Background WavePink WaveYellow Wave

SYSGROUP TRADING LIMITED (04754200)

SYSGROUP TRADING LIMITED (04754200) is an active UK company. incorporated on 6 May 2003. with registered office in Manchester. The company operates in the Information and Communication sector, engaged in information technology consultancy activities and 2 other business activities. SYSGROUP TRADING LIMITED has been registered for 22 years. Current directors include CHAE, Heejae Richard, PHILLIPS, Owen Rhodri.

Company Number
04754200
Status
active
Type
ltd
Incorporated
6 May 2003
Age
22 years
Address
Sysgroup Trading Ltd, Manchester, M2 2BY
Industry Sector
Information and Communication
Business Activity
Information technology consultancy activities
Directors
CHAE, Heejae Richard, PHILLIPS, Owen Rhodri
SIC Codes
62020, 62090, 63110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SYSGROUP TRADING LIMITED

SYSGROUP TRADING LIMITED is an active company incorporated on 6 May 2003 with the registered office located in Manchester. The company operates in the Information and Communication sector, specifically engaged in information technology consultancy activities and 2 other business activities. SYSGROUP TRADING LIMITED was registered 22 years ago.(SIC: 62020, 62090, 63110)

Status

active

Active since 22 years ago

Company No

04754200

LTD Company

Age

22 Years

Incorporated 6 May 2003

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 31 December 2025 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Full Accounts

Next Due

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

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 18 October 2025 (5 months ago)
Submitted on 22 October 2025 (5 months ago)

Next Due

Due by 1 November 2026
For period ending 18 October 2026

Previous Company Names

SYSTEM PROFESSIONAL LTD
From: 6 May 2003To: 29 March 2018
Contact
Address

Sysgroup Trading Ltd 55 Spring Gardens Manchester, M2 2BY,

Previous Addresses

C/O Sysgroup Plc Walker House Exchange Flags Liverpool L2 3YL
From: 13 July 2016To: 6 March 2024
First Floor, Nelson House Park Road Timperley Altrincham Cheshire WA14 5BZ England
From: 12 July 2016To: 13 July 2016
Wilderness Barns, Wilderness Lane, Hadlow Down East Sussex TN22 4HU
From: 6 May 2003To: 12 July 2016
Timeline

35 key events • 2003 - 2024

Funding Officers Ownership
Company Founded
May 03
Director Left
Dec 09
Director Joined
Feb 10
Director Joined
Feb 10
Director Joined
Feb 10
Capital Reduction
May 11
Share Buyback
May 11
Director Left
May 11
Funding Round
Sept 11
Director Joined
Jul 16
Director Joined
Jul 16
Director Joined
Jul 16
Director Joined
Jul 16
Director Left
Aug 16
Director Joined
Aug 16
Director Left
Aug 16
Loan Cleared
Oct 16
Loan Cleared
Oct 16
Director Left
Dec 16
Loan Secured
Dec 16
Director Joined
Jan 17
Director Left
Mar 17
Director Joined
Apr 17
Director Left
May 17
Director Left
May 17
Director Left
May 17
Director Left
Jul 17
Director Left
Dec 17
Director Left
Jun 18
Director Left
Jun 18
Director Joined
Jul 18
Director Left
Jun 23
Director Joined
Jun 23
Director Joined
Mar 24
Director Left
Mar 24
3
Funding
28
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

24

2 Active
22 Resigned

CHAE, Heejae Richard

Active
55 Spring Gardens, ManchesterM2 2BY
Born January 1969
Director
Appointed 26 Jun 2023

PHILLIPS, Owen Rhodri

Active
55 Spring Gardens, ManchesterM2 2BY
Born March 1980
Director
Appointed 11 Mar 2024

BAKER, Wendy

Resigned
55 Spring Gardens, ManchesterM2 2BY
Secretary
Appointed 12 Dec 2023
Resigned 20 Mar 2026

ELSON, Daniel James

Resigned
Wilderness Lane, Hadlow DownTN22 4HU
Secretary
Appointed 06 Apr 2005
Resigned 06 Jul 2016

LLEWELLYN, Julian David

Resigned
Exchange Flags, LiverpoolL2 3YL
Secretary
Appointed 19 Apr 2017
Resigned 27 Jun 2018

MCBAIN, Stuart

Resigned
Exchange Flags, LiverpoolL2 3YL
Secretary
Appointed 14 Dec 2016
Resigned 19 Apr 2017

STARTCO LIMITED

Resigned
30 Aldwick Avenue, Bognor RegisPO21 3AQ
Corporate secretary
Appointed 06 May 2003
Resigned 06 Apr 2005

AUDCENT, Martin

Resigned
55 Spring Gardens, ManchesterM2 2BY
Born July 1973
Director
Appointed 16 Jul 2018
Resigned 11 Mar 2024

