Background WavePink WaveYellow Wave

SYSGROUP (DIS) LIMITED (05743110)

SYSGROUP (DIS) LIMITED (05743110) is an active UK company. incorporated on 15 March 2006. with registered office in Manchester. The company operates in the Information and Communication sector, engaged in data processing, hosting and related activities. SYSGROUP (DIS) LIMITED has been registered for 20 years. Current directors include CHAE, Heejae Richard, PHILLIPS, Owen Rhodri.

Company Number
05743110
Status
active
Type
ltd
Incorporated
15 March 2006
Age
20 years
Address
C/O Sysgroup Plc, Manchester, M2 2BY
Industry Sector
Information and Communication
Business Activity
Data processing, hosting and related activities
Directors
CHAE, Heejae Richard, PHILLIPS, Owen Rhodri
SIC Codes
63110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SYSGROUP (DIS) LIMITED

SYSGROUP (DIS) LIMITED is an active company incorporated on 15 March 2006 with the registered office located in Manchester. The company operates in the Information and Communication sector, specifically engaged in data processing, hosting and related activities. SYSGROUP (DIS) LIMITED was registered 20 years ago.(SIC: 63110)

Status

active

Active since 20 years ago

Company No

05743110

LTD Company

Age

20 Years

Incorporated 15 March 2006

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 18 December 2025 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Micro Entity

Next Due

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

Confirmation Statement

Up to Date

1 year left

Last Filed

Made up to 15 March 2026 (Just now)
Submitted on 16 March 2026 (Just now)

Next Due

Due by 29 March 2027
For period ending 15 March 2027

Previous Company Names

DAILY INTERNET SERVICES LIMITED
From: 4 May 2007To: 12 August 2016
DAILY INTERNET LIMITED
From: 21 December 2006To: 4 May 2007
HOSTVUE (UK) LIMITED
From: 15 March 2006To: 21 December 2006
Contact
Address

C/O Sysgroup Plc 55 Spring Gardens Manchester, M2 2BY,

Previous Addresses

C/O Sysgroup Plc Walker House Exchange Flags Liverpool L2 3YL
From: 27 July 2016To: 6 March 2024
9 Regan Way Chilwell, Beeston Nottingham NG9 6RZ
From: 29 April 2010To: 27 July 2016
9 Regan Way Chilwell, Beeston Nottingham NG9 6RZ United Kingdom
From: 29 April 2010To: 29 April 2010
67/69 George Street London W1U 8LT
From: 15 March 2006To: 29 April 2010
Timeline

18 key events • 2006 - 2024

Funding Officers Ownership
Company Founded
Mar 06
Director Left
Mar 15
Director Left
Mar 15
Director Joined
Mar 15
Director Joined
Mar 15
Director Joined
Jul 15
Director Left
Aug 16
Director Joined
Aug 16
Director Left
Aug 16
Director Left
Dec 16
Director Joined
Jan 17
Director Left
Dec 17
Director Left
Jun 18
Director Joined
Jul 18
Director Left
Jun 23
Director Joined
Jun 23
Director Left
Mar 24
Director Joined
Mar 24
0
Funding
17
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

18

2 Active
16 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

DAVIS, Georgina Denise

Resigned
6 Lawn Close, LondonN9 9JQ
Secretary
Appointed 15 Mar 2006
Resigned 07 Aug 2007

JOYCE, Julie Ann

Resigned
Regan Way, NottinghamNG9 6RZ
Secretary
Appointed 07 Aug 2007
Resigned 01 Jan 2013

LLEWELLYN, Julian David

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

MAUDSLEY, Clive Stewart

Resigned
Regan Way, NottinghamNG9 6RZ
Secretary
Appointed 14 Jan 2013
Resigned 06 Jul 2016

TEMPLE SECRETARIES LIMITED

Resigned
788-790 Finchley Road, LondonNW11 7TJ
Corporate nominee secretary
Appointed 15 Mar 2006
Resigned 15 Mar 2006

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 14 Jul 2015
Resigned 26 Jun 2023

EDELSON, John Michael

Resigned
71 Marlborough Place, LondonNW8 0PT
Born July 1944
Director
Appointed 05 Mar 2015
Resigned 15 Aug 2016

EVANS, Christopher Neil

Resigned
Park Road, TimperleyWA14 5BZ
Born February 1981
Director
Appointed 04 Mar 2015
Resigned 30 Nov 2017

HARDOON ADULAYAVICHIT, Abby

Resigned
Regan Way, NottinghamNG9 6RZ
Born October 1962
Director
Appointed 17 Nov 2006
Resigned 04 Mar 2015

HOGAN, Michael Peter

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

JOYCE, Julie Ann

Resigned
Exchange Flags, LiverpoolL2 3YL
Born September 1965
Director
Appointed 07 Aug 2007
Resigned 15 Aug 2016

KHALASTCHY, Robert

Resigned
Regan Way, NottinghamNG9 6RZ
Born February 1962
Director
Appointed 15 Mar 2006
Resigned 04 Mar 2015

