Background WavePink WaveYellow Wave

EKM SYSTEMS LIMITED (04774091)

EKM SYSTEMS LIMITED (04774091) is an active UK company. incorporated on 22 May 2003. with registered office in London. The company operates in the Information and Communication sector, engaged in information technology consultancy activities. EKM SYSTEMS LIMITED has been registered for 22 years. Current directors include BAYLES, Nigel, HAMILTON, Else Christina.

Company Number
04774091
Status
active
Type
ltd
Incorporated
22 May 2003
Age
22 years
Address
107 Cheapside, London, EC2V 6DN
Industry Sector
Information and Communication
Business Activity
Information technology consultancy activities
Directors
BAYLES, Nigel, HAMILTON, Else Christina
SIC Codes
62020

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

EKM SYSTEMS LIMITED

EKM SYSTEMS LIMITED is an active company incorporated on 22 May 2003 with the registered office located in London. The company operates in the Information and Communication sector, specifically engaged in information technology consultancy activities. EKM SYSTEMS LIMITED was registered 22 years ago.(SIC: 62020)

Status

active

Active since 22 years ago

Company No

04774091

LTD Company

Age

22 Years

Incorporated 22 May 2003

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 22 September 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 29 April 2025 (11 months ago)
Submitted on 8 May 2025 (10 months ago)

Next Due

Due by 13 May 2026
For period ending 29 April 2026
Contact
Address

107 Cheapside London, EC2V 6DN,

Previous Addresses

10-12 Eastcheap First Floor London EC3M 1AJ United Kingdom
From: 8 October 2021To: 16 January 2023
Ekm Caxton Road Fulwood Preston PR2 9ZB England
From: 2 March 2017To: 8 October 2021
Unit 6, Arkwright Court Commercial Road Darwen Lancashire BB3 0FG
From: 22 May 2003To: 2 March 2017
Timeline

28 key events • 2003 - 2026

Funding Officers Ownership
Company Founded
May 03
Loan Secured
Jul 13
Loan Secured
Oct 15
Loan Secured
Nov 17
Loan Cleared
Dec 17
Loan Cleared
Dec 17
Loan Cleared
Aug 21
Loan Cleared
Aug 21
Loan Cleared
Aug 21
Owner Exit
Sept 21
Owner Exit
Oct 21
Director Joined
Oct 21
Director Joined
Oct 21
Director Left
Oct 21
Loan Cleared
Oct 21
Loan Secured
Nov 21
Loan Secured
Dec 21
Loan Cleared
Jul 22
Loan Cleared
Jul 22
Loan Secured
Oct 22
Director Left
Jan 23
Director Joined
Jan 23
Director Left
Feb 23
Director Joined
Mar 23
Director Joined
Jul 25
Director Left
Jul 25
Director Left
Jan 26
Director Joined
Jan 26
0
Funding
11
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

10

2 Active
8 Resigned

BAYLES, Nigel

Active
Cheapside, LondonEC2V 6DN
Born May 1978
Director
Appointed 16 Jan 2026

HAMILTON, Else Christina

Active
Cheapside, LondonEC2V 6DN
Born July 1974
Director
Appointed 16 Jan 2023

CHESWORTH, Jean

Resigned
Arkwright Court, DarwenBB3 0FG
Secretary
Appointed 29 May 2003
Resigned 25 Aug 2022

FORM 10 SECRETARIES FD LTD

Resigned
39a Leicester Road, ManchesterM7 4AS
Corporate nominee secretary
Appointed 22 May 2003
Resigned 27 May 2003

BIELAWSKI, Sacha

Resigned
Cheapside, LondonEC2V 6DN
Born April 1978
Director
Appointed 15 Jul 2025
Resigned 19 Dec 2025

BROWN, Jonathan Tiverton

Resigned
Eastcheap, LondonEC3M 1AJ
Born July 1974
Director
Appointed 30 Sept 2021
Resigned 31 Dec 2022

CHESWORTH, Antony James

Resigned
Caxton Road, PrestonPR2 9ZB
Born August 1980
Director
Appointed 29 May 2003
Resigned 30 Sept 2021

GRAFTON, Mark

Resigned
Cheapside, LondonEC2V 6DN
Born January 1975
Director
Appointed 20 Feb 2023
Resigned 14 Jul 2025

GUALTIERI, Gerard John

Resigned
Eastcheap, LondonEC3M 1AJ
Born March 1963
Director
Appointed 30 Sept 2021
Resigned 31 Jan 2023

FORM 10 DIRECTORS FD LTD

Resigned
39a Leicester Road, ManchesterM7 4AS
Corporate nominee director
Appointed 22 May 2003
Resigned 27 May 2003

Persons with significant control

3

1 Active
2 Ceased

Ekm Systems Holdco Limited

Active
Eastcheap, LondonEC3M 1AJ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 30 Sept 2021
Winckley Square, PrestonPR1 3JD

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 15 Sept 2021
Ceased 30 Sept 2021
Caxton Road, PrestonPR2 9ZB

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 19 Sept 2016
Ceased 15 Sept 2021
Fundings
Financials
Latest Activities

