-
SYCURA LIMITED - 1st Floor, Woodgate Studios 2-8 Games Road, Cockfosters, Barnet, Hertfordshire, United Kingdom
Company Information
- Company registration number
- 04103868
- Company Status
- LIVE
- Country
- United Kingdom
- Registered Address
- 1st Floor, Woodgate Studios 2-8 Games Road
- Cockfosters
- Barnet
- Hertfordshire
- EN4 9HN
- England 1st Floor, Woodgate Studios 2-8 Games Road, Cockfosters, Barnet, Hertfordshire, EN4 9HN, England UK
Management
- Managing Directors
- PAPACHRISOSTOMOU, Christopher
- Company secretaries
- -
Company Details
- Type of Business
- ltd
- Incorporated
- 2000-11-03
- Age Of Company 2000-11-03 23 years
- SIC/NACE
- 62020
Ownership
- Beneficial Owners
- Qubic Group Plc
- Pcj Investments (Holdings) Limited
Jurisdiction Particularities
- Additional Status Details
- active
- Previous Names
- POWERHOUSE COMPUTING LTD
- Filing of Accounts
- Due Date: 2021-09-30
- Last Date: 2019-09-30
- Last Return Made Up To:
- 2012-11-03
- Annual Return
- Due Date: 2022-11-18
- Last Date: 2021-11-04
-
SYCURA LIMITED Company Description
- SYCURA LIMITED is a ltd registered in United Kingdom with the Company reg no 04103868. Its current trading status is "live". It was registered 2000-11-03. It was previously called POWERHOUSE COMPUTING LTD. It has declared SIC or NACE codes as "62020". It has 1 director The latest accounts are filed up to 31/03/2011. The latest annual return was filed up to 2012-11-03.It can be contacted at 1St Floor, Woodgate Studios 2-8 Games Road .
Get SYCURA LIMITED Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check
You are here: Sycura Limited - 1st Floor, Woodgate Studios 2-8 Games Road, Cockfosters, Barnet, Hertfordshire, United Kingdom
- 2000-11-03
- 0-2
- 3-5
- 6-20
- 21-50
- 51+
- years
Did you know? kompany provides original and official company documents for SYCURA LIMITED as filed with the government register. Guaranteed.
Register Report
Official proof of the company existence
Annual Accounts
Financial data for the last reported full year
Shareholder List
Details on the shareholders
Articles of Association
Founding documents
Beneficial Owners Check
Beneficial Owners details
Official Filings
Company filings direct from the official registry.
keyboard_arrow_down 2021
-
gazette-filings-brought-up-to-date (2021-06-09) - DISS40
-
gazette-notice-compulsory (2021-11-30) - GAZ1
-
confirmation-statement-with-updates (2021-12-09) - CS01
-
gazette-filings-brought-up-to-date (2021-12-10) - DISS40
-
change-to-a-person-with-significant-control (2021-12-13) - PSC05
-
gazette-notice-compulsory (2021-04-13) - GAZ1
-
confirmation-statement-with-no-updates (2021-06-08) - CS01
keyboard_arrow_right 2020
-
accounts-with-accounts-type-total-exemption-full (2020-06-17) - AA
keyboard_arrow_right 2019
-
confirmation-statement-with-no-updates (2019-11-07) - CS01
-
accounts-with-accounts-type-total-exemption-full (2019-04-02) - AA
keyboard_arrow_right 2018
-
confirmation-statement-with-no-updates (2018-11-09) - CS01
-
accounts-with-accounts-type-total-exemption-full (2018-06-27) - AA
keyboard_arrow_right 2017
-
confirmation-statement-with-no-updates (2017-11-06) - CS01
-
change-account-reference-date-company-previous-extended (2017-10-10) - AA01
-
termination-director-company-with-name-termination-date (2017-01-13) - TM01
keyboard_arrow_right 2016
-
change-account-reference-date-company-current-extended (2016-04-22) - AA01
-
accounts-with-accounts-type-total-exemption-small (2016-04-20) - AA
-
change-account-reference-date-company-previous-shortened (2016-03-24) - AA01
-
gazette-filings-brought-up-to-date (2016-02-13) - DISS40
-
capital-return-purchase-own-shares (2016-04-27) - SH03
-
gazette-notice-compulsory (2016-02-09) - GAZ1
-
resolution (2016-04-27) - RESOLUTIONS
-
annual-return-company-with-made-up-date-full-list-shareholders (2016-02-12) - AR01
