Company NameSYL Consultancy Limited
DirectorsRob Thompson and Sylvia Jean Thompson
Company StatusActive
Company Number04430690
CategoryPrivate Limited Company
Incorporation Date3 May 2002(22 years ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameRob Thompson
Date of BirthNovember 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed03 May 2002(same day as company formation)
RoleSystem Analyst
Country of ResidenceEngland
Correspondence AddressC/O Smith Butler
Sapper Jordan Rossi Park, Otley Road
Baildon
BD17 7AX
Director NameMrs Sylvia Jean Thompson
Date of BirthJuly 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed03 May 2002(same day as company formation)
RoleAdministrator
Country of ResidenceEngland
Correspondence AddressC/O Smith Butler
Sapper Jordan Rossi Park, Otley Road
Baildon
BD17 7AX
Secretary NameMrs Sylvia Jean Thompson
NationalityBritish
StatusCurrent
Appointed03 May 2002(same day as company formation)
RoleAdministrator
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Smith Butler
Sapper Jordan Rossi Park, Otley Road
Baildon
BD17 7AX
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed03 May 2002(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed03 May 2002(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Contact

Websites-y-l.co.uk
Telephone07 970649586
Telephone regionMobile

Location

Registered AddressC/O Smith Butler
Sapper Jordan Rossi Park, Otley Road
Baildon
BD17 7AX
RegionYorkshire and The Humber
ConstituencyShipley
CountyWest Yorkshire
ParishBaildon
WardBaildon
Built Up AreaWest Yorkshire
Address MatchesOver 100 other UK companies use this postal address

Shareholders

67 at £1Rob Thompson
67.00%
Ordinary
33 at £1Sylvia Jean Thompson
33.00%
Ordinary

Accounts

Latest Accounts31 May 2023 (11 months ago)
Next Accounts Due28 February 2025 (10 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 May

Returns

Latest Return19 January 2024 (3 months, 1 week ago)
Next Return Due2 February 2025 (9 months, 1 week from now)

