Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > SYTEL LIMITED
Company Information for

SYTEL LIMITED

1 Upper Gladstone Road, Chesham, Buckinghamshire, HP5 3AF,
Company Registration Number
02904080
Private Limited Company
Active

Company Overview

About Sytel Ltd
SYTEL LIMITED was founded on 1994-03-02 and has its registered office in Buckinghamshire. The organisation's status is listed as "Active". Sytel Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
SYTEL LIMITED
 
Legal Registered Office
1 Upper Gladstone Road
Chesham
Buckinghamshire
HP5 3AF
Other companies in HP5
 
Filing Information
Company Number 02904080
Company ID Number 02904080
Date formed 1994-03-02
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 2022-03-31
Account next due 2024-06-21
Latest return 2024-03-02
Return next due 2025-03-16
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB603892144  
Last Datalog update: 2024-03-21 10:35:56
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for SYTEL LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name SYTEL LIMITED
The following companies were found which have the same name as SYTEL LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
SYTEL COMMODITIES INC California Unknown
SYTEL GROUP LTD Active Company formed on the 1981-05-19
SYTEL INC WHICH WILL DO BUSINESS IN CALIFORNIA AS MARYLAND SYTEL INCORPORATED California Unknown
Sytel Inc Maryland Unknown
SYTEL LIMITED Unknown
SYTEL PTY LTD Active Company formed on the 2018-11-02
SYTEL PTY LTD Active Company formed on the 2018-11-02
Sytel Realty Corp. Delaware Unknown
SYTEL REPLY LIMITED 38 Grosvenor Gardens London SW1W 0EB Active Company formed on the 2010-06-15
SYTEL SOLUTIONS, INC. 3420 IRVIN DR SACHSE TX 75048 Active Company formed on the 2020-06-19
SYTEL-I ONE LINCOLN CENTER, 9TH FLOOR Onondaga SYRACUSE NY 13202 Active Company formed on the 1992-03-02
SYTEL, INC. 4701 COX ROAD, SUITE 285 GLEN ALLEN VA 23060 WITHDRAWN(VOL) (CORP) Company formed on the 1998-07-14
SYTELCHM LLC New Jersey Unknown
SYTELCO CO. 10497 TOWN AND COUNTRY WAY STE 205 HOUSTON Texas 77024 Forfeited Company formed on the 2004-11-22
SYTELCO, LLC 2310 W WATERS AVE TAMPA FL 33604 Inactive Company formed on the 2016-03-02
SYTELDENT LIMITED 115 SUNDON PARK ROAD LUTON BEDFORDSHIRE LU3 3AD Active Company formed on the 2007-04-05
SYTELINE PROJECTS LTD KINGS WHARF 20-30 KINGS ROAD READING BERKSHIRE RG1 3EX Dissolved Company formed on the 2006-04-05
SYTELINE USER NETWORK, INC. 418 BROADWAY STE R Erie ALBANY NY 12207 Active Company formed on the 2010-04-30
SYTELINE7.COM, INC. 904 37TH AVE FOREST GROVE OR 97116 Active Company formed on the 2005-10-20
SYTELLE LLC 30 N Gould St. STE R Registered Agents Inc. Sheridan WY 82801 Active Company formed on the 2017-08-23

Company Officers of SYTEL LIMITED

Current Directors
Officer Role Date Appointed
MICHAEL STUART MCKINLAY
Company Secretary 1994-03-02
MICHAEL STUART MCKINLAY
Director 1994-03-02
EDUARDO MILLER
Director 2017-12-13
GARRY JOHN PEARSON
Director 2004-11-18
Previous Officers
Officer Role Date Appointed Date Resigned
PAUL FRANCIS CLARK
Director 2016-05-10 2017-04-02
JAMES MELVIN FEENEY
Director 1998-08-21 2004-11-23
ALISON MCKINLEY
Director 1994-03-02 1998-08-21
ROBERT KESTER HESSENBERG
Director 1996-03-01 1996-03-01

