SYCURIO LIMITED - GUILDFORD
Company Profile | Company Filings |
Overview
SYCURIO LIMITED is a Private Limited Company from GUILDFORD ENGLAND and has the status: Active.
SYCURIO LIMITED was incorporated 14 years ago on 16/07/2009 and has the registered number: 06963868. The accounts status is GROUP and accounts are next due on 30/09/2024.
SYCURIO LIMITED was incorporated 14 years ago on 16/07/2009 and has the registered number: 06963868. The accounts status is GROUP and accounts are next due on 30/09/2024.
SYCURIO LIMITED - GUILDFORD
This company is listed in the following categories:
62012 - Business and domestic software development
62012 - Business and domestic software development
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 12 | 31/12/2022 | 30/09/2024 |
Registered Office
PANNELL HOUSE
GUILDFORD
GU1 4HN
ENGLAND
This Company Originates in : United Kingdom
Previous trading names include:
SEMAFONE LIMITED (until 19/04/2022)
SEMAFONE LIMITED (until 19/04/2022)
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
16/07/2023 | 30/07/2024 |
Map
ENGLAND
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR SIMON HOLLINGSWORTH | Sep 1983 | Director | 2021-06-24 | CURRENT | |
MR KEVIN CLANCY | Secretary | 2022-06-23 | CURRENT | ||
MR PAUL JOHN GREENSMITH | Dec 1967 | British | Director | 2023-09-22 | CURRENT |
MR. NICHOLAS JAMES VINEY | Jun 1974 | British | Director | 2022-10-11 | CURRENT |
MRS KATHERINE HAZEL GROVER | Feb 1968 | British | Director | 2012-10-18 UNTIL 2017-01-13 | RESIGNED |
MR DAVID VALENTINE JAMES SEAR | Mar 1964 | British | Director | 2012-03-22 UNTIL 2021-06-24 | RESIGNED |
MR JOHN ALISTAIR DONALDSON | Secretary | 2018-06-25 UNTIL 2021-06-24 | RESIGNED | ||
MR WILLIAM ROBERT GRESTY | Mar 1980 | British | Director | 2019-08-30 UNTIL 2021-06-24 | RESIGNED |
KATHERINE HAZEL GROVER | Secretary | 2012-10-18 UNTIL 2017-02-23 | RESIGNED | ||
MR. MARTIN GORDON PERRY | Jan 1962 | British | Director | 2010-01-11 UNTIL 2011-07-21 | RESIGNED |
MR GARY JOHN LUMSDON | Apr 1971 | British | Director | 2022-06-23 UNTIL 2022-09-07 | RESIGNED |
MR CURTIS KAHN | Jul 1985 | American | Director | 2021-06-24 UNTIL 2021-09-20 | RESIGNED |
MR NICHOLAS ST JOHN LAWSON | May 1961 | British | Director | 2009-07-16 UNTIL 2010-06-18 | RESIGNED |
MRS BARBARA KAHAN | Jun 1931 | British | Director | 2009-07-16 UNTIL 2009-07-16 | RESIGNED |
MR MICHAEL ALAN HAVARD | Mar 1964 | English | Director | 2010-01-11 UNTIL 2021-06-24 | RESIGNED |
MR DAVID MARK JACKSON | Apr 1960 | British | Director | 2009-10-28 UNTIL 2021-06-24 | RESIGNED |
MR JOHN EGGLESTON | Oct 1975 | British | Director | 2015-09-16 UNTIL 2017-04-12 | RESIGNED |
MR MALCOLM FERGUSON | May 1987 | British | Director | 2018-05-21 UNTIL 2021-06-24 | RESIGNED |
MS JANE VINSON | Sep 1971 | British | Director | 2017-04-12 UNTIL 2019-02-15 | RESIGNED |
MR JOHN EGGLESTON | Oct 1975 | British | Director | 2019-02-15 UNTIL 2019-08-30 | RESIGNED |
MR JOHN ALISTAIR DONALDSON | Mar 1967 | British | Director | 2019-07-17 UNTIL 2021-06-24 | RESIGNED |
MR TIMOTHY JOHN CRITCHLEY | Nov 1972 | British | Director | 2009-10-21 UNTIL 2019-02-08 | RESIGNED |
RICHARD CHARLES INGLE COOPER-DRIVER | Apr 1964 | British | Director | 2010-01-11 UNTIL 2014-09-29 | RESIGNED |
MR ALISTAIR JEREMY BREW | Jul 1973 | British | Director | 2014-09-29 UNTIL 2015-09-16 | RESIGNED |
GARY BARNETT | Oct 1953 | American | Director | 2019-02-07 UNTIL 2022-05-19 | RESIGNED |
MR SIMON ANDREWS | Nov 1973 | British | Director | 2014-09-29 UNTIL 2018-05-18 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Yale Midco 3 Limited | 2021-06-24 | Guildford |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |
|
Bgf Gp Limited | 2017-10-03 - 2021-06-24 | London | Significant influence or control as firm | |
Octopus Titan Vct Plc | 2016-04-06 - 2021-06-24 | London |
Ownership of shares 25 to 50 percent Voting rights 25 to 50 percent |
|
Business Growth Fund | 2016-04-06 - 2017-10-03 | London | Ownership of shares 25 to 50 percent | |
Octopus Vct | 2016-04-06 - 2016-04-06 | London | Ownership of shares 25 to 50 percent |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
ACCOUNTS - Final Accounts | 2023-09-22 | 31-12-2022 | 2,407,337 Cash 2,396,313 equity |
ACCOUNTS - Final Accounts | 2022-09-29 | 31-12-2021 | 4,348,182 Cash 2,460,941 equity |
ACCOUNTS - Final Accounts | 2021-05-15 | 31-12-2020 | 3,245,365 Cash -3,409,670 equity |
ACCOUNTS - Final Accounts | 2020-05-08 | 31-12-2019 | 2,352,296 Cash -4,510,137 equity |