Background WavePink WaveYellow Wave

CIS SYSTEMS LTD (08365507)

CIS SYSTEMS LTD (08365507) is an active UK company. incorporated on 17 January 2013. with registered office in Market Harborough. The company operates in the Information and Communication sector, engaged in business and domestic software development. CIS SYSTEMS LTD has been registered for 13 years. Current directors include CUMMINGS, Sylvana Jane, DEANE, Paul John, RICHARDSON, Emma Kate.

Company Number
08365507
Status
active
Type
ltd
Incorporated
17 January 2013
Age
13 years
Address
Millers House, Market Harborough, LE16 7PQ
Industry Sector
Information and Communication
Business Activity
Business and domestic software development
Directors
CUMMINGS, Sylvana Jane, DEANE, Paul John, RICHARDSON, Emma Kate
SIC Codes
62012

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CIS SYSTEMS LTD

CIS SYSTEMS LTD is an active company incorporated on 17 January 2013 with the registered office located in Market Harborough. The company operates in the Information and Communication sector, specifically engaged in business and domestic software development. CIS SYSTEMS LTD was registered 13 years ago.(SIC: 62012)

Status

active

Active since 13 years ago

Company No

08365507

LTD Company

Age

13 Years

Incorporated 17 January 2013

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 24 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

8 weeks left

Last Filed

Made up to 3 June 2025 (10 months ago)
Submitted on 16 June 2025 (10 months ago)

Next Due

Due by 17 June 2026
For period ending 3 June 2026
Contact
Address

Millers House Roman Way Market Harborough, LE16 7PQ,

Previous Addresses

Harborough Innovation Centre Airfield Business Park Market Harborough Leicestershire LE16 7WB England
From: 29 March 2016To: 17 January 2017
1 Orion Park Orion Way Kettering Northamptonshire NN15 6PP
From: 10 March 2015To: 29 March 2016
C/O Grant Thornton Uk Llp 300 Pavilion Drive Northampton NN4 7YE
From: 4 October 2013To: 10 March 2015
Grant Thornton House Kettering Parkway Kettering Northamptonshire NN15 6XR England
From: 17 January 2013To: 4 October 2013
Timeline

5 key events • 2013 - 2017

Funding Officers Ownership
Company Founded
Jan 13
Funding Round
Oct 14
Director Left
Jan 17
Director Left
Jan 17
Director Left
Jan 17
1
Funding
3
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

6

3 Active
3 Resigned

CUMMINGS, Sylvana Jane

Active
Roman Way, Market HarboroughLE16 7PQ
Born June 1963
Director
Appointed 17 Jan 2013

DEANE, Paul John

Active
Roman Way, Market HarboroughLE16 7PQ
Born June 1962
Director
Appointed 17 Jan 2013

RICHARDSON, Emma Kate

Active
Roman Way, Market HarboroughLE16 7PQ
Born December 1970
Director
Appointed 17 Jan 2013

KENNEDY, Patrick James

Resigned
Roman Way, Market HarboroughLE16 7PQ
Born February 1968
Director
Appointed 17 Jan 2013
Resigned 14 Jan 2017

KING, Andrew Clifford

Resigned
Roman Way, Market HarboroughLE16 7PQ
Born June 1960
Director
Appointed 17 Jan 2013
Resigned 14 Jan 2017

LESTER, Geoffrey

Resigned
Roman Way, Market HarboroughLE16 7PQ
Born August 1952
Director
Appointed 17 Jan 2013
Resigned 14 Jan 2017

Persons with significant control

1

Roman Way, Market HarboroughLE16 7PQ

Nature of Control

Ownership of shares 75 to 100 percent
Notified 31 Dec 2016
Fundings
Financials
Latest Activities

Filing History

38

Accounts With Accounts Type Total Exemption Full
24 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
16 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
27 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
5 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
18 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
8 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
19 August 2022
AAAnnual Accounts
Confirmation Statement With No Updates
26 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
10 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
10 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
29 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
3 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 July 2019
AAAnnual Accounts
Confirmation Statement With No Updates
3 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 June 2018
AAAnnual Accounts
Confirmation Statement With No Updates
5 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 August 2017
AAAnnual Accounts
Confirmation Statement With Updates
14 June 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
23 January 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
23 January 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
23 January 2017
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
17 January 2017
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
5 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 June 2016
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
29 March 2016
AD01Change of Registered Office Address
Resolution
20 October 2015
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Small
14 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 June 2015
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
10 March 2015
AD01Change of Registered Office Address
Resolution
24 October 2014
RESOLUTIONSResolutions
Resolution
24 October 2014
RESOLUTIONSResolutions
Capital Allotment Shares
24 October 2014
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Small
22 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 June 2014
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
27 January 2014
AR01AR01
Change Registered Office Address Company With Date Old Address
4 October 2013
AD01Change of Registered Office Address
Change Account Reference Date Company Current Shortened
28 January 2013
AA01Change of Accounting Reference Date
Incorporation Company
17 January 2013
NEWINCIncorporation