Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > S O S SYSTEMS LIMITED
Company Information for

S O S SYSTEMS LIMITED

5-6 MERLIN CENTRE, COUNTY OAK WAY, CRAWLEY, WEST SUSSEX, RH11 7XA,
Company Registration Number
01942596
Private Limited Company
Active

Company Overview

About S O S Systems Ltd
S O S SYSTEMS LIMITED was founded on 1985-08-28 and has its registered office in Crawley. The organisation's status is listed as "Active". S O S Systems Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
S O S SYSTEMS LIMITED
 
Legal Registered Office
5-6 MERLIN CENTRE
COUNTY OAK WAY
CRAWLEY
WEST SUSSEX
RH11 7XA
Other companies in RH11
 
Filing Information
Company Number 01942596
Company ID Number 01942596
Date formed 1985-08-28
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 01/05/2016
Return next due 29/05/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB424938141  
Last Datalog update: 2023-10-07 18:37:49
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for S O S SYSTEMS LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of S O S SYSTEMS LIMITED

Current Directors
Officer Role Date Appointed
ALUN IVOR EVANS
Director 1993-05-09
CHRISTOPHER JAMES SILLS
Director 1999-12-01
Previous Officers
Officer Role Date Appointed Date Resigned
HECTOR FRASER
Company Secretary 1992-05-09 2018-04-30
DAVID GRANT
Director 1997-03-25 2002-04-30
ALAN THORNLEY
Director 1993-12-16 1997-03-25

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ALUN IVOR EVANS GENESIS GROUP UK (HOLDINGS) LIMITED Director 2015-04-30 CURRENT 2013-03-01 Active - Proposal to Strike off
ALUN IVOR EVANS GENESIS GROUP UK (MANAGEMENT) LIMITED Director 2015-04-30 CURRENT 2013-03-04 Active - Proposal to Strike off
ALUN IVOR EVANS GENESIS GROUP UK (LONDON & WEST) LIMITED Director 2015-04-30 CURRENT 2013-03-04 Active - Proposal to Strike off
ALUN IVOR EVANS GENESIS GROUP UK (SOUTHERN) LIMITED Director 2015-04-30 CURRENT 2013-03-04 Active - Proposal to Strike off
ALUN IVOR EVANS GENESIS GROUP UK (MPS) LIMITED Director 2015-04-30 CURRENT 2013-03-04 Active - Proposal to Strike off
ALUN IVOR EVANS CUT PRICE COPIERS LIMITED Director 2008-11-19 CURRENT 2008-11-19 Dissolved 2017-06-13
ALUN IVOR EVANS LINKFIELD PLACE MANAGEMENT COMPANY LIMITED Director 2005-03-21 CURRENT 2004-07-13 Active
ALUN IVOR EVANS SUSSEX OFFICE SERVICES LIMITED Director 1995-03-16 CURRENT 1995-03-16 Active - Proposal to Strike off
ALUN IVOR EVANS SATELLITE OFFICE SERVICES LIMITED Director 1992-01-19 CURRENT 1988-07-05 Dissolved 2015-03-17

