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

ECOONLINE SYPOL LIMITED

NEWHOUSE FARM BUSINESS CENTRE, LANGLEY ROAD, EDSTONE, B95 6DL,
Company Registration Number
04152975
Private Limited Company
Active

Company Overview

About Ecoonline Sypol Ltd
ECOONLINE SYPOL LIMITED was founded on 2001-02-02 and has its registered office in Edstone. The organisation's status is listed as "Active". Ecoonline Sypol 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
ECOONLINE SYPOL LIMITED
 
Legal Registered Office
NEWHOUSE FARM BUSINESS CENTRE
LANGLEY ROAD
EDSTONE
B95 6DL
Other companies in SE1
 
Previous Names
ALCUMUS SYPOL LIMITED08/05/2023
SYPOL LIMITED01/07/2015
Filing Information
Company Number 04152975
Company ID Number 04152975
Date formed 2001-02-02
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 01/10/2015
Return next due 29/10/2016
Type of accounts FULL
Last Datalog update: 2024-01-09 08:02:06
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ECOONLINE SYPOL 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 ECOONLINE SYPOL LIMITED

Current Directors
Officer Role Date Appointed
MITRE SECRETARIES LIMITED
Company Secretary 2015-07-01
ALYN FRANKLIN
Director 2016-07-01
Previous Officers
Officer Role Date Appointed Date Resigned
KEN COVENEY
Director 2016-07-01 2018-04-19
MARTIN WILLIAM SMITH
Director 2010-01-01 2017-09-08
ARTHUR JOHN STRINGER
Director 2014-07-07 2016-04-08
DYSON PETER KELLY BOGG
Director 2014-06-26 2015-10-09
ANTHONY LIVINGSTONE
Director 2009-08-10 2014-06-30
VANESSA MILLS
Company Secretary 2006-12-04 2014-04-07
KAREN BAXTER
Director 2001-03-23 2011-09-09
LAWRENCE STUART WATERMAN
Director 2001-03-23 2011-09-09
LINDA SHIRLEY PARSONS
Company Secretary 2001-03-23 2006-12-04
LINDA SHIRLEY PARSONS
Director 2001-03-23 2006-12-04
GW SECRETARIES LIMITED
Company Secretary 2001-02-02 2001-03-23
GW INCORPORATIONS LIMITED
Director 2001-02-02 2001-03-23

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MITRE SECRETARIES LIMITED RING OF SECURITY LIMITED Company Secretary 2018-06-28 CURRENT 2016-03-24 Active
MITRE SECRETARIES LIMITED AMAZON PAYMENTS UK LIMITED Company Secretary 2017-11-06 CURRENT 2017-11-06 Active
MITRE SECRETARIES LIMITED GAMESPARKS LIMITED Company Secretary 2017-10-18 CURRENT 2013-01-24 Dissolved 2018-02-13
MITRE SECRETARIES LIMITED SCALEWITH, LTD. Company Secretary 2017-08-28 CURRENT 2017-05-25 Active
MITRE SECRETARIES LIMITED NOMAD HOTEL MANAGER LONDON LIMITED Company Secretary 2017-06-14 CURRENT 2017-06-14 Active
MITRE SECRETARIES LIMITED WOMEN IN FILM & TELEVISION (UK) LIMITED Company Secretary 2017-04-27 CURRENT 1990-04-04 Active
MITRE SECRETARIES LIMITED EVENTIM SONY HOLDING LIMITED Company Secretary 2017-04-21 CURRENT 2015-10-19 Active
MITRE SECRETARIES LIMITED THINKBOX SOFTWARE UK LIMITED Company Secretary 2017-03-28 CURRENT 2014-04-29 Liquidation
MITRE SECRETARIES LIMITED TRU (UK) ASIA LIMITED Company Secretary 2017-02-28 CURRENT 2011-09-29 Liquidation
MITRE SECRETARIES LIMITED FERROVIAL AGROMAN INTERNATIONAL PLC Company Secretary 2017-01-17 CURRENT 2015-06-11 Active
MITRE SECRETARIES LIMITED ELEMENTAL TECHNOLOGIES LIMITED Company Secretary 2016-12-01 CURRENT 2011-03-15 Active - Proposal to Strike off
MITRE SECRETARIES LIMITED ZERO BYPASS LIMITED Company Secretary 2016-11-30 CURRENT 2015-12-07 Active
MITRE SECRETARIES LIMITED ZERO BYPASS (HOLDINGS) LIMITED Company Secretary 2016-11-24 CURRENT 2016-05-24 Active
MITRE SECRETARIES LIMITED FAERO UK HOLDING LIMITED Company Secretary 2016-11-23 CURRENT 2014-09-29 Active
MITRE SECRETARIES LIMITED IMP LOGISTICS UK LIMITED Company Secretary 2016-10-17 CURRENT 2016-10-17 Active
MITRE SECRETARIES LIMITED PURICORE LIMITED Company Secretary 2016-10-13 CURRENT 2016-10-13 Dissolved 2017-07-18
MITRE SECRETARIES LIMITED BIG RIVER SERVICES UK LIMITED Company Secretary 2016-09-22 CURRENT 2016-09-22 Active
MITRE SECRETARIES LIMITED CURSE LIMITED Company Secretary 2016-09-01 CURRENT 2011-12-01 Liquidation
MITRE SECRETARIES LIMITED FERROVIAL AIRPORTS DENVER UK LIMITED Company Secretary 2016-07-22 CURRENT 2016-07-22 Active - Proposal to Strike off
MITRE SECRETARIES LIMITED TRU TAJ HOLDINGS 2 LIMITED Company Secretary 2016-06-23 CURRENT 2016-06-23 Liquidation
MITRE SECRETARIES LIMITED FERROVIAL AIRPORTS INTERNATIONAL PLC Company Secretary 2016-06-20 CURRENT 2015-06-11 Active
MITRE SECRETARIES LIMITED STANLEY BLACK & DECKER FINANCE LIMITED Company Secretary 2016-03-29 CURRENT 2016-03-29 Active
MITRE SECRETARIES LIMITED TWITCH UK LIMITED Company Secretary 2016-03-24 CURRENT 2016-03-24 Active
MITRE SECRETARIES LIMITED AMAZON DATA SERVICES UK LIMITED Company Secretary 2016-01-19 CURRENT 2016-01-19 Active
MITRE SECRETARIES LIMITED LIGTAS CONSULTANCY AND TRAINING LIMITED Company Secretary 2016-01-01 CURRENT 2011-01-31 Active
MITRE SECRETARIES LIMITED ALCUMUS SAFECONTRACTOR LIMITED Company Secretary 2016-01-01 CURRENT 2011-04-28 Active
