Background WavePink WaveYellow Wave

COMPLEX SYSTEMS DIRECT LIMITED (05026822)

COMPLEX SYSTEMS DIRECT LIMITED (05026822) is an active UK company. incorporated on 27 January 2004. with registered office in Gloucestershire. The company operates in the Other Service Activities sector, engaged in repair of computers and peripheral equipment. COMPLEX SYSTEMS DIRECT LIMITED has been registered for 22 years. Current directors include HOLLYOAKE, Stephen Robert.

Company Number
05026822
Status
active
Type
ltd
Incorporated
27 January 2004
Age
22 years
Address
6 Barton Street, Gloucestershire, GL20 5PP
Industry Sector
Other Service Activities
Business Activity
Repair of computers and peripheral equipment
Directors
HOLLYOAKE, Stephen Robert
SIC Codes
95110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

COMPLEX SYSTEMS DIRECT LIMITED

COMPLEX SYSTEMS DIRECT LIMITED is an active company incorporated on 27 January 2004 with the registered office located in Gloucestershire. The company operates in the Other Service Activities sector, specifically engaged in repair of computers and peripheral equipment. COMPLEX SYSTEMS DIRECT LIMITED was registered 22 years ago.(SIC: 95110)

Status

active

Active since 22 years ago

Company No

05026822

LTD Company

Age

22 Years

Incorporated 27 January 2004

Size

N/A

Accounts

ARD: 31/1

Up to Date

7 months left

Last Filed

Made up to 31 January 2025 (1 year ago)
Submitted on 10 October 2025 (5 months ago)
Period: 1 February 2024 - 31 January 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 October 2026
Period: 1 February 2025 - 31 January 2026

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 27 January 2026 (2 months ago)
Submitted on 29 January 2026 (2 months ago)

Next Due

Due by 10 February 2027
For period ending 27 January 2027
Contact
Address

6 Barton Street Tewkesbury Gloucestershire, GL20 5PP,

Timeline

2 key events • 2004 - 2011

Funding Officers Ownership
Company Founded
Jan 04
Funding Round
Feb 11
1
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

3

1 Active
2 Resigned

HOLLYOAKE, Stephen Robert

Active
6 Barton Street, TewkesburyGL20 5PP
Born February 1971
Director
Appointed 27 Jan 2004

BAILEY, Laura Elizabeth Joesephine

Resigned
Barton Street, TewkesburyGL20 5PP
Secretary
Appointed 27 Jan 2004
Resigned 20 Jan 2024

INCORPORATE SECRETARIAT LIMITED

Resigned
Mellier House, LondonW1S 4HY
Corporate nominee secretary
Appointed 27 Jan 2004
Resigned 27 Jan 2004

Persons with significant control

1

Mr Stephen Robert Hollyoake

Active
6 Barton Street, GloucestershireGL20 5PP
Born February 1971

Nature of Control

Ownership of shares 75 to 100 percent
Notified 07 Apr 2016
Fundings
Financials
Latest Activities

Filing History

58

Confirmation Statement With No Updates
29 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
10 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
27 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
11 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
31 January 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
31 January 2024
CH01Change of Director Details
Termination Secretary Company With Name Termination Date
31 January 2024
TM02Termination of Secretary
Accounts With Accounts Type Micro Entity
4 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
3 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
16 May 2022
AAAnnual Accounts
Confirmation Statement With Updates
27 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
10 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
23 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
8 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
24 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
29 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
25 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
30 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 August 2017
AAAnnual Accounts
Confirmation Statement With Updates
1 February 2017
CS01Confirmation Statement
Change Person Secretary Company With Change Date
1 February 2017
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Small
29 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 January 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
6 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 February 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
7 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 March 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
17 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 February 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
26 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 February 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 February 2011
AR01AR01
Capital Allotment Shares
18 February 2011
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Small
2 June 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 February 2010
AR01AR01
Change Person Director Company With Change Date
12 February 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
16 July 2009
AAAnnual Accounts
Legacy
20 February 2009
363aAnnual Return
Legacy
20 February 2009
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
5 November 2008
AAAnnual Accounts
Legacy
31 January 2008
88(2)R88(2)R
Legacy
31 January 2008
363aAnnual Return
Legacy
31 January 2008
123Notice of Increase in Nominal Capital
Legacy
31 January 2008
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
29 October 2007
AAAnnual Accounts
Legacy
16 March 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
4 December 2006
AAAnnual Accounts
Legacy
14 February 2006
363sAnnual Return (shuttle)
Legacy
14 February 2006
88(2)R88(2)R
Resolution
14 February 2006
RESOLUTIONSResolutions
Legacy
14 February 2006
123Notice of Increase in Nominal Capital
Legacy
17 October 2005
287Change of Registered Office
Accounts With Accounts Type Total Exemption Full
30 June 2005
AAAnnual Accounts
Legacy
15 February 2005
363sAnnual Return (shuttle)
Legacy
27 January 2004
288bResignation of Director or Secretary
Incorporation Company
27 January 2004
NEWINCIncorporation