Company NameSystem Advantage Limited
Company StatusDissolved
Company Number02580996
CategoryPrivate Limited Company
Incorporation Date8 February 1991(33 years, 2 months ago)
Dissolution Date12 July 2022 (1 year, 9 months ago)
Previous NameAll Told Limited

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameMrs Joanne Deane
Date of BirthApril 1970 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed01 November 2014(23 years, 9 months after company formation)
Appointment Duration7 years, 8 months (closed 12 July 2022)
RolePersonal Assistant
Country of ResidenceUnited Kingdom
Correspondence AddressTsg Head Office Q11 Quorum Business Park
Benton Lane
Newcastle Upon Tyne
NE12 8BU
Director NameMr Steven James Lynn
Date of BirthDecember 1979 (Born 44 years ago)
NationalityBritish
StatusClosed
Appointed25 March 2021(30 years, 1 month after company formation)
Appointment Duration1 year, 3 months (closed 12 July 2022)
RoleChief Financial Officer
Country of ResidenceScotland
Correspondence AddressTsg Kingsway North
Team Valley Trading Estate
Gateshead
NE11 0JZ
Director NameMr Barry Thomas Cubitt
Date of BirthApril 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed08 February 1993(2 years after company formation)
Appointment Duration8 years, 1 month (resigned 16 March 2001)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address32 Arbour Close
Mickleton
Chipping Campden
Gloucestershire
GL55 6RR
Wales
Director NameMr Alan Charles Mann
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed08 February 1993(2 years after company formation)
Appointment Duration11 years, 9 months (resigned 01 December 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPebworth Fields House Pebworth
Stratford-Upon-Avon
Warwickshire
CV37 8XP
Director NameDavid Philip Roots
Date of BirthAugust 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed08 February 1993(2 years after company formation)
Appointment Duration9 months (resigned 11 November 1993)
RoleCompany Director
Correspondence Address120 London Road
Holybourne
Alton
Hampshire
GU34 4ES
Secretary NameRachel Anne Mann
NationalityBritish
StatusResigned
Appointed08 February 1993(2 years after company formation)
Appointment Duration11 years, 9 months (resigned 01 December 2004)
RoleCompany Director
Correspondence AddressPebworth Fields House
Pebworth
Stratford Upon Avon
CV37 8XP
Director NameRachel Anne Mann
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed20 June 1997(6 years, 4 months after company formation)
Appointment Duration7 years, 5 months (resigned 01 December 2004)
RoleCompany Director
Correspondence AddressPebworth Fields House
Pebworth
Stratford Upon Avon
CV37 8XP
Director NameJeremy Paul Harding
Date of BirthApril 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed01 May 1999(8 years, 2 months after company formation)
Appointment Duration4 years, 9 months (resigned 20 February 2004)
RoleCompany Director
Correspondence AddressCorner Cottage
Loxley
Warwick
Warwickshire
CV35 9JS
Director NameMr Andrew David Simms
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2001(10 years, 2 months after company formation)
Appointment Duration9 months, 1 week (resigned 08 February 2002)
RoleSales Director
Country of ResidenceUnited Kingdom
Correspondence AddressCotswold View
Dunnington
Alcester
Warwickshire
B49 5NX
Director NameDavid Goddard
Date of BirthAugust 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2004(13 years, 2 months after company formation)
Appointment Duration7 months (resigned 01 December 2004)
RoleCompany Director
Correspondence Address100 London Road
Salisbury
Wiltshire
SP1 3HA
Director NameMr Mark Lawrence Jenner
Date of BirthAugust 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2004(13 years, 2 months after company formation)
Appointment Duration7 months (resigned 01 December 2004)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7 Ogley Vale
Burntwood
Staffordshire
WS7 9DL
Director NameMr Alan Donald Schofield
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2004(13 years, 10 months after company formation)
Appointment Duration9 months, 4 weeks (resigned 27 September 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Summerhill Avenue
Newcastle Upon Tyne
Tyne & Wear
NE3 5QJ
Secretary NameMr Andrew Kirk Walker
NationalityBritish
StatusResigned
Appointed01 December 2004(13 years, 10 months after company formation)
Appointment Duration8 years, 7 months (resigned 22 July 2013)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address7 Towers Avenue
Jesmond
Newcastle Upon Tyne
Tyne & Wear
NE2 3QE
Director NameMr Duncan Phillip Davies
Date of BirthJanuary 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed27 September 2005(14 years, 7 months after company formation)
Appointment Duration9 years, 1 month (resigned 31 October 2014)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address58 Woodbine Road
Gosforth
Newcastle Upon Tyne
Tyne & Wear
NE3 1DE

