UKBizDB.co.uk

SYSLINK XANDRIA LTD

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

This company is commonly known as Syslink Xandria Ltd. The company was founded 6 years ago and was given the registration number 10864553. The firm's registered office is in RICHMOND. You can find them at Parkshot House, 5 Kew Road, Richmond, London. This company's SIC code is 62012 - Business and domestic software development.

Company Information

Name:SYSLINK XANDRIA LTD
Company Number:10864553
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:13 July 2017
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 62012 - Business and domestic software development

Office Address & Contact

Registered Address:Parkshot House, 5 Kew Road, Richmond, London, United Kingdom, TW9 2PR
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Parkshot House, 5 Kew Road, Richmond, United Kingdom, TW9 2PR

Director14 May 2020Active
Parkshot House, 5 Kew Road, Richmond, United Kingdom, TW9 2PR

Director22 January 2018Active
Milton Gate, 60 Chiswell Street, London, United Kingdom, EC1Y 4AG

Corporate Secretary13 July 2017Active
5, Welbeck Street, London, United Kingdom, W1G 9YQ

Director31 July 2017Active
Milton Gate, 60 Chiswell Street, London, United Kingdom, EC1Y 4AG

Director13 July 2017Active
5, Welbeck Street, London, United Kingdom, W1G 9YQ

Director31 July 2017Active
Parkshot House, 5 Kew Road, Richmond, United Kingdom, TW9 2PR

Director30 August 2017Active
Parkshot House, 5 Kew Road, Richmond, United Kingdom, TW9 2PR

Director30 August 2017Active
Milton Gate, 60 Chiswell Street, London, United Kingdom, EC1Y 4AG

Corporate Director13 July 2017Active
Milton Gate, 60 Chiswell Street, London, United Kingdom, EC1Y 4AG

Corporate Nominee Director13 July 2017Active

People with Significant Control

Syslink Midco Limited
Notified on:17 August 2017
Status:Active
Country of residence:United Kingdom
Address:5, Welbeck Street, London, United Kingdom, W1G 9YQ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Synova Capital Gp 5 Limited
Notified on:03 August 2017
Status:Active
Country of residence:United Kingdom
Address:5, Welbeck Street, London, United Kingdom, W1G 9YQ
Nature of control:
  • Ownership of shares 75 to 100 percent as firm
Inhoco Formations Limited
Notified on:13 July 2017
Status:Active
Country of residence:United Kingdom
Address:Milton Gate, 60 Chiswell Street, London, United Kingdom, EC1Y 4AG
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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-07-25Confirmation statement

Confirmation statement with no updates.

Download
2023-05-17Accounts

Accounts with accounts type total exemption full.

Download
2022-07-27Confirmation statement

Confirmation statement with no updates.

Download
2022-07-26Officers

Termination director company with name termination date.

Download
2022-05-19Accounts

Accounts with accounts type total exemption full.

Download
2021-09-27Accounts

Accounts with accounts type total exemption full.

Download
2021-07-13Confirmation statement

Confirmation statement with no updates.

Download
2020-11-24Accounts

Accounts with accounts type total exemption full.

Download
2020-07-17Confirmation statement

Confirmation statement with no updates.

Download
2020-05-15Officers

Appoint person director company with name date.

Download
2019-07-25Confirmation statement

Confirmation statement with updates.

Download
2019-06-13Persons with significant control

Cessation of a person with significant control.

Download
2019-06-10Officers

Second filing of director termination with name.

Download
2019-06-10Capital

Second filing capital allotment shares.

Download
2019-05-15Accounts

Accounts with accounts type total exemption full.

Download
2018-11-06Officers

Termination director company with name termination date.

Download
2018-08-07Address

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

Download
2018-08-07Confirmation statement

Confirmation statement with updates.

Download
2018-06-26Capital

Capital allotment shares.

Download
2018-04-03Address

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

Download
2018-02-09Change of name

Certificate change of name company.

Download
2018-01-22Officers

Appoint person director company with name date.

Download
2017-10-09Address

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

Download
2017-10-09Officers

Termination director company with name termination date.

Download
2017-09-25Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.