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

SYD UK

C/O POWER ACCOUNTAX LIMITED MAILBOX 3, SOLENT BUSINESS CENTRE, 343 MILLBROOK ROAD WEST, SOUTHAMPTON, SO15 0HW,
Company Registration Number
04217305
PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Active

Company Overview

About Syd Uk
SYD UK was founded on 2001-05-15 and has its registered office in Southampton. The organisation's status is listed as "Active". Syd Uk is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) registered in ENGLAND 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
SYD UK
 
Legal Registered Office
C/O POWER ACCOUNTAX LIMITED MAILBOX 3, SOLENT BUSINESS CENTRE
343 MILLBROOK ROAD WEST
SOUTHAMPTON
SO15 0HW
Other companies in SW1H
 
Charity Registration
Charity Number 1090984
Charity Address MESSRS, BIRCHAM DYSON BELL, 50 BROADWAY, LONDON, SW1H 0BL
Charter SYD UK LIMITED HAS BEEN FORMED AS A RELIGIOUS TRUST, WITH THE OBJECT OF ADVANCING ITS WORK IN ACCORDANCE WITH THE PRINCIPLES OF THE SIDDHA YOGA TRADITION, IN PARTICULAR THROUGH THE PROPAGATION ON THE TEACHINGS OF SWAMI MUKTANANDA AND SWAMI CHIDVILASANANDA
Filing Information
Company Number 04217305
Company ID Number 04217305
Date formed 2001-05-15
Country ENGLAND
Origin Country United Kingdom
Type PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 15/05/2016
Return next due 12/06/2017
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2023-07-05 09:06:36
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for SYD UK
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.

Company Officers of SYD UK

Current Directors
Officer Role Date Appointed
BROADWAY SECRETARIES LIMITED
Company Secretary 2002-01-23
MANISHA CHOUDHARY
Director 2013-10-31
BERNADETTE KELLY
Director 2013-08-01
CHRISTOPHER JOHN MELLOR
Director 2009-07-03
JENNIFER WHITEHORN
Director 2017-07-06
Previous Officers
Officer Role Date Appointed Date Resigned
LOUISE OLIVE WHITTAKER
Director 2006-07-25 2017-10-06
BORIS SAMARU
Director 2009-07-03 2013-12-31
JANET CRISTEA
Director 2006-07-25 2011-06-01
PETER CEDRIC CLODE
Director 2003-03-27 2009-07-03
JOSIE ELIZABETH SMITH
Director 2003-03-27 2009-07-03
ANTHONY MARTIN GREEN
Director 2003-06-19 2006-06-16
SEEMA KOHLI
Director 2002-07-02 2006-04-21
ISABELLE STEWART ORLANDO
Director 2001-05-15 2004-02-11
LEON FERNANDO DEL CANTO GONZALEZ
Director 2001-05-15 2003-12-23
MAUREEN CATHERINE BROWN
Director 2001-05-15 2003-06-05
LEON FERNANDO DEL CANTO GONZALEZ
Company Secretary 2001-05-15 2002-01-23

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
BROADWAY SECRETARIES LIMITED TELLES FOUNDATION Company Secretary 2017-08-22 CURRENT 2015-05-07 Active
BROADWAY SECRETARIES LIMITED PRINCE MOHAMMAD BIN FAHD INTERNATIONAL FOUNDATION Company Secretary 2017-08-22 CURRENT 2015-11-24 Active
BROADWAY SECRETARIES LIMITED CI&T UK LIMITED Company Secretary 2017-06-30 CURRENT 2016-06-29 Active
