Company NamePoseidon Systems Ltd
DirectorMark Louis Redding
Company StatusActive
Company NumberSC379544
CategoryPrivate Limited Company
Incorporation Date1 June 2010(13 years, 10 months ago)
Previous NameImpact Systems UK Limited

Business Activity

Section CManufacturing
SIC 3320Manufacture instruments for measuring etc.
SIC 26511Manufacture of electronic measuring, testing etc. equipment, not for industrial process control

Directors

Director NameMr Mark Louis Redding
Date of BirthOctober 1959 (Born 64 years ago)
NationalityAmerican
StatusCurrent
Appointed01 June 2010(same day as company formation)
RoleSoftware Engineer
Country of ResidenceUnited States
Correspondence Address200 Canal View Blvd
Rochester
New York
14623
Director NameMr Graham George Martin
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2010(same day as company formation)
RoleChartered Engineer
Country of ResidenceUnited Kingdom
Correspondence Address20 Wren Court
Strathclyde Business Park
Bellshill
Lanarkshire
ML4 3NQ
Scotland
Director NameImpact Technologies Llc (Corporation)
StatusResigned
Appointed01 June 2010(same day as company formation)
Correspondence Address200 Canal View Boulevard
Rochester
New York
14623

Contact

Websitewww.poseidonsys.com/
Telephone01698 907020
Telephone regionMotherwell

Location

Registered Address9 Glasgow Road
Paisley
Renfrewshire
PA1 3QS
Scotland
ConstituencyPaisley and Renfrewshire North
WardPaisley East & Ralston
Address MatchesOver 200 other UK companies use this postal address

Shareholders

100 at £1Poseidon Systems Llc
100.00%
Ordinary

Financials

Year2014
Net Worth-£554,118
Cash£40,552
Current Liabilities£843,739

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End31 December

Returns

Latest Return1 June 2023 (10 months, 3 weeks ago)
Next Return Due15 June 2024 (1 month, 3 weeks from now)

