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

ALARIC SYSTEMS LIMITED

LONDON, ENGLAND, W2,
Company Registration Number
03314005
Private Limited Company
Dissolved

Dissolved 2016-03-29

Company Overview

About Alaric Systems Ltd
ALARIC SYSTEMS LIMITED was founded on 1997-02-06 and had its registered office in London. The company was dissolved on the 2016-03-29 and is no longer trading or active.

Key Data
Company Name
ALARIC SYSTEMS LIMITED
 
Legal Registered Office
LONDON
ENGLAND
 
Previous Names
AST SYSTEMS LIMITED27/03/1997
Filing Information
Company Number 03314005
Date formed 1997-02-06
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2013-12-31
Date Dissolved 2016-03-29
Type of accounts FULL
Last Datalog update: 2016-08-13 12:37:21
Primary Source:Companies House
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 ALARIC SYSTEMS LIMITED

Current Directors
Officer Role Date Appointed
SPENCER CLARKE
Director 2013-12-02
CAROLINE AMANDA KEE
Director 2013-12-02
RACHEL VICTORIA NASH
Director 2013-12-02
Previous Officers
Officer Role Date Appointed Date Resigned
MARCUS JAI WRIGHT
Director 2013-12-02 2014-12-01
HELEN LOUISE WILDE
Director 2013-12-02 2014-10-27
MICHAEL JOHN ALFORD
Director 2000-11-23 2014-07-31
PETER DAVID PARKE
Director 2000-09-25 2014-07-31
DANIEL JAMES POTTS
Company Secretary 2012-06-08 2013-12-02
MERVIN AMOS
Director 2007-03-08 2013-12-02
PAUL JOSEPH GRIFFIN
Director 2010-01-12 2013-12-02
DAVID MICHAEL HUGHES
Director 2008-05-28 2013-12-02
ZLATAN KOVACHEVICH
Director 2007-03-08 2013-12-02
TIMOTHY ROLAND LEVETT
Director 2002-01-22 2013-12-02
ANDREW ROBERT MITCHELL
Company Secretary 2003-09-22 2012-06-08
STEPHEN JOHN DAVID LOMAX
Director 2006-11-30 2011-11-30
MICHAEL JOHN TAIT
Director 2008-07-22 2008-10-20
DONALD ALEXANDER MACLENNAN
Director 2002-02-08 2008-05-28
MICHAEL LESLIE SHONE
Director 2000-11-23 2008-03-16
ANTHONY SPENCER
Director 1997-08-01 2007-11-07
PETER JOHN BOVE
Director 2002-02-01 2004-09-26
DAVID JOHN GIBBONS
Company Secretary 2002-06-27 2003-09-19
DAVID JOHN GIBBONS
Director 2002-06-27 2003-09-19
ANDREW ROBERT MITCHELL
Company Secretary 2001-01-09 2002-06-27
PETER JOHN ROBINSON
Director 2001-03-16 2001-12-14
MARGARET ELIZABETH SWALE
Company Secretary 1997-02-06 2001-01-09
MERVIN AMOS
Director 1999-11-01 2000-11-23
HOWARD BARTON
Director 1998-08-05 2000-11-23
CARL SWALE
Director 1997-02-06 2000-11-23
MARGARET ELIZABETH SWALE
Director 1997-02-06 2000-11-23
HEATHER ANN LAZARUS
Nominated Secretary 1997-02-06 1997-02-06
HARRY PIERRE LAZARUS
Nominated Director 1997-02-06 1997-02-06

