UKBizDB.co.uk

SIYAYA PHAMBILI TECHNOLOGY SOLUTIONS UK LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Siyaya Phambili Technology Solutions Uk Limited. The company was founded 6 years ago and was given the registration number 11407857. The firm's registered office is in LONDON. You can find them at 34-35 Eastcastle Street, , London, . This company's SIC code is 62020 - Information technology consultancy activities.

Company Information

Name:SIYAYA PHAMBILI TECHNOLOGY SOLUTIONS UK LIMITED
Company Number:11407857
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:11 June 2018
End of financial year:30 June 2023
Jurisdiction:England - Wales
Industry Codes:
  • 62020 - Information technology consultancy activities

Office Address & Contact

Registered Address:34-35 Eastcastle Street, London, England, W1W 8DW
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
34-35, Eastcastle Street, London, England, W1W 8DW

Director11 June 2018Active
34-35, Eastcastle Street, London, England, W1W 8DW

Director13 August 2020Active
20 Titian Avenue, Bushey, Herts, Titian Avenue, Bushey Heath, Bushey, United Kingdom, WD23 4GB

Director15 September 2018Active

People with Significant Control

Mr Mark Aaron Pincus
Notified on:13 August 2020
Status:Active
Date of birth:December 1965
Nationality:South African
Country of residence:England
Address:34-35, Eastcastle Street, London, England, W1W 8DW
Nature of control:
  • Ownership of shares 25 to 50 percent
Miss Daniella Rachel Travis
Notified on:24 December 2018
Status:Active
Date of birth:September 1994
Nationality:British
Country of residence:United Kingdom
Address:20 Titian Avenue, Bushey, Herts, Titian Avenue, Bushey, United Kingdom, WD23 4GB
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Howard Neal Krenin
Notified on:11 June 2018
Status:Active
Date of birth:January 1966
Nationality:British
Country of residence:England
Address:34-35, Eastcastle Street, London, England, W1W 8DW
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-01-30Accounts

Accounts with accounts type total exemption full.

Download
2023-11-07Confirmation statement

Confirmation statement with no updates.

Download
2023-02-24Accounts

Accounts with accounts type total exemption full.

Download
2022-10-31Confirmation statement

Confirmation statement with no updates.

Download
2021-10-27Confirmation statement

Confirmation statement with updates.

Download
2021-10-25Confirmation statement

Confirmation statement with no updates.

Download
2021-08-16Accounts

Accounts with accounts type total exemption full.

Download
2020-11-23Accounts

Accounts with accounts type total exemption full.

Download
2020-10-22Confirmation statement

Confirmation statement with updates.

Download
2020-08-17Persons with significant control

Notification of a person with significant control.

Download
2020-08-17Persons with significant control

Change to a person with significant control.

Download
2020-08-17Officers

Change person director company with change date.

Download
2020-08-17Officers

Appoint person director company with name date.

Download
2020-06-12Confirmation statement

Confirmation statement with no updates.

Download
2020-03-13Accounts

Accounts with accounts type dormant.

Download
2020-03-13Address

Change registered office address company with date old address new address.

Download
2019-08-12Officers

Termination director company with name termination date.

Download
2019-07-16Confirmation statement

Confirmation statement with no updates.

Download
2018-12-28Persons with significant control

Change to a person with significant control.

Download
2018-12-28Officers

Change person director company with change date.

Download
2018-12-28Persons with significant control

Cessation of a person with significant control.

Download
2018-12-24Persons with significant control

Notification of a person with significant control.

Download
2018-10-29Officers

Change person director company with change date.

Download
2018-10-29Persons with significant control

Change to a person with significant control.

Download
2018-09-28Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.