Company NameSysgroup (DIS) Limited
DirectorsHeejae Richard Chae and Owen Phillips
Company StatusActive
Company Number05743110
CategoryPrivate Limited Company
Incorporation Date15 March 2006(18 years, 1 month ago)
Previous Names3

Business Activity

Section JInformation and communication
SIC 7240Data base activities
SIC 63110Data processing, hosting and related activities

Directors

Director NameMr Heejae Richard Chae
Date of BirthJanuary 1969 (Born 55 years ago)
NationalityAmerican
StatusCurrent
Appointed26 June 2023(17 years, 3 months after company formation)
Appointment Duration10 months, 1 week
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O Sysgroup Plc 55 Spring Gardens
Manchester
M2 2BY
Secretary NameMrs Wendy Baker
StatusCurrent
Appointed12 December 2023(17 years, 9 months after company formation)
Appointment Duration4 months, 3 weeks
RoleCompany Director
Correspondence AddressC/O Sysgroup Plc 55 Spring Gardens
Manchester
M2 2BY
Director NameMr Owen Phillips
Date of BirthMarch 1980 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed11 March 2024(18 years after company formation)
Appointment Duration1 month, 3 weeks
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Sysgroup Plc 55 Spring Gardens
Manchester
M2 2BY
Director NameMr Robert Khalastchy
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed15 March 2006(same day as company formation)
RoleProperty Manager
Country of ResidenceUnited Kingdom
Correspondence Address9 Regan Way
Chilwell, Beeston
Nottingham
NG9 6RZ
Secretary NameGeorgina Denise Davis
NationalityBritish
StatusResigned
Appointed15 March 2006(same day as company formation)
RoleCompany Director
Correspondence Address6 Lawn Close
London
N9 9JQ
Director NameAbby Hardoon Adulayavichit
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed17 November 2006(8 months, 1 week after company formation)
Appointment Duration8 years, 3 months (resigned 04 March 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address9 Regan Way
Chilwell, Beeston
Nottingham
NG9 6RZ
Director NameMrs Julie Ann Joyce
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityEnglish
StatusResigned
Appointed07 August 2007(1 year, 4 months after company formation)
Appointment Duration9 years (resigned 15 August 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWalker House Exchange Flags
Liverpool
L2 3YL
Secretary NameMrs Julie Ann Joyce
NationalityEnglish
StatusResigned
Appointed07 August 2007(1 year, 4 months after company formation)
Appointment Duration5 years, 4 months (resigned 01 January 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address9 Regan Way
Chilwell, Beeston
Nottingham
NG9 6RZ
Secretary NameMr Clive Stewart Maudsley
NationalityBritish
StatusResigned
Appointed14 January 2013(6 years, 10 months after company formation)
Appointment Duration3 years, 5 months (resigned 06 July 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address9 Regan Way
Chilwell, Beeston
Nottingham
NG9 6RZ
Director NameMr Christopher Neil Evans
Date of BirthFebruary 1981 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed04 March 2015(8 years, 11 months after company formation)
Appointment Duration2 years, 9 months (resigned 30 November 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressNelson House Park Road
Timperley
Cheshire
WA14 5BZ
Director NameMr John Michael Edelson
Date of BirthJuly 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed05 March 2015(8 years, 11 months after company formation)
Appointment Duration1 year, 5 months (resigned 15 August 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFlat 1 71 Marlborough Place
London
NW8 0PT
Director NameMr Adam Binks
Date of BirthDecember 1983 (Born 40 years ago)
NationalityBritish
StatusResigned
Appointed14 July 2015(9 years, 4 months after company formation)
Appointment Duration7 years, 11 months (resigned 26 June 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWalker House Exchange Flags
Liverpool
L2 3YL
Director NameMr Michael Peter Hogan
Date of BirthAugust 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed15 August 2016(10 years, 5 months after company formation)
Appointment Duration3 months, 2 weeks (resigned 01 December 2016)
RoleChief Financial Officer
Country of ResidenceEngland
Correspondence AddressWalker House Exchange Flags
Liverpool
L2 3YL
Director NameMr Julian David Llewellyn
Date of BirthFebruary 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed23 January 2017(10 years, 10 months after company formation)
Appointment Duration1 year, 5 months (resigned 27 June 2018)
RoleChief Financial Officer
Country of ResidenceEngland
Correspondence AddressWalker House Exchange Flags
Liverpool
L2 3YL
Secretary NameMr Julian David Llewellyn
StatusResigned
Appointed19 April 2017(11 years, 1 month after company formation)
Appointment Duration1 year, 2 months (resigned 27 June 2018)
RoleCompany Director
Correspondence AddressWalker House Exchange Flags
Liverpool
L2 3YL
Director NameMr Martin Audcent
Date of BirthJuly 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed16 July 2018(12 years, 4 months after company formation)
Appointment Duration5 years, 8 months (resigned 11 March 2024)
RoleChief Financial Officer
Country of ResidenceEngland
Correspondence AddressC/O Sysgroup Plc 55 Spring Gardens
Manchester
M2 2BY
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed15 March 2006(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed15 March 2006(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Contact

