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

SYSTEMS INTEGRATION (UK) LIMITED

C/O Boden Piper Ltd Accountants Accountants, Kingsnorth House, Blenheim Way, BIRMINGHAM, B44 8LS,
Company Registration Number
03666044
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Systems Integration (uk) Ltd
SYSTEMS INTEGRATION (UK) LIMITED was founded on 1998-11-11 and has its registered office in Blenheim Way. The organisation's status is listed as "Active - Proposal to Strike off". Systems Integration (uk) 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
SYSTEMS INTEGRATION (UK) LIMITED
 
Legal Registered Office
C/O Boden Piper Ltd Accountants Accountants
Kingsnorth House
Blenheim Way
BIRMINGHAM
B44 8LS
Other companies in DE12
 
Filing Information
Company Number 03666044
Company ID Number 03666044
Date formed 1998-11-11
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 2022-03-31
Account next due 31/12/2023
Latest return 11/11/2015
Return next due 09/12/2016
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB715457334  
Last Datalog update: 2023-12-13 06:10:01
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for SYSTEMS INTEGRATION (UK) 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 SYSTEMS INTEGRATION (UK) LIMITED

Current Directors
Officer Role Date Appointed
MICHAEL JOHN PHILLIP LEACH
Director 2006-06-21
LOUISE HELEN TAYLOR
Director 2014-01-02
PHILLIP DAMIAN WRIGHT
Director 1998-11-12
Previous Officers
Officer Role Date Appointed Date Resigned
NICHOLAS MARK THOMAS
Director 2016-10-14 2018-04-24
JUSTIN ALAN TWEED
Director 2013-11-14 2017-09-18
NICHOLA KELLY HOWARD
Director 2008-03-03 2013-11-14
LOUISE HELEN TAYLOR
Director 2010-09-06 2012-09-26
GORDON BARRY BODEN
Director 2010-12-01 2012-01-17
LOUISE HELEN TAYLOR
Director 2011-06-01 2012-01-17
LOUISE HELEN TAYLOR
Company Secretary 2010-09-06 2011-10-26
STUART JOHN DUNN
Company Secretary 1998-11-12 2010-09-06
JEREMY EDWARD BASS
Director 2006-06-21 2008-02-08
STEPHEN JOHN SCOTT
Nominated Secretary 1998-11-11 1998-11-11
JACQUELINE SCOTT
Nominated Director 1998-11-11 1998-11-11

