This company is commonly known as Sym-sys Ltd. The company was founded 9 years ago and was given the registration number 09146711. The firm's registered office is in LONDON. You can find them at The Frames Go Instore 211, 1 Phipp Street, London, . This company's SIC code is 62012 - Business and domestic software development.
Name | : | SYM-SYS LTD |
---|---|---|
Company Number | : | 09146711 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 24 July 2014 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | The Frames Go Instore 211, 1 Phipp Street, London, England, EC2A 4PS |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
3rd Floor, 1 Ashley Road, Altrincham, United Kingdom, WA14 2DT | Corporate Secretary | 21 September 2021 | Active |
3rd Floor, 1 Ashley Road, Altrincham, United Kingdom, WA14 2DT | Director | 21 September 2021 | Active |
3rd Floor, 1 Ashley Road, Altrincham, United Kingdom, WA14 2DT | Director | 01 December 2023 | Active |
The Frames, Go Instore 211, 1 Phipp Street, London, England, EC2A 4PS | Director | 09 May 2019 | Active |
The Frames, Go Instore 211, 1 Phipp Street, London, England, EC2A 4PS | Director | 09 July 2020 | Active |
1c, Magna Close, Abington, Cambridge, United Kingdom, CB21 6AF | Director | 24 July 2014 | Active |
3rd Floor, 1 Ashley Road, Altrincham, United Kingdom, WA14 2DT | Director | 24 July 2014 | Active |
3rd Floor, 1 Ashley Road, Altrincham, United Kingdom, WA14 2DT | Director | 19 September 2019 | Active |
Labs Atrium, The Stables Market, Chalk Farm Road, London, England, NW1 8AH | Director | 24 July 2014 | Active |
Emplifi Inc., 4400 Easton Commons, Suite 250, Columbus, United States, 43219 | Director | 21 September 2021 | Active |
4200, Regent Street, Suite 200, Columbus, United States, 43219-6229 | Director | 21 September 2021 | Active |
Wilke Global Limited | ||
Notified on | : | 21 September 2021 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | 3rd Floor, 1 Ashley Road, Altrincham, United Kingdom, WA14 2DT |
Nature of control | : |
|
Mr Amandeep Singh Khurana | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1978 |
Nationality | : | English |
Country of residence | : | United Kingdom |
Address | : | Interchange Triangle, Interchange Building, London, United Kingdom, NW1 8AB |
Nature of control | : |
|
Mr Andre Philip Julius Hordagoda | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1975 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Interchange Triangle, Interchange Building, London, United Kingdom, NW1 8AB |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-08 | Officers | Change person director company with change date. | Download |
2024-01-24 | Officers | Termination director company with name termination date. | Download |
2024-01-16 | Officers | Appoint person director company with name date. | Download |
2023-11-13 | Accounts | Accounts with accounts type small. | Download |
2023-07-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-04-26 | Officers | Change person director company with change date. | Download |
2023-04-26 | Officers | Change person director company with change date. | Download |
2023-03-17 | Accounts | Accounts with accounts type small. | Download |
2023-02-07 | Officers | Termination director company with name termination date. | Download |
2022-10-19 | Officers | Termination director company with name termination date. | Download |
2022-10-19 | Officers | Termination director company with name termination date. | Download |
2022-10-10 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2022-08-04 | Confirmation statement | Confirmation statement with updates. | Download |
2022-03-01 | Incorporation | Memorandum articles. | Download |
2022-02-28 | Resolution | Resolution. | Download |
2022-02-23 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2021-10-25 | Resolution | Resolution. | Download |
2021-10-25 | Incorporation | Memorandum articles. | Download |
2021-10-15 | Address | Move registers to registered office company with new address. | Download |
2021-10-15 | Address | Change registered office address company with date old address new address. | Download |
2021-10-15 | Persons with significant control | Notification of a person with significant control. | Download |
2021-10-15 | Persons with significant control | Withdrawal of a person with significant control statement. | Download |
2021-10-15 | Officers | Termination director company with name termination date. | Download |
2021-10-15 | Officers | Termination director company with name termination date. | Download |
2021-10-15 | Officers | Appoint person director company with name date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.