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-03-21Previous accounting period shortened from 30/03/23 TO 29/03/23
2024-03-1811/03/24 STATEMENT OF CAPITAL GBP 351042.2
2024-03-15CONFIRMATION STATEMENT MADE ON 02/03/24, WITH NO UPDATES
2023-12-06Resolutions passed:<ul><li>Resolution on securities</ul>
2023-12-06Resolutions passed:<ul><li>Resolution on securities<li>Resolution passed adopt articles</ul>
2023-12-06Memorandum articles filed
2023-09-27Change of details for Mr Michael Stuart Mckinlay as a person with significant control on 2023-09-01
2023-09-27Director's details changed for Mr Michael Stuart Mckinlay on 2023-09-01
2023-08-14STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 029040800003
2023-05-22APPOINTMENT TERMINATED, DIRECTOR EDUARDO MILLER
2023-03-2331/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-03-2331/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-03-03CONFIRMATION STATEMENT MADE ON 02/03/23, WITH NO UPDATES
2022-11-28MR01REGISTRATION OF A CHARGE / CHARGE CODE 029040800003
2022-04-22AA31/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-03-02CS01CONFIRMATION STATEMENT MADE ON 02/03/22, WITH NO UPDATES
2021-04-22AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-03-09CS01CONFIRMATION STATEMENT MADE ON 02/03/21, WITH NO UPDATES
2020-03-28AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-03-19CS01CONFIRMATION STATEMENT MADE ON 02/03/20, WITH NO UPDATES
2019-12-23AA01Previous accounting period shortened from 25/03/19 TO 24/03/19
2019-11-08MR01REGISTRATION OF A CHARGE / CHARGE CODE 029040800002
2019-10-10AD03Registers moved to registered inspection location of 1 Cromwell Court New Street Aylesbury HP20 2PB
2019-10-09AD02Register inspection address changed to 1 Cromwell Court New Street Aylesbury HP20 2PB
2019-03-21AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-03-05CS01CONFIRMATION STATEMENT MADE ON 02/03/19, WITH NO UPDATES
2018-12-24AA01Previous accounting period shortened from 26/03/18 TO 25/03/18
2018-03-12AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-03-06CS01CONFIRMATION STATEMENT MADE ON 02/03/18, WITH NO UPDATES
2018-01-12AP01DIRECTOR APPOINTED MR EDUARDO MILLER
2017-12-24AA01Previous accounting period shortened from 27/03/17 TO 26/03/17
2017-10-06TM01APPOINTMENT TERMINATED, DIRECTOR PAUL FRANCIS CLARK
2017-03-14AA31/03/16 ACCOUNTS TOTAL EXEMPTION FULL
2017-03-05LATEST SOC05/03/17 STATEMENT OF CAPITAL;GBP 1042.2
2017-03-05CS01CONFIRMATION STATEMENT MADE ON 02/03/17, WITH UPDATES
2016-12-16AA01Previous accounting period shortened from 28/03/16 TO 27/03/16
2016-05-12AP01DIRECTOR APPOINTED MR PAUL FRANCIS CLARK
2016-03-24AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-03-24AR0102/03/16 ANNUAL RETURN FULL LIST
2016-03-24CH01Director's details changed for Garry John Pearson on 2016-03-01
2015-12-28AA01Previous accounting period shortened from 29/03/15 TO 28/03/15
2015-04-07LATEST SOC07/04/15 STATEMENT OF CAPITAL;GBP 1042.2
2015-04-07SH0102/04/15 STATEMENT OF CAPITAL GBP 1042.2
2015-03-30AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-03-04AR0102/03/15 ANNUAL RETURN FULL LIST
2015-03-04SH0101/12/14 STATEMENT OF CAPITAL GBP 900
2014-12-24SH0114/11/14 STATEMENT OF CAPITAL GBP 900
2014-12-24AA01Previous accounting period shortened from 30/03/14 TO 29/03/14
2014-03-04LATEST SOC04/03/14 STATEMENT OF CAPITAL;GBP 900
2014-03-04AR0102/03/14 ANNUAL RETURN FULL LIST
2014-01-02AA31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-03-03AR0102/03/13 ANNUAL RETURN FULL LIST
2012-11-07SH06Cancellation of shares. Statement of capital on 2012-11-07 GBP 900
