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

SYZYGY UK LIMITED

WINGATE HOUSE SHAFTESBURY AVENUE, EIGHTH FLOOR, 93-107 SHAFTESBURY AVENUE, LONDON, W1D 5DY,
Company Registration Number
02948047
Private Limited Company
Active

Company Overview

About Syzygy Uk Ltd
SYZYGY UK LIMITED was founded on 1994-07-13 and has its registered office in London. The organisation's status is listed as "Active". Syzygy Uk Limited is a Private Limited Company registered in ENGLAND 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
SYZYGY UK LIMITED
 
Legal Registered Office
WINGATE HOUSE SHAFTESBURY AVENUE
EIGHTH FLOOR, 93-107 SHAFTESBURY AVENUE
LONDON
W1D 5DY
Other companies in EC1N
 
Filing Information
Company Number 02948047
Company ID Number 02948047
Date formed 1994-07-13
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 13/07/2015
Return next due 10/08/2016
Type of accounts FULL
VAT Number /Sales tax ID GB662949102  
Last Datalog update: 2024-04-06 21:36:29
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for SYZYGY UK 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.

Company Officers of SYZYGY UK LIMITED

Current Directors
Officer Role Date Appointed
ERWIN GREINER
Company Secretary 2005-03-07
CLARE BARBER
Director 2011-09-07
MARK ANTHONY ELLIS
Director 2011-09-07
ERWIN GREINER
Director 2003-08-14
PHILIP ANDREW STELTER
Director 2017-06-07
Previous Officers
Officer Role Date Appointed Date Resigned
ANDREW PETER STEVENS
Director 2010-01-02 2018-05-08
MEERA SHARATH CHANDRA
Director 2009-06-11 2010-03-16
GARETH JASON PHILLIPS
Director 2005-06-01 2009-06-11
PHILIPPA UNSWORTH
Director 2005-03-07 2006-11-21
STEPHEN JAMES PRIESTNALL
Company Secretary 2003-08-14 2005-03-07
STEPHEN JAMES PRIESTNALL
Director 2000-08-17 2005-03-07
TIERCEL SERVICES LIMITED
Company Secretary 1994-07-13 2003-08-14
CHRISTOPHER CLAYTON DOUGLAS ROBSON
Director 1997-12-09 2002-05-01
KENNETH ALLAN DUECK
Director 2000-08-17 2001-10-05
JOHN FRANCIS WESTON HUNT
Director 1994-07-13 2001-02-08
PAUL WINSTON GEORGE RICHARDSON
Director 1999-09-08 2001-02-08
ERIC SALAMA
Director 1997-04-16 2001-02-03
BRUCE BERKMANS HUBER
Director 1996-05-10 1999-09-08
WILLIAM SPENCER CAWLEY
Director 1994-07-13 1995-04-03
BEROJAMIN MATTHEW SELLERS
Director 1994-07-13 1995-04-03
RUSSELL SELLERS
Director 1994-07-13 1995-04-03
YVONNE KIM CAVALIER
Director 1994-07-13 1995-01-19
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 1994-07-13 1994-07-13

