AMT-SYBEX LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameAMT-SYBEX LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 03036807
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of AMT-SYBEX LIMITED?

    • Business and domestic software development (62012) / Information and communication

    Where is AMT-SYBEX LIMITED located?

    Registered Office Address
    Gladstone House
    Hithercroft Road
    OX10 9BT Wallingford
    England
    Undeliverable Registered Office AddressNo

    What are the latest accounts for AMT-SYBEX LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2025
    Next Accounts Due OnSep 30, 2026
    Last Accounts
    Last Accounts Made Up ToDec 31, 2024

    What is the status of the latest confirmation statement for AMT-SYBEX LIMITED?

    Last Confirmation Statement Made Up ToDec 31, 2026
    Next Confirmation Statement DueJan 14, 2027
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToDec 31, 2025
    OverdueNo

    What are the latest filings for AMT-SYBEX LIMITED?

    Filings
    DateDescriptionDocumentType

    Appointment of Mr Daniel Oliver Haywood as a director on Jan 01, 2026

    2 pagesAP01

    Appointment of Mr Robin Robert Simon Brohl as a director on Jan 01, 2026

    2 pagesAP01

    Appointment of Mr Harshavardhan Ramanan as a director on Jan 01, 2026

    2 pagesAP01

    Confirmation statement made on Dec 31, 2025 with updates

    4 pagesCS01

    Full accounts made up to Dec 31, 2024

    33 pagesAA

    Termination of appointment of Darrell Peter Boxall as a director on Jul 31, 2025

    1 pagesTM01

    Appointment of Mr Richard Clancy as a director on Jul 18, 2025

    2 pagesAP01

    Director's details changed for Mr Martin John Goodwin on May 21, 2025

    2 pagesCH01

    Director's details changed for Mr Martin John Goodwin on Mar 19, 2025

    2 pagesCH01

    Confirmation statement made on Dec 31, 2024 with updates

    4 pagesCS01

    Full accounts made up to Dec 31, 2023

    34 pagesAA

    Confirmation statement made on Dec 31, 2023 with updates

    5 pagesCS01

    Full accounts made up to Dec 31, 2022

    36 pagesAA

    legacy

    3 pagesGUARANTEE2

    Full accounts made up to Dec 31, 2021

    39 pagesAA

    Confirmation statement made on Dec 31, 2022 with updates

    4 pagesCS01

    Appointment of Mr Darrell Boxall as a director on Apr 29, 2022

    2 pagesAP01

    Appointment of Mr Martin Goodwin as a secretary on Apr 29, 2022

    2 pagesAP03

    Appointment of Mr Martin Goodwin as a director on Apr 29, 2022

    2 pagesAP01

    Termination of appointment of Scott Saklad as a director on Apr 29, 2022

    1 pagesTM01

    Termination of appointment of Jemma Belghoul as a secretary on Apr 29, 2022

    1 pagesTM02

    Confirmation statement made on Dec 31, 2021 with no updates

    3 pagesCS01

    Notification of Jonas Computing (Uk) Limited as a person with significant control on Jan 01, 2022

    2 pagesPSC02

    Cessation of Capita International Limited as a person with significant control on Jan 01, 2022

