Company NameVintia Ltd
DirectorsEdwin Hemkes and Dimitri AndrÉ Didier Degraeve
Company StatusActive
Company Number07908471
CategoryPrivate Limited Company
Incorporation Date13 January 2012(12 years, 3 months ago)
Previous NamesSYX Automations Ltd and Gantner Ltd

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameMr Edwin Hemkes
Date of BirthAugust 1978 (Born 45 years ago)
NationalityDutch
StatusCurrent
Appointed16 June 2017(5 years, 5 months after company formation)
Appointment Duration6 years, 10 months
RoleCompany Director
Country of ResidenceBelgium
Correspondence AddressWestwood House Annie Med Lane
South Cave
Brough
HU15 2HG
Director NameMr Dimitri AndrÉ Didier Degraeve
Date of BirthMay 1975 (Born 49 years ago)
NationalityBelgian
StatusCurrent
Appointed19 October 2018(6 years, 9 months after company formation)
Appointment Duration5 years, 6 months
RoleCompany Director
Country of ResidenceBelgium
Correspondence Address8 Northumberland Avenue
London
WC2N 5BY
Secretary NameMyukoffice Ltd (Corporation)
StatusCurrent
Appointed13 January 2012(same day as company formation)
Correspondence AddressWestwood House Annie Med Lane
South Cave
HU15 2HG
Director NameMr Dirk Syx
Date of BirthAugust 1964 (Born 59 years ago)
NationalityBelgian
StatusResigned
Appointed13 January 2012(same day as company formation)
RoleCompany Director
Country of ResidenceBelgium
Correspondence AddressWestwood House Annie Med Lane
South Cave
HU15 2HG
Director NameMr Dirk Syx
Date of BirthAugust 1964 (Born 59 years ago)
NationalityBelgian
StatusResigned
Appointed16 June 2017(5 years, 5 months after company formation)
Appointment Duration1 year, 4 months (resigned 19 October 2018)
RoleCompany Director
Country of ResidenceBelgium
Correspondence AddressWestwood House Annie Med Lane
South Cave
Brough
HU15 2HG

Contact

Websitewww.syxautomations.com
Email address[email protected]
Telephone01782 499195
Telephone regionStoke-on-Trent

Location

Registered Address8 Northumberland Avenue
London
WC2N 5BY
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London
Address MatchesOver 70 other UK companies use this postal address

Financials

Year2013
Net Worth-£73,046
Cash£62,877
Current Liabilities£172,287

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategorySmall
Accounts Year End31 December

Returns

Latest Return20 April 2023 (1 year ago)
Next Return Due4 May 2024 (6 days from now)

Filing History

7 September 2020Accounts for a small company made up to 31 December 2019 (8 pages)
4 May 2020Confirmation statement made on 20 April 2020 with no updates (3 pages)
6 August 2019Accounts for a small company made up to 31 December 2018 (7 pages)
25 April 2019Confirmation statement made on 20 April 2019 with no updates (3 pages)
23 October 2018Termination of appointment of Dirk Syx as a director on 19 October 2018 (1 page)
23 October 2018Appointment of Mr Dimitri André Didier Degraeve as a director on 19 October 2018 (2 pages)
26 September 2018Accounts for a small company made up to 31 December 2017 (7 pages)
20 April 2018Registered office address changed from Westwood House Annie Med Lane South Cave HU15 2HG to 8 Northumberland Avenue London WC2N 5BY on 20 April 2018 (1 page)
20 April 2018Confirmation statement made on 20 April 2018 with updates (4 pages)
22 March 2018Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-03-15
(3 pages)
23 February 2018Cessation of Syx Automations Nv as a person with significant control on 16 June 2017 (1 page)
23 February 2018Confirmation statement made on 1 February 2018 with no updates (3 pages)
23 February 2018Notification of Ardian France Sa as a person with significant control on 16 June 2017 (2 pages)
31 July 2017Appointment of Mr Edwin Hemkes as a director on 16 June 2017 (2 pages)
31 July 2017Appointment of Mr Edwin Hemkes as a director on 16 June 2017 (2 pages)
28 July 2017Appointment of Mr Dirk Syx as a director on 16 June 2017 (2 pages)
28 July 2017Termination of appointment of Dirk Syx as a director on 16 June 2017 (1 page)
28 July 2017Termination of appointment of Dirk Syx as a director on 16 June 2017 (1 page)
28 July 2017Appointment of Mr Dirk Syx as a director on 16 June 2017 (2 pages)
24 May 2017Accounts for a small company made up to 31 December 2016 (10 pages)
24 May 2017Accounts for a small company made up to 31 December 2016 (10 pages)
14 February 2017Confirmation statement made on 1 February 2017 with updates (5 pages)
14 February 2017Confirmation statement made on 1 February 2017 with updates (5 pages)
15 July 2016Accounts for a small company made up to 31 December 2015 (6 pages)
15 July 2016Accounts for a small company made up to 31 December 2015 (6 pages)
12 February 2016Annual return made up to 1 February 2016 with a full list of shareholders
Statement of capital on 2016-02-12
  • GBP 10,100
(4 pages)
12 February 2016Annual return made up to 1 February 2016 with a full list of shareholders
Statement of capital on 2016-02-12
  • GBP 10,100
(4 pages)
28 August 2015Accounts for a small company made up to 31 December 2014 (6 pages)
28 August 2015Accounts for a small company made up to 31 December 2014 (6 pages)
8 July 2015Statement of capital following an allotment of shares on 1 July 2015
  • GBP 10,100
(4 pages)
8 July 2015Statement of capital following an allotment of shares on 1 July 2015
  • GBP 10,100
(4 pages)
8 July 2015Statement of capital following an allotment of shares on 1 July 2015
  • GBP 10,100
(4 pages)
5 February 2015Annual return made up to 1 February 2015 with a full list of shareholders
Statement of capital on 2015-02-05
  • GBP 100
(4 pages)
5 February 2015Annual return made up to 1 February 2015 with a full list of shareholders
Statement of capital on 2015-02-05
  • GBP 100
(4 pages)
5 February 2015Annual return made up to 1 February 2015 with a full list of shareholders
Statement of capital on 2015-02-05
  • GBP 100
(4 pages)
28 February 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
28 February 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
21 February 2014Annual return made up to 1 February 2014 with a full list of shareholders
Statement of capital on 2014-02-21
  • GBP 100
(4 pages)
21 February 2014Annual return made up to 1 February 2014 with a full list of shareholders
Statement of capital on 2014-02-21
  • GBP 100
(4 pages)
21 February 2014Annual return made up to 1 February 2014 with a full list of shareholders
Statement of capital on 2014-02-21
  • GBP 100
(4 pages)
24 July 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
24 July 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
4 February 2013Annual return made up to 1 February 2013 with a full list of shareholders (4 pages)
4 February 2013Annual return made up to 1 February 2013 with a full list of shareholders (4 pages)
4 February 2013Annual return made up to 1 February 2013 with a full list of shareholders (4 pages)
9 February 2012Annual return made up to 1 February 2012 with a full list of shareholders (4 pages)
9 February 2012Annual return made up to 1 February 2012 with a full list of shareholders (4 pages)
9 February 2012Annual return made up to 1 February 2012 with a full list of shareholders (4 pages)
23 January 2012Current accounting period shortened from 31 January 2013 to 31 December 2012 (1 page)
23 January 2012Current accounting period shortened from 31 January 2013 to 31 December 2012 (1 page)
13 January 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
13 January 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)