Filing History

11 August 2023Micro company accounts made up to 31 December 2022 (5 pages)
15 June 2023Confirmation statement made on 1 June 2023 with no updates (3 pages)
5 September 2022Micro company accounts made up to 31 December 2021 (5 pages)
1 June 2022Confirmation statement made on 1 June 2022 with no updates (3 pages)
30 September 2021Micro company accounts made up to 31 December 2020 (5 pages)
19 August 2021Previous accounting period extended from 29 November 2020 to 31 December 2020 (1 page)
18 June 2021Confirmation statement made on 1 June 2021 with no updates (3 pages)
29 November 2020Micro company accounts made up to 30 November 2019 (5 pages)
17 June 2020Confirmation statement made on 1 June 2020 with no updates (3 pages)
28 November 2019Micro company accounts made up to 30 November 2018 (4 pages)
31 August 2019Previous accounting period shortened from 30 November 2018 to 29 November 2018 (1 page)
13 June 2019Confirmation statement made on 1 June 2019 with no updates (3 pages)
15 June 2018Micro company accounts made up to 30 November 2017 (5 pages)
14 June 2018Confirmation statement made on 1 June 2018 with no updates (3 pages)
31 August 2017Total exemption small company accounts made up to 30 November 2016 (7 pages)
31 August 2017Total exemption small company accounts made up to 30 November 2016 (7 pages)
14 June 2017Confirmation statement made on 1 June 2017 with updates (4 pages)
14 June 2017Confirmation statement made on 1 June 2017 with updates (4 pages)
30 January 2017Registered office address changed from 20 Wren Court Strathclyde Business Park Bellshill Lanarkshire ML4 3NQ to 9 Glasgow Road Paisley Renfrewshire PA1 3QS on 30 January 2017 (1 page)
30 January 2017Registered office address changed from 20 Wren Court Strathclyde Business Park Bellshill Lanarkshire ML4 3NQ to 9 Glasgow Road Paisley Renfrewshire PA1 3QS on 30 January 2017 (1 page)
30 November 2016Total exemption small company accounts made up to 30 November 2015 (7 pages)
30 November 2016Total exemption small company accounts made up to 30 November 2015 (7 pages)
30 September 2016Previous accounting period shortened from 31 December 2015 to 30 November 2015 (1 page)
30 September 2016Previous accounting period shortened from 31 December 2015 to 30 November 2015 (1 page)
28 September 2016Compulsory strike-off action has been discontinued (1 page)
28 September 2016Compulsory strike-off action has been discontinued (1 page)
27 September 2016Annual return made up to 1 June 2016 with a full list of shareholders
Statement of capital on 2016-09-27
  • GBP 100
(6 pages)
27 September 2016Annual return made up to 1 June 2016 with a full list of shareholders
Statement of capital on 2016-09-27
  • GBP 100
(6 pages)
6 September 2016First Gazette notice for compulsory strike-off (1 page)
6 September 2016First Gazette notice for compulsory strike-off (1 page)
22 February 2016Termination of appointment of Graham George Martin as a director on 12 November 2015 (1 page)
22 February 2016Termination of appointment of Graham George Martin as a director on 12 November 2015 (1 page)
29 October 2015Total exemption small company accounts made up to 31 December 2014 (8 pages)
29 October 2015Total exemption small company accounts made up to 31 December 2014 (8 pages)
15 July 2015Annual return made up to 1 June 2015 with a full list of shareholders
Statement of capital on 2015-07-15
  • GBP 100
(4 pages)
15 July 2015Annual return made up to 1 June 2015 with a full list of shareholders
Statement of capital on 2015-07-15
  • GBP 100
(4 pages)
15 July 2015Annual return made up to 1 June 2015 with a full list of shareholders
Statement of capital on 2015-07-15
  • GBP 100
(4 pages)
28 October 2014Total exemption small company accounts made up to 31 December 2013 (8 pages)
28 October 2014Total exemption small company accounts made up to 31 December 2013 (8 pages)
29 July 2014Annual return made up to 1 June 2014 with a full list of shareholders
Statement of capital on 2014-07-29
  • GBP 100
(4 pages)
29 July 2014Annual return made up to 1 June 2014 with a full list of shareholders
Statement of capital on 2014-07-29
  • GBP 100
(4 pages)
29 July 2014Annual return made up to 1 June 2014 with a full list of shareholders
Statement of capital on 2014-07-29
  • GBP 100
(4 pages)
26 September 2013Total exemption small company accounts made up to 31 December 2012 (17 pages)
26 September 2013Total exemption small company accounts made up to 31 December 2012 (17 pages)
17 September 2013Annual return made up to 1 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-09-17
(4 pages)
17 September 2013Annual return made up to 1 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-09-17
(4 pages)
17 September 2013Annual return made up to 1 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-09-17
(4 pages)
16 September 2013Director's details changed for Mr Mark Louis Redding on 1 February 2013 (2 pages)
16 September 2013Registered office address changed from Dalserf House Linnet Way Strathclyde Business Park Bellshill ML4 3RA on 16 September 2013 (1 page)
16 September 2013Director's details changed for Mr Mark Louis Redding on 1 February 2013 (2 pages)
16 September 2013Director's details changed for Mr Mark Louis Redding on 1 February 2013 (2 pages)
16 September 2013Registered office address changed from Dalserf House Linnet Way Strathclyde Business Park Bellshill ML4 3RA on 16 September 2013 (1 page)
3 January 2013Company name changed impact systems uk LIMITED\certificate issued on 03/01/13
  • RES15 ‐ Change company name resolution on 2013-01-01
  • NM01 ‐ Change of name by resolution
(3 pages)
3 January 2013Company name changed impact systems uk LIMITED\certificate issued on 03/01/13
  • RES15 ‐ Change company name resolution on 2013-01-01
  • NM01 ‐ Change of name by resolution
(3 pages)
13 August 2012Director's details changed for Mr Graham George Martin on 1 June 2012 (2 pages)
13 August 2012Director's details changed for Mr Mark Louis Redding on 1 January 2012 (2 pages)
13 August 2012Annual return made up to 1 June 2012 with a full list of shareholders (4 pages)
13 August 2012Director's details changed for Mr Graham George Martin on 1 June 2012 (2 pages)
13 August 2012Director's details changed for Mr Mark Louis Redding on 1 January 2012 (2 pages)
13 August 2012Director's details changed for Mr Graham George Martin on 1 June 2012 (2 pages)
13 August 2012Director's details changed for Mr Mark Louis Redding on 1 January 2012 (2 pages)
13 August 2012Annual return made up to 1 June 2012 with a full list of shareholders (4 pages)
13 August 2012Annual return made up to 1 June 2012 with a full list of shareholders (4 pages)
8 August 2012Current accounting period extended from 30 June 2012 to 31 December 2012 (1 page)
8 August 2012Current accounting period extended from 30 June 2012 to 31 December 2012 (1 page)
14 May 2012Total exemption small company accounts made up to 30 June 2011 (8 pages)
14 May 2012Total exemption small company accounts made up to 30 June 2011 (8 pages)
17 August 2011Termination of appointment of Impact Technologies Llc as a director (1 page)
17 August 2011Termination of appointment of Impact Technologies Llc as a director (1 page)
14 June 2011Annual return made up to 1 June 2011 with a full list of shareholders (5 pages)
14 June 2011Annual return made up to 1 June 2011 with a full list of shareholders (5 pages)
14 June 2011Annual return made up to 1 June 2011 with a full list of shareholders (5 pages)
22 March 2011Registered office address changed from 249 West George Street Glasgow G2 4RB United Kingdom on 22 March 2011 (2 pages)
22 March 2011Registered office address changed from 249 West George Street Glasgow G2 4RB United Kingdom on 22 March 2011 (2 pages)
1 June 2010Incorporation (49 pages)
1 June 2010Incorporation (49 pages)