Company Information for SYRENIS LIMITED
V2 Sci-Tech Daresbury, Keckwick Lane, Warrington, WA4 4AB,
|
Company Registration Number
![]() Private Limited Company
Active |
Company Name | ||||
---|---|---|---|---|
SYRENIS LIMITED | ||||
Legal Registered Office | ||||
V2 Sci-Tech Daresbury Keckwick Lane Warrington WA4 4AB Other companies in WA1 | ||||
Previous Names | ||||
|
Company Number | 03952704 | |
---|---|---|
Company ID Number | 03952704 | |
Date formed | 2000-03-21 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 2024-03-31 | |
Account next due | 2025-12-31 | |
Latest return | 2025-02-25 | |
Return next due | 2026-03-11 | |
Type of accounts | TOTAL EXEMPTION FULL | |
VAT Number /Sales tax ID | GB748748574 |
Last Datalog update: | 2025-02-25 14:25:43 |
Companies House |
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 | ||
---|---|---|---|---|
![]() |
SYRENIS INC. | 5900 BALCONES DR STE 100 AUSTIN TX 78731 | Active | Company formed on the 2024-06-18 |
SYRENISHORES SWIMWEAR LTD | 124-128 City Road London EC1V 2NX | Active | Company formed on the 2024-01-22 |
Officer | Role | Date Appointed |
---|---|---|
DAVID NEIL MURFITT |
||
IAN JOHNSTONE |
||
NICOLA WATSON |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
ANITA CATHERINE JOHNSTONE |
Company Secretary | ||
GAVIN PAUL ANTHONY O'NEILL |
Director | ||
ANITA CATHERINE JOHNSTONE |
Director | ||
WATERLOW SECRETARIES LIMITED |
Nominated Secretary | ||
WATERLOW NOMINEES LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
EULER DATAOPS & ANALYTICS LIMITED | Director | 1998-10-28 | CURRENT | 1998-09-01 | Active |
Date | Document Type | Document Description |
---|---|---|
Director's details changed for Ms Nicola Watson on 2025-02-03 | ||
Director's details changed for Mr Martin Audcent on 2025-02-03 | ||
Director's details changed for Mr William Christopher Currie on 2025-02-03 | ||
SECRETARY'S DETAILS CHNAGED FOR MR DAVID NEIL MURFITT on 2025-02-03 | ||
REGISTERED OFFICE CHANGED ON 03/02/25 FROM Vanguard House Keckwick Lane Daresbury Warrington WA4 4AB England | ||
Director's details changed for Mr Adam Thomas Binks on 2025-02-03 | ||
14/01/25 STATEMENT OF CAPITAL GBP 312.8 | ||
14/01/25 STATEMENT OF CAPITAL GBP 319.7802 | ||
14/01/25 STATEMENT OF CAPITAL GBP 327.1954 | ||
14/01/25 STATEMENT OF CAPITAL GBP 331.3043 | ||
14/01/25 STATEMENT OF CAPITAL GBP 336.9043 | ||
14/01/25 STATEMENT OF CAPITAL GBP 339.5461 | ||
14/01/25 STATEMENT OF CAPITAL GBP 342.3525 | ||
14/01/25 STATEMENT OF CAPITAL GBP 346.0869 | ||
DIRECTOR APPOINTED MR MARTIN AUDCENT | ||
Director's details changed for Mr Adam Thomas Binks on 2024-11-02 | ||
Memorandum articles filed | ||
Resolutions passed:<ul><li>Resolution passed adopt articles</ul> | ||
DIRECTOR APPOINTED MR ADAM THOMAS BINKS | ||
31/03/24 ACCOUNTS TOTAL EXEMPTION FULL | ||
31/03/23 ACCOUNTS TOTAL EXEMPTION FULL | ||
Director's details changed for Nicola Watson on 2023-02-24 | ||
CONFIRMATION STATEMENT MADE ON 25/02/23, WITH UPDATES | ||
Memorandum articles filed | ||
Resolutions passed:<ul><li>Resolution passed adopt articles</ul> | ||
Resolutions passed:<ul><li>Resolution passed adopt articles</ul> | ||
AA | 31/03/22 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 25/02/22, WITH UPDATES | |
AA | 31/03/21 ACCOUNTS TOTAL EXEMPTION FULL | |
CH01 | Director's details changed for Nicola Watson on 2021-04-21 | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR MR DAVID NEIL MURFITT on 2021-04-21 | |
PSC02 | Notification of William Currie Investments Ltd as a person with significant control on 2021-04-19 | |
PSC09 | Withdrawal of a person with significant control statement on 2021-04-21 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR IAN JOHNSTONE | |
CS01 | CONFIRMATION STATEMENT MADE ON 21/03/21, WITH NO UPDATES | |
AA | 31/03/20 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 21/03/20, WITH UPDATES | |
RES01 | ADOPT ARTICLES 15/12/19 | |
SH02 | Sub-division of shares on 2019-09-27 | |
RES13 | Resolutions passed:
| |
AA | 31/03/19 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 21/03/19, WITH UPDATES | |
AP01 | DIRECTOR APPOINTED MR WILLIAM CURRIE | |
PSC08 | Notification of a person with significant control statement | |
RES12 | Resolution of varying share rights or name | |
SH08 | Change of share class name or designation | |
PSC07 | CESSATION OF NICOLA WATSON AS A PERSON OF SIGNIFICANT CONTROL | |
AA | 31/03/18 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 21/03/18, WITH NO UPDATES | |
