Amt-sybex Limited WALLINGFORD


Founded in 1995, Amt-sybex, classified under reg no. 03036807 is an active company. Currently registered at Gladstone House OX10 9BT, Wallingford the company has been in the business for twenty nine years. Its financial year was closed on Tue, 31st Dec and its latest financial statement was filed on Saturday 31st December 2022.

Currently there are 3 directors in the the company, namely Darrell B., Martin G. and Jeff M.. In addition one secretary - Martin G. - is with the firm. 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.

Amt-sybex Limited Address / Contact

Office Address Gladstone House
Office Address2 Hithercroft Road
Town Wallingford
Post code OX10 9BT
Country of origin United Kingdom

Company Information / Profile

Registration Number 03036807
Date of Incorporation Thu, 23rd Mar 1995
Industry Business and domestic software development
End of financial Year 31st December
Company age 29 years old
Account next due date Mon, 30th Sep 2024 (146 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sun, 14th Jan 2024 (2024-01-14)
Last confirmation statement dated Sat, 31st Dec 2022

Company staff

Martin G.

Position: Secretary

Appointed: 29 April 2022

Darrell B.

Position: Director

Appointed: 29 April 2022

Martin G.

Position: Director

Appointed: 29 April 2022

Jeff M.

Position: Director

Appointed: 01 January 2022

Scott S.

Position: Director

Appointed: 01 January 2022

Resigned: 29 April 2022

Jemma B.

Position: Secretary

Appointed: 01 January 2022

Resigned: 29 April 2022

Andrew T.

Position: Director

Appointed: 29 June 2020

Resigned: 28 May 2021

James C.

Position: Director

Appointed: 26 January 2017

Resigned: 01 January 2022

Christopher B.

Position: Director

Appointed: 14 November 2016

Resigned: 28 May 2021

William M.

Position: Director

Appointed: 01 September 2016

Resigned: 28 February 2017

Jamie R.

Position: Director

Appointed: 03 September 2015

Resigned: 01 September 2016

Capita Group Secretary Limited

Position: Corporate Secretary

Appointed: 16 May 2014

Resigned: 01 January 2022

Capita Corporate Director Limited

Position: Corporate Director

Appointed: 16 May 2014

Resigned: 01 January 2022

Michael C.

Position: Director

Appointed: 16 May 2014

Resigned: 03 September 2015

Craig R.

Position: Director

Appointed: 16 May 2014

Resigned: 14 November 2016

Stefan M.

Position: Director

Appointed: 16 May 2014

Resigned: 29 June 2020

Gordon B.

Position: Director

Appointed: 24 February 2013

Resigned: 16 May 2014

Leslie D.

Position: Director

Appointed: 25 October 2012

Resigned: 03 April 2014

Brian M.

Position: Director

Appointed: 02 March 2009

Resigned: 16 May 2014

Steven N.

Position: Director

Appointed: 20 October 2005

Resigned: 25 September 2012

Paul R.

Position: Director

Appointed: 22 May 2003

Resigned: 16 May 2014

Pearse M.

Position: Director

Appointed: 22 May 2003

Resigned: 21 March 2013

Terence N.

Position: Director

Appointed: 20 March 2003

Resigned: 16 June 2005

Andrew H.

Position: Director

Appointed: 17 October 2002

Resigned: 16 May 2014

Timothy G.

Position: Secretary

Appointed: 17 October 2002

Resigned: 16 May 2014

Michael D.

Position: Director

Appointed: 17 October 2002

Resigned: 16 May 2014

Gerard M.

Position: Director

Appointed: 24 January 2002

Resigned: 23 June 2009

John M.

Position: Director

Appointed: 21 September 2000

Resigned: 22 May 2008

Andrew M.

Position: Director

Appointed: 24 November 1998

Resigned: 16 May 2014

Denis B.

Position: Director

Appointed: 06 April 1998

Resigned: 22 March 2001

Philip W.

Position: Director

Appointed: 06 April 1998

Resigned: 20 January 2005

Paraic W.

Position: Director

Appointed: 09 April 1997

Resigned: 16 May 2014

Denis S.

Position: Director

Appointed: 15 June 1995

Resigned: 14 August 2001

Brian M.

Position: Director

Appointed: 15 June 1995

Resigned: 13 May 2014

Patrick M.

Position: Director

Appointed: 15 June 1995

Resigned: 17 October 2002

Paul R.

