ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Sheraton Systems Limited

Sheraton Systems Limited is an active company incorporated on 15 February 1989 with the registered office located in Wickford, Essex. Sheraton Systems Limited was registered 36 years ago.
Status
Active
Active since incorporation
Company No
02348058
Private limited company
Age
36 years
Incorporated 15 February 1989
Size
Small
Turnover is under £15M
Balance sheet is under £7.5M
Confirmation
Submitted
Dated 22 January 2025 (11 months ago)
Next confirmation dated 22 January 2026
Due by 5 February 2026 (1 month remaining)
Last change occurred 7 years ago
Accounts
Submitted
For period 1 Jul30 Jun 2025 (12 months)
Accounts type is Small
Next accounts for period 30 June 2026
Due by 31 March 2027 (1 year 3 months remaining)
Contact
Address
34 The Broadway
Wickford
Essex
SS11 7AN
England
Address changed on 10 Aug 2023 (2 years 4 months ago)
Previous address was 34 the Broadway the Broadway Wickford Essex SS11 7AN England
Telephone
01268560350
Email
Available in Endole App
People
Officers
4
Shareholders
1
Controllers (PSC)
1
Director • British • Lives in UK • Born in Jun 1967
Director • British • Lives in England • Born in May 1970
Director • British • Lives in UK • Born in Mar 1968
Director • Computer Software • British • Lives in England • Born in Sep 1969
Websure Holdings Limited
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Websure Holdings Limited
Andrew McArthur Holman-West and Paul Anthony Ring are mutual people.
Active
Holdfield Group Limited
Andrew McArthur Holman-West is a mutual person.
Active
Kilfinichen Properties Limited
Andrew McArthur Holman-West is a mutual person.
Active
Kilfinichen Farms Limited
Andrew McArthur Holman-West is a mutual person.
Active
John Holman Properties Limited
Andrew McArthur Holman-West is a mutual person.
Active
Russian Radials Limited
Andrew McArthur Holman-West is a mutual person.
Active
Holmans Park Limited
Andrew McArthur Holman-West is a mutual person.
Active
John Holman & Sons Limited
Andrew McArthur Holman-West is a mutual person.
Active
Brands
Websure
Websure provides low code and no code software solutions for brokers, underwriters, and managing general agents (MGAs).
Financials
Net Assets, Total Assets & Total Liabilities (2016–2025)
Period Ended
30 Jun 2025
For period 30 Jun30 Jun 2025
Traded for 12 months
Cash in Bank
£885K
Increased by £506.59K (+134%)
Turnover
£10.44M
Increased by £1.51M (+17%)
Employees
71
Increased by 2 (+3%)
Total Assets
£4.62M
Increased by £802.89K (+21%)
Total Liabilities
-£1.5M
Increased by £396.94K (+36%)
Net Assets
£3.12M
Increased by £405.95K (+15%)
Debt Ratio (%)
32%
Increased by 3.57% (+12%)
Latest Activity
Small Accounts Submitted
1 Month Ago on 19 Nov 2025
Confirmation Submitted
11 Months Ago on 29 Jan 2025
Small Accounts Submitted
1 Year 1 Month Ago on 13 Nov 2024
Gary Beaumont Resigned
1 Year 5 Months Ago on 17 Jul 2024
Gary Beaumont Resigned
1 Year 5 Months Ago on 17 Jul 2024
Small Accounts Submitted
1 Year 7 Months Ago on 24 May 2024
Confirmation Submitted
1 Year 11 Months Ago on 22 Jan 2024
Registered Address Changed
2 Years 4 Months Ago on 10 Aug 2023
Registered Address Changed
2 Years 4 Months Ago on 10 Aug 2023
Confirmation Submitted
2 Years 11 Months Ago on 23 Jan 2023
Get Credit Report
Discover Sheraton Systems Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Accounts for a small company made up to 30 June 2025
Submitted on 19 Nov 2025
Confirmation statement made on 22 January 2025 with no updates
Submitted on 29 Jan 2025
Accounts for a small company made up to 30 June 2024
Submitted on 13 Nov 2024
Termination of appointment of Gary Beaumont as a secretary on 17 July 2024
Submitted on 30 Jul 2024
Termination of appointment of Gary Beaumont as a director on 17 July 2024
Submitted on 30 Jul 2024
Accounts for a small company made up to 30 June 2023
Submitted on 24 May 2024
Confirmation statement made on 22 January 2024 with no updates
Submitted on 22 Jan 2024
Registered office address changed from 34 the Broadway the Broadway Wickford Essex SS11 7AN England to 34 the Broadway Wickford Essex SS11 7AN on 10 August 2023
Submitted on 10 Aug 2023
Registered office address changed from The Minster Building 21 Mincing Lane London EC3R 7AG England to 34 the Broadway the Broadway Wickford Essex SS11 7AN on 10 August 2023
Submitted on 10 Aug 2023
Confirmation statement made on 22 January 2023 with no updates
Submitted on 23 Jan 2023
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year