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
LOUISE HELEN TAYLOR DARAY LIMITED Director 2014-03-30 CURRENT 2004-11-03 Active
PHILLIP DAMIAN WRIGHT GLR TRANSIT SYSTEMS LTD Director 2015-09-10 CURRENT 2015-09-10 Active - Proposal to Strike off
PHILLIP DAMIAN WRIGHT YOUR BRIGHT IDEAS LIMITED Director 2015-07-07 CURRENT 2015-07-07 Active - Proposal to Strike off
PHILLIP DAMIAN WRIGHT PERSONA SYNTHETICS LTD Director 2015-06-30 CURRENT 2015-06-30 Active - Proposal to Strike off
PHILLIP DAMIAN WRIGHT BRILLIANT BY DESIGN LTD Director 2015-01-15 CURRENT 2015-01-15 Active - Proposal to Strike off
PHILLIP DAMIAN WRIGHT INVENTEX TECHNOLOGY LTD Director 2015-01-15 CURRENT 2015-01-15 Active - Proposal to Strike off
PHILLIP DAMIAN WRIGHT VICTORIA WOLFE LTD Director 2014-11-13 CURRENT 2014-11-13 Active - Proposal to Strike off
PHILLIP DAMIAN WRIGHT GL CORPORATE LTD Director 2014-09-02 CURRENT 2014-09-02 Active - Proposal to Strike off
PHILLIP DAMIAN WRIGHT H BINGHAM & SONS LTD Director 2014-03-06 CURRENT 2014-03-06 Dissolved 2014-08-19
PHILLIP DAMIAN WRIGHT GT LIGHTING LTD Director 2014-01-20 CURRENT 2014-01-20 Dissolved 2016-03-01
PHILLIP DAMIAN WRIGHT WRIGHT HOSPITALITY LIMITED Director 2013-04-04 CURRENT 2013-04-04 Active - Proposal to Strike off
PHILLIP DAMIAN WRIGHT OLDCO0714 LTD Director 2013-03-15 CURRENT 2012-02-21 Dissolved 2015-12-08
PHILLIP DAMIAN WRIGHT FLEXISTOP LTD Director 2012-03-20 CURRENT 2012-03-20 Active
PHILLIP DAMIAN WRIGHT LEWIS SPRING PRODUCTS LIMITED Director 2011-06-23 CURRENT 2011-06-23 Active - Proposal to Strike off
PHILLIP DAMIAN WRIGHT INGENTIX LIMITED Director 2008-07-10 CURRENT 2008-07-10 Active - Proposal to Strike off
PHILLIP DAMIAN WRIGHT ISPALIVE INTERNET SERVICES LIMITED Director 2005-11-08 CURRENT 2005-11-08 Dissolved 2016-03-01
PHILLIP DAMIAN WRIGHT DARAY LIMITED Director 2005-03-03 CURRENT 2004-11-03 Active
PHILLIP DAMIAN WRIGHT NETWORK SI (UK) LTD Director 2001-11-13 CURRENT 2001-11-13 Active - Proposal to Strike off
PHILLIP DAMIAN WRIGHT U4IA LIMITED Director 1996-04-04 CURRENT 1996-04-01 Active

More director information

Advertised Job Vacancies
Job TitleLocationJob descriptionDate posted
Printer & IT Services TechnicianSwadlincoteAnnual Leave entitlement of 20 days + Statutory Bank Holidays. Are you an experienced Copier, MFP (Multi-Function printer) and printer engineer looking for a...2016-03-09