MITRE SECRETARIES LIMITED ALCUMUS GROUP LIMITED Company Secretary 2016-01-01 CURRENT 2015-09-24 Active
MITRE SECRETARIES LIMITED ALCUMUS MIDCO LIMITED Company Secretary 2016-01-01 CURRENT 2015-09-24 Active
MITRE SECRETARIES LIMITED ALCUMUS BIDCO LIMITED Company Secretary 2016-01-01 CURRENT 2015-09-24 Active
MITRE SECRETARIES LIMITED SANTIA HOLDCO LIMITED Company Secretary 2016-01-01 CURRENT 2011-01-31 Active - Proposal to Strike off
MITRE SECRETARIES LIMITED SANTIA CERTIFICATION LIMITED Company Secretary 2016-01-01 CURRENT 2011-03-04 Liquidation
MITRE SECRETARIES LIMITED SANTIA PROPERTY HOLDINGS LIMITED Company Secretary 2016-01-01 CURRENT 2013-03-27 Liquidation
MITRE SECRETARIES LIMITED FERROCORP UK LIMITED Company Secretary 2015-12-31 CURRENT 2008-03-27 Active
MITRE SECRETARIES LIMITED P4 GROUP LIMITED Company Secretary 2015-12-14 CURRENT 2015-12-14 Active
MITRE SECRETARIES LIMITED TRU (HOLDINGS) LIMITED Company Secretary 2015-12-02 CURRENT 2015-12-02 Active
MITRE SECRETARIES LIMITED RED VENTURES INTERACTIVE LIMITED Company Secretary 2015-12-01 CURRENT 1999-09-27 Active
MITRE SECRETARIES LIMITED TRU EUROPE LIMITED Company Secretary 2015-11-16 CURRENT 2015-11-16 Liquidation
MITRE SECRETARIES LIMITED TRU (UK) H9 LIMITED Company Secretary 2015-11-16 CURRENT 2015-11-16 Liquidation
MITRE SECRETARIES LIMITED TRU (UK) H8 LIMITED Company Secretary 2015-11-16 CURRENT 2015-11-16 Active - Proposal to Strike off
MITRE SECRETARIES LIMITED TRU (UK) H7 LIMITED Company Secretary 2015-11-16 CURRENT 2015-11-16 Liquidation
MITRE SECRETARIES LIMITED LIGTAS SERVICES LIMITED Company Secretary 2015-07-01 CURRENT 2003-09-18 Active
MITRE SECRETARIES LIMITED ALCUMUS CERTIFICATION LIMITED Company Secretary 2015-07-01 CURRENT 2007-08-03 Liquidation
MITRE SECRETARIES LIMITED ALCUMUS HOLDINGS LIMITED Company Secretary 2015-07-01 CURRENT 2009-07-07 Active
MITRE SECRETARIES LIMITED ALCUMUS IEX HOLDINGS LIMITED Company Secretary 2015-07-01 CURRENT 2010-08-03 Liquidation
MITRE SECRETARIES LIMITED ALCUMUS FINANCE LIMITED Company Secretary 2015-07-01 CURRENT 2010-08-03 Liquidation
MITRE SECRETARIES LIMITED ALCUMUS COMPLIANCE LIMITED Company Secretary 2015-07-01 CURRENT 2011-09-12 Dissolved 2018-07-26
MITRE SECRETARIES LIMITED ALCUMUS SAFEWORKFORCE LIMITED Company Secretary 2015-07-01 CURRENT 1991-04-15 Active
MITRE SECRETARIES LIMITED ALCUMUS ISOQAR LIMITED Company Secretary 2015-07-01 CURRENT 1991-08-14 Active
MITRE SECRETARIES LIMITED ECOONLINE INFO EXCHANGE LIMITED Company Secretary 2015-07-01 CURRENT 2000-11-20 Active
MITRE SECRETARIES LIMITED AMAZON CAPITAL SERVICES (UK) LTD. Company Secretary 2015-03-17 CURRENT 2015-03-17 Active
MITRE SECRETARIES LIMITED HUBBELL (UK) GULFMEX LIMITED Company Secretary 2015-03-02 CURRENT 2015-03-02 Active
MITRE SECRETARIES LIMITED NGC MEDICAL UK LIMITED Company Secretary 2014-11-14 CURRENT 2013-09-19 Active - Proposal to Strike off
MITRE SECRETARIES LIMITED MFSYS CHINA LICENCE MANAGEMENT COMPANY LIMITED Company Secretary 2014-08-12 CURRENT 2014-08-12 Active
MITRE SECRETARIES LIMITED CORVENTIS LIMITED Company Secretary 2014-07-14 CURRENT 2008-08-14 Dissolved 2015-09-29
MITRE SECRETARIES LIMITED MFSYS GREEN CAR LICENCE MANAGEMENT COMPANY LIMITED Company Secretary 2014-03-25 CURRENT 2014-03-25 Active
MITRE SECRETARIES LIMITED MFSYS GLOBAL SHIPPING LICENCE MANAGEMENT COMPANY LIMITED Company Secretary 2014-03-25 CURRENT 2014-03-25 Active
MITRE SECRETARIES LIMITED MFSYS SWITZERLAND LICENCE MANAGEMENT COMPANY LIMITED Company Secretary 2014-03-25 CURRENT 2014-03-25 Active
MITRE SECRETARIES LIMITED MFSYS HUNGARY LICENCE MANAGEMENT COMPANY LIMITED Company Secretary 2014-03-25 CURRENT 2014-03-25 Active
MITRE SECRETARIES LIMITED AVALOQ UK LIMITED Company Secretary 2014-01-01 CURRENT 2010-03-18 Active
MITRE SECRETARIES LIMITED THE AB EBT LIMITED Company Secretary 2013-12-17 CURRENT 2013-12-17 Active
MITRE SECRETARIES LIMITED INTERCEDE 2486 LIMITED Company Secretary 2013-12-04 CURRENT 2013-12-04 Dissolved 2015-05-19
MITRE SECRETARIES LIMITED AMAZON ONLINE UK LIMITED Company Secretary 2013-10-09 CURRENT 2013-10-09 Active
MITRE SECRETARIES LIMITED CARDIOCOM UK LTD Company Secretary 2013-09-30 CURRENT 2011-08-12 Dissolved 2017-04-04
MITRE SECRETARIES LIMITED AMAZON KUIPER UK LIMITED Company Secretary 2013-08-14 CURRENT 2013-08-14 Active
MITRE SECRETARIES LIMITED OTSUKA EUROPE DEVELOPMENT AND COMMERCIALISATION LIMITED Company Secretary 2013-08-01 CURRENT 2013-07-01 Liquidation
MITRE SECRETARIES LIMITED ROWAN UK RENAISSANCE ONSHORE LIMITED Company Secretary 2013-07-12 CURRENT 2013-07-12 Active - Proposal to Strike off
MITRE SECRETARIES LIMITED DELPHI CONNECTION SYSTEMS UK LTD Company Secretary 2013-06-04 CURRENT 2011-04-07 Dissolved 2016-12-27
MITRE SECRETARIES LIMITED BROETJE-AUTOMATION UK LTD. Company Secretary 2013-06-04 CURRENT 2013-05-28 Active
MITRE SECRETARIES LIMITED CBS UK PRODUCTIONS LIMITED Company Secretary 2013-05-28 CURRENT 2013-05-28 Active