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-09-1831/12/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-09-2631/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-09-26AA31/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-05-06CS01CONFIRMATION STATEMENT MADE ON 01/05/22, WITH NO UPDATES
2022-01-10REGISTRATION OF A CHARGE / CHARGE CODE 019425960014
2022-01-10MR01REGISTRATION OF A CHARGE / CHARGE CODE 019425960014
2021-09-27AA31/12/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-05-17CS01CONFIRMATION STATEMENT MADE ON 01/05/21, WITH UPDATES
2021-03-18PSC07CESSATION OF ALUN IVOR EVANS AS A PERSON OF SIGNIFICANT CONTROL
2021-03-18PSC02Notification of Sos Systems Holdings Ltd as a person with significant control on 2021-03-02
2021-03-18MEM/ARTSARTICLES OF ASSOCIATION
2021-03-18RES01ADOPT ARTICLES 18/03/21
2021-03-10MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 019425960013
2020-12-30AA31/12/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-06-03CS01CONFIRMATION STATEMENT MADE ON 01/05/20, WITH UPDATES
2020-04-16RES09Resolution of authority to purchase a number of shares
2020-04-15SH08Change of share class name or designation
2020-04-15SH10Particulars of variation of rights attached to shares
2020-03-12RES13Resolutions passed:
  • Repurchase of shares 24/01/2006
2020-03-06MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 019425960012
2019-10-01SH06Cancellation of shares. Statement of capital on 2019-07-01 GBP 20,400
2019-09-30AA31/12/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-09-06RES09Resolution of authority to purchase a number of shares
2019-09-06SH03Purchase of own shares
2019-06-04CS01CONFIRMATION STATEMENT MADE ON 01/05/19, WITH UPDATES
2019-05-23SH06Cancellation of shares. Statement of capital on 2018-12-31 GBP 26,842
2019-04-03SH03Purchase of own shares
2018-09-29AA31/12/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-05-29CS01CONFIRMATION STATEMENT MADE ON 01/05/18, WITH NO UPDATES
2018-05-28TM02Termination of appointment of Hector Fraser on 2018-04-30
2017-09-30AA31/12/16 ACCOUNTS TOTAL EXEMPTION FULL
2017-05-19LATEST SOC19/05/17 STATEMENT OF CAPITAL;GBP 29219
2017-05-19CS01CONFIRMATION STATEMENT MADE ON 01/05/17, WITH UPDATES
2016-09-30AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-05-26AR0101/05/16 ANNUAL RETURN FULL LIST
2016-05-26AD01REGISTERED OFFICE CHANGED ON 26/05/16 FROM 5-6 Merlin Centre Crawley West Sussex RH11 7XA
2015-09-29AA31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-07-10MR01REGISTRATION OF A CHARGE / CHARGE CODE 019425960013
2015-05-27LATEST SOC27/05/15 STATEMENT OF CAPITAL;GBP 29219
2015-05-27AR0101/05/15 ANNUAL RETURN FULL LIST
2015-05-27CH01Director's details changed for Christopher James Sills on 2015-05-27
2015-05-01MR01REGISTRATION OF A CHARGE / CHARGE CODE 019425960012
2015-03-23MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 11
2014-09-29AA31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-05-27LATEST SOC27/05/14 STATEMENT OF CAPITAL;GBP 29219
2014-05-27AR0101/05/14 ANNUAL RETURN FULL LIST
2013-09-11AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/12
2013-05-07AR0101/05/13 ANNUAL RETURN FULL LIST
2012-05-30AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/11
2012-05-10AR0101/05/12 FULL LIST
2011-05-04AR0101/05/11 FULL LIST
2011-04-15AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/10
2011-03-11MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 11
2010-09-29MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 10
2010-09-29MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 9
2010-09-29MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 8
2010-09-29MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 7
2010-09-29MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 6
2010-09-29MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5
2010-09-29MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4
2010-09-29MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3
2010-09-29MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2010-08-11AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/09
2010-05-24AR0101/05/10 FULL LIST
2009-06-03AA31/12/08 TOTAL EXEMPTION SMALL
2009-06-01363aRETURN MADE UP TO 01/05/09; FULL LIST OF MEMBERS
2009-05-29288cDIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER SILLS / 01/05/2009
2008-10-02363sRETURN MADE UP TO 01/05/08; FULL LIST OF MEMBERS; AMEND
2008-08-01AA31/12/07 TOTAL EXEMPTION SMALL
2008-06-05363aRETURN MADE UP TO 01/05/08; FULL LIST OF MEMBERS
2008-03-31RES08AUTHORITY TO PURCHASE SHARES OUT OF CAPITAL
2008-03-31ELRESS80A AUTH TO ALLOT SEC 19/04/2007
2008-03-31RES12VARYING SHARE RIGHTS AND NAMES
2008-03-31RES01ADOPT MEM AND ARTS 19/04/2007
2007-07-09AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06
2007-07-05363aRETURN MADE UP TO 01/05/07; FULL LIST OF MEMBERS
2006-08-29AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/05
2006-07-11169£ SR 6442@1 24/01/06
2006-05-02363aRETURN MADE UP TO 01/05/06; FULL LIST OF MEMBERS
2005-12-02225ACC. REF. DATE EXTENDED FROM 30/11/05 TO 31/12/05
2005-09-08AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/04
2005-06-03363sRETURN MADE UP TO 01/05/05; FULL LIST OF MEMBERS
2004-09-06AAFULL ACCOUNTS MADE UP TO 30/11/03
2004-05-19363sRETURN MADE UP TO 01/05/04; FULL LIST OF MEMBERS
2003-05-21363sRETURN MADE UP TO 01/05/03; FULL LIST OF MEMBERS
2003-04-05AAFULL ACCOUNTS MADE UP TO 30/11/02
2002-12-17395PARTICULARS OF MORTGAGE/CHARGE
2002-06-01363sRETURN MADE UP TO 01/05/02; FULL LIST OF MEMBERS
2002-06-01AAFULL ACCOUNTS MADE UP TO 30/11/01
2002-06-01288bDIRECTOR RESIGNED
2002-01-25395PARTICULARS OF MORTGAGE/CHARGE
2001-10-30AAFULL ACCOUNTS MADE UP TO 30/11/00
2001-05-30363sRETURN MADE UP TO 01/05/01; FULL LIST OF MEMBERS
2001-05-05395PARTICULARS OF MORTGAGE/CHARGE
2000-11-25395PARTICULARS OF MORTGAGE/CHARGE
2000-10-13395PARTICULARS OF MORTGAGE/CHARGE
2000-05-16AAFULL ACCOUNTS MADE UP TO 30/11/99
2000-05-16363(287)REGISTERED OFFICE CHANGED ON 16/05/00
2000-05-16363sRETURN MADE UP TO 01/05/00; FULL LIST OF MEMBERS
1999-12-09288aNEW DIRECTOR APPOINTED
1999-10-27395PARTICULARS OF MORTGAGE/CHARGE
1999-08-12AAFULL ACCOUNTS MADE UP TO 30/11/98
1999-05-28363sRETURN MADE UP TO 01/05/99; NO CHANGE OF MEMBERS
1999-05-20395PARTICULARS OF MORTGAGE/CHARGE
1998-07-02AAFULL ACCOUNTS MADE UP TO 30/11/97
1998-05-22CERTNMCOMPANY NAME CHANGED SUSSEX OFFICE SERVICES LIMITED CERTIFICATE ISSUED ON 26/05/98
1998-05-18363sRETURN MADE UP TO 01/05/98; NO CHANGE OF MEMBERS
1998-02-10395PARTICULARS OF MORTGAGE/CHARGE
1997-10-28225ACC. REF. DATE EXTENDED FROM 31/08/97 TO 30/11/97
Industry Information
SIC/NAIC Codes
46 - Wholesale trade, except of motor vehicles and motorcycles
466 - Wholesale of other machinery, equipment and supplies
46660 - Wholesale of other office machinery and equipment




