Company Information for SYTEL LIMITED
1 Upper Gladstone Road, Chesham, Buckinghamshire, HP5 3AF,
|
Company Registration Number
02904080
Private Limited Company
Active |
Company Name | |
---|---|
SYTEL LIMITED | |
Legal Registered Office | |
1 Upper Gladstone Road Chesham Buckinghamshire HP5 3AF Other companies in HP5 | |
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 |
Companies House |
Menu
|
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. |
Registered address | Last known status | Formation 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 | 4701 COX ROAD, SUITE 285 GLEN ALLEN VA 23060 | WITHDRAWN(VOL) (CORP) | Company formed on the 1998-07-14 | |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 |
Officer | Role | Date Appointed |
---|---|---|
MICHAEL STUART MCKINLAY |
||
MICHAEL STUART MCKINLAY |
||
EDUARDO MILLER |
||
GARRY JOHN PEARSON |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
PAUL FRANCIS CLARK |
Director | ||
JAMES MELVIN FEENEY |
Director | ||
ALISON MCKINLEY |
Director | ||
ROBERT KESTER HESSENBERG |
Director |
Date | Document Type | Document Description |
---|---|---|
Previous accounting period shortened from 30/03/23 TO 29/03/23 | ||
11/03/24 STATEMENT OF CAPITAL GBP 351042.2 | ||
CONFIRMATION STATEMENT MADE ON 02/03/24, WITH NO UPDATES | ||
Resolutions passed:<ul><li>Resolution on securities</ul> | ||
Resolutions passed:<ul><li>Resolution on securities<li>Resolution passed adopt articles</ul> | ||
Memorandum articles filed | ||
Change of details for Mr Michael Stuart Mckinlay as a person with significant control on 2023-09-01 | ||
Director's details changed for Mr Michael Stuart Mckinlay on 2023-09-01 | ||
STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 029040800003 | ||
APPOINTMENT TERMINATED, DIRECTOR EDUARDO MILLER | ||
31/03/22 ACCOUNTS TOTAL EXEMPTION FULL | ||
31/03/22 ACCOUNTS TOTAL EXEMPTION FULL | ||
CONFIRMATION STATEMENT MADE ON 02/03/23, WITH NO UPDATES | ||
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 029040800003 | |
AA | 31/03/21 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 02/03/22, WITH NO UPDATES | |
AA | 31/03/20 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 02/03/21, WITH NO UPDATES | |
AA | 31/03/19 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 02/03/20, WITH NO UPDATES | |
AA01 | Previous accounting period shortened from 25/03/19 TO 24/03/19 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 029040800002 | |
AD03 | Registers moved to registered inspection location of 1 Cromwell Court New Street Aylesbury HP20 2PB | |
AD02 | Register inspection address changed to 1 Cromwell Court New Street Aylesbury HP20 2PB | |
AA | 31/03/18 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 02/03/19, WITH NO UPDATES | |
AA01 | Previous accounting period shortened from 26/03/18 TO 25/03/18 | |
AA | 31/03/17 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 02/03/18, WITH NO UPDATES | |
AP01 | DIRECTOR APPOINTED MR EDUARDO MILLER | |
AA01 | Previous accounting period shortened from 27/03/17 TO 26/03/17 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PAUL FRANCIS CLARK | |
AA | 31/03/16 ACCOUNTS TOTAL EXEMPTION FULL | |
LATEST SOC | 05/03/17 STATEMENT OF CAPITAL;GBP 1042.2 | |
CS01 | CONFIRMATION STATEMENT MADE ON 02/03/17, WITH UPDATES | |
AA01 | Previous accounting period shortened from 28/03/16 TO 27/03/16 | |
AP01 | DIRECTOR APPOINTED MR PAUL FRANCIS CLARK | |
AA | 31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 02/03/16 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Garry John Pearson on 2016-03-01 | |
AA01 | Previous accounting period shortened from 29/03/15 TO 28/03/15 | |
LATEST SOC | 07/04/15 STATEMENT OF CAPITAL;GBP 1042.2 | |
SH01 | 02/04/15 STATEMENT OF CAPITAL GBP 1042.2 | |
AA | 31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 02/03/15 ANNUAL RETURN FULL LIST | |
SH01 | 01/12/14 STATEMENT OF CAPITAL GBP 900 | |
SH01 | 14/11/14 STATEMENT OF CAPITAL GBP 900 | |
AA01 | Previous accounting period shortened from 30/03/14 TO 29/03/14 | |