BINKS, Adam

Resigned
Exchange Flags, LiverpoolL2 3YL
Born December 1983
Director
Appointed 06 Jul 2016
Resigned 26 Jun 2023

DEARDEN, Timothy Roland Guy

Resigned
12 Spicers Close, Burgess HillRH15 8DP
Born December 1971
Director
Appointed 06 Apr 2005
Resigned 31 Mar 2011

DUNN, Tarquin Guy

Resigned
Exchange Flags, LiverpoolL2 3YL
Born August 1971
Director
Appointed 11 Feb 2010
Resigned 11 May 2017

EDELSON, Michael

Resigned
Exchange Flags, LiverpoolL2 3YL
Born July 1944
Director
Appointed 06 Jul 2016
Resigned 15 Aug 2016

ELSON, Charlotte Ann

Resigned
Flat 2 123 Western Road, BrightonBN1 2AD
Born February 1972
Director
Appointed 12 May 2003
Resigned 30 May 2003

ELSON, Daniel James

Resigned
Wilderness Lane, Hadlow DownTN22 4HU
Born January 1972
Director
Appointed 30 May 2003
Resigned 31 Mar 2017

EMERSON, Wayne Robert

Resigned
Exchange Flags, LiverpoolL2 3YL
Born February 1978
Director
Appointed 11 Feb 2010
Resigned 28 Jul 2017

EVANS, Christopher Neil

Resigned
Exchange Flags, LiverpoolL2 3YL
Born February 1981
Director
Appointed 06 Jul 2016
Resigned 30 Nov 2017

HOGAN, Michael Peter

Resigned
Exchange Flags, LiverpoolL2 3YL
Born August 1970
Director
Appointed 15 Aug 2016
Resigned 01 Dec 2016

JOYCE, Julie Ann

Resigned
10 Frog Lane, NottinghamNG13 0JE
Born September 1965
Director
Appointed 06 Jul 2016
Resigned 15 Aug 2016

LESTER, Simon John

Resigned
2 Vine Farm House, HallandBN8 6PR
Born March 1957
Director
Appointed 06 Apr 2005
Resigned 25 Dec 2009

LLEWELLYN, Julian David

Resigned
Exchange Flags, LiverpoolL2 3YL
Born February 1970
Director
Appointed 19 Apr 2017
Resigned 27 Jun 2018

LLEWELLYN, Julian David

Resigned
Exchange Flags, LiverpoolL2 3YL
Born February 1970
Director
Appointed 23 Jan 2017
Resigned 27 Jun 2018

MOSS, Chris

Resigned
Exchange Flags, LiverpoolL2 3YL
Born December 1967
Director
Appointed 11 Feb 2010
Resigned 17 May 2017

WATES, Johnathan

Resigned
Wilderness Lane, Hadlow DownTN22 4HU
Born July 1971
Director
Appointed 01 Apr 2007
Resigned 17 May 2017

NEWCO LIMITED

Resigned
30 Aldwick Avenue, Bognor RegisPO21 3AQ
Corporate director
Appointed 06 May 2003
Resigned 12 May 2003

Persons with significant control

1

Exchange Flags, LiverpoolL2 3YL

Nature of Control

Ownership of shares 75 to 100 percent
Notified 05 Jul 2016
Fundings
Financials
Latest Activities

