You are here: bizstats.co.uk > a-z index > S list > SY list

Syzygy Solutions Limited FLEET


Syzygy Solutions Limited was officially closed on 2021-06-08. Syzygy Solutions was a private limited company that could have been found at Ancells Business Park, Harvest Crescent, Fleet, GU51 2UZ, Hampshire. The company (incorporated on 1998-07-10) was run by 2 directors.
Director Nicholas J. who was appointed on 20 July 2018.
Director Jeffrey L. who was appointed on 15 October 2015.

The company was officially classified as "activities of head offices" (70100). As stated in the CH information, there was a name alteration on 1999-01-28, their previous name was Syzygy Telecommunications. There is a second name alteration mentioned: previous name was Wantek Solutions performed on 1998-08-05. The last confirmation statement was sent on 2020-11-21 and last time the accounts were sent was on 31 October 2020. 2015-11-21 is the date of the most recent annual return.

Syzygy Solutions Limited Address / Contact

Office Address Ancells Business Park
Office Address2 Harvest Crescent
Town Fleet
Post code GU51 2UZ
Country of origin United Kingdom

Company Information / Profile

Registration Number 03596401
Date of Incorporation Fri, 10th Jul 1998
Date of Dissolution Tue, 8th Jun 2021
Industry Activities of head offices
End of financial Year 31st October
Company age 23 years old
Account next due date Sun, 31st Jul 2022
Account last made up date Sat, 31st Oct 2020
Next confirmation statement due date Sun, 5th Dec 2021
Last confirmation statement dated Sat, 21st Nov 2020

Company staff

Nicholas J.

Position: Director

Appointed: 20 July 2018

Jeffrey L.

Position: Director

Appointed: 15 October 2015

James B.

Position: Director

Appointed: 15 October 2015

Resigned: 20 July 2018

Neil B.

Position: Secretary

Appointed: 09 December 2013

Resigned: 31 March 2016

Richard A.

Position: Secretary

Appointed: 28 February 2010

Resigned: 09 December 2013

Richard A.

Position: Director

Appointed: 02 November 2009

Resigned: 15 October 2015

John S.

Position: Secretary

Appointed: 07 July 2006

Resigned: 28 February 2010

Cheryl C.

Position: Secretary

Appointed: 05 November 2004

Resigned: 07 July 2006

Christopher H.

Position: Secretary

Appointed: 02 August 2004

Resigned: 05 November 2004

Melanie C.

Position: Secretary

Appointed: 24 February 2004

Resigned: 02 August 2004

Christopher H.

Position: Director

Appointed: 13 January 2004

Resigned: 15 October 2015

Stephen R.

Position: Director

Appointed: 11 December 2003

Resigned: 31 December 2008

David T.

Position: Director

Appointed: 22 May 2003

Resigned: 11 December 2003

Neil B.

Position: Director

Appointed: 03 September 2002

Resigned: 31 March 2016

Jeremy M.

Position: Director

Appointed: 26 April 2001

Resigned: 31 March 2008

James M.

Position: Director

Appointed: 26 April 2001

Resigned: 01 July 2007

Nigel C.

Position: Director

Appointed: 26 April 2001

Resigned: 31 January 2008

Vivienne H.

Position: Secretary

Appointed: 15 February 2001

Resigned: 24 February 2004

John H.

Position: Director

Appointed: 24 November 2000

Resigned: 22 May 2003

Simon H.

Position: Director

Appointed: 24 November 2000

Resigned: 03 September 2002

John H.

Position: Director

Appointed: 12 September 2000

Resigned: 24 November 2000

Divjot K.

Position: Secretary

Appointed: 12 September 2000

Resigned: 24 November 2000

Braddon H.

Position: Director

Appointed: 21 July 2000

Resigned: 07 August 2001

Nigel H.

Position: Secretary

Appointed: 13 July 2000

Resigned: 12 September 2000

Stuart B.

Position: Secretary

Appointed: 01 September 1999

Resigned: 13 July 2000

Braddon H.

Position: Director

Appointed: 08 March 1999

Resigned: 07 August 2001

Nigel H.

Position: Director

Appointed: 12 February 1999

Resigned: 07 August 2001

Stuart B.

Position: Director

Appointed: 13 July 1998

Resigned: 17 August 1999

Jeffrey L.

Position: Secretary

Appointed: 13 July 1998

Resigned: 01 September 1999

Jeffrey L.

Position: Director

Appointed: 13 July 1998

Resigned: 07 August 2001

Bryan B.

Position: Nominee Secretary

Appointed: 10 July 1998

Resigned: 13 July 1998

Susan B.

Position: Nominee Director

Appointed: 10 July 1998

Resigned: 13 July 1998

People with significant control

Keysight Technologies Uk Limited

610 Wharfedale Road, Winnersh, Wokingham, RG41 5TP, England

Legal authority England And Wales
Legal form Limited Company
Country registered United Kingdom
Place registered Uk Companies House
Registration number 03809903
Notified on 16 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Anite Systems Holdings Limited

Ancells Business Park Harvest Crescent, Fleet, GU51 2UZ, England

Legal authority Uk Companies Acts
Legal form Limited Company
Country registered Uk
Place registered Uk Companies House
Registration number 3698942
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Syzygy Telecommunications January 28, 1999
Wantek Solutions August 5, 1998

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Dissolution Document replacement Gazette Incorporation Insolvency Mortgage Officers Persons with significant control Resolution
Accounts for a dormant company made up to 31st October 2020
filed on: 8th, March 2021
Free Download (10 pages)

Company search

Advertisements