-
capital-cancellation-shares (2016-04-27) - SH06
-
mortgage-satisfy-charge-full (2016-04-29) - MR04
-
accounts-with-accounts-type-total-exemption-small (2016-12-23) - AA
-
confirmation-statement-with-updates (2016-11-09) - CS01
-
change-account-reference-date-company-previous-extended (2016-09-15) - AA01
-
termination-secretary-company-with-name-termination-date (2016-06-06) - TM02
-
confirmation-statement-with-updates (2016-11-14) - CS01
-
termination-director-company-with-name-termination-date (2016-06-06) - TM01
-
change-registered-office-address-company-with-date-old-address-new-address (2016-06-06) - AD01
-
appoint-person-director-company-with-name-date (2016-06-06) - AP01
keyboard_arrow_right 2015
-
change-account-reference-date-company-previous-shortened (2015-12-29) - AA01
-
termination-director-company-with-name-termination-date (2015-07-07) - TM01
-
accounts-with-accounts-type-total-exemption-small (2015-01-05) - AA
keyboard_arrow_right 2014
-
annual-return-company-with-made-up-date-full-list-shareholders (2014-11-19) - AR01
keyboard_arrow_right 2013
-
mortgage-charge-whole-release-with-charge-number (2013-07-09) - MR05
-
change-person-director-company-with-change-date (2013-09-06) - CH01
-
change-person-secretary-company-with-change-date (2013-09-06) - CH03
-
accounts-with-accounts-type-total-exemption-small (2013-01-03) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2013-11-04) - AR01
-
accounts-with-accounts-type-total-exemption-small (2013-12-12) - AA
keyboard_arrow_right 2012
-
annual-return-company-with-made-up-date-full-list-shareholders (2012-11-15) - AR01
keyboard_arrow_right 2011
-
change-person-director-company-with-change-date (2011-05-06) - CH01
-
accounts-with-accounts-type-total-exemption-small (2011-12-28) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2011-11-17) - AR01
-
change-person-director-company-with-change-date (2011-11-17) - CH01
keyboard_arrow_right 2010
-
accounts-with-accounts-type-total-exemption-small (2010-12-21) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2010-12-15) - AR01
-
certificate-change-of-name-company (2010-06-24) - CERTNM
-
resolution (2010-06-17) - RESOLUTIONS
-
accounts-with-accounts-type-total-exemption-small (2010-01-04) - AA
keyboard_arrow_right 2009
-
annual-return-company-with-made-up-date-full-list-shareholders (2009-12-03) - AR01
-
accounts-with-accounts-type-total-exemption-small (2009-02-04) - AA
keyboard_arrow_right 2008
-
legacy (2008-12-11) - 363a
-
legacy (2008-12-10) - 288c
-
legacy (2008-08-22) - 395
-
resolution (2008-06-11) - RESOLUTIONS
-
legacy (2008-06-10) - 288a
-
legacy (2008-06-10) - 88(2)
-
accounts-with-accounts-type-total-exemption-small (2008-01-29) - AA
keyboard_arrow_right 2007
-
accounts-with-accounts-type-total-exemption-small (2007-01-31) - AA
-
legacy (2007-11-26) - 288c
-
legacy (2007-04-02) - 363a
-
legacy (2007-11-28) - 363a
keyboard_arrow_right 2006
-
legacy (2006-06-21) - 395
keyboard_arrow_right 2005
-
legacy (2005-12-09) - 363a
-
legacy (2005-12-07) - 88(2)R
-
legacy (2005-12-07) - 123
-
resolution (2005-12-07) - RESOLUTIONS
-
accounts-with-accounts-type-total-exemption-small (2005-10-14) - AA
-
accounts-with-accounts-type-total-exemption-small (2005-02-15) - AA
keyboard_arrow_right 2004
-
legacy (2004-11-09) - 363s
keyboard_arrow_right 2003
-
legacy (2003-11-06) - 363s
-
accounts-with-accounts-type-total-exemption-small (2003-10-14) - AA
keyboard_arrow_right 2002
-
legacy (2002-11-18) - 363s
-
accounts-with-accounts-type-total-exemption-small (2002-09-03) - AA
-
legacy (2002-06-29) - 363s
-
legacy (2002-05-29) - 287
-
legacy (2002-03-20) - 225
keyboard_arrow_right 2001
-
legacy (2001-11-21) - 363s
-
legacy (2001-11-06) - 287
keyboard_arrow_right 2000
-
incorporation-company (2000-11-03) - NEWINC