Company Information for DECEMBER SYSTEMS LIMITED
12 NIVEN LANE, OXLEY PARK, MILTON KEYNES, MK4 4TP,
|
Company Registration Number
![]() Private Limited Company
Active |
Company Name | |
---|---|
DECEMBER SYSTEMS LIMITED | |
Legal Registered Office | |
12 NIVEN LANE OXLEY PARK MILTON KEYNES MK4 4TP Other companies in NE1 | |
Company Number | 06416980 | |
---|---|---|
Company ID Number | 06416980 | |
Date formed | 2007-11-02 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 30/11/2023 | |
Account next due | 31/08/2025 | |
Latest return | 02/11/2015 | |
Return next due | 30/11/2016 | |
Type of accounts | MICRO ENTITY | |
VAT Number /Sales tax ID | GB918177796 |
Last Datalog update: | 2024-11-05 07:42:28 |
Companies House |
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. |
Officer | Role | Date Appointed |
---|---|---|
CHAITHANYA CHOODALINGAIAH |
||
CHETAN KARTHIK |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
CHAITHANYA CHOODALINGAIAH |
Company Secretary | ||
CHAITHANYA CHOODALINGAIAH |
Director | ||
CHAITHANYA CHOODALINGAIAH |
Company Secretary | ||
SJD (SECRETARIES) LIMITED |
Company Secretary |
Date | Document Type | Document Description |
---|---|---|
CONFIRMATION STATEMENT MADE ON 30/10/24, WITH NO UPDATES | ||
30/11/22 ACCOUNTS TOTAL EXEMPTION FULL | ||
REGISTERED OFFICE CHANGED ON 30/06/23 FROM 1 Western Lane Winslow Buckingham MK18 3AX England | ||
REGISTERED OFFICE CHANGED ON 14/04/23 FROM The Great Barn Gaddesden Row Hemel Hempstead HP2 6HG England | ||
CS01 | CONFIRMATION STATEMENT MADE ON 30/10/22, WITH NO UPDATES | |
AA | 30/11/21 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 30/10/21, WITH NO UPDATES | |
AA | 30/11/20 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 30/10/20, WITH NO UPDATES | |
AD01 | REGISTERED OFFICE CHANGED ON 20/08/20 FROM C/O My Accountant Friend Suite 2 70 Queensway Hemel Hempstead Hertfordshire HP2 5HD England | |
AA | 30/11/19 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 30/10/19, WITH NO UPDATES | |
AD01 | REGISTERED OFFICE CHANGED ON 24/10/19 FROM Unit 1 58 Low Friar Street Newcastle NE1 5UE | |
AA | 30/11/18 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 30/10/18, WITH NO UPDATES | |
AA | 30/11/17 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 02/11/17, WITH NO UPDATES | |
AA | 30/11/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR CHETAN KARTHIK / 06/01/2017 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MRS CHAITHANYA CHOODALINGAIAH / 06/01/2017 | |
LATEST SOC | 10/11/16 STATEMENT OF CAPITAL;GBP 2 | |
CS01 | CONFIRMATION STATEMENT MADE ON 02/11/16, WITH UPDATES | |
AA | 30/11/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
AP01 | DIRECTOR APPOINTED MRS CHAITHANYA CHOODALINGAIAH | |
TM02 | Termination of appointment of Chaithanya Choodalingaiah on 2016-04-30 | |
AP03 | Appointment of Mrs Chaithanya Choodalingaiah as company secretary on 2016-04-01 | |
CH01 | Director's details changed for Mr Chetan Karthik on 2016-01-21 | |
LATEST SOC | 09/11/15 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 02/11/15 ANNUAL RETURN FULL LIST | |
AA | 30/11/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 06/11/14 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 02/11/14 ANNUAL RETURN FULL LIST | |
AA | 30/11/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 02/11/13 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Mr Chetan Karthik on 2013-08-01 | |
AA | 30/11/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
CH01 | Director's details changed for Mr Chetan Karthik on 2012-12-28 | |
AR01 | 02/11/12 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Chetan Karthik on 2012-09-15 | |
AA | 30/11/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 02/11/11 ANNUAL RETURN FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR CHAITHANYA CHOODALINGAIAH | |
