Company NameSypro Management Limited
Company StatusActive
Company Number06413057
CategoryPrivate Limited Company
Incorporation Date30 October 2007(16 years, 5 months ago)

Business Activity

Section JInformation and communication
SIC 62012Business and domestic software development

Directors

Director NameDr Stuart Graham Kings
Date of BirthNovember 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed07 November 2007(1 week, 1 day after company formation)
Appointment Duration16 years, 4 months
RoleManagement Consultant
Country of ResidenceUnited Kingdom
Correspondence Address19 Bowlalley Lane
Hull
East Yorkshire
HU1 1XR
Director NameMr Simon Christopher Hunt
Date of BirthApril 1975 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2009(1 year, 5 months after company formation)
Appointment Duration15 years
RoleSales
Country of ResidenceEngland
Correspondence Address19 Bowlalley Lane
Hull
East Yorkshire
HU1 1XR
Director NameMr Mark Smith
Date of BirthMay 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed13 September 2021(13 years, 10 months after company formation)
Appointment Duration2 years, 6 months
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address55 Whitefriargate
Hull
HU1 2HU
Director NameMr Simon Anthony Toplass
Date of BirthAugust 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed06 March 2024(16 years, 4 months after company formation)
Appointment Duration3 weeks, 1 day
RoleCompany Director
Country of ResidenceEngland
Correspondence Address55 Whitefriargate
Hull
HU1 2HU
Director NameMr Paul Jeffery Worthy
Date of BirthDecember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed30 October 2007(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address5 Earls Court Priory Park East
Hull
East Yorkshire
HU4 7DY
Secretary NameZoe Ann Topham
NationalityBritish
StatusResigned
Appointed30 October 2007(same day as company formation)
RoleCompany Director
Correspondence Address5 Earls Court
Priory Park East
Kingston Upon Hull
East Yorkshire
HU4 7DY
Director NameMr Gerard Andrew Lindley Toplass
Date of BirthApril 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed07 November 2007(1 week, 1 day after company formation)
Appointment Duration15 years, 12 months (resigned 30 October 2023)
RoleAccountant
Country of ResidenceEngland
Correspondence Address19 Bowlalley Lane
Hull
East Yorkshire
HU1 1XR
Secretary NameMr Gerard Andrew Lindley Toplass
NationalityBritish
StatusResigned
Appointed07 November 2007(1 week, 1 day after company formation)
Appointment Duration15 years, 12 months (resigned 30 October 2023)
RoleAccountant
Country of ResidenceEngland
Correspondence Address19 Bowlalley Lane
Hull
East Yorkshire
HU1 1XR

Contact

Websitewww.sypromanagement.net

Location

Registered Address55 Whitefriargate
Hull
HU1 2HU
RegionYorkshire and The Humber
ConstituencyKingston upon Hull West and Hessle
CountyEast Riding of Yorkshire
WardMyton
Built Up AreaKingston upon Hull
Address MatchesOver 10 other UK companies use this postal address

Financials

Year2012
Net Worth£5,521
Cash£8,022
Current Liabilities£30,892

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategoryAudited Abridged
Accounts Year End31 December

Returns

Latest Return26 October 2023 (5 months ago)
Next Return Due9 November 2024 (7 months, 2 weeks from now)

Charges

13 May 2022Delivered on: 18 May 2022
Persons entitled: Maven Capital Partners UK LLP

Classification: A registered charge
Outstanding
28 April 2021Delivered on: 29 April 2021
Persons entitled: Maven Capital Partners UK LLP