    1 pagesPSC07

    Satisfaction of charge 2 in full

    1 pagesMR04

    Who are the officers of AMT-SYBEX LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    GOODWIN, Martin
    Hithercroft Road
    OX10 9BT Wallingford
    Gladstone House
    England
    Secretary
    Hithercroft Road
    OX10 9BT Wallingford
    Gladstone House
    England
    295575930001
    BROHL, Robin Robert Simon
    Hithercroft Road
    OX10 9BT Wallingford
    Gladstone House
    England
    Director
    Hithercroft Road
    OX10 9BT Wallingford
    Gladstone House
    England
    EnglandGerman324332580001
    CLANCY, Richard
    Hithercroft Road
    OX10 9BT Wallingford
    Gladstone House
    England
    Director
    Hithercroft Road
    OX10 9BT Wallingford
    Gladstone House
    England
    EnglandBritish198717300001
    GOODWIN, Martin
    Hithercroft Road
    OX10 9BT Wallingford
    Gladstone House
    England
    Director
    Hithercroft Road
    OX10 9BT Wallingford
    Gladstone House
    England
    EnglandBritish295310640003
    HAYWOOD, Daniel Oliver
    Hithercroft Road
    OX10 9BT Wallingford
    Gladstone House
    England
    Director
    Hithercroft Road
    OX10 9BT Wallingford
    Gladstone House
    England
    EnglandBritish344053490001
    MACKINNON, Jeff
    Hithercroft Road
    OX10 9BT Wallingford
    Gladstone House
    England
    Director
    Hithercroft Road
    OX10 9BT Wallingford
    Gladstone House
    England
    CanadaCanadian291002410001
    RAMANAN, Harshavardhan
    Hithercroft Road
    OX10 9BT Wallingford
    Gladstone House
    England
    Director
    Hithercroft Road
    OX10 9BT Wallingford
    Gladstone House
    England
    EnglandBritish210128260001
    BELGHOUL, Jemma
    Hithercroft Road
    OX10 9BT Wallingford
    Gladstone House
    England
    Secretary
    Hithercroft Road
    OX10 9BT Wallingford
    Gladstone House
    England
    291002430001
    DELANEY, Deborah
    Avonlea
    Demesne
    IRISH Lucan
    Co Dublin
    Ireland
    Secretary
    Avonlea
    Demesne
    IRISH Lucan
    Co Dublin
    Ireland
    Irish25176490001
    GILLOTT, Timothy Alan
    Pynchon Paddocks
    Little Hallingbury
    CM22 7RJ Bishop's Stortford
    14
    Hertfordshire
    Secretary
    Pynchon Paddocks
    Little Hallingbury
    CM22 7RJ Bishop's Stortford
    14
    Hertfordshire
    British85408520005
    REYNOLDS, Paul
    22 Watson Park
    Killney
    Dublin
    County Dublin
    Ireland
    Secretary
    22 Watson Park
    Killney
    Dublin
    County Dublin
    Ireland
    Irish32759150001
    CAPITA GROUP SECRETARY LIMITED
    Gresham Street
    EC2V 7NQ London
    65
    England
    Secretary
    Gresham Street
    EC2V 7NQ London
    65
    England
    Identification TypeUK Limited Company
    Registration Number2376959
    135207160001
    BAKER, Christopher Francis Henry
    EC2V 7NQ London
    65 Gresham Street
    England
    Director
    EC2V 7NQ London
    65 Gresham Street
    England
    EnglandBritish141579190004
    BEST, Denis
    9 Eden Way
    TS22 5NU Billingham
    Cleveland
    Director
    9 Eden Way
    TS22 5NU Billingham
    Cleveland
    British59216560001
    BOXALL, Darrell Peter
    Hithercroft Road
    OX10 9BT Wallingford
    Gladstone House
    England
    Director
    Hithercroft Road
    OX10 9BT Wallingford
    Gladstone House
    England
    United KingdomBritish205264290003
    BROWN, Gordon Campbell
    Spirella Building
    Bridge Road
    SG6 4ET Letchworth
    Hertfordshire
    Director
    Spirella Building
    Bridge Road
    SG6 4ET Letchworth
    Hertfordshire
    Northern IrelandBritish176841430001
    COLLIER, Michael Patrick
    Rochester Row
    SW1P 1QT London
    17
    United Kingdom
    Director
    Rochester Row
    SW1P 1QT London
    17
    United Kingdom
    EnglandBritish182710350001
    COWAN, James
    EC2V 7NQ London
    65 Gresham Street
    England
    Director
    EC2V 7NQ London
    65 Gresham Street
    England
    EnglandBritish179023640001
    DAWSON, Leslie William
    Spirella Building
    Bridge Road
    SG6 4ET Letchworth
