Warning: file_put_contents(c/dd1162d7d26263ff000761a27e996f2e.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 352
Syxthsense Limited, SL6 4AA Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

SYXTHSENSE LIMITED

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

This company is commonly known as Syxthsense Limited. The company was founded 21 years ago and was given the registration number 04657762. The firm's registered office is in MAIDENHEAD. You can find them at 11 Castle Hill, , Maidenhead, Berkshire. This company's SIC code is 46520 - Wholesale of electronic and telecommunications equipment and parts.

Company Information

Name:SYXTHSENSE LIMITED
Company Number:04657762
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:05 February 2003
End of financial year:31 December 2023
Jurisdiction:England - Wales
Industry Codes:
  • 46520 - Wholesale of electronic and telecommunications equipment and parts
  • 46690 - Wholesale of other machinery and equipment
  • 46740 - Wholesale of hardware, plumbing and heating equipment and supplies

Office Address & Contact

Registered Address:11 Castle Hill, Maidenhead, Berkshire, SL6 4AA
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
11, Castle Hill, Maidenhead, SL6 4AA

Director02 September 2019Active
11, Castle Hill, Maidenhead, SL6 4AA

Director02 September 2019Active
11, Castle Hill, Maidenhead, SL6 4AA

Director02 September 2019Active
11 Castle Hill, Maidenhead, England, SL6 4AA

Director02 February 2022Active
6 Brimstone Close, Chelsfield Park, Chelsfield, BR6 7ST

Nominee Secretary05 February 2003Active
2 Crossways, London Road Sunninghill, Ascot, SL5 0PL

Secretary05 February 2003Active
2 Clovers End, Patcham, Brighton, BN1 8PJ

Nominee Director05 February 2003Active
11 Castle Hill, Maidenhead, England, SL6 4AA

Director17 June 2004Active
11 Castle Hill, Maidenhead, England, SL6 4AA

Director05 February 2003Active
11, Castle Hill, Maidenhead, SL6 4AA

Director17 June 2004Active

People with Significant Control

Mr Risto Laaksonen
Notified on:01 September 2022
Status:Active
Date of birth:December 1965
Nationality:Finnish
Country of residence:England
Address:11 Castle Hill, Maidenhead, England, SL6 4AA
Nature of control:
  • Significant influence or control
Bemsiq Ab
Notified on:02 September 2019
Status:Active
Country of residence:Sweden
Address:J A Wettergrens Gata 7, J A Wettergrens Gata 7, Gothenburg, Sweden,
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Mr Michael Graham Knowles
Notified on:06 April 2016
Status:Active
Date of birth:March 1965
Nationality:British
Country of residence:England
Address:11 Castle Hill, Maidenhead, England, SL6 4AA
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Jukka Pekka Hurtta
Notified on:06 April 2016
Status:Active
Date of birth:May 1969
Nationality:Finnish
Country of residence:England
Address:11 Castle Hill, Maidenhead, England, SL6 4AA
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Dene James Matthews
Notified on:06 April 2016
Status:Active
Date of birth:July 1970
Nationality:British
Country of residence:England
Address:Whitney Moor Farm, Taplins Farm Lane, Hook, England, RG27 8SH
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 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-04-09Accounts

Accounts with accounts type small.

Download
2024-02-13Confirmation statement

Confirmation statement with updates.

Download
2023-04-05Accounts

Accounts with accounts type small.

Download
2023-02-14Confirmation statement

Confirmation statement with updates.

Download
2023-01-13Persons with significant control

Cessation of a person with significant control.

Download
2023-01-13Persons with significant control

Notification of a person with significant control.

Download
2022-11-11Mortgage

Mortgage satisfy charge full.

Download
2022-11-11Mortgage

Mortgage satisfy charge full.

Download
2022-10-01Accounts

Accounts with accounts type small.

Download
2022-06-14Change of name

Certificate change of name company.

Download
2022-02-09Confirmation statement

Confirmation statement with updates.

Download
2022-02-02Officers

Appoint person director company with name date.

Download
2021-11-26Accounts

Accounts with accounts type unaudited abridged.

Download
2021-11-25Officers

Termination director company with name termination date.

Download
2021-11-09Accounts

Change account reference date company current shortened.

Download
2021-04-01Confirmation statement

Confirmation statement with updates.

Download
2020-12-17Accounts

Accounts with accounts type unaudited abridged.

Download
2020-04-03Confirmation statement

Confirmation statement with updates.

Download
2019-12-18Accounts

Accounts with accounts type unaudited abridged.

Download
2019-12-05Persons with significant control

Notification of a person with significant control.

Download
2019-12-05Persons with significant control

Cessation of a person with significant control.

Download
2019-12-05Persons with significant control

Cessation of a person with significant control.

Download
2019-12-05Persons with significant control

Cessation of a person with significant control.

Download
2019-09-12Officers

Appoint person director company with name date.

Download
2019-09-12Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.