BROADWAY SECRETARIES LIMITED PHAIM PHARMA LTD Company Secretary 2017-05-31 CURRENT 2014-12-15 Active
BROADWAY SECRETARIES LIMITED BIRCHAMS NEWCO LIMITED Company Secretary 2017-02-27 CURRENT 2017-02-27 Dissolved 2017-10-03
BROADWAY SECRETARIES LIMITED FELLOWSHIP OF POSTGRADUATE MEDICINE(THE) Company Secretary 2017-01-18 CURRENT 1962-04-11 Active
BROADWAY SECRETARIES LIMITED 100 WF LIMITED Company Secretary 2016-10-06 CURRENT 2016-10-06 Active - Proposal to Strike off
BROADWAY SECRETARIES LIMITED LINCOLN HOUSE FREEHOLD LIMITED Company Secretary 2016-09-29 CURRENT 2008-10-29 Active
BROADWAY SECRETARIES LIMITED LINCOLN HOUSE (BASIL STREET) LIMITED Company Secretary 2016-09-29 CURRENT 1978-05-05 Active
BROADWAY SECRETARIES LIMITED 18 EGERTON GARDENS FREEHOLD LIMITED Company Secretary 2016-09-20 CURRENT 2012-12-04 Active
BROADWAY SECRETARIES LIMITED VALE RESIDUAL LIMITED Company Secretary 2016-09-20 CURRENT 2012-12-07 Active - Proposal to Strike off
BROADWAY SECRETARIES LIMITED TARNBROOK COURT FREEHOLD LIMITED Company Secretary 2016-09-05 CURRENT 2012-09-13 Active
BROADWAY SECRETARIES LIMITED GIO XUAN UK COMPANY LIMITED Company Secretary 2016-09-02 CURRENT 2016-09-02 Active
BROADWAY SECRETARIES LIMITED NEIGHBOUR SHANGHAI LIMITED Company Secretary 2016-08-10 CURRENT 2016-08-10 Active - Proposal to Strike off
BROADWAY SECRETARIES LIMITED PROPANC (UK) LIMITED Company Secretary 2016-07-22 CURRENT 2016-07-22 Active - Proposal to Strike off
BROADWAY SECRETARIES LIMITED NEIGHBOUR COMMUNICATIONS LIMITED Company Secretary 2016-07-19 CURRENT 2009-10-31 Active
BROADWAY SECRETARIES LIMITED NEIGHBOUR HOLDINGS LIMITED Company Secretary 2016-07-19 CURRENT 2016-01-14 Active
BROADWAY SECRETARIES LIMITED PARDYCO LIMITED Company Secretary 2016-07-04 CURRENT 2016-07-04 Active
BROADWAY SECRETARIES LIMITED FOULIS TERRACE TRADING LIMITED Company Secretary 2016-06-01 CURRENT 2016-06-01 Active
BROADWAY SECRETARIES LIMITED 250 KING'S ROAD AND 151 SYDNEY STREET TRADING LIMITED Company Secretary 2016-05-27 CURRENT 2016-05-27 Active
BROADWAY SECRETARIES LIMITED RBHC PROPERTIES TRADING LIMITED Company Secretary 2016-05-24 CURRENT 2016-05-24 Active
BROADWAY SECRETARIES LIMITED MANCHESTER AIRPORT STORAGE AND HYDRANT COMPANY LIMITED Company Secretary 2016-05-10 CURRENT 1992-07-15 Active
BROADWAY SECRETARIES LIMITED LEXWORK INTERNATIONAL ADMINISTRATION LTD Company Secretary 2016-05-04 CURRENT 2016-05-04 Dissolved 2017-07-25
BROADWAY SECRETARIES LIMITED 6 ENNISMORE GARDENS FREEHOLD LIMITED Company Secretary 2016-04-22 CURRENT 2013-03-06 Active
BROADWAY SECRETARIES LIMITED 4-6 CADOGAN SQUARE FREEHOLD LIMITED Company Secretary 2016-04-01 CURRENT 2016-04-01 Active - Proposal to Strike off
BROADWAY SECRETARIES LIMITED RAPID LITIGATION MANAGEMENT LTD Company Secretary 2016-02-04 CURRENT 2015-06-08 Dissolved 2017-07-04
