UKBizDB.co.uk

SYRENIS LIMITED

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

This company is commonly known as Syrenis Limited. The company was founded 24 years ago and was given the registration number 03952704. The firm's registered office is in WARRINGTON. You can find them at Vanguard House Keckwick Lane, Daresbury, Warrington, . This company's SIC code is 62012 - Business and domestic software development.

Company Information

Name:SYRENIS LIMITED
Company Number:03952704
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:21 March 2000
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 62012 - Business and domestic software development

Office Address & Contact

Registered Address:Vanguard House Keckwick Lane, Daresbury, Warrington, England, WA4 4AB
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Vanguard House, Keckwick Lane, Daresbury, Warrington, England, WA4 4AB

Secretary26 May 2015Active
Vanguard House, Keckwick Lane, Daresbury, Warrington, England, WA4 4AB

Director01 February 2019Active
Vanguard House, Keckwick Lane, Daresbury, Warrington, England, WA4 4AB

Director27 March 2000Active
The Red House, Cinder Lane, Thelwall, Warrington, WA4 3JL

Secretary21 March 2000Active
6-8 Underwood Street, London, N1 7JQ

Corporate Nominee Secretary21 March 2000Active
The Red House, Cinder Lane, Thelwall, Warrington, WA4 3JL

Director21 March 2000Active
The Red House, Cinder Lane Thelwall, Warrington, WA4 3JL

Director21 March 2000Active
1 The Stables, School Lane, Guilden Sutton, CH3 7SY

Director31 March 2000Active
6-8 Underwood Street, London, N1 7JQ

Corporate Nominee Director21 March 2000Active

People with Significant Control

William Currie Investments Ltd
Notified on:19 April 2021
Status:Active
Country of residence:England
Address:3rd Floor Castle Chambers, 43 Castle Street, Liverpool, England, L2 9SH
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Maia+ Limited
Notified on:19 April 2021
Status:Active
Country of residence:England
Address:11th Floor, The Plaza, 100 Old Hall Street, Liverpool, England, L3 9QJ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Ms Nicola Watson
Notified on:06 April 2016
Status:Active
Date of birth:April 1972
Nationality:British
Country of residence:England
Address:Vanguard House, Keckwick Lane, Warrington, England, WA4 4AB
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Ian Johnstone
Notified on:06 April 2016
Status:Active
Date of birth:March 1959
Nationality:British
Country of residence:England
Address:Vanguard House, Keckwick Lane, Warrington, England, WA4 4AB
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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-02-26Confirmation statement

Confirmation statement with updates.

Download
2023-06-23Accounts

Accounts with accounts type total exemption full.

Download
2023-02-26Confirmation statement

Confirmation statement with updates.

Download
2023-02-26Officers

Change person director company with change date.

Download
2023-01-18Incorporation

Memorandum articles.

Download
2022-11-17Resolution

Resolution.

Download
2022-07-13Accounts

Accounts with accounts type total exemption full.

Download
2022-02-25Confirmation statement

Confirmation statement with updates.

Download
2021-05-21Accounts

Accounts with accounts type total exemption full.

Download
2021-04-21Officers

Change person director company with change date.

Download
2021-04-21Officers

Change person secretary company with change date.

Download
2021-04-21Persons with significant control

Notification of a person with significant control.

Download
2021-04-21Persons with significant control

Notification of a person with significant control.

Download
2021-04-21Persons with significant control

Withdrawal of a person with significant control statement.

Download
2021-04-19Officers

Termination director company with name termination date.

Download
2021-03-30Confirmation statement

Confirmation statement with no updates.

Download
2021-03-29Accounts

Accounts with accounts type total exemption full.

Download
2020-03-27Confirmation statement

Confirmation statement with updates.

Download
2019-12-15Resolution

Resolution.

Download
2019-10-31Capital

Capital alter shares subdivision.

Download
2019-10-15Resolution

Resolution.

Download
2019-10-12Accounts

Accounts with accounts type total exemption full.

Download
2019-03-28Confirmation statement

Confirmation statement with updates.

Download
2019-03-04Officers

Appoint person director company with name date.

Download
2019-02-21Persons with significant control

Notification of a person with significant control statement.

Download

Copyright © 2024. All rights reserved.