Company NameSoftware Systems Europe Limited
DirectorAlexander Novacki
Company StatusActive
Company Number03200734
CategoryPrivate Limited Company
Incorporation Date20 May 1996(27 years, 11 months ago)
Previous NameDeanzone Limited

Business Activity

Section JInformation and communication
SIC 62012Business and domestic software development

Directors

Director NameMr Alexander Novacki
Date of BirthOctober 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed21 May 1996(1 day after company formation)
Appointment Duration27 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRidgeview 156 Manchester Road
Chapel En Le Frith
High Peak
Derbyshire
SK23 9TP
Secretary NameBeverley Elaine Langfield
NationalityBritish
StatusCurrent
Appointed08 April 2004(7 years, 10 months after company formation)
Appointment Duration20 years
RoleCompany Director
Correspondence Address5 Perth Avenue
Chadderton
Oldham
Lancashire
OL9 8AF
Director NameMr Edward Teague
Date of BirthJanuary 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed21 May 1996(1 day after company formation)
Appointment Duration7 years, 7 months (resigned 18 December 2003)
RoleCompany Director
Correspondence Address6 Albury Drive
Norden
Rochdale
Lancashire
OL12 7SX
Director NameMrs Lesley Teague
Date of BirthApril 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed21 May 1996(1 day after company formation)
Appointment Duration7 years, 7 months (resigned 18 December 2003)
RoleCompany Director
Correspondence Address6 Albury Drive
Norden
Rochdale
Lancashire
OL12 7SX
Secretary NameMr Alexander Novacki
NationalityBritish
StatusResigned
Appointed21 May 1996(1 day after company formation)
Appointment Duration7 years, 10 months (resigned 08 April 2004)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRidgeview 156 Manchester Road
Chapel En Le Frith
High Peak
Derbyshire
SK23 9TP
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed20 May 1996(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed20 May 1996(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Contact

Websitesoftwaresystemseurope.com
Email address[email protected]
Telephone0161 3689009
Telephone regionManchester

Location

Registered AddressOrient House, Suite 14
Newton Street
Hyde
Cheshire
SK14 4RY
RegionNorth West
ConstituencyStalybridge and Hyde
CountyGreater Manchester
WardHyde Newton
Built Up AreaGreater Manchester

Financials

Year2013
Net Worth£432
Cash£7,500
Current Liabilities£11,350

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return20 May 2023 (11 months, 2 weeks ago)
Next Return Due3 June 2024 (1 month from now)

Charges

3 May 2007Delivered on: 4 May 2007
Persons entitled: Albert Bryan Morrall and Christopher John Shaw

Classification: Rent deposit deed
Secured details: £688.46 due or to become due from the company to.
Particulars: Deposit of £688.46.
Outstanding
28 April 2004Delivered on: 4 May 2004
Persons entitled: The Royal Bank of Scotland PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding
8 April 2004Delivered on: 15 April 2004
Persons entitled: Albert Bryan Morrall & Christopher John Shaw

Classification: Rent deposit deed
Secured details: £622.72 due or to become due from the company to the chargee.
Particulars: The sum of £622.72.
Outstanding