MITRE SECRETARIES LIMITED CASTLE PENSIONS NO.1 LIMITED Company Secretary 2013-05-24 CURRENT 2012-04-05 Dissolved 2016-12-13
MITRE SECRETARIES LIMITED CASTLE PENSIONS TOP-UP LIMITED Company Secretary 2013-05-24 CURRENT 2012-04-05 Dissolved 2016-12-13
MITRE SECRETARIES LIMITED LHBD HOLDING LIMITED Company Secretary 2013-05-24 CURRENT 2009-06-19 Liquidation
MITRE SECRETARIES LIMITED HUBBELL HOLDINGS EUROPE LIMITED Company Secretary 2013-05-14 CURRENT 2013-05-14 Active
MITRE SECRETARIES LIMITED TRU (UK) NOTEHOLDER LIMITED Company Secretary 2013-03-08 CURRENT 2013-03-08 Active
MITRE SECRETARIES LIMITED VIDEO ISLAND ENTERTAINMENT LIMITED Company Secretary 2013-01-23 CURRENT 2003-04-30 Active - Proposal to Strike off
MITRE SECRETARIES LIMITED AMAZON DIGITAL UK LIMITED Company Secretary 2013-01-23 CURRENT 2008-03-08 Active
MITRE SECRETARIES LIMITED LOVEFILM INTERNATIONAL LIMITED Company Secretary 2013-01-23 CURRENT 2002-03-12 Active
MITRE SECRETARIES LIMITED EVI TECHNOLOGIES LIMITED Company Secretary 2012-10-31 CURRENT 2003-02-10 Active
MITRE SECRETARIES LIMITED CBS EMEA LIMITED Company Secretary 2012-10-24 CURRENT 2011-12-20 Active
MITRE SECRETARIES LIMITED THE BRITISH NEUROLOGICAL RESEARCH TRUST Company Secretary 2012-05-18 CURRENT 1987-11-11 Active - Proposal to Strike off
MITRE SECRETARIES LIMITED CBS OUTDOOR METRO SERVICES LTD Company Secretary 2012-04-25 CURRENT 2012-04-25 Active - Proposal to Strike off
MITRE SECRETARIES LIMITED THE DEPOSIT LIMITED Company Secretary 2011-11-16 CURRENT 2009-10-13 Dissolved 2017-09-27
MITRE SECRETARIES LIMITED DODO PRESS LIMITED Company Secretary 2011-11-16 CURRENT 2008-05-28 Liquidation
MITRE SECRETARIES LIMITED THE BOOK DEPOSITORY LIMITED Company Secretary 2011-11-16 CURRENT 2004-05-11 Active
MITRE SECRETARIES LIMITED TRU (FRANCE) FINANCE LTD. Company Secretary 2011-10-19 CURRENT 2011-10-19 Liquidation
MITRE SECRETARIES LIMITED TRU (FRANCE) HOLDINGS LTD. Company Secretary 2011-10-19 CURRENT 2011-10-19 Liquidation
MITRE SECRETARIES LIMITED PUSH BUTTON HOLDINGS LIMITED Company Secretary 2011-09-14 CURRENT 2002-09-24 Active
MITRE SECRETARIES LIMITED AMAZON DEVELOPMENT CENTRE (LONDON) LIMITED Company Secretary 2011-09-14 CURRENT 2002-09-24 Active
MITRE SECRETARIES LIMITED LUFTHANSA UK PENSION TRUSTEE LIMITED Company Secretary 2011-08-31 CURRENT 2010-07-21 Active
MITRE SECRETARIES LIMITED WTI UK FIN CO LTD Company Secretary 2011-08-18 CURRENT 2011-08-17 Dissolved 2016-02-09
MITRE SECRETARIES LIMITED XTRAC SOLUTIONS INTERNATIONAL LIMITED Company Secretary 2011-08-12 CURRENT 2011-08-12 Active - Proposal to Strike off
MITRE SECRETARIES LIMITED VERTEX PHARMACEUTICALS (U.K.) LIMITED Company Secretary 2011-05-23 CURRENT 2011-05-23 Active
MITRE SECRETARIES LIMITED WTI/WILLOWS CONSTRUCTION LTD Company Secretary 2011-05-13 CURRENT 2011-04-06 Dissolved 2016-02-09
MITRE SECRETARIES LIMITED ENFINIUM LIMITED Company Secretary 2011-05-13 CURRENT 2011-04-06 Active
MITRE SECRETARIES LIMITED RADCLIVE HOLDINGS LIMITED Company Secretary 2011-05-07 CURRENT 2008-03-31 Dissolved 2016-07-27
MITRE SECRETARIES LIMITED BURTON COURT CAPITAL ADVISORS (UK) LIMITED Company Secretary 2011-04-07 CURRENT 2011-04-07 Dissolved 2015-04-07
MITRE SECRETARIES LIMITED CMS CAMERON MCKENNA NABARRO OLSWANG SERVICES LIMITED Company Secretary 2010-11-25 CURRENT 2010-11-25 Active
MITRE SECRETARIES LIMITED STANLEY BLACK & DECKER UK HOLDINGS LIMITED Company Secretary 2010-11-02 CURRENT 2010-11-02 Active
MITRE SECRETARIES LIMITED GLASS WHARF MANAGEMENT COMPANY LIMITED Company Secretary 2010-07-21 CURRENT 2010-07-21 Active
MITRE SECRETARIES LIMITED ZANOX LIMITED Company Secretary 2010-03-16 CURRENT 2005-05-05 Dissolved 2015-07-21
MITRE SECRETARIES LIMITED BLACK & DECKER INTERNATIONAL FINANCE HOLDINGS (UK) LIMITED Company Secretary 2009-12-01 CURRENT 2009-12-01 Active
MITRE SECRETARIES LIMITED BLACK & DECKER INTERNATIONAL FINANCE (UK) LIMITED Company Secretary 2009-10-28 CURRENT 2009-10-28 Active
MITRE SECRETARIES LIMITED STANLEY BLACK & DECKER UK LIMITED Company Secretary 2009-10-28 CURRENT 2009-10-28 Active
MITRE SECRETARIES LIMITED CBS UK CHANNELS LIMITED Company Secretary 2009-09-01 CURRENT 2009-07-24 Active
MITRE SECRETARIES LIMITED OPTIMUS PROJECTS LIMITED Company Secretary 2009-06-22 CURRENT 2009-05-19 Active - Proposal to Strike off
MITRE SECRETARIES LIMITED WINDWARD PROSPECTS LIMITED Company Secretary 2009-05-18 CURRENT 1989-12-21 In Administration
MITRE SECRETARIES LIMITED TEMPLE QUAY 20 LIMITED Company Secretary 2009-02-24 CURRENT 2009-02-24 Dissolved 2017-02-09
MITRE SECRETARIES LIMITED EQUITIX DERBYSHIRE LIMITED Company Secretary 2009-02-09 CURRENT 2009-02-09 Active
MITRE SECRETARIES LIMITED THE ACCESS BANK UK NOMINEES LIMITED Company Secretary 2009-02-06 CURRENT 2009-02-06 Active
MITRE SECRETARIES LIMITED SPIRALOCK OF EUROPE LTD. Company Secretary 2008-09-09 CURRENT 1996-07-02 Active
MITRE SECRETARIES LIMITED AUDIBLE LIMITED Company Secretary 2008-07-18 CURRENT 2004-11-09 Active