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
CAROLINE AMANDA KEE NCR FINANCIAL SOLUTIONS GROUP LIMITED Director 2017-12-04 CURRENT 1946-07-11 Active
CAROLINE AMANDA KEE NCR UK GROUP LIMITED Director 2017-10-19 CURRENT 1996-06-25 Active
CAROLINE AMANDA KEE NCR UK FINANCE LIMITED Director 2013-06-07 CURRENT 2002-03-25 Dissolved 2015-01-20
CAROLINE AMANDA KEE NCR UK HOLDINGS LIMITED Director 2013-06-07 CURRENT 2000-10-30 Dissolved 2015-01-20
CAROLINE AMANDA KEE NCR LIMITED Director 2010-05-01 CURRENT 1895-11-08 Active
RACHEL VICTORIA NASH FLUIDTOPCO LIMITED Director 2013-04-25 CURRENT 2001-06-06 Dissolved 2014-10-21
RACHEL VICTORIA NASH EUROGRAPHIC INDUSTRIES LIMITED Director 2008-07-08 CURRENT 1986-09-24 Dissolved 2015-07-14
RACHEL VICTORIA NASH NCR UK FINANCE LIMITED Director 2008-02-21 CURRENT 2002-03-25 Dissolved 2015-01-20
RACHEL VICTORIA NASH EXPRESS BOYD LIMITED Director 2008-02-21 CURRENT 1949-08-23 Dissolved 2015-01-20
RACHEL VICTORIA NASH NCR UK HOLDINGS LIMITED Director 2008-02-21 CURRENT 2000-10-30 Dissolved 2015-01-20