Filing History

21 December 2020Total exemption full accounts made up to 31 March 2020 (9 pages)
20 May 2020Confirmation statement made on 20 May 2020 with updates (4 pages)
9 December 2019Total exemption full accounts made up to 31 March 2019 (9 pages)
22 May 2019Confirmation statement made on 20 May 2019 with no updates (3 pages)
17 December 2018Total exemption full accounts made up to 31 March 2018 (9 pages)
21 May 2018Confirmation statement made on 20 May 2018 with no updates (3 pages)
27 December 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
27 December 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
7 June 2017Confirmation statement made on 20 May 2017 with updates (5 pages)
7 June 2017Confirmation statement made on 20 May 2017 with updates (5 pages)
12 December 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
12 December 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
23 May 2016Annual return made up to 20 May 2016 with a full list of shareholders
Statement of capital on 2016-05-23
  • GBP 100
(4 pages)
23 May 2016Annual return made up to 20 May 2016 with a full list of shareholders
Statement of capital on 2016-05-23
  • GBP 100
(4 pages)
2 November 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
2 November 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
23 June 2015Annual return made up to 20 May 2015 with a full list of shareholders
Statement of capital on 2015-06-23
  • GBP 100
(4 pages)
23 June 2015Registered office address changed from Orient House, Suite 6 Newton Street Hyde Cheshire SK14 4RY to Orient House, Suite 14 Newton Street Hyde Cheshire SK14 4RY on 23 June 2015 (1 page)
23 June 2015Registered office address changed from Orient House, Suite 6 Newton Street Hyde Cheshire SK14 4RY to Orient House, Suite 14 Newton Street Hyde Cheshire SK14 4RY on 23 June 2015 (1 page)
23 June 2015Annual return made up to 20 May 2015 with a full list of shareholders
Statement of capital on 2015-06-23
  • GBP 100
(4 pages)
5 December 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
5 December 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
17 June 2014Registered office address changed from D7 Newton Business Park Talbot Road Hyde Cheshire SK14 4UQ on 17 June 2014 (1 page)
17 June 2014Registered office address changed from D7 Newton Business Park Talbot Road Hyde Cheshire SK14 4UQ on 17 June 2014 (1 page)
20 May 2014Annual return made up to 20 May 2014 with a full list of shareholders
Statement of capital on 2014-05-20
  • GBP 100
(4 pages)
20 May 2014Annual return made up to 20 May 2014 with a full list of shareholders
Statement of capital on 2014-05-20
  • GBP 100
(4 pages)
20 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
20 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
20 June 2013Annual return made up to 20 May 2013 with a full list of shareholders (4 pages)
20 June 2013Annual return made up to 20 May 2013 with a full list of shareholders (4 pages)
28 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
28 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
19 June 2012Annual return made up to 20 May 2012 with a full list of shareholders (4 pages)
19 June 2012Annual return made up to 20 May 2012 with a full list of shareholders (4 pages)
29 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
29 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
20 May 2011Annual return made up to 20 May 2011 with a full list of shareholders (4 pages)
20 May 2011Annual return made up to 20 May 2011 with a full list of shareholders (4 pages)
31 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
31 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
15 June 2010Director's details changed for Alexander Novacki on 20 May 2010 (2 pages)
15 June 2010Annual return made up to 20 May 2010 with a full list of shareholders (4 pages)
15 June 2010Director's details changed for Alexander Novacki on 20 May 2010 (2 pages)
15 June 2010Annual return made up to 20 May 2010 with a full list of shareholders (4 pages)
1 February 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
1 February 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
16 June 2009Return made up to 20/05/09; full list of members (3 pages)
16 June 2009Return made up to 20/05/09; full list of members (3 pages)
23 January 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
23 January 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
12 June 2008Return made up to 20/05/08; full list of members (3 pages)
12 June 2008Return made up to 20/05/08; full list of members (3 pages)
24 January 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
24 January 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
1 June 2007Return made up to 20/05/07; full list of members (3 pages)
1 June 2007Return made up to 20/05/07; full list of members (3 pages)
4 May 2007Particulars of mortgage/charge (3 pages)
4 May 2007Particulars of mortgage/charge (3 pages)
25 January 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
25 January 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
6 June 2006Return made up to 20/05/06; full list of members (3 pages)
6 June 2006Return made up to 20/05/06; full list of members (3 pages)
22 December 2005Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
