Syrinity Capital Ltd HARROW


Founded in 2014, Syrinity Capital, classified under reg no. 09220442 is an active company. Currently registered at 505 Pinner Road HA2 6EH, Harrow the company has been in the business for 10 years. Its financial year was closed on Sun, 31st Mar and its latest financial statement was filed on March 31, 2022.

The company has one director. Sona S., appointed on 4 January 2017. There are currently no secretaries appointed. As of 15 May 2024, there were 6 ex directors - Jaideep S., Sanjay S. and others listed below. There were no ex secretaries.

Syrinity Capital Ltd Address / Contact

Office Address 505 Pinner Road
Town Harrow
Post code HA2 6EH
Country of origin United Kingdom

Company Information / Profile

Registration Number 09220442
Date of Incorporation Tue, 16th Sep 2014
Industry Other letting and operating of own or leased real estate
Industry Buying and selling of own real estate
End of financial Year 31st March
Company age 10 years old
Account next due date Sun, 31st Dec 2023 (136 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Fri, 26th Jul 2024 (2024-07-26)
Last confirmation statement dated Wed, 12th Jul 2023

Company staff

Sona S.

Position: Director

Appointed: 04 January 2017

Jaideep S.

Position: Director

Appointed: 19 August 2016

Resigned: 14 September 2016

Sanjay S.

Position: Director

Appointed: 21 April 2016

Resigned: 04 January 2017

Jay B.

Position: Director

Appointed: 21 April 2016

Resigned: 04 January 2017

Amil S.

Position: Director

Appointed: 16 September 2014

Resigned: 18 June 2019

Mitin P.

Position: Director

Appointed: 16 September 2014

Resigned: 08 September 2016

Sanjay S.

Position: Director

Appointed: 16 September 2014

Resigned: 17 September 2014

People with significant control

The list of persons with significant control who own or control the company consists of 2 names. As we established, there is Sona S. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. The second one in the persons with significant control register is Amil S. This PSC owns 25-50% shares.

Sona S.

Notified on 19 June 2019
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Amil S.

Notified on 8 September 2016
Ceased on 18 June 2019
Nature of control: 25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-09-302016-09-302017-09-302018-09-302019-09-302020-09-302022-03-312023-03-31
Net Worth7       
Balance Sheet
Cash Bank On Hand3 39845      
Current Assets3 39816 15212 47238 26259 88384 54581 69880 557
Debtors 16 107      
Net Assets Liabilities      -103 502-120 653
Property Plant Equipment 56 581      
Cash Bank In Hand3 398       
Net Assets Liabilities Including Pension Asset Liability7       
Reserves/Capital
Called Up Share Capital100       
Profit Loss Account Reserve-93       
Shareholder Funds7       
Other
Accrued Liabilities1 0383 224      
Accumulated Depreciation Impairment Property Plant Equipment 18 861      
Additions Other Than Through Business Combinations Investment Property Fair Value Model 568 670      
Amounts Owed By Group Undertakings 8 832      
Average Number Employees During Period33222221
Creditors3 391732 195808 691804 523769 560763 799746 632360 336
Deferred Tax Asset Debtors 2 275      
Fixed Assets 625 251619 924610 698596 724581 594561 432549 952
Increase From Depreciation Charge For Year Property Plant Equipment 18 861      
Investment Property 568 670      
Investment Property Fair Value Model 568 670      
Net Current Assets Liabilities7-716 043-796 219-766 261-709 677-679 254-664 934-279 779
Number Shares Issued Fully Paid 100      
Other Creditors 8 874      
Other Remaining Borrowings 450 000      
Other Taxation Social Security Payable7893 578      
Par Value Share 1      
Profit Loss -90 799      
Property Plant Equipment Gross Cost 75 442      
Provisions -2 275      
Total Additions Including From Business Combinations Property Plant Equipment 75 442      
Total Assets Less Current Liabilities7-90 792-176 295-155 563-112 953-97 660-103 502270 173
Trade Debtors Trade Receivables 5 000      
Creditors Due Within One Year3 391       

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Mortgage Officers Persons with significant control
Micro company financial statements for the year ending on March 31, 2023
filed on: 26th, December 2023
Free Download (6 pages)

Company search

Advertisements