Background WavePink WaveYellow Wave

S & T CLIENT SYSTEMS LIMITED (05854211)

S & T CLIENT SYSTEMS LIMITED (05854211) is an active UK company. incorporated on 22 June 2006. with registered office in London. The company operates in the Information and Communication sector, engaged in information technology consultancy activities. S & T CLIENT SYSTEMS LIMITED has been registered for 19 years. Current directors include FOWKES, Adrian Michael, NICHOLAS, John David.

Company Number
05854211
Status
active
Type
ltd
Incorporated
22 June 2006
Age
19 years
Address
35 Chestnut Road, London, SE27 9EZ
Industry Sector
Information and Communication
Business Activity
Information technology consultancy activities
Directors
FOWKES, Adrian Michael, NICHOLAS, John David
SIC Codes
62020

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

S & T CLIENT SYSTEMS LIMITED

S & T CLIENT SYSTEMS LIMITED is an active company incorporated on 22 June 2006 with the registered office located in London. The company operates in the Information and Communication sector, specifically engaged in information technology consultancy activities. S & T CLIENT SYSTEMS LIMITED was registered 19 years ago.(SIC: 62020)

Status

active

Active since 19 years ago

Company No

05854211

LTD Company

Age

19 Years

Incorporated 22 June 2006

Size

N/A

Accounts

ARD: 30/6

Up to Date

11 months left

Last Filed

Made up to 30 June 2025 (10 months ago)
Submitted on 16 March 2026 (1 month ago)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

12 weeks left

Last Filed

Made up to 22 June 2025 (10 months ago)
Submitted on 27 June 2025 (10 months ago)

Next Due

Due by 6 July 2026
For period ending 22 June 2026
Contact
Address

35 Chestnut Road London, SE27 9EZ,

Previous Addresses

Gosfield Hammerfield Drive Abinger Hammer Dorking RH5 6QY England
From: 11 March 2021To: 29 June 2023
35 Chestnut Road London SE27 9EZ England
From: 15 June 2017To: 11 March 2021
3 More London London SE1 2RE England
From: 1 March 2017To: 15 June 2017
3 More London Place Suite 128 London SE1 2RE England
From: 1 March 2017To: 1 March 2017
6 Hays Lane Suite 3.01 London SE1 2HB England
From: 31 January 2017To: 1 March 2017
6 Hays Lane London SE1 2HB England
From: 31 January 2017To: 31 January 2017
44 Featherstone Street London EC1Y 8RN
From: 22 June 2015To: 31 January 2017
Idt House 5th Floor, 44 Featherstone Street London EC1Y 8RN
From: 6 July 2010To: 22 June 2015
Idt House 5Th Floor, 44 Featherstone Street London EC1Y 8RN United Kingdom
From: 5 July 2010To: 6 July 2010
1 Benjamin Street London EC1M 5QG United Kingdom
From: 22 June 2006To: 5 July 2010
Timeline

9 key events • 2006 - 2025

Funding Officers Ownership
Company Founded
Jun 06
Loan Secured
Sept 15
Director Left
Oct 15
Director Joined
Apr 18
Director Joined
Apr 18
Director Left
Sept 19
Director Left
Sept 19
Director Joined
Sept 19
Loan Cleared
Apr 25
0
Funding
6
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

11

3 Active
8 Resigned

FOWKES, Alice Jane

Active
Chestnut Road, LondonSE27 9EZ
Secretary
Appointed 28 Aug 2019

FOWKES, Adrian Michael

Active
Chestnut Road, LondonSE27 9EZ
Born May 1959
Director
Appointed 26 Apr 2018

NICHOLAS, John David

Active
Chestnut Road, LondonSE27 9EZ
Born December 1974
Director
Appointed 28 Aug 2019

BIRCH, Christina Mary

Resigned
Chestnut Road, LondonSE27 9EZ
Secretary
Appointed 03 Jun 2011
Resigned 28 Aug 2019

DAVEY, Anthony Charles

Resigned
5th Floor, 44 Featherstone Street, LondonEC1Y 8RN
Secretary
Appointed 18 Mar 2011
Resigned 30 Jun 2012

O'FARRELL, David John

Resigned
95 Beaumont Road, CambridgeCB1 8PX
Secretary
Appointed 22 Jun 2006
Resigned 18 Mar 2011

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 22 Jun 2006
Resigned 22 Jun 2006

BIRCH, Nicholas

Resigned
Chestnut Road, LondonSE27 9EZ
Born April 1963
Director
Appointed 26 Apr 2018
Resigned 28 Aug 2019

