Background WavePink WaveYellow Wave

SUPPLY CHAIN SYSTEMS LIMITED (04515812)

SUPPLY CHAIN SYSTEMS LIMITED (04515812) is an active UK company. incorporated on 21 August 2002. with registered office in Fradley Park. The company operates in the Information and Communication sector, engaged in other information technology service activities. SUPPLY CHAIN SYSTEMS LIMITED has been registered for 23 years. Current directors include MARRISON, Nicola, STEIN, Hellen Maria.

Company Number
04515812
Status
active
Type
ltd
Incorporated
21 August 2002
Age
23 years
Address
Lincoln House, Fradley Park, WS13 8RZ
Industry Sector
Information and Communication
Business Activity
Other information technology service activities
Directors
MARRISON, Nicola, STEIN, Hellen Maria
SIC Codes
62090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SUPPLY CHAIN SYSTEMS LIMITED

SUPPLY CHAIN SYSTEMS LIMITED is an active company incorporated on 21 August 2002 with the registered office located in Fradley Park. The company operates in the Information and Communication sector, specifically engaged in other information technology service activities. SUPPLY CHAIN SYSTEMS LIMITED was registered 23 years ago.(SIC: 62090)

Status

active

Active since 23 years ago

Company No

04515812

LTD Company

Age

23 Years

Incorporated 21 August 2002

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 1 October 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

7 weeks left

Last Filed

Made up to 1 May 2025 (11 months ago)
Submitted on 14 May 2025 (10 months ago)

Next Due

Due by 15 May 2026
For period ending 1 May 2026
Contact
Address

Lincoln House Wellington Crescent Fradley Park, WS13 8RZ,

Previous Addresses

Sanderson House Poplar Way Sheffield South Yorkshire S60 5TR United Kingdom
From: 9 April 2021To: 25 July 2022
7 Rushmills Northampton NN4 7YB England
From: 7 January 2020To: 9 April 2021
Harston Mill Royston Road Harston Cambridge Cambridgeshire CB22 7GG
From: 21 August 2002To: 7 January 2020
Timeline

27 key events • 2002 - 2024

Funding Officers Ownership
Company Founded
Aug 02
Director Left
Jan 12
Director Joined
Mar 13
Director Left
Apr 18
Director Joined
Oct 18
Director Left
Oct 18
Loan Cleared
Aug 19
Director Joined
Oct 19
Director Joined
Oct 19
Director Left
Oct 19
Director Left
Oct 19
Director Joined
Oct 19
Loan Cleared
Oct 19
Director Left
Jan 20
Director Joined
Jan 20
Loan Secured
Jun 20
Loan Secured
Jun 20
Director Joined
Dec 20
Director Joined
Dec 20
Director Left
Dec 20
Director Left
Dec 20
Director Left
Jun 22
Loan Secured
May 23
Loan Secured
Feb 24
Loan Cleared
Feb 24
Loan Cleared
Feb 24
Loan Cleared
Feb 24
0
Funding
17
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

26

2 Active
24 Resigned

MARRISON, Nicola

Active
Wellington Crescent, Fradley ParkWS13 8RZ
Born May 1986
Director
Appointed 11 Dec 2020

STEIN, Hellen Maria

Active
Wellington Crescent, Fradley ParkWS13 8RZ
Born March 1974
Director
Appointed 10 Oct 2019

FISHER, Jacqueline Rosemary

Resigned
Royston Road, CambridgeCB22 7GG
Secretary
Appointed 15 Oct 2018
Resigned 10 Oct 2019

FROST, Robert James

Resigned
2 Starling Close, CambridgeCB4 6DR
Secretary
Appointed 14 Apr 2009
Resigned 13 Mar 2013

MAWBY, Trevor John Charles

Resigned
18 Luard Road, CambridgeCB2 2PJ
Secretary
Appointed 16 Oct 2002
Resigned 14 Nov 2002

MCCARTHY, Guy Jonathan

Resigned
Royston Road, CambridgeCB22 7GG
Secretary
Appointed 13 Mar 2013
Resigned 15 Oct 2018

MOIR, James Chalmers

Resigned
4 Dryden Place, EdinburghEH9 1RP
Secretary
Appointed 01 Dec 2003
Resigned 14 Apr 2009

