RCS update : on 19/04/2026
SYBAM SERVICES LIMITED
Active
•07406193
Address
07406193: COMPANIES HOUSE DEFAULT ADDRESS CF14 8LH Cardiff
Activity
Business and domestic software development
Incorporation
13/10/2010
Legal information
SYBAM SERVICES LIMITED
Number
07406193
Legal form
Private limited company
Legal situation
normal
Activity
SYBAM SERVICES LIMITED
Code SIC
62012•Business and domestic software development
Fields of activity
Business and domestic software development
Officers and representatives
SYBAM SERVICES LIMITED
4 officers and representatives
Quality: Secretary
In office since the : 01/12/2012
Address: Flat 29, Runnymede Road Runnymede Court SS17 0NR Stanford-Le-Hope
Quality: Director
In office since the : 01/12/2012
Nationality: British
Date of birth: 01/1971
Address: 48, Longhouse Road RM16 4RT Grays
Former officers
Quality: Secretary
In office since the : 13/10/2010
Until: 01/12/2012
Address: 48, Longhouse Road RM16 4RT Grays
Quality: Director
In office since the : 13/10/2010
Until: 01/12/2012
Nationality: Nigerian
Date of birth: 02/1982
Address: Flat 29, Runnymede Court Runnymede Road SS17 0NR Stanford-Le-Hope
Ultimate beneficial owners
SYBAM SERVICES LIMITED
Ishmael Lawal
Percentage of shares: From 25% to 50%
Voting percentage: From 25% to 50%
Nationality: British
Address: Flat 29 Runnymede Road Runnymede Court SS17 0NR Stanford-Le-Hope
Filling history
SYBAM SERVICES LIMITED
37 documents
Registered office address changed to PO Box 4385, 07406193: Companies House Default Address, Cardiff, CF14 8LH on 1 September 2022
Registered office address changed to PO Box 4385, 07406193: Companies House Default Address, Cardiff, CF14 8LH on 1 September 2022
01/09/2022
Compulsory strike-off action has been suspended
Compulsory strike-off action has been suspended
15/01/2022
First Gazette notice for compulsory strike-off
First Gazette notice for compulsory strike-off
04/01/2022
Confirmation statement made on 13 October 2020 with updates
Confirmation statement made on 13 October 2020 with updates
08/01/2021
Compulsory strike-off action has been discontinued
Compulsory strike-off action has been discontinued
22/01/2020
Confirmation statement made on 13 October 2019 with updates
Confirmation statement made on 13 October 2019 with updates
21/01/2020
First Gazette notice for compulsory strike-off
First Gazette notice for compulsory strike-off
07/01/2020
Confirmation statement made on 13 October 2018 with updates
Confirmation statement made on 13 October 2018 with updates
20/12/2018
Compulsory strike-off action has been discontinued
Compulsory strike-off action has been discontinued
10/01/2018
First Gazette notice for compulsory strike-off
First Gazette notice for compulsory strike-off
09/01/2018
Confirmation statement made on 13 October 2017 with updates
Confirmation statement made on 13 October 2017 with updates
08/01/2018
Compulsory strike-off action has been discontinued
Compulsory strike-off action has been discontinued
29/07/2017
Confirmation statement made on 13 October 2016 with updates
Confirmation statement made on 13 October 2016 with updates
28/07/2017
Notification of Ishmael Olusegun Lawal as a person with significant control on 7 April 2016
Notification of Ishmael Olusegun Lawal as a person with significant control on 7 April 2016
27/07/2017
Director's details changed for Mr Ishmael Olusegun Lawal on 13 June 2017
Director's details changed for Mr Ishmael Olusegun Lawal on 13 June 2017
13/06/2017
Compulsory strike-off action has been suspended
Compulsory strike-off action has been suspended
09/02/2017
First Gazette notice for compulsory strike-off
First Gazette notice for compulsory strike-off
10/01/2017
Compulsory strike-off action has been discontinued
Compulsory strike-off action has been discontinued
27/02/2016
Annual return made up to 13 October 2015 with full list of shareholders - Statement of capital on 24 February 2016