Licences & Regulatory approval
We could not find any licences issued to S O S SYSTEMS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against S O S SYSTEMS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 14
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 13
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2015-06-19 Outstanding CANON (UK) LIMITED
2015-04-29 Outstanding ALUN IVOR EVANS
CHARGE 2011-03-11 Satisfied CONISTER BANK LIMITED
SECURITY ASSIGNMENT 2002-12-16 Satisfied GE CAPITAL EQUIPMENT FINANCE LTD
MORTGAGE 2002-01-22 Satisfied ALUN IVOR EVANS
ASSIGNMENT AND CHARGE 2001-05-01 Satisfied CITICORP VENDOR FINANCE (EUROPE) LIMITED
DEED OF ASSIGNMENT 2000-11-23 Satisfied GE CAPITAL EQUIPMENT FINANCE LIMITED
ASSIGNMENT AND CHARGE 2000-09-29 Satisfied COPELCO LIMITED
DEED OF ASSIGNMENT 1999-10-19 Satisfied GE CAPITAL EQUIPMENT FINANCE LIMITED
MORTGAGE 1999-05-12 Satisfied ALUN IVOR EVANS
ASSIGNMENT 1998-02-02 Satisfied ANGLO GROUP PLC
ASSIGNMENT 1997-05-14 Satisfied ANGLO GROUP PLC
ASSIGNMENT 1996-08-06 Satisfied ANGLO GROUP PLC
Filed Financial Reports
Annual Accounts
2013-12-31
Annual Accounts
2014-12-31
Annual Accounts
2015-12-31
Annual Accounts
2016-12-31
Annual Accounts
2017-12-31
Annual Accounts
2018-12-31
Annual Accounts
2019-12-31
Annual Accounts
2021-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on S O S SYSTEMS LIMITED

Intangible Assets
Patents
We have not found any records of S O S SYSTEMS LIMITED registering or being granted any patents
Domain Names

S O S SYSTEMS LIMITED owns 1 domain names.

sossystems.co.uk  

Trademarks
We have not found any records of S O S SYSTEMS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for S O S SYSTEMS LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (46660 - Wholesale of other office machinery and equipment) as S O S SYSTEMS LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where S O S SYSTEMS LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded S O S SYSTEMS LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded S O S SYSTEMS LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.