Get an alert when SYSGROUP PLC files next

Leroy will email you the moment a new filing lands at Companies House — one short note per filing, nothing else.

Free · confirmation link first · unsubscribe in one click

Next accounts due

2026-09-30 (in 4mo)

Last filed for 2025-03-31

Confirmation statement due

2027-04-03 (in 11mo)

Last made up 2026-03-20

Watchouts

None on the register

Name history

Renamed 2 times since incorporation

  1. SYSGROUP PLC 2016-07-05 → present
  2. DAILY INTERNET PLC 2007-05-04 → 2016-07-05
  3. COBCO 828 PLC 2007-03-20 → 2007-05-04

Accounts

Audit & accounting basis

Accounting basis
IFRS
Reporting scope
Consolidated group
Auditor
BDO LLP
Audit opinion
Unqualified (clean)
Going concern
Affirmed

“The Directors have prepared the financial statements on a going concern basis which assumes that the Group and the Company will continue to meet liabilities as they fall due. On 31 March 2025, the Group had a gross cash balance of £8.7m and a net cash position excluding deferred consideration and lease liabilities of £4.0m.”

Group structure

  1. SYSGROUP PLC · parent
    1. SysGroup Trading Limited 100% · England & Wales · Managed IT services
    2. Truststream Security Solutions Limited 100% · Scotland · Managed IT services
    3. Certus IT Limited 100% · England & Wales · Non-trading
    4. Hub Network Services Limited 100% · England & Wales · Non-trading
    5. Netplan LLC 100% · USA · Non-trading
    6. Orchard Computers Limited 100% · England & Wales · Dormant
    7. Independent Network Solutions Limited 100% · England & Wales · Non-trading
    8. Netplan Internet Solutions Limited 100% · England & Wales · Dormant
    9. Rockford IT Limited 100% · England & Wales · Dormant
    10. System Professional Limited 100% · England & Wales · Dormant
    11. SysGroup (DIS) Limited 100% · England & Wales · Dormant
    12. SysGroup Holding (No.1) Limited 100% · England & Wales · Holding
    13. Truststream Cybersecurity Limited 100% · England & Wales · Cybersecurity consultancy

Significant events

Auditor, going-concern and subsidiary information is drawn from the narrative of the latest annual accounts. About these numbers

People

7 active · 27 resigned

Name Role Appointed Born Nationality
PHILLIPS, Owen Rhodri Secretary 2026-03-24
CHAE, Heejae Richard Director 2023-06-26 Jan 1969 American
CUSHMAN, Davin Director 2024-06-10 Apr 1974 American
EDWARDS, Paul Director 2023-09-25 Jan 1967 British
FLETCHER, Michael James Director 2018-01-08 Nov 1974 British
PHILLIPS, Owen Rhodri Director 2024-03-11 Mar 1980 British
REILLY, Mark Alexander Director 2023-12-12 May 1979 British
Show 27 resigned officers
Name Role Appointed Resigned
ASPINALL, Ian Secretary 2009-03-23 2012-06-30
AUDCENT, Martin Richard Secretary 2018-09-21 2023-09-22
BAKER, Wendy Secretary 2023-09-22 2026-03-24
DAVIS, Georgina Denise Secretary 2007-05-01 2007-08-07
HOGAN, Michael Peter Secretary 2016-08-15 2016-12-01
JOYCE, Julie Ann Secretary 2007-08-07 2009-03-23
LLEWELLYN, Julian David Secretary 2017-04-19 2018-06-27
MAUDSLEY, Clive Stewart Secretary 2012-06-30 2016-07-05
MCBAIN, Stuart Secretary 2016-12-14 2017-04-19
PINNELL, Kirsti Secretary 2018-06-27 2018-09-21
PINNELL, Kirsti Jane Secretary 2016-12-01 2017-01-19
PINNELL, Kirsti Secretary 2016-07-05 2016-08-15
COBBETTS (SECRETARIAL) LIMITED Corporate Secretary 2007-03-20 2007-05-01
ADULAYAVICHIT, Abbyu Hardoon Director 2007-05-01 2016-02-22
AUDCENT, Martin Director 2018-07-16 2024-03-11
BINKS, Adam Director 2017-10-31 2023-06-26
EDELSON, John Michael Director 2009-03-23 2023-09-22
EVANS, Chistopher Neil Director 2014-01-14 2017-11-30
HOGAN, Michael Peter Director 2016-08-15 2016-12-01
JOYCE, Julie Ann Director 2007-08-07 2016-08-15
KHALASTCHY, Robert Director 2007-05-01 2018-09-21
LLEWELLYN, Julian David Director 2017-04-06 2018-06-27
QUARTERMAINE, Mark Richard Director 2017-11-07 2023-12-12
WILLIS RICHARDS, Jonathan, Doctor Director 2007-05-01 2007-11-20
YATEMAN-SMITH, Amy Louise Director 2016-09-21 2017-10-23
COBBETTS (DIRECTOR) LIMITED Corporate Director 2007-03-20 2007-05-01
COBBETTS (NOMINEES) LIMITED Corporate Director 2007-03-20 2007-05-01