Filing History

130

Termination Secretary Company With Name Termination Date
20 March 2026
TM02Termination of Secretary
Accounts With Accounts Type Full
31 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
22 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
7 April 2025
AAAnnual Accounts
Confirmation Statement With No Updates
21 October 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
12 March 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 March 2024
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
6 March 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Small
4 January 2024
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
12 December 2023
AP03Appointment of Secretary
Confirmation Statement With No Updates
25 October 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
1 July 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
1 July 2023
AP01Appointment of Director
Accounts With Accounts Type Small
29 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
19 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
10 November 2021
AAAnnual Accounts
Confirmation Statement With No Updates
18 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
24 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
19 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
23 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
18 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
18 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
19 October 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
17 July 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 June 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
27 June 2018
TM01Termination of Director
Termination Secretary Company With Name Termination Date
27 June 2018
TM02Termination of Secretary
Change Person Director Company With Change Date
8 April 2018
CH01Change of Director Details
Resolution
29 March 2018
RESOLUTIONSResolutions
Accounts With Accounts Type Full
8 January 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
5 December 2017
TM01Termination of Director
Confirmation Statement With No Updates
18 October 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
31 July 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
19 May 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
19 May 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
19 May 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
20 April 2017
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
19 April 2017
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
19 April 2017
TM02Termination of Secretary
Termination Director Company With Name Termination Date
1 April 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
23 January 2017
AP01Appointment of Director
Memorandum Articles
16 January 2017
MAMA
Resolution
16 January 2017
RESOLUTIONSResolutions
Appoint Person Secretary Company With Name Date
17 December 2016
AP03Appointment of Secretary
Mortgage Create With Deed With Charge Number Charge Creation Date
15 December 2016
MR01Registration of a Charge
Termination Director Company With Name Termination Date
2 December 2016
TM01Termination of Director
Mortgage Satisfy Charge Full
19 October 2016
MR04Satisfaction of Charge
Confirmation Statement With Updates
18 October 2016
CS01Confirmation Statement
Mortgage Satisfy Charge Full
18 October 2016
MR04Satisfaction of Charge
Termination Director Company With Name Termination Date
17 August 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
17 August 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 August 2016
TM01Termination of Director
Capital Name Of Class Of Shares
25 July 2016
SH08Notice of Name/Rights of Class of Shares
Capital Variation Of Rights Attached To Shares
25 July 2016
SH10Notice of Particulars of Variation
Resolution
25 July 2016
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
14 July 2016
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
13 July 2016
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
13 July 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 July 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 July 2016
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
12 July 2016
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
12 July 2016
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Small
15 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 May 2016
AR01AR01
Change Person Director Company With Change Date
17 May 2016
CH01Change of Director Details
Change Person Director Company With Change Date
16 May 2016
CH01Change of Director Details
Change Person Director Company With Change Date
16 May 2016
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
23 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 May 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
4 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 June 2014
AR01AR01
Accounts With Accounts Type Total Exemption Full
12 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 May 2013
AR01AR01
Accounts With Accounts Type Total Exemption Full
19 September 2012
AAAnnual Accounts
Legacy
2 August 2012
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
31 May 2012
AR01AR01
Change Person Director Company With Change Date
30 May 2012
CH01Change of Director Details
Change Person Secretary Company With Change Date
30 May 2012
CH03Change of Secretary Details
Change Person Director Company With Change Date
30 May 2012
CH01Change of Director Details
Capital Allotment Shares
20 September 2011
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Full
8 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 June 2011
AR01AR01
Termination Director Company With Name
31 May 2011
TM01Termination of Director
Capital Return Purchase Own Shares
23 May 2011
SH03Return of Purchase of Own Shares
Capital Cancellation Shares
19 May 2011
SH06Cancellation of Shares
Resolution
12 May 2011
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Small
5 July 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 May 2010
AR01AR01
Change Person Director Company With Change Date
27 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
27 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
27 May 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
27 April 2010
AAAnnual Accounts
Appoint Person Director Company With Name
18 February 2010
AP01Appointment of Director
Appoint Person Director Company With Name
18 February 2010
AP01Appointment of Director
Appoint Person Director Company With Name
18 February 2010
AP01Appointment of Director
Termination Director Company With Name
28 December 2009
TM01Termination of Director
Legacy
28 May 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
15 October 2008
AAAnnual Accounts
Legacy
7 May 2008
363aAnnual Return
Legacy
11 January 2008
363aAnnual Return
Legacy
11 January 2008
287Change of Registered Office
Legacy
11 January 2008
288cChange of Particulars
Legacy
13 July 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
12 July 2007
AAAnnual Accounts
Legacy
6 July 2007
287Change of Registered Office
Legacy
14 July 2006
395Particulars of Mortgage or Charge
Accounts With Accounts Type Total Exemption Full
10 July 2006
AAAnnual Accounts
Legacy
10 May 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
8 July 2005
AAAnnual Accounts
Legacy
17 May 2005
363sAnnual Return (shuttle)
Legacy
5 May 2005
288bResignation of Director or Secretary
Legacy
20 April 2005
288aAppointment of Director or Secretary
Legacy
12 April 2005
288aAppointment of Director or Secretary
Legacy
12 April 2005
288aAppointment of Director or Secretary
Resolution
10 November 2004
RESOLUTIONSResolutions
Resolution
10 November 2004
RESOLUTIONSResolutions
Resolution
10 November 2004
RESOLUTIONSResolutions
Legacy
5 August 2004
363sAnnual Return (shuttle)
Legacy
5 August 2004
88(2)R88(2)R
Accounts With Accounts Type Total Exemption Full
5 August 2004
AAAnnual Accounts
Legacy
25 May 2004
363sAnnual Return (shuttle)
Legacy
19 November 2003
395Particulars of Mortgage or Charge
Legacy
28 October 2003
287Change of Registered Office
Legacy
23 June 2003
288aAppointment of Director or Secretary
Legacy
23 June 2003
288bResignation of Director or Secretary
Legacy
18 May 2003
288bResignation of Director or Secretary
Legacy
18 May 2003
287Change of Registered Office
Legacy
18 May 2003
288aAppointment of Director or Secretary
Legacy
18 May 2003
225Change of Accounting Reference Date
Incorporation Company
6 May 2003
NEWINCIncorporation