Background WavePink WaveYellow Wave

STATIC SYSTEMS HOLDINGS LIMITED (08198188)

STATIC SYSTEMS HOLDINGS LIMITED (08198188) is an active UK company. incorporated on 31 August 2012. with registered office in Wombourne. The company operates in the Manufacturing sector, engaged in unknown sic code (33200). STATIC SYSTEMS HOLDINGS LIMITED has been registered for 13 years. Current directors include KHOSA, Daljeet Kaur, SMITH, Steven James.

Company Number
08198188
Status
active
Type
ltd
Incorporated
31 August 2012
Age
13 years
Address
Heath Mill Road, Wombourne, WV5 8AN
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (33200)
Directors
KHOSA, Daljeet Kaur, SMITH, Steven James
SIC Codes
33200

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

STATIC SYSTEMS HOLDINGS LIMITED

STATIC SYSTEMS HOLDINGS LIMITED is an active company incorporated on 31 August 2012 with the registered office located in Wombourne. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (33200). STATIC SYSTEMS HOLDINGS LIMITED was registered 13 years ago.(SIC: 33200)

Status

active

Active since 13 years ago

Company No

08198188

LTD Company

Age

13 Years

Incorporated 31 August 2012

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 20 February 2026 (1 month ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Full Accounts

Next Due

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

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 28 August 2025 (7 months ago)
Submitted on 17 November 2025 (4 months ago)

Next Due

Due by 11 September 2026
For period ending 28 August 2026
Contact
Address

Heath Mill Road Wombourne, WV5 8AN,

Timeline

21 key events • 2012 - 2026

Funding Officers Ownership
Company Founded
Aug 12
Funding Round
Jan 13
Funding Round
Sept 20
Owner Exit
Dec 20
Director Left
Dec 20
Director Left
Dec 20
Director Left
Dec 20
Director Left
Dec 20
Director Joined
Dec 20
Director Left
Nov 22
Director Joined
Nov 22
Director Joined
Apr 23
Director Joined
Sept 24
Director Left
Sept 24
Director Left
Nov 24
Director Left
Mar 25
Director Joined
Mar 25
Director Joined
Mar 25
Director Left
Feb 26
Capital Update
Feb 26
Funding Round
Feb 26
4
Funding
15
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

11

2 Active
9 Resigned

KHOSA, Daljeet Kaur

Active
WombourneWV5 8AN
Born January 1981
Director
Appointed 01 Apr 2025

SMITH, Steven James

Active
WombourneWV5 8AN
Born December 1981
Director
Appointed 01 Apr 2025

CARTER, Rebecca

Resigned
WombourneWV5 8AN
Born September 1989
Director
Appointed 12 Apr 2023
Resigned 20 Sept 2024

CUNNINGHAM THOMAS, Rosemary

Resigned
WombourneWV5 8AN
Born February 1963
Director
Appointed 08 Nov 2022
Resigned 01 Apr 2025

GARBETT, Paul Clayton

Resigned
WombourneWV5 8AN
Born July 1967
Director
Appointed 31 Aug 2012
Resigned 29 Sept 2022

JEFFERY, Susan Kathryn

Resigned
WombourneWV5 8AN
Born November 1965
Director
Appointed 31 Aug 2012
Resigned 18 Dec 2020

MCLELLAN, Karen Christine

Resigned
WombourneWV5 8AN
Born June 1972
Director
Appointed 20 Sept 2024
Resigned 16 Oct 2024

STOVAL III, William Murray

Resigned
WombourneWV5 8AN
Born August 1973
Director
Appointed 18 Dec 2020
Resigned 03 Feb 2026

TURNER, Adrian Richard Lawrence

Resigned
WombourneWV5 8AN
Born September 1957
Director
Appointed 31 Aug 2012
Resigned 18 Dec 2020

TURNER, Anthony Christopher

Resigned
WombourneWV5 8AN
Born June 1959
Director
Appointed 31 Aug 2012
Resigned 18 Dec 2020

