Sycurio Limited GUILDFORD


Founded in 2009, Sycurio, classified under reg no. 06963868 is an active company. Currently registered at Pannell House GU1 4HN, Guildford the company has been in the business for 15 years. Its financial year was closed on 31st December and its latest financial statement was filed on Saturday 31st December 2022. Since Tuesday 19th April 2022 Sycurio Limited is no longer carrying the name Semafone.

There is a single director in the company at the moment - Paul G., appointed on 22 September 2023. In addition, a secretary was appointed - Kevin C., appointed on 23 June 2022. Currently there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Sycurio Limited Address / Contact

Office Address Pannell House
Office Address2 Park Street
Town Guildford
Post code GU1 4HN
Country of origin United Kingdom

Company Information / Profile

Registration Number 06963868
Date of Incorporation Thu, 16th Jul 2009
Industry Business and domestic software development
End of financial Year 31st December
Company age 15 years old
Account next due date Mon, 30th Sep 2024 (136 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Tue, 30th Jul 2024 (2024-07-30)
Last confirmation statement dated Sun, 16th Jul 2023

Company staff

Paul G.

Position: Director

Appointed: 22 September 2023

Kevin C.

Position: Secretary

Appointed: 23 June 2022

Nicholas V.

Position: Director

Appointed: 11 October 2022

Resigned: 23 February 2024

Gary L.

Position: Director

Appointed: 23 June 2022

Resigned: 07 September 2022

Curtis K.

Position: Director

Appointed: 24 June 2021

Resigned: 20 September 2021

Simon H.

Position: Director

Appointed: 24 June 2021

Resigned: 12 April 2024

William G.

Position: Director

Appointed: 30 August 2019

Resigned: 24 June 2021

John D.

Position: Director

Appointed: 17 July 2019

Resigned: 24 June 2021

John E.

Position: Director

Appointed: 15 February 2019

Resigned: 30 August 2019

Gary B.

Position: Director

Appointed: 07 February 2019

Resigned: 19 May 2022

John D.

Position: Secretary

Appointed: 25 June 2018

Resigned: 24 June 2021

Malcolm F.

Position: Director

Appointed: 21 May 2018

Resigned: 24 June 2021

Jane V.

Position: Director

Appointed: 12 April 2017

Resigned: 15 February 2019

John E.

Position: Director

Appointed: 16 September 2015

Resigned: 12 April 2017

Simon A.

Position: Director

Appointed: 29 September 2014

Resigned: 18 May 2018

Alistair B.

Position: Director

Appointed: 29 September 2014

Resigned: 16 September 2015

Katherine G.

Position: Director

Appointed: 18 October 2012

Resigned: 13 January 2017

Katherine G.

Position: Secretary

Appointed: 18 October 2012

Resigned: 23 February 2017

David S.

Position: Director

Appointed: 22 March 2012

Resigned: 24 June 2021

Martin P.

Position: Director

Appointed: 11 January 2010

Resigned: 21 July 2011

Richard C.

Position: Director

Appointed: 11 January 2010

Resigned: 29 September 2014

Michael H.

Position: Director

Appointed: 11 January 2010

Resigned: 24 June 2021

David J.

Position: Director

Appointed: 28 October 2009

Resigned: 24 June 2021

Timothy C.

Position: Director

Appointed: 21 October 2009

Resigned: 08 February 2019

Nicholas L.

Position: Director

Appointed: 16 July 2009

Resigned: 18 June 2010

People with significant control

The register of persons with significant control who own or have control over the company is made up of 5 names. As BizStats identified, there is Yale Midco 3 Limited from Guildford, England. This PSC is classified as "a private limited company", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares. The second entity in the PSC register is Bgf Gp Limited that put London, England as the official address. This PSC has a legal form of "a limited company" and has significiant influence or control over the company. This PSC has significiant influence or control over the company,. Moving on, there is Octopus Titan Vct Plc, who also fulfils the Companies House requirements to be listed as a person with significant control. This PSC has a legal form of "a plc", owns 25-50% shares, has 25-50% voting rights. This PSC , owns 25-50% shares and has 25-50% voting rights.

Yale Midco 3 Limited

Pannell House Park Street, Guildford, GU1 4HN, England

Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered England
Place registered Companies House
Registration number 13451660
Notified on 24 June 2021
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Bgf Gp Limited

13-15 York Buildings, London, WC2N 6JU, England

Legal authority English
Legal form Limited Company
Country registered United Kingdom
Place registered Companies House
Registration number 10657217
Notified on 3 October 2017
Ceased on 24 June 2021
Nature of control: significiant influence or control

Octopus Titan Vct Plc

6th Floor 33 Holborn, London, EC1N 2HT, United Kingdom

Legal authority English
Legal form Plc
Country registered United Kingdom
Place registered Companies House
Registration number 06397765
Notified on 6 April 2016
Ceased on 24 June 2021
Nature of control: 25-50% voting rights
25-50% shares

Business Growth Fund

13-15 York Buildings, London, WC2N 6JU, England

Legal authority English
Legal form Plc
Country registered Uk
Place registered Companies House
Registration number 07514847
Notified on 6 April 2016
Ceased on 3 October 2017
Nature of control: 25-50% shares

Octopus Vct

33 Holborn, London, EC1N 2HT, England

Legal authority British
Legal form Limited Company
Country registered Uk
Place registered Companies House
Registration number 3942880
Notified on 6 April 2016
Ceased on 6 April 2016
Nature of control: 25-50% shares

Company previous names

Semafone April 19, 2022

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Group of companies' accounts made up to Saturday 31st December 2022
filed on: 21st, September 2023
Free Download (42 pages)

Company search