ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Systems For Branding Limited

Systems For Branding Limited is an active company incorporated on 4 July 2013 with the registered office located in London, Greater London. Systems For Branding Limited was registered 12 years ago.
Status
Active
Active since incorporation
Active proposal to strike off
Company No
08597532
Private limited company
Age
12 years
Incorporated 4 July 2013
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Overdue
Confirmation statement overdue by 92 days
Dated 3 November 2024 (1 year 3 months ago)
Next confirmation dated 3 November 2025
Was due on 17 November 2025 (3 months ago)
Last change occurred 4 years ago
Accounts
Submitted
For period 1 Aug31 Jul 2024 (1 year)
Accounts type is Total Exemption Full
Next accounts for period 31 July 2025
Due by 30 April 2026 (2 months remaining)
Contact
Address
Ground Floor Marlborough House
298 Regents Park Road
London
N3 2SZ
United Kingdom
Address changed on 16 Jul 2024 (1 year 7 months ago)
Previous address was Bank House 81 st Judes Road Englefield Green Surrey TW20 0DF
Telephone
01784611095
Email
Unreported
People
Officers
1
Shareholders
1
Controllers (PSC)
1
Director • PSC • British • Lives in England • Born in Dec 1946
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Multi Systems PVT Ltd
Ian Harry Brown is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
31 Jul 2024
For period 31 Jul31 Jul 2024
Traded for 12 months
Cash in Bank
Unreported
Decreased by £10 (-100%)
Turnover
Unreported
Same as previous period
Employees
2
Same as previous period
Total Assets
£83.39K
Decreased by £1.66K (-2%)
Total Liabilities
-£75.18K
Decreased by £36.97K (-33%)
Net Assets
£8.21K
Increased by £35.31K (-130%)
Debt Ratio (%)
90%
Decreased by 41.71% (-32%)
Latest Activity
Compulsory Strike-Off Suspended
7 Days Ago on 10 Feb 2026
Compulsory Gazette Notice
28 Days Ago on 20 Jan 2026
Confirmation Submitted
1 Year 3 Months Ago on 8 Nov 2024
Full Accounts Submitted
1 Year 4 Months Ago on 3 Oct 2024
Mr Ian Harry Brown (PSC) Details Changed
1 Year 7 Months Ago on 16 Jul 2024
Registered Address Changed
1 Year 7 Months Ago on 16 Jul 2024
Ian Harry Brown Details Changed
1 Year 7 Months Ago on 16 Jul 2024
Exceed Cosec Services Limited Resigned
1 Year 11 Months Ago on 1 Mar 2024
Full Accounts Submitted
2 Years 2 Months Ago on 12 Dec 2023
Confirmation Submitted
2 Years 3 Months Ago on 7 Nov 2023
Get Credit Report
Discover Systems For Branding Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Compulsory strike-off action has been suspended
Submitted on 10 Feb 2026
First Gazette notice for compulsory strike-off
Submitted on 20 Jan 2026
Confirmation statement made on 3 November 2024 with no updates
Submitted on 8 Nov 2024
Total exemption full accounts made up to 31 July 2024
Submitted on 3 Oct 2024
Director's details changed for Ian Harry Brown on 16 July 2024
Submitted on 16 Jul 2024
Registered office address changed from Bank House 81 st Judes Road Englefield Green Surrey TW20 0DF to Ground Floor Marlborough House 298 Regents Park Road London N3 2SZ on 16 July 2024
Submitted on 16 Jul 2024
Change of details for Mr Ian Harry Brown as a person with significant control on 16 July 2024
Submitted on 16 Jul 2024
Termination of appointment of Exceed Cosec Services Limited as a secretary on 1 March 2024
Submitted on 28 Mar 2024
Total exemption full accounts made up to 31 July 2023
Submitted on 12 Dec 2023
Confirmation statement made on 3 November 2023 with no updates
Submitted on 7 Nov 2023
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year