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

SYFT ONLINE LIMITED

GROUND FLOOR, 20 FARRINGDON ROAD, LONDON, EC1M 3HE,
Company Registration Number
09372516
Private Limited Company
Active

Company Overview

About Syft Online Ltd
SYFT ONLINE LIMITED was founded on 2015-01-05 and has its registered office in London. The organisation's status is listed as "Active". Syft Online Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
SYFT ONLINE LIMITED
 
Legal Registered Office
GROUND FLOOR
20 FARRINGDON ROAD
LONDON
EC1M 3HE
 
Previous Names
RECROOTME LIMITED10/03/2015
Filing Information
Company Number 09372516
Company ID Number 09372516
Date formed 2015-01-05
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 26/08/2015
Return next due 23/09/2016
Type of accounts FULL
VAT Number /Sales tax ID GB213336053  
Last Datalog update: 2024-01-05 09:48:32
Primary Source:Companies House
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 SYFT ONLINE LIMITED

Current Directors
Officer Role Date Appointed
OGHENOVO ANDRE ABAKARE
Director 2015-01-05
ROGAN JAMES ANGELINI-HURLL
Director 2016-09-14
JACK HULME BEAMAN
Director 2015-01-05
JOHAN ERIK LARSSON BRENNER
Director 2017-11-13

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ROGAN JAMES ANGELINI-HURLL FLUX SYSTEMS LIMITED Director 2017-09-08 CURRENT 2015-11-20 Liquidation

