Warning: file_put_contents(c/96f662cd2d1253a126086c526a9ccedd.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 326
Syzo Ltd, BS4 3PB Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

SYZO LTD

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

This company is commonly known as Syzo Ltd. The company was founded 7 years ago and was given the registration number 10708854. The firm's registered office is in BRISTOL. You can find them at 20 Belmont Road, Brislington, Bristol, . This company's SIC code is 41100 - Development of building projects.

Company Information

Name:SYZO LTD
Company Number:10708854
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:04 April 2017
End of financial year:30 April 2023
Jurisdiction:England - Wales
Industry Codes:
  • 41100 - Development of building projects
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

Registered Address:20 Belmont Road, Brislington, Bristol, England, BS4 3PB
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Rutland House, Minerva Business Park, Lynch Wood, Peterborough, United Kingdom, PE2 6PZ

Director26 March 2021Active
Rutland House, Minerva Business Park, Lynch Wood, Peterborough, United Kingdom, PE2 6PZ

Director26 March 2021Active
Rutland House, Minerva Business Park, Lynch Wood, Peterborough, United Kingdom, PE2 6PZ

Director04 April 2017Active
20, Belmont Road, Brislington, Bristol, England, BS4 3PB

Director04 April 2017Active
20, Belmont Road, Brislington, Bristol, England, BS4 3PB

Director04 April 2017Active
20, Belmont Road, Brislington, Bristol, England, BS4 3PB

Director04 April 2017Active

People with Significant Control

Mr Alexander James Cockburn Mcbarnet
Notified on:26 March 2021
Status:Active
Date of birth:August 1985
Nationality:British
Country of residence:United Kingdom
Address:Rutland House, Minerva Business Park, Lynch Wood, Peterborough, United Kingdom, PE2 6PZ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Theo Richard Montagu-Andrews
Notified on:26 March 2021
Status:Active
Date of birth:November 1991
Nationality:British
Country of residence:United Kingdom
Address:Rutland House, Minerva Business Park, Lynch Wood, Peterborough, United Kingdom, PE2 6PZ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Hazel Munson
Notified on:04 April 2017
Status:Active
Date of birth:December 1987
Nationality:British
Country of residence:United Kingdom
Address:Rutland House, Minerva Business Park, Lynch Wood, Peterborough, United Kingdom, PE2 6PZ
Nature of control:
  • Right to appoint and remove directors
Mr Jonathan James Guest
Notified on:04 April 2017
Status:Active
Date of birth:February 1990
Nationality:British
Country of residence:England
Address:20, Belmont Road, Bristol, England, BS4 3PB
Nature of control:
  • Right to appoint and remove directors
Mr Matthew Cawley
Notified on:04 April 2017
Status:Active
Date of birth:September 1988
Nationality:British
Country of residence:England
Address:20, Belmont Road, Bristol, England, BS4 3PB
Nature of control:
  • Right to appoint and remove directors
Mr Dominic Oliver Munson
Notified on:04 April 2017
Status:Active
Date of birth:December 1988
Nationality:British
Country of residence:United Kingdom
Address:Rutland House, Minerva Business Park, Lynch Wood, Peterborough, United Kingdom, PE2 6PZ
Nature of control:
  • 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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-03-06Persons with significant control

Cessation of a person with significant control.

Download
2024-02-14Officers

Change person director company with change date.

Download
2024-02-14Persons with significant control

Change to a person with significant control without name date.

Download
2024-01-29Accounts

Accounts with accounts type total exemption full.

Download
2023-08-29Confirmation statement

Confirmation statement with no updates.

Download
2023-01-17Accounts

Accounts with accounts type total exemption full.

Download
2022-11-25Officers

Change person director company with change date.

Download
2022-11-25Persons with significant control

Change to a person with significant control.

Download
2022-08-19Resolution

Resolution.

Download
2022-08-17Confirmation statement

Confirmation statement with updates.

Download
2022-08-17Capital

Capital allotment shares.

Download
2022-04-07Confirmation statement

Confirmation statement with no updates.

Download
2022-01-26Accounts

Accounts with accounts type total exemption full.

Download
2021-04-28Resolution

Resolution.

Download
2021-04-28Capital

Capital name of class of shares.

Download
2021-04-28Accounts

Accounts with accounts type total exemption full.

Download
2021-04-12Confirmation statement

Confirmation statement with updates.

Download
2021-04-12Persons with significant control

Notification of a person with significant control.

Download
2021-04-12Persons with significant control

Notification of a person with significant control.

Download
2021-04-12Capital

Capital allotment shares.

Download
2021-04-12Officers

Appoint person director company with name date.

Download
2021-04-12Officers

Appoint person director company with name date.

Download
2021-04-12Address

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

Download
2020-12-19Accounts

Accounts amended with accounts type total exemption full.

Download
2020-08-24Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.