Company NameSyyco Limited
DirectorsSimon Dominic Terry and Judith Terry
Company StatusActive
Company Number06775544
CategoryPrivate Limited Company
Incorporation Date17 December 2008(15 years, 3 months ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameMr Simon Dominic Terry
Date of BirthNovember 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed17 December 2008(same day as company formation)
RoleConsultant
Country of ResidenceEngland
Correspondence Address1 Park Road
Hampton Wick
Kingston Upon Thames
Surrey
KT1 4AS
Director NameMrs Judith Terry
Date of BirthAugust 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed08 December 2021(12 years, 11 months after company formation)
Appointment Duration2 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Park Road
Hampton Wick
Kingston Upon Thames
Surrey
KT1 4AS
Director NameMrs Barbara Kahan
Date of BirthJune 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed17 December 2008(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address788 Finchley Road
London
NW11 7TJ

Contact

Websitewww.syyco.co.uk
Email address[email protected]
Telephone07 802885528
Telephone regionMobile

Location

Registered Address1 Park Road
Hampton Wick
Kingston Upon Thames
Surrey
KT1 4AS
RegionLondon
ConstituencyTwickenham
CountyGreater London
WardHampton Wick
Built Up AreaGreater London
Address MatchesOver 700 other UK companies use this postal address

Financials

Year2012
Net Worth£60,209
Cash£79,149
Current Liabilities£32,086

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategoryMicro
Accounts Year End31 December

Returns

Latest Return15 March 2024 (1 week, 6 days ago)
Next Return Due29 March 2025 (1 year from now)

Filing History

17 December 2020Confirmation statement made on 17 December 2020 with updates (4 pages)
25 August 2020Micro company accounts made up to 31 December 2019 (4 pages)
17 April 2020Change of details for Mr Simon Dominic Terry as a person with significant control on 17 April 2020 (2 pages)
17 April 2020Director's details changed for Mr Simon Dominic Terry on 17 April 2020 (2 pages)
9 April 2020Director's details changed for Mr Simon Dominic Terry on 9 April 2020 (2 pages)
9 April 2020Director's details changed for Mr Simon Dominic Terry on 9 April 2020 (2 pages)
17 December 2019Confirmation statement made on 17 December 2019 with updates (4 pages)
13 September 2019Micro company accounts made up to 31 December 2018 (4 pages)
17 December 2018Confirmation statement made on 17 December 2018 with updates (4 pages)
16 February 2018Micro company accounts made up to 31 December 2017 (3 pages)
18 December 2017Confirmation statement made on 17 December 2017 with updates (4 pages)
18 December 2017Confirmation statement made on 17 December 2017 with updates (4 pages)
23 March 2017Micro company accounts made up to 31 December 2016 (3 pages)
23 March 2017Micro company accounts made up to 31 December 2016 (3 pages)
23 December 2016Confirmation statement made on 17 December 2016 with updates (5 pages)
23 December 2016Confirmation statement made on 17 December 2016 with updates (5 pages)
18 March 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
18 March 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
23 December 2015Annual return made up to 17 December 2015 with a full list of shareholders
Statement of capital on 2015-12-23
  • GBP 1
(3 pages)
23 December 2015Annual return made up to 17 December 2015 with a full list of shareholders
Statement of capital on 2015-12-23
  • GBP 1
(3 pages)
2 February 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
2 February 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
30 January 2015Annual return made up to 17 December 2014 with a full list of shareholders
Statement of capital on 2015-01-30
  • GBP 1
(3 pages)
30 January 2015Annual return made up to 17 December 2014 with a full list of shareholders
Statement of capital on 2015-01-30
  • GBP 1
(3 pages)
4 August 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
4 August 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
23 January 2014Annual return made up to 18 December 2013 with a full list of shareholders
Statement of capital on 2014-01-23
  • GBP 1
(3 pages)
23 January 2014Annual return made up to 18 December 2013 with a full list of shareholders
Statement of capital on 2014-01-23
  • GBP 1
(3 pages)
22 January 2014Annual return made up to 17 December 2013 with a full list of shareholders (3 pages)
22 January 2014Annual return made up to 17 December 2013 with a full list of shareholders (3 pages)
13 May 2013Total exemption small company accounts made up to 31 December 2012 (7 pages)
13 May 2013Total exemption small company accounts made up to 31 December 2012 (7 pages)
22 January 2013Annual return made up to 17 December 2012 with a full list of shareholders (3 pages)
22 January 2013Annual return made up to 17 December 2012 with a full list of shareholders (3 pages)
1 August 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
1 August 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
26 April 2012Registered office address changed from C/O C/O Leathers Llp 17Th Floor Cale Cross House Pilgrim Street Newcastle upon Tyne Tyne and Wear NE1 6SU England on 26 April 2012 (1 page)
26 April 2012Registered office address changed from C/O C/O Leathers Llp 17Th Floor Cale Cross House Pilgrim Street Newcastle upon Tyne Tyne and Wear NE1 6SU England on 26 April 2012 (1 page)
11 January 2012Annual return made up to 17 December 2011 with a full list of shareholders (3 pages)
11 January 2012Annual return made up to 17 December 2011 with a full list of shareholders (3 pages)
17 August 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
17 August 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
18 January 2011Annual return made up to 17 December 2010 with a full list of shareholders (3 pages)
18 January 2011Annual return made up to 17 December 2010 with a full list of shareholders (3 pages)
17 January 2011Registered office address changed from C/O 17Th Floor Cale Cross House Pilgrim Street Newcastle upon Tyne Tyne & Wear NE1 6SU on 17 January 2011 (1 page)
17 January 2011Registered office address changed from C/O 17Th Floor Cale Cross House Pilgrim Street Newcastle upon Tyne Tyne & Wear NE1 6SU on 17 January 2011 (1 page)
13 May 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
13 May 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
9 January 2010Annual return made up to 17 December 2009 with a full list of shareholders (4 pages)
9 January 2010Director's details changed for Simon Dominic Terry on 9 January 2010 (2 pages)
9 January 2010Director's details changed for Simon Dominic Terry on 9 January 2010 (2 pages)
9 January 2010Annual return made up to 17 December 2009 with a full list of shareholders (4 pages)
9 January 2010Director's details changed for Simon Dominic Terry on 9 January 2010 (2 pages)
21 January 2009Director appointed simon dominic terry (1 page)
21 January 2009Director appointed simon dominic terry (1 page)
19 December 2008Appointment terminated director barbara kahan (1 page)
19 December 2008Appointment terminated director barbara kahan (1 page)
17 December 2008Incorporation (12 pages)
17 December 2008Incorporation (12 pages)