UKBizDB.co.uk

SYSCAT LIMITED

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

This company is commonly known as Syscat Limited. The company was founded 22 years ago and was given the registration number 04441356. The firm's registered office is in NEWARK. You can find them at 20a High Street, Collingham, Newark, Nottinghamshire. This company's SIC code is 63110 - Data processing, hosting and related activities.

Company Information

Name:SYSCAT LIMITED
Company Number:04441356
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:17 May 2002
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 63110 - Data processing, hosting and related activities
  • 82190 - Photocopying, document preparation and other specialised office support activities
  • 82990 - Other business support service activities n.e.c.
  • 91012 - Archives activities

Office Address & Contact

Registered Address:20a High Street, Collingham, Newark, Nottinghamshire, NG23 7LA
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 1, Manners Road, Newark, England, NG24 1BS

Director15 March 2023Active
Unit 1, Manners Road, Newark, England, NG24 1BS

Director01 September 2021Active
Solo House The Courtyard, London Road, Horsham, RH12 1AT

Nominee Secretary17 May 2002Active
20a, High Street, Collingham, Newark, England, NG23 7LA

Secretary01 August 2011Active
Maltings End, 161a Low Street, Collingham, Newark, NG23 7NL

Secretary11 November 2007Active
5 Jermyn Mews, Washingborough, Lincoln, LN4 1RZ

Secretary17 May 2002Active
9 Grange Lane, Willingham By Stow, DN21 5LB

Director21 November 2002Active
20a, High Street, Collingham, Newark, England, NG23 7LA

Director17 May 2002Active
Solo House The Courtyard, London Road, Horsham, RH12 1AT

Nominee Director17 May 2002Active

People with Significant Control

Mr Mark John Millan
Notified on:15 March 2023
Status:Active
Date of birth:April 1966
Nationality:British
Country of residence:England
Address:Unit 1, Manners Road, Newark, England, NG24 1BS
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr George Murdoch Bradley Nicholson
Notified on:01 September 2021
Status:Active
Date of birth:July 1951
Nationality:British
Country of residence:England
Address:Unit 1, Manners Road, Newark, England, NG24 1BS
Nature of control:
  • Voting rights 75 to 100 percent
Sep Solutions Limited
Notified on:01 September 2021
Status:Active
Country of residence:England
Address:Unit 1, Manners Road, Newark, England, NG24 1BS
Nature of control:
  • Ownership of shares 50 to 75 percent as firm
  • Voting rights 50 to 75 percent as firm
Mr James Brynly Roebuck
Notified on:17 May 2017
Status:Active
Date of birth:August 1958
Nationality:British
Address:20a, High Street, Newark, NG23 7LA
Nature of control:
  • Ownership of shares 75 to 100 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
2024-01-05Persons with significant control

Change to a person with significant control.

Download
2024-01-05Persons with significant control

Notification of a person with significant control.

Download
2024-01-05Persons with significant control

Change to a person with significant control.

Download
2024-01-05Persons with significant control

Change to a person with significant control.

Download
2023-12-22Accounts

Accounts with accounts type total exemption full.

Download
2023-05-03Accounts

Change account reference date company previous extended.

Download
2023-03-28Officers

Appoint person director company with name date.

Download
2023-03-22Resolution

Resolution.

Download
2023-03-22Capital

Capital name of class of shares.

Download
2023-03-17Confirmation statement

Confirmation statement with updates.

Download
2023-01-09Persons with significant control

Notification of a person with significant control.

Download
2022-10-31Officers

Change person director company with change date.

Download
2022-10-31Confirmation statement

Confirmation statement with no updates.

Download
2022-10-31Address

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

Download
2021-11-02Accounts

Accounts with accounts type total exemption full.

Download
2021-09-03Confirmation statement

Confirmation statement with updates.

Download
2021-09-03Persons with significant control

Notification of a person with significant control.

Download
2021-09-03Persons with significant control

Cessation of a person with significant control.

Download
2021-09-03Officers

Appoint person director company with name date.

Download
2021-09-03Officers

Termination director company with name termination date.

Download
2021-09-03Officers

Termination secretary company with name termination date.

Download
2021-05-24Confirmation statement

Confirmation statement with no updates.

Download
2021-02-26Accounts

Accounts with accounts type total exemption full.

Download
2020-05-22Confirmation statement

Confirmation statement with no updates.

Download
2020-01-16Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.