Kaizen Systems Limited

General information

Name:

Kaizen Systems Ltd

Office Address:

9 Kays Mews Fore Street PL34 0EE Tintagel

Number: 04080821

Incorporation date: 2000-09-29

End of financial year: 31 December

Category: Private Limited Company

Status: Active

Contact information

Phones:

Website

www.kaizensystems.co.uk

Description

Data updated on:

Kaizen Systems Limited with the registration number 04080821 has been competing in the field for twenty four years. This Private Limited Company is officially located at 9 Kays Mews, Fore Street in Tintagel and its postal code is PL34 0EE. The company now known as Kaizen Systems Limited was known under the name Winit Consultancy until 2008/06/23 at which point the name got changed. The firm's registered with SIC code 62011 which stands for Ready-made interactive leisure and entertainment software development. 2022-12-31 is the last time company accounts were filed.

From the data we have gathered, this firm was formed in 2000/09/29 and has so far been governed by seven directors, and out this collection of individuals four (Christopher T., Ivan B., Judith W. and Robin W.) are still a part of the company. Furthermore, the director's assignments are aided with by a secretary - Judith W., who was chosen by the following firm in 2004.

  • Previous company's names
  • Kaizen Systems Limited 2008-06-23
  • Winit Consultancy Limited 2000-09-29

Financial data based on annual reports

Company staff

Christopher T.

Role: Director

Appointed: 01 January 2009

Latest update: 24 March 2024

Ivan B.

Role: Director

Appointed: 01 January 2009

Latest update: 24 March 2024

Judith W.

Role: Director

Appointed: 01 January 2008

Latest update: 24 March 2024

Judith W.

Role: Secretary

Appointed: 02 December 2004

Latest update: 24 March 2024

Robin W.

Role: Director

Appointed: 29 September 2000

Latest update: 24 March 2024

People with significant control

Executives who have control over this firm are as follows: Ivan B. owns 1/2 or less of company shares and has 1/2 or less of voting rights. Judy W. owns 1/2 or less of company shares and has 1/2 or less of voting rights. Robin W. owns 1/2 or less of company shares and has 1/2 or less of voting rights.

Ivan B.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Judy W.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
right to manage directors
1/2 or less of shares
Robin W.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
right to manage directors
1/2 or less of shares

Accounts Documents

Account next due date 30 September 2024
Account last made up date 31 December 2022
Confirmation statement next due date 13 October 2024
Confirmation statement last made up date 29 September 2023
Annual Accounts
Start Date For Period Covered By Report 01 January 2013
End Date For Period Covered By Report 31 December 2013
Annual Accounts 28 April 2015
Start Date For Period Covered By Report 01 January 2014
End Date For Period Covered By Report 31 December 2014
Date Approval Accounts 28 April 2015
Annual Accounts 22 March 2016
Start Date For Period Covered By Report 01 January 2015
End Date For Period Covered By Report 31 December 2015
Date Approval Accounts 22 March 2016
Annual Accounts
Start Date For Period Covered By Report 01 January 2016
End Date For Period Covered By Report 31 December 2016
Annual Accounts
Start Date For Period Covered By Report 01 January 2017
End Date For Period Covered By Report 31 December 2017
Annual Accounts
Start Date For Period Covered By Report 01 January 2018
End Date For Period Covered By Report 31 December 2018
Annual Accounts
Start Date For Period Covered By Report 01 January 2019
End Date For Period Covered By Report 31 December 2019
Annual Accounts
Start Date For Period Covered By Report 01 January 2020
End Date For Period Covered By Report 31 December 2020
Annual Accounts
Start Date For Period Covered By Report 01 January 2021
End Date For Period Covered By Report 31 December 2021
Annual Accounts
Start Date For Period Covered By Report 01 January 2021
End Date For Period Covered By Report 31 December 2021
Annual Accounts
Start Date For Period Covered By Report 01 January 2021
End Date For Period Covered By Report 31 December 2021
Annual Accounts 17 September 2013
End Date For Period Covered By Report 31 December 2012
Date Approval Accounts 17 September 2013
Annual Accounts 13 May 2014
Date Approval Accounts 13 May 2014

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Officers Persons with significant control Resolution
Free Download
Accounts for a micro company for the period ending on Friday 31st December 2021 (AA)
filed on: 18th, February 2022
accounts
Free Download Download filing (5 pages)

Additional Information

HQ address,
2012

Address:

Overdene House 49 Church Street Theale

Post code:

RG7 5BX

City / Town:

Reading

HQ address,
2013

Address:

Overdene House 49 Church Street Theale

Post code:

RG7 5BX

City / Town:

Reading

HQ address,
2014

Address:

Overdene House 49 Church Street Theale

Post code:

RG7 5BX

City / Town:

Reading

HQ address,
2015

Address:

Overdene House 49 Church Street Theale

Post code:

RG7 5BX

City / Town:

Reading

Accountant/Auditor,
2012 - 2013

Name:

Kirkpatrick & Hopes Ltd

Address:

Overdene House 49 Church Street Theale

Post code:

RG7 5BX

City / Town:

Reading

Search other companies

Services (by SIC Code)

  • 62011 : Ready-made interactive leisure and entertainment software development
23
Company Age

Closest Companies - by postcode