Contact

Websitesophos-online-shop.co.uk

Location

Registered AddressTsg Kingsway North
Team Valley Trading Estate
Gateshead
NE11 0JZ
RegionNorth East
ConstituencyGateshead
CountyTyne and Wear
WardLobley Hill and Bensham
Built Up AreaTyneside

Shareholders

5k at £1Technology Services Group LTD
100.00%
Ordinary

Accounts

Latest Accounts31 October 2020 (3 years, 5 months ago)
Accounts CategoryDormant
Accounts Year End31 October

Charges

20 April 2005Delivered on: 23 April 2005
Satisfied on: 7 April 2010
Persons entitled: Lloyds Tsb Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
21 May 2003Delivered on: 3 June 2003
Satisfied on: 4 December 2004
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied

Filing History

2 February 2021Confirmation statement made on 28 January 2021 with no updates (3 pages)
17 July 2020Accounts for a dormant company made up to 31 October 2019 (7 pages)
28 January 2020Confirmation statement made on 28 January 2020 with no updates (3 pages)
31 May 2019Accounts for a dormant company made up to 31 October 2018 (7 pages)
28 January 2019Confirmation statement made on 28 January 2019 with no updates (3 pages)
4 December 2018Director's details changed for Miss Joanne Walker on 1 December 2018 (2 pages)
18 July 2018Registered office address changed from Tsg Head Office One Gosforth Parkway Gosforth Business Park Newcastle upon Tyne NE12 8ET to Tsg Head Office Q11 Quorum Business Park Benton Lane Newcastle upon Tyne NE12 8BU on 18 July 2018 (1 page)
15 June 2018Total exemption full accounts made up to 31 October 2017 (7 pages)
29 January 2018Confirmation statement made on 28 January 2018 with no updates (3 pages)
16 June 2017Total exemption small company accounts made up to 31 October 2016 (7 pages)
16 June 2017Total exemption small company accounts made up to 31 October 2016 (7 pages)
30 January 2017Confirmation statement made on 28 January 2017 with updates (5 pages)
30 January 2017Confirmation statement made on 28 January 2017 with updates (5 pages)
27 May 2016Total exemption full accounts made up to 31 October 2015 (7 pages)
27 May 2016Total exemption full accounts made up to 31 October 2015 (7 pages)
29 January 2016Annual return made up to 28 January 2016 with a full list of shareholders
Statement of capital on 2016-01-29
  • GBP 5,045
(3 pages)
29 January 2016Annual return made up to 28 January 2016 with a full list of shareholders
Statement of capital on 2016-01-29
  • GBP 5,045
(3 pages)
29 May 2015Total exemption full accounts made up to 31 October 2014 (7 pages)
29 May 2015Total exemption full accounts made up to 31 October 2014 (7 pages)
28 January 2015Annual return made up to 28 January 2015 with a full list of shareholders
Statement of capital on 2015-01-28
  • GBP 5,045
(3 pages)
28 January 2015Annual return made up to 28 January 2015 with a full list of shareholders
Statement of capital on 2015-01-28
  • GBP 5,045
(3 pages)
15 December 2014Appointment of Miss Joanne Walker as a director on 1 November 2014 (2 pages)
15 December 2014Appointment of Miss Joanne Walker as a director on 1 November 2014 (2 pages)
15 December 2014Termination of appointment of Duncan Phillip Davies as a director on 31 October 2014 (1 page)
15 December 2014Appointment of Miss Joanne Walker as a director on 1 November 2014 (2 pages)
15 December 2014Termination of appointment of Duncan Phillip Davies as a director on 31 October 2014 (1 page)
28 May 2014Total exemption full accounts made up to 31 October 2013 (6 pages)
28 May 2014Total exemption full accounts made up to 31 October 2013 (6 pages)
31 January 2014Annual return made up to 28 January 2014 with a full list of shareholders
Statement of capital on 2014-01-31
  • GBP 5,045
(4 pages)
31 January 2014Annual return made up to 28 January 2014 with a full list of shareholders
Statement of capital on 2014-01-31
  • GBP 5,045
(4 pages)
