UKBizDB.co.uk

SYM-SYS LTD

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

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.

Company Information

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:
  • 62012 - Business and domestic software development

Office Address & Contact

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

Company Officers

Personal InformationRoleAppointedStatus
3rd Floor, 1 Ashley Road, Altrincham, United Kingdom, WA14 2DT

Corporate Secretary21 September 2021Active
3rd Floor, 1 Ashley Road, Altrincham, United Kingdom, WA14 2DT

Director21 September 2021Active
3rd Floor, 1 Ashley Road, Altrincham, United Kingdom, WA14 2DT

Director01 December 2023Active
The Frames, Go Instore 211, 1 Phipp Street, London, England, EC2A 4PS

Director09 May 2019Active
The Frames, Go Instore 211, 1 Phipp Street, London, England, EC2A 4PS

Director09 July 2020Active
1c, Magna Close, Abington, Cambridge, United Kingdom, CB21 6AF

Director24 July 2014Active
3rd Floor, 1 Ashley Road, Altrincham, United Kingdom, WA14 2DT

Director24 July 2014Active
3rd Floor, 1 Ashley Road, Altrincham, United Kingdom, WA14 2DT

Director19 September 2019Active
Labs Atrium, The Stables Market, Chalk Farm Road, London, England, NW1 8AH

Director24 July 2014Active
Emplifi Inc., 4400 Easton Commons, Suite 250, Columbus, United States, 43219

Director21 September 2021Active
4200, Regent Street, Suite 200, Columbus, United States, 43219-6229

Director21 September 2021Active

People with Significant Control

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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

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
2024-02-08Officers

Change person director company with change date.

Download
2024-01-24Officers

Termination director company with name termination date.

Download
2024-01-16Officers

Appoint person director company with name date.

Download
2023-11-13Accounts

Accounts with accounts type small.

Download
2023-07-26Confirmation statement

Confirmation statement with no updates.

Download
2023-04-26Officers

Change person director company with change date.

Download
2023-04-26Officers

Change person director company with change date.

Download
2023-03-17Accounts

Accounts with accounts type small.

Download
2023-02-07Officers

Termination director company with name termination date.

Download
2022-10-19Officers

Termination director company with name termination date.

Download
2022-10-19Officers

Termination director company with name termination date.

Download
2022-10-10Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-08-04Confirmation statement

Confirmation statement with updates.

Download
2022-03-01Incorporation

Memorandum articles.

Download
2022-02-28Resolution

Resolution.

Download
2022-02-23Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-10-25Resolution

Resolution.

Download
2021-10-25Incorporation

Memorandum articles.

Download
2021-10-15Address

Move registers to registered office company with new address.

Download
2021-10-15Address

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

Download
2021-10-15Persons with significant control

Notification of a person with significant control.

Download
2021-10-15Persons with significant control

Withdrawal of a person with significant control statement.

Download
2021-10-15Officers

Termination director company with name termination date.

Download
2021-10-15Officers

Termination director company with name termination date.

Download
2021-10-15Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.