Filing History

22 August 2023Total exemption full accounts made up to 31 May 2023 (10 pages)
10 February 2023Total exemption full accounts made up to 31 May 2022 (9 pages)
20 January 2023Confirmation statement made on 19 January 2023 with no updates (3 pages)
17 February 2022Total exemption full accounts made up to 31 May 2021 (10 pages)
25 January 2022Change of details for Mrs Sylvia Jean Thompson as a person with significant control on 12 January 2022 (2 pages)
25 January 2022Confirmation statement made on 19 January 2022 with no updates (3 pages)
25 January 2022Director's details changed for Mrs Sylvia Jean Thompson on 12 January 2022 (2 pages)
20 January 2022Change of details for Mr Robert James Thompson as a person with significant control on 12 January 2022 (2 pages)
20 January 2022Director's details changed for Rob Thompson on 12 January 2022 (2 pages)
29 January 2021Confirmation statement made on 19 January 2021 with no updates (3 pages)
22 January 2021Total exemption full accounts made up to 31 May 2020 (9 pages)
18 February 2020Total exemption full accounts made up to 31 May 2019 (8 pages)
31 January 2020Confirmation statement made on 19 January 2020 with no updates (3 pages)
8 March 2019Registered office address changed from 10 Mercury Quays Ashley Lane Shipley West Yorkshire BD17 7DB to C/O Smith Butler Sapper Jordan Rossi Park, Otley Road Baildon BD17 7AX on 8 March 2019 (1 page)
24 January 2019Confirmation statement made on 19 January 2019 with updates (4 pages)
11 December 2018Total exemption full accounts made up to 31 May 2018 (8 pages)
16 February 2018Total exemption full accounts made up to 31 May 2017 (9 pages)
23 January 2018Confirmation statement made on 19 January 2018 with no updates (3 pages)
21 January 2017Confirmation statement made on 19 January 2017 with updates (6 pages)
21 January 2017Confirmation statement made on 19 January 2017 with updates (6 pages)
20 January 2017Director's details changed for Rob Thompson on 20 January 2017 (2 pages)
20 January 2017Director's details changed for Rob Thompson on 20 January 2017 (2 pages)
20 January 2017Director's details changed for Sylvia Jean Thompson on 20 January 2017 (2 pages)
20 January 2017Secretary's details changed for Sylvia Jean Thompson on 20 January 2017 (1 page)
20 January 2017Director's details changed for Sylvia Jean Thompson on 20 January 2017 (2 pages)
20 January 2017Secretary's details changed for Sylvia Jean Thompson on 20 January 2017 (1 page)
15 December 2016Total exemption small company accounts made up to 31 May 2016 (5 pages)
15 December 2016Total exemption small company accounts made up to 31 May 2016 (5 pages)
12 February 2016Total exemption small company accounts made up to 31 May 2015 (5 pages)
12 February 2016Total exemption small company accounts made up to 31 May 2015 (5 pages)
28 January 2016Annual return made up to 19 January 2016 with a full list of shareholders
Statement of capital on 2016-01-28
  • GBP 100
(5 pages)
28 January 2016Annual return made up to 19 January 2016 with a full list of shareholders
Statement of capital on 2016-01-28
  • GBP 100
(5 pages)
12 February 2015Accounts for a dormant company made up to 31 May 2014 (2 pages)
12 February 2015Accounts for a dormant company made up to 31 May 2014 (2 pages)
19 January 2015Registered office address changed from 25-29 Sandy Way, Yeadon Leeds West Yorkshire LS19 7EW to 10 Mercury Quays Ashley Lane Shipley West Yorkshire BD17 7DB on 19 January 2015 (1 page)
19 January 2015Annual return made up to 19 January 2015 with a full list of shareholders
Statement of capital on 2015-01-19
  • GBP 100
(5 pages)
19 January 2015Secretary's details changed for Sylvia Jean Crossley on 19 January 2015 (1 page)
19 January 2015Secretary's details changed for Sylvia Jean Crossley on 19 January 2015 (1 page)
19 January 2015Registered office address changed from 25-29 Sandy Way, Yeadon Leeds West Yorkshire LS19 7EW to 10 Mercury Quays Ashley Lane Shipley West Yorkshire BD17 7DB on 19 January 2015 (1 page)
19 January 2015Annual return made up to 19 January 2015 with a full list of shareholders
Statement of capital on 2015-01-19
  • GBP 100
(5 pages)
19 January 2015Director's details changed for Sylvia Jean Crossley on 19 January 2015 (2 pages)
19 January 2015Director's details changed for Sylvia Jean Crossley on 19 January 2015 (2 pages)
30 May 2014Annual return made up to 3 May 2014 with a full list of shareholders
Statement of capital on 2014-05-30
  • GBP 100
(5 pages)
30 May 2014Annual return made up to 3 May 2014 with a full list of shareholders
Statement of capital on 2014-05-30
  • GBP 100
(5 pages)
30 May 2014Annual return made up to 3 May 2014 with a full list of shareholders
Statement of capital on 2014-05-30
  • GBP 100
(5 pages)
17 December 2013Total exemption small company accounts made up to 31 May 2013 (6 pages)
17 December 2013Total exemption small company accounts made up to 31 May 2013 (6 pages)
20 May 2013Annual return made up to 3 May 2013 with a full list of shareholders (5 pages)
20 May 2013Annual return made up to 3 May 2013 with a full list of shareholders (5 pages)
