Warning: file_put_contents(c/853c6b3d2475f306bc9e085ea756e9ef.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 297
Syspro Global Software Limited, RG7 1XG Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

SYSPRO GLOBAL SOFTWARE LIMITED

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

This company is commonly known as Syspro Global Software Limited. The company was founded 5 years ago and was given the registration number 11577573. The firm's registered office is in READING. You can find them at Badgers Wood Kiln Lane, Farley Hill, Reading, . This company's SIC code is 70100 - Activities of head offices.

Company Information

Name:SYSPRO GLOBAL SOFTWARE LIMITED
Company Number:11577573
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:19 September 2018
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 70100 - Activities of head offices

Office Address & Contact

Registered Address:Badgers Wood Kiln Lane, Farley Hill, Reading, England, RG7 1XG
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
9, Simba Road, Sunninghill, South Africa,

Director29 January 2021Active
Badgers Wood, Kiln Lane, Farley Hill, Reading, England, RG7 1XG

Director12 July 2019Active
1st Floor, Exchange House, 54-62 Athol Street, Douglas, Isle Of Man, Isle Of Man, IM1 1JD

Director19 September 2018Active
Badgers Wood, Kiln Lane, Farley Hill, Reading, England, RG7 1XG

Director10 June 2020Active
45 Horton Street, Hornton Street, London, England, W8 7NT

Director21 September 2018Active
1st Floor, Exchange House, 54-62 Athol Street, Douglas, Isle Of Man, Isle Of Man, IM1 1JD

Director19 September 2018Active
9, Simba Road, Sunninghill, South Africa,

Director29 January 2021Active
27, Glendarvon Street, London, England, SW15 1JS

Director21 September 2018Active

People with Significant Control

Encore Software Holdings Limited
Notified on:07 December 2022
Status:Active
Country of residence:Virgin Islands, British
Address:Trident Chambers, Road Town, Tortola, Virgin Islands, British,
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Simon Whitney Fearnhead
Notified on:23 April 2022
Status:Active
Date of birth:May 1970
Nationality:British
Country of residence:England
Address:Badgers Wood, Kiln Lane, Reading, England, RG7 1XG
Nature of control:
  • Significant influence or control
  • Significant influence or control as firm
Mrs Susanne Margaretha Fearnhead
Notified on:23 April 2022
Status:Active
Date of birth:February 1971
Nationality:Swedish
Country of residence:England
Address:Badgers Wood, Kiln Lane, Reading, England, RG7 1XG
Nature of control:
  • Significant influence or control
  • Significant influence or control as firm
Encore Software Holdings Limited
Notified on:19 September 2018
Status:Active
Country of residence:Virgin Islands, British
Address:Trident Chambers, Road Town, Tortola, Virgin Islands, British, VG1110
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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-04-22Accounts

Accounts with accounts type group.

Download
2024-03-27Capital

Capital allotment shares.

Download
2024-03-26Capital

Capital allotment shares.

Download
2024-03-15Capital

Capital allotment shares.

Download
2024-03-14Persons with significant control

Change to a person with significant control.

Download
2023-12-13Accounts

Change account reference date company previous shortened.

Download
2023-10-26Accounts

Accounts amended with accounts type group.

Download
2023-10-26Accounts

Accounts amended with accounts type group.

Download
2023-09-18Confirmation statement

Confirmation statement with updates.

Download
2023-06-08Officers

Termination director company with name termination date.

Download
2023-05-04Accounts

Accounts with accounts type total exemption full.

Download
2023-04-25Persons with significant control

Change to a person with significant control.

Download
2022-12-15Accounts

Change account reference date company previous shortened.

Download
2022-12-07Persons with significant control

Notification of a person with significant control.

Download
2022-12-07Persons with significant control

Cessation of a person with significant control.

Download
2022-12-07Persons with significant control

Cessation of a person with significant control.

Download
2022-11-16Capital

Capital allotment shares.

Download
2022-10-11Confirmation statement

Confirmation statement with no updates.

Download
2022-10-11Officers

Change person director company with change date.

Download
2022-05-10Persons with significant control

Notification of a person with significant control.

Download
2022-05-10Persons with significant control

Notification of a person with significant control.

Download
2022-05-10Persons with significant control

Cessation of a person with significant control.

Download
2021-10-01Confirmation statement

Confirmation statement with updates.

Download
2021-09-30Accounts

Accounts with accounts type micro entity.

Download
2021-04-12Persons with significant control

Change to a person with significant control.

Download

Copyright © 2024. All rights reserved.