Syrenis Limited WARRINGTON


Founded in 2000, Syrenis, classified under reg no. 03952704 is an active company. Currently registered at Vanguard House Keckwick Lane WA4 4AB, Warrington the company has been in the business for twenty four years. Its financial year was closed on Sun, 31st Mar and its latest financial statement was filed on Friday 31st March 2023. Since Thursday 7th April 2016 Syrenis Limited is no longer carrying the name Qbase Cloud Services.

Currently there are 2 directors in the the company, namely William C. and Nicola W.. In addition one secretary - David M. - is with the firm. Currently there are several former directors listed by the company. Their names might be found in the list below. In addition, there is one former secretary - Anita J. who worked with the the company until 26 May 2015.

Syrenis Limited Address / Contact

Office Address Vanguard House Keckwick Lane
Office Address2 Daresbury
Town Warrington
Post code WA4 4AB
Country of origin United Kingdom

Company Information / Profile

Registration Number 03952704
Date of Incorporation Tue, 21st Mar 2000
Industry Business and domestic software development
End of financial Year 31st March
Company age 24 years old
Account next due date Tue, 31st Dec 2024 (216 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Sun, 10th Mar 2024 (2024-03-10)
Last confirmation statement dated Sat, 25th Feb 2023

Company staff

William C.

Position: Director

Appointed: 01 February 2019

David M.

Position: Secretary

Appointed: 26 May 2015

Nicola W.

Position: Director

Appointed: 27 March 2000

Gavin O.

Position: Director

Appointed: 31 March 2000

Resigned: 30 June 2003

Ian J.

Position: Director

Appointed: 21 March 2000

Resigned: 16 April 2021

Anita J.

Position: Secretary

Appointed: 21 March 2000

Resigned: 26 May 2015

Waterlow Nominees Limited

Position: Corporate Nominee Director

Appointed: 21 March 2000

Resigned: 21 March 2000

Anita J.

Position: Director

Appointed: 21 March 2000

Resigned: 21 March 2003

Waterlow Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 21 March 2000

Resigned: 21 March 2000

People with significant control

The list of persons with significant control who own or control the company includes 4 names. As we established, there is Maia+ Limited from Liverpool, England. This PSC is categorised as "a limited company", has 25-50% voting rights and has 25-50% shares. This PSC has 25-50% voting rights and has 25-50% shares. The second one in the persons with significant control register is William Currie Investments Ltd that entered Liverpool, England as the address. This PSC has a legal form of "a limited company", owns 25-50% shares, has 25-50% voting rights. This PSC owns 25-50% shares and has 25-50% voting rights. Then there is Nicola W., who also meets the Companies House conditions to be indexed as a person with significant control. This PSC owns 25-50% shares and has 25-50% voting rights.

Maia+ Limited

11th Floor, The Plaza 100 Old Hall Street, Liverpool, Merseyside, L3 9QJ, England

Legal authority Uk
Legal form Limited Company
Country registered England
Place registered Register Of Companies
Registration number 12074128
Notified on 19 April 2021
Nature of control: 25-50% voting rights
25-50% shares

William Currie Investments Ltd

3rd Floor Castle Chambers 43 Castle Street, Liverpool, Merseyside, L2 9SH, England

Legal authority England And Wales
Legal form Limited Company
Country registered England
Place registered Register Of Companies
Registration number 12871742
Notified on 19 April 2021
Nature of control: 25-50% voting rights
25-50% shares

Nicola W.

Notified on 6 April 2016
Ceased on 1 February 2019
Nature of control: 25-50% voting rights
25-50% shares

Ian J.

Notified on 6 April 2016
Ceased on 1 February 2019
Nature of control: 25-50% voting rights
25-50% shares

Company previous names

Qbase Cloud Services April 7, 2016
Qbase Software Development October 2, 2014
Bombproof 100 October 14, 2003

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Officers Persons with significant control Resolution
Total exemption full accounts record for the accounting period up to Friday 31st March 2023
filed on: 23rd, June 2023
Free Download (8 pages)

Company search

Advertisements