Company NameSybaris Funding Ltd
DirectorPaul Graham Carmichael Wishart
Company StatusActive
Company Number09925994
CategoryPrivate Limited Company
Incorporation Date22 December 2015(8 years, 4 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified

Directors

Director NameMr Paul Graham Carmichael Wishart
Date of BirthApril 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed22 December 2015(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address34b The Broadway
Darkes Lane
Potters Bar
EN6 2HW
Director NameMrs Oluremi Yetunde Johnson
Date of BirthFebruary 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed22 December 2015(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 Tirlemont Road
South Croydon
CR2 6DS

Contact

Websitewww.sartorexgroup.com

Location

Registered Address21 Osborne Road
Egham
TW20 9RN
RegionSouth East
ConstituencyRunnymede and Weybridge
CountySurrey
WardEgham Town
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts30 June 2022 (1 year, 10 months ago)
Next Accounts Due30 June 2024 (2 months from now)
Accounts CategoryMicro
Accounts Year End30 June

Returns

Latest Return19 December 2023 (4 months, 1 week ago)
Next Return Due2 January 2025 (8 months, 1 week from now)

Filing History

30 December 2023Confirmation statement made on 19 December 2023 with no updates (3 pages)
30 March 2023Micro company accounts made up to 30 June 2022 (2 pages)
19 December 2022Cessation of Oluremi Yetunde Johnson as a person with significant control on 19 December 2022 (1 page)
19 December 2022Confirmation statement made on 19 December 2022 with updates (4 pages)
8 September 2022Previous accounting period extended from 31 December 2021 to 30 June 2022 (1 page)
21 December 2021Confirmation statement made on 21 December 2021 with no updates (3 pages)
30 September 2021Micro company accounts made up to 31 December 2020 (2 pages)
5 January 2021Confirmation statement made on 21 December 2020 with no updates (3 pages)
30 December 2020Micro company accounts made up to 31 December 2019 (2 pages)
3 January 2020Registered office address changed from C/O Cobra London Markets Ltd 1 Minster Court Mincing Lane London EC3R 7AA England to 21 Osborne Road Egham TW20 9RN on 3 January 2020 (1 page)
3 January 2020Confirmation statement made on 21 December 2019 with no updates (3 pages)
30 September 2019Micro company accounts made up to 31 December 2018 (2 pages)
21 December 2018Confirmation statement made on 21 December 2018 with no updates (3 pages)
29 September 2018Micro company accounts made up to 31 December 2017 (2 pages)
13 June 2018Termination of appointment of Oluremi Yetunde Johnson as a director on 7 June 2018 (1 page)
22 January 2018Total exemption full accounts made up to 31 December 2016 (4 pages)
9 January 2018Compulsory strike-off action has been discontinued (1 page)
7 January 2018Confirmation statement made on 21 December 2017 with no updates (3 pages)
21 November 2017First Gazette notice for compulsory strike-off (1 page)
21 November 2017First Gazette notice for compulsory strike-off (1 page)
6 January 2017Confirmation statement made on 21 December 2016 with updates (7 pages)
6 January 2017Confirmation statement made on 21 December 2016 with updates (7 pages)
22 December 2015Incorporation
Statement of capital on 2015-12-22
  • GBP 100
(28 pages)
22 December 2015Incorporation
Statement of capital on 2015-12-22
  • GBP 100
(28 pages)