BROADWAY SECRETARIES LIMITED RSAS TRADING LIMITED Company Secretary 2015-05-26 CURRENT 2015-05-26 Active
BROADWAY SECRETARIES LIMITED CRL2 LIMITED Company Secretary 2015-05-08 CURRENT 2015-05-08 Active - Proposal to Strike off
BROADWAY SECRETARIES LIMITED CR2 LIMITED Company Secretary 2015-05-08 CURRENT 2015-05-08 Active - Proposal to Strike off
BROADWAY SECRETARIES LIMITED ROLLGUARD EUROPE LIMITED Company Secretary 2015-03-09 CURRENT 2015-03-09 Liquidation
BROADWAY SECRETARIES LIMITED BDBCO NO. 828 LIMITED Company Secretary 2014-11-24 CURRENT 2014-11-24 Dissolved 2016-04-05
BROADWAY SECRETARIES LIMITED THE CROSSRAIL ART FOUNDATION Company Secretary 2014-09-02 CURRENT 2014-09-02 Active
BROADWAY SECRETARIES LIMITED ASIACITI TRUSTEES EUROPE LIMITED Company Secretary 2014-03-24 CURRENT 2014-03-24 Liquidation
BROADWAY SECRETARIES LIMITED GARDEN BRIDGE TRUST Company Secretary 2013-10-30 CURRENT 2013-10-30 Liquidation
BROADWAY SECRETARIES LIMITED PBR LEISURE LIMITED Company Secretary 2013-10-20 CURRENT 2009-11-06 Liquidation
BROADWAY SECRETARIES LIMITED THE W H SMITH ARCHIVE Company Secretary 2013-08-07 CURRENT 1997-10-02 Active
BROADWAY SECRETARIES LIMITED GANDHI WORLD HUNGER FUND Company Secretary 2013-05-06 CURRENT 2007-04-23 Dissolved 2016-11-15
BROADWAY SECRETARIES LIMITED CHILD SURVIVAL FUND Company Secretary 2013-04-11 CURRENT 2006-05-30 Active - Proposal to Strike off
BROADWAY SECRETARIES LIMITED GEM TRUSTEES LIMITED Company Secretary 2013-03-05 CURRENT 2013-03-05 Active - Proposal to Strike off
BROADWAY SECRETARIES LIMITED PROFESSIONAL COST MANAGEMENT GROUP LIMITED Company Secretary 2012-05-24 CURRENT 2008-02-21 Active
BROADWAY SECRETARIES LIMITED MOTHER TERESA CHILDREN'S FOUNDATION Company Secretary 2012-05-04 CURRENT 2006-05-24 Active - Proposal to Strike off
BROADWAY SECRETARIES LIMITED HOTCHILLEE LIMITED Company Secretary 2012-03-23 CURRENT 2004-03-10 Active
BROADWAY SECRETARIES LIMITED MARK KRUEGER & ASSOCIATES EUROPE LIMITED Company Secretary 2011-12-12 CURRENT 2011-12-12 Active - Proposal to Strike off
BROADWAY SECRETARIES LIMITED THE COMPLIANCE INSTITUTE Company Secretary 2011-12-12 CURRENT 1990-04-02 Active
BROADWAY SECRETARIES LIMITED BRIDGEFORCE LIMITED Company Secretary 2011-08-31 CURRENT 2011-08-31 Active
BROADWAY SECRETARIES LIMITED PIER HOUSE (CHEYNE WALK) MANAGEMENT LIMITED Company Secretary 2011-08-09 CURRENT 1974-02-25 Active
BROADWAY SECRETARIES LIMITED PIER HOUSE (FREEHOLD) LIMITED Company Secretary 2011-08-09 CURRENT 1996-07-29 Active
BROADWAY SECRETARIES LIMITED WORLD BOOK NIGHT Company Secretary 2011-01-31 CURRENT 2010-10-13 Dissolved 2017-05-30
BROADWAY SECRETARIES LIMITED ROBERT BRIMBLECOMBE BUSINESS COMMUNICATIONS LIMITED Company Secretary 2010-12-23 CURRENT 2010-12-23 Active
BROADWAY SECRETARIES LIMITED WOMANCARE GLOBAL ENTERPRISES LIMITED Company Secretary 2010-09-15 CURRENT 2010-09-15 Dissolved 2017-11-21