Websitewww.daily.co.uk/
Telephone0845 4662100
Telephone regionUnknown

Location

Registered AddressC/O Sysgroup Plc
55 Spring Gardens
Manchester
M2 2BY
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester
Address Matches7 other UK companies use this postal address

Shareholders

16m at £0.005Daily Internet PLC
100.00%
Ordinary

Financials

Year2014
Turnover£1,645,632
Gross Profit£871,668
Net Worth-£3,545,643
Cash£121,458
Current Liabilities£1,006,515

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return15 March 2024 (1 month, 2 weeks ago)
Next Return Due29 March 2025 (10 months, 4 weeks from now)

Filing History

1 July 2023Appointment of Mr Heejae Richard Chae as a director on 26 June 2023 (2 pages)
1 July 2023Termination of appointment of Adam Binks as a director on 26 June 2023 (1 page)
15 March 2023Confirmation statement made on 15 March 2023 with no updates (3 pages)
23 November 2022Micro company accounts made up to 31 March 2022 (3 pages)
17 March 2022Confirmation statement made on 15 March 2022 with no updates (3 pages)
2 November 2021Micro company accounts made up to 31 March 2021 (3 pages)
22 March 2021Confirmation statement made on 15 March 2021 with no updates (3 pages)
28 January 2021Accounts for a dormant company made up to 31 March 2020 (10 pages)
16 March 2020Confirmation statement made on 15 March 2020 with no updates (3 pages)
6 December 2019Accounts for a dormant company made up to 31 March 2019 (9 pages)
15 March 2019Confirmation statement made on 15 March 2019 with no updates (3 pages)
18 December 2018Accounts for a small company made up to 31 March 2018 (16 pages)
17 July 2018Appointment of Mr Martin Audcent as a director on 16 July 2018 (2 pages)
27 June 2018Termination of appointment of Julian David Llewellyn as a director on 27 June 2018 (1 page)
27 June 2018Termination of appointment of Julian David Llewellyn as a secretary on 27 June 2018 (1 page)
9 April 2018Confirmation statement made on 15 March 2018 with no updates (3 pages)
8 January 2018Full accounts made up to 31 March 2017 (19 pages)
5 December 2017Termination of appointment of Christopher Neil Evans as a director on 30 November 2017 (1 page)
5 December 2017Termination of appointment of Christopher Neil Evans as a director on 30 November 2017 (1 page)
19 April 2017Confirmation statement made on 15 March 2017 with updates (6 pages)
19 April 2017Appointment of Mr Julian David Llewellyn as a secretary on 19 April 2017 (2 pages)
19 April 2017Confirmation statement made on 15 March 2017 with updates (6 pages)
19 April 2017Appointment of Mr Julian David Llewellyn as a secretary on 19 April 2017 (2 pages)
23 January 2017Appointment of Mr Julian David Llewellyn as a director on 23 January 2017 (2 pages)
23 January 2017Appointment of Mr Julian David Llewellyn as a director on 23 January 2017 (2 pages)
8 January 2017Full accounts made up to 31 March 2016 (22 pages)
8 January 2017Full accounts made up to 31 March 2016 (22 pages)
2 December 2016Termination of appointment of Michael Peter Hogan as a director on 1 December 2016 (1 page)
2 December 2016Termination of appointment of Michael Peter Hogan as a director on 1 December 2016 (1 page)
17 August 2016Termination of appointment of Julie Ann Joyce as a director on 15 August 2016 (1 page)
17 August 2016Appointment of Mr Michael Peter Hogan as a director on 15 August 2016 (2 pages)
17 August 2016Termination of appointment of John Michael Edelson as a director on 15 August 2016 (1 page)