PALMER, Tony John

Resigned
Starsmere, WorcesterWR6 6YY
Secretary
Appointed 14 Nov 2002
Resigned 28 Nov 2003

COMBINED SECRETARIAL SERVICES LIMITED

Resigned
Victoria House, LondonEC2A 4NG
Corporate nominee secretary
Appointed 21 Aug 2002
Resigned 16 Oct 2002

BEFORT, Howard Francis

Resigned
3349 E Ruby Hill Drive, Pleasanton
Born March 1955
Director
Appointed 01 Jun 2006
Resigned 16 Apr 2007

CHALMERS, Karen Louise, Ms.

Resigned
Rushmills, NorthamptonNN4 7YB
Born June 1965
Director
Appointed 01 Jan 2020
Resigned 11 Dec 2020

CUMMINGS, Sandra Ann

Resigned
Rushmills, NorthamptonNN4 7YB
Born July 1964
Director
Appointed 10 Oct 2019
Resigned 11 Dec 2020

FISHER, Jacqueline Rosemary

Resigned
Royston Road, CambridgeCB22 7GG
Born July 1962
Director
Appointed 15 Oct 2018
Resigned 10 Oct 2019

FROST, Robert James

Resigned
2 Starling Close, CambridgeCB4 6DR
Born August 1964
Director
Appointed 14 Apr 2009
Resigned 13 Mar 2018

HURLEY, David Michael

Resigned
20 Woodlands Way, Bury St EdmundsIP28 7JF
Born May 1947
Director
Appointed 14 Apr 2009
Resigned 21 Jan 2012

JONES, Richard Paul

Resigned
8 Cambridge Road, CambridgeCB5 9NJ
Born February 1972
Director
Appointed 14 Apr 2009
Resigned 10 Oct 2019

MCADAMS, Kevin James

Resigned
Poplar Way, SheffieldS60 5TR
Born July 1964
Director
Appointed 11 Dec 2020
Resigned 09 Jun 2022

MCCARTHY, Guy Jonathan

Resigned
Royston Road, CambridgeCB22 7GG
Born March 1962
Director
Appointed 13 Mar 2013
Resigned 31 Oct 2018

MOIR, James Chalmers

Resigned
4 Dryden Place, EdinburghEH9 1RP
Born December 1948
Director
Appointed 16 Oct 2002
Resigned 14 Apr 2009

OFFER, Andrew Lionel, Mr.

Resigned
Whyle House, LeominsterHR6 0RE
Born May 1955
Director
Appointed 16 Oct 2002
Resigned 23 Sept 2003

RAYNSFORD, Robert David

Resigned
30 Lunada Glen, Alamo
Born October 1947
Director
Appointed 01 Dec 2003
Resigned 14 Apr 2009

SMITH, Gary Dale

Resigned
215 Piedmont Lane, Danville
Born January 1943
Director
Appointed 01 Dec 2003
Resigned 14 Apr 2009

SOMERVILLE, Alan Gibson

Resigned
Royston Road, CambridgeCB22 7GG
Born April 1963
Director
Appointed 10 Oct 2019
Resigned 01 Jan 2020

SPELLER, Colin Stuart

Resigned
6 The Limes, RoystonSG8 5ND
Born August 1954
Director
Appointed 16 Oct 2002
Resigned 23 Sept 2003

COMBINED NOMINEES LIMITED

Resigned
Victoria House, LondonEC2A 4NA
Corporate nominee director
Appointed 21 Aug 2002
Resigned 16 Oct 2002

COMBINED SECRETARIAL SERVICES LIMITED

Resigned
Victoria House, LondonEC2A 4NG
Corporate nominee director
Appointed 21 Aug 2002
Resigned 16 Oct 2002

