Sysdoc Limited LONDON


Founded in 1999, Sysdoc, classified under reg no. 03737631 is an active company. Currently registered at C/o Caat Advisory Ltd Wework Southbank Central SE1 9LQ, London the company has been in the business for 25 years. Its financial year was closed on Wed, 31st Jul and its latest financial statement was filed on 2021-07-31. Since 1999-04-09 Sysdoc Limited is no longer carrying the name Sysdoc In The Uk.

At the moment there are 2 directors in the the company, namely Katherine C. and Marius V.. In addition one secretary - Marius V. - is with the firm. At the moment there are several former directors listed by the company. Their names might be found in the box below. In addition, there is one former secretary - David L. who worked with the the company until 31 July 2006.

Sysdoc Limited Address / Contact

Office Address C/o Caat Advisory Ltd Wework Southbank Central
Office Address2 30 Stamford Street
Town London
Post code SE1 9LQ
Country of origin United Kingdom

Company Information / Profile

Registration Number 03737631
Date of Incorporation Mon, 22nd Mar 1999
Industry Management consultancy activities other than financial management
End of financial Year 31st July
Company age 25 years old
Account next due date Mon, 31st Jul 2023 (273 days after)
Account last made up date Sat, 31st Jul 2021
Next confirmation statement due date Tue, 5th Dec 2023 (2023-12-05)
Last confirmation statement dated Mon, 21st Nov 2022

Company staff

Marius V.

Position: Secretary

Appointed: 23 March 1999

Katherine C.

Position: Director

Appointed: 23 March 1999

Marius V.

Position: Director

Appointed: 23 March 1999

Clare H.

Position: Director

Appointed: 02 January 2011

Resigned: 29 December 2023

Ian W.

Position: Director

Appointed: 01 August 2007

Resigned: 01 January 2011

David L.

Position: Secretary

Appointed: 01 August 2000

Resigned: 31 July 2006

Hallmark Registrars Limited

Position: Nominee Director

Appointed: 22 March 1999

Resigned: 23 March 1999

Hallmark Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 22 March 1999

Resigned: 23 March 1999

People with significant control

The list of PSCs who own or have control over the company consists of 2 names. As BizStats found, there is Marius V. This PSC has significiant influence or control over this company,. The second entity in the PSC register is Katherine C. This PSC has significiant influence or control over the company,.

Marius V.

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

Katherine C.

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

Company previous names

Sysdoc In The Uk April 9, 1999
Brandaim March 31, 1999

Annual reports financial information

Profit & Loss
Accounts Information Date 2021-07-312022-07-312023-07-31
Balance Sheet
Cash Bank On Hand4 323 6832 733 5233 495 855
Current Assets6 790 6385 377 3145 507 292
Debtors2 466 9552 643 7912 011 437
Other Debtors333 176221 559235 448
Other
Amount Specific Advance Or Credit Directors30 132540540
Amount Specific Advance Or Credit Made In Period Directors  21 488
Amount Specific Advance Or Credit Repaid In Period Directors  849
Accumulated Amortisation Impairment Intangible Assets6 28970 430179 868
Accumulated Depreciation Impairment Property Plant Equipment270 953278 052283 197
Amounts Owed To Group Undertakings1 189 304878 104700 751
Average Number Employees During Period658370
Creditors1 987 8101 485 3101 472 032
Fixed Assets12 641590 779929 161
Increase From Amortisation Charge For Year Intangible Assets 64 141109 438
Increase From Depreciation Charge For Year Property Plant Equipment 7 0995 145
Intangible Assets 577 267920 794
Intangible Assets Gross Cost6 289647 6971 100 662
Net Current Assets Liabilities4 802 8283 892 0044 035 260
Other Creditors314 874216 781301 690
Other Taxation Social Security Payable309 040306 249342 227
Property Plant Equipment Gross Cost283 594291 564 
Total Additions Including From Business Combinations Intangible Assets 641 408452 965
Total Additions Including From Business Combinations Property Plant Equipment 7 970 
Total Assets Less Current Liabilities4 815 4694 482 7834 964 421
Trade Creditors Trade Payables174 59284 176127 364
Trade Debtors Trade Receivables2 133 7792 422 2321 775 989

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Gazette Incorporation Officers Persons with significant control
Total exemption full accounts data made up to 2023-07-31
filed on: 29th, December 2023
Free Download (10 pages)

Company search