Background WavePink WaveYellow Wave

SYSTEMS VALLEY LIMITED (05383353)

SYSTEMS VALLEY LIMITED (05383353) is an active UK company. incorporated on 4 March 2005. with registered office in Rugeley. The company operates in the Information and Communication sector, engaged in business and domestic software development and 2 other business activities. SYSTEMS VALLEY LIMITED has been registered for 21 years. Current directors include PANTHAKKALAKATH, Saleel.

Company Number
05383353
Status
active
Type
ltd
Incorporated
4 March 2005
Age
21 years
Address
Unit 17 Lea Hall Enterprise Park, Rugeley, WS15 1LH
Industry Sector
Information and Communication
Business Activity
Business and domestic software development
Directors
PANTHAKKALAKATH, Saleel
SIC Codes
62012, 62020, 62090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SYSTEMS VALLEY LIMITED

SYSTEMS VALLEY LIMITED is an active company incorporated on 4 March 2005 with the registered office located in Rugeley. The company operates in the Information and Communication sector, specifically engaged in business and domestic software development and 2 other business activities. SYSTEMS VALLEY LIMITED was registered 21 years ago.(SIC: 62012, 62020, 62090)

Status

active

Active since 21 years ago

Company No

05383353

LTD Company

Age

21 Years

Incorporated 4 March 2005

Size

N/A

Accounts

ARD: 31/12

Overdue

1 year overdue

Last Filed

Made up to 31 August 2022 (3 years ago)
Submitted on 30 May 2024 (1 year ago)
Period: 1 September 2021 - 31 August 2022(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2024
Period: 1 September 2022 - 31 December 2023

Confirmation Statement

Overdue

11 days overdue

Last Filed

Made up to 4 March 2025 (1 year ago)
Submitted on 9 January 2026 (2 months ago)

Next Due

Due by 18 March 2026
For period ending 4 March 2026
Contact
Address

Unit 17 Lea Hall Enterprise Park Wheelhouse Road Rugeley, WS15 1LH,

Previous Addresses

26 York Street London W1U 6PZ
From: 22 April 2014To: 1 June 2020
Parkway House Palatine Road Manchester M22 4DB United Kingdom
From: 13 April 2013To: 22 April 2014
Parkway House Palatine Road Manchester M22 4DB United Kingdom
From: 6 August 2012To: 13 April 2013
the Innovation Centre College Lane Hatfield Hertfordshire AL10 9AB
From: 18 May 2010To: 6 August 2012
72 New Bond Street Mayfair London W1S 1RR
From: 4 March 2005To: 18 May 2010
Timeline

5 key events • 2005 - 2015

Funding Officers Ownership
Company Founded
Mar 05
Director Joined
Sept 12
Director Joined
Apr 13
Director Left
Jan 15
Director Left
Jan 15
0
Funding
4
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

11

1 Active
10 Resigned

PANTHAKKALAKATH, Saleel

Active
Wheelhouse Road, RugeleyWS15 1LH
Born June 1980
Director
Appointed 01 Sept 2012

PANTHAKKALAKATH, Nazeel

Resigned
54 Cornfield Drive, LichfieldWS14 9UG
Secretary
Appointed 04 Mar 2005
Resigned 17 Oct 2005

INCORPORATE SECRETARIAT LIMITED

Resigned
3 Tenterden Street, LondonW1S 1TD
Corporate nominee secretary
Appointed 17 Oct 2005
Resigned 01 Mar 2010

INCORPORATE SECRETARIAT LIMITED

Resigned
3 Tenterden Street, LondonW1S 1TD
Corporate nominee secretary
Appointed 04 Mar 2005
Resigned 04 Mar 2005

PANTHAKKALAKATH, Nazeel

Resigned
York Street, LondonW1U 6PZ
Born June 1978
Director
Appointed 01 Sept 2012
Resigned 01 Dec 2014

PANTHAKKALAKATH, Nazeel

Resigned
54 Cornfield Drive, LichfieldWS14 9UG
Born June 1978
Director
Appointed 04 Mar 2005
Resigned 10 Jul 2005

PANTHAKKALAKATH, Saleel

Resigned
4 Pepper Close, LondonE6 5XT
Born June 1980
Director
Appointed 04 Mar 2005
Resigned 10 Jul 2005

PANTHAKKALAKATH, Zameel, Dr

Resigned
York Street, LondonW1U 6PZ
Born September 1969
Director
Appointed 26 Mar 2007
Resigned 01 Dec 2014

PANTHAKKALAKATH, Zameel, Dr

Resigned
4 Pepper Close, LondonE6 5XT
Born September 1969
Director
Appointed 04 Mar 2005
Resigned 10 Sept 2005

POKKAKKILLATH, Ayoubkhan Ali

Resigned
4 Carlyle Road, CroydonCR0 7HN
Born July 1963
Director
Appointed 06 Feb 2006
Resigned 15 Aug 2007

PUDUSSERY, Husna

Resigned
29 Shepherd Close, LichfieldWS13 7RT
Born October 1983
Director
Appointed 05 Sept 2005
Resigned 23 Feb 2006