BROADWAY SECRETARIES LIMITED WOMANCARE GLOBAL INTERNATIONAL Company Secretary 2010-06-09 CURRENT 2010-06-09 Active - Proposal to Strike off
BROADWAY SECRETARIES LIMITED SALVATORIAN MISSION Company Secretary 2010-01-05 CURRENT 2010-01-05 Active - Proposal to Strike off
BROADWAY SECRETARIES LIMITED UNITED KINGDOM NATIONAL COMMISSION FOR UNESCO Company Secretary 2009-09-28 CURRENT 2006-10-13 Active
BROADWAY SECRETARIES LIMITED SECURITIES & INVESTMENT INSTITUTE Company Secretary 2009-07-27 CURRENT 1992-02-10 Active
BROADWAY SECRETARIES LIMITED MAECENAS Company Secretary 2009-07-25 CURRENT 2009-07-25 Active
BROADWAY SECRETARIES LIMITED THE WORLD CHILDREN'S FUND Company Secretary 2009-04-23 CURRENT 1999-05-27 Active
BROADWAY SECRETARIES LIMITED MEDICAL MISSION INTERNATIONAL (UK) Company Secretary 2009-04-23 CURRENT 2003-06-13 Active
BROADWAY SECRETARIES LIMITED PLEXUS PROPERTY INTERNATIONAL LIMITED Company Secretary 2009-02-11 CURRENT 1994-09-14 Active
BROADWAY SECRETARIES LIMITED THE TONY BLAIR GOVERNANCE INITIATIVE Company Secretary 2008-12-23 CURRENT 2008-12-23 Active - Proposal to Strike off
BROADWAY SECRETARIES LIMITED HARVESTER TRUST TONBRIDGE Company Secretary 2008-01-28 CURRENT 1998-05-08 Active - Proposal to Strike off
BROADWAY SECRETARIES LIMITED TOGETHER AGAINST CANCER Company Secretary 2008-01-14 CURRENT 2008-01-14 Active
BROADWAY SECRETARIES LIMITED WINDRUSH VENTURES LIMITED Company Secretary 2007-12-17 CURRENT 2007-10-12 Liquidation
BROADWAY SECRETARIES LIMITED COMMUNICATION FOR SOCIAL CHANGE CONSORTIUM - EUROPE Company Secretary 2007-11-23 CURRENT 2007-11-23 Active - Proposal to Strike off
BROADWAY SECRETARIES LIMITED BROADWAY NOMINEES LIMITED Company Secretary 2007-11-12 CURRENT 2007-11-12 Active
BROADWAY SECRETARIES LIMITED GBB SAM CO LIMITED Company Secretary 2007-09-07 CURRENT 2007-09-07 Dissolved 2014-01-14
BROADWAY SECRETARIES LIMITED THE BRITISH MUSIC EXPERIENCE Company Secretary 2007-09-07 CURRENT 2007-09-07 Active
BROADWAY SECRETARIES LIMITED BDBCO NO.822 LIMITED Company Secretary 2007-07-10 CURRENT 2007-07-10 Active - Proposal to Strike off
BROADWAY SECRETARIES LIMITED WINDRUSH VENTURES NO.1 LIMITED Company Secretary 2007-06-27 CURRENT 2007-06-27 Liquidation
BROADWAY SECRETARIES LIMITED BDBCO NO.819 LIMITED Company Secretary 2007-06-27 CURRENT 2007-06-27 Active - Proposal to Strike off
BROADWAY SECRETARIES LIMITED HUNGRY CHILDREN PROJECT Company Secretary 2007-04-23 CURRENT 2007-04-23 Dissolved 2016-02-16
BROADWAY SECRETARIES LIMITED WATERSPRING COURT (MANAGEMENT) LIMITED Company Secretary 2007-04-18 CURRENT 1997-10-14 Active
BROADWAY SECRETARIES LIMITED 15 WESTGATE TERRACE LIMITED Company Secretary 2007-04-04 CURRENT 2007-04-04 Active
BROADWAY SECRETARIES LIMITED BOBAR UK LIMITED Company Secretary 2007-02-28 CURRENT 2007-02-28 Active - Proposal to Strike off