LLEWELLYN, Julian David

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

COMPANY DIRECTORS LIMITED

Resigned
788-790 Finchley Road, LondonNW11 7TJ
Corporate nominee director
Appointed 15 Mar 2006
Resigned 15 Mar 2006

Persons with significant control

1

Exchange Flags, LiverpoolL2 3YL

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

95

Termination Secretary Company With Name Termination Date
20 March 2026
TM02Termination of Secretary
Confirmation Statement With No Updates
16 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
18 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
25 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
20 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
19 March 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
13 March 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
13 March 2024
AP01Appointment 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 Micro Entity
5 January 2024
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
12 December 2023
AP03Appointment of Secretary
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
Confirmation Statement With No Updates
15 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
23 November 2022
AAAnnual Accounts
Confirmation Statement With No Updates
17 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
2 November 2021
AAAnnual Accounts
Confirmation Statement With No Updates
22 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
28 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
16 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
6 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
15 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
18 December 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
17 July 2018
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
27 June 2018
TM02Termination of Secretary
Termination Director Company With Name Termination Date
27 June 2018
TM01Termination of Director
Confirmation Statement With No Updates
9 April 2018
CS01Confirmation Statement
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 Updates
19 April 2017
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
19 April 2017
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
23 January 2017
AP01Appointment of Director
Accounts With Accounts Type Full
8 January 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
2 December 2016
TM01Termination of Director
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
Resolution
12 August 2016
RESOLUTIONSResolutions
Change Of Name Notice
12 August 2016
CONNOTConfirmation Statement Notification
Change Registered Office Address Company With Date Old Address New Address
27 July 2016
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
11 July 2016
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
13 April 2016
AR01AR01
Accounts With Accounts Type Full
10 January 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
17 July 2015
AP01Appointment of Director
Change Person Secretary Company With Change Date
23 June 2015
CH03Change of Secretary Details
Annual Return Company With Made Up Date Full List Shareholders
14 April 2015
AR01AR01
Appoint Person Director Company With Name Date
6 March 2015
AP01Appointment of Director
Change Person Secretary Company With Change Date
6 March 2015
CH03Change of Secretary Details
Change Person Director Company With Change Date
6 March 2015
CH01Change of Director Details
Termination Director Company With Name Termination Date
4 March 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
4 March 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
4 March 2015
AP01Appointment of Director
Accounts With Accounts Type Full
30 December 2014
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
2 December 2014
TM02Termination of Secretary
Change Person Secretary Company With Change Date
29 April 2014
CH03Change of Secretary Details
Annual Return Company With Made Up Date Full List Shareholders
22 March 2014
AR01AR01
Accounts With Accounts Type Full
6 January 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 June 2013
AR01AR01
Auditors Resignation Company
14 May 2013
AUDAUD
Auditors Resignation Company
7 May 2013
AUDAUD
Appoint Person Secretary Company With Name
14 January 2013
AP03Appointment of Secretary
Auditors Resignation Company
10 December 2012
AUDAUD
Accounts With Accounts Type Full
24 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 April 2012
AR01AR01
Accounts With Accounts Type Full
7 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 June 2011
AR01AR01
Accounts With Accounts Type Full
2 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 April 2010
AR01AR01
Change Person Director Company With Change Date
29 April 2010
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
29 April 2010
AD01Change of Registered Office Address
Change Person Director Company With Change Date
29 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
29 April 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
29 April 2010
CH03Change of Secretary Details
Change Registered Office Address Company With Date Old Address
29 April 2010
AD01Change of Registered Office Address
Accounts With Accounts Type Full
31 October 2009
AAAnnual Accounts
Legacy
9 May 2009
363aAnnual Return
Accounts With Accounts Type Full
30 January 2009
AAAnnual Accounts
Legacy
15 September 2008
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
11 February 2008
AAAnnual Accounts
Legacy
17 August 2007
288bResignation of Director or Secretary
Legacy
17 August 2007
288aAppointment of Director or Secretary
Legacy
6 June 2007
363sAnnual Return (shuttle)
Legacy
17 May 2007
88(2)R88(2)R
Legacy
17 May 2007
122122
Certificate Change Of Name Company
4 May 2007
CERTNMCertificate of Incorporation on Change of Name
Legacy
4 April 2007
88(2)R88(2)R
Legacy
16 February 2007
88(2)R88(2)R
Memorandum Articles
28 December 2006
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
21 December 2006
CERTNMCertificate of Incorporation on Change of Name
Legacy
24 November 2006
288aAppointment of Director or Secretary
Legacy
21 April 2006
288bResignation of Director or Secretary
Legacy
21 April 2006
288bResignation of Director or Secretary
Legacy
21 April 2006
288aAppointment of Director or Secretary
Legacy
21 April 2006
288aAppointment of Director or Secretary
Incorporation Company
15 March 2006
NEWINCIncorporation