17 August 2016Termination of appointment of John Michael Edelson as a director on 15 August 2016 (1 page)
17 August 2016Appointment of Mr Michael Peter Hogan as a director on 15 August 2016 (2 pages)
17 August 2016Termination of appointment of Julie Ann Joyce as a director on 15 August 2016 (1 page)
12 August 2016Change of name notice (2 pages)
12 August 2016Change of name notice (2 pages)
12 August 2016Resolutions
  • RES15 ‐ Change company name resolution on 2016-07-15
(3 pages)
12 August 2016Resolutions
  • RES15 ‐ Change company name resolution on 2016-07-15
(3 pages)
27 July 2016Registered office address changed from 9 Regan Way Chilwell, Beeston Nottingham NG9 6RZ to C/O Sysgroup Plc Walker House Exchange Flags Liverpool L2 3YL on 27 July 2016 (1 page)
27 July 2016Registered office address changed from 9 Regan Way Chilwell, Beeston Nottingham NG9 6RZ to C/O Sysgroup Plc Walker House Exchange Flags Liverpool L2 3YL on 27 July 2016 (1 page)
11 July 2016Termination of appointment of Clive Stewart Maudsley as a secretary on 6 July 2016 (1 page)
11 July 2016Termination of appointment of Clive Stewart Maudsley as a secretary on 6 July 2016 (1 page)
13 April 2016Annual return made up to 15 March 2016 with a full list of shareholders
Statement of capital on 2016-04-13
  • GBP 80,000
(6 pages)
13 April 2016Annual return made up to 15 March 2016 with a full list of shareholders
Statement of capital on 2016-04-13
  • GBP 80,000
(6 pages)
10 January 2016Full accounts made up to 31 March 2015 (15 pages)
10 January 2016Full accounts made up to 31 March 2015 (15 pages)
17 July 2015Appointment of Adam Binks as a director on 14 July 2015 (2 pages)
17 July 2015Appointment of Adam Binks as a director on 14 July 2015 (2 pages)
23 June 2015Secretary's details changed for Mr Clive Stewart Maudsley on 24 May 2015 (1 page)
23 June 2015Secretary's details changed for Mr Clive Stewart Maudsley on 24 May 2015 (1 page)
14 April 2015Annual return made up to 15 March 2015 with a full list of shareholders
Statement of capital on 2015-04-14
  • GBP 80,000
(6 pages)
14 April 2015Annual return made up to 15 March 2015 with a full list of shareholders
Statement of capital on 2015-04-14
  • GBP 80,000
(6 pages)
6 March 2015Secretary's details changed for Mr Clive Stewart Maudsley on 6 March 2015 (1 page)
6 March 2015Appointment of Mr John Michael Edelson as a director on 5 March 2015 (2 pages)
6 March 2015Appointment of Mr John Michael Edelson as a director on 5 March 2015 (2 pages)
6 March 2015Secretary's details changed for Mr Clive Stewart Maudsley on 6 March 2015 (1 page)
6 March 2015Director's details changed for Mr Christopher Neil Evans on 6 March 2015 (2 pages)
6 March 2015Secretary's details changed for Mr Clive Stewart Maudsley on 6 March 2015 (1 page)
6 March 2015Director's details changed for Mr Christopher Neil Evans on 6 March 2015 (2 pages)
6 March 2015Appointment of Mr John Michael Edelson as a director on 5 March 2015 (2 pages)
6 March 2015Director's details changed for Mr Christopher Neil Evans on 6 March 2015 (2 pages)
4 March 2015Termination of appointment of Abby Hardoon Adulayavichit as a director on 4 March 2015 (1 page)
4 March 2015Termination of appointment of Abby Hardoon Adulayavichit as a director on 4 March 2015 (1 page)
4 March 2015Appointment of Mr Christopher Neil Evans as a director on 4 March 2015 (2 pages)
4 March 2015Appointment of Mr Christopher Neil Evans as a director on 4 March 2015 (2 pages)