BROADWAY SECRETARIES LIMITED CHILDRENS WISH FOUNDATION INTERNATIONAL Company Secretary 2006-11-10 CURRENT 1990-04-11 Active
BROADWAY SECRETARIES LIMITED HOTELS CONSTANCE (UK) LIMITED Company Secretary 2006-11-09 CURRENT 2006-11-09 Active
BROADWAY SECRETARIES LIMITED SWISS COTTAGE SCHOOL CHARITY Company Secretary 2006-06-15 CURRENT 2006-06-15 Active
BROADWAY SECRETARIES LIMITED BDRP TECHNICAL SERVICES LIMITED Company Secretary 2006-04-18 CURRENT 2006-04-18 Active
BROADWAY SECRETARIES LIMITED WHERE TO GO LIMITED Company Secretary 2006-03-01 CURRENT 1965-07-02 Dissolved 2013-10-01
BROADWAY SECRETARIES LIMITED BIRCHAM & CO NOMINEES LIMITED Company Secretary 2005-12-15 CURRENT 1989-03-01 Active
BROADWAY SECRETARIES LIMITED BIRCHAM DYSON BELL NOMINEES LIMITED Company Secretary 2005-12-14 CURRENT 2000-03-24 Active
BROADWAY SECRETARIES LIMITED SHAW'S CAR BUYER LIMITED Company Secretary 2005-12-12 CURRENT 1970-10-26 Dissolved 2016-10-12
BROADWAY SECRETARIES LIMITED EUROCENTRES U.K. Company Secretary 2005-12-09 CURRENT 1981-10-19 Liquidation
BROADWAY SECRETARIES LIMITED DREAM ORGANIC LIMITED Company Secretary 2005-11-24 CURRENT 2005-11-24 Dissolved 2016-05-10
BROADWAY SECRETARIES LIMITED FASTEMS LIMITED Company Secretary 2005-11-10 CURRENT 2005-11-10 Active
BROADWAY SECRETARIES LIMITED RIVER CITY DEVELOPMENTS LIMITED Company Secretary 2005-08-02 CURRENT 2005-08-02 Dissolved 2014-04-01
BROADWAY SECRETARIES LIMITED THE FOUNDATION FOR LAW, JUSTICE AND SOCIETY Company Secretary 2005-02-21 CURRENT 2005-02-21 Active - Proposal to Strike off
BROADWAY SECRETARIES LIMITED 50 WOODSOME ROAD LIMITED Company Secretary 2005-01-25 CURRENT 2005-01-25 Active
BROADWAY SECRETARIES LIMITED 64 ONSLOW GARDENS LIMITED Company Secretary 2004-07-01 CURRENT 2004-07-01 Active
BROADWAY SECRETARIES LIMITED EDEN RESIDENCE LIMITED Company Secretary 2004-04-16 CURRENT 2004-04-16 Active - Proposal to Strike off
BROADWAY SECRETARIES LIMITED BREAD AND WATER FOR AFRICA UK Company Secretary 2004-02-13 CURRENT 2004-02-13 Active
BROADWAY SECRETARIES LIMITED BALCARRES HERITAGE TRUST LIMITED Company Secretary 2004-01-27 CURRENT 1987-02-18 Active
BROADWAY SECRETARIES LIMITED BIRCHAM DYSON BELL PROPERTY COMPANY Company Secretary 2003-10-07 CURRENT 1999-06-25 Dissolved 2014-12-30
BROADWAY SECRETARIES LIMITED THE DAVID SHEPHERD WILDLIFE FOUNDATION Company Secretary 2003-10-01 CURRENT 2003-10-01 Active
BROADWAY SECRETARIES LIMITED THE UNIVERSITY OF NOTRE DAME (USA) IN ENGLAND Company Secretary 2003-05-29 CURRENT 2003-05-29 Active
BROADWAY SECRETARIES LIMITED THE ENGLISH CONCERT Company Secretary 2003-05-06 CURRENT 1976-06-10 Active
BROADWAY SECRETARIES LIMITED SIDDHA YOGA SANGHAM OF EUROPE Company Secretary 2002-12-31 CURRENT 2002-12-31 Active
BROADWAY SECRETARIES LIMITED HELVAR LIMITED Company Secretary 2002-06-27 CURRENT 1980-02-13 Active