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ERWIN GREINER RIVINGTON PLACE 1 LIMITED Company Secretary 2008-01-15 CURRENT 2001-11-21 Active - Proposal to Strike off
ERWIN GREINER UNIQUE DIGITAL MARKETING LIMITED Company Secretary 2007-03-22 CURRENT 2001-01-10 Active
MARK ANTHONY ELLIS HEATHER MARCH CASTING LTD Director 2013-09-05 CURRENT 2013-05-17 Liquidation
ERWIN GREINER UNIQUE DIGITAL MARKETING LIMITED Director 2007-03-22 CURRENT 2001-01-10 Active
PHILIP ANDREW STELTER UNIQUE DIGITAL MARKETING LIMITED Director 2015-01-02 CURRENT 2001-01-10 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
2024-03-25CONFIRMATION STATEMENT MADE ON 24/03/24, WITH NO UPDATES
2024-02-15REGISTERED OFFICE CHANGED ON 15/02/24 FROM Lacon House 84 Theobalds Road London WC1X 8NL
2023-09-25FULL ACCOUNTS MADE UP TO 31/12/22
2023-03-27CONFIRMATION STATEMENT MADE ON 24/03/23, WITH NO UPDATES
2023-03-27CONFIRMATION STATEMENT MADE ON 24/03/23, WITH NO UPDATES
2022-09-29FULL ACCOUNTS MADE UP TO 31/12/21
2022-09-29AAFULL ACCOUNTS MADE UP TO 31/12/21
2022-04-06CS01CONFIRMATION STATEMENT MADE ON 24/03/22, WITH NO UPDATES
2021-11-18CH01Director's details changed for Mr Matthew Paul Browm on 2021-11-17
2021-11-18AP01DIRECTOR APPOINTED MR MATTHEW PAUL BROWM
2021-11-18TM01APPOINTMENT TERMINATED, DIRECTOR ITA MURPHY
2021-09-27AAFULL ACCOUNTS MADE UP TO 31/12/20
2021-03-24CS01CONFIRMATION STATEMENT MADE ON 24/03/21, WITH NO UPDATES
2020-09-29AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-03-26CS01CONFIRMATION STATEMENT MADE ON 26/03/20, WITH NO UPDATES
2020-03-26CS01CONFIRMATION STATEMENT MADE ON 26/03/20, WITH NO UPDATES
2020-03-25PSC05Change of details for Syzygy Ag as a person with significant control on 2020-03-25
2020-03-25PSC05Change of details for Syzygy Ag as a person with significant control on 2020-03-25
2020-03-25PSC07CESSATION OF ERWIN GREINER AS A PERSON OF SIGNIFICANT CONTROL
2020-03-25PSC07CESSATION OF ERWIN GREINER AS A PERSON OF SIGNIFICANT CONTROL
2020-03-25TM01APPOINTMENT TERMINATED, DIRECTOR PHILIP ANDREW STELTER
2020-03-25TM01APPOINTMENT TERMINATED, DIRECTOR PHILIP ANDREW STELTER
2019-09-26AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-08-14TM01APPOINTMENT TERMINATED, DIRECTOR MARK ANTHONY ELLIS
2019-08-14PSC07CESSATION OF MARK ELLIS AS A PERSON OF SIGNIFICANT CONTROL
2019-08-02CS01CONFIRMATION STATEMENT MADE ON 26/06/19, WITH NO UPDATES
2019-01-10AP01DIRECTOR APPOINTED MRS ITA MURPHY
2019-01-10TM01APPOINTMENT TERMINATED, DIRECTOR CLARE BARBER
2018-09-28AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-06-26CS01CONFIRMATION STATEMENT MADE ON 26/06/18, WITH NO UPDATES
2018-05-31PSC07CESSATION OF ANDREW PETER STEVENS AS A PERSON OF SIGNIFICANT CONTROL
2018-05-31TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW PETER STEVENS
2017-11-06AD01REGISTERED OFFICE CHANGED ON 06/11/17 FROM The Johnson Building 77 Hatton Garden London EC1N 8JS
2017-09-05AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-08-16CS01CONFIRMATION STATEMENT MADE ON 13/07/17, WITH NO UPDATES
2017-06-09AP01DIRECTOR APPOINTED MR PHILIP ANDREW STELTER
2016-10-13AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-07-21LATEST SOC21/07/16 STATEMENT OF CAPITAL;GBP 1000
2016-07-21CS01CONFIRMATION STATEMENT MADE ON 13/07/16, WITH UPDATES
2016-07-21CH01Director's details changed for Mark Ellis on 2015-07-01
2015-09-08AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-08-10LATEST SOC10/08/15 STATEMENT OF CAPITAL;GBP 1000
2015-08-10AR0113/07/15 ANNUAL RETURN FULL LIST
2014-07-21LATEST SOC21/07/14 STATEMENT OF CAPITAL;GBP 1000