Persons with significant control

1

Poplar Way, SheffieldS60 5TR

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

208

Accounts With Accounts Type Audit Exemption Subsiduary
1 October 2025
AAAnnual Accounts
Legacy
1 October 2025
PARENT_ACCPARENT_ACC
Legacy
1 October 2025
AGREEMENT2AGREEMENT2
Legacy
1 October 2025
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
14 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
5 January 2025
AAAnnual Accounts
Legacy
5 January 2025
PARENT_ACCPARENT_ACC
Legacy
5 January 2025
GUARANTEE2GUARANTEE2
Legacy
5 January 2025
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
2 May 2024
CS01Confirmation Statement
Mortgage Satisfy Charge Full
6 February 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
6 February 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
6 February 2024
MR04Satisfaction of Charge
Memorandum Articles
5 February 2024
MAMA
Resolution
5 February 2024
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
2 February 2024
MR01Registration of a Charge
Accounts With Accounts Type Audit Exemption Subsiduary
7 November 2023
AAAnnual Accounts
Legacy
7 November 2023
GUARANTEE2GUARANTEE2
Legacy
17 October 2023
PARENT_ACCPARENT_ACC
Legacy
17 October 2023
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
16 May 2023
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
8 May 2023
MR01Registration of a Charge
Accounts With Accounts Type Audit Exemption Subsiduary
1 October 2022
AAAnnual Accounts
Legacy
1 October 2022
PARENT_ACCPARENT_ACC
Legacy
1 October 2022
GUARANTEE2GUARANTEE2
Legacy
1 October 2022
AGREEMENT2AGREEMENT2
Change Registered Office Address Company With Date Old Address New Address
25 July 2022
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
10 June 2022
TM01Termination of Director
Confirmation Statement With No Updates
10 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
27 October 2021
AAAnnual Accounts
Legacy
27 October 2021
AGREEMENT2AGREEMENT2
Legacy
27 October 2021
PARENT_ACCPARENT_ACC
Legacy
27 October 2021
GUARANTEE2GUARANTEE2
Legacy
14 October 2021
PARENT_ACCPARENT_ACC
Legacy
14 October 2021
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
21 May 2021
CS01Confirmation Statement
Change To A Person With Significant Control
9 April 2021
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
9 April 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Audit Exemption Subsiduary
18 January 2021
AAAnnual Accounts
Legacy
18 January 2021
PARENT_ACCPARENT_ACC
Legacy
18 January 2021
AGREEMENT2AGREEMENT2
Legacy
18 January 2021
GUARANTEE2GUARANTEE2
Termination Director Company With Name Termination Date
18 December 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
17 December 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 December 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 December 2020
TM01Termination of Director
Change To A Person With Significant Control
20 November 2020
PSC05Notification that PSC Information has been Withdrawn
Mortgage Create With Deed With Charge Number Charge Creation Date
26 June 2020
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
26 June 2020
MR01Registration of a Charge
Resolution
24 June 2020
RESOLUTIONSResolutions
Memorandum Articles
24 June 2020
MAMA
Confirmation Statement With Updates
10 June 2020
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
7 January 2020
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
7 January 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
7 January 2020
AP01Appointment of Director
Change Account Reference Date Company Current Extended
22 October 2019
AA01Change of Accounting Reference Date
Mortgage Satisfy Charge Full
18 October 2019
MR04Satisfaction of Charge
Appoint Person Director Company With Name Date
17 October 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 October 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 October 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
17 October 2019
TM01Termination of Director
Termination Secretary Company With Name Termination Date
17 October 2019
TM02Termination of Secretary
Appoint Person Director Company With Name Date
