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.
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 | : |
|
Registered Address | : | 11 Castle Hill, Maidenhead, Berkshire, SL6 4AA |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
11, Castle Hill, Maidenhead, SL6 4AA | Director | 02 September 2019 | Active |
11, Castle Hill, Maidenhead, SL6 4AA | Director | 02 September 2019 | Active |
11, Castle Hill, Maidenhead, SL6 4AA | Director | 02 September 2019 | Active |
11 Castle Hill, Maidenhead, England, SL6 4AA | Director | 02 February 2022 | Active |
6 Brimstone Close, Chelsfield Park, Chelsfield, BR6 7ST | Nominee Secretary | 05 February 2003 | Active |
2 Crossways, London Road Sunninghill, Ascot, SL5 0PL | Secretary | 05 February 2003 | Active |
2 Clovers End, Patcham, Brighton, BN1 8PJ | Nominee Director | 05 February 2003 | Active |
11 Castle Hill, Maidenhead, England, SL6 4AA | Director | 17 June 2004 | Active |
11 Castle Hill, Maidenhead, England, SL6 4AA | Director | 05 February 2003 | Active |
11, Castle Hill, Maidenhead, SL6 4AA | Director | 17 June 2004 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-04-09 | Accounts | Accounts with accounts type small. | Download |
2024-02-13 | Confirmation statement | Confirmation statement with updates. | Download |
2023-04-05 | Accounts | Accounts with accounts type small. | Download |
2023-02-14 | Confirmation statement | Confirmation statement with updates. | Download |
2023-01-13 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-01-13 | Persons with significant control | Notification of a person with significant control. | Download |
2022-11-11 | Mortgage | Mortgage satisfy charge full. | Download |
2022-11-11 | Mortgage | Mortgage satisfy charge full. | Download |
2022-10-01 | Accounts | Accounts with accounts type small. | Download |
2022-06-14 | Change of name | Certificate change of name company. | Download |
2022-02-09 | Confirmation statement | Confirmation statement with updates. | Download |
2022-02-02 | Officers | Appoint person director company with name date. | Download |
2021-11-26 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2021-11-25 | Officers | Termination director company with name termination date. | Download |
2021-11-09 | Accounts | Change account reference date company current shortened. | Download |
2021-04-01 | Confirmation statement | Confirmation statement with updates. | Download |
2020-12-17 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2020-04-03 | Confirmation statement | Confirmation statement with updates. | Download |
2019-12-18 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2019-12-05 | Persons with significant control | Notification of a person with significant control. | Download |
2019-12-05 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-12-05 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-12-05 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-09-12 | Officers | Appoint person director company with name date. | Download |
2019-09-12 | Officers | Appoint person director company with name date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.