BROADWAY SECRETARIES LIMITED DSWF TRADING COMPANY LIMITED Company Secretary 2000-12-14 CURRENT 1984-08-07 Active
BROADWAY SECRETARIES LIMITED ALES GROUPE (UK) LTD. Company Secretary 1999-06-03 CURRENT 1998-03-04 Active - Proposal to Strike off
BROADWAY SECRETARIES LIMITED MURRAY TURNER LIMITED Company Secretary 1999-04-06 CURRENT 1999-04-06 Dissolved 2017-09-12
MANISHA CHOUDHARY ANOKHI RASOI LTD. Director 2015-04-14 CURRENT 2015-04-14 Active
MANISHA CHOUDHARY SK CONSULTING & PROJECT MANAGEMENT SERVICES LIMITED Director 2012-08-01 CURRENT 2010-03-30 Active

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
2023-09-05DIRECTOR APPOINTED MS RHENU SELLI
2023-06-0731/12/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-05-29CONFIRMATION STATEMENT MADE ON 15/05/23, WITH NO UPDATES
2023-05-29CONFIRMATION STATEMENT MADE ON 15/05/23, WITH NO UPDATES
2023-04-28REGISTERED OFFICE CHANGED ON 28/04/23 FROM Mailbox 3, Solent Business Centre C/O Power Accountax Ltd 343 Millbrook Road West Southampton SO15 0HW England
2023-04-28Appointment of Power Secretaries Limited as company secretary on 2023-04-01
2023-04-03REGISTERED OFFICE CHANGED ON 03/04/23 FROM One Bartholomew Close London EC1A 7BL United Kingdom
2023-04-03REGISTERED OFFICE CHANGED ON 03/04/23 FROM One Bartholomew Close London EC1A 7BL United Kingdom
2023-04-03Termination of appointment of Broadway Secretaries Limited on 2023-04-01
2023-04-03Termination of appointment of Broadway Secretaries Limited on 2023-04-01
2022-11-08DIRECTOR APPOINTED CAROL OVERY
2022-05-20CS01CONFIRMATION STATEMENT MADE ON 15/05/22, WITH NO UPDATES
2022-03-21AA31/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-05-20AA31/12/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-05-19CS01CONFIRMATION STATEMENT MADE ON 15/05/21, WITH NO UPDATES
2020-12-03AP01DIRECTOR APPOINTED JOSIE ELIZABETH SMITH
2020-12-03TM01APPOINTMENT TERMINATED, DIRECTOR BERNADETTE KELLY
2020-07-07AA31/12/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-06-17AD01REGISTERED OFFICE CHANGED ON 17/06/20 FROM 1 Bartholomew Close London EC1A 7BL United Kingdom
2020-06-10AD01REGISTERED OFFICE CHANGED ON 10/06/20 FROM 50 Broadway Westminster London SW1H 0BL
2020-05-15CS01CONFIRMATION STATEMENT MADE ON 15/05/20, WITH NO UPDATES
2019-09-04AA31/12/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-08-12TM01APPOINTMENT TERMINATED, DIRECTOR BORIS SAMARU
2019-05-21CS01CONFIRMATION STATEMENT MADE ON 15/05/19, WITH NO UPDATES
2019-05-02TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER JOHN MELLOR
2019-03-27AP01DIRECTOR APPOINTED MR BORIS SAMARU
2018-07-03AA31/12/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-05-17CS01CONFIRMATION STATEMENT MADE ON 15/05/18, WITH NO UPDATES
2018-01-11TM01APPOINTMENT TERMINATED, DIRECTOR LOUISE WHITTAKER
2018-01-11TM01APPOINTMENT TERMINATED, DIRECTOR LOUISE WHITTAKER