MITRE SECRETARIES LIMITED BLACKFRIARS HOTELS LIMITED Company Secretary 2008-07-14 CURRENT 1998-02-05 Active
MITRE SECRETARIES LIMITED AMAZON DEVELOPMENT CENTRE (SCOTLAND) LIMITED Company Secretary 2008-04-01 CURRENT 2004-06-02 Active
MITRE SECRETARIES LIMITED JPK INSTRUMENTS LIMITED Company Secretary 2008-03-09 CURRENT 2007-10-24 Liquidation
MITRE SECRETARIES LIMITED CBS PIMCO UK Company Secretary 2007-11-28 CURRENT 2007-11-08 Active - Proposal to Strike off
MITRE SECRETARIES LIMITED HUBBELL UK PENSION TRUSTEES LIMITED Company Secretary 2007-11-13 CURRENT 2007-11-13 Active - Proposal to Strike off
MITRE SECRETARIES LIMITED NWG INTERNATIONAL LIMITED Company Secretary 2007-10-30 CURRENT 2007-10-30 Dissolved 2014-03-25
MITRE SECRETARIES LIMITED NEW WORLD GRAIN LIMITED Company Secretary 2007-10-30 CURRENT 2007-10-30 Dissolved 2014-11-19
MITRE SECRETARIES LIMITED BLACK & DECKER HOLDINGS, LLC Company Secretary 2007-10-25 CURRENT 1993-01-01 Active
MITRE SECRETARIES LIMITED BLACK & DECKER INVESTMENT COMPANY, LLC Company Secretary 2007-10-25 CURRENT 1993-01-01 Active
MITRE SECRETARIES LIMITED BLACK & DECKER GROUP, LLC Company Secretary 2007-10-25 CURRENT 1993-01-01 Active
MITRE SECRETARIES LIMITED THE ACCESS BANK UK LIMITED Company Secretary 2007-09-10 CURRENT 2007-09-10 Active
MITRE SECRETARIES LIMITED DUKE CORPORATE EDUCATION LIMITED Company Secretary 2007-08-20 CURRENT 2001-07-26 Active
MITRE SECRETARIES LIMITED JOINTANALYSIS LIMITED Company Secretary 2007-08-03 CURRENT 2006-12-08 Dissolved 2016-06-28
MITRE SECRETARIES LIMITED AUDIOSCROBBLER LIMITED Company Secretary 2007-05-30 CURRENT 2004-06-22 Active
MITRE SECRETARIES LIMITED LAST.FM LIMITED Company Secretary 2007-05-30 CURRENT 2002-10-22 Active
MITRE SECRETARIES LIMITED LAST.FM ACQUISITION LIMITED Company Secretary 2007-05-25 CURRENT 2007-05-16 Active
MITRE SECRETARIES LIMITED GXS PRODUCT DATA QUALITY LIMITED Company Secretary 2007-02-06 CURRENT 1997-07-10 Dissolved 2014-07-29
MITRE SECRETARIES LIMITED UDEX HOLDINGS LIMITED Company Secretary 2007-02-06 CURRENT 2000-12-22 Dissolved 2014-07-29
MITRE SECRETARIES LIMITED COEXIST FOUNDATION Company Secretary 2006-12-13 CURRENT 2005-04-15 Dissolved 2016-11-15
MITRE SECRETARIES LIMITED APTIV UK PENSION TRUSTEES LIMITED Company Secretary 2006-09-01 CURRENT 2006-06-12 Active
MITRE SECRETARIES LIMITED GAI-TRONICS LIMITED Company Secretary 2006-07-18 CURRENT 2006-07-18 Active
MITRE SECRETARIES LIMITED HAWKE CABLE GLANDS LIMITED Company Secretary 2006-07-18 CURRENT 2006-07-18 Active
MITRE SECRETARIES LIMITED DEVANHA LIMITED Company Secretary 2006-05-23 CURRENT 2006-05-23 Dissolved 2015-11-10
MITRE SECRETARIES LIMITED STERLING SYNERGY SYSTEMS LIMITED Company Secretary 2006-05-15 CURRENT 2003-07-28 Active
MITRE SECRETARIES LIMITED INTERNET MOVIE DATABASE LIMITED Company Secretary 2006-02-03 CURRENT 1996-01-09 Active
MITRE SECRETARIES LIMITED AMAZON UK SERVICES LTD. Company Secretary 2006-02-03 CURRENT 1996-07-10 Active
MITRE SECRETARIES LIMITED IMDB SERVICES LIMITED Company Secretary 2006-02-03 CURRENT 2001-11-05 Active
MITRE SECRETARIES LIMITED WESTINGHOUSE CORPORATE RESOURCES Company Secretary 2005-12-31 CURRENT 1998-03-03 Dissolved 2016-11-15
MITRE SECRETARIES LIMITED CBS INTERNATIONAL TELEVISION (UK) LIMITED Company Secretary 2005-12-31 CURRENT 1962-02-16 Active
MITRE SECRETARIES LIMITED CBS BROADCAST SERVICES LIMITED Company Secretary 2005-12-31 CURRENT 1987-07-23 Active
MITRE SECRETARIES LIMITED CBS UK Company Secretary 2005-12-31 CURRENT 1991-11-04 Active
MITRE SECRETARIES LIMITED R.G.L. REALTY LIMITED Company Secretary 2005-12-31 CURRENT 1998-10-21 Active
MITRE SECRETARIES LIMITED SIMON & SCHUSTER (UK) LIMITED Company Secretary 2005-12-31 CURRENT 1962-02-06 Active
MITRE SECRETARIES LIMITED CBS ENTERPRISES (UK) LIMITED Company Secretary 2005-12-31 CURRENT 1915-02-18 Active
MITRE SECRETARIES LIMITED AB REALISATIONS LIMITED Company Secretary 2005-12-28 CURRENT 2003-02-04 Liquidation
MITRE SECRETARIES LIMITED ASAHI PHOTOPRODUCTS (UK) LIMITED Company Secretary 2005-11-29 CURRENT 1997-10-06 Active
MITRE SECRETARIES LIMITED PHARM RESEARCH ASSOCIATES RUSSIA LIMITED Company Secretary 2005-08-15 CURRENT 2003-06-25 Liquidation
MITRE SECRETARIES LIMITED PLOUGHSHARE INNOVATIONS LTD Company Secretary 2005-04-06 CURRENT 2002-03-22 Active
MITRE SECRETARIES LIMITED ARTERIAL VASCULAR ENGINEERING UK LIMITED Company Secretary 2004-11-22 CURRENT 1995-12-27 Active
MITRE SECRETARIES LIMITED GLOBAL EXCHANGE SERVICES UK PENSION PLAN TRUSTEES LIMITED Company Secretary 2004-07-30 CURRENT 2003-08-19 Dissolved 2014-06-03
MITRE SECRETARIES LIMITED MASTERFIX UK HOLDINGS LIMITED Company Secretary 2004-07-15 CURRENT 1997-11-03 Active
MITRE SECRETARIES LIMITED MASTERFIX PRODUCTS U.K. LTD Company Secretary 2004-07-15 CURRENT 1998-10-14 Active
MITRE SECRETARIES LIMITED WHITLAND RESEARCH LIMITED Company Secretary 2004-05-28 CURRENT 1980-01-28 Active
