UKBizDB.co.uk

SYCAMORE CORPORATION LIMITED

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

This company is commonly known as Sycamore Corporation Limited. The company was founded 4 years ago and was given the registration number 12180802. The firm's registered office is in CHORLEY. You can find them at 4 Southport Road, , Chorley, . This company's SIC code is 74990 - Non-trading company.

Company Information

Name:SYCAMORE CORPORATION LIMITED
Company Number:12180802
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:30 August 2019
End of financial year:31 August 2022
Jurisdiction:England - Wales
Industry Codes:
  • 74990 - Non-trading company

Office Address & Contact

Registered Address:4 Southport Road, Chorley, United Kingdom, PR7 1LD
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Medi Centre, Tanners Lane, Warrington, United Kingdom, WA2 7NJ

Director30 August 2019Active
1, Tanners Lane, Warrington, England, WA2 7LY

Director26 March 2021Active

People with Significant Control

Alagu Shanmugam Rajkumar
Notified on:30 August 2019
Status:Active
Date of birth:November 1969
Nationality:British
Country of residence:United Kingdom
Address:Medi Centre, Tanners Lane, Warrington, United Kingdom, WA2 7NJ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Dr Rajkumar Alagu Shanmugam
Notified on:30 August 2019
Status:Active
Date of birth:August 2019
Nationality:British
Country of residence:England
Address:1, Tanners Lane, Warrington, England, WA2 7NJ
Nature of control:
  • Ownership of shares 25 to 50 percent
Dr Christine Elizabeth Kleyn
Notified on:30 August 2019
Status:Active
Date of birth:May 1972
Nationality:British
Country of residence:United Kingdom
Address:5, Allen Street, Warrington, United Kingdom, WA2 7JD
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Dr Rajkumar Alagu Shanmugam
Notified on:30 August 2019
Status:Active
Date of birth:November 1969
Nationality:British
Country of residence:England
Address:Medi Centre, Tanners Lane, Warrington, England, WA2 7NJ
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-03-27Confirmation statement

Confirmation statement with no updates.

Download
2024-02-29Officers

Termination director company with name termination date.

Download
2023-03-31Confirmation statement

Confirmation statement with no updates.

Download
2023-03-23Accounts

Accounts with accounts type total exemption full.

Download
2022-11-09Confirmation statement

Second filing of confirmation statement with made up date.

Download
2022-05-30Accounts

Accounts with accounts type total exemption full.

Download
2022-04-14Confirmation statement

Confirmation statement with updates.

Download
2021-06-12Incorporation

Memorandum articles.

Download
2021-06-12Resolution

Resolution.

Download
2021-06-12Capital

Capital allotment shares.

Download
2021-06-10Persons with significant control

Change to a person with significant control.

Download
2021-06-03Confirmation statement

Second filing of confirmation statement with made up date.

Download
2021-05-28Confirmation statement

Second filing of confirmation statement with made up date.

Download
2021-05-25Officers

Appoint person director company with name date.

Download
2021-05-25Accounts

Accounts with accounts type total exemption full.

Download
2021-03-16Confirmation statement

Confirmation statement with updates.

Download
2021-03-16Persons with significant control

Notification of a person with significant control.

Download
2021-03-12Officers

Change person director company with change date.

Download
2021-03-11Officers

Change person director company with change date.

Download
2021-03-11Officers

Change person director company with change date.

Download
2021-03-10Persons with significant control

Cessation of a person with significant control.

Download
2021-03-10Persons with significant control

Cessation of a person with significant control.

Download
2021-03-10Persons with significant control

Notification of a person with significant control.

Download
2020-10-30Confirmation statement

Confirmation statement with no updates.

Download
2020-10-28Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.