22 December 2005Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
13 December 2005Total exemption small company accounts made up to 31 March 2005 (4 pages)
13 December 2005Total exemption small company accounts made up to 31 March 2005 (4 pages)
15 June 2005Return made up to 20/05/05; full list of members (2 pages)
15 June 2005Return made up to 20/05/05; full list of members (2 pages)
25 January 2005Total exemption small company accounts made up to 31 March 2004 (4 pages)
25 January 2005Total exemption small company accounts made up to 31 March 2004 (4 pages)
21 June 2004Return made up to 20/05/04; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(6 pages)
21 June 2004Return made up to 20/05/04; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(6 pages)
4 June 2004Registered office changed on 04/06/04 from: systems house willow street oldham OL1 3QH (1 page)
4 June 2004Registered office changed on 04/06/04 from: systems house willow street oldham OL1 3QH (1 page)
4 May 2004Particulars of mortgage/charge (3 pages)
4 May 2004Particulars of mortgage/charge (3 pages)
20 April 2004New secretary appointed (1 page)
20 April 2004New secretary appointed (1 page)
20 April 2004Secretary resigned (1 page)
20 April 2004Secretary resigned (1 page)
15 April 2004Particulars of mortgage/charge (3 pages)
15 April 2004Particulars of mortgage/charge (3 pages)
13 January 2004Total exemption small company accounts made up to 31 March 2003 (4 pages)
13 January 2004Total exemption small company accounts made up to 31 March 2003 (4 pages)
8 January 2004Director resigned (1 page)
8 January 2004Director resigned (1 page)
8 January 2004Director resigned (1 page)
8 January 2004Director resigned (1 page)
2 June 2003Return made up to 20/05/03; full list of members (7 pages)
2 June 2003Return made up to 20/05/03; full list of members (7 pages)
30 September 2002Total exemption small company accounts made up to 31 March 2002 (4 pages)
30 September 2002Total exemption small company accounts made up to 31 March 2002 (4 pages)
11 June 2002Return made up to 20/05/02; full list of members (7 pages)
11 June 2002Return made up to 20/05/02; full list of members (7 pages)
23 August 2001Total exemption small company accounts made up to 31 March 2001 (3 pages)
23 August 2001Total exemption small company accounts made up to 31 March 2001 (3 pages)
21 August 2001Ad 19/07/01--------- £ si 87@1=87 £ ic 3/90 (2 pages)
21 August 2001Ad 26/07/01--------- £ si 10@1=10 £ ic 90/100 (2 pages)
21 August 2001Ad 19/07/01--------- £ si 87@1=87 £ ic 3/90 (2 pages)
21 August 2001Ad 26/07/01--------- £ si 10@1=10 £ ic 90/100 (2 pages)
13 June 2001Return made up to 20/05/01; full list of members (7 pages)
13 June 2001Return made up to 20/05/01; full list of members (7 pages)
29 September 2000Accounts for a small company made up to 31 March 2000 (3 pages)
29 September 2000Accounts for a small company made up to 31 March 2000 (3 pages)
24 May 2000Return made up to 20/05/00; full list of members (7 pages)
24 May 2000Return made up to 20/05/00; full list of members (7 pages)
3 September 1999Accounts for a small company made up to 31 March 1999 (3 pages)
3 September 1999Accounts for a small company made up to 31 March 1999 (3 pages)
18 June 1999Return made up to 20/05/99; no change of members (4 pages)
18 June 1999Return made up to 20/05/99; no change of members (4 pages)
9 September 1998Accounts for a small company made up to 31 March 1998 (3 pages)
9 September 1998Accounts for a small company made up to 31 March 1998 (3 pages)
18 June 1998Return made up to 20/05/98; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
18 June 1998Return made up to 20/05/98; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
5 July 1997Accounts for a small company made up to 31 March 1997 (10 pages)
5 July 1997Accounts for a small company made up to 31 March 1997 (10 pages)
9 June 1997Return made up to 20/05/97; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
9 June 1997Return made up to 20/05/97; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
20 February 1997Accounting reference date shortened from 31/05/97 to 31/03/97 (1 page)
20 February 1997Accounting reference date shortened from 31/05/97 to 31/03/97 (1 page)
11 July 1996Director resigned (2 pages)
11 July 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
11 July 1996New director appointed (1 page)
11 July 1996Secretary resigned (2 pages)
11 July 1996New secretary appointed;new director appointed (2 pages)
11 July 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
11 July 1996New director appointed (1 page)
11 July 1996Secretary resigned (2 pages)
11 July 1996New director appointed (1 page)
11 July 1996Director resigned (2 pages)
11 July 1996New director appointed (1 page)
11 July 1996New secretary appointed;new director appointed (2 pages)
4 June 1996Company name changed deanzone LIMITED\certificate issued on 05/06/96 (2 pages)
4 June 1996Company name changed deanzone LIMITED\certificate issued on 05/06/96 (2 pages)
2 June 1996Registered office changed on 02/06/96 from: classic house 174-180 old street london EC1V 9BP (1 page)
2 June 1996Registered office changed on 02/06/96 from: classic house 174-180 old street london EC1V 9BP (1 page)
20 May 1996Incorporation (20 pages)
20 May 1996Incorporation (20 pages)