Background WavePink WaveYellow Wave

SCHAEF SYSTEMTECHNIK LIMITED (05644055)

SCHAEF SYSTEMTECHNIK LIMITED (05644055) is an active UK company. incorporated on 5 December 2005. with registered office in Liverpool. The company operates in the Information and Communication sector, engaged in information technology consultancy activities. SCHAEF SYSTEMTECHNIK LIMITED has been registered for 20 years. Current directors include HART, Paul Richard.

Company Number
05644055
Status
active
Type
ltd
Incorporated
5 December 2005
Age
20 years
Address
42 Percy Street, Liverpool, L8 7LU
Industry Sector
Information and Communication
Business Activity
Information technology consultancy activities
Directors
HART, Paul Richard
SIC Codes
62020

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SCHAEF SYSTEMTECHNIK LIMITED

SCHAEF SYSTEMTECHNIK LIMITED is an active company incorporated on 5 December 2005 with the registered office located in Liverpool. The company operates in the Information and Communication sector, specifically engaged in information technology consultancy activities. SCHAEF SYSTEMTECHNIK LIMITED was registered 20 years ago.(SIC: 62020)

Status

active

Active since 20 years ago

Company No

05644055

LTD Company

Age

20 Years

Incorporated 5 December 2005

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 30 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Micro Entity

Next Due

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

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 9 February 2026 (2 months ago)
Submitted on 18 March 2026 (1 month ago)

Next Due

Due by 23 February 2027
For period ending 9 February 2027

Previous Company Names

SOLAR HAVEN LIMITED
From: 31 August 2011To: 10 February 2022
NDT DIGITAL LIMITED
From: 27 April 2009To: 31 August 2011
NDT EUROPE LIMITED
From: 5 December 2005To: 27 April 2009
Contact
Address

42 Percy Street Liverpool, L8 7LU,

Previous Addresses

1 Egerton Street Liverpool L8 7LY England
From: 27 September 2019To: 9 February 2022
2 Thealby Gardens Bessacarr Doncaster DN4 7EG
From: 5 December 2005To: 27 September 2019
Timeline

1 key events • 2005 - 2005

Funding Officers Ownership
Company Founded
Dec 05
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

2

BRACELLI, Aurora Maria

Active
Egerton Street, LiverpoolL8 7LY
Secretary
Appointed 05 Dec 2005

HART, Paul Richard

Active
Percy Street, LiverpoolL8 7LU
Born August 1954
Director
Appointed 05 Dec 2005

Persons with significant control

1

Mr Paul Richard Hart

Active
Percy Street, LiverpoolL8 7LU
Born August 1954

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

55

Confirmation Statement With No Updates
18 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
21 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
21 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
26 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
6 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
28 September 2022
AAAnnual Accounts
Certificate Change Of Name Company
10 February 2022
CERTNMCertificate of Incorporation on Change of Name
Confirmation Statement With Updates
9 February 2022
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
9 February 2022
AD01Change of Registered Office Address
Confirmation Statement With No Updates
16 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
28 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
15 January 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
14 January 2021
CH01Change of Director Details
Change Person Secretary Company With Change Date
14 January 2021
CH03Change of Secretary Details
Change To A Person With Significant Control
14 January 2021
PSC04Change of PSC Details
Accounts With Accounts Type Dormant
10 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
17 December 2019
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
27 September 2019
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
27 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
17 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
29 September 2018
AAAnnual Accounts
Gazette Filings Brought Up To Date
23 December 2017
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Dormant
20 December 2017
AAAnnual Accounts
Confirmation Statement With No Updates
20 December 2017
CS01Confirmation Statement
Gazette Notice Compulsory
5 December 2017
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With Updates
18 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Dormant
30 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 January 2016
AR01AR01
Accounts With Accounts Type Dormant
30 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 March 2015
AR01AR01
Gazette Filings Brought Up To Date
3 January 2015
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Dormant
31 December 2014
AAAnnual Accounts
Gazette Notice Compulsory
30 December 2014
GAZ1First Gazette Notice for Compulsory Strike Off
Annual Return Company With Made Up Date Full List Shareholders
27 February 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 December 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 January 2012
AR01AR01
Accounts With Accounts Type Dormant
30 September 2011
AAAnnual Accounts
Certificate Change Of Name Company
31 August 2011
CERTNMCertificate of Incorporation on Change of Name
Annual Return Company With Made Up Date Full List Shareholders
6 December 2010
AR01AR01
Accounts With Accounts Type Dormant
30 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 January 2010
AR01AR01
Accounts With Accounts Type Dormant
28 October 2009
AAAnnual Accounts
Memorandum Articles
29 April 2009
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
25 April 2009
CERTNMCertificate of Incorporation on Change of Name
Legacy
10 March 2009
363aAnnual Return
Accounts With Accounts Type Dormant
28 October 2008
AAAnnual Accounts
Legacy
4 February 2008
363aAnnual Return
Accounts With Made Up Date
4 October 2007
AAAnnual Accounts
Legacy
20 August 2007
363aAnnual Return
Gazette Notice Compulsary
29 May 2007
GAZ1First Gazette Notice for Compulsory Strike Off
Incorporation Company
5 December 2005
NEWINCIncorporation