31 January 2014Termination of appointment of Andrew Walker as a secretary (1 page)
31 January 2014Termination of appointment of Andrew Walker as a secretary (1 page)
17 July 2013Total exemption full accounts made up to 31 October 2012 (7 pages)
17 July 2013Total exemption full accounts made up to 31 October 2012 (7 pages)
28 January 2013Annual return made up to 28 January 2013 with a full list of shareholders (4 pages)
28 January 2013Annual return made up to 28 January 2013 with a full list of shareholders (4 pages)
12 June 2012Total exemption full accounts made up to 31 October 2011 (7 pages)
12 June 2012Total exemption full accounts made up to 31 October 2011 (7 pages)
27 January 2012Annual return made up to 27 January 2012 with a full list of shareholders (4 pages)
27 January 2012Annual return made up to 27 January 2012 with a full list of shareholders (4 pages)
12 May 2011Total exemption full accounts made up to 31 October 2010 (7 pages)
12 May 2011Total exemption full accounts made up to 31 October 2010 (7 pages)
28 January 2011Annual return made up to 27 January 2011 with a full list of shareholders (4 pages)
28 January 2011Annual return made up to 27 January 2011 with a full list of shareholders (4 pages)
21 July 2010Total exemption full accounts made up to 31 October 2009 (7 pages)
21 July 2010Total exemption full accounts made up to 31 October 2009 (7 pages)
12 April 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
12 April 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
11 February 2010Annual return made up to 27 January 2010 with a full list of shareholders (5 pages)
11 February 2010Register inspection address has been changed (1 page)
11 February 2010Register inspection address has been changed (1 page)
11 February 2010Annual return made up to 27 January 2010 with a full list of shareholders (5 pages)
29 August 2009Accounts for a dormant company made up to 31 October 2008 (7 pages)
29 August 2009Accounts for a dormant company made up to 31 October 2008 (7 pages)
28 January 2009Return made up to 27/01/09; full list of members (3 pages)
28 January 2009Return made up to 27/01/09; full list of members (3 pages)
29 August 2008Accounts for a dormant company made up to 31 October 2007 (7 pages)
29 August 2008Accounts for a dormant company made up to 31 October 2007 (7 pages)
5 February 2008Location of register of members (1 page)
5 February 2008Registered office changed on 05/02/08 from: one gosforth parkway gosforth business park newcastle upon tyne tyne & wear NE12 8ET (1 page)
5 February 2008Location of debenture register (1 page)
5 February 2008Registered office changed on 05/02/08 from: one gosforth parkway gosforth business park newcastle upon tyne tyne & wear NE12 8ET (1 page)
5 February 2008Location of register of members (1 page)
5 February 2008Return made up to 27/01/08; full list of members (3 pages)
5 February 2008Return made up to 27/01/08; full list of members (3 pages)
5 February 2008Location of debenture register (1 page)
24 October 2007Resolutions
  • ELRES ‐ Elective resolution
(1 page)
24 October 2007Resolutions
  • ELRES ‐ Elective resolution
(1 page)
5 September 2007Full accounts made up to 31 October 2006 (14 pages)
5 September 2007Full accounts made up to 31 October 2006 (14 pages)
9 February 2007Return made up to 27/01/07; full list of members (6 pages)
9 February 2007Return made up to 27/01/07; full list of members (6 pages)
16 January 2007Accounting reference date extended from 30/04/06 to 31/10/06 (1 page)
16 January 2007Accounting reference date extended from 30/04/06 to 31/10/06 (1 page)
8 December 2006Full accounts made up to 30 April 2005 (18 pages)
8 December 2006Full accounts made up to 30 April 2005 (18 pages)
14 February 2006Return made up to 27/01/06; full list of members (6 pages)
14 February 2006Return made up to 27/01/06; full list of members (6 pages)
10 October 2005New director appointed (2 pages)