    Hertfordshire
    Director
    Spirella Building
    Bridge Road
    SG6 4ET Letchworth
    Hertfordshire
    EnglandBritish101287900003
    DELANEY, Brendan
    Avonlea
    Demesne
    Lucan
    Co Dublin
    Ireland
    Director
    Avonlea
    Demesne
    Lucan
    Co Dublin
    Ireland
    IrelandIreland144016790001
    DUGGAN, Michael Brendan
    5 Glebeland Close
    Thrussington
    LE7 4TT Leicester
    Director
    5 Glebeland Close
    Thrussington
    LE7 4TT Leicester
    EnglandIrish85571380001
    HAMLYN, Andrew John
    Rochester Row
    SW1P 1QT London
    17
    United Kingdom
    Director
    Rochester Row
    SW1P 1QT London
    17
    United Kingdom
    United KingdomBritish85408470001
    MACKEOWN, Gerard
    508 The Broadway
    SG6 3PT Letchworth
    Hertfordshire
    Director
    508 The Broadway
    SG6 3PT Letchworth
    Hertfordshire
    Irish83135890001
    MAYNARD, Stefan John
    Berners Street
    W1T 3LR London
    30
    England
    Director
    Berners Street
    W1T 3LR London
    30
    England
    EnglandBritish274905000001
    MCBRINN, William Stephen
    Rochester Row
    SW1P 1QT London
    17
    United Kingdom
    Director
    Rochester Row
    SW1P 1QT London
    17
    United Kingdom
    United KingdomBritish161340530001
    MEE, Patrick Pearse
    11 The Marlowes
    NW8 6NB London
    Director
    11 The Marlowes
    NW8 6NB London
    Irish33651820002
    MEE, Pearse
    Spirella Building
    Bridge Road
    SG6 4ET Letchworth
    Hertfordshire
    Director
    Spirella Building
    Bridge Road
    SG6 4ET Letchworth
    Hertfordshire
    United KingdomIrish89987320001
    MILLER, Andrew John
    Rochester Row
    SW1P 1QT London
    17
    United Kingdom
    Director
    Rochester Row
    SW1P 1QT London
    17
    United Kingdom
    EnglandBritish61742550003
    MILLER, Brian
    Spirella Building
    Bridge Road
    SG6 4ET Letchworth
    Hertfordshire
    Director
    Spirella Building
    Bridge Road
    SG6 4ET Letchworth
    Hertfordshire
    United KingdomBritish86379530001
    MITCHELL, Brian Keith
    Rochester Row
    SW1P 1QT London
    17
    United Kingdom
    Director
    Rochester Row
    SW1P 1QT London
    17
    United Kingdom
    Northern IrelandBritish137300170001
    MURPHY, John
    20 Wooland Gardens
    Wykerbgis
    DT4 9XQ Weymouth
    Dorset
    Director
    20 Wooland Gardens
    Wykerbgis
    DT4 9XQ Weymouth
    Dorset
    British72741700002
    NEIL, Terence Victor
    7 Kelvedon Avenue
    KT12 5EB Walton On Thames
    Surrey
    Director
    7 Kelvedon Avenue
    KT12 5EB Walton On Thames
    Surrey
    British88420720001
    NORRIS, Steven John
    1 Killieser Avenue
    SW2 4NU London
    Director
    1 Killieser Avenue
    SW2 4NU London
    EnglandBritish97109810002
    RADFORD, Jamie Leigh
    Rochester Row
    SW1P 1QT London
    17
    United Kingdom
    Director
    Rochester Row
    SW1P 1QT London
    17
    United Kingdom
    United KingdomBritish193131980001
    REYNOLDS, Paul
    Rochester Row
    SW1P 1QT London
    17
    United Kingdom
    Director
    Rochester Row
    SW1P 1QT London
    17
    United Kingdom
    IrelandIrish32759150001

    Who are the persons with significant control of AMT-SYBEX LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Hithercroft Road
    OX10 9BT Wallingford
    Gladstone House
    England
    Jan 01, 2022
    Hithercroft Road
    OX10 9BT Wallingford
    Gladstone House
    England
    No
    Legal FormPrivate Company Limited By Shares
    Country RegisteredUnited Kingdom
    Legal AuthorityThe Laws Of England
    Place RegisteredCompanies House
    Registration Number05301607
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.
    Gresham Street
    EC2V 7NQ London
    65
    England
    Apr 06, 2016
    Gresham Street
    EC2V 7NQ London
    65
    England
    Yes
    Legal FormLimited By Shares
    Country RegisteredEngland
    Legal AuthorityUnited Kingdom (England)
    Place RegisteredCompanies House
    Registration Number02683437
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0