2014-07-21AR0113/07/14 ANNUAL RETURN FULL LIST
2014-05-27AAFULL ACCOUNTS MADE UP TO 31/12/13
2013-12-17AUDAUDITOR'S RESIGNATION
2013-12-13AUDAUDITOR'S RESIGNATION
2013-09-02AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-07-23AR0113/07/13 ANNUAL RETURN FULL LIST
2012-10-24AUDAUDITOR'S RESIGNATION
2012-10-15AUDAUDITOR'S RESIGNATION
2012-10-09AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-08-23AR0113/07/12 FULL LIST
2011-09-27AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-09-19AP01DIRECTOR APPOINTED MARK ELLIS
2011-09-19AP01DIRECTOR APPOINTED CLARE BARBER
2011-08-10AR0113/07/11 FULL LIST
2010-08-17AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-08-04AR0113/07/10 FULL LIST
2010-07-23AP01DIRECTOR APPOINTED ANDREW PETER STEVENS
2010-07-23TM01APPOINTMENT TERMINATED, DIRECTOR MEERA SHARATH CHANDRA
2009-08-07363aRETURN MADE UP TO 13/07/09; FULL LIST OF MEMBERS
2009-07-29288aDIRECTOR APPOINTED MEERA SHARATH CHANDRA
2009-07-29288bAPPOINTMENT TERMINATED DIRECTOR GARETH PHILLIPS
2009-07-16AAFULL ACCOUNTS MADE UP TO 31/12/08
2008-09-05363aRETURN MADE UP TO 13/07/08; FULL LIST OF MEMBERS
2008-06-27AAFULL ACCOUNTS MADE UP TO 31/12/07
2007-08-20363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2007-08-20363sRETURN MADE UP TO 13/07/07; NO CHANGE OF MEMBERS
2007-07-23287REGISTERED OFFICE CHANGED ON 23/07/07 FROM: 4TH FLOOR ELSLEY HOUSE 24-30 GREAT TITCHFIELD STREET LONDON W1W 8BF
2007-05-16AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-03-22395PARTICULARS OF MORTGAGE/CHARGE
2006-12-22288bDIRECTOR RESIGNED
2006-08-23363sRETURN MADE UP TO 13/07/06; FULL LIST OF MEMBERS
2006-05-11AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-03-03288cDIRECTOR'S PARTICULARS CHANGED
2005-10-20363sRETURN MADE UP TO 13/07/05; FULL LIST OF MEMBERS
2005-08-16AAFULL ACCOUNTS MADE UP TO 31/12/04
2005-07-28288aNEW DIRECTOR APPOINTED
2005-04-09288aNEW SECRETARY APPOINTED
2005-04-09288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2005-04-09288aNEW DIRECTOR APPOINTED
2004-12-24288bSECRETARY RESIGNED
2004-12-24363sRETURN MADE UP TO 13/07/04; FULL LIST OF MEMBERS
2004-12-24288aNEW SECRETARY APPOINTED
2004-12-24288aNEW DIRECTOR APPOINTED
2004-12-24363(287)REGISTERED OFFICE CHANGED ON 24/12/04
2004-08-16AAFULL ACCOUNTS MADE UP TO 31/12/03
2003-08-28AAFULL ACCOUNTS MADE UP TO 31/12/02
2003-08-13363(287)REGISTERED OFFICE CHANGED ON 13/08/03
2003-08-13363sRETURN MADE UP TO 13/07/03; FULL LIST OF MEMBERS
2002-09-26363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED
2002-09-26363sRETURN MADE UP TO 13/07/02; FULL LIST OF MEMBERS
2002-09-24AAFULL ACCOUNTS MADE UP TO 31/12/01
2001-11-03AAFULL ACCOUNTS MADE UP TO 31/12/00
2001-08-06363(288)DIRECTOR'S PARTICULARS CHANGED
2001-08-06363sRETURN MADE UP TO 13/07/01; FULL LIST OF MEMBERS
2001-03-23288bDIRECTOR RESIGNED
2001-03-23288bDIRECTOR RESIGNED
2001-03-23288bDIRECTOR RESIGNED
2001-03-16CERTNMCOMPANY NAME CHANGED SYZYGY LIMITED CERTIFICATE ISSUED ON 16/03/01
2001-01-11288aNEW DIRECTOR APPOINTED
2001-01-11288aNEW DIRECTOR APPOINTED
2000-10-10AAFULL ACCOUNTS MADE UP TO 31/12/99
2000-08-02363(288)DIRECTOR'S PARTICULARS CHANGED
2000-08-02363sRETURN MADE UP TO 13/07/00; FULL LIST OF MEMBERS
1999-11-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98
1999-10-12288aNEW DIRECTOR APPOINTED
Industry Information
SIC/NAIC Codes
62 - Computer programming, consultancy and related activities
620 - Computer programming, consultancy and related activities
62090 - Other information technology service activities