10 October 2005New director appointed (2 pages)
10 October 2005Director resigned (1 page)
10 October 2005Director resigned (1 page)
23 April 2005Particulars of mortgage/charge (7 pages)
23 April 2005Particulars of mortgage/charge (7 pages)
8 March 2005Registered office changed on 08/03/05 from: river house high street broom alcester warwickshire B50 4HN (1 page)
8 March 2005Registered office changed on 08/03/05 from: river house high street broom alcester warwickshire B50 4HN (1 page)
1 March 2005Accounts for a small company made up to 30 April 2004 (6 pages)
1 March 2005Accounts for a small company made up to 30 April 2004 (6 pages)
3 February 2005Return made up to 27/01/05; full list of members (6 pages)
3 February 2005Return made up to 27/01/05; full list of members (6 pages)
14 December 2004Secretary resigned;director resigned (1 page)
14 December 2004New director appointed (3 pages)
14 December 2004Director resigned (1 page)
14 December 2004Director resigned (1 page)
14 December 2004Director resigned (1 page)
14 December 2004Auditor's resignation (1 page)
14 December 2004New secretary appointed (2 pages)
14 December 2004Director resigned (1 page)
14 December 2004Secretary resigned;director resigned (1 page)
14 December 2004Auditor's resignation (1 page)
14 December 2004New director appointed (3 pages)
14 December 2004New secretary appointed (2 pages)
14 December 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(11 pages)
14 December 2004Director resigned (1 page)
14 December 2004Director resigned (1 page)
14 December 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(11 pages)
4 December 2004Declaration of satisfaction of mortgage/charge (2 pages)
4 December 2004Declaration of satisfaction of mortgage/charge (2 pages)
29 April 2004New director appointed (1 page)
29 April 2004New director appointed (1 page)
28 April 2004New director appointed (1 page)
28 April 2004New director appointed (1 page)
18 March 2004Director resigned (1 page)
18 March 2004Return made up to 08/02/04; full list of members (6 pages)
18 March 2004Director resigned (1 page)
18 March 2004Return made up to 08/02/04; full list of members (6 pages)
26 August 2003Accounts for a medium company made up to 30 April 2003 (17 pages)
26 August 2003Accounts for a medium company made up to 30 April 2003 (17 pages)
3 June 2003Particulars of mortgage/charge (3 pages)
3 June 2003Particulars of mortgage/charge (3 pages)
11 March 2003Return made up to 08/02/03; full list of members (7 pages)
11 March 2003Return made up to 08/02/03; full list of members (7 pages)
25 February 2003Accounts for a small company made up to 30 April 2002 (5 pages)
25 February 2003Accounts for a small company made up to 30 April 2002 (5 pages)
20 March 2002Return made up to 08/02/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
20 March 2002Return made up to 08/02/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
21 February 2002Director resigned (1 page)
21 February 2002Director resigned (1 page)
12 February 2002Accounts for a small company made up to 30 April 2001 (6 pages)
12 February 2002Accounts for a small company made up to 30 April 2001 (6 pages)
15 May 2001New director appointed (2 pages)
15 May 2001New director appointed (2 pages)
28 March 2001Director resigned (1 page)
28 March 2001Director resigned (1 page)
22 March 2001Location of register of members (1 page)
22 March 2001Location of register of members (1 page)
19 February 2001Return made up to 08/02/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
19 February 2001Return made up to 08/02/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
22 August 2000Accounts for a small company made up to 30 April 2000 (6 pages)
22 August 2000Accounts for a small company made up to 30 April 2000 (6 pages)
17 February 2000Accounts for a small company made up to 30 April 1999 (6 pages)
17 February 2000Accounts for a small company made up to 30 April 1999 (6 pages)