Classification: A registered charge
Outstanding

Filing History

16 August 2023Statement of capital following an allotment of shares on 27 October 2008
  • GBP 1,000
(4 pages)
7 November 2022Confirmation statement made on 26 October 2022 with no updates (3 pages)
29 September 2022Audited abridged accounts made up to 31 December 2021 (9 pages)
18 May 2022Registration of charge 064130570002, created on 13 May 2022 (29 pages)
8 November 2021Change of details for Project 55 Bidco Limited as a person with significant control on 18 October 2021 (2 pages)
8 November 2021Confirmation statement made on 26 October 2021 with updates (4 pages)
22 September 2021Unaudited abridged accounts made up to 31 December 2020 (9 pages)
15 September 2021Appointment of Mr Mark Smith as a director on 13 September 2021 (2 pages)
15 September 2021Registered office address changed from 19 Bowlalley Lane Hull HU1 1XR England to 55 Whitefriargate Hull HU1 2HU on 15 September 2021 (1 page)
10 June 2021Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
10 June 2021Memorandum and Articles of Association (9 pages)
9 May 2021Cessation of Stuart Kings as a person with significant control on 28 April 2021 (1 page)
9 May 2021Notification of Project 55 Bidco Limited as a person with significant control on 28 April 2021 (2 pages)
9 May 2021Cessation of Gerard Andrew Lindley Toplass as a person with significant control on 28 April 2021 (1 page)
29 April 2021Registration of charge 064130570001, created on 28 April 2021 (29 pages)
26 October 2020Confirmation statement made on 26 October 2020 with no updates (3 pages)
1 October 2020Director's details changed for Mr Simon Christopher Hunt on 1 October 2020 (2 pages)
1 October 2020Director's details changed for Mr Gerard Andrew Lindley Toplass on 1 October 2020 (2 pages)
1 October 2020Secretary's details changed for Mr Gerard Andrew Lindley Toplass on 1 October 2020 (1 page)
1 October 2020Director's details changed for Doctor Stuart Graham Kings on 1 October 2020 (2 pages)
11 February 2020Unaudited abridged accounts made up to 31 December 2019 (9 pages)
29 October 2019Confirmation statement made on 29 October 2019 with no updates (3 pages)
23 October 2019Confirmation statement made on 23 October 2019 with no updates (3 pages)
3 September 2019Unaudited abridged accounts made up to 31 December 2018 (9 pages)
31 October 2018Confirmation statement made on 27 October 2018 with no updates (3 pages)
4 September 2018Unaudited abridged accounts made up to 31 December 2017 (8 pages)
27 October 2017Confirmation statement made on 27 October 2017 with no updates (3 pages)
27 October 2017Confirmation statement made on 27 October 2017 with no updates (3 pages)
12 September 2017Unaudited abridged accounts made up to 31 December 2016 (6 pages)
12 September 2017Unaudited abridged accounts made up to 31 December 2016 (6 pages)
28 June 2017Registered office address changed from Unit 10 Redcliff Road Melton North Ferriby North Humberside HU14 3RS to 19 Bowlalley Lane Hull HU1 1XR on 28 June 2017 (1 page)
28 June 2017Registered office address changed from Unit 10 Redcliff Road Melton North Ferriby North Humberside HU14 3RS to 19 Bowlalley Lane Hull HU1 1XR on 28 June 2017 (1 page)
1 November 2016Confirmation statement made on 27 October 2016 with updates (6 pages)
1 November 2016Confirmation statement made on 27 October 2016 with updates (6 pages)
12 July 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
12 July 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
2 November 2015Annual return made up to 27 October 2015 with a full list of shareholders
Statement of capital on 2015-11-02
  • GBP 1,000
(6 pages)
2 November 2015Annual return made up to 27 October 2015 with a full list of shareholders
Statement of capital on 2015-11-02
  • GBP 1,000
(6 pages)
5 August 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
5 August 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
12 November 2014Registered office address changed from Rosemount, Jenny Brough Lane Hessle North Humberside HU13 0JX to Unit 10 Redcliff Road Melton North Ferriby North Humberside HU14 3RS on 12 November 2014 (1 page)