Filing History

106

Appoint Person Director Company With Name Date
22 January 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 January 2026
TM01Termination of Director
Accounts With Accounts Type Audit Exemption Subsiduary
22 September 2025
AAAnnual Accounts
Legacy
22 September 2025
PARENT_ACCPARENT_ACC
Legacy
22 September 2025
AGREEMENT2AGREEMENT2
Legacy
22 September 2025
GUARANTEE2GUARANTEE2
Appoint Person Director Company With Name Date
23 July 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 July 2025
TM01Termination of Director
Confirmation Statement With No Updates
8 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
4 November 2024
AAAnnual Accounts
Legacy
4 November 2024
AGREEMENT2AGREEMENT2
Legacy
8 October 2024
GUARANTEE2GUARANTEE2
Legacy
8 October 2024
PARENT_ACCPARENT_ACC
Confirmation Statement With No Updates
24 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
24 October 2023
AAAnnual Accounts
Legacy
24 October 2023
PARENT_ACCPARENT_ACC
Legacy
24 October 2023
GUARANTEE2GUARANTEE2
Legacy
24 October 2023
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
6 June 2023
CS01Confirmation Statement
Change Account Reference Date Company Previous Extended
28 March 2023
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
22 March 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 February 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
26 January 2023
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
16 January 2023
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
6 January 2023
TM01Termination of Director
Termination Secretary Company With Name Termination Date
4 November 2022
TM02Termination of Secretary
Mortgage Create With Deed With Charge Number Charge Creation Date
6 October 2022
MR01Registration of a Charge
Accounts With Accounts Type Full
27 July 2022
AAAnnual Accounts
Mortgage Satisfy Charge Full
26 July 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
26 July 2022
MR04Satisfaction of Charge
Confirmation Statement With Updates
5 May 2022
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
28 April 2022
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Extended
11 April 2022
AA01Change of Accounting Reference Date
Mortgage Create With Deed With Charge Number Charge Creation Date
3 December 2021
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
4 November 2021
MR01Registration of a Charge
Memorandum Articles
20 October 2021
MAMA
Resolution
20 October 2021
RESOLUTIONSResolutions
Mortgage Satisfy Charge Full
12 October 2021
MR04Satisfaction of Charge
Change Registered Office Address Company With Date Old Address New Address
8 October 2021
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
8 October 2021
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
8 October 2021
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
8 October 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 October 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 October 2021
TM01Termination of Director
Notification Of A Person With Significant Control
16 September 2021
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
16 September 2021
PSC07Cessation of Relevant Legal Entity PSC
Mortgage Satisfy Charge Full
13 August 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
13 August 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
13 August 2021
MR04Satisfaction of Charge
Change To A Person With Significant Control
21 July 2021
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With Updates
4 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
5 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 February 2020
AAAnnual Accounts
Confirmation Statement With No Updates
2 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 February 2019
AAAnnual Accounts
Confirmation Statement With No Updates
8 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 February 2018
AAAnnual Accounts
Mortgage Satisfy Charge Full
6 December 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
4 December 2017
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
30 November 2017
MR01Registration of a Charge
Confirmation Statement With Updates
2 May 2017
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
2 March 2017
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
28 February 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 August 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
14 October 2015
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
14 October 2015
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
1 July 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
2 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 May 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
20 February 2014
AAAnnual Accounts
Mortgage Create With Deed With Charge Number
12 July 2013
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
4 June 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
25 February 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 May 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 February 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 June 2011
AR01AR01
Legacy
15 October 2010
MG01MG01
Accounts With Accounts Type Total Exemption Small
5 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 June 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
10 December 2009
AAAnnual Accounts
Change Person Secretary Company With Change Date
4 December 2009
CH03Change of Secretary Details
Change Person Director Company With Change Date
3 December 2009
CH01Change of Director Details
Legacy
22 June 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
15 October 2008
AAAnnual Accounts
Legacy
30 July 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
20 February 2008
AAAnnual Accounts
Legacy
8 January 2008
287Change of Registered Office
Legacy
2 October 2007
395Particulars of Mortgage or Charge
Legacy
26 July 2007
363aAnnual Return
Legacy
25 July 2007
288cChange of Particulars
Accounts With Accounts Type Total Exemption Full
12 October 2006
AAAnnual Accounts
Legacy
4 August 2006
395Particulars of Mortgage or Charge
Legacy
5 June 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
27 March 2006
AAAnnual Accounts
Legacy
25 May 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
17 December 2004
AAAnnual Accounts
Legacy
1 June 2004
363sAnnual Return (shuttle)
Legacy
26 February 2004
287Change of Registered Office
Legacy
17 June 2003
88(2)R88(2)R
Legacy
17 June 2003
288aAppointment of Director or Secretary
Legacy
17 June 2003
288aAppointment of Director or Secretary
Legacy
17 June 2003
287Change of Registered Office
Legacy
28 May 2003
288bResignation of Director or Secretary
Legacy
28 May 2003
288bResignation of Director or Secretary
Incorporation Company
22 May 2003
NEWINCIncorporation