LATEST SOC | 04/03/14 STATEMENT OF CAPITAL;GBP 900 | |
AR01 | 02/03/14 ANNUAL RETURN FULL LIST | |
AA | 31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 02/03/13 ANNUAL RETURN FULL LIST | |
SH06 | Cancellation of shares. Statement of capital on 2012-11-07 GBP 900 | |
RES13 | Resolutions passed:
| |
SH03 | RETURN OF PURCHASE OF OWN SHARES | |
AA | 31/03/12 TOTAL EXEMPTION SMALL | |
MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1 | |
AR01 | 02/03/12 FULL LIST | |
AA | 31/03/11 TOTAL EXEMPTION SMALL | |
AA01 | PREVSHO FROM 31/03/2011 TO 30/03/2011 | |
AR01 | 02/03/11 FULL LIST | |
AA | 31/03/10 TOTAL EXEMPTION SMALL | |
AR01 | 02/03/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL STUART MCKINLAY / 01/10/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / GARRY JOHN PEARSON / 01/10/2009 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / MICHAEL STUART MCKINLAY / 01/10/2009 | |
AA | 31/03/09 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 02/03/09; FULL LIST OF MEMBERS | |
AA | 31/03/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 02/03/08; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 | |
363a | RETURN MADE UP TO 02/03/07; FULL LIST OF MEMBERS | |
288c | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 | |
363a | RETURN MADE UP TO 02/03/06; FULL LIST OF MEMBERS | |
244 | DELIVERY EXT'D 3 MTH 31/03/05 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 02/03/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04 | |
288b | DIRECTOR RESIGNED | |
244 | DELIVERY EXT'D 3 MTH 31/03/04 | |
RES04 | £ NC 1250/20000 04/10/ | |
288a | NEW DIRECTOR APPOINTED | |
RES13 | GARY PEARSON BOARD OF D 18/11/04 | |
123 | NC INC ALREADY ADJUSTED 04/10/04 | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03 | |
363(353) | LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED | |
363s | RETURN MADE UP TO 02/03/04; FULL LIST OF MEMBERS | |
244 | DELIVERY EXT'D 3 MTH 31/03/03 | |
363s | RETURN MADE UP TO 02/03/03; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02 | |
363s | RETURN MADE UP TO 02/03/02; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01 | |
363s | RETURN MADE UP TO 02/03/01; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00 | |
288c | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
363(353) | LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED | |
363s | RETURN MADE UP TO 02/03/00; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 07/03/00 FROM: CAIMSMORE DEVONSHIRE AVENUE AMERSHAM BUCKINGHAMSHIRE HP6 5JF | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99 | |
363s | RETURN MADE UP TO 02/03/99; FULL LIST OF MEMBERS | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98 | |
123 | £ NC 1000/1250 05/05/98 | |
363s | RETURN MADE UP TO 02/03/98; NO CHANGE OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/03/97 | |
288b | DIRECTOR RESIGNED | |
363s | RETURN MADE UP TO 02/03/97; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96 |
Total # Mortgages/Charges | 3 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 2 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
FIXED AND FLOATING CHARGE | Satisfied | MIDLAND BANK PLC |
|
|
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
SYTEL LIMITED owns 2 domain names.
softdial.co.uk predictivedialer.co.uk
The top companies supplying to UK government with the same SIC code (62012 - Business and domestic software development) as SYTEL LIMITED are:
Authority | Premises Type | Premises Address | Business Rates/Tax Amount | Location Since |
---|---|---|---|---|
1-2, Cromwell Court, New Street, Aylesbury, Bucks, HP20 2PD | 40,250 | 26/May/2005 | ||
Aylesbury Vale District Council | 1-2, Cromwell Court, New Street, Aylesbury, Bucks, HP20 2PD | 40,250 | 26/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.
Origin | Destination | Date | Import Code | Imported Goods classification description |
---|---|---|---|---|
84733080 | Parts 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
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. |