2012-11-07RES13Resolutions passed:
  • Purchase contract 25/04/2012
2012-11-07SH03RETURN OF PURCHASE OF OWN SHARES
2012-10-17AA31/03/12 TOTAL EXEMPTION SMALL
2012-04-26MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2012-03-16AR0102/03/12 FULL LIST
2012-03-02AA31/03/11 TOTAL EXEMPTION SMALL
2011-12-23AA01PREVSHO FROM 31/03/2011 TO 30/03/2011
2011-03-26AR0102/03/11 FULL LIST
2010-12-14AA31/03/10 TOTAL EXEMPTION SMALL
2010-03-02AR0102/03/10 FULL LIST
2010-03-02CH01DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL STUART MCKINLAY / 01/10/2009
2010-03-02CH01DIRECTOR'S CHANGE OF PARTICULARS / GARRY JOHN PEARSON / 01/10/2009
2010-03-02CH03SECRETARY'S CHANGE OF PARTICULARS / MICHAEL STUART MCKINLAY / 01/10/2009
2009-06-22AA31/03/09 TOTAL EXEMPTION SMALL
2009-03-19363aRETURN MADE UP TO 02/03/09; FULL LIST OF MEMBERS
2008-12-22AA31/03/08 TOTAL EXEMPTION SMALL
2008-03-10363aRETURN MADE UP TO 02/03/08; FULL LIST OF MEMBERS
2008-02-13AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2007-03-06363aRETURN MADE UP TO 02/03/07; FULL LIST OF MEMBERS
2007-03-06288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2007-02-01AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2006-05-03AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05
2006-04-04363aRETURN MADE UP TO 02/03/06; FULL LIST OF MEMBERS
2005-11-21244DELIVERY EXT'D 3 MTH 31/03/05
2005-05-13363(288)DIRECTOR'S PARTICULARS CHANGED
2005-05-13363sRETURN MADE UP TO 02/03/05; FULL LIST OF MEMBERS
2005-05-03AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04
2005-02-09288bDIRECTOR RESIGNED
2005-01-25244DELIVERY EXT'D 3 MTH 31/03/04
2004-12-14RES04£ NC 1250/20000 04/10/
2004-12-14288aNEW DIRECTOR APPOINTED
2004-12-14RES13GARY PEARSON BOARD OF D 18/11/04
2004-12-14123NC INC ALREADY ADJUSTED 04/10/04
2004-04-27AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03
2004-04-14363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2004-04-14363sRETURN MADE UP TO 02/03/04; FULL LIST OF MEMBERS
2004-01-29244DELIVERY EXT'D 3 MTH 31/03/03
2003-03-25363sRETURN MADE UP TO 02/03/03; FULL LIST OF MEMBERS
2002-12-22AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02
2002-03-25363sRETURN MADE UP TO 02/03/02; FULL LIST OF MEMBERS
2001-07-30AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01
2001-03-12363sRETURN MADE UP TO 02/03/01; FULL LIST OF MEMBERS
2001-01-31AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00
2000-12-20288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2000-12-20288cDIRECTOR'S PARTICULARS CHANGED
2000-05-11363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2000-05-11363sRETURN MADE UP TO 02/03/00; FULL LIST OF MEMBERS
2000-03-07287REGISTERED OFFICE CHANGED ON 07/03/00 FROM: CAIMSMORE DEVONSHIRE AVENUE AMERSHAM BUCKINGHAMSHIRE HP6 5JF
2000-01-28AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99
1999-04-28363sRETURN MADE UP TO 02/03/99; FULL LIST OF MEMBERS
1999-02-02288bDIRECTOR RESIGNED
1999-02-02288aNEW DIRECTOR APPOINTED
1999-02-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98
1998-06-12123£ NC 1000/1250 05/05/98
1998-04-01363sRETURN MADE UP TO 02/03/98; NO CHANGE OF MEMBERS
1998-01-20AAFULL ACCOUNTS MADE UP TO 31/03/97
1998-01-20288bDIRECTOR RESIGNED
1997-04-04363sRETURN MADE UP TO 02/03/97; FULL LIST OF MEMBERS
1997-02-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96
Industry Information
SIC/NAIC Codes
62 - Computer programming, consultancy and related activities
620 - Computer programming, consultancy and related activities
62012 - Business and domestic software development