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
2016-03-29GAZ2(A)FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF
2016-03-17SOAS(A)VOLUNTARY STRIKE OFF SUSPENDED
2016-01-12GAZ1(A)FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF
2016-01-05DS01APPLICATION FOR STRIKING-OFF
2015-12-17SH20STATEMENT BY DIRECTORS
2015-12-17LATEST SOC17/12/15 STATEMENT OF CAPITAL;GBP .01
2015-12-17SH1917/12/15 STATEMENT OF CAPITAL GBP 0.01
2015-12-17CAP-SSSOLVENCY STATEMENT DATED 15/12/15
2015-12-17RES13CANCELLING THE SHARE PREMIUM ACCOUNT. 15/12/2015
2015-12-17RES06REDUCE ISSUED CAPITAL 15/12/2015
2015-05-08AD01REGISTERED OFFICE CHANGED ON 08/05/2015 FROM 206-216 MARYLEBONE ROAD LONDON NW1 6LY
2015-04-08LATEST SOC08/04/15 STATEMENT OF CAPITAL;GBP 161855.99
2015-04-08AR0106/02/15 FULL LIST
2014-12-23TM01APPOINTMENT TERMINATED, DIRECTOR MARCUS WRIGHT
2014-12-09TM01APPOINTMENT TERMINATED, DIRECTOR HELEN WILDE
2014-08-19TM01APPOINTMENT TERMINATED, DIRECTOR PETER PARKE
2014-08-19TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL ALFORD
2014-08-19AP01DIRECTOR APPOINTED CAROLINE AMANDA KEE
2014-08-18AP01DIRECTOR APPOINTED MISS CAROLINE AMANDA KEE
2014-08-14AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-03-06LATEST SOC06/03/14 STATEMENT OF CAPITAL;GBP 161855.99
2014-03-06AR0106/02/14 FULL LIST
2014-02-17RES13INCREAE NOM CAP 05/11/2013
2014-02-17RES01ADOPT ARTICLES 05/11/2013
2013-12-31AP01DIRECTOR APPOINTED HELEN LOUISE WILDE
2013-12-31AP01DIRECTOR APPOINTED SPENCER CLARKE
2013-12-31AP01DIRECTOR APPOINTED RACHEL VICTORIA NASH
2013-12-31AP01DIRECTOR APPOINTED MARCUS JAI WRIGHT
2013-12-31TM02APPOINTMENT TERMINATED, SECRETARY DANIEL POTTS
2013-12-31TM01APPOINTMENT TERMINATED, DIRECTOR TIMOTHY LEVETT
2013-12-31TM01APPOINTMENT TERMINATED, DIRECTOR ZLATAN KOVACHEVICH
2013-12-31TM01APPOINTMENT TERMINATED, DIRECTOR DAVID HUGHES
2013-12-31TM01APPOINTMENT TERMINATED, DIRECTOR MERVIN AMOS
2013-12-31TM01APPOINTMENT TERMINATED, DIRECTOR PAUL GRIFFIN
2013-12-31AD01REGISTERED OFFICE CHANGED ON 31/12/2013 FROM 5 - 13 GREAT SUFFOLK STREET LONDON SE1 0NS UNITED KINGDOM
2013-12-31AA01PREVSHO FROM 31/03/2014 TO 31/12/2013
2013-12-31RES13INCREASE AUTH CAP 05/11/2013
2013-12-31RES01ADOPT ARTICLES 05/11/2013
2013-12-21MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 7
2013-12-21MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6
2013-12-11SH0102/12/13 STATEMENT OF CAPITAL GBP 161855.99
2013-11-28RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2013-11-28RES04NC INC ALREADY ADJUSTED 26/11/2007
2013-11-28RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2013-11-28RES01ADOPT ARTICLES 05/11/2013
2013-10-31AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/13
2013-02-21AR0106/02/13 FULL LIST
2013-02-21CH01DIRECTOR'S CHANGE OF PARTICULARS / PAUL JOSEPH GRIFFIN / 16/04/2012
2012-11-14MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5
2012-11-14MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4
2012-09-18AAFULL ACCOUNTS MADE UP TO 31/03/12
2012-06-08AP03SECRETARY APPOINTED MR DANIEL JAMES POTTS
2012-06-08TM02APPOINTMENT TERMINATED, SECRETARY ANDREW MITCHELL
2012-02-17AR0106/02/12 FULL LIST
2011-12-02TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN LOMAX
2011-09-05AD01REGISTERED OFFICE CHANGED ON 05/09/2011 FROM 108 LINTON HOUSE 164-180 UNION STREET LONDON SE1 0LH
2011-08-24AAFULL ACCOUNTS MADE UP TO 31/03/11
2011-06-17MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 8
2011-02-11AR0106/02/11 FULL LIST
2010-10-22AAFULL ACCOUNTS MADE UP TO 31/03/10
2010-03-02AP01DIRECTOR APPOINTED PAUL JOSEPH GRIFFIN
2010-02-26AR0106/02/10 FULL LIST
2010-02-26CH01DIRECTOR'S CHANGE OF PARTICULARS / PETER DAVID PARKE / 01/02/2010
2010-02-26CH01DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN JOHN DAVID LOMAX / 01/02/2010
2010-02-26CH01DIRECTOR'S CHANGE OF PARTICULARS / ZLATAN KOVACHEVICH / 01/02/2010
2010-02-26CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID MICHAEL HUGHES / 01/02/2010
2010-02-26CH01DIRECTOR'S CHANGE OF PARTICULARS / MERVIN AMOS / 01/02/2010
2010-02-26CH01DIRECTOR'S CHANGE OF PARTICULARS / DR MICHAEL JOHN ALFORD / 01/02/2010
2009-08-17AAFULL ACCOUNTS MADE UP TO 31/03/09
2009-04-24363aRETURN MADE UP TO 06/02/09; FULL LIST OF MEMBERS
2009-01-21AAFULL ACCOUNTS MADE UP TO 31/03/08
2008-11-14288bAPPOINTMENT TERMINATED DIRECTOR MICHAEL TAIT
2008-09-23288aDIRECTOR APPOINTED MICHAEL JOHN TAIT
2008-07-24288bAPPOINTMENT TERMINATED DIRECTOR MICHAEL SHONE
2008-06-20288bAPPOINTMENT TERMINATED DIRECTOR DONALD MACLENNAN
2008-06-20288aDIRECTOR APPOINTED DAVID MICHAEL HUGHES
2008-06-04395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7
2008-05-09363aRETURN MADE UP TO 06/02/08; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
62 - Computer programming, consultancy and related activities
620 - Computer programming, consultancy and related activities
62012 - Business and domestic software development