20 May 2013Annual return made up to 3 May 2013 with a full list of shareholders (5 pages)
3 January 2013Total exemption small company accounts made up to 31 May 2012 (6 pages)
3 January 2013Total exemption small company accounts made up to 31 May 2012 (6 pages)
22 May 2012Annual return made up to 3 May 2012 with a full list of shareholders (5 pages)
22 May 2012Annual return made up to 3 May 2012 with a full list of shareholders (5 pages)
22 May 2012Annual return made up to 3 May 2012 with a full list of shareholders (5 pages)
2 November 2011Total exemption small company accounts made up to 31 May 2011 (5 pages)
2 November 2011Total exemption small company accounts made up to 31 May 2011 (5 pages)
19 May 2011Annual return made up to 3 May 2011 with a full list of shareholders (5 pages)
19 May 2011Annual return made up to 3 May 2011 with a full list of shareholders (5 pages)
19 May 2011Annual return made up to 3 May 2011 with a full list of shareholders (5 pages)
28 March 2011Total exemption small company accounts made up to 31 May 2010 (5 pages)
28 March 2011Total exemption small company accounts made up to 31 May 2010 (5 pages)
28 May 2010Annual return made up to 3 May 2010 with a full list of shareholders (5 pages)
28 May 2010Director's details changed for Sylvia Jean Crossley on 3 May 2010 (2 pages)
28 May 2010Director's details changed for Rob Thompson on 3 May 2010 (2 pages)
28 May 2010Annual return made up to 3 May 2010 with a full list of shareholders (5 pages)
28 May 2010Director's details changed for Sylvia Jean Crossley on 3 May 2010 (2 pages)
28 May 2010Director's details changed for Rob Thompson on 3 May 2010 (2 pages)
28 May 2010Annual return made up to 3 May 2010 with a full list of shareholders (5 pages)
28 May 2010Director's details changed for Sylvia Jean Crossley on 3 May 2010 (2 pages)
28 May 2010Director's details changed for Rob Thompson on 3 May 2010 (2 pages)
25 February 2010Total exemption small company accounts made up to 31 May 2009 (5 pages)
25 February 2010Total exemption small company accounts made up to 31 May 2009 (5 pages)
5 September 2009Compulsory strike-off action has been discontinued (1 page)
5 September 2009Compulsory strike-off action has been discontinued (1 page)
4 September 2009Return made up to 03/05/09; full list of members (4 pages)
4 September 2009Return made up to 03/05/09; full list of members (4 pages)
1 September 2009First Gazette notice for compulsory strike-off (1 page)
1 September 2009First Gazette notice for compulsory strike-off (1 page)
28 January 2009Total exemption small company accounts made up to 31 May 2008 (5 pages)
28 January 2009Total exemption small company accounts made up to 31 May 2008 (5 pages)
26 May 2008Return made up to 03/05/08; full list of members (4 pages)
26 May 2008Return made up to 03/05/08; full list of members (4 pages)
14 May 2008Return made up to 03/05/07; full list of members (4 pages)
14 May 2008Return made up to 03/05/07; full list of members (4 pages)
16 April 2008Total exemption small company accounts made up to 31 May 2007 (5 pages)
16 April 2008Total exemption small company accounts made up to 31 May 2007 (5 pages)
3 February 2007Total exemption small company accounts made up to 31 May 2006 (5 pages)
3 February 2007Total exemption small company accounts made up to 31 May 2006 (5 pages)
16 June 2006Return made up to 03/05/06; full list of members (7 pages)
16 June 2006Return made up to 03/05/06; full list of members (7 pages)
30 January 2006Total exemption small company accounts made up to 31 May 2005 (5 pages)
30 January 2006Total exemption small company accounts made up to 31 May 2005 (5 pages)
3 May 2005Return made up to 03/05/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
3 May 2005Return made up to 03/05/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
11 December 2004Total exemption small company accounts made up to 31 May 2004 (5 pages)
11 December 2004Total exemption small company accounts made up to 31 May 2004 (5 pages)
30 April 2004Return made up to 03/05/04; full list of members (7 pages)
30 April 2004Return made up to 03/05/04; full list of members (7 pages)
29 September 2003Total exemption small company accounts made up to 31 May 2003 (5 pages)
29 September 2003Total exemption small company accounts made up to 31 May 2003 (5 pages)
14 May 2003Return made up to 03/05/03; full list of members (7 pages)
14 May 2003Return made up to 03/05/03; full list of members (7 pages)
1 June 2002Director resigned (1 page)
1 June 2002New director appointed (2 pages)
1 June 2002Director resigned (1 page)
1 June 2002Secretary resigned (1 page)
1 June 2002Secretary resigned (1 page)
1 June 2002New secretary appointed;new director appointed (2 pages)
1 June 2002New secretary appointed;new director appointed (2 pages)
1 June 2002New director appointed (2 pages)
1 June 2002Ad 03/05/02--------- £ si 99@1=99 £ ic 1/100 (2 pages)
1 June 2002Ad 03/05/02--------- £ si 99@1=99 £ ic 1/100 (2 pages)
3 May 2002Incorporation (16 pages)
3 May 2002Incorporation (16 pages)