17 October 2019
AP01Appointment of Director
Mortgage Satisfy Charge Full
23 August 2019
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
6 August 2019
AAAnnual Accounts
Confirmation Statement With No Updates
3 June 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
31 October 2018
TM01Termination of Director
Termination Secretary Company With Name Termination Date
29 October 2018
TM02Termination of Secretary
Appoint Person Director Company With Name Date
29 October 2018
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
29 October 2018
AP03Appointment of Secretary
Accounts With Accounts Type Total Exemption Full
14 August 2018
AAAnnual Accounts
Legacy
14 August 2018
PARENT_ACCPARENT_ACC
Legacy
14 August 2018
GUARANTEE2GUARANTEE2
Legacy
14 August 2018
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
1 May 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
13 April 2018
TM01Termination of Director
Accounts With Accounts Type Audit Exemption Subsiduary
8 August 2017
AAAnnual Accounts
Legacy
8 August 2017
PARENT_ACCPARENT_ACC
Legacy
8 August 2017
GUARANTEE2GUARANTEE2
Legacy
8 August 2017
AGREEMENT2AGREEMENT2
Confirmation Statement With Updates
2 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
18 July 2016
AAAnnual Accounts
Legacy
18 July 2016
PARENT_ACCPARENT_ACC
Legacy
1 July 2016
GUARANTEE2GUARANTEE2
Legacy
1 July 2016
AGREEMENT2AGREEMENT2
Annual Return Company With Made Up Date Full List Shareholders
26 May 2016
AR01AR01
Accounts With Accounts Type Audit Exemption Subsiduary
18 January 2016
AAAnnual Accounts
Legacy
18 January 2016
PARENT_ACCPARENT_ACC
Legacy
18 January 2016
AGREEMENT2AGREEMENT2
Legacy
18 January 2016
GUARANTEE2GUARANTEE2
Legacy
11 January 2016
AGREEMENT2AGREEMENT2
Legacy
24 December 2015
AGREEMENT2AGREEMENT2
Annual Return Company With Made Up Date Full List Shareholders
12 May 2015
AR01AR01
Accounts With Accounts Type Audit Exemption Subsiduary
6 August 2014
AAAnnual Accounts
Legacy
6 August 2014
PARENT_ACCPARENT_ACC
Legacy
23 May 2014
AGREEMENT2AGREEMENT2
Legacy
23 May 2014
GUARANTEE2GUARANTEE2
Annual Return Company With Made Up Date Full List Shareholders
19 May 2014
AR01AR01
Accounts With Accounts Type Total Exemption Full
27 January 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 May 2013
AR01AR01
Termination Secretary Company With Name
15 March 2013
TM02Termination of Secretary
Appoint Person Secretary Company With Name
15 March 2013
AP03Appointment of Secretary
Appoint Person Director Company With Name
15 March 2013
AP01Appointment of Director
Statement Of Companys Objects
16 January 2013
CC04CC04
Resolution
16 January 2013
RESOLUTIONSResolutions
Auditors Resignation Company
7 January 2013
AUDAUD
Legacy
20 December 2012
MG01MG01
Legacy
19 December 2012
MG01MG01
Accounts With Accounts Type Full
28 June 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 June 2012
AR01AR01
Termination Director Company With Name
26 January 2012
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
3 June 2011
AR01AR01
Legacy
12 April 2011
MG02MG02
Accounts With Accounts Type Full
7 December 2010
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
30 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 June 2010
AR01AR01
Change Account Reference Date Company Previous Shortened
17 March 2010
AA01Change of Accounting Reference Date
Gazette Filings Brought Up To Date
6 February 2010
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Total Exemption Full
5 February 2010
AAAnnual Accounts
Gazette Notice Compulsary
2 February 2010
GAZ1First Gazette Notice for Compulsory Strike Off
Legacy
8 August 2009
363aAnnual Return
Legacy
26 June 2009
288bResignation of Director or Secretary
Legacy
26 June 2009
288bResignation of Director or Secretary
Legacy
26 June 2009
288bResignation of Director or Secretary
Legacy
26 June 2009
287Change of Registered Office
Legacy
26 June 2009
288aAppointment of Director or Secretary
Legacy
26 June 2009
288aAppointment of Director or Secretary
Legacy
26 June 2009
288aAppointment of Director or Secretary
Legacy
12 February 2009
353353
Legacy
19 January 2009
287Change of Registered Office
Accounts With Accounts Type Total Exemption Full
