General information

Name:

Systor Systems Uk Limited

Office Address:

1-4 Park Terrace KT4 7JZ Worcester Park

Number: 07177583

Incorporation date: 2010-03-04

End of financial year: 31 March

Category: Private Limited Company

Status: Active

Description

Data updated on:

Systor Systems Uk Ltd can be contacted at Worcester Park at 1-4 Park Terrace. You can look up this business by referencing its postal code - KT4 7JZ. Systor Systems Uk's launching dates back to year 2010. This enterprise is registered under the number 07177583 and their last known status is active. This firm changed its business name two times. Before 2016 this firm has provided the services it's been known for as Pallza but currently this firm is listed under the name Systor Systems Uk Ltd. This company's registered with SIC code 46510, that means Wholesale of computers, computer peripheral equipment and software. Its latest accounts cover the period up to Friday 31st March 2023 and the most recent annual confirmation statement was submitted on Friday 31st March 2023.

Within this particular business, the full range of director's assignments have so far been executed by Young Y. who was chosen to lead the company in 2018 in March. Since May 2017 Vitalija Z., had been performing the duties for the following business up to the moment of the resignation in 2023. In addition a different director, namely Adrian D. quit on 2017-05-01. Additionally, the managing director's responsibilities are supported by a secretary - Alex Y., who was chosen by the following business five years ago.

  • Previous company's names
  • Systor Systems Uk Ltd 2016-07-25
  • Pallza Ltd 2016-04-01
  • Systor Systems Uk Ltd 2010-03-04

Financial data based on annual reports

Company staff

Alex Y.

Role: Secretary

Appointed: 15 May 2019

Latest update: 8 April 2024

Young Y.

Role: Director

Appointed: 28 March 2018

Latest update: 8 April 2024

People with significant control

Young Y. is the individual who controls this firm, owns over 3/4 of company shares.

Young Y.
Notified on 9 May 2017
Nature of control:
over 3/4 of shares
Adrian D.
Notified on 6 April 2016
Ceased on 9 May 2017
Nature of control:
1/2 or less of shares

Accounts Documents

Account next due date 31 December 2024
Account last made up date 31 March 2023
Confirmation statement next due date 14 April 2024
Confirmation statement last made up date 31 March 2023
Annual Accounts 17 April 2014
Start Date For Period Covered By Report 2012-04-01
Date Approval Accounts 17 April 2014
Annual Accounts 11 December 2014
Start Date For Period Covered By Report 2013-04-01
End Date For Period Covered By Report 2014-03-31
Date Approval Accounts 11 December 2014
Annual Accounts 10 October 2015
Start Date For Period Covered By Report 2014-04-01
End Date For Period Covered By Report 2015-03-31
Date Approval Accounts 10 October 2015
Annual Accounts 19 October 2016
Start Date For Period Covered By Report 2015-04-01
End Date For Period Covered By Report 2016-03-31
Date Approval Accounts 19 October 2016
Annual Accounts
Start Date For Period Covered By Report 01 April 2016
End Date For Period Covered By Report 31 March 2017
Annual Accounts 17 April 2018
Start Date For Period Covered By Report 01 April 2016
End Date For Period Covered By Report 31 March 2017
Date Approval Accounts 17 April 2018
Annual Accounts
Start Date For Period Covered By Report 01 April 2016
End Date For Period Covered By Report 31 March 2017
Annual Accounts
Start Date For Period Covered By Report 01 April 2016
End Date For Period Covered By Report 31 March 2017
Annual Accounts
Start Date For Period Covered By Report 01 April 2016
End Date For Period Covered By Report 31 March 2017
Annual Accounts
Start Date For Period Covered By Report 01 April 2016
End Date For Period Covered By Report 31 March 2017
Annual Accounts
Start Date For Period Covered By Report 01 April 2016
End Date For Period Covered By Report 31 March 2017
Annual Accounts
End Date For Period Covered By Report 2013-03-31

Company filings

Filing category

Hide filing type
Accounts Address Annual return Change of name Confirmation statement Incorporation Officers Persons with significant control Resolution
Free Download
25th April 2023 - the day director's appointment was terminated (TM01)
filed on: 25th, April 2023
officers
Free Download Download filing (1 page)

Search other companies

Services (by SIC Code)

  • 46510 : Wholesale of computers, computer peripheral equipment and software
14
Company Age

Similar companies nearby

Closest companies