4 March 2015Termination of appointment of Robert Khalastchy as a director on 4 March 2015 (1 page)
4 March 2015Termination of appointment of Robert Khalastchy as a director on 4 March 2015 (1 page)
4 March 2015Appointment of Mr Christopher Neil Evans as a director on 4 March 2015 (2 pages)
4 March 2015Termination of appointment of Abby Hardoon Adulayavichit as a director on 4 March 2015 (1 page)
4 March 2015Termination of appointment of Robert Khalastchy as a director on 4 March 2015 (1 page)
30 December 2014Full accounts made up to 31 March 2014 (15 pages)
30 December 2014Full accounts made up to 31 March 2014 (15 pages)
2 December 2014Termination of appointment of Julie Ann Joyce as a secretary on 1 January 2013 (1 page)
2 December 2014Termination of appointment of Julie Ann Joyce as a secretary on 1 January 2013 (1 page)
2 December 2014Termination of appointment of Julie Ann Joyce as a secretary on 1 January 2013 (1 page)
29 April 2014Secretary's details changed for Mr Clive Stewart Maudsley on 28 April 2014 (1 page)
29 April 2014Secretary's details changed for Mr Clive Stewart Maudsley on 28 April 2014 (1 page)
22 March 2014Annual return made up to 15 March 2014 with a full list of shareholders
Statement of capital on 2014-03-22
  • GBP 80,000
(6 pages)
22 March 2014Annual return made up to 15 March 2014 with a full list of shareholders
Statement of capital on 2014-03-22
  • GBP 80,000
(6 pages)
6 January 2014Full accounts made up to 31 March 2013 (17 pages)
6 January 2014Full accounts made up to 31 March 2013 (17 pages)
3 June 2013Annual return made up to 15 March 2013 with a full list of shareholders (6 pages)
3 June 2013Annual return made up to 15 March 2013 with a full list of shareholders (6 pages)
14 May 2013Auditor's resignation (2 pages)
14 May 2013Auditor's resignation (2 pages)
7 May 2013Auditor's resignation (2 pages)
7 May 2013Auditor's resignation (2 pages)
14 January 2013Appointment of Mr Clive Stewart Maudsley as a secretary (2 pages)
14 January 2013Appointment of Mr Clive Stewart Maudsley as a secretary (2 pages)
10 December 2012Auditor's resignation (1 page)
10 December 2012Auditor's resignation (1 page)
24 September 2012Full accounts made up to 31 March 2012 (18 pages)
24 September 2012Full accounts made up to 31 March 2012 (18 pages)
11 April 2012Annual return made up to 15 March 2012 with a full list of shareholders (4 pages)
11 April 2012Annual return made up to 15 March 2012 with a full list of shareholders (4 pages)
7 October 2011Full accounts made up to 31 March 2011 (18 pages)
7 October 2011Full accounts made up to 31 March 2011 (18 pages)
6 June 2011Annual return made up to 15 March 2011 with a full list of shareholders (4 pages)
6 June 2011Annual return made up to 15 March 2011 with a full list of shareholders (4 pages)
2 October 2010Full accounts made up to 31 March 2010 (18 pages)
2 October 2010Full accounts made up to 31 March 2010 (18 pages)
29 April 2010Annual return made up to 15 March 2010 with a full list of shareholders (5 pages)
29 April 2010Registered office address changed from 67/69 George Street London W1U 8LT on 29 April 2010 (1 page)
29 April 2010Secretary's details changed for Julie Joyce on 15 March 2010 (1 page)
29 April 2010Secretary's details changed for Julie Joyce on 15 March 2010 (1 page)
29 April 2010Director's details changed for Julie Joyce on 15 March 2010 (2 pages)
29 April 2010Director's details changed for Mr Robert Khalastchy on 15 March 2010 (2 pages)
