Sydac Limited SOUTHAMPTON


Founded in 2006, Sydac, classified under reg no. 05848364 is an active company. Currently registered at C/o Womble Bond Dickinson (uk) Llp Oceana House SO15 1GA, Southampton the company has been in the business for 18 years. Its financial year was closed on December 31 and its latest financial statement was filed on 31st December 2022.

The firm has 2 directors, namely Olivier P., Philippe R.. Of them, Philippe R. has been with the company the longest, being appointed on 6 December 2018 and Olivier P. has been with the company for the least time - from 15 February 2022. At the moment there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Sydac Limited Address / Contact

Office Address C/o Womble Bond Dickinson (uk) Llp Oceana House
Office Address2 39-49 Commercial Road
Town Southampton
Post code SO15 1GA
Country of origin United Kingdom

Company Information / Profile

Registration Number 05848364
Date of Incorporation Fri, 16th Jun 2006
Industry Other information technology service activities
End of financial Year 31st December
Company age 18 years old
Account next due date Mon, 30th Sep 2024 (158 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Tue, 9th Jul 2024 (2024-07-09)
Last confirmation statement dated Sun, 25th Jun 2023

Company staff

Olivier P.

Position: Director

Appointed: 15 February 2022

Philippe R.

Position: Director

Appointed: 06 December 2018

Laurent S.

Position: Director

Appointed: 06 December 2018

Resigned: 30 November 2022

Dermot D.

Position: Director

Appointed: 02 October 2012

Resigned: 31 July 2018

Michael M.

Position: Director

Appointed: 31 August 2012

Resigned: 31 July 2018

David B.

Position: Secretary

Appointed: 31 August 2012

Resigned: 31 July 2018

Sharee H.

Position: Secretary

Appointed: 16 June 2006

Resigned: 11 July 2008

Company Directors Limited

Position: Corporate Nominee Director

Appointed: 16 June 2006

Resigned: 16 June 2006

Temple Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 16 June 2006

Resigned: 16 June 2006

Anthony G.

Position: Director

Appointed: 16 June 2006

Resigned: 15 December 2009

Michael H.

Position: Director

Appointed: 16 June 2006

Resigned: 15 December 2009

Adrian S.

Position: Director

Appointed: 16 June 2006

Resigned: 31 August 2012

People with significant control

The list of PSCs who own or control the company consists of 2 names. As BizStats established, there is Sogeclair Sa from Blagnac, France. This PSC is classified as "a societe anonyme a conseil d administration", 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 one in the PSC register is Knorr-Bremse Systeme Fur Schienenfahrzeuge Gmbh that put Munich, Germany as the official address. This PSC has a legal form of "a limited company", 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.

Sogeclair Sa

7 Avenue Albert Durand, Blagnac, Toulouse, 31700, France

Legal authority French Company Law
Legal form Societe Anonyme A Conseil D Administration
Country registered France
Place registered Trade And Companies Register (R.C.S.)
Registration number 335 218 269 00025
Notified on 1 August 2018
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Knorr-Bremse Systeme Fur Schienenfahrzeuge Gmbh

80 Moosacher Str, Munich, D-80809, Germany

Legal authority German Company Law
Legal form Limited Company
Notified on 6 April 2016
Ceased on 31 July 2018
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 2016-12-312017-12-312018-12-31
Balance Sheet
Cash Bank On Hand1 281 790189 269127 861
Current Assets3 585 8393 119 9242 289 508
Debtors2 304 0492 930 6552 161 647
Net Assets Liabilities1 769 2611 829 1001 911 923
Other Debtors41 345934 4781 697 590
Property Plant Equipment4 5933 02114 547
Other
Accrued Liabilities Deferred Income1 118 563895 510 
Accumulated Depreciation Impairment Property Plant Equipment96 709100 339105 929
Creditors1 821 1711 293 845392 132
Fixed Assets4 5933 02114 547
Increase From Depreciation Charge For Year Property Plant Equipment 3 6305 590
Net Current Assets Liabilities1 764 6681 826 0791 897 376
Other Creditors619 64825 052274 495
Prepayments Accrued Income4 8265 564 
Property Plant Equipment Gross Cost101 302103 360120 476
Taxation Social Security Payable72 963290 76197 041
Total Additions Including From Business Combinations Property Plant Equipment 2 05817 116
Total Assets Less Current Liabilities1 769 2611 829 1001 911 923
Trade Creditors Trade Payables9 99782 52220 596
Trade Debtors Trade Receivables2 257 8781 990 613464 057

Company filings

Filing category
Accounts Address Annual return Auditors Capital Confirmation statement Gazette Incorporation Insolvency Mortgage Officers Persons with significant control Resolution
Director's appointment terminated on 30th November 2022
filed on: 12th, July 2023
Free Download (1 page)

Company search