Persons with significant control

2

Mr Nazeel Panthakkalakath

Active
Lea Hall Enterprise Park, RugeleyWS15 1LH
Born June 1978

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016

Mr Saleel Panthakkalakath

Active
Lea Hall Enterprise Park, RugeleyWS15 1LH
Born June 1980

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

98

Gazette Filings Brought Up To Date
10 January 2026
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
9 January 2026
CS01Confirmation Statement
Dissolved Compulsory Strike Off Suspended
10 April 2025
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
11 March 2025
GAZ1First Gazette Notice for Compulsory Strike Off
Change Account Reference Date Company Previous Extended
30 May 2024
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
28 March 2024
CS01Confirmation Statement
Gazette Filings Brought Up To Date
14 October 2023
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Total Exemption Full
12 October 2023
AAAnnual Accounts
Dissolved Compulsory Strike Off Suspended
10 October 2023
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
5 September 2023
GAZ1First Gazette Notice for Compulsory Strike Off
Gazette Filings Brought Up To Date
15 July 2023
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With Updates
13 July 2023
CS01Confirmation Statement
Dissolved Compulsory Strike Off Suspended
10 June 2023
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
23 May 2023
GAZ1First Gazette Notice for Compulsory Strike Off
Change To A Person With Significant Control
10 March 2023
PSC04Change of PSC Details
Change To A Person With Significant Control
10 March 2023
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
30 September 2022
AAAnnual Accounts
Confirmation Statement With Updates
4 April 2022
CS01Confirmation Statement
Gazette Filings Brought Up To Date
17 August 2021
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Total Exemption Full
16 August 2021
AAAnnual Accounts
Gazette Notice Compulsory
10 August 2021
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With Updates
16 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 July 2020
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
1 June 2020
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
29 May 2020
AAAnnual Accounts
Gazette Filings Brought Up To Date
25 March 2020
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With Updates
24 March 2020
CS01Confirmation Statement
Dissolved Compulsory Strike Off Suspended
10 September 2019
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
30 July 2019
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With Updates
24 April 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
30 May 2018
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
30 May 2018
AAAnnual Accounts
Gazette Filings Brought Up To Date
10 March 2018
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With Updates
8 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
8 March 2018
AAAnnual Accounts
Dissolved Compulsory Strike Off Suspended
9 September 2017
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
1 August 2017
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With Updates
13 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
23 February 2017
AAAnnual Accounts
Gazette Filings Brought Up To Date
31 August 2016
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
9 August 2016
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Total Exemption Small
13 May 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 April 2016
AR01AR01
Gazette Filings Brought Up To Date
23 December 2015
DISS40First Gazette Notice for Voluntary Strike Off
Dissolved Compulsory Strike Off Suspended
24 October 2015
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
1 September 2015
GAZ1First Gazette Notice for Compulsory Strike Off
Annual Return Company With Made Up Date Full List Shareholders
1 June 2015
AR01AR01
Gazette Filings Brought Up To Date
7 March 2015
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Total Exemption Small
6 March 2015
AAAnnual Accounts
Dissolved Compulsory Strike Off Suspended
11 February 2015
DISS16(SOAS)DISS16(SOAS)
Termination Director Company With Name Termination Date
30 January 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
30 January 2015
TM01Termination of Director
Gazette Notice Compulsory
23 December 2014
GAZ1First Gazette Notice for Compulsory Strike Off
Gazette Filings Brought Up To Date
23 July 2014
DISS40First Gazette Notice for Voluntary Strike Off
Annual Return Company With Made Up Date Full List Shareholders
22 July 2014
AR01AR01
Gazette Notice Compulsary
1 July 2014
GAZ1First Gazette Notice for Compulsory Strike Off
Change Registered Office Address Company With Date Old Address
22 April 2014
AD01Change of Registered Office Address
Gazette Filings Brought Up To Date
31 August 2013
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Total Exemption Small
30 August 2013
AAAnnual Accounts
Gazette Notice Compulsary
27 August 2013
GAZ1First Gazette Notice for Compulsory Strike Off
Annual Return Company With Made Up Date Full List Shareholders
13 April 2013
AR01AR01
Appoint Person Director Company With Name
13 April 2013
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
13 April 2013
AD01Change of Registered Office Address
Appoint Person Director Company With Name
10 September 2012
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
6 August 2012
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
7 June 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 May 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
3 June 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 May 2011
AR01AR01
Change Person Director Company With Change Date
5 May 2011
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
6 July 2010
AR01AR01
Change Person Director Company With Change Date
6 July 2010
CH01Change of Director Details
Termination Secretary Company With Name
6 July 2010
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Small
1 July 2010
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
18 May 2010
AD01Change of Registered Office Address
Accounts Amended With Made Up Date
5 September 2009
AAMDAAMD
Accounts With Accounts Type Total Exemption Small
1 July 2009
AAAnnual Accounts
Legacy
21 May 2009
363aAnnual Return
Legacy
11 February 2009
395Particulars of Mortgage or Charge
Accounts With Accounts Type Total Exemption Full
31 July 2008
AAAnnual Accounts
Legacy
3 April 2008
363aAnnual Return
Legacy
31 August 2007
288bResignation of Director or Secretary
Legacy
28 August 2007
288cChange of Particulars
Accounts With Accounts Type Total Exemption Full
27 April 2007
AAAnnual Accounts
Legacy
5 April 2007
363aAnnual Return
Legacy
2 April 2007
288aAppointment of Director or Secretary
Legacy
6 October 2006
225Change of Accounting Reference Date
Legacy
31 March 2006
363aAnnual Return
Legacy
2 March 2006
288bResignation of Director or Secretary
Legacy
17 February 2006
288aAppointment of Director or Secretary
Legacy
18 October 2005
288aAppointment of Director or Secretary
Legacy
18 October 2005
288bResignation of Director or Secretary
Legacy
3 October 2005
288aAppointment of Director or Secretary
Legacy
19 September 2005
288bResignation of Director or Secretary
Legacy
5 August 2005
288bResignation of Director or Secretary
Legacy
5 August 2005
288bResignation of Director or Secretary
Legacy
4 March 2005
288bResignation of Director or Secretary
Incorporation Company
4 March 2005
NEWINCIncorporation