2017-10-18CH01Director's details changed for Dr Christopher John Mellor on 2017-10-18
2017-08-04AP01DIRECTOR APPOINTED MS JENNIFER WHITEHORN
2017-07-17AA31/12/16 ACCOUNTS TOTAL EXEMPTION FULL
2017-05-24CS01CONFIRMATION STATEMENT MADE ON 15/05/17, WITH UPDATES
2016-08-05AA31/12/15 ACCOUNTS TOTAL EXEMPTION FULL
2016-05-23AR0115/05/16 ANNUAL RETURN FULL LIST
2015-06-06AA31/12/14 ACCOUNTS TOTAL EXEMPTION FULL
2015-05-18AR0115/05/15 ANNUAL RETURN FULL LIST
2014-06-12AA31/12/13 ACCOUNTS TOTAL EXEMPTION FULL
2014-05-21AR0115/05/14 ANNUAL RETURN FULL LIST
2014-01-03TM01APPOINTMENT TERMINATED, DIRECTOR BORIS SAMARU
2013-10-31AP01DIRECTOR APPOINTED MS BERNADETTE KELLY
2013-10-31AP01DIRECTOR APPOINTED MS MANISHA CHOUDHARY
2013-06-10AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-05-28AR0115/05/13 ANNUAL RETURN FULL LIST
2012-07-30AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-06-06AR0115/05/12 ANNUAL RETURN FULL LIST
2011-06-09AR0115/05/11 NO MEMBER LIST
2011-06-02AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-06-01TM01APPOINTMENT TERMINATED, DIRECTOR JANET CRISTEA
2010-06-09AR0115/05/10 NO MEMBER LIST
2010-06-09CH01DIRECTOR'S CHANGE OF PARTICULARS / DR CHRISTOPHER JOHN MELLOR / 15/05/2010
2010-06-09CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / BROADWAY SECRETARIES LIMITED / 15/05/2010
2010-06-09CH01DIRECTOR'S CHANGE OF PARTICULARS / DR LOUISE OLIVE WHITTAKER / 15/05/2010
2010-06-09CH01DIRECTOR'S CHANGE OF PARTICULARS / BORIS SAMARU / 15/05/2010
2010-06-09CH01DIRECTOR'S CHANGE OF PARTICULARS / JANET CRISTEA / 15/05/2010
2010-06-09AAFULL ACCOUNTS MADE UP TO 31/12/09
2009-09-28RES01ADOPT MEM AND ARTS 23/08/2009
2009-07-20288bAPPOINTMENT TERMINATED DIRECTOR JOSIE SMITH
2009-07-09288aDIRECTOR APPOINTED DR CHRISTOPHER JOHN MELLOR
2009-07-09288aDIRECTOR APPOINTED BORIS MURCHISON SAMARU
2009-07-09288bAPPOINTMENT TERMINATED DIRECTOR PETER CLODE
2009-06-10363aANNUAL RETURN MADE UP TO 15/05/09
2009-06-10190LOCATION OF DEBENTURE REGISTER
2009-06-06AAFULL ACCOUNTS MADE UP TO 31/12/08
2008-07-01AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-06-05363aANNUAL RETURN MADE UP TO 15/05/08
2007-06-20AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-06-08363aANNUAL RETURN MADE UP TO 15/05/07
2007-06-08288cDIRECTOR'S PARTICULARS CHANGED
2007-06-08288cDIRECTOR'S PARTICULARS CHANGED
2006-09-27288aNEW DIRECTOR APPOINTED
2006-09-15288aNEW DIRECTOR APPOINTED
2006-08-03AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-07-12RES01ALTERATION TO MEMORANDUM AND ARTICLES
2006-07-03288bDIRECTOR RESIGNED
2006-06-20RES01ALTERATION TO MEMORANDUM AND ARTICLES
2006-06-12363aANNUAL RETURN MADE UP TO 15/05/06
2006-05-02288bDIRECTOR RESIGNED
2005-09-20AAFULL ACCOUNTS MADE UP TO 31/12/04
2005-06-06363sANNUAL RETURN MADE UP TO 15/05/05
2004-10-26RES01ALTERATION TO MEMORANDUM AND ARTICLES