Licences & Regulatory approval
We could not find any licences issued to SYTEL LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against SYTEL LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
FIXED AND FLOATING CHARGE 1996-03-20 Satisfied MIDLAND BANK PLC
Filed Financial Reports
Annual Accounts
2020-03-31
Annual Accounts
2021-03-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on SYTEL LIMITED

Intangible Assets
Patents
We have not found any records of SYTEL LIMITED registering or being granted any patents
Domain Names

SYTEL LIMITED owns 2 domain names.

softdial.co.uk   predictivedialer.co.uk  

Trademarks

Trademark applications by SYTEL LIMITED

SYTEL LIMITED is the Original Applicant for the trademark ASD ™ (86818173) through the USPTO on the 2015-11-12
Computer hardware and software for the transmission, management and control of communications
SYTEL LIMITED is the Original registrant for the trademark VIRTUAL EVENT MACHINE (VEM) ™ (75817475) through the USPTO on the 1999-10-07
"VIRTUAL EVENT"
Income
Government Income
We have not found government income sources for SYTEL LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (62012 - Business and domestic software development) as SYTEL LIMITED are:

SELIMA LIMITED £ 947,804
OLM SYSTEMS LIMITED £ 639,387
TRAPEZE GROUP (UK) LIMITED £ 431,220
SCISYS UK LIMITED £ 374,737
IMPERIAL CIVIL ENFORCEMENT SOLUTIONS LIMITED £ 359,882
EIBS LIMITED £ 176,365
LAGAN TECHNOLOGIES LIMITED £ 153,465
GLADSTONE MRM LIMITED £ 152,184
SYMOLOGY LIMITED £ 148,978
ORCHARD INFORMATION SYSTEMS LIMITED £ 146,632
ORACLE CORPORATION UK LIMITED £ 38,721,666
UNISYS LIMITED £ 31,204,310
OLM SYSTEMS LIMITED £ 25,376,773
LIQUIDLOGIC LIMITED £ 15,492,847
IMPERIAL CIVIL ENFORCEMENT SOLUTIONS LIMITED £ 9,439,639
TRAPEZE GROUP (UK) LIMITED £ 8,214,312
ORCHARD INFORMATION SYSTEMS LIMITED £ 6,940,011
SYMOLOGY LIMITED £ 6,574,549
OPEN TEXT UK LIMITED £ 5,996,802
CHIPSIDE LIMITED £ 4,812,772
ORACLE CORPORATION UK LIMITED £ 38,721,666
UNISYS LIMITED £ 31,204,310
OLM SYSTEMS LIMITED £ 25,376,773
LIQUIDLOGIC LIMITED £ 15,492,847
IMPERIAL CIVIL ENFORCEMENT SOLUTIONS LIMITED £ 9,439,639
TRAPEZE GROUP (UK) LIMITED £ 8,214,312
ORCHARD INFORMATION SYSTEMS LIMITED £ 6,940,011
SYMOLOGY LIMITED £ 6,574,549
OPEN TEXT UK LIMITED £ 5,996,802
CHIPSIDE LIMITED £ 4,812,772
ORACLE CORPORATION UK LIMITED £ 38,721,666
UNISYS LIMITED £ 31,204,310
OLM SYSTEMS LIMITED £ 25,376,773
LIQUIDLOGIC LIMITED £ 15,492,847
IMPERIAL CIVIL ENFORCEMENT SOLUTIONS LIMITED £ 9,439,639
TRAPEZE GROUP (UK) LIMITED £ 8,214,312
ORCHARD INFORMATION SYSTEMS LIMITED £ 6,940,011
SYMOLOGY LIMITED £ 6,574,549
OPEN TEXT UK LIMITED £ 5,996,802
CHIPSIDE LIMITED £ 4,812,772
Outgoings
Business Rates/Property Tax
Business rates information was found for SYTEL LIMITED for 2 properties.

Authority Premises Type Premises Address Business Rates/Tax AmountLocation Since
1-2, Cromwell Court, New Street, Aylesbury, Bucks, HP20 2PD 40,25026/May/2005
Aylesbury Vale District Council 1-2, Cromwell Court, New Street, Aylesbury, Bucks, HP20 2PD 40,25026/May/2005

How is this information useful? The business owns or operates from property which has a commercial designation. The company is liable for business rates / property tax liability and so provides an indication on some of the outgoings for the business and therefore the scale of the business. Some councils/authorities publish how long business rates have been paid since so provides an inidcator of how established the business is.

In the UK, the business is unlikely to be paying the number shown. Business rates is a complex system with many reliefs available. Some organisations have exemptions from payment - for example charities. To determine the exact liability, you would need to look at the valuation office report. This list is probably not a complete list of all properties since about 100 of the 443 UK local government councils publish information on business rate liabilities.

Import/Export of Goods
Goods imported/exported by SYTEL LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2013-11-0184733080Parts and accessories of automatic data-processing machines or for other machines of heading 8471, n.e.s. (excl. electronic assemblies)

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded SYTEL LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded SYTEL LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.

    Copyright © Market Footprint Ltd GDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    Lookup VAT numbers for UK companies S4