Position: Secretary

Appointed: 15 June 1995

Resigned: 17 October 2002

Paul R.

Position: Director

Appointed: 15 June 1995

Resigned: 17 October 2002

Brendan D.

Position: Director

Appointed: 23 March 1995

Resigned: 15 June 1995

Deborah D.

Position: Secretary

Appointed: 23 March 1995

Resigned: 15 June 1995

People with significant control

The list of PSCs that own or have control over the company is made up of 2 names. As BizStats established, there is Jonas Computing (Uk) Limited from Wallingford, England. The abovementioned PSC is classified as "a private company limited by shares", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. Another entity in the PSC register is Capita International Limited that put London, England as the address. This PSC has a legal form of "a limited by shares", owns 75,01-100% shares, has 75,01-100% voting rights. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.

Jonas Computing (Uk) Limited

Gladstone House Hithercroft Road, Wallingford, OX10 9BT, England

Legal authority The Laws Of England
Legal form Private Company Limited By Shares
Country registered United Kingdom
Place registered Companies House
Registration number 05301607
Notified on 1 January 2022
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Capita International Limited

65 Gresham Street, London, Kent, EC2V 7NQ, England

Legal authority United Kingdom (England)
Legal form Limited By Shares
Country registered England
Place registered Companies House
Registration number 02683437
Notified on 6 April 2016
Ceased on 1 January 2022
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Annual reports financial information

Profit & Loss
Accounts Information Date 2019-12-31
Balance Sheet
Property Plant Equipment148 044
Other
Accrued Liabilities Deferred Income15 584 921
Accumulated Amortisation Impairment Intangible Assets246 274
Accumulated Depreciation Impairment Property Plant Equipment98 442
Administrative Expenses5 697 625
Amortisation Expense Intangible Assets71 829
Amounts Owed By Parent Entities8 564 149
Amounts Owed To Parent Entities7 310 274
Average Number Employees During Period168
Cost Sales21 283 578
Current Tax For Period1 089 841
Deferred Income Current Liability15 584 921
Deferred Income Non-current Liability8 695 842
Deferred Tax Assets5 017 728
Deferred Tax Expense Credit From Unrecognised Tax Loss Credit Or Temporary Difference From Prior Period-2 633 290
Deferred Tax Expense Credit Relating To Origination Reversal Temporary Differences-16 399
Depreciation Expense Property Plant Equipment96 463
Dividend Income From Group Undertakings1 057 040
Further Item Non-operating Gain Loss Before Tax Income Statement Item Component Profit Or Loss Before Tax-3 443
Gain Loss On Non-financing Activities Due To Foreign Exchange Differences Recognised In Profit Or Loss-2 094
Gross Profit Loss12 261 088
Income Tax Expense Credit-296 350
Increase Decrease In Current Tax From Adjustment For Prior Periods1 263 498
Increase Decrease Through Other Changes Property Plant Equipment-38 980
Increase From Amortisation Charge For Year Intangible Assets71 829
Increase From Depreciation Charge For Year Property Plant Equipment96 463
Intangible Assets17 137 105
Intangible Assets Gross Cost17 137 105
Intangible Assets Including Right-of-use Assets17 137 105
Interest Paid To Group Undertakings 
Operating Profit Loss6 563 463
Other Increase Decrease In Depreciation Impairment Property Plant Equipment-38 980
Other Payables3 774
Prepayments1 409 112
Profit Loss7 913 410
Profit Loss Before Tax7 617 060
Profit Loss On Ordinary Activities Before Tax7 617 060
Property Plant Equipment Gross Cost246 486
Property Plant Equipment Including Right-of-use Assets148 044
Tax Decrease Increase From Effect Revenue Exempt From Taxation 
Tax Increase Decrease From Effect Expenses Not Deductible In Determining Taxable Profit Or Loss 
Tax Tax Credit On Profit Or Loss On Ordinary Activities-296 350
Total Deferred Tax Expense Credit-2 649 689
Trade Creditors Trade Payables158 017
Trade Debtors Trade Receivables1 145 262
Trade Other Payables8 992 323
Trade Other Receivables155 083
Turnover Revenue33 544 666

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Document replacement Incorporation Miscellaneous Mortgage Officers Other Persons with significant control Resolution
Full accounts data made up to Saturday 31st December 2022
filed on: 28th, September 2023
Free Download (36 pages)

Company search