MITRE SECRETARIES LIMITED DMWSHNZ LIMITED Company Secretary 2003-10-22 CURRENT 1992-05-05 Liquidation
MITRE SECRETARIES LIMITED BLOCKBUSTER UK LIMITED Company Secretary 2003-09-26 CURRENT 1998-12-24 Dissolved 2016-05-19
MITRE SECRETARIES LIMITED EMHART INTERNATIONAL LIMITED Company Secretary 2002-11-30 CURRENT 1901-08-21 Active
MITRE SECRETARIES LIMITED EMHART MATERIALS UK Company Secretary 2002-11-30 CURRENT 1934-11-21 Liquidation
MITRE SECRETARIES LIMITED TUCKER FASTENERS LIMITED Company Secretary 2002-11-30 CURRENT 1903-07-07 Active
MITRE SECRETARIES LIMITED TUCKER PRODUCTS LIMITED Company Secretary 2002-11-30 CURRENT 1950-09-14 Active
MITRE SECRETARIES LIMITED ALKERMES EUROPE LIMITED Company Secretary 2002-11-15 CURRENT 1993-01-08 Liquidation
MITRE SECRETARIES LIMITED BLACK & DECKER BATTERIES MANAGEMENT LIMITED Company Secretary 2002-10-02 CURRENT 1988-03-31 Liquidation
MITRE SECRETARIES LIMITED BLACK & DECKER FINANCE Company Secretary 2002-10-02 CURRENT 1973-05-10 Active
MITRE SECRETARIES LIMITED ELU POWER TOOLS LTD Company Secretary 2002-10-02 CURRENT 1983-07-15 Active
MITRE SECRETARIES LIMITED BANDHART OVERSEAS Company Secretary 2002-10-02 CURRENT 1950-02-13 Active
MITRE SECRETARIES LIMITED BLACK & DECKER INTERNATIONAL Company Secretary 2002-10-02 CURRENT 1925-11-20 Active
MITRE SECRETARIES LIMITED BLACK & DECKER Company Secretary 2002-10-02 CURRENT 1934-08-25 Active
MITRE SECRETARIES LIMITED BANDHART Company Secretary 2002-10-02 CURRENT 1980-09-23 Active
MITRE SECRETARIES LIMITED BLACK & DECKER EUROPE Company Secretary 2002-10-02 CURRENT 1984-08-21 Active
MITRE SECRETARIES LIMITED DEWALT INDUSTRIAL POWER TOOL COMPANY LTD. Company Secretary 2002-10-02 CURRENT 1927-04-30 Active
MITRE SECRETARIES LIMITED AVEN TOOLS LIMITED Company Secretary 2002-10-02 CURRENT 1970-09-23 Active
MITRE SECRETARIES LIMITED MEDTRONIC PHYSIO-CONTROL LIMITED Company Secretary 2001-08-31 CURRENT 1994-03-24 Dissolved 2013-12-24
MITRE SECRETARIES LIMITED WILLIAM MORRIS ENDEAVOR ENTERTAINMENT (U.K.) LIMITED Company Secretary 2001-06-25 CURRENT 1965-03-16 Active
MITRE SECRETARIES LIMITED ENTEGRIS (UK) LIMITED Company Secretary 2001-06-01 CURRENT 1966-03-01 Dissolved 2014-04-21
MITRE SECRETARIES LIMITED QUALITY HOTELS LIMITED Company Secretary 2001-02-26 CURRENT 1984-02-29 Active
MITRE SECRETARIES LIMITED LAW NOW LIMITED Company Secretary 2000-12-13 CURRENT 1986-07-07 Active
MITRE SECRETARIES LIMITED DEOC PENSION TRUSTEES LIMITED Company Secretary 2000-10-19 CURRENT 1996-09-16 Active - Proposal to Strike off
MITRE SECRETARIES LIMITED DELPHI SAGINAW STEERING SYSTEMS UK LIMITED Company Secretary 2000-09-28 CURRENT 1993-11-11 Dissolved 2016-10-27
MITRE SECRETARIES LIMITED QUESTQUILL LIMITED Company Secretary 2000-09-19 CURRENT 1980-03-05 Active
MITRE SECRETARIES LIMITED HEDCO LANDFILL LIMITED Company Secretary 2000-09-19 CURRENT 1979-11-06 Active
MITRE SECRETARIES LIMITED PROTASIS U.K. LIMITED Company Secretary 2000-06-24 CURRENT 1999-07-29 Active
MITRE SECRETARIES LIMITED CHOICE HOTELS (UK) LIMITED Company Secretary 2000-06-20 CURRENT 1994-05-13 Active
MITRE SECRETARIES LIMITED PHARM RESEARCH ASSOCIATES (UK) LIMITED Company Secretary 1999-05-24 CURRENT 1996-09-09 Active
MITRE SECRETARIES LIMITED WTI UK LTD Company Secretary 1998-11-11 CURRENT 1977-10-03 Active - Proposal to Strike off
MITRE SECRETARIES LIMITED AMAZON. COM U.K., LTD. Company Secretary 1998-01-26 CURRENT 1998-01-26 Dissolved 2015-03-31
MITRE SECRETARIES LIMITED MAXIM VIDEO LIMITED Company Secretary 1988-12-13 CURRENT 1988-12-13 Liquidation
ALYN FRANKLIN ALCUMUS MIDCO LIMITED Director 2017-01-01 CURRENT 2015-09-24 Active
ALYN FRANKLIN ALCUMUS BIDCO LIMITED Director 2017-01-01 CURRENT 2015-09-24 Active
ALYN FRANKLIN ALCUMUS CERTIFICATION LIMITED Director 2016-07-01 CURRENT 2007-08-03 Liquidation
ALYN FRANKLIN ALCUMUS HOLDINGS LIMITED Director 2016-07-01 CURRENT 2009-07-07 Active
ALYN FRANKLIN ALCUMUS IEX HOLDINGS LIMITED Director 2016-07-01 CURRENT 2010-08-03 Liquidation
ALYN FRANKLIN ALCUMUS FINANCE LIMITED Director 2016-07-01 CURRENT 2010-08-03 Liquidation
ALYN FRANKLIN ALCUMUS COMPLIANCE LIMITED Director 2016-07-01 CURRENT 2011-09-12 Dissolved 2018-07-26
ALYN FRANKLIN ALCUMUS SAFEWORKFORCE LIMITED Director 2016-07-01 CURRENT 1991-04-15 Active
ALYN FRANKLIN ALCUMUS ISOQAR LIMITED Director 2016-07-01 CURRENT 1991-08-14 Active
ALYN FRANKLIN ECOONLINE INFO EXCHANGE LIMITED Director 2016-07-01 CURRENT 2000-11-20 Active
ALYN FRANKLIN ALCUMUS GROUP LIMITED Director 2015-12-02 CURRENT 2015-09-24 Active
ALYN FRANKLIN LIGTAS SERVICES LIMITED Director 2015-07-01 CURRENT 2003-09-18 Active
ALYN FRANKLIN SANTIA PROPERTY HOLDINGS LIMITED Director 2013-03-27 CURRENT 2013-03-27 Liquidation
ALYN FRANKLIN LIGTAS CONSULTANCY AND TRAINING LIMITED Director 2011-05-25 CURRENT 2011-01-31 Active
ALYN FRANKLIN ALCUMUS SAFECONTRACTOR LIMITED Director 2011-05-25 CURRENT 2011-04-28 Active
