Sym-sys Ltd ALTRINCHAM


Founded in 2014, Sym-sys, classified under reg no. 09146711 is an active company. Currently registered at 3rd Floor WA14 2DT, Altrincham the company has been in the business for 10 years. Its financial year was closed on 31st December and its latest financial statement was filed on December 31, 2021.

The company has 2 directors, namely Ohad H., Ulf B.. Of them, Ulf B. has been with the company the longest, being appointed on 21 September 2021 and Ohad H. has been with the company for the least time - from 1 December 2023. As of 27 April 2024, there were 8 ex directors - Mark Z., Michelle V. and others listed below. There were no ex secretaries.

Sym-sys Ltd Address / Contact

Office Address 3rd Floor
Office Address2 1 Ashley Road
Town Altrincham
Post code WA14 2DT
Country of origin United Kingdom

Company Information / Profile

Registration Number 09146711
Date of Incorporation Thu, 24th Jul 2014
Industry Business and domestic software development
End of financial Year 31st December
Company age 10 years old
Account next due date Sun, 31st Dec 2023 (118 days after)
Account last made up date Fri, 31st Dec 2021
Next confirmation statement due date Wed, 7th Aug 2024 (2024-08-07)
Last confirmation statement dated Mon, 24th Jul 2023

Company staff

Ohad H.

Position: Director

Appointed: 01 December 2023

Oakwood Corporate Secretary Limited

Position: Corporate Secretary

Appointed: 21 September 2021

Ulf B.

Position: Director

Appointed: 21 September 2021

Mark Z.

Position: Director

Appointed: 21 September 2021

Resigned: 01 December 2023

Michelle V.

Position: Director

Appointed: 21 September 2021

Resigned: 31 January 2023

Charles F.

Position: Director

Appointed: 09 July 2020

Resigned: 21 September 2021

Amandeep K.

Position: Director

Appointed: 19 September 2019

Resigned: 30 September 2022

Roger B.

Position: Director

Appointed: 09 May 2019

Resigned: 21 September 2021

Daniel H.

Position: Director

Appointed: 24 July 2014

Resigned: 23 October 2015

Amandeep K.

Position: Director

Appointed: 24 July 2014

Resigned: 27 November 2018

Andre H.

Position: Director

Appointed: 24 July 2014

Resigned: 30 September 2022

People with significant control

The list of PSCs that own or have control over the company consists of 3 names. As BizStats established, there is Wilke Global Limited from Altrincham, United Kingdom. This PSC is classified as "a limited by shares", 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. Another entity in the PSC register is Andre H. This PSC owns 25-50% shares and has 25-50% voting rights. Then there is Amandeep K., who also fulfils the Companies House requirements to be indexed as a person with significant control. This PSC owns 25-50% shares and has 25-50% voting rights.

Wilke Global Limited

3rd Floor 1 Ashley Road, Altrincham, Cheshire, WA14 2DT, 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 6069868
Notified on 21 September 2021
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Andre H.

Notified on 6 April 2016
Ceased on 12 September 2017
Nature of control: 25-50% voting rights
25-50% shares

Amandeep K.

Notified on 6 April 2016
Ceased on 12 September 2017
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-12-312016-12-312017-12-312018-12-31
Net Worth4 474   
Balance Sheet
Cash Bank On Hand 180 714368144 613
Current Assets8 089204 134193 804405 276
Debtors6 71123 420193 436260 663
Other Debtors 13 154115 667155 080
Property Plant Equipment 2 1518 3478 767
Cash Bank In Hand1 378   
Net Assets Liabilities Including Pension Asset Liability4 474   
Reserves/Capital
Called Up Share Capital500   
Profit Loss Account Reserve-36 326   
Shareholder Funds4 474   
Other
Accrued Liabilities Deferred Income   108 330
Accumulated Depreciation Impairment Property Plant Equipment 2 1508 06115 934
Average Number Employees During Period 379
Creditors 59 71194 485160 036
Increase From Depreciation Charge For Year Property Plant Equipment  5 9117 873
Net Current Assets Liabilities4 474144 42399 319245 240
Other Creditors  1 8914 616
Other Taxation Social Security Payable 3 35118 8068 723
Property Plant Equipment Gross Cost 4 30116 40824 701
Total Additions Including From Business Combinations Property Plant Equipment  12 1078 293
Total Assets Less Current Liabilities4 474146 574107 666254 007
Trade Creditors Trade Payables 56 36073 78838 367
Trade Debtors Trade Receivables 10 26677 769105 583
Creditors Due Within One Year3 615   
Number Shares Allotted50 000   
Par Value Share0   
Share Capital Allotted Called Up Paid500   
Share Premium Account40 300   

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Document replacement Incorporation Mortgage Officers Persons with significant control Resolution
On February 1, 2024 director's details were changed
filed on: 8th, February 2024
Free Download (2 pages)

Company search