Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
Systematix Limited
Systematix Limited is an active company incorporated on 23 July 2018 with the registered office located in London, City of London. Systematix Limited was registered 7 years ago.
Watch Company
Status
Active
Active since
incorporation
Company No
11477692
Private limited company
Age
7 years
Incorporated
23 July 2018
Size
Micro
Turnover is under
£1M
Balance sheet is under
£500,000
Under
10 employees
Confirmation
Submitted
Dated
22 July 2025
(1 month ago)
Next confirmation dated
22 July 2026
Due by
5 August 2026
(10 months remaining)
Last change occurred
1 month ago
Accounts
Due Soon
For period
1 Jan
⟶
31 Dec 2023
(12 months)
Accounts type is
Micro Entity
Next accounts for period
31 December 2024
Due by
30 September 2025
(15 days remaining)
Learn more about Systematix Limited
Contact
Address
Blackwell House
Guildhall Yard
London
EC2V 5AE
England
Address changed on
23 Jul 2025
(1 month ago)
Previous address was
10 Fitzroy Square London W1T 5HP England
Companies in EC2V 5AE
Telephone
01183243000
Email
Unreported
Website
Systematix.co.uk
See All Contacts
People
Officers
2
Shareholders
3
Controllers (PSC)
1
William Thomas Watson
Director • Entrepreneur • British • Lives in England • Born in Mar 1992
James Anderson Watson
Director • British • Lives in England • Born in Dec 1986
Mr James Anderson Watson
PSC • British • Lives in England • Born in Dec 1986
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
Island Stream Limited
James Anderson Watson is a mutual person.
Active
Naxis Limited
William Thomas Watson is a mutual person.
Active
See All Mutual Companies
Brands
Systematix Training
Systematix Training is a computer training organization that offers courses in software such as Excel, Power BI, and SQL.
Financials
Net Assets, Total Assets & Total Liabilities (2019–2023)
Period Ended
31 Dec 2023
For period
31 Dec
⟶
31 Dec 2023
Traded for
12 months
Cash in Bank
Unreported
Same as previous period
Turnover
Unreported
Same as previous period
Employees
4
Increased by 1 (+33%)
Total Assets
£80.81K
Decreased by £7.34K (-8%)
Total Liabilities
-£71.17K
Increased by £11.06K (+18%)
Net Assets
£9.64K
Decreased by £18.4K (-66%)
Debt Ratio (%)
88%
Increased by 19.88% (+29%)
See 10 Year Full Financials
Latest Activity
Confirmation Submitted
1 Month Ago on 23 Jul 2025
Registered Address Changed
1 Month Ago on 23 Jul 2025
Mr William Thomas Watson Details Changed
2 Months Ago on 14 Jul 2025
Mr James Anderson Watson Details Changed
2 Months Ago on 14 Jul 2025
Inspection Address Changed
1 Year 1 Month Ago on 22 Jul 2024
Confirmation Submitted
1 Year 1 Month Ago on 22 Jul 2024
Micro Accounts Submitted
1 Year 3 Months Ago on 29 May 2024
Inspection Address Changed
1 Year 3 Months Ago on 29 May 2024
Registered Address Changed
1 Year 3 Months Ago on 29 May 2024
Mr James Anderson Watson (PSC) Details Changed
1 Year 8 Months Ago on 29 Dec 2023
Get Alerts
Get Credit Report
Discover Systematix Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Confirmation statement made on 22 July 2025 with updates
Submitted on 23 Jul 2025
Registered office address changed from 10 Fitzroy Square London W1T 5HP England to Blackwell House Guildhall Yard London EC2V 5AE on 23 July 2025
Submitted on 23 Jul 2025
Director's details changed for Mr James Anderson Watson on 14 July 2025
Submitted on 23 Jul 2025
Director's details changed for Mr William Thomas Watson on 14 July 2025
Submitted on 23 Jul 2025
Change of details for Mr James Anderson Watson as a person with significant control on 29 December 2023
Submitted on 8 Sep 2024
Register inspection address has been changed from 2 Riversdale Bourne End SL8 5XP England to 41 Gascons Grove Slough SL2 1th
Submitted on 22 Jul 2024
Confirmation statement made on 22 July 2024 with updates
Submitted on 22 Jul 2024
Registered office address changed from 2 Orchard Mill Riversdale Bourne End SL8 5XP England to 10 Fitzroy Square London W1T 5HP on 29 May 2024
Submitted on 29 May 2024
Register inspection address has been changed to 2 Riversdale Bourne End SL8 5XP
Submitted on 29 May 2024
Micro company accounts made up to 31 December 2023
Submitted on 29 May 2024
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs