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

SYSGROUP (EH) LIMITED

SYSGROUP PLC, WALKER HOUSE, EXCHANGE FLAGS, LIVERPOOL, L2 3YL,
Company Registration Number
05814619
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Sysgroup (eh) Ltd
SYSGROUP (EH) LIMITED was founded on 2006-05-12 and has its registered office in Liverpool. The organisation's status is listed as "Active - Proposal to Strike off". Sysgroup (eh) Limited is a Private Limited Company registered in with Companies House
Key Data
Company Name
SYSGROUP (EH) LIMITED
 
Legal Registered Office
SYSGROUP PLC
WALKER HOUSE
EXCHANGE FLAGS
LIVERPOOL
L2 3YL
Other companies in SL6
 
Previous Names
18A BRIDGE STREET LIMITED19/10/2016
EVOHOSTING LIMITED04/09/2015
Filing Information
Company Number 05814619
Company ID Number 05814619
Date formed 2006-05-12
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 29/03/2019
Account next due 29/03/2021
Latest return 12/05/2016
Return next due 09/06/2017
Type of accounts 
Last Datalog update: 2020-07-07 12:35:45
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for SYSGROUP (EH) 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 SYSGROUP (EH) LIMITED

Current Directors
Officer Role Date Appointed
MARTIN AUDCENT
Director 2018-07-16
ADAM BINKS
Director 2016-10-18
Previous Officers
Officer Role Date Appointed Date Resigned
JULIAN DAVID LLEWELLYN
Company Secretary 2017-04-19 2018-06-27
JULIAN DAVID LLEWELLYN
Director 2017-01-23 2018-06-27
CHRISTOPHER NEIL EVANS
Director 2014-08-21 2017-11-30
STUART MCBAIN
Company Secretary 2016-12-14 2017-04-19
MICHAEL PETER HOGAN
Director 2016-08-15 2016-12-01
MICHAEL EDELSON
Director 2014-08-21 2016-08-15
MRS JULIE ANN JOYCE
Director 2014-11-13 2016-08-15
CLIVE STEWART MAUDSLEY
Company Secretary 2014-11-13 2016-07-06
ABBYU HARDOON ADULAYAVICHIT
Director 2014-11-13 2015-03-04
ORTHO JOHN MOLE
Company Secretary 2006-06-03 2014-11-13
CAITLIN MCAULIFFE
Director 2011-02-01 2014-08-21
TIMOTHY ANDREW MOLE
Director 2006-06-03 2014-08-21
CONTRACTOR (UK) SECRETARIES LTD
Company Secretary 2006-05-12 2006-06-03
CONTRACTOR (UK) DIRECTOR LTD
Director 2006-05-12 2006-06-03

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MARTIN AUDCENT NODE GROUP LIMITED Director 2018-07-16 CURRENT 2015-03-20 Active - Proposal to Strike off
MARTIN AUDCENT ROCKFORD IT LIMITED Director 2018-07-16 CURRENT 2001-08-02 Active
MARTIN AUDCENT SYSGROUP TRADING LIMITED Director 2018-07-16 CURRENT 2003-05-06 Active
ADAM BINKS MIRRORNET LIMITED Director 2017-11-01 CURRENT 2011-09-20 Active - Proposal to Strike off
ADAM BINKS NETPLAN GROUP LIMITED Director 2017-04-19 CURRENT 2015-07-03 Active - Proposal to Strike off
ADAM BINKS SYSGROUP (NH) LIMITED Director 2016-10-18 CURRENT 2000-04-03 Active - Proposal to Strike off
ADAM BINKS SYSTEM PROFESSIONAL LTD Director 2016-10-18 CURRENT 2014-04-14 Active
ADAM BINKS MUSTARROW LIMITED Director 2016-04-07 CURRENT 1989-08-16 Active
ADAM BINKS NUMBERS DIRECTORY LIMITED Director 2015-07-22 CURRENT 2013-09-24 Active - Proposal to Strike off
ADAM BINKS SYSGROUP (DIS) LIMITED Director 2015-07-14 CURRENT 2006-03-15 Active