AA | 30/11/10 TOTAL EXEMPTION SMALL | |
AR01 | 02/11/10 FULL LIST | |
AP01 | DIRECTOR APPOINTED MRS CHAITHANYA CHOODALINGAIAH | |
TM02 | APPOINTMENT TERMINATED, SECRETARY CHAITHANYA CHOODALINGAIAH | |
AA | 30/11/09 TOTAL EXEMPTION SMALL | |
AR01 | 02/11/09 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / CHETAN KARTHIK / 02/11/2009 | |
AA | 30/11/08 TOTAL EXEMPTION SMALL | |
288b | APPOINTMENT TERMINATED SECRETARY SJD (SECRETARIES) LIMITED | |
288a | SECRETARY APPOINTED CHAITHANYA CHOODALINGAIAH | |
287 | REGISTERED OFFICE CHANGED ON 27/11/2008 FROM HIGH TREES, HILLFIELD ROAD HEMEL HEMPSTEAD HERTS HP2 4AY | |
363a | RETURN MADE UP TO 02/11/08; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / CHETAN KARTHIK / 22/08/2008 | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.11 | 9 |
MortgagesNumMortOutstanding | 0.07 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 13 |
MortgagesNumMortSatisfied | 0.04 | 9 |
MortgagesNumMortCharges | 0.15 | 9 |
MortgagesNumMortOutstanding | 0.06 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 13 |
MortgagesNumMortSatisfied | 0.09 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 62020 - Information technology consultancy activities
Creditors Due Within One Year | 2012-11-30 | £ 6,889 |
---|---|---|
Creditors Due Within One Year | 2011-11-30 | £ 18,892 |
Creditors and other liabilities
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 DECEMBER SYSTEMS LIMITED
Cash Bank In Hand | 2012-11-30 | £ 17,253 |
---|---|---|
Cash Bank In Hand | 2011-11-30 | £ 23,739 |
Current Assets | 2012-11-30 | £ 17,253 |
Current Assets | 2011-11-30 | £ 26,079 |
Debtors | 2011-11-30 | £ 2,340 |
Shareholder Funds | 2012-11-30 | £ 10,367 |
Shareholder Funds | 2011-11-30 | £ 7,190 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (62020 - Information technology consultancy activities) as DECEMBER SYSTEMS LIMITED are:
CAPITA BUSINESS SERVICES LTD | £ 19,902,467 |
CGI IT UK LIMITED | £ 904,956 |
AGILISYS PROFESSIONAL SERVICES LIMITED | £ 886,818 |
CAPITA INFORMATION LIMITED | £ 863,580 |
ENTSERV UK LIMITED | £ 574,391 |
LUMESSE LIMITED | £ 564,900 |
TRUSTMARQUE SOLUTIONS LIMITED | £ 456,674 |
UNIT4 BUSINESS SOFTWARE LIMITED | £ 451,175 |
ESRI (UK) LIMITED | £ 385,223 |
METHODS BUSINESS AND DIGITAL TECHNOLOGY LIMITED | £ 384,544 |
CAPITA BUSINESS SERVICES LTD | £ 700,474,714 |
CAPGEMINI UK PLC | £ 97,628,689 |
SPECIALIST COMPUTER CENTRES PLC | £ 69,881,449 |
CAPITA IT SERVICES (BSF) LIMITED | £ 68,332,680 |
COMPUTACENTER (UK) LIMITED | £ 56,627,795 |
SOPRA STERIA LIMITED | £ 46,866,747 |
GRANICUS LIMITED | £ 43,644,291 |
RICOH UK LIMITED | £ 43,289,686 |
TRUSTMARQUE SOLUTIONS LIMITED | £ 36,582,527 |
ENTERPRISE SERVICES DEFENCE AND SECURITY UK LIMITED | £ 28,950,221 |
CAPITA BUSINESS SERVICES LTD | £ 700,474,714 |
CAPGEMINI UK PLC | £ 97,628,689 |
SPECIALIST COMPUTER CENTRES PLC | £ 69,881,449 |
CAPITA IT SERVICES (BSF) LIMITED | £ 68,332,680 |
COMPUTACENTER (UK) LIMITED | £ 56,627,795 |
SOPRA STERIA LIMITED | £ 46,866,747 |
GRANICUS LIMITED | £ 43,644,291 |
RICOH UK LIMITED | £ 43,289,686 |
TRUSTMARQUE SOLUTIONS LIMITED | £ 36,582,527 |
ENTERPRISE SERVICES DEFENCE AND SECURITY UK LIMITED | £ 28,950,221 |
CAPITA BUSINESS SERVICES LTD | £ 700,474,714 |
CAPGEMINI UK PLC | £ 97,628,689 |
SPECIALIST COMPUTER CENTRES PLC | £ 69,881,449 |
CAPITA IT SERVICES (BSF) LIMITED | £ 68,332,680 |
COMPUTACENTER (UK) LIMITED | £ 56,627,795 |
SOPRA STERIA LIMITED | £ 46,866,747 |
GRANICUS LIMITED | £ 43,644,291 |
RICOH UK LIMITED | £ 43,289,686 |
TRUSTMARQUE SOLUTIONS LIMITED | £ 36,582,527 |
ENTERPRISE SERVICES DEFENCE AND SECURITY UK LIMITED | £ 28,950,221 |
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. |