ALYN FRANKLIN SANTIA HOLDCO LIMITED Director 2011-05-25 CURRENT 2011-01-31 Active - Proposal to Strike off
ALYN FRANKLIN SANTIA CERTIFICATION LIMITED Director 2011-05-25 CURRENT 2011-03-04 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
2023-05-02REGISTERED OFFICE CHANGED ON 02/05/23 FROM Axys House Heol Crochendy Parc Nantgarw Cardiff CF15 7TW Wales
2023-02-02Resolutions passed:<ul><li>Resolution alteration to articles</ul>
2023-02-02Memorandum articles filed
2023-02-02MEM/ARTSARTICLES OF ASSOCIATION
2023-02-02RES01ADOPT ARTICLES 02/02/23
2023-02-01REGISTRATION OF A CHARGE / CHARGE CODE 041529750010
2023-02-01REGISTRATION OF A CHARGE / CHARGE CODE 041529750011
2023-02-01MR01REGISTRATION OF A CHARGE / CHARGE CODE 041529750011
2023-01-27FULL ACCOUNTS MADE UP TO 31/12/21
2023-01-27AAFULL ACCOUNTS MADE UP TO 31/12/21
2023-01-23APPOINTMENT TERMINATED, DIRECTOR JENS GöRAN LINDö
2023-01-23TM01APPOINTMENT TERMINATED, DIRECTOR JENS GöRAN LINDö
2022-11-02TM02Termination of appointment of Suzie Chetri on 2022-10-21
2022-10-31PSC07CESSATION OF ALCUMUS HOLDINGS LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2022-10-31TM01APPOINTMENT TERMINATED, DIRECTOR TIMOTHY JACKSON
2022-10-31PSC02Notification of Ecoonline Uk Limited as a person with significant control on 2022-10-21
2022-10-31AP01DIRECTOR APPOINTED HELEN JONES
2022-10-11Resolutions passed:<ul><li>Resolution Re-increase share capital to 1000000000 28/09/2022</ul>
2022-10-11RES13Resolutions passed:
  • Re-increase share capital to 1000000000 28/09/2022
2022-10-1028/09/22 STATEMENT OF CAPITAL GBP 12219778.2
2022-10-10CONFIRMATION STATEMENT MADE ON 01/10/22, WITH UPDATES
2022-10-10CS01CONFIRMATION STATEMENT MADE ON 01/10/22, WITH UPDATES
2022-10-10SH0128/09/22 STATEMENT OF CAPITAL GBP 12219778.2
2022-05-13MR01REGISTRATION OF A CHARGE / CHARGE CODE 041529750009
2022-05-05MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 041529750007
2021-12-29FULL ACCOUNTS MADE UP TO 31/12/20
2021-12-29AAFULL ACCOUNTS MADE UP TO 31/12/20
2021-10-07CS01CONFIRMATION STATEMENT MADE ON 01/10/21, WITH NO UPDATES
2021-10-07AD02Register inspection address changed from Cannon Place 78 Cannon Street London EC4N 6AF England to Axys House Parc Nantgarw Nantgarw Cardiff CF15 7TW
2021-08-09MR01REGISTRATION OF A CHARGE / CHARGE CODE 041529750008
2020-10-01CS01CONFIRMATION STATEMENT MADE ON 01/10/20, WITH NO UPDATES
2020-10-01CS01CONFIRMATION STATEMENT MADE ON 01/10/20, WITH NO UPDATES
2020-10-01AD04Register(s) moved to registered office address Axys House Heol Crochendy Parc Nantgarw Cardiff CF15 7TW
2020-10-01AD04Register(s) moved to registered office address Axys House Heol Crochendy Parc Nantgarw Cardiff CF15 7TW
2020-10-01AD04Register(s) moved to registered office address Axys House Heol Crochendy Parc Nantgarw Cardiff CF15 7TW
2020-09-29AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-09-29AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-09-29AAFULL ACCOUNTS MADE UP TO 31/12/19
2019-10-01CS01CONFIRMATION STATEMENT MADE ON 01/10/19, WITH NO UPDATES
2019-09-03AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-06-21AP01DIRECTOR APPOINTED MR TIMOTHY JACKSON
2019-02-02AD04Register(s) moved to registered office address Axys House Heol Crochendy Parc Nantgarw Cardiff CF15 7TW
2019-01-28AP03Appointment of Mrs Suzie Chetri as company secretary on 2019-01-24
2019-01-28TM02Termination of appointment of Mitre Secretaries Limited on 2019-01-24
2019-01-10MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 041529750006
2018-12-20MR01REGISTRATION OF A CHARGE / CHARGE CODE 041529750007
2018-12-11PSC05Change of details for Alcumus Holdings Limited as a person with significant control on 2018-01-10
2018-10-04CS01CONFIRMATION STATEMENT MADE ON 01/10/18, WITH NO UPDATES
2018-10-04AD03Registers moved to registered inspection location of Cannon Place 78 Cannon Street London EC4N 6AF
2018-10-04AD02Register inspection address changed to Cannon Place 78 Cannon Street London EC4N 6AF
2018-09-26AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-04-20TM01APPOINTMENT TERMINATED, DIRECTOR KEN COVENEY
2018-01-18CH01Director's details changed for Mr Alyn Franklin on 2018-01-10
2018-01-10AD01REGISTERED OFFICE CHANGED ON 10/01/18 FROM Cannon Place 78 Cannon Street London EC4N 6AF
2017-10-04CS01CONFIRMATION STATEMENT MADE ON 01/10/17, WITH UPDATES
2017-10-04PSC02Notification of Alcumus Holdings Limited as a person with significant control on 2017-05-08
2017-10-04PSC07CESSATION OF ALCUMUS FINANCE LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2017-10-03AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-09-11TM01APPOINTMENT TERMINATED, DIRECTOR MARTIN WILLIAM SMITH
2017-09-11CH01Director's details changed for Mr Alyn Franklin on 2017-09-08
2017-03-03AUDAUDITOR'S RESIGNATION
2016-11-25LATEST SOC25/11/16 STATEMENT OF CAPITAL;GBP 80100
2016-11-25CS01CONFIRMATION STATEMENT MADE ON 01/10/16, WITH UPDATES
