General information

Name:

Sycol Ltd

Office Address:

5th Floor 1 Capital Quarter CF10 4BZ Cardiff

Number: 05484049

Incorporation date: 2005-06-17

End of financial year: 31 December

Category: Private Limited Company

Status: Active

Contact information

Phones:

Faxes:

  • 02920504101

Emails:

  • enquiries@sycol.com

Website

www.sycol.co.uk

Description

Data updated on:

Sycol Limited has existed in the UK for at least nineteen years. Started with Registered No. 05484049 in the year 2005, it is located at 5th Floor, Cardiff CF10 4BZ. The enterprise's SIC and NACE codes are 70229, that means Management consultancy activities other than financial management. 2022-12-31 is the last time the accounts were reported.

The company's trademark is "Sycol". They proposed it on 2014-01-08 and it appeared in the journal number 2014-005.

We have identified 2 councils and public departments cooperating with the company. The biggest counter party of them all is the Hampshire County Council, with over 1 transactions from worth at least 500 pounds each, amounting to £1,495 in total. The company also worked with the Isle of Wight Council (1 transaction worth £1,029 in total). Sycol was the service provided to the Hampshire County Council Council covering the following areas: Educational And Vocational Training was also the service provided to the Isle of Wight Council Council covering the following areas: Train And Conference.

As stated, the limited company was incorporated in June 17, 2005 and has so far been led by two directors. To provide support to the directors, the limited company has been utilizing the skills of Ioan R. as a secretary since the appointment on June 17, 2005.

Trade marks

Trademark UK00003037157
Trademark image:-
Trademark name:Sycol
Status:Application Published
Filing date:2014-01-08
Owner name:Sycol Limited
Owner address:Regus House, Falcon Drive, Cardiff Bay, Cardiff, United Kingdom, CF10 4RU

Financial data based on annual reports

Company staff

Ioan R.

Role: Director

Appointed: 17 June 2005

Latest update: 2 March 2024

Ioan R.

Role: Secretary

Appointed: 17 June 2005

Latest update: 2 March 2024

Iona R.

Role: Director

Appointed: 17 June 2005

Latest update: 2 March 2024

People with significant control

Ioan R. is the individual who has control over this firm, owns over 1/2 to 3/4 of company shares and has over 1/2 to 3/4 of voting rights.

Ioan R.
Notified on 6 April 2016
Nature of control:
over 1/2 to 3/4 of shares
over 1/2 to 3/4 of voting rights

Accounts Documents

Account next due date 30 September 2024
Account last made up date 31 December 2022
Confirmation statement next due date 01 July 2024
Confirmation statement last made up date 17 June 2023
Annual Accounts 15 October 2013
Start Date For Period Covered By Report 2012-02-01
End Date For Period Covered By Report 2013-01-31
Date Approval Accounts 15 October 2013
Annual Accounts 17 September 2014
Start Date For Period Covered By Report 2013-02-01
End Date For Period Covered By Report 2013-12-31
Date Approval Accounts 17 September 2014
Annual Accounts 27 April 2015
Start Date For Period Covered By Report 01 January 2014
End Date For Period Covered By Report 31 December 2014
Date Approval Accounts 27 April 2015
Annual Accounts 22nd September 2016
Start Date For Period Covered By Report 01 January 2015
End Date For Period Covered By Report 31 December 2015
Date Approval Accounts 22nd September 2016
Annual Accounts
Start Date For Period Covered By Report 01 January 2016
End Date For Period Covered By Report 31 December 2016
Annual Accounts
Start Date For Period Covered By Report 01 January 2017
End Date For Period Covered By Report 31 December 2017
Annual Accounts
Start Date For Period Covered By Report 01 January 2018
End Date For Period Covered By Report 31 December 2018
Annual Accounts
Start Date For Period Covered By Report 01 January 2019
End Date For Period Covered By Report 31 December 2019
Annual Accounts
Start Date For Period Covered By Report 01 January 2020
End Date For Period Covered By Report 31 December 2020
Annual Accounts
Start Date For Period Covered By Report 01 January 2021
End Date For Period Covered By Report 31 December 2021
Annual Accounts
Start Date For Period Covered By Report 01 January 2022
End Date For Period Covered By Report 31 December 2022

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Persons with significant control
Free Download
Total exemption full accounts record for the accounting period up to Saturday 31st December 2022 (AA)
filed on: 15th, September 2023
accounts
Free Download Download filing (9 pages)

Additional Information

HQ address,
2014

Address:

Regus House Falcon Drive

Post code:

CF10 4RU

HQ address,
2015

Address:

Regus House Falcon Drive

Post code:

CF10 4RU

City / Town:

Cardiff

Company's financial transactions

Known transactions over £500 with government entities

Choose year:
Year / Transaction date Council / Department / Transaction ID No. of trans. Total trans. value
2014 Hampshire County Council 1 £ 1 495.15
2014-10-01 2210610529 £ 1 495.15 Educational And Vocational Training
2010 Isle of Wight Council 1 £ 1 029.04
2010-04-14 5000072171 £ 1 029.04 Train And Conference

Search other companies

Services (by SIC Code)

  • 70229 : Management consultancy activities other than financial management
18
Company Age

Closest Companies - by postcode