TURNER, Lawrence Frederick

Resigned
WombourneWV5 8AN
Born January 1929
Director
Appointed 31 Aug 2012
Resigned 18 Dec 2020

Persons with significant control

2

1 Active
1 Ceased
Rectory Way, AmershamHP7 0DE

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 18 Dec 2020

Lawrence Frederick Turner

Ceased
The Park, StroudGL6 6SR
Born January 1929

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 18 Dec 2020
Fundings
Financials
Latest Activities

Filing History

63

Capital Allotment Shares
26 February 2026
SH01Allotment of Shares
Capital Statement Capital Company With Date Currency Figure
23 February 2026
SH19Statement of Capital
Legacy
23 February 2026
SH20SH20
Legacy
23 February 2026
CAP-SSCAP-SS
Resolution
23 February 2026
RESOLUTIONSResolutions
Accounts With Accounts Type Full
20 February 2026
AAAnnual Accounts
Termination Director Company With Name Termination Date
12 February 2026
TM01Termination of Director
Confirmation Statement With No Updates
17 November 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
1 April 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
1 April 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 April 2025
AP01Appointment of Director
Accounts With Accounts Type Full
24 March 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
28 November 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
27 September 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
20 September 2024
AP01Appointment of Director
Confirmation Statement With No Updates
28 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
21 February 2024
AAAnnual Accounts
Confirmation Statement With No Updates
2 October 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
14 April 2023
AP01Appointment of Director
Accounts With Accounts Type Full
16 February 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
10 November 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 November 2022
TM01Termination of Director
Confirmation Statement With No Updates
31 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
5 January 2022
AAAnnual Accounts
Confirmation Statement With Updates
11 September 2021
CS01Confirmation Statement
Resolution
12 January 2021
RESOLUTIONSResolutions
Memorandum Articles
12 January 2021
MAMA
Capital Variation Of Rights Attached To Shares
12 January 2021
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
12 January 2021
SH08Notice of Name/Rights of Class of Shares
Notification Of A Person With Significant Control
29 December 2020
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
29 December 2020
PSC07Cessation of Relevant Legal Entity PSC
Change Account Reference Date Company Current Extended
29 December 2020
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
29 December 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
29 December 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
29 December 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
29 December 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
29 December 2020
AP01Appointment of Director
Confirmation Statement With Updates
24 September 2020
CS01Confirmation Statement
Change To A Person With Significant Control Without Name Date
24 September 2020
PSC04Change of PSC Details
Change Person Director Company With Change Date
23 September 2020
CH01Change of Director Details
Capital Allotment Shares
23 September 2020
SH01Allotment of Shares
Accounts With Accounts Type Group
17 June 2020
AAAnnual Accounts
Confirmation Statement With Updates
10 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Group
9 July 2019
AAAnnual Accounts
Resolution
6 February 2019
RESOLUTIONSResolutions
Confirmation Statement With Updates
6 September 2018
CS01Confirmation Statement
Accounts With Accounts Type Group
29 June 2018
AAAnnual Accounts
Confirmation Statement With Updates
8 September 2017
CS01Confirmation Statement
Accounts With Accounts Type Group
11 July 2017
AAAnnual Accounts
Confirmation Statement With Updates
5 September 2016
CS01Confirmation Statement
Accounts With Accounts Type Group
1 July 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 September 2015
AR01AR01
Accounts With Accounts Type Group
1 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 September 2014
AR01AR01
Accounts With Accounts Type Group
3 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 September 2013
AR01AR01
Accounts With Accounts Type Group
17 June 2013
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
1 May 2013
AA01Change of Accounting Reference Date
Change Account Reference Date Company Current Extended
1 May 2013
AA01Change of Accounting Reference Date
Resolution
10 January 2013
RESOLUTIONSResolutions
Capital Allotment Shares
10 January 2013
SH01Allotment of Shares
Resolution
12 October 2012
RESOLUTIONSResolutions
Incorporation Company
31 August 2012
NEWINCIncorporation