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
2023-08-30CONFIRMATION STATEMENT MADE ON 26/08/23, WITH UPDATES
2023-07-10REGISTERED OFFICE CHANGED ON 10/07/23 FROM 20 Farringdon Road, London 20 Farringdon Road Ground Floor London EC1M 3HE England
2023-07-10Director's details changed for Mr Oghenovo Andre Constare on 2023-07-10
2023-07-10Register inspection address changed to 100 New Bridge Street London EC4V 6JA
2023-07-10Registers moved to registered inspection location of 100 New Bridge Street London EC4V 6JA
2023-06-29REGISTERED OFFICE CHANGED ON 29/06/23 FROM Floor 1 One Smarts Place Holborn London WC2B 5LW United Kingdom
2023-03-01Current accounting period extended from 31/12/22 TO 31/03/23
2022-10-01FULL ACCOUNTS MADE UP TO 31/12/21
2022-10-01AAFULL ACCOUNTS MADE UP TO 31/12/21
2022-10-01AAFULL ACCOUNTS MADE UP TO 31/12/21
2022-09-01CONFIRMATION STATEMENT MADE ON 26/08/22, WITH NO UPDATES
2022-09-01CS01CONFIRMATION STATEMENT MADE ON 26/08/22, WITH NO UPDATES
2022-08-31APPOINTMENT TERMINATED, DIRECTOR JACK HULME BEAMAN
2022-08-31TM01APPOINTMENT TERMINATED, DIRECTOR JACK HULME BEAMAN
2022-07-24CH01Director's details changed for Mr Oghenovo Andre Abakare on 2022-07-21
2022-07-24CH01Director's details changed for Mr Oghenovo Andre Abakare on 2022-07-21
2022-06-01TM01APPOINTMENT TERMINATED, DIRECTOR TAKASHI NISHIMURA
2022-04-06AP01DIRECTOR APPOINTED ROB ZANDBERGEN
2021-10-03AAFULL ACCOUNTS MADE UP TO 31/12/20
2021-09-17TM01APPOINTMENT TERMINATED, DIRECTOR DAVID HENRY O'NEILL
2021-09-14AD01REGISTERED OFFICE CHANGED ON 14/09/21 FROM 33 Foley Street London W1W 7TL England
2021-08-26CS01CONFIRMATION STATEMENT MADE ON 26/08/21, WITH UPDATES
2021-08-26PSC02Notification of Recruit Holdings Co., Ltd. as a person with significant control on 2019-06-01
2021-08-26PSC07CESSATION OF INDEED IRELAND OPERATIONS AS A PERSON OF SIGNIFICANT CONTROL
2021-03-05CH01Director's details changed for Mr Oghenovo Andre Abakare on 2021-03-04
2021-01-25AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-12-09AD01REGISTERED OFFICE CHANGED ON 09/12/20 FROM 101 New Cavendish Street Fitzrovia London W1W 6XH England
2020-08-28CS01CONFIRMATION STATEMENT MADE ON 26/08/20, WITH NO UPDATES
2019-12-16AD01REGISTERED OFFICE CHANGED ON 16/12/19 FROM 53 Parker Street 3rd Floor London WC2B 5PT United Kingdom
2019-10-11AA31/12/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-09-26RP04SH01Second filing of capital allotment of shares GBP3,558.5731
2019-09-10CS01CONFIRMATION STATEMENT MADE ON 26/08/19, WITH UPDATES
2019-09-05PSC02Notification of Indeed Ireland Operations as a person with significant control on 2019-06-01
2019-09-05PSC07CESSATION OF OGHENOVO ANDRE ABAKARE AS A PERSON OF SIGNIFICANT CONTROL
2019-06-26SH0101/06/19 STATEMENT OF CAPITAL GBP 3558.5731
2019-06-05SH0101/06/19 STATEMENT OF CAPITAL GBP 3019.3849
2019-06-04TM01APPOINTMENT TERMINATED, DIRECTOR ROGAN JAMES ANGELINI-HURLL
2019-06-04AP01DIRECTOR APPOINTED MR CHRISTOPHER GEORGE HYAMS
2019-06-04MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 093725160004
2019-04-30MR01REGISTRATION OF A CHARGE / CHARGE CODE 093725160004
2019-03-01AP01DIRECTOR APPOINTED MR MICHAEL GEORGE AIDAN KERSHAW
2019-02-15AA01Previous accounting period shortened from 31/01/19 TO 31/12/18
2018-12-03MR01REGISTRATION OF A CHARGE / CHARGE CODE 093725160003
2018-08-27CS01CONFIRMATION STATEMENT MADE ON 26/08/18, WITH UPDATES
2018-07-11LATEST SOC11/07/18 STATEMENT OF CAPITAL;GBP 2870.1233
2018-07-11SH0105/04/18 STATEMENT OF CAPITAL GBP 2870.1233
2018-06-27SH0113/11/17 STATEMENT OF CAPITAL GBP 2853.6199
2018-06-27SH0113/11/17 STATEMENT OF CAPITAL GBP 2845.3682
2018-06-27SH0113/11/17 STATEMENT OF CAPITAL GBP 2841.2424
2018-06-27SH0113/11/17 STATEMENT OF CAPITAL GBP 2853.4656