Jobs results powered by Indeed
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
2023-12-19SECOND GAZETTE not voluntary dissolution
2023-10-03FIRST GAZETTE notice for voluntary strike-off
2023-09-22Application to strike the company off the register
2023-06-09Director's details changed for Mr Phillip Damian Wright on 2023-06-09
2023-01-11REGISTERED OFFICE CHANGED ON 11/01/23 FROM Ragsdale House Burton Road Woodville Swadlincote Derbyshire DE11 7JG England
2023-01-11REGISTERED OFFICE CHANGED ON 11/01/23 FROM C/O Boden Piper Ltd Accountants Kingsnorth House Blenheim Way Birmingham B44 8LS England
2022-12-2131/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-12-21AA31/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-12-05CS01CONFIRMATION STATEMENT MADE ON 22/11/22, WITH UPDATES
2022-10-26TM01APPOINTMENT TERMINATED, DIRECTOR LOUISE HELEN TAYLOR
2021-12-24CONFIRMATION STATEMENT MADE ON 22/11/21, WITH UPDATES
2021-12-24CS01CONFIRMATION STATEMENT MADE ON 22/11/21, WITH UPDATES
2021-12-2231/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-12-22AA31/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-06-28TM01APPOINTMENT TERMINATED, DIRECTOR JEREMY EDWARD BASS
2021-03-25AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-01-07CS01CONFIRMATION STATEMENT MADE ON 08/11/20, WITH NO UPDATES
2020-03-05AP01DIRECTOR APPOINTED MR JEREMY EDWARD BASS
2019-12-19AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-12-02TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL JOHN PHILLIP LEACH
2019-11-22CS01CONFIRMATION STATEMENT MADE ON 08/11/19, WITH NO UPDATES
2019-02-26CH01Director's details changed for Michael John Phillip Leach on 2019-02-26
2018-12-10AA01Current accounting period extended from 31/12/18 TO 31/03/19
2018-11-28CS01CONFIRMATION STATEMENT MADE ON 08/11/18, WITH NO UPDATES
2018-10-04AD01REGISTERED OFFICE CHANGED ON 04/10/18 FROM Unit 1 Marquis Drive Moira Derbyshire DE12 6EJ
2018-09-27AA31/12/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-04-24TM01APPOINTMENT TERMINATED, DIRECTOR NICHOLAS MARK THOMAS
2017-11-17CS01CONFIRMATION STATEMENT MADE ON 08/11/17, WITH NO UPDATES
2017-09-28AA31/12/16 ACCOUNTS TOTAL EXEMPTION FULL
2017-09-28TM01APPOINTMENT TERMINATED, DIRECTOR JUSTIN ALAN TWEED
2016-11-08LATEST SOC08/11/16 STATEMENT OF CAPITAL;GBP 10001
2016-11-08CS01CONFIRMATION STATEMENT MADE ON 08/11/16, WITH UPDATES
2016-10-14CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS LOUISE HELEN TAYLOR / 14/10/2016
2016-10-14CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PHILLIP DAMIAN WRIGHT / 14/10/2016
2016-10-14CH01DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL JOHN PHILLIP LEACH / 14/10/2016
2016-10-14CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JUSTIN ALAN TWEED / 14/10/2016
2016-10-14CH01DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS MARK THOMAS / 14/10/2016
2016-10-14CH01DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL JOHN PHILLIP LEACH / 14/10/2016
2016-10-14AP01DIRECTOR APPOINTED MR NICHOLAS MARK THOMAS
2016-09-28AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-11-18AD02Register inspection address changed from C/O Boden Piper Ltd Business Services Centre 446-450 Kingstanding Road Birmingham B44 9SA England to Kingsnorth House 1, Blenheim Way Kingstanding Birmingham B44 8LS
2015-11-17LATEST SOC17/11/15 STATEMENT OF CAPITAL;GBP 10001
2015-11-17AR0111/11/15 ANNUAL RETURN FULL LIST
2015-09-29AA31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-11-13LATEST SOC13/11/14 STATEMENT OF CAPITAL;GBP 10001
2014-11-13AR0111/11/14 ANNUAL RETURN FULL LIST
2014-10-07CH01Director's details changed for Michael John Phillip Leach on 2014-10-07
2014-09-29AA31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-02-25CH01Director's details changed for Mr Phillip Damian Wright on 2014-02-25
2014-01-02AP01DIRECTOR APPOINTED MRS LOUISE HELEN TAYLOR
2013-11-14AP01DIRECTOR APPOINTED MR JUSTIN ALAN TWEED