29 April 2010Registered office address changed from 67/69 George Street London W1U 8LT on 29 April 2010 (1 page)
29 April 2010Registered office address changed from 9 Regan Way Chilwell, Beeston Nottingham NG9 6RZ United Kingdom on 29 April 2010 (1 page)
29 April 2010Director's details changed for Julie Joyce on 15 March 2010 (2 pages)
29 April 2010Director's details changed for Mr Robert Khalastchy on 15 March 2010 (2 pages)
29 April 2010Annual return made up to 15 March 2010 with a full list of shareholders (5 pages)
29 April 2010Registered office address changed from 9 Regan Way Chilwell, Beeston Nottingham NG9 6RZ United Kingdom on 29 April 2010 (1 page)
29 April 2010Director's details changed for Abby Hardoon Adulayavichit on 15 March 2010 (2 pages)
29 April 2010Director's details changed for Abby Hardoon Adulayavichit on 15 March 2010 (2 pages)
31 October 2009Full accounts made up to 31 March 2009 (15 pages)
31 October 2009Full accounts made up to 31 March 2009 (15 pages)
9 May 2009Return made up to 15/03/09; no change of members (5 pages)
9 May 2009Return made up to 15/03/09; no change of members (5 pages)
30 January 2009Full accounts made up to 31 March 2008 (15 pages)
30 January 2009Full accounts made up to 31 March 2008 (15 pages)
15 September 2008Return made up to 15/03/08; full list of members (10 pages)
15 September 2008Return made up to 15/03/08; full list of members (10 pages)
11 February 2008Total exemption full accounts made up to 31 March 2007 (15 pages)
11 February 2008Total exemption full accounts made up to 31 March 2007 (15 pages)
17 August 2007Secretary resigned (1 page)
17 August 2007Secretary resigned (1 page)
17 August 2007New secretary appointed;new director appointed (2 pages)
17 August 2007New secretary appointed;new director appointed (2 pages)
6 June 2007Return made up to 15/03/07; full list of members (7 pages)
6 June 2007Return made up to 15/03/07; full list of members (7 pages)
17 May 2007S-div 01/05/07 (1 page)
17 May 2007S-div 01/05/07 (1 page)
17 May 2007Ad 01/05/07--------- £ si [email protected]=79688 £ ic 312/80000 (2 pages)
17 May 2007Ad 01/05/07--------- £ si [email protected]=79688 £ ic 312/80000 (2 pages)
4 May 2007Company name changed daily internet LIMITED\certificate issued on 04/05/07 (2 pages)
4 May 2007Company name changed daily internet LIMITED\certificate issued on 04/05/07 (2 pages)
4 April 2007Ad 19/03/07--------- £ si 145@1=145 £ ic 167/312 (2 pages)
4 April 2007Ad 19/03/07--------- £ si 145@1=145 £ ic 167/312 (2 pages)
16 February 2007Ad 06/12/06--------- £ si 166@1=166 £ ic 1/167 (2 pages)
16 February 2007Ad 06/12/06--------- £ si 166@1=166 £ ic 1/167 (2 pages)
28 December 2006Memorandum and Articles of Association (12 pages)
28 December 2006Memorandum and Articles of Association (12 pages)
21 December 2006Company name changed hostvue (uk) LIMITED\certificate issued on 21/12/06 (2 pages)
21 December 2006Company name changed hostvue (uk) LIMITED\certificate issued on 21/12/06 (2 pages)
24 November 2006New director appointed (2 pages)
24 November 2006New director appointed (2 pages)
21 April 2006Director resigned (1 page)
21 April 2006New director appointed (2 pages)
21 April 2006Director resigned (1 page)
21 April 2006Secretary resigned (1 page)
21 April 2006New director appointed (2 pages)
21 April 2006New secretary appointed (1 page)
21 April 2006Secretary resigned (1 page)
21 April 2006New secretary appointed (1 page)
15 March 2006Incorporation (16 pages)
15 March 2006Incorporation (16 pages)