2018-06-27PSC04Change of details for Mr Oghenovo Andre Abakare as a person with significant control on 2018-06-26
2018-06-18AA31/01/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-06-08AP01DIRECTOR APPOINTED MR JOHAN ERIK LARSSON BRENNER
2018-02-02LATEST SOC02/02/18 STATEMENT OF CAPITAL;GBP 2813.6199
2018-02-02SH0113/11/17 STATEMENT OF CAPITAL GBP 2813.6199
2018-02-02SH02Sub-division of shares on 2017-08-08
2017-12-28SH08Change of share class name or designation
2017-12-22RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2017-12-22RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2017-12-22RES12Resolution of varying share rights or name
2017-12-22RES01ADOPT ARTICLES 01/08/2017
2017-12-22RES01ADOPT ARTICLES 01/08/2017
2017-09-27SH02Sub-division of shares on 2017-08-08
2017-09-27SH08Change of share class name or designation
2017-09-11LATEST SOC11/09/17 STATEMENT OF CAPITAL;GBP 1829.43
2017-09-11CS01CONFIRMATION STATEMENT MADE ON 26/08/17, WITH UPDATES
2017-09-01AD01REGISTERED OFFICE CHANGED ON 01/09/17 FROM 88 Kingsway London WC2B 6AA England
2017-08-14AA31/01/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-07-07MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 093725160001
2017-06-27CH01Director's details changed for Mr Oghenovo Andre Abakare on 2017-06-27
2017-05-18MR01REGISTRATION OF A CHARGE / CHARGE CODE 093725160002
2016-09-29AP01DIRECTOR APPOINTED MR ROGAN ANGELINI-HURLL
2016-09-28LATEST SOC28/09/16 STATEMENT OF CAPITAL;GBP 1809.43
2016-09-28SH0114/09/16 STATEMENT OF CAPITAL GBP 1809.43
2016-09-02CS01CONFIRMATION STATEMENT MADE ON 26/08/16, WITH UPDATES
2016-09-01CH01DIRECTOR'S CHANGE OF PARTICULARS / MR OGHENOVO ANDRE ABAKARE / 01/09/2016
2016-08-22SH0127/07/16 STATEMENT OF CAPITAL GBP 1606.23
2016-08-22SH0127/07/16 STATEMENT OF CAPITAL GBP 1592.68
2016-08-22SH0127/07/16 STATEMENT OF CAPITAL GBP 1572.36
2016-08-22SH0127/07/16 STATEMENT OF CAPITAL GBP 1524.95
2016-08-22SH0127/07/16 STATEMENT OF CAPITAL GBP 1497.86
2016-08-22SH0127/07/16 STATEMENT OF CAPITAL GBP 1495.15
2016-08-22SH0127/07/16 STATEMENT OF CAPITAL GBP 1469.41
2016-08-22SH0127/07/16 STATEMENT OF CAPITAL GBP 1450.15
2016-08-22SH0127/07/16 STATEMENT OF CAPITAL GBP 1442.13
2016-08-22SH0127/07/16 STATEMENT OF CAPITAL GBP 1438.92
2016-08-22SH0127/07/16 STATEMENT OF CAPITAL GBP 1437.32
2016-08-22SH0127/07/16 STATEMENT OF CAPITAL GBP 1435.72
2016-08-22SH0127/07/16 STATEMENT OF CAPITAL GBP 1434.12
2016-08-22SH0127/07/16 STATEMENT OF CAPITAL GBP 1398.17
2016-08-22SH0127/07/16 STATEMENT OF CAPITAL GBP 1382.12
2016-08-22SH0127/07/16 STATEMENT OF CAPITAL GBP 1246.65
2016-08-22SH0129/07/16 STATEMENT OF CAPITAL GBP 1178.92
2016-06-29SH0128/06/16 STATEMENT OF CAPITAL GBP 1172.15
2016-05-23AD01REGISTERED OFFICE CHANGED ON 23/05/2016 FROM 88 KINGSWAY LONDON WC2B 6AA ENGLAND
2016-05-23AD01REGISTERED OFFICE CHANGED ON 23/05/2016 FROM 8 SUSSEX PLACE 3RD FLOOR LONDON W2 2TP
2016-05-11CH01DIRECTOR'S CHANGE OF PARTICULARS / MR OGHENOVO ANDRE ABAKARE / 11/05/2016
2016-05-09CH01DIRECTOR'S CHANGE OF PARTICULARS / MR OGHENOVO ANDRE ABAKARE / 09/05/2016
2016-05-05MR01REGISTRATION OF A CHARGE / CHARGE CODE 093725160001
2016-04-25AA31/01/16 TOTAL EXEMPTION SMALL
2016-04-21RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2016-04-21RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2016-03-03ANNOTATIONClarification
2016-03-03RP04SECOND FILING FOR FORM SH01
2015-11-25SH0124/11/15 STATEMENT OF CAPITAL GBP 1177.74
2015-11-25LATEST SOC25/11/15 STATEMENT OF CAPITAL;GBP 1178.74
2015-11-25SH0124/11/15 STATEMENT OF CAPITAL GBP 1178.74
2015-10-22SH0121/10/15 STATEMENT OF CAPITAL GBP 1137.74
2015-10-22SH0121/10/15 STATEMENT OF CAPITAL GBP 1129.67
2015-10-12SH0109/10/15 STATEMENT OF CAPITAL GBP 1122.99