29 October 2008
AAAnnual Accounts
Legacy
3 June 2008
363aAnnual Return
Legacy
17 April 2008
88(2)Return of Allotment of Shares
Legacy
19 March 2008
88(2)Return of Allotment of Shares
Accounts With Accounts Type Total Exemption Full
21 October 2007
AAAnnual Accounts
Resolution
22 September 2007
RESOLUTIONSResolutions
Legacy
19 September 2007
88(2)R88(2)R
Legacy
19 September 2007
123Notice of Increase in Nominal Capital
Legacy
4 June 2007
363aAnnual Return
Legacy
4 June 2007
288cChange of Particulars
Legacy
9 May 2007
288bResignation of Director or Secretary
Legacy
27 March 2007
88(2)R88(2)R
Legacy
27 February 2007
88(2)R88(2)R
Accounts With Accounts Type Total Exemption Full
4 September 2006
AAAnnual Accounts
Legacy
18 July 2006
288aAppointment of Director or Secretary
Legacy
10 July 2006
88(2)R88(2)R
Legacy
30 May 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
3 November 2005
AAAnnual Accounts
Legacy
26 August 2005
88(2)O88(2)O
Legacy
1 June 2005
363sAnnual Return (shuttle)
Resolution
9 February 2005
RESOLUTIONSResolutions
Resolution
9 February 2005
RESOLUTIONSResolutions
Resolution
9 February 2005
RESOLUTIONSResolutions
Legacy
8 February 2005
123Notice of Increase in Nominal Capital
Resolution
8 February 2005
RESOLUTIONSResolutions
Resolution
8 February 2005
RESOLUTIONSResolutions
Legacy
7 January 2005
88(2)R88(2)R
Legacy
19 October 2004
225Change of Accounting Reference Date
Resolution
6 October 2004
RESOLUTIONSResolutions
Miscellaneous
1 October 2004
MISCMISC
Miscellaneous
1 October 2004
MISCMISC
Legacy
27 September 2004
363aAnnual Return
Legacy
24 September 2004
88(2)R88(2)R
Legacy
29 July 2004
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Full
16 July 2004
AAAnnual Accounts
Auditors Resignation Company
16 July 2004
AUDAUD
Legacy
5 April 2004
88(2)R88(2)R
Legacy
5 April 2004
123Notice of Increase in Nominal Capital
Legacy
20 January 2004
395Particulars of Mortgage or Charge
Legacy
19 January 2004
88(2)R88(2)R
Legacy
19 January 2004
123Notice of Increase in Nominal Capital
Resolution
19 January 2004
RESOLUTIONSResolutions
Resolution
19 January 2004
RESOLUTIONSResolutions
Resolution
19 January 2004
RESOLUTIONSResolutions
Legacy
7 January 2004
288bResignation of Director or Secretary
Legacy
23 December 2003
288bResignation of Director or Secretary
Legacy
22 December 2003
288aAppointment of Director or Secretary
Legacy
16 December 2003
88(2)R88(2)R
Legacy
15 December 2003
288aAppointment of Director or Secretary
Legacy
11 December 2003
288aAppointment of Director or Secretary
Legacy
11 December 2003
288aAppointment of Director or Secretary
Legacy
8 December 2003
123Notice of Increase in Nominal Capital
Resolution
8 December 2003
RESOLUTIONSResolutions
Resolution
8 December 2003
RESOLUTIONSResolutions
Resolution
8 December 2003
RESOLUTIONSResolutions
Legacy
8 December 2003
288aAppointment of Director or Secretary
Legacy
7 December 2003
288bResignation of Director or Secretary
Legacy
7 December 2003
288bResignation of Director or Secretary
Legacy
7 December 2003
287Change of Registered Office
Legacy
7 December 2003
288aAppointment of Director or Secretary
Legacy
12 September 2003
363sAnnual Return (shuttle)
Legacy
29 May 2003
395Particulars of Mortgage or Charge
Resolution
17 May 2003
RESOLUTIONSResolutions
Legacy
13 December 2002
88(2)R88(2)R
Legacy
13 December 2002
225Change of Accounting Reference Date
Legacy
13 December 2002
287Change of Registered Office
Legacy
13 December 2002
288bResignation of Director or Secretary
Legacy
13 December 2002
288bResignation of Director or Secretary
Legacy
13 December 2002
288aAppointment of Director or Secretary
Legacy
13 December 2002
288aAppointment of Director or Secretary
Legacy
13 December 2002
288aAppointment of Director or Secretary
Legacy
13 December 2002
288aAppointment of Director or Secretary
Legacy
6 December 2002
288aAppointment of Director or Secretary
Legacy
5 December 2002
288bResignation of Director or Secretary
Legacy
22 October 2002
122122
Resolution
22 October 2002
RESOLUTIONSResolutions
Resolution
22 October 2002
RESOLUTIONSResolutions
Incorporation Company
21 August 2002
NEWINCIncorporation