2016-11-03MR01REGISTRATION OF A CHARGE / CHARGE CODE 041529750006
2016-08-21AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-07-06AP01DIRECTOR APPOINTED MR ALYN FRANKLIN
2016-07-06AP01DIRECTOR APPOINTED MR KEN COVENEY
2016-04-15TM01APPOINTMENT TERMINATED, DIRECTOR ARTHUR JOHN STRINGER
2015-12-04MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 3
2015-10-22TM01APPOINTMENT TERMINATED, DIRECTOR DYSON PETER KELLY BOGG
2015-10-14MR01REGISTRATION OF A CHARGE / CHARGE CODE 041529750005
2015-10-01LATEST SOC01/10/15 STATEMENT OF CAPITAL;GBP 80100
2015-10-01AR0101/10/15 FULL LIST
2015-09-02SH0110/08/09 STATEMENT OF CAPITAL GBP 80000.0
2015-07-01RES15CHANGE OF NAME 29/06/2015
2015-07-01CERTNMCOMPANY NAME CHANGED SYPOL LIMITED CERTIFICATE ISSUED ON 01/07/15
2015-07-01AP04CORPORATE SECRETARY APPOINTED MITRE SECRETARIES LIMITED
2015-07-01AD01REGISTERED OFFICE CHANGED ON 01/07/2015 FROM 10-18 UNION STREET LONDON SE1 1SZ
2015-05-30AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-02-10LATEST SOC10/02/15 STATEMENT OF CAPITAL;GBP 80000
2015-02-10AR0102/02/15 FULL LIST
2015-02-03AP01DIRECTOR APPOINTED MR DYSON PETER KELLY BOGG
2014-12-24MR01REGISTRATION OF A CHARGE / CHARGE CODE 041529750004
2014-10-19TM02APPOINTMENT TERMINATED, SECRETARY VANESSA MILLS
2014-08-08TM01APPOINTMENT TERMINATED, DIRECTOR ANTHONY LIVINGSTONE
2014-07-31AP01DIRECTOR APPOINTED MR ARTHUR JOHN STRINGER
2014-05-22AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-02-20LATEST SOC20/02/14 STATEMENT OF CAPITAL;GBP 80000
2014-02-20AR0102/02/14 FULL LIST
2013-07-25AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-02-26AR0102/02/13 FULL LIST
2012-08-01CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MARTIN WILLIAM SMITH / 05/07/2012
2012-08-01CH01DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY LIVINGSTONE / 06/07/2012
2012-04-18AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-03-30AD01REGISTERED OFFICE CHANGED ON 30/03/2012 FROM 1 EMBANKMENT PLACE LONDON WC2N 6DX UNITED KINGDOM
2012-03-16AR0102/02/12 FULL LIST
2011-10-11TM01APPOINTMENT TERMINATED, DIRECTOR LAWRENCE WATERMAN
2011-10-11TM01APPOINTMENT TERMINATED, DIRECTOR KAREN BAXTER
2011-04-11AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-02-24AR0102/02/11 FULL LIST
2011-02-03AD01REGISTERED OFFICE CHANGED ON 03/02/2011 FROM ELSINORE HOUSE BUCKINGHAM STREET AYLESBURY BUCKINGHAMSHIRE HP20 2NQ
2011-01-20MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2011-01-20RES01ADOPT ARTICLES 05/01/2011
2011-01-12MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2010-04-07AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-02-19AR0102/02/10 FULL LIST
2010-02-19AP01DIRECTOR APPOINTED MR MARTIN WILLIAM SMITH
2009-12-11AUDAUDITOR'S RESIGNATION
2009-09-03RES01ADOPT ARTICLES 10/08/2009
2009-08-25288aDIRECTOR APPOINTED ANTHONY LIVINGSTONE
2009-08-25AUDAUDITOR'S RESIGNATION
2009-08-25395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2009-08-03AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/08
2009-07-09403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2009-02-12363aRETURN MADE UP TO 02/02/09; FULL LIST OF MEMBERS
2008-07-14AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/07
2008-02-20363aRETURN MADE UP TO 02/02/08; FULL LIST OF MEMBERS
2007-07-03AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/06
2007-02-20363aRETURN MADE UP TO 02/02/07; FULL LIST OF MEMBERS
2007-01-30288aNEW SECRETARY APPOINTED
2007-01-30288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2007-01-30RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2007-01-09169£ IC 90000/80000 04/12/06 £ SR 100000@.1=10000
2006-07-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/05
2006-02-21363sRETURN MADE UP TO 02/02/06; FULL LIST OF MEMBERS
2005-07-29AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/04
2005-03-01363sRETURN MADE UP TO 02/02/05; FULL LIST OF MEMBERS
2004-11-16AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/03
2004-03-04363sRETURN MADE UP TO 02/02/04; FULL LIST OF MEMBERS
2003-06-24AAFULL ACCOUNTS MADE UP TO 31/12/02
2003-02-06363sRETURN MADE UP TO 02/02/03; FULL LIST OF MEMBERS
2002-08-19AAFULL ACCOUNTS MADE UP TO 31/12/01
2002-03-14363sRETURN MADE UP TO 02/02/02; FULL LIST OF MEMBERS
2002-01-03225ACC. REF. DATE SHORTENED FROM 28/02/02 TO 31/12/01
2001-04-14395PARTICULARS OF MORTGAGE/CHARGE
2001-04-12288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2001-04-02287REGISTERED OFFICE CHANGED ON 02/04/01 FROM: WINDSOR HOUSE 3 TEMPLE ROW BIRMINGHAM WEST MIDLANDS B2 5JR
2001-03-30122S-DIV 23/03/01
2001-03-30288aNEW DIRECTOR APPOINTED
2001-03-30123NC INC ALREADY ADJUSTED 23/03/01
2001-03-30288bSECRETARY RESIGNED
2001-03-30288bDIRECTOR RESIGNED
2001-03-30288aNEW DIRECTOR APPOINTED
2001-03-30RES04£ NC 100/100000
2001-03-30RES01ALTERATION TO MEMORANDUM AND ARTICLES
2001-03-14CERTNMCOMPANY NAME CHANGED GW 203 LIMITED CERTIFICATE ISSUED ON 14/03/01
