Company NameSystemyze Ltd
DirectorDaniel St Clair
Company StatusActive
Company Number12112856
CategoryPrivate Limited Company
Incorporation Date19 July 2019(4 years, 9 months ago)
Previous NameUK Care Plan Ltd

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameMr Daniel St Clair
Date of BirthSeptember 1979 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed15 February 2021(1 year, 7 months after company formation)
Appointment Duration3 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address66 Rossendale Road
Heald Green
Cheadle
SK8 3HF
Director NameMr Daniel St Clair
Date of BirthSeptember 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed19 July 2019(same day as company formation)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address66 Rossendale Road
Heald Green
Cheadle
SK8 3HF
Director NameMr Denis Andrew Wakefield
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed19 July 2019(same day as company formation)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressUnit 3/8 Crown Street
Failsworth
Manchester
M35 9BD
Director NameMiss Janine Michele Brennan
Date of BirthNovember 1983 (Born 40 years ago)
NationalityBritish
StatusResigned
Appointed20 June 2020(11 months, 1 week after company formation)
Appointment Duration1 month, 3 weeks (resigned 11 August 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address26 Laburnum Avenue
Swinton
Manchester
Greater Manchester
M27 0DN
Director NameMr Lee Armstrong
Date of BirthAugust 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed12 August 2020(1 year after company formation)
Appointment Duration6 months, 1 week (resigned 15 February 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 Phoenix Street
Bury
BL9 0HS

Location

Registered Address66 Rossendale Road
Heald Green
Cheadle
SK8 3HF
RegionNorth West
ConstituencyCheadle
CountyGreater Manchester
WardHeald Green
Built Up AreaGreater Manchester
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 July 2022 (1 year, 8 months ago)
Next Accounts Due30 April 2024 (6 days from now)
Accounts CategoryMicro
Accounts Year End31 July

Returns

Latest Return25 August 2023 (8 months ago)
Next Return Due8 September 2024 (4 months, 2 weeks from now)

Filing History

23 October 2023Confirmation statement made on 25 August 2023 with no updates (3 pages)
5 July 2023Compulsory strike-off action has been discontinued (1 page)
4 July 2023First Gazette notice for compulsory strike-off (1 page)
4 July 2023Micro company accounts made up to 31 July 2022 (3 pages)
28 September 2022Confirmation statement made on 25 August 2022 with updates (4 pages)
29 April 2022Micro company accounts made up to 31 July 2021 (3 pages)
2 February 2022Cessation of Darren Karl Cornwall as a person with significant control on 15 December 2021 (1 page)
2 February 2022Registered office address changed from Suite 4 2 Mannin Way Lancaster LA1 3SU England to 66 Rossendale Road Heald Green Cheadle SK8 3HF on 2 February 2022 (1 page)
25 August 2021Registered office address changed from 66 Rossendale Road Heald Green Cheadle SK8 3HF England to Suite 4 2 Mannin Way Lancaster LA1 3SU on 25 August 2021 (1 page)
25 August 2021Confirmation statement made on 25 August 2021 with updates (4 pages)
25 August 2021Notification of Darren Cornwall as a person with significant control on 1 July 2021 (2 pages)
25 August 2021Change of details for Mr Daniel St Clair as a person with significant control on 1 July 2021 (2 pages)
17 August 2021Director's details changed for Mr Daniel St Clair on 17 August 2021 (2 pages)
28 May 2021Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-05-25
(3 pages)
20 April 2021Micro company accounts made up to 31 July 2020 (3 pages)
15 February 2021Registered office address changed from Unit 3/8 Crown Street Crown Street Failsworth Manchester M35 9BD England to 66 Rossendale Road Heald Green Cheadle SK8 3HF on 15 February 2021 (1 page)
15 February 2021Cessation of Lee Armstrong as a person with significant control on 15 February 2021 (1 page)
15 February 2021Confirmation statement made on 15 February 2021 with updates (4 pages)
15 February 2021Termination of appointment of Lee Armstrong as a director on 15 February 2021 (1 page)
15 February 2021Notification of Daniel St Clair as a person with significant control on 15 February 2021 (2 pages)
15 February 2021Appointment of Mr Daniel St Clair as a director on 15 February 2021 (2 pages)
15 December 2020Registered office address changed from Suite 14 , Hadfield House Gordon Street Stockport SK4 1RR England to Unit 3/8 Crown Street Crown Street Failsworth Manchester M35 9BD on 15 December 2020 (1 page)
15 December 2020Registered office address changed from Unit 3/8 Crown Street Failsworth Manchester M35 9BD England to Suite 14 , Hadfield House Gordon Street Stockport SK4 1RR on 15 December 2020 (1 page)
15 September 2020Cessation of Lee Armstrong as a person with significant control on 1 September 2020 (1 page)
13 August 2020Notification of Lee Armstrong as a person with significant control on 12 August 2020 (2 pages)
12 August 2020Termination of appointment of Daniel St Clair as a director on 11 August 2020 (1 page)
12 August 2020Appointment of Mr Lee Armstrong as a director on 12 August 2020 (2 pages)
12 August 2020Cessation of Janine Michele Brennan as a person with significant control on 11 August 2020 (1 page)
12 August 2020Termination of appointment of Denis Andrew Wakefield as a director on 11 August 2020 (1 page)
12 August 2020Termination of appointment of Janine Michele Brennan as a director on 11 August 2020 (1 page)
12 August 2020Confirmation statement made on 12 August 2020 with updates (4 pages)
12 August 2020Notification of Lee Armstrong as a person with significant control on 12 August 2020 (2 pages)
23 June 2020Confirmation statement made on 23 June 2020 with updates (5 pages)
23 June 2020Registered office address changed from 1 Footman Close Tyldesley Manchester M29 7SR England to Unit 3/8 Crown Street Failsworth Manchester M35 9BD on 23 June 2020 (1 page)
22 June 2020Cessation of Daniel St Clair as a person with significant control on 21 June 2020 (1 page)
22 June 2020Notification of Janine Michele Brennan as a person with significant control on 20 June 2020 (2 pages)
22 June 2020Cessation of Denis Andrew Wakefield as a person with significant control on 20 June 2020 (1 page)
22 June 2020Appointment of Miss Janine Michele Brennan as a director on 20 June 2020 (2 pages)
19 July 2019Incorporation
Statement of capital on 2019-07-19
  • GBP 2
  • MODEL ARTICLES ‐ Model articles adopted
(13 pages)