Sycamore Newco Limited BIRMINGHAM


Sycamore Newco started in year 2007 as Private Limited Company with registration number 06088365. The Sycamore Newco company has been functioning successfully for seventeen years now and its status is active. The firm's office is based in Birmingham at Parklands Court 24 Parklands. Postal code: B45 9PZ.

The company has 3 directors, namely Gareth S., Robin M. and Jodi L.. Of them, Jodi L. has been with the company the longest, being appointed on 3 September 2018 and Gareth S. has been with the company for the least time - from 2 November 2021. At present 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.

Sycamore Newco Limited Address / Contact

Office Address Parklands Court 24 Parklands
Office Address2 Birmingham Great Park Rubery
Town Birmingham
Post code B45 9PZ
Country of origin United Kingdom

Company Information / Profile

Registration Number 06088365
Date of Incorporation Wed, 7th Feb 2007
Industry Event catering activities
End of financial Year 30th September
Company age 17 years old
Account next due date Sun, 30th Jun 2024 (48 days left)
Account last made up date Fri, 30th Sep 2022
Next confirmation statement due date Thu, 15th Feb 2024 (2024-02-15)
Last confirmation statement dated Wed, 1st Feb 2023

Company staff

Gareth S.

Position: Director

Appointed: 02 November 2021

Robin M.

Position: Director

Appointed: 31 July 2021

Jodi L.

Position: Director

Appointed: 03 September 2018

Compass Secretaries Limited

Position: Corporate Secretary

Appointed: 24 December 2008

Sarah S.

Position: Director

Appointed: 01 December 2019

Resigned: 31 July 2021

Kate D.

Position: Director

Appointed: 01 February 2019

Resigned: 31 January 2020

Michael O.

Position: Director

Appointed: 30 April 2018

Resigned: 03 September 2018

Alison H.

Position: Director

Appointed: 30 December 2017

Resigned: 01 February 2019

Roger D.

Position: Director

Appointed: 01 December 2011

Resigned: 30 April 2018

Paul G.

Position: Director

Appointed: 31 December 2010

Resigned: 04 May 2016

Neil S.

Position: Director

Appointed: 24 December 2008

Resigned: 31 December 2010

Peter M.

Position: Director

Appointed: 22 May 2008

Resigned: 01 December 2011

Timothy M.

Position: Director

Appointed: 22 May 2008

Resigned: 24 December 2008

Timothy M.

Position: Secretary

Appointed: 22 May 2008

Resigned: 24 December 2008

Nigel P.

Position: Director

Appointed: 07 February 2007

Resigned: 22 May 2008

David B.

Position: Director

Appointed: 07 February 2007

Resigned: 22 May 2008

Andrew D.

Position: Secretary

Appointed: 07 February 2007

Resigned: 22 May 2008

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 07 February 2007

Resigned: 07 February 2007

People with significant control

The register of PSCs that own or control the company consists of 1 name. As BizStats researched, there is Vendepac Holdings Limited from Birmingham, United Kingdom. The abovementioned PSC is classified as "a 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.

Vendepac Holdings Limited

Parklands Court, 24 Parklands Birmingham Great Park, Rubery, Birmingham, West Midlands, B45 9PZ, United Kingdom

Legal authority United Kingdom (England And Wales)
Legal form Limited By Shares
Country registered England And Wales
Place registered Companies House
Registration number 3073709
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company filings

Filing category
Accounts Address Annual return Auditors Capital Confirmation statement Gazette Incorporation Miscellaneous Officers Resolution
Full accounts data made up to September 30, 2022
filed on: 12th, July 2023
Free Download (19 pages)

Company search

Advertisements