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 ECOONLINE SYPOL 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 ECOONLINE SYPOL LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 11
Mortgages/Charges outstanding 3
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 8
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2016-10-31 Outstanding SANNE FIDUCIARY SERVICES LIMITED AS AGENT AND TRUSTEE FOR THE SECURED PARTIES (SECURITY AGENT)
2015-10-09 Outstanding SANNE FIDUCIARY SERVICES LIMITED (AS SECURITY AGENT)
2014-12-24 Outstanding SANNE FIDUCIARY SERVICES LIMITED AS AGENT AND TRUSTEE FOR THE SECURED PARTIES
DEBENTURE 2011-01-12 Satisfied HSBC BANK PLC
DEBENTURE 2009-08-10 Satisfied SOVEREIGN CAPITAL PARTNERS LLP
MORTGAGE DEBENTURE 2001-04-06 Satisfied NATIONAL WESTMINSTER BANK PLC
Intangible Assets
Patents
We have not found any records of ECOONLINE SYPOL LIMITED registering or being granted any patents
Domain Names

ECOONLINE SYPOL LIMITED owns 7 domain names.

sypol.co.uk   alcumus.co.uk   alcumusgroup.co.uk   grcglobal.co.uk   smehelpinghands.co.uk   skildan.co.uk   thecontegogroup.co.uk  

Trademarks
We have not found any records of ECOONLINE SYPOL LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with ECOONLINE SYPOL LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Durham County Council 2016-12 GBP £3,150 Subscriptions
Doncaster Council 2016-11 GBP £4,158 ADMIN GENERAL TRANSPORT
Durham County Council 2015-12 GBP £3,000 Subscriptions
South Tyneside Council 2015-5 GBP £2,437 Subscriptions
Braintree District Council 2015-5 GBP £2,575 Health & Safety Contingency
Durham County Council 2015-4 GBP £4,000 Subscriptions
Doncaster Council 2014-12 GBP £3,600 STORES OPERATIONAL
Chelmsford Council 2014-8 GBP £4,020 Regulatory services
City of York Council 2014-8 GBP £2,000
Barnsley Metropolitan Borough Council 2014-6 GBP £3,900 Computer Software - Licenses
Cambridge City Council 2014-6 GBP £2,700
Braintree District Council 2014-5 GBP £2,575 Membership Subscriptions
London Borough of Haringey 2014-4 GBP £3,500
Leeds City Council 2014-4 GBP £3,150 Memberships
Suffolk County Council 2014-3 GBP £3,300 Subscriptions to Professional bodies
Royal Borough of Greenwich 2014-2 GBP £3,000
Bristol City Council 2014-2 GBP £6,000
Durham County Council 2014-1 GBP £3,850
South Tyneside Council 2013-11 GBP £5,000
Doncaster Council 2013-11 GBP £3,300 STORES OPERATIONAL
City of York Council 2013-8 GBP £4,000
South Tyneside Council 2013-5 GBP £5,000
London Borough of Redbridge 2013-5 GBP £2,500 Equipment Purchase
Braintree District Council 2013-5 GBP £2,575 Membership Subscriptions
Guildford Borough Council 2013-5 GBP £3,900
Leeds City Council 2013-3 GBP £3,780 Memberships
Durham County Council 2013-3 GBP £3,502 Subscriptions
Suffolk County Council 2013-3 GBP £3,000 Software Licences Renewals
Royal Borough of Greenwich 2013-2 GBP £2,640
Isle of Wight Council 2013-2 GBP £5,622
East - North East 2013-2 GBP £3,445 Subscriptions
Dorset County Council 2012-10 GBP £2,574 Health & Safety Cost
SUNDERLAND CITY COUNCIL 2012-10 GBP £2,000 GRANTS & SUBSCRIPTIONS
City of York Council 2012-7 GBP £3,685
Leeds City Council 2012-5 GBP £3,150
London Borough of Redbridge 2012-5 GBP £3,685 Subscriptions
Suffolk County Council 2012-5 GBP £4,656 Medical Supplies & Services
Guildford Borough Council 2012-4 GBP £3,110
Royal Borough of Greenwich 2012-4 GBP £2,400
Braintree District Council 2012-4 GBP £2,575 Health & Safety Contingency
Wirral Borough Council 2012-3 GBP £2,472 Grants & Subscriptions
East - North East 2012-1 GBP £3,445
Isle of Wight Council 2012-1 GBP £19,244
Doncaster Council 2011-11 GBP £5,000
London Borough of Ealing 2011-11 GBP £3,182
Isle of Wight Council 2011-10 GBP £1,500 Human Resources
Isle of Wight Council 2011-9 GBP £4,500
SUNDERLAND CITY COUNCIL 2011-7 GBP £9,462 GRANTS & SUBSCRIPTIONS
Rotherham Metropolitan Borough Council 2011-7 GBP £2,475
London Borough of Redbridge 2011-7 GBP £3,510 Subscriptions
Royal Borough of Greenwich 2011-6 GBP £2,400
Vale of White Horse District Council 2011-5 GBP £1,545
Wirral Borough Council 2011-5 GBP £2,472 Grants & Subscriptions
Leeds City Council 2011-4 GBP £3,000 Professionally Linked Training
Braintree District Council 2011-4 GBP £2,575 Membership Subscriptions
Isle of Wight Council 2011-3 GBP £5,622 Operational Planning
East - North East Homes Leeds 2011-3 GBP £3,280 Health Safety And Welfare
London Borough of Ealing 2010-12 GBP £2,652
London Borough of Redbridge 2010-6 GBP £3,342 Subscriptions
Reading Borough Council 2010-3 GBP £2,000
London Borough of Ealing 2010-1 GBP £2,652

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.

Outgoings
Business Rates/Property Tax
No properties were found where ECOONLINE SYPOL 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 ECOONLINE SYPOL 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 ECOONLINE SYPOL 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.