2015-10-12SH0109/10/15 STATEMENT OF CAPITAL GBP 1122.99
2015-10-12SH0109/10/15 STATEMENT OF CAPITAL GBP 1122.99
2015-10-12SH0112/10/15 STATEMENT OF CAPITAL GBP 1122.99
2015-10-12SH0112/10/15 STATEMENT OF CAPITAL GBP 1122.99
2015-10-07SH02SUB-DIVISION 28/09/15
2015-10-06SH0105/10/15 STATEMENT OF CAPITAL GBP 1084.81
2015-10-06SH0105/10/15 STATEMENT OF CAPITAL GBP 1080.12
2015-10-06SH0105/10/15 STATEMENT OF CAPITAL GBP 1065.37
2015-10-06SH0105/10/15 STATEMENT OF CAPITAL GBP 1083.81
2015-10-06SH0105/10/15 STATEMENT OF CAPITAL GBP 1072.74
2015-10-06SH0105/10/15 STATEMENT OF CAPITAL GBP 1076.43
2015-08-26AR0126/08/15 FULL LIST
2015-08-24SH0106/08/15 STATEMENT OF CAPITAL GBP 1053
2015-08-24SH0106/08/15 STATEMENT OF CAPITAL GBP 1058
2015-08-24SH0106/08/15 STATEMENT OF CAPITAL GBP 1053
2015-07-16RES01ADOPT ARTICLES 23/06/2015
2015-07-16CC04STATEMENT OF COMPANY'S OBJECTS
2015-07-16SH0113/07/15 STATEMENT OF CAPITAL GBP 980
2015-07-16SH0109/07/15 STATEMENT OF CAPITAL GBP 1043
2015-07-16SH0113/07/15 STATEMENT OF CAPITAL GBP 982
2015-07-16SH0113/07/15 STATEMENT OF CAPITAL GBP 981
2015-07-16SH0109/07/15 STATEMENT OF CAPITAL GBP 1033
2015-07-16SH0109/07/15 STATEMENT OF CAPITAL GBP 1013
2015-07-16SH0109/07/15 STATEMENT OF CAPITAL GBP 1038
2015-07-15SH0113/07/15 STATEMENT OF CAPITAL GBP 978
2015-07-15SH0113/07/15 STATEMENT OF CAPITAL GBP 977
2015-07-15SH0109/07/15 STATEMENT OF CAPITAL GBP 1023
2015-07-15SH0113/07/15 STATEMENT OF CAPITAL GBP 983
2015-07-15SH0113/07/15 STATEMENT OF CAPITAL GBP 979
2015-07-15SH0113/07/15 STATEMENT OF CAPITAL GBP 976
2015-07-03SH0129/06/15 STATEMENT OF CAPITAL GBP 925
2015-07-03SH0129/06/15 STATEMENT OF CAPITAL GBP 975
2015-07-03SH0114/04/15 STATEMENT OF CAPITAL GBP 824
2015-07-03SH0129/06/15 STATEMENT OF CAPITAL GBP 875
2015-07-03SH0114/04/15 STATEMENT OF CAPITAL GBP 845
2015-07-02SH0114/04/15 STATEMENT OF CAPITAL GBP 798
2015-05-01SH0101/05/15 STATEMENT OF CAPITAL GBP 793
2015-04-06AD01REGISTERED OFFICE CHANGED ON 06/04/2015 FROM FLAT 5 10 WESTBOURNE TERRACE LONDON W2 3UW UNITED KINGDOM
2015-03-10RES15CHANGE OF NAME 08/03/2015
2015-03-10CERTNMCOMPANY NAME CHANGED RECROOTME LIMITED CERTIFICATE ISSUED ON 10/03/15
2015-01-08CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JACK HUME BEAMAN / 08/01/2015
2015-01-05MODEL ARTICLESMODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES
2015-01-05NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION
Industry Information
SIC/NAIC Codes
63 - Information service activities
631 - Data processing, hosting and related activities; web portals
63120 - Web portals

78 - Employment activities
782 - Temporary employment agency activities
78200 - Temporary employment agency activities



Licences & Regulatory approval
We could not find any licences issued to SYFT ONLINE 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 SYFT ONLINE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 4
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 4
Details of Mortgagee Charges
We do not yet have the details of SYFT ONLINE LIMITED's previous or outstanding mortgage charges.
Intangible Assets
Patents
We have not found any records of SYFT ONLINE LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for SYFT ONLINE LIMITED
Trademarks
We have not found any records of SYFT ONLINE LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for SYFT ONLINE 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 (63120 - Web portals) as SYFT ONLINE LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where SYFT ONLINE LIMITED 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 SYFT ONLINE 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 SYFT ONLINE 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.