AA | 31/03/17 ACCOUNTS TOTAL EXEMPTION FULL | |
LATEST SOC | 27/03/17 STATEMENT OF CAPITAL;GBP 300 | |
CS01 | CONFIRMATION STATEMENT MADE ON 21/03/17, WITH UPDATES | |
AD01 | REGISTERED OFFICE CHANGED ON 19/12/16 FROM The Innovation Centre Keckwick Lane Daresbury Warrington WA4 4FS England | |
AA | 31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
AD01 | REGISTERED OFFICE CHANGED ON 15/07/16 FROM 5300 Daresbury Park Daresbury Warrington WA4 4GE England | |
CH01 | Director's details changed for Nicola Watson on 2015-04-01 | |
AR01 | 21/03/16 ANNUAL RETURN FULL LIST | |
RES15 | CHANGE OF COMPANY NAME 07/04/16 | |
CERTNM | COMPANY NAME CHANGED QBASE CLOUD SERVICES LIMITED CERTIFICATE ISSUED ON 07/04/16 | |
CERTNM | COMPANY NAME CHANGED QBASE CLOUD SERVICES LIMITED CERTIFICATE ISSUED ON 07/04/16 | |
AD01 | REGISTERED OFFICE CHANGED ON 06/10/15 FROM Bold Street Chambers 31-33 Bold Street Warrington Cheshire WA1 1HL | |
AA | 31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
AP03 | Appointment of Mr David Neil Murfitt as company secretary on 2015-05-26 | |
TM02 | Termination of appointment of Anita Catherine Johnstone on 2015-05-26 | |
LATEST SOC | 31/03/15 STATEMENT OF CAPITAL;GBP 300 | |
AR01 | 21/03/15 FULL LIST | |
RES15 | CHANGE OF NAME 17/09/2014 | |
CERTNM | COMPANY NAME CHANGED QBASE SOFTWARE DEVELOPMENT LIMITED CERTIFICATE ISSUED ON 02/10/14 | |
CONNOT | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION | |
AA | 31/03/14 TOTAL EXEMPTION SMALL | |
LATEST SOC | 21/03/14 STATEMENT OF CAPITAL;GBP 300 | |
AR01 | 21/03/14 FULL LIST | |
AA | 31/03/13 TOTAL EXEMPTION SMALL | |
AR01 | 21/03/13 FULL LIST | |
AA | 31/03/12 TOTAL EXEMPTION SMALL | |
AR01 | 21/03/12 FULL LIST | |
AA | 31/03/11 TOTAL EXEMPTION SMALL | |
AR01 | 21/03/11 FULL LIST | |
AA | 31/03/10 TOTAL EXEMPTION SMALL | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / NICOLA WATSON / 12/04/2010 | |
AR01 | 21/03/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / IAN JOHNSTONE / 21/03/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / NICOLA WATSON / 21/03/2010 | |
AA | 31/03/09 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 21/03/09; FULL LIST OF MEMBERS | |
AA | 31/03/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 21/03/08; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 | |
363s | RETURN MADE UP TO 21/03/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 | |
363s | RETURN MADE UP TO 21/03/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 | |
363s | RETURN MADE UP TO 21/03/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04 | |
363s | RETURN MADE UP TO 21/03/04; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 10/12/03 FROM: EBENEZER CHAPEL LEGH STREET WARRINGTON WA1 1UL | |
MEM/ARTS | MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION | |
CERTNM | COMPANY NAME CHANGED BOMBPROOF 100 LIMITED CERTIFICATE ISSUED ON 14/10/03 | |
288b | DIRECTOR RESIGNED | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03 | |
363(288) | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED | |
363s | RETURN MADE UP TO 21/03/03; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/02 | |
363s | RETURN MADE UP TO 21/03/02; FULL LIST OF MEMBERS | |
88(2)R | AD 14/01/02--------- £ SI 100@1=100 £ IC 200/300 | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01 | |
363(287) | REGISTERED OFFICE CHANGED ON 28/03/01 | |
363s | RETURN MADE UP TO 21/03/01; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
88(2) | AD 27/03/00--------- £ SI 198@1=198 £ IC 2/200 | |
288b | SECRETARY RESIGNED | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.23 | 9 |
MortgagesNumMortOutstanding | 0.14 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 2 |
MortgagesNumMortSatisfied | 0.10 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 62012 - Business and domestic software development
|
|
|
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 SYRENIS LIMITED
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
Citizenship & Immigration Canada | |
|
Information Retrieval Services, Database |
Citizenship & Immigration Canada | |
|
Information Retrieval Services, Database |
Citizenship & Immigration Canada | |
|
Information Retrieval Services, Database |
Citizenship & Immigration Canada | |
|
Information Retrieval Services, Database |
How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.
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. |