Licences & Regulatory approval
We could not find any licences issued to ALARIC 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 ALARIC SYSTEMS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 6
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 5
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
RENT DEPOSIT DEED 2011-06-17 Outstanding BREAST CANCER CARE AND OVERCOURT LIMITED
DEBENTURE 2008-05-27 Satisfied NVM PRIVATE EQUITY LIMITED (SECURITY TRUSTEE)
DEBENTURE 2007-08-28 Satisfied NVM PRIVATE EQUITY LIMITED (THE "SECURITY TRUSTEE")
DEBENTURE 2004-06-23 Satisfied MICHAEL JOHN ALFORD (AS SECURITY TRUSTEE FOR THE HOLDERS OF THE LOAN STOCK FROM TIME TO TIMETHE STOCKHOLDER)
DEBENTURE 2004-06-23 Satisfied NORTHERN VENTURE MANAGERS LIMITED (AS SECURITY TRUSTEE FOR THE HOLDERS OF THE LOAN STOCK FROMTIME TO TIME THE STOCKHOLDER)
DEBENTURE 1998-06-22 Satisfied BARCLAYS BANK PLC
Filed Financial Reports
Annual Accounts
2013-12-31

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 ALARIC SYSTEMS LIMITED

Intangible Assets
Patents
We have not found any records of ALARIC SYSTEMS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for ALARIC SYSTEMS LIMITED
Trademarks
We have not found any records of ALARIC SYSTEMS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ALARIC 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 (62012 - Business and domestic software development) as ALARIC SYSTEMS LIMITED are:

SELIMA LIMITED £ 947,804
OLM SYSTEMS LIMITED £ 639,387
TRAPEZE GROUP (UK) LIMITED £ 431,220
SCISYS UK LIMITED £ 374,737
IMPERIAL CIVIL ENFORCEMENT SOLUTIONS LIMITED £ 359,882
EIBS LIMITED £ 176,365
LAGAN TECHNOLOGIES LIMITED £ 153,465
GLADSTONE MRM LIMITED £ 152,184
SYMOLOGY LIMITED £ 148,978
ORCHARD INFORMATION SYSTEMS LIMITED £ 146,632
ORACLE CORPORATION UK LIMITED £ 38,721,666
UNISYS LIMITED £ 31,204,310
OLM SYSTEMS LIMITED £ 25,376,773
LIQUIDLOGIC LIMITED £ 15,492,847
IMPERIAL CIVIL ENFORCEMENT SOLUTIONS LIMITED £ 9,439,639
TRAPEZE GROUP (UK) LIMITED £ 8,214,312
ORCHARD INFORMATION SYSTEMS LIMITED £ 6,940,011
SYMOLOGY LIMITED £ 6,574,549
OPEN TEXT UK LIMITED £ 5,996,802
CHIPSIDE LIMITED £ 4,812,772
ORACLE CORPORATION UK LIMITED £ 38,721,666
UNISYS LIMITED £ 31,204,310
OLM SYSTEMS LIMITED £ 25,376,773
LIQUIDLOGIC LIMITED £ 15,492,847
IMPERIAL CIVIL ENFORCEMENT SOLUTIONS LIMITED £ 9,439,639
TRAPEZE GROUP (UK) LIMITED £ 8,214,312
ORCHARD INFORMATION SYSTEMS LIMITED £ 6,940,011
SYMOLOGY LIMITED £ 6,574,549
OPEN TEXT UK LIMITED £ 5,996,802
CHIPSIDE LIMITED £ 4,812,772
ORACLE CORPORATION UK LIMITED £ 38,721,666
UNISYS LIMITED £ 31,204,310
OLM SYSTEMS LIMITED £ 25,376,773
LIQUIDLOGIC LIMITED £ 15,492,847
IMPERIAL CIVIL ENFORCEMENT SOLUTIONS LIMITED £ 9,439,639
TRAPEZE GROUP (UK) LIMITED £ 8,214,312
ORCHARD INFORMATION SYSTEMS LIMITED £ 6,940,011
SYMOLOGY LIMITED £ 6,574,549
OPEN TEXT UK LIMITED £ 5,996,802
CHIPSIDE LIMITED £ 4,812,772
Outgoings
Business Rates/Property Tax
No properties were found where ALARIC 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 ALARIC 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 ALARIC SYSTEMS LIMITED any grants or awards.
Ownership
  • ALARIC SYSTEMS LIMITED was acquired by NCR on 02/12/2013.
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.
Other companies at postcode W2