Sysav Consultancy Limited

General information

Name:

Sysav Consultancy Ltd

Office Address:

4 Stirling House Sunderland Quay, Culpeper Close Medway City Estate ME2 4HN Rochester

Number: 03733789

Incorporation date: 1999-03-16

Dissolution date: 2021-09-07

End of financial year: 16 April

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

This particular firm was located in Rochester under the ID 03733789. The firm was established in 1999. The main office of the firm was situated at 4 Stirling House Sunderland Quay, Culpeper Close Medway City Estate. The post code is ME2 4HN. This business was formally closed in 2021, meaning it had been in business for 22 years.

Jeremy W. was the firm's director, designated to this position on March 16, 1999.

Jeremy W. was the individual who had control over this firm, owned over 1/2 to 3/4 of company shares and had over 1/2 to 3/4 of voting rights.

Financial data based on annual reports

Company staff

Frances W.

Role: Secretary

Appointed: 04 April 2008

Latest update: 6 March 2024

Jeremy W.

Role: Director

Appointed: 16 March 1999

Latest update: 6 March 2024

People with significant control

Jeremy W.
Notified on 30 June 2016
Nature of control:
over 1/2 to 3/4 of shares
over 1/2 to 3/4 of voting rights
right to manage directors

Accounts Documents

Account next due date 16 January 2023
Account last made up date 16 April 2021
Confirmation statement next due date 30 March 2022
Confirmation statement last made up date 16 March 2021
Annual Accounts 23 December 2014
Start Date For Period Covered By Report 01 April 2013
End Date For Period Covered By Report 31 March 2014
Date Approval Accounts 23 December 2014
Annual Accounts 14 December 2015
Start Date For Period Covered By Report 01 April 2014
End Date For Period Covered By Report 31 March 2015
Date Approval Accounts 14 December 2015
Annual Accounts 2 December 2016
Start Date For Period Covered By Report 01 April 2015
End Date For Period Covered By Report 31 March 2016
Date Approval Accounts 2 December 2016
Annual Accounts
Start Date For Period Covered By Report 01 April 2016
End Date For Period Covered By Report 31 March 2017
Annual Accounts
Start Date For Period Covered By Report 01 April 2017
End Date For Period Covered By Report 31 March 2018
Annual Accounts
Start Date For Period Covered By Report 01 April 2018
End Date For Period Covered By Report 31 March 2019
Annual Accounts
Start Date For Period Covered By Report 01 April 2019
End Date For Period Covered By Report 31 March 2020
Annual Accounts
Start Date For Period Covered By Report 01 April 2019
End Date For Period Covered By Report 31 March 2020
Annual Accounts 5 December 2012
End Date For Period Covered By Report 31 March 2012
Date Approval Accounts 5 December 2012
Annual Accounts 13 December 2013
End Date For Period Covered By Report 31 March 2013
Date Approval Accounts 13 December 2013

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Dissolution Gazette Incorporation Officers
Free Download
Previous accounting period extended from Wednesday 31st March 2021 to Friday 16th April 2021 (AA01)
filed on: 10th, May 2021
accounts
Free Download Download filing (1 page)

Additional Information

HQ address,
2012

Address:

23 Star Hill

Post code:

ME1 1XF

City / Town:

Rochester

HQ address,
2013

Address:

23 Star Hill

Post code:

ME1 1XF

City / Town:

Rochester

Search other companies

Services (by SIC Code)

  • 62090 : Other information technology service activities
22
Company Age

Similar companies nearby

Closest companies