Annual return made up to 13 October 2015 with full list of shareholders - Statement of capital on 24 February 2016
24/02/2016
Registered office address changed from 48 Longhouse Road Grays Essex RM16 4RT to Flat 29 Runnymede Road Runnymede Court Stanford-Le-Hope Essex SS17 0NR on 16 February 2016
Registered office address changed from 48 Longhouse Road Grays Essex RM16 4RT to Flat 29 Runnymede Road Runnymede Court Stanford-Le-Hope Essex SS17 0NR on 16 February 2016
16/02/2016
First Gazette notice for compulsory strike-off
First Gazette notice for compulsory strike-off
12/01/2016
Compulsory strike-off action has been discontinued
Compulsory strike-off action has been discontinued
26/02/2015
Annual return made up to 13 October 2014 with full list of shareholders - Statement of capital on 25 February 2015
Annual return made up to 13 October 2014 with full list of shareholders - Statement of capital on 25 February 2015
25/02/2015
First Gazette notice for compulsory strike-off
First Gazette notice for compulsory strike-off
10/02/2015
Compulsory strike-off action has been discontinued
Compulsory strike-off action has been discontinued
11/06/2014
Annual return made up to 13 October 2013 with full list of shareholders - Statement of capital on 10 June 2014
Annual return made up to 13 October 2013 with full list of shareholders - Statement of capital on 10 June 2014
10/06/2014
Compulsory strike-off action has been suspended
Compulsory strike-off action has been suspended
28/03/2014
First Gazette notice for compulsory strike-off
First Gazette notice for compulsory strike-off
18/02/2014
Registered office address changed from Flat 29 Runnymede Court Runnymede Road Stanford-Le-Hope SS17 0NR United Kingdom on 8 July 2013
Registered office address changed from Flat 29 Runnymede Court Runnymede Road Stanford-Le-Hope SS17 0NR United Kingdom on 8 July 2013
08/07/2013
Director's details changed for Mr Ishmael Olusegun Lawal on 25 June 2013
Director's details changed for Mr Ishmael Olusegun Lawal on 25 June 2013
08/07/2013
Annual return made up to 13 October 2012 with full list of shareholders
Annual return made up to 13 October 2012 with full list of shareholders
06/12/2012
Appointment of Mr Ishmael Olusegun Lawal as a director
Appointment of Mr Ishmael Olusegun Lawal as a director
06/12/2012
Appointment of Mr Preye Faquah as a secretary
Appointment of Mr Preye Faquah as a secretary
06/12/2012
Termination of appointment of Ishmael Lawal as a secretary
Termination of appointment of Ishmael Lawal as a secretary
06/12/2012
Termination of appointment of Omobolanle Omotosho as a director
Termination of appointment of Omobolanle Omotosho as a director
06/12/2012
Annual return made up to 13 October 2011 with full list of shareholders
Annual return made up to 13 October 2011 with full list of shareholders
10/11/2011
Incorporation - Model articles adopted
- Amended Provisions
Incorporation - Model articles adopted
- Amended Provisions
13/10/2010
Annual accounts
SYBAM SERVICES LIMITED
10 documents
Micro company accounts made up to 31 October 2020
30/07/2021
Micro company accounts made up to 31 October 2019
30/10/2020
Micro company accounts made up to 31 October 2018
31/07/2019
Micro company accounts made up to 31 October 2017
31/07/2018
Micro company accounts made up to 31 October 2016
31/07/2017
Total exemption small company accounts made up to 31 October 2015
02/04/2016
Total exemption small company accounts made up to 31 October 2014
30/07/2015
Total exemption small company accounts made up to 31 October 2013
31/07/2014
Total exemption small company accounts made up to 31 October 2012
31/07/2013
Total exemption small company accounts made up to 31 October 2011
09/07/2012
Contact informations
SYBAM SERVICES LIMITED
Phone
Data not available...
Email
Data not available...
Websites
Data not available...
Address
07406193: COMPANIES HOUSE DEFAULT ADDRESS CF14 8LH Cardiff