Company Name1600 Systems Limited
DirectorsMark David Coleman and Michael Shaun Janes
Company StatusActive
Company Number05154584
CategoryPrivate Limited Company
Incorporation Date15 June 2004(19 years, 10 months ago)

Business Activity

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

Directors

Director NameMr Mark David Coleman
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed15 June 2004(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address22 Grantham Road
Norton
Stockton On Tees
TS20 1PP
Secretary NameLynn Irene Coleman
NationalityBritish
StatusCurrent
Appointed15 June 2004(same day as company formation)
RoleCompany Director
Correspondence Address22 Grantham Road Norton
Stockton On Tees
TS20 1PP
Director NameMr Michael Shaun Janes
Date of BirthMarch 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 2019(15 years, 3 months after company formation)
Appointment Duration4 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address22 Grantham Road
Stockton-On-Tees
TS20 1PP

Contact

Websitewww.1600systems.co.uk/
Telephone0845 4701600
Telephone regionUnknown

Location

Registered Address22 Grantham Road
Stockton-On-Tees
TS20 1PP
RegionNorth East
ConstituencyStockton North
CountyCounty Durham
WardNorton West
Built Up AreaTeesside

Shareholders

5 at £1Mark David Coleman
100.00%
Ordinary

Financials

Year2014
Net Worth-£24,334
Cash£6
Current Liabilities£35,516

Accounts

Latest Accounts30 June 2023 (10 months ago)
Next Accounts Due31 March 2025 (11 months, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End30 June

Returns

Latest Return15 June 2023 (10 months, 2 weeks ago)
Next Return Due29 June 2024 (2 months from now)

