Sycous Limited LEEDS


Sycous started in year 2014 as Private Limited Company with registration number 08836039. The Sycous company has been functioning successfully for 10 years now and its status is active. The firm's office is based in Leeds at New York House. Postal code: LS2 7EA.

The firm has 4 directors, namely Axel G., Joseph C. and Luke C. and others. Of them, Luke C., Matthew H. have been with the company the longest, being appointed on 8 January 2014 and Axel G. has been with the company for the least time - from 1 October 2019. Currenlty, the firm lists one former director, whose name is Thomas A. and who left the the firm on 25 January 2017. In addition, there is one former secretary - Rebecca K. who worked with the the firm until 1 January 2016.

Sycous Limited Address / Contact

Office Address New York House
Office Address2 1 Harper Street
Town Leeds
Post code LS2 7EA
Country of origin United Kingdom

Company Information / Profile

Registration Number 08836039
Date of Incorporation Wed, 8th Jan 2014
Industry Other service activities not elsewhere classified
End of financial Year 31st March
Company age 10 years old
Account next due date Sun, 31st Dec 2023 (117 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Mon, 22nd Jan 2024 (2024-01-22)
Last confirmation statement dated Sun, 8th Jan 2023

Company staff

Axel G.

Position: Director

Appointed: 01 October 2019

Joseph C.

Position: Director

Appointed: 01 January 2016

Luke C.

Position: Director

Appointed: 08 January 2014

Matthew H.

Position: Director

Appointed: 08 January 2014

Thomas A.

Position: Director

Appointed: 01 January 2016

Resigned: 25 January 2017

Rebecca K.

Position: Secretary

Appointed: 08 January 2014

Resigned: 01 January 2016

People with significant control

The list of persons with significant control that own or have control over the company is made up of 7 names. As we discovered, there is Alexander L. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. Another entity in the persons with significant control register is Marcus L. This PSC owns 25-50% shares and has 25-50% voting rights. The third one is Luke C., who also meets the Companies House requirements to be categorised as a person with significant control. This PSC has significiant influence or control over the company,.

Alexander L.

Notified on 31 March 2019
Nature of control: 25-50% voting rights
25-50% shares

Marcus L.

Notified on 31 March 2019
Nature of control: 25-50% voting rights
25-50% shares

Luke C.

Notified on 31 March 2019
Nature of control: significiant influence or control

Matthew H.

Notified on 31 March 2019
Nature of control: significiant influence or control

Matthew H.

Notified on 6 April 2016
Ceased on 31 March 2019
Nature of control: 25-50% voting rights
25-50% shares

Luke C.

Notified on 6 April 2016
Ceased on 31 March 2019
Nature of control: 25-50% voting rights
25-50% shares

Joseph C.

Notified on 6 April 2016
Ceased on 6 April 2016
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-03-312016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Net Worth-23 949        
Balance Sheet
Cash Bank On Hand 78 32873 12548 46417 960153 534348 826801 547194 620
Current Assets116 556 542 4711 222 0601 130 3641 465 0491 879 2942 587 1172 439 942
Debtors65 905169 828266 453907 227909 4201 136 8001 276 7081 328 4021 645 284
Net Assets Liabilities  13 409157 219688 521769 3011 196 8381 668 1331 644 912
Other Debtors 12 59971 463131 24078 839150 880160 782349 130283 156
Property Plant Equipment 17 92522 63440 62159 989111 585117 820120 60298 023
Total Inventories 78 274122 625266 369202 984174 715253 760457 168 
Cash Bank In Hand37 836        
Intangible Fixed Assets63 039        
Stocks Inventory12 815        
Tangible Fixed Assets3 785        
Reserves/Capital
Called Up Share Capital1 010        
Profit Loss Account Reserve-24 959        
Shareholder Funds-23 949        
Other
Accumulated Amortisation Impairment Intangible Assets   32 44060 98486 676109 798253 854453 653
Accumulated Depreciation Impairment Property Plant Equipment 3 2878 29217 15831 20059 68493 670139 957183 975
Average Number Employees During Period    3330425160
Bank Borrowings Overdrafts      50 000  
Creditors  460 920486 1201 014 327256 062939 1511 261 9691 261 969
Deferred Income     31 03047 202270 577163 630
Deferred Tax Asset Debtors 45 59580 26879 723197 264201 220129 821274 311278 503
Fixed Assets66 824 329 140478 116655 458916 6271 271 0271 674 2692 027 188
Future Minimum Lease Payments Under Non-cancellable Operating Leases   12 045 382 133294 383206 333118 883
Increase From Amortisation Charge For Year Intangible Assets   32 44028 54425 69223 122144 056199 799
Increase From Depreciation Charge For Year Property Plant Equipment  6 1698 86614 04228 50933 98646 28744 018
Intangible Assets 143 393306 506437 495595 469805 0421 153 2071 553 6671 929 165
Intangible Assets Gross Cost 143 393306 506469 935656 453891 7181 263 0051 807 5212 382 818
Key Management Personnel Compensation Total   100 767120 00040 00042 76946 71153 318
Net Current Assets Liabilities50 427 145 189165 22333 063108 736864 9621 238 573879 693
Number Shares Issued Fully Paid   1 000     
Other Creditors 435 720460 920486 120-74 556256 062889 1511 261 9691 261 969
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment  1 167  25   
Other Disposals Property Plant Equipment  2 500  1 192   
Other Taxation Social Security Payable 14 43228 46992 02088 443144 593132 846157 519188 162
Par Value Share1  1     
Property Plant Equipment Gross Cost 21 21230 92357 77991 189171 269211 490260 559281 998
Total Additions Including From Business Combinations Property Plant Equipment  12 21126 85633 41081 27240 22149 06921 439
Total Assets Less Current Liabilities117 251 474 329643 339688 6361 025 3632 135 9892 912 8422 906 881
Trade Creditors Trade Payables 98 974360 930864 0661 000 4401 169 574704 567724 439918 099
Trade Debtors Trade Receivables 157 229194 990696 264550 457784 700986 105704 9621 083 625
Accruals Deferred Income18 600        
Creditors Due After One Year122 600        
Creditors Due Within One Year66 129        
Intangible Fixed Assets Additions63 039        
Intangible Fixed Assets Cost Or Valuation63 039        
Net Assets Liability Excluding Pension Asset Liability-23 949        
Number Shares Allotted1 000        
Share Capital Allotted Called Up Paid10        
Tangible Fixed Assets Additions4 554        
Tangible Fixed Assets Cost Or Valuation4 554        
Tangible Fixed Assets Depreciation769        
Tangible Fixed Assets Depreciation Charged In Period769        

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Persons with significant control Resolution
On 12th February 2024 director's details were changed
filed on: 13th, February 2024
Free Download (2 pages)

Company search