UKBizDB.co.uk

SYDAC LIMITED

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

This company is commonly known as Sydac Limited. The company was founded 17 years ago and was given the registration number 05848364. The firm's registered office is in SOUTHAMPTON. You can find them at C/o Womble Bond Dickinson (uk) Llp Oceana House, 39-49 Commercial Road, Southampton, . This company's SIC code is 62090 - Other information technology service activities.

Company Information

Name:SYDAC LIMITED
Company Number:05848364
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:16 June 2006
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 62090 - Other information technology service activities

Office Address & Contact

Registered Address:C/o Womble Bond Dickinson (uk) Llp Oceana House, 39-49 Commercial Road, Southampton, United Kingdom, SO15 1GA
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Sogeclair Sa, 7, Avenue Albert Durand, Blagnac, France, 31700

Director15 February 2022Active
7, Avenue Albert Durand, Bp 20069, Blagnac Cedex, France, 31703

Director06 December 2018Active
153, Wakefield Street, Adelaide, Australia,

Secretary31 August 2012Active
6 Maidment Court, Wynn Vale, Australia,

Secretary16 June 2006Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Nominee Secretary16 June 2006Active
153, Wakefield Street, Adelaide, Australia,

Director02 October 2012Active
351-353 Halifax Street, Adelaide, Australia, FOREIGN

Director16 June 2006Active
21 Palmer Lane, North Adelaide, South Australia, FOREIGN

Director16 June 2006Active
The Derwent Business Centre, Clarke Street, Derby, United Kingdom, DE1 2BU

Director31 August 2012Active
C/O Womble Bond Dickinson (Uk) Llp, Oceana House, 39-49 Commercial Road, Southampton, United Kingdom, SO15 1GA

Director06 December 2018Active
41 Fifth Avenue, St Peters, Australia,

Director16 June 2006Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Nominee Director16 June 2006Active

People with Significant Control

Sogeclair Sa
Notified on:01 August 2018
Status:Active
Country of residence:France
Address:7, Avenue Albert Durand, Blagnac, France, 31700
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Knorr-Bremse Systeme Fur Schienenfahrzeuge Gmbh
Notified on:06 April 2016
Status:Active
Country of residence:Germany
Address:80, Moosacher Str, Munich, Germany, D-80809
Nature of control:
  • Ownership of shares 75 to 100 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 (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
2023-07-13Confirmation statement

Confirmation statement with no updates.

Download
2023-07-12Officers

Termination director company with name termination date.

Download
2023-06-27Accounts

Accounts with accounts type full.

Download
2022-07-22Accounts

Accounts with accounts type full.

Download
2022-07-06Confirmation statement

Confirmation statement with no updates.

Download
2022-02-18Officers

Appoint person director company with name date.

Download
2021-12-13Accounts

Accounts with accounts type full.

Download
2021-07-12Confirmation statement

Confirmation statement with updates.

Download
2021-03-04Accounts

Accounts with accounts type full.

Download
2020-09-02Address

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

Download
2020-08-25Capital

Legacy.

Download
2020-08-25Capital

Capital statement capital company with date currency figure.

Download
2020-08-25Insolvency

Legacy.

Download
2020-08-25Resolution

Resolution.

Download
2020-07-25Confirmation statement

Second filing of confirmation statement with made up date.

Download
2020-06-26Confirmation statement

Confirmation statement with no updates.

Download
2020-04-22Resolution

Resolution.

Download
2020-04-22Incorporation

Memorandum articles.

Download
2020-04-08Capital

Capital allotment shares.

Download
2020-01-30Persons with significant control

Change to a person with significant control.

Download
2019-08-12Accounts

Accounts with accounts type total exemption full.

Download
2019-07-29Auditors

Auditors resignation company.

Download
2019-06-26Confirmation statement

Confirmation statement with no updates.

Download
2019-06-21Persons with significant control

Notification of a person with significant control.

Download
2019-06-21Persons with significant control

Cessation of a person with significant control.

Download

Copyright © 2024. All rights reserved.