Licences & Regulatory approval
We could not find any licences issued to SYZYGY UK 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 SYZYGY UK LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
RENT DEPOSIT DEED 2007-03-22 Outstanding DERWENT VALLEY LONDON LIMITED
Filed Financial Reports
Annual Accounts
2017-12-31
Annual Accounts
2018-12-31
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31
Annual Accounts
2021-12-31

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 SYZYGY UK LIMITED

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

SYZYGY UK LIMITED owns 12 domain names.

mazdamagazine.co.uk   20things.co.uk   cust-mta.co.uk   zoomzoommazda.co.uk   defy-convention.co.uk   defyconvention.co.uk   mercedesworld.co.uk   syzygy.co.uk   mazda2.co.uk   mazda3.co.uk   mbdirect.co.uk   mazda6.co.uk  

Trademarks
We have not found any records of SYZYGY UK LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for SYZYGY UK 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 (62090 - Other information technology service activities) as SYZYGY UK LIMITED are:

RBT (CONNECT) LIMITED £ 26,564,549
CIVICA UK LIMITED £ 1,982,966
IDOX SOFTWARE LTD £ 1,776,682
INSIGHT DIRECT (UK) LTD £ 1,091,588
BIBLIOTHECA LIMITED £ 848,557
SPRINGSOFT DESIGN AUTOMATION LIMITED £ 796,919
ADVANCED BUSINESS SOLUTIONS LIMITED £ 780,209
PROACT IT UK LIMITED £ 745,477
REDCENTRIC MANAGED SOLUTIONS LIMITED £ 678,520
OLDPBSL LIMITED £ 542,859
MDA SYSTEMS LIMITED £ 214,522,529
CIVICA UK LIMITED £ 148,474,418
CUSTOMER SERVICE DIRECT LIMITED £ 141,194,228
SOUTH WEST ONE LIMITED £ 83,260,694
INSIGHT DIRECT (UK) LTD £ 70,124,668
IDOX SOFTWARE LTD £ 55,441,495
SYNETRIX LIMITED £ 52,878,632
RBT (CONNECT) LIMITED £ 41,947,344
BOXXE LIMITED £ 28,265,762
H&F BRIDGE PARTNERSHIP LIMITED £ 27,595,116
MDA SYSTEMS LIMITED £ 214,522,529
CIVICA UK LIMITED £ 148,474,418
CUSTOMER SERVICE DIRECT LIMITED £ 141,194,228
SOUTH WEST ONE LIMITED £ 83,260,694
INSIGHT DIRECT (UK) LTD £ 70,124,668
IDOX SOFTWARE LTD £ 55,441,495
SYNETRIX LIMITED £ 52,878,632
RBT (CONNECT) LIMITED £ 41,947,344
BOXXE LIMITED £ 28,265,762
H&F BRIDGE PARTNERSHIP LIMITED £ 27,595,116
MDA SYSTEMS LIMITED £ 214,522,529
CIVICA UK LIMITED £ 148,474,418
CUSTOMER SERVICE DIRECT LIMITED £ 141,194,228
SOUTH WEST ONE LIMITED £ 83,260,694
INSIGHT DIRECT (UK) LTD £ 70,124,668
IDOX SOFTWARE LTD £ 55,441,495
SYNETRIX LIMITED £ 52,878,632
RBT (CONNECT) LIMITED £ 41,947,344
BOXXE LIMITED £ 28,265,762
H&F BRIDGE PARTNERSHIP LIMITED £ 27,595,116
Outgoings
Business Rates/Property Tax
No properties were found where SYZYGY UK 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 SYZYGY UK 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 SYZYGY UK 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.