2013-11-14TM01APPOINTMENT TERMINATED, DIRECTOR NICHOLA HOWARD
2013-11-13LATEST SOC13/11/13 STATEMENT OF CAPITAL;GBP 10001
2013-11-13AR0111/11/13 FULL LIST
2013-11-13AD02SAIL ADDRESS CHANGED FROM: C/O BODEN PIPER LTD 1 REDDICAP TRADING ESTATE SUTTON COLDFIELD WEST MIDLANDS B75 7BU UNITED KINGDOM
2013-09-27AA31/12/12 TOTAL EXEMPTION SMALL
2013-08-30CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS NICHOLA KELLY HOWARD / 29/08/2013
2012-11-15AR0111/11/12 FULL LIST
2012-11-15CH01DIRECTOR'S CHANGE OF PARTICULARS / NICHOLA KELLY MILLS / 09/11/2012
2012-09-26AA31/12/11 TOTAL EXEMPTION SMALL
2012-09-26TM01APPOINTMENT TERMINATED, DIRECTOR LOUISE TAYLOR
2012-02-08AP01DIRECTOR APPOINTED MRS LOUISE HELEN TAYLOR
2012-01-17TM01APPOINTMENT TERMINATED, DIRECTOR GORDON BODEN
2012-01-17TM01APPOINTMENT TERMINATED, DIRECTOR LOUISE TAYLOR
2011-11-15AR0111/11/11 FULL LIST
2011-11-01TM02APPOINTMENT TERMINATED, SECRETARY LOUISE TAYLOR
2011-09-20AA31/12/10 TOTAL EXEMPTION SMALL
2011-06-16AP01DIRECTOR APPOINTED MRS LOUISE TAYLOR
2011-03-17AD01REGISTERED OFFICE CHANGED ON 17/03/2011 FROM BUSINESS SERVICES CENTRE 446-450 KINGSTANDING ROAD BIRMINGHAM WEST MIDLANDS B44 9SA UNITED KINGDOM
2011-02-18AD01REGISTERED OFFICE CHANGED ON 18/02/2011 FROM N/A MARQUIS DRIVE MOIRA SWADLINCOTE DERBYSHIRE DE12 6EJ UNITED KINGDOM
2010-12-16AP01DIRECTOR APPOINTED MR GORDON BARRY BODEN
2010-11-12AD01REGISTERED OFFICE CHANGED ON 12/11/2010 FROM - MARQUIS DRIVE MOIRA SWADLINCOTE DERBYSHIRE DE12 6EJ ENGLAND
2010-11-12AR0111/11/10 FULL LIST
2010-11-12AD01REGISTERED OFFICE CHANGED ON 12/11/2010 FROM N/A MARQUIS DRIVE MOIRA SWADLINCOTE DERBYSHIRE DE12 6EJ ENGLAND
2010-10-22AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 743-REG DEB 877-INST CREATE CHARGES:EW & NI
2010-10-21AD02SAIL ADDRESS CREATED
2010-10-21AD01REGISTERED OFFICE CHANGED ON 21/10/2010 FROM NO 1 REDDICAP TRADING ESTATE SUTTON COLDFIELD WEST MIDLANDS B75 7BU
2010-09-29AA31/12/09 TOTAL EXEMPTION SMALL
2010-09-24CH03SECRETARY'S CHANGE OF PARTICULARS / MRS LOUISE HELEN TAYLOR / 21/09/2010
2010-09-06AP03SECRETARY APPOINTED MRS LOUISE HELEN TAYLOR
2010-09-06TM02APPOINTMENT TERMINATED, SECRETARY STUART DUNN
2009-11-19AR0111/11/09 FULL LIST
2009-11-17CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PHILLIP DAMIAN WRIGHT / 11/11/2009
2009-11-17CH01DIRECTOR'S CHANGE OF PARTICULARS / NICHOLA KELLY MILLS / 11/11/2009
2009-11-17CH01DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL JOHN PHILLIP LEACH / 11/11/2009
2009-09-30AA31/12/08 TOTAL EXEMPTION FULL
2008-11-19363aRETURN MADE UP TO 11/11/08; FULL LIST OF MEMBERS
2008-10-01AA31/12/07 TOTAL EXEMPTION FULL
2008-03-06288aDIRECTOR APPOINTED NICHOLA KELLY MILLS
2008-02-18288bDIRECTOR RESIGNED
2007-11-13363aRETURN MADE UP TO 11/11/07; FULL LIST OF MEMBERS
2007-10-21AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06
2006-12-20AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05
2006-11-17363aRETURN MADE UP TO 11/11/06; FULL LIST OF MEMBERS
2006-06-27288aNEW DIRECTOR APPOINTED
2006-06-27288aNEW DIRECTOR APPOINTED
2005-11-16363aRETURN MADE UP TO 11/11/05; FULL LIST OF MEMBERS
2005-11-07AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/04
2004-11-30363sRETURN MADE UP TO 11/11/04; FULL LIST OF MEMBERS
2004-10-14AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/03
2003-12-17363sRETURN MADE UP TO 11/11/03; FULL LIST OF MEMBERS
2003-11-13AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/02
2002-11-27363sRETURN MADE UP TO 11/11/02; FULL LIST OF MEMBERS
2002-07-01AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/01
2002-03-30395PARTICULARS OF MORTGAGE/CHARGE
2001-11-27363sRETURN MADE UP TO 11/11/01; FULL LIST OF MEMBERS
2001-08-16123£ NC 1000/11000 30/07/01
2001-08-16RES04NC INC ALREADY ADJUSTED 30/07/01
Industry Information
SIC/NAIC Codes
62 - Computer programming, consultancy and related activities
620 - Computer programming, consultancy and related activities
62090 - Other information technology service activities