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
2020-06-16GAZ1(A)FIRST GAZETTE notice for voluntary strike-off
2020-06-04DS01Application to strike the company off the register
2019-11-05AAMICRO ENTITY ACCOUNTS MADE UP TO 29/03/19
2019-10-21CS01CONFIRMATION STATEMENT MADE ON 19/10/19, WITH NO UPDATES
2018-12-12AAMICRO ENTITY ACCOUNTS MADE UP TO 29/03/18
2018-10-19CS01CONFIRMATION STATEMENT MADE ON 19/10/18, WITH UPDATES
2018-07-17AP01DIRECTOR APPOINTED MR MARTIN AUDCENT
2018-06-27TM01APPOINTMENT TERMINATED, DIRECTOR JULIAN DAVID LLEWELLYN
2018-06-27TM02Termination of appointment of Julian David Llewellyn on 2018-06-27
2017-12-14AAMICRO ENTITY ACCOUNTS MADE UP TO 29/03/17
2017-12-05TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER NEIL EVANS
2017-10-20CS01CONFIRMATION STATEMENT MADE ON 19/10/17, WITH NO UPDATES
2017-04-19TM02APPOINTMENT TERMINATED, SECRETARY STUART MCBAIN
2017-04-19TM02APPOINTMENT TERMINATED, SECRETARY STUART MCBAIN
2017-04-19AP03Appointment of Mr Julian David Llewellyn as company secretary on 2017-04-19
2017-02-03AA29/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2017-02-01GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/03/16
2017-01-26AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/03/16
2017-01-23AP01DIRECTOR APPOINTED MR JULIAN DAVID LLEWELLYN
2016-12-17AP03Appointment of Mr Stuart Mcbain as company secretary on 2016-12-14
2016-12-02TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL PETER HOGAN
2016-10-19RES15CHANGE OF NAME 18/10/2016
2016-10-19CERTNMCompany name changed 18A bridge street LIMITED\certificate issued on 19/10/16
2016-10-19LATEST SOC19/10/16 STATEMENT OF CAPITAL;GBP 100
2016-10-19CS01CONFIRMATION STATEMENT MADE ON 19/10/16, WITH UPDATES
2016-10-19AP01DIRECTOR APPOINTED MR ADAM BINKS
2016-10-18MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2016-08-17TM01APPOINTMENT TERMINATED, DIRECTOR MRS JOYCE
2016-08-17AP01DIRECTOR APPOINTED MR MICHAEL PETER HOGAN
2016-08-17TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL EDELSON
2016-07-11AD01REGISTERED OFFICE CHANGED ON 11/07/16 FROM C/O First Floor Nelson House Park Road Timperley Cheshire WA14 5BZ
2016-07-11TM02APPOINTMENT TERMINATED, SECRETARY CLIVE MAUDSLEY
2016-06-14LATEST SOC14/06/16 STATEMENT OF CAPITAL;GBP 100
2016-06-14AR0112/05/16 FULL LIST
2016-05-19AAAUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 29/03/15
2016-04-26AGREEMENT2NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 29/03/15
2016-03-31GUARANTEE2AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 29/03/15
2016-03-16PARENT_ACCCONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 29/03/15
2015-09-04RES15CHANGE OF NAME 04/09/2015
2015-09-04CERTNMCOMPANY NAME CHANGED EVOHOSTING LIMITED CERTIFICATE ISSUED ON 04/09/15
2015-06-23LATEST SOC23/06/15 STATEMENT OF CAPITAL;GBP 100
2015-06-23AR0112/05/15 FULL LIST
2015-06-22CH03SECRETARY'S CHANGE OF PARTICULARS / MR CLIVE STEWART MAUDSLEY / 24/05/2015
