Background WavePink WaveYellow Wave

SYSTEM PROFESSIONAL LTD (08995906)

SYSTEM PROFESSIONAL LTD (08995906) is an active UK company. incorporated on 14 April 2014. with registered office in Manchester. The company operates in the Information and Communication sector, engaged in information technology consultancy activities. SYSTEM PROFESSIONAL LTD has been registered for 11 years. Current directors include CHAE, Heejae Richard, PHILLIPS, Owen Rhodri.

Company Number
08995906
Status
active
Type
ltd
Incorporated
14 April 2014
Age
11 years
Address
C/O Sysgroup Plc, Manchester, M2 2BY
Industry Sector
Information and Communication
Business Activity
Information technology consultancy activities
Directors
CHAE, Heejae Richard, PHILLIPS, Owen Rhodri
SIC Codes
62020

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SYSTEM PROFESSIONAL LTD

SYSTEM PROFESSIONAL LTD is an active company incorporated on 14 April 2014 with the registered office located in Manchester. The company operates in the Information and Communication sector, specifically engaged in information technology consultancy activities. SYSTEM PROFESSIONAL LTD was registered 11 years ago.(SIC: 62020)

Status

active

Active since 11 years ago

Company No

08995906

LTD Company

Age

11 Years

Incorporated 14 April 2014

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: Dormant

Next Due

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

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 18 October 2025 (5 months ago)
Submitted on 22 October 2025 (5 months ago)

Next Due

Due by 1 November 2026
For period ending 18 October 2026

Previous Company Names

PROJECT CLOVER LTD
From: 19 October 2016To: 18 July 2018
SYSGROUP (EH) LIMITED
From: 12 August 2016To: 19 October 2016
EVOHOSTING LIMITED
From: 4 September 2015To: 12 August 2016
NODE BIDCO LTD
From: 23 January 2015To: 4 September 2015
DAILY BIDCO LIMITED
From: 14 April 2014To: 23 January 2015
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
C/O Daily Internet Plc Walker House Exchange Flags Liverpool L2 3YL
From: 27 May 2015To: 27 July 2016
Stone House Fulwood Park Liverpool L17 5AG United Kingdom
From: 14 April 2014To: 27 May 2015
Timeline

12 key events • 2014 - 2024

Funding Officers Ownership
Company Founded
Apr 14
Director Joined
Oct 16
Director Joined
Oct 16
Director Left
Dec 16
Director Joined
Apr 17
Director Left
Dec 17
Director Left
Jun 18
Director Joined
Jul 18
Director Left
Jun 23
Director Joined
Jun 23
Director Joined
Mar 24
Director Left
Mar 24
0
Funding
11
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

9

2 Active
7 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

LLEWELLYN, Julian David

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

AUDCENT, Martin

Resigned
Exchange Flags, LiverpoolL2 3YL
Born July 1973
Director
Appointed 16 Jul 2018
Resigned 11 Mar 2024

BINKS, Adam

Resigned
Exchange Flags, LiverpoolL2 3YL
Born December 1983
Director
Appointed 18 Oct 2016
Resigned 26 Jun 2023

EVANS, Christopher Neil

Resigned
Exchange Flags, LiverpoolL2 3YL
Born February 1981
Director
Appointed 14 Apr 2014
Resigned 30 Nov 2017

HOGAN, Michael Peter

Resigned
Exchange Flags, LiverpoolL2 3YL
Born August 1970
Director
Appointed 18 Oct 2016
Resigned 01 Dec 2016

LLEWELLYN, Julian David

Resigned
Exchange Flags, LiverpoolL2 3YL
Born February 1970
Director
Appointed 19 Apr 2017
Resigned 27 Jun 2018

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

50

Termination Secretary Company With Name Termination Date
20 March 2026
TM02Termination of Secretary
Accounts With Accounts Type Dormant
18 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
22 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
20 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
21 October 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
13 March 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 March 2024
TM01Termination 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
Confirmation Statement With No Updates
25 October 2023
CS01Confirmation Statement
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
Accounts With Accounts Type Micro Entity
1 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
19 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
2 November 2021
AAAnnual Accounts
Confirmation Statement With No Updates
18 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
5 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
19 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
5 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
18 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
14 January 2019
AAAnnual Accounts
Confirmation Statement With No Updates
19 October 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
3 October 2018
CH01Change of Director Details
Resolution
18 July 2018
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
17 July 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 June 2018
TM01Termination of Director
Termination Secretary Company With Name Termination Date
27 June 2018
TM02Termination of Secretary
Accounts With Accounts Type Dormant
14 December 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
5 December 2017
TM01Termination of Director
Confirmation Statement With No Updates
20 October 2017
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
19 April 2017
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
19 April 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 December 2016
TM01Termination of Director
Resolution
19 October 2016
RESOLUTIONSResolutions
Accounts With Accounts Type Dormant
19 October 2016
AAAnnual Accounts
Confirmation Statement With Updates
19 October 2016
CS01Confirmation Statement
Appoint Person Director Company With Name Date
18 October 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 October 2016
AP01Appointment 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
Annual Return Company With Made Up Date Full List Shareholders
20 June 2016
AR01AR01
Accounts With Accounts Type Dormant
18 December 2015
AAAnnual Accounts
Certificate Change Of Name Company
4 September 2015
CERTNMCertificate of Incorporation on Change of Name
Annual Return Company With Made Up Date Full List Shareholders
27 May 2015
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
27 May 2015
AD01Change of Registered Office Address
Certificate Change Of Name Company
23 January 2015
CERTNMCertificate of Incorporation on Change of Name
Change Account Reference Date Company Current Shortened
2 January 2015
AA01Change of Accounting Reference Date
Incorporation Company
14 April 2014
NEWINCIncorporation