Licences & Regulatory approval
We could not find any licences issued to SYSTEMS INTEGRATION (UK) 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 SYSTEMS INTEGRATION (UK) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2002-03-30 Outstanding HSBC BANK PLC
Creditors
Creditors Due Within One Year 2012-12-31 £ 185,744
Creditors Due Within One Year 2011-12-31 £ 239,519

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-12-31
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
2019-03-31
Annual Accounts
2020-03-31
Annual Accounts
2021-03-31

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 SYSTEMS INTEGRATION (UK) LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2012-12-31 £ 10,001
Called Up Share Capital 2011-12-31 £ 10,001
Cash Bank In Hand 2012-12-31 £ 44,819
Cash Bank In Hand 2011-12-31 £ 60,618
Current Assets 2012-12-31 £ 329,694
Current Assets 2011-12-31 £ 370,324
Debtors 2012-12-31 £ 220,484
Debtors 2011-12-31 £ 222,748
Shareholder Funds 2012-12-31 £ 266,929
Shareholder Funds 2011-12-31 £ 271,121
Stocks Inventory 2012-12-31 £ 64,391
Stocks Inventory 2011-12-31 £ 86,958
Tangible Fixed Assets 2012-12-31 £ 122,979
Tangible Fixed Assets 2011-12-31 £ 141,259

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of SYSTEMS INTEGRATION (UK) LIMITED registering or being granted any patents
Domain Names

SYSTEMS INTEGRATION (UK) LIMITED owns 85 domain names.Showing the first 50 domains

2binternational.co.uk   2btogether.co.uk   amazingbeds.co.uk   bpaccess.co.uk   clevercommerce.co.uk   companysurvival.co.uk   cleversupport.co.uk   daray.co.uk   csaccess.co.uk   docsavage.co.uk   enewsnow.co.uk   emailonthego.co.uk   elinkrm.co.uk   fireandacousticseals.co.uk   glaccess.co.uk   glpromo.co.uk   hellokittynursery.co.uk   imagnify.co.uk   kyocerasales.co.uk   messageclean.co.uk   mitsco.co.uk   nfuze.co.uk   naturespurest.co.uk   pacaccess.co.uk   onelifeproductions.co.uk   pictureframed.co.uk   pigsaw.co.uk   pt2you.co.uk   raptorpropagationfarm.co.uk   sicloud.co.uk   sharpthing.co.uk   simail.co.uk   sfaccess.co.uk   siaccess.co.uk   sjpaccess.co.uk   stfrancisgroup.co.uk   tasaccounts.co.uk   agfaccess.co.uk   bioprotect.co.uk   biosigns.co.uk   bigmailstore.co.uk   cfaccess.co.uk   checkmyip.co.uk   dentallighting.co.uk   fasmail.co.uk   graffiticlean.co.uk   livetrial.co.uk   moonpeace.co.uk   multistart.co.uk   mpaccess.co.uk  

Trademarks
We have not found any records of SYSTEMS INTEGRATION (UK) LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with SYSTEMS INTEGRATION (UK) LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Derby City Council 0000-00-00 GBP £2,889

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where SYSTEMS INTEGRATION (UK) 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 SYSTEMS INTEGRATION (UK) 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 SYSTEMS INTEGRATION (UK) 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.