Filing History

4 July 2023Confirmation statement made on 15 June 2023 with no updates (3 pages)
30 March 2023Micro company accounts made up to 30 June 2022 (5 pages)
15 February 2023Termination of appointment of Michael Shaun Janes as a director on 3 February 2023 (1 page)
24 June 2022Confirmation statement made on 15 June 2022 with no updates (3 pages)
26 May 2022Registered office address changed from Belasis Business Centre Coxwold Way Belasis Hall Technology Park Billingham Cleveland TS23 4EA to 22 Grantham Road Stockton-on-Tees TS20 1PP on 26 May 2022 (1 page)
31 March 2022Micro company accounts made up to 30 June 2021 (5 pages)
16 June 2021Confirmation statement made on 15 June 2021 with no updates (3 pages)
5 May 2021Micro company accounts made up to 30 June 2020 (5 pages)
29 June 2020Confirmation statement made on 15 June 2020 with no updates (3 pages)
27 March 2020Micro company accounts made up to 30 June 2019 (5 pages)
28 October 2019Appointment of Mr Michael Shaun Janes as a director on 1 October 2019 (2 pages)
28 June 2019Confirmation statement made on 15 June 2019 with no updates (3 pages)
29 March 2019Micro company accounts made up to 30 June 2018 (5 pages)
30 June 2018Confirmation statement made on 15 June 2018 with no updates (3 pages)
29 March 2018Micro company accounts made up to 30 June 2017 (5 pages)
21 June 2017Confirmation statement made on 15 June 2017 with updates (5 pages)
21 June 2017Confirmation statement made on 15 June 2017 with updates (5 pages)
24 February 2017Total exemption small company accounts made up to 30 June 2016 (6 pages)
24 February 2017Total exemption small company accounts made up to 30 June 2016 (6 pages)
17 June 2016Annual return made up to 15 June 2016 with a full list of shareholders
Statement of capital on 2016-06-17
  • GBP 5
(4 pages)
17 June 2016Annual return made up to 15 June 2016 with a full list of shareholders
Statement of capital on 2016-06-17
  • GBP 5
(4 pages)
31 March 2016Total exemption small company accounts made up to 30 June 2015 (6 pages)
31 March 2016Total exemption small company accounts made up to 30 June 2015 (6 pages)
15 July 2015Annual return made up to 15 June 2015 with a full list of shareholders
Statement of capital on 2015-07-15
  • GBP 5
(4 pages)
15 July 2015Annual return made up to 15 June 2015 with a full list of shareholders
Statement of capital on 2015-07-15
  • GBP 5
(4 pages)
31 March 2015Total exemption small company accounts made up to 30 June 2014 (4 pages)
31 March 2015Total exemption small company accounts made up to 30 June 2014 (4 pages)
18 June 2014Annual return made up to 15 June 2014 with a full list of shareholders
Statement of capital on 2014-06-18
  • GBP 5
(4 pages)
18 June 2014Annual return made up to 15 June 2014 with a full list of shareholders
Statement of capital on 2014-06-18
  • GBP 5
(4 pages)
31 March 2014Total exemption small company accounts made up to 30 June 2013 (7 pages)
31 March 2014Total exemption small company accounts made up to 30 June 2013 (7 pages)
17 June 2013Annual return made up to 15 June 2013 with a full list of shareholders (4 pages)
17 June 2013Annual return made up to 15 June 2013 with a full list of shareholders (4 pages)
6 June 2013Registered office address changed from 22 Grantham Road Norton Stockton on Tees TS20 1PP on 6 June 2013 (1 page)
6 June 2013Registered office address changed from 22 Grantham Road Norton Stockton on Tees TS20 1PP on 6 June 2013 (1 page)
6 June 2013Registered office address changed from 22 Grantham Road Norton Stockton on Tees TS20 1PP on 6 June 2013 (1 page)
28 March 2013Total exemption small company accounts made up to 30 June 2012 (6 pages)
28 March 2013Total exemption small company accounts made up to 30 June 2012 (6 pages)
5 July 2012Annual return made up to 15 June 2012 with a full list of shareholders (4 pages)
5 July 2012Annual return made up to 15 June 2012 with a full list of shareholders (4 pages)
31 March 2012Total exemption small company accounts made up to 30 June 2011 (4 pages)
31 March 2012Total exemption small company accounts made up to 30 June 2011 (4 pages)
28 July 2011Annual return made up to 15 June 2011 with a full list of shareholders (4 pages)
28 July 2011Annual return made up to 15 June 2011 with a full list of shareholders (4 pages)
31 March 2011Total exemption small company accounts made up to 30 June 2010 (4 pages)
31 March 2011Total exemption small company accounts made up to 30 June 2010 (4 pages)
3 August 2010Annual return made up to 15 June 2010 with a full list of shareholders (4 pages)
3 August 2010Annual return made up to 15 June 2010 with a full list of shareholders (4 pages)
3 August 2010Director's details changed for Mark David Coleman on 15 June 2010 (2 pages)
3 August 2010Director's details changed for Mark David Coleman on 15 June 2010 (2 pages)
31 March 2010Total exemption small company accounts made up to 30 June 2009 (4 pages)
31 March 2010Total exemption small company accounts made up to 30 June 2009 (4 pages)
30 July 2009Return made up to 15/06/09; full list of members (3 pages)
30 July 2009Return made up to 15/06/09; full list of members (3 pages)
2 May 2009Total exemption small company accounts made up to 30 June 2008 (6 pages)
2 May 2009Total exemption small company accounts made up to 30 June 2008 (6 pages)
30 September 2008Return made up to 15/06/08; full list of members (3 pages)
30 September 2008Return made up to 15/06/08; full list of members (3 pages)
1 July 2008Total exemption small company accounts made up to 30 June 2007 (6 pages)
1 July 2008Total exemption small company accounts made up to 30 June 2007 (6 pages)
5 September 2007Return made up to 15/06/07; full list of members (6 pages)
5 September 2007Return made up to 15/06/07; full list of members (6 pages)
16 May 2007Total exemption small company accounts made up to 30 June 2006 (6 pages)
16 May 2007Total exemption small company accounts made up to 30 June 2006 (6 pages)
10 July 2006Return made up to 15/06/06; full list of members (6 pages)
10 July 2006Return made up to 15/06/06; full list of members (6 pages)
11 January 2006Total exemption small company accounts made up to 30 June 2005 (5 pages)
11 January 2006Total exemption small company accounts made up to 30 June 2005 (5 pages)
6 July 2005Return made up to 15/06/05; full list of members (6 pages)
6 July 2005Return made up to 15/06/05; full list of members (6 pages)
15 June 2004Incorporation (8 pages)
15 June 2004Incorporation (8 pages)