CUTTS, David John

Resigned
Chestnut Road, LondonSE27 9EZ
Born June 1949
Director
Appointed 22 Jun 2006
Resigned 28 Aug 2019

DALY, Paul Henry

Resigned
11 Staverton Grove, BradfordBD13 3TR
Born March 1963
Director
Appointed 22 Jun 2006
Resigned 05 Oct 2015

INSTANT COMPANIES LIMITED

Resigned
Mitchell Lane, BristolBS1 6BU
Corporate nominee director
Appointed 22 Jun 2006
Resigned 22 Jun 2006

Persons with significant control

1

Chestnut Road, LondonSE27 9EZ

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2017
Fundings
Financials
Latest Activities

Filing History

82

Accounts With Accounts Type Micro Entity
16 March 2026
AAAnnual Accounts
Confirmation Statement With Updates
27 June 2025
CS01Confirmation Statement
Mortgage Satisfy Charge Full
18 April 2025
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
10 February 2025
AAAnnual Accounts
Confirmation Statement With No Updates
1 July 2024
CS01Confirmation Statement
Change To A Person With Significant Control
25 June 2024
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Micro Entity
8 March 2024
AAAnnual Accounts
Confirmation Statement With No Updates
29 June 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
29 June 2023
CH01Change of Director Details
Change Person Secretary Company With Change Date
29 June 2023
CH03Change of Secretary Details
Change Registered Office Address Company With Date Old Address New Address
29 June 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
21 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
22 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
4 November 2021
AAAnnual Accounts
Confirmation Statement With No Updates
22 June 2021
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
11 March 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
18 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
22 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
2 October 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
9 September 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
9 September 2019
TM01Termination of Director
Termination Secretary Company With Name Termination Date
9 September 2019
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
9 September 2019
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
9 September 2019
AP01Appointment of Director
Confirmation Statement With No Updates
25 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
13 November 2018
AAAnnual Accounts
Confirmation Statement With No Updates
27 June 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
26 April 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 April 2018
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
28 March 2018
AAAnnual Accounts
Notification Of A Person With Significant Control
27 June 2017
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With No Updates
27 June 2017
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
15 June 2017
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
1 March 2017
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
1 March 2017
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
31 January 2017
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
31 January 2017
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
24 January 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 August 2016
AR01AR01
Change Person Director Company With Change Date
1 August 2016
CH01Change of Director Details
Termination Director Company With Name Termination Date
5 October 2015
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
2 September 2015
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Small
17 August 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 June 2015
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
22 June 2015
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
24 February 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 July 2014
AR01AR01
Accounts With Accounts Type Full
19 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 July 2013
AR01AR01
Accounts With Accounts Type Full
4 April 2013
AAAnnual Accounts
Legacy
6 December 2012
MG02MG02
Annual Return Company With Made Up Date Full List Shareholders
1 August 2012
AR01AR01
Termination Secretary Company With Name
1 August 2012
TM02Termination of Secretary
Accounts With Accounts Type Full
12 March 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 June 2011
AR01AR01
Appoint Person Secretary Company With Name
14 June 2011
AP03Appointment of Secretary
Accounts With Accounts Type Small
6 April 2011
AAAnnual Accounts
Appoint Person Secretary Company With Name
18 March 2011
AP03Appointment of Secretary
Termination Secretary Company With Name
18 March 2011
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
6 July 2010
AR01AR01
Change Registered Office Address Company With Date Old Address
6 July 2010
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address
5 July 2010
AD01Change of Registered Office Address
Accounts With Accounts Type Small
2 March 2010
AAAnnual Accounts
Legacy
8 September 2009
363aAnnual Return
Accounts With Accounts Type Small
6 May 2009
AAAnnual Accounts
Legacy
26 June 2008
363aAnnual Return
Legacy
26 June 2008
190190
Legacy
26 June 2008
287Change of Registered Office
Legacy
26 June 2008
353353
Accounts With Accounts Type Small
5 April 2008
AAAnnual Accounts
Legacy
12 October 2007
395Particulars of Mortgage or Charge
Legacy
29 June 2007
363aAnnual Return
Statement Of Affairs
12 March 2007
SASA
Legacy
12 March 2007
88(2)R88(2)R
Legacy
3 November 2006
88(2)R88(2)R
Legacy
7 August 2006
288aAppointment of Director or Secretary
Legacy
7 August 2006
288aAppointment of Director or Secretary
Legacy
7 August 2006
288aAppointment of Director or Secretary
Legacy
2 August 2006
287Change of Registered Office
Legacy
28 July 2006
288bResignation of Director or Secretary
Legacy
28 July 2006
288bResignation of Director or Secretary
Incorporation Company
22 June 2006
NEWINCIncorporation