General information

Name:

Shape Systems Ltd

Office Address:

211-213 Rotherham Road Holbrooks CV6 4FL Coventry

Number: 02850439

Incorporation date: 1993-09-03

End of financial year: 30 September

Category: Private Limited Company

Status: Active

Description

Data updated on:

Based in 211-213 Rotherham Road, Coventry CV6 4FL Shape Systems Limited is a Private Limited Company with 02850439 registration number. This firm was established thirty one years ago. The enterprise's registered with SIC code 62090 which stands for Other information technology service activities. Shape Systems Ltd filed its account information for the period up to Friday 30th September 2022. Its latest annual confirmation statement was released on Friday 15th September 2023.

We have identified 2 councils and public departments cooperating with the company. The biggest counter party of them all is the Solihull Metropolitan Borough Council, with over 10 transactions from worth at least 500 pounds each, amounting to £23,729 in total. The company also worked with the Sandwell Council (6 transactions worth £12,092 in total). Shape Systems was the service provided to the Sandwell Council Council covering the following areas: Cultural And Related Services and Neighbourhoods was also the service provided to the Solihull Metropolitan Borough Council Council covering the following areas: Children & Education Services.

In order to meet the requirements of its customer base, the firm is being taken care of by a team of two directors who are Jasbir D. and Timothy K.. Their constant collaboration has been of great importance to this specific firm since 1993. In order to help the directors in their tasks, the abovementioned firm has been utilizing the expertise of Jasbir D. as a secretary since the appointment on Wednesday 1st December 1993.

Financial data based on annual reports

Company staff

Jasbir D.

Role: Director

Appointed: 01 December 1993

Latest update: 29 January 2024

Jasbir D.

Role: Secretary

Appointed: 01 December 1993

Latest update: 29 January 2024

Timothy K.

Role: Director

Appointed: 06 September 1993

Latest update: 29 January 2024

People with significant control

Executives who have control over the firm are as follows: Jasbir D. has substantial control or influence over the company. Timothy K. owns over 1/2 to 3/4 of company shares and has over 1/2 to 3/4 of voting rights.

Jasbir D.
Notified on 6 April 2016
Nature of control:
substantial control or influence
Timothy K.
Notified on 6 April 2016
Nature of control:
over 1/2 to 3/4 of shares
over 1/2 to 3/4 of voting rights
right to manage directors

Accounts Documents

Account next due date 30 June 2024
Account last made up date 30 September 2022
Confirmation statement next due date 29 September 2024
Confirmation statement last made up date 15 September 2023
Annual Accounts 22 April 2013
Start Date For Period Covered By Report 2011-10-01
End Date For Period Covered By Report 2012-09-30
Date Approval Accounts 22 April 2013
Annual Accounts 23 June 2014
Start Date For Period Covered By Report 2012-10-01
Date Approval Accounts 23 June 2014
Annual Accounts 23 February 2015
Start Date For Period Covered By Report 2013-10-01
End Date For Period Covered By Report 2014-09-30
Date Approval Accounts 23 February 2015
Annual Accounts 13 April 2016
Start Date For Period Covered By Report 2014-10-01
End Date For Period Covered By Report 2015-09-30
Date Approval Accounts 13 April 2016
Annual Accounts 10 January 2017
Start Date For Period Covered By Report 2015-10-01
End Date For Period Covered By Report 2016-09-30
Date Approval Accounts 10 January 2017
Annual Accounts
Start Date For Period Covered By Report 2016-10-01
End Date For Period Covered By Report 30 September 2017
Annual Accounts
Start Date For Period Covered By Report 2017-10-01
End Date For Period Covered By Report 30 September 2018
Annual Accounts
Start Date For Period Covered By Report 2018-10-01
End Date For Period Covered By Report 30 September 2019
Annual Accounts
Start Date For Period Covered By Report 2019-10-01
End Date For Period Covered By Report 30 September 2020
Annual Accounts
Start Date For Period Covered By Report 2020-10-01
End Date For Period Covered By Report 30 September 2021
Annual Accounts
Start Date For Period Covered By Report 2021-10-01
End Date For Period Covered By Report 30 September 2022
Annual Accounts
End Date For Period Covered By Report 2013-09-30

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Document replacement Incorporation Mortgage Officers Resolution
Free Download
Total exemption full accounts record for the accounting period up to 2022/09/30 (AA)
filed on: 26th, June 2023
accounts
Free Download Download filing (10 pages)

Company's financial transactions

Known transactions over £500 with government entities

Choose year:
Year / Transaction date Council / Department / Transaction ID No. of trans. Total trans. value
2015 Sandwell Council 1 £ 3 328.44
2015-04-01 1516P01_CR02629 £ 3 328.44 Cultural And Related Services
2015 Solihull Metropolitan Borough Council 2 £ 7 288.80
2015-02-02 02/02/2015_11022 £ 7 273.80 Children & Education Services
2015-02-02 02/02/2015_11021 £ 15.00 Children & Education Services
2014 Sandwell Council 5 £ 8 763.59
2014-03-01 2014P12_002066 £ 2 393.43 Neighbourhoods
2014-03-01 2014P12_002067 £ 1 880.43 Neighbourhoods
2014-04-01 2015P02_001754 £ 1 782.75 Neighbourhoods
2013 Solihull Metropolitan Borough Council 6 £ 14 669.80
2013-07-31 15566575 £ 6 524.80 Children & Education Services
2013-07-30 15558660 £ 4 050.00 Children & Education Services
2013-07-30 15558655 £ 4 050.00 Children & Education Services
2012 Solihull Metropolitan Borough Council 2 £ 1 769.92
2012-10-25 25/10/2012_7313 £ 1 722.00 Children & Education Services
2012-10-25 25/10/2012_7314 £ 47.92 Children & Education Services

Search other companies

Services (by SIC Code)

  • 62090 : Other information technology service activities
30
Company Age

Similar companies nearby

Closest companies