2015-03-06CH03SECRETARY'S CHANGE OF PARTICULARS / CLIVE MAUDSLEY / 06/03/2015
2015-03-06CH01DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER NEIL EVANS / 06/03/2015
2015-03-04TM01APPOINTMENT TERMINATED, DIRECTOR ABBYU ADULAYAVICHIT
2014-11-17AD01REGISTERED OFFICE CHANGED ON 17/11/2014 FROM 11 CASTLE HILL MAIDENHEAD BERKSHIRE SL6 4AA
2014-11-17AA01CURRSHO FROM 31/05/2015 TO 29/03/2015
2014-11-17AP03SECRETARY APPOINTED CLIVE MAUDSLEY
2014-11-17TM02APPOINTMENT TERMINATED, SECRETARY ORTHO MOLE
2014-11-17AP01DIRECTOR APPOINTED MRS JULIE ANN JOYCE
2014-11-17AP01DIRECTOR APPOINTED MR ABBYU HARDOON ADULAYAVICHIT
2014-11-11CC04STATEMENT OF COMPANY'S OBJECTS
2014-11-11RES01ADOPT ARTICLES 21/08/2014
2014-11-03CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL EDELSON / 03/11/2014
2014-11-03TM01APPOINTMENT TERMINATED, DIRECTOR TIMOTHY MOLE
2014-11-03TM01APPOINTMENT TERMINATED, DIRECTOR CAITLIN MCAULIFFE
2014-11-03AP01DIRECTOR APPOINTED MR CHRISTOPHER NEIL EVANS
2014-11-03AP01DIRECTOR APPOINTED MR MICHAEL EDELSON
2014-08-14AA31/05/14 TOTAL EXEMPTION SMALL
2014-06-25LATEST SOC25/06/14 STATEMENT OF CAPITAL;GBP 100
2014-06-25AR0112/05/14 FULL LIST
2014-02-27AA31/05/13 TOTAL EXEMPTION SMALL
2013-08-02AR0112/05/13 FULL LIST
2012-12-13AA31/05/12 TOTAL EXEMPTION SMALL
2012-08-02AR0112/05/12 FULL LIST
2012-02-28AA31/05/11 TOTAL EXEMPTION SMALL
2011-06-22AR0112/05/11 FULL LIST
2011-03-02AP01DIRECTOR APPOINTED MISS CAITLIN MCAULIFFE
2011-03-02SH0101/02/11 STATEMENT OF CAPITAL GBP 100
2011-02-23AA31/05/10 TOTAL EXEMPTION SMALL
2010-06-03AR0112/05/10 FULL LIST
2010-06-03CH01DIRECTOR'S CHANGE OF PARTICULARS / TIMOTHY ANDREW MOLE / 01/10/2009
2010-02-24AA31/05/09 TOTAL EXEMPTION SMALL
2009-07-29363aRETURN MADE UP TO 12/05/09; FULL LIST OF MEMBERS
2009-07-29287REGISTERED OFFICE CHANGED ON 29/07/2009 FROM 11 CASTLE HILL MAIDENHEAD BERKSHIRE SL6 4AA
2009-07-29287REGISTERED OFFICE CHANGED ON 29/07/2009 FROM 40 LABURNHAM ROAD MAIDENHEAD BERKS SL6 4DE
2009-04-01AA31/05/08 TOTAL EXEMPTION SMALL
2008-09-03395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2008-06-04363aRETURN MADE UP TO 12/05/08; FULL LIST OF MEMBERS
2008-03-12AA31/05/07 TOTAL EXEMPTION SMALL
2007-06-01363aRETURN MADE UP TO 12/05/07; FULL LIST OF MEMBERS
2006-06-06288aNEW DIRECTOR APPOINTED
2006-06-06288aNEW SECRETARY APPOINTED
2006-06-05288bDIRECTOR RESIGNED
2006-06-05288bSECRETARY RESIGNED
2006-05-12NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
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 SYSGROUP (EH) 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 SYSGROUP (EH) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
RENT DEPOSIT AGREEMENT 2008-09-03 Satisfied BLANDY PROPERTIES LIMITED
Creditors
Creditors Due Within One Year 2013-05-31 £ 62,193
Creditors Due Within One Year 2012-05-31 £ 39,400
Provisions For Liabilities Charges 2013-05-31 £ 3,012
Provisions For Liabilities Charges 2012-05-31 £ 3,410

