Appointment of Director
Cessation Of A Person With Significant Control
19 December 2019
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
19 December 2019
PSC02Notification of Relevant Legal Entity PSC
Resolution
18 December 2019
RESOLUTIONSResolutions
Capital Variation Of Rights Attached To Shares
19 August 2019
SH10Notice of Particulars of Variation
Capital Variation Of Rights Attached To Shares
19 August 2019
SH10Notice of Particulars of Variation
Second Filing Capital Allotment Shares
12 August 2019
RP04SH01RP04SH01
Confirmation Statement With Updates
24 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
31 January 2019
AAAnnual Accounts
Capital Allotment Shares
5 January 2019
SH01Allotment of Shares
Change To A Person With Significant Control
10 September 2018
PSC04Change of PSC Details
Change Person Director Company With Change Date
8 September 2018
CH01Change of Director Details
Change Person Secretary Company With Change Date
8 September 2018
CH03Change of Secretary Details
Resolution
16 August 2018
RESOLUTIONSResolutions
Confirmation Statement With Updates
1 June 2018
CS01Confirmation Statement
Resolution
18 December 2017
RESOLUTIONSResolutions
Change Of Name Notice
18 December 2017
CONNOTConfirmation Statement Notification
Accounts With Accounts Type Small
24 October 2017
AAAnnual Accounts
Move Registers To Sail Company With New Address
12 July 2017
AD03Change of Location of Company Records
Notification Of A Person With Significant Control
12 July 2017
PSC01Notification of Individual PSC
Confirmation Statement With Updates
12 July 2017
CS01Confirmation Statement
Accounts With Accounts Type Small
7 December 2016
AAAnnual Accounts
Resolution
26 August 2016
RESOLUTIONSResolutions
Resolution
28 July 2016
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
29 June 2016
AR01AR01
Statement Of Companys Objects
14 December 2015
CC04CC04
Capital Allotment Shares
14 December 2015
SH01Allotment of Shares
Resolution
14 December 2015
RESOLUTIONSResolutions
Accounts With Accounts Type Small
12 November 2015
AAAnnual Accounts
Resolution
1 September 2015
RESOLUTIONSResolutions
Capital Allotment Shares
28 August 2015
SH01Allotment of Shares
Capital Name Of Class Of Shares
26 August 2015
SH08Notice of Name/Rights of Class of Shares
Annual Return Company With Made Up Date Full List Shareholders
26 June 2015
AR01AR01
Change Person Secretary Company With Change Date
25 June 2015
CH03Change of Secretary Details
Change Person Director Company With Change Date
25 June 2015
CH01Change of Director Details
Capital Cancellation Shares
8 June 2015
SH06Cancellation of Shares
Capital Return Purchase Own Shares
8 June 2015
SH03Return of Purchase of Own Shares
Termination Director Company With Name Termination Date
20 May 2015
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
19 May 2015
MR01Registration of a Charge
Legacy
27 April 2015
SH20SH20
Capital Statement Capital Company With Date Currency Figure
27 April 2015
SH19Statement of Capital
Legacy
27 April 2015
CAP-SSCAP-SS
Resolution
27 April 2015
RESOLUTIONSResolutions
Accounts With Accounts Type Small
29 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 July 2014
AR01AR01
Accounts With Accounts Type Small
9 January 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 June 2013
AR01AR01
Accounts With Accounts Type Small
8 November 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 May 2012
AR01AR01
Accounts With Accounts Type Small
29 November 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 June 2011
AR01AR01
Accounts With Accounts Type Small
24 February 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 June 2010
AR01AR01
Accounts With Accounts Type Small
5 January 2010
AAAnnual Accounts
Move Registers To Sail Company
16 October 2009
AD03Change of Location of Company Records
Change Sail Address Company
16 October 2009
AD02Notification of Single Alternative Inspection Location
Legacy
9 June 2009
363aAnnual Return
Auditors Resignation Company
8 June 2009
AUDAUD
Legacy
5 June 2009
353353
Accounts With Accounts Type Small
3 December 2008
AAAnnual Accounts
Legacy
3 June 2008
363aAnnual Return
Legacy
2 June 2008
287Change of Registered Office
Accounts With Accounts Type Small
2 December 2007
AAAnnual Accounts
Legacy
11 June 2007
363aAnnual Return
Legacy
11 June 2007
287Change of Registered Office
Accounts With Accounts Type Full
19 September 2006
AAAnnual Accounts
Legacy
30 May 2006
363aAnnual Return
Legacy
30 May 2006
288cChange of Particulars
Legacy
30 May 2006
288cChange of Particulars
Legacy
30 May 2006
287Change of Registered Office
Accounts With Accounts Type Small
21 November 2005
AAAnnual Accounts
Legacy
25 August 2005
363aAnnual Return
Accounts With Accounts Type Full
22 October 2004
AAAnnual Accounts
Legacy
24 July 2004
403aParticulars of Charge Subject to s859A
Legacy
11 June 2004
363aAnnual Return
Legacy
10 June 2004
325325
Legacy
10 June 2004
353353
Accounts With Accounts Type Full
27 November 2003
AAAnnual Accounts
Legacy
24 November 2003
288aAppointment of Director or Secretary
Legacy
23 June 2003
363sAnnual Return (shuttle)
Legacy
25 October 2002
88(2)R88(2)R
Legacy
23 September 2002
88(3)88(3)
Legacy
23 September 2002
88(2)R88(2)R
Legacy
23 September 2002
123Notice of Increase in Nominal Capital
Resolution
23 September 2002
RESOLUTIONSResolutions
Legacy
18 September 2002
225Change of Accounting Reference Date
Legacy
12 August 2002
325325
Legacy
12 August 2002
353353
Legacy
10 August 2002
395Particulars of Mortgage or Charge
Legacy
16 July 2002
287Change of Registered Office
Legacy
16 July 2002
288aAppointment of Director or Secretary
Legacy
16 July 2002
288aAppointment of Director or Secretary
Legacy
10 July 2002
288bResignation of Director or Secretary
Legacy
10 July 2002
288bResignation of Director or Secretary
Incorporation Company
29 May 2002
NEWINCIncorporation