UK Companies House feature
SYSPRO UK LIMITED
Profile
- Company number
- 01748035
- Status
- Active
- Incorporation
- 1983-08-24
- Last accounts made up
- 2024-11-30
- Account category
- FULL
- Primary SIC
- 62020
Accounts
Pending extraction
Audit & accounting basis
From AI-extracted PDF accounts
- Accounting basis
- FRS 101
- Reporting scope
- Standalone (parent only)
- Auditor
- Crowe U.K. LLP
- Audit opinion
- Unqualified (clean)
- Going concern
- Affirmed
“Nexsys has prepared a cashflow forecast for a period of at least 12 months from the date of approval of the financial statements which shows that Nexsys will have reasonable headroom to support its forecast working capital requirements. The forecast has undergone sensitivity analysis and stress testing and the Directors have concluded that there is no reasonable worst-case scenario that is likely which would mean that Nexsys would run out of cash. The Directors therefore have a reasonable expectation that there are no material uncertainties that cast significant doubt about Nexsys's ability to continue in operation and meet its liabilities as they fall due for the foreseeable future, being a period of a least 12 months from the date of approval of the financial statements. For these reasons the financial statements have been prepared on a going concern basis.”
Significant events
- “Nexsys Solutions Limited was sold to Advent, a leading global private equity investor who also took ownership of Syspro in October.”
- “Nexsys was sold by K3 to Advent post year end with a 6 January 2025 completion date. The sale was agreed on 29 November 2024.”
Auditor / going-concern / subsidiary information is extracted from the PDF version of the latest annual accounts and is not tagged in iXBRL. About these numbers
People
2 active · 24 resigned
| Name | Role | Appointed | Born | Nationality |
|---|---|---|---|---|
| TRUSTMOORE UK OFFICER LTD | Corporate Secretary | 2025-01-24 | — | — |
| OAKLEY, Catherine | Director | 2024-12-18 | Oct 1977 | British |
Show 24 resigned officers
| Name | Role | Appointed | Resigned |
|---|---|---|---|
| ALDERSON, Lavinia | Secretary | 2023-01-26 | 2023-04-26 |
| CURRY, Kevin Joseph | Secretary | 2018-09-07 | 2023-01-26 |
| DODD, Eric Stephen | Secretary | 2023-10-06 | 2025-01-06 |
| GRAINGER, Adam David | Secretary | 2023-04-26 | 2023-10-05 |
| GREENE, Brian Michael | Secretary | — | 2004-12-31 |
| KIDWELL, Sandra Clare | Secretary | 2007-03-30 | 2018-09-07 |
| MURRAY, Paul Ian | Secretary | 2004-12-31 | 2007-03-30 |
| BOLTON, David John | Director | 2007-03-30 | 2016-11-18 |
| CURRY, Kevin Joseph | Director | 2021-03-04 | 2023-01-26 |
| DAVIS, Brian Stuart | Director | 2013-12-31 | 2016-10-17 |
| DODD, Eric Stephen | Director | 2023-04-26 | 2025-01-06 |
| GRAINGER, Adam David | Director | 2023-04-26 | 2023-10-05 |
| GREENE, Brian Michael | Director | — | 2004-12-31 |
| HART, Andrew Jeremy | Director | — | 2007-03-30 |
| JOSEPH, Howard David | Director | 1992-10-01 | 2007-03-30 |
| MAKEHAM, Andrew | Director | 2007-03-30 | 2014-01-24 |
| MCGRANE, Nicholas John | Director | 2024-12-18 | 2025-06-12 |
| MURRAY, Paul Ian | Director | — | 2007-03-30 |
| O'DONNELL, Kevin | Director | 2001-06-05 | 2007-03-30 |
| PRICE, Robert David | Director | 2016-10-26 | 2023-04-30 |
| ROGERS, Michael | Director | — | 1991-11-01 |
| SPRY, Paul | Director | 2007-03-30 | 2013-12-31 |
| VALDIMARSSON, Adalsteinn | Director | 2016-10-26 | 2021-03-04 |
| VERGANI, Marco | Director | 2021-05-25 | 2023-10-27 |
Ownership
Persons with significant control
| Name | Kind | Nature of control | Notified | Status |
|---|---|---|---|---|
| Safari Uk Bidco Limited | Corporate entity | Shares 75–100%, Voting 75–100%, Appoints directors | 2025-01-06 | Active |
| K3 Business Technology Group Plc | Corporate entity | Shares 75–100% | 2018-09-28 | Ceased 2025-01-06 |
| K3 Business Systems Holdco Limited | Corporate entity | Shares 75–100%, Voting 75–100%, Appoints directors | 2016-04-06 | Ceased 2018-09-28 |
Filing timeline
Last 20 of 214 total filings
| Date | Type | Category | Description |
|---|---|---|---|
| 2026-01-05 | CS01 | confirmation-statement | confirmation statement with updates |
| 2025-11-03 | CH04 | officers | change corporate secretary company with change date |
| 2025-08-28 | CERTNM | change-of-name | certificate change of name company |
| 2025-08-14 | AA | accounts | accounts with accounts type full |
| 2025-07-21 | TM01 | officers | termination director company with name termination date |
| 2025-05-30 | MR01 | mortgage | mortgage create with deed with charge number charge creation date |
| 2025-05-06 | AA01 | accounts | change account reference date company current extended |
| 2025-01-27 | AP04 | officers | appoint corporate secretary company with name date |
| 2025-01-27 | AD01 | address | change registered office address company with date old address new address |
| 2025-01-27 | CS01 | confirmation-statement | confirmation statement with no updates |
| 2025-01-06 | PSC02 | persons-with-significant-control | notification of a person with significant control |
| 2025-01-06 | PSC07 | persons-with-significant-control | cessation of a person with significant control |
| 2025-01-06 | TM01 | officers | termination director company with name termination date |
| 2025-01-06 | TM02 | officers | termination secretary company with name termination date |
| 2024-12-18 | AP01 | officers | appoint person director company with name date |
| 2024-12-18 | AP01 | officers | appoint person director company with name date |
| 2024-11-29 | MR04 | mortgage | mortgage satisfy charge full |
| 2024-11-29 | MR04 | mortgage | mortgage satisfy charge full |
| 2024-11-28 | MR04 | mortgage | mortgage satisfy charge full |
| 2024-09-23 | MR01 | mortgage | mortgage create with deed with charge number charge creation date |
Credit score
Altman Z″ — composite of working capital, retained earnings, EBIT, and leverage
Activity Score
Filings velocity, capital events, officer churn, accounts trajectory