12 November 2014Registered office address changed from Rosemount, Jenny Brough Lane Hessle North Humberside HU13 0JX to Unit 10 Redcliff Road Melton North Ferriby North Humberside HU14 3RS on 12 November 2014 (1 page)
12 November 2014Annual return made up to 27 October 2014 with a full list of shareholders
Statement of capital on 2014-11-12
  • GBP 1,000
(6 pages)
12 November 2014Annual return made up to 27 October 2014 with a full list of shareholders
Statement of capital on 2014-11-12
  • GBP 1,000
(6 pages)
9 August 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
9 August 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
7 November 2013Annual return made up to 27 October 2013 with a full list of shareholders
Statement of capital on 2013-11-07
  • GBP 1,000
(6 pages)
7 November 2013Annual return made up to 27 October 2013 with a full list of shareholders
Statement of capital on 2013-11-07
  • GBP 1,000
(6 pages)
12 July 2013Total exemption small company accounts made up to 31 December 2012 (2 pages)
12 July 2013Total exemption small company accounts made up to 31 December 2012 (2 pages)
5 November 2012Annual return made up to 27 October 2012 with a full list of shareholders (6 pages)
5 November 2012Annual return made up to 27 October 2012 with a full list of shareholders (6 pages)
28 August 2012Total exemption small company accounts made up to 31 December 2011 (2 pages)
28 August 2012Total exemption small company accounts made up to 31 December 2011 (2 pages)
3 November 2011Annual return made up to 27 October 2011 with a full list of shareholders (6 pages)
3 November 2011Annual return made up to 27 October 2011 with a full list of shareholders (6 pages)
25 August 2011Total exemption small company accounts made up to 31 December 2010 (1 page)
25 August 2011Total exemption small company accounts made up to 31 December 2010 (1 page)
1 November 2010Annual return made up to 27 October 2010 with a full list of shareholders (6 pages)
1 November 2010Annual return made up to 27 October 2010 with a full list of shareholders (6 pages)
6 September 2010Total exemption small company accounts made up to 31 December 2009 (2 pages)
6 September 2010Total exemption small company accounts made up to 31 December 2009 (2 pages)
12 November 2009Director's details changed for Mr Simon Christopher Hunt on 12 November 2009 (2 pages)
12 November 2009Annual return made up to 27 October 2009 with a full list of shareholders (6 pages)
12 November 2009Director's details changed for Doctor Stuart Graham Kings on 12 November 2009 (2 pages)
12 November 2009Director's details changed for Doctor Stuart Graham Kings on 12 November 2009 (2 pages)
12 November 2009Director's details changed for Mr Simon Christopher Hunt on 12 November 2009 (2 pages)
12 November 2009Annual return made up to 27 October 2009 with a full list of shareholders (6 pages)
29 July 2009Total exemption small company accounts made up to 31 December 2008 (1 page)
29 July 2009Total exemption small company accounts made up to 31 December 2008 (1 page)
24 July 2009Accounting reference date extended from 31/10/2008 to 31/12/2008 (1 page)
24 July 2009Accounting reference date extended from 31/10/2008 to 31/12/2008 (1 page)
29 April 2009Director appointed mr simon christopher hunt (1 page)
29 April 2009Director appointed mr simon christopher hunt (1 page)
29 October 2008Return made up to 27/10/08; full list of members (4 pages)
29 October 2008Return made up to 27/10/08; full list of members (4 pages)
18 July 2008Director and secretary appointed gerard andrew lindley toplass (2 pages)
18 July 2008Director and secretary appointed gerard andrew lindley toplass (2 pages)
28 January 2008Registered office changed on 28/01/08 from: 5 earls court, priory park east kingston upon hull east yorkshire HU4 7DY (1 page)
28 January 2008Registered office changed on 28/01/08 from: 5 earls court, priory park east kingston upon hull east yorkshire HU4 7DY (1 page)
13 December 2007New director appointed (2 pages)
13 December 2007New director appointed (2 pages)
16 November 2007Secretary resigned (1 page)
16 November 2007Secretary resigned (1 page)
16 November 2007Director resigned (1 page)
16 November 2007Director resigned (1 page)
30 October 2007Incorporation (17 pages)
30 October 2007Incorporation (17 pages)