2004-09-07AAFULL ACCOUNTS MADE UP TO 31/12/03
2004-06-08363sANNUAL RETURN MADE UP TO 15/05/04
2004-03-18288bDIRECTOR RESIGNED
2004-01-06288bDIRECTOR RESIGNED
2003-12-22MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2003-12-22RES01ALTERATION TO MEMORANDUM AND ARTICLES
2003-12-22RES01ALTERATION TO MEMORANDUM AND ARTICLES
2003-12-22RES01ALTERATION TO MEMORANDUM AND ARTICLES
2003-10-06AAFULL ACCOUNTS MADE UP TO 31/12/02
2003-07-03288aNEW DIRECTOR APPOINTED
2003-06-11288bDIRECTOR RESIGNED
2003-06-03363sANNUAL RETURN MADE UP TO 15/05/03
2003-05-09288aNEW DIRECTOR APPOINTED
2003-05-01288aNEW DIRECTOR APPOINTED
2003-01-25288cDIRECTOR'S PARTICULARS CHANGED
2002-07-17AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/01
2002-07-17RES01ALTERATION TO MEMORANDUM AND ARTICLES
2002-07-17ELRESS252 DISP LAYING ACC 02/07/02
2002-07-17MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
82 - Office administrative, office support and other business support activities
829 - Business support service activities n.e.c.
82990 - Other business support service activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to SYD UK 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 SYD UK
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
SYD UK does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.5699
MortgagesNumMortOutstanding0.4199
MortgagesNumMortPartSatisfied0.009
MortgagesNumMortSatisfied0.1596
MortgagesNumMortCharges0.7199
MortgagesNumMortOutstanding0.3999
MortgagesNumMortPartSatisfied0.006
MortgagesNumMortSatisfied0.3296

This shows the max and average number of mortgages for companies with the same SIC code of 82990 - Other business support service activities n.e.c.

Intangible Assets
Patents
We have not found any records of SYD UK registering or being granted any patents
Domain Names
We do not have the domain name information for SYD UK
Trademarks
We have not found any records of SYD UK registering or being granted any trademarks
Income
Government Income
We have not found government income sources for SYD UK. 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 (82990 - Other business support service activities n.e.c.) as SYD UK are:

FCC RECYCLING (UK) LIMITED £ 41,262,322
RE3 LIMITED £ 20,191,185
BRISTOL LEP LIMITED £ 19,848,268
TRANSFORM SCHOOLS (ROTHERHAM) LIMITED £ 17,877,028
ZURICH MANAGEMENT SERVICES LIMITED £ 11,437,364
SSE SERVICES PLC £ 10,344,980
FCC ENVIRONMENT (UK) LIMITED £ 9,798,655
ATKINSRÉALIS UK LIMITED £ 8,456,631
MACE LIMITED £ 7,690,070
INSPIREDSPACES DURHAM LIMITED £ 5,577,126
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
Outgoings
Business Rates/Property Tax
No properties were found where SYD UK is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded SYD UK 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 SYD UK 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.