Ownership

Persons with significant control

Name Kind Nature of control Notified Status
Gresham House Asset Management Ltd Corporate entity Shares 25–50%, Voting 25–50% 2024-01-09 Active
Mr Heejae Richard Chae Individual Significant influence 2023-06-26 Ceased 2024-03-11
Mr Martin Audcent Individual Significant influence 2018-07-16 Ceased 2024-03-11
Mr Adam Binks Individual Significant influence 2017-10-31 Ceased 2023-06-26

Filing timeline

Last 20 of 201 total filings

Material constitutional events — rename, articles re-file, resolution

  • 2025-09-23 RESOLUTIONS Resolution
  • 2024-09-28 RESOLUTIONS Resolution
  • 2024-07-24 RESOLUTIONS Resolution
Date Type Category Description
2026-04-27 CS01 confirmation-statement Confirmation statement with updates PDF
2026-04-09 SH04 capital Capital sale or transfer treasury shares with date currency capital figure
2026-03-24 AP03 officers Appoint person secretary company with name date PDF
2026-03-24 TM02 officers Termination secretary company with name termination date PDF
2025-09-23 RESOLUTIONS resolution Resolution
2025-09-23 AA accounts Accounts with accounts type group
2025-09-22 SH04 capital Capital sale or transfer treasury shares with date currency capital figure
2025-04-28 SH04 capital Capital sale or transfer treasury shares with date currency capital figure
2025-04-01 RP04CS01 confirmation-statement Second filing of confirmation statement with made up date PDF
2025-03-25 CS01 confirmation-statement Confirmation statement with updates
2025-01-14 PSC02 persons-with-significant-control Notification of a person with significant control PDF
2025-01-14 PSC09 persons-with-significant-control Withdrawal of a person with significant control statement PDF
2024-09-28 RESOLUTIONS resolution Resolution
2024-09-28 AA accounts Accounts with accounts type group
2024-07-24 RESOLUTIONS resolution Resolution
2024-07-17 SH01 capital Capital allotment shares PDF
2024-07-03 AP01 officers Appoint person director company with name date PDF
2024-04-29 PSC08 persons-with-significant-control Notification of a person with significant control statement PDF
2024-03-27 CS01 confirmation-statement Confirmation statement with updates PDF
2024-03-20 PSC07 persons-with-significant-control Cessation of a person with significant control PDF

Public-record activity

Raw counts from Companies House — last 12–24 months

Filings
7

last 12 months

Capital events
4

last 24 months

Officers appointed
1

last 12 months

Officers resigned
1

last 12 months

Direct counts from the register. No score, no rating — see the Filing timeline for the underlying events.

Year-on-year

Latest filed period vs the prior one

Accounts are PDF-filed; numeric extraction for this statement type (this accounts) is not yet supported in StatDesk. See the Companies House filing for the underlying figures.

Official Companies House page