About

Registered Number: 08836039
Date of Incorporation: 08/01/2014 (10 years and 4 months ago)
Company Status: Active
Registered Address: New York House, 1 Harper Street, Leeds, LS2 7EA,

 

Having been setup in 2014, Sycous Ltd are based in Leeds. We don't know the number of employees at this company. There are 5 directors listed for this company at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CHAMBERS, Luke Hadleigh 08 January 2014 - 1
COLLIER, Joseph 01 January 2016 - 1
GORITZ, Axel Benjamin 01 October 2019 - 1
HALL, Matthew Thomas 08 January 2014 - 1
Secretary Name Appointed Resigned Total Appointments
KILLIP, Rebecca 08 January 2014 01 January 2016 1

Filing History

Document Type Date
AA - Annual Accounts 21 August 2020
PSC01 - N/A 15 January 2020
PSC01 - N/A 15 January 2020
CS01 - N/A 08 January 2020
PSC07 - N/A 08 January 2020
PSC07 - N/A 08 January 2020
AA - Annual Accounts 19 December 2019
RESOLUTIONS - N/A 18 November 2019
SH08 - Notice of name or other designation of class of shares 18 November 2019
SH10 - Notice of particulars of variation of rights attached to shares 18 November 2019
SH01 - Return of Allotment of shares 18 November 2019
CH01 - Change of particulars for director 18 October 2019
CH01 - Change of particulars for director 18 October 2019
AP01 - Appointment of director 16 October 2019
AD01 - Change of registered office address 17 June 2019
CS01 - N/A 29 January 2019
PSC07 - N/A 29 January 2019
CH01 - Change of particulars for director 04 January 2019
AA - Annual Accounts 05 June 2018
CS01 - N/A 18 January 2018
CH01 - Change of particulars for director 16 May 2017
AA - Annual Accounts 11 May 2017
RESOLUTIONS - N/A 01 March 2017
TM01 - Termination of appointment of director 01 March 2017
CS01 - N/A 16 February 2017
AA - Annual Accounts 07 July 2016
AD01 - Change of registered office address 31 May 2016
AR01 - Annual Return 15 March 2016
AP01 - Appointment of director 07 March 2016
AP01 - Appointment of director 07 March 2016
TM02 - Termination of appointment of secretary 07 March 2016
AA - Annual Accounts 02 June 2015
AR01 - Annual Return 04 February 2015
AA01 - Change of accounting reference date 03 February 2015
RESOLUTIONS - N/A 05 September 2014
AD01 - Change of registered office address 12 May 2014
NEWINC - New incorporation documents 08 January 2014

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.