10 February 2000Return made up to 08/02/00; full list of members (7 pages)
10 February 2000Return made up to 08/02/00; full list of members (7 pages)
24 September 1999Director's particulars changed (1 page)
24 September 1999Director's particulars changed (1 page)
5 June 1999New director appointed (2 pages)
5 June 1999New director appointed (2 pages)
2 March 1999Director's particulars changed (1 page)
2 March 1999Secretary's particulars changed;director's particulars changed (1 page)
2 March 1999Return made up to 08/02/99; full list of members (7 pages)
2 March 1999Return made up to 08/02/99; full list of members (7 pages)
2 March 1999Director's particulars changed (1 page)
2 March 1999Registered office changed on 02/03/99 from: river house high street broom warwickshire B50 4HN (1 page)
2 March 1999Registered office changed on 02/03/99 from: river house high street broom warwickshire B50 4HN (1 page)
2 March 1999Director's particulars changed (1 page)
2 March 1999Secretary's particulars changed;director's particulars changed (1 page)
2 March 1999Director's particulars changed (1 page)
8 September 1998Accounts for a small company made up to 30 April 1998 (5 pages)
8 September 1998Accounts for a small company made up to 30 April 1998 (5 pages)
10 March 1998Return made up to 08/02/98; full list of members (7 pages)
10 March 1998Return made up to 08/02/98; full list of members (7 pages)
21 October 1997Registered office changed on 21/10/97 from: charterhouse 165 newhall street birmingham B3 1SW (1 page)
21 October 1997Registered office changed on 21/10/97 from: charterhouse 165 newhall street birmingham B3 1SW (1 page)
22 July 1997Accounts for a small company made up to 30 April 1997 (6 pages)
22 July 1997Accounts for a small company made up to 30 April 1997 (6 pages)
10 July 1997New director appointed (2 pages)
10 July 1997New director appointed (2 pages)
3 April 1997Resolutions
  • (W)ELRES ‐ S386 dis app auds 24/03/97
(1 page)
3 April 1997Resolutions
  • (W)ELRES ‐ S386 dis app auds 24/03/97
(1 page)
6 March 1997Return made up to 08/02/97; full list of members (6 pages)
6 March 1997Return made up to 08/02/97; full list of members (6 pages)
6 November 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
6 November 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
15 August 1996Accounts for a small company made up to 30 April 1996 (6 pages)
15 August 1996Accounts for a small company made up to 30 April 1996 (6 pages)
13 April 1996Return made up to 08/02/96; full list of members (6 pages)
13 April 1996Return made up to 08/02/96; full list of members (6 pages)
7 September 1995Full accounts made up to 30 April 1995 (13 pages)
7 September 1995Full accounts made up to 30 April 1995 (13 pages)
6 September 1995Registered office changed on 06/09/95 from: packwood house guild street stratford upon avon warwickshire CV37 6RP (1 page)
6 September 1995Registered office changed on 06/09/95 from: packwood house guild street stratford upon avon warwickshire CV37 6RP (1 page)
18 May 1995£ ic 5000/4500 27/04/95 £ sr 500@1=500 (1 page)
18 May 1995£ ic 5000/4500 27/04/95 £ sr 500@1=500 (1 page)
18 May 1995Resolutions
  • SRES09 ‐ Special resolution of authority to purchase a number of shares
(4 pages)
18 May 1995Resolutions
  • SRES09 ‐ Special resolution of authority to purchase a number of shares
(4 pages)
20 March 1995Return made up to 08/02/95; full list of members (12 pages)
20 March 1995Return made up to 08/02/95; full list of members (12 pages)
19 November 1991Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
19 November 1991Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
4 March 1991Company name changed all told LIMITED\certificate issued on 05/03/91 (2 pages)
4 March 1991Company name changed all told LIMITED\certificate issued on 05/03/91 (2 pages)
8 February 1991Incorporation (17 pages)
8 February 1991Incorporation (17 pages)