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-05-31
Annual Accounts
2014-05-31
Annual Accounts
2016-03-29
Annual Accounts
2017-03-29
Annual Accounts
2018-03-29
Annual Accounts
2019-03-29

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 SYSGROUP (EH) LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2013-05-31 £ 0
Called Up Share Capital 2012-05-31 £ 0
Cash Bank In Hand 2013-05-31 £ 193,275
Cash Bank In Hand 2012-05-31 £ 112,696
Current Assets 2013-05-31 £ 198,275
Current Assets 2012-05-31 £ 112,696
Debtors 2013-05-31 £ 5,000
Shareholder Funds 2013-05-31 £ 148,963
Shareholder Funds 2012-05-31 £ 87,961
Tangible Fixed Assets 2013-05-31 £ 15,893
Tangible Fixed Assets 2012-05-31 £ 18,075

Debtors and other cash assets

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

SYSGROUP (EH) LIMITED owns 1 domain names.

evohosting.co.uk  

Trademarks
We have not found any records of SYSGROUP (EH) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for SYSGROUP (EH) 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 (62090 - Other information technology service activities) as SYSGROUP (EH) LIMITED are:

RBT (CONNECT) LIMITED £ 26,564,549
CIVICA UK LIMITED £ 1,982,966
IDOX SOFTWARE LTD £ 1,776,682
INSIGHT DIRECT (UK) LTD £ 1,091,588
BIBLIOTHECA LIMITED £ 848,557
SPRINGSOFT DESIGN AUTOMATION LIMITED £ 796,919
ADVANCED BUSINESS SOLUTIONS LIMITED £ 780,209
PROACT IT UK LIMITED £ 745,477
REDCENTRIC MANAGED SOLUTIONS LIMITED £ 678,520
OLDPBSL LIMITED £ 542,859
MDA SYSTEMS LIMITED £ 214,522,529
CIVICA UK LIMITED £ 148,474,418
CUSTOMER SERVICE DIRECT LIMITED £ 141,194,228
SOUTH WEST ONE LIMITED £ 83,260,694
INSIGHT DIRECT (UK) LTD £ 70,124,668
IDOX SOFTWARE LTD £ 55,441,495
SYNETRIX LIMITED £ 52,878,632
RBT (CONNECT) LIMITED £ 41,947,344
BOXXE LIMITED £ 28,265,762
H&F BRIDGE PARTNERSHIP LIMITED £ 27,595,116
MDA SYSTEMS LIMITED £ 214,522,529
CIVICA UK LIMITED £ 148,474,418
CUSTOMER SERVICE DIRECT LIMITED £ 141,194,228
SOUTH WEST ONE LIMITED £ 83,260,694
INSIGHT DIRECT (UK) LTD £ 70,124,668
IDOX SOFTWARE LTD £ 55,441,495
SYNETRIX LIMITED £ 52,878,632
RBT (CONNECT) LIMITED £ 41,947,344
BOXXE LIMITED £ 28,265,762
H&F BRIDGE PARTNERSHIP LIMITED £ 27,595,116
MDA SYSTEMS LIMITED £ 214,522,529
CIVICA UK LIMITED £ 148,474,418
CUSTOMER SERVICE DIRECT LIMITED £ 141,194,228
SOUTH WEST ONE LIMITED £ 83,260,694
INSIGHT DIRECT (UK) LTD £ 70,124,668
IDOX SOFTWARE LTD £ 55,441,495
SYNETRIX LIMITED £ 52,878,632
RBT (CONNECT) LIMITED £ 41,947,344
BOXXE LIMITED £ 28,265,762
H&F BRIDGE PARTNERSHIP LIMITED £ 27,595,116
Outgoings
Business Rates/Property Tax
No properties were found where SYSGROUP (EH) 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 SYSGROUP (EH) 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 SYSGROUP (EH) 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.