Background WavePink WaveYellow Wave

SYAC LIMITED (03121067)

SYAC LIMITED (03121067) is an active UK company. incorporated on 27 October 1995. with registered office in South Yorkshire. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c. and 1 other business activities. SYAC LIMITED has been registered for 30 years. Current directors include ATKINS, Michael Edgar, KENNEDY, Julius Elias, OHWOISI, Ekwaeju and 3 others.

Company Number
03121067
Status
active
Type
private-limited-guarant-nsc
Incorporated
27 October 1995
Age
30 years
Address
110-120 Wicker, South Yorkshire, S3 8JD
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
ATKINS, Michael Edgar, KENNEDY, Julius Elias, OHWOISI, Ekwaeju, ROACH-TENNANT, Sybil Florenteina, SIBANDA, Lungani, WENHAM, Leroy Maurice
SIC Codes
82990, 85590

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SYAC LIMITED

SYAC LIMITED is an active company incorporated on 27 October 1995 with the registered office located in South Yorkshire. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c. and 1 other business activity. SYAC LIMITED was registered 30 years ago.(SIC: 82990, 85590)

Status

active

Active since 30 years ago

Company No

03121067

PRIVATE-LIMITED-GUARANT-NSC Company

Age

30 Years

Incorporated 27 October 1995

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 19 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 21 October 2025 (6 months ago)
Submitted on 3 November 2025 (5 months ago)

Next Due

Due by 4 November 2026
For period ending 21 October 2026

Previous Company Names

SOUTH YORKSHIRE AFRICAN CARIBBEAN BUSINESS AND ENTERPRISE TRAINING CENTRE LIMITED
From: 27 October 1995To: 10 November 1997
Contact
Address

110-120 Wicker Sheffield South Yorkshire, S3 8JD,

Timeline

23 key events • 1995 - 2026

Funding Officers Ownership
Company Founded
Oct 95
Director Joined
Jan 10
Director Joined
Jan 10
Director Left
Mar 11
Director Left
Mar 11
Director Left
Oct 11
Director Left
Sept 12
Director Joined
Nov 12
Director Joined
Nov 13
Director Joined
Nov 13
Director Left
Nov 15
Director Left
Mar 16
Director Joined
Nov 16
Director Joined
Oct 17
Director Left
Oct 17
Director Joined
Oct 19
Director Joined
Oct 20
Director Left
Oct 21
Director Joined
Sept 25
Director Joined
Sept 25
Director Left
Nov 25
Director Left
Dec 25
Director Left
Feb 26
0
Funding
22
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

7 Active
28 Resigned

ROACH-TENNANT, Sybil Florenteina

Active
110-120 Wicker, South YorkshireS3 8JD
Secretary
Appointed 20 Oct 2022

ATKINS, Michael Edgar

Active
Priory Road, SheffieldS7 1LW
Born August 1941
Director
Appointed 18 Apr 2013

KENNEDY, Julius Elias

Active
103 Mansfield Road, SheffieldS31 0BR
Born April 1933
Director
Appointed 17 Jan 2008

OHWOISI, Ekwaeju

Active
Whirlowdale Road, SheffieldS7 2NF
Born August 1944
Director
Appointed 23 Jan 2020

ROACH-TENNANT, Sybil Florenteina

Active
110-120 Wicker, South YorkshireS3 8JD
Born September 1950
Director
Appointed 21 Apr 2016

SIBANDA, Lungani

Active
110-120 Wicker, South YorkshireS3 8JD
Born February 1969
Director
Appointed 17 Jul 2025

WENHAM, Leroy Maurice

Active
Wicker, SheffieldS3 8JD
Born November 1952
Director
Appointed 18 Jul 2013

ATKINS, Michael Edgar

Resigned
11 Priory Road, SheffieldS7 1LW
Secretary
Appointed 10 Mar 2005
Resigned 18 Apr 2013

OHWOISI, Ekwaeju

Resigned
Whirlowdale Road, SheffieldS7 2NF
Secretary
Appointed 18 Apr 2013
Resigned 23 Jan 2020

WEBSTER, Howard Mark

Resigned
Brightlands 10 Park Edge, Hope ValleyS32 1BS
Secretary
Appointed 27 Oct 1995
Resigned 10 Mar 2005

WYNTER-TRUSCOTT, Vena

Resigned
Assarts Road, NottinghamNG16 1AP
Secretary
Appointed 23 Jan 2020
Resigned 09 Oct 2022

ATKINS, Michael Edgar

Resigned
11 Priory Road, SheffieldS7 1LW
Born August 1941
Director
Appointed 24 Jun 1997
Resigned 10 Mar 2005

AUCKLAND, Ian, Cllr

Resigned
250 Norton Lane, SheffieldS8 8HD
Born April 1952
Director
Appointed 18 Oct 1999
Resigned 19 Sept 2002

BRELSFORD, Martin Charles

Resigned
52 Wynyard Road, SheffieldS6 4GE
Born September 1965
Director
Appointed 24 Jun 1999
Resigned 04 Jul 2000

BRIGHT, Onyema Vilma

Resigned
2 Rising Street, PitsmoorS3 9GW
Born November 1960
Director
Appointed 10 Mar 2005
Resigned 01 May 2006

BULLOCK, Andrew John

Resigned
103 Whirlowdale Road, SheffieldS7 2NF
Born June 1963
Director
Appointed 27 Oct 1995
Resigned 18 Dec 1995

CAMPBELL, John

Resigned
194 Longley Lane, SheffieldS5 7JG
Born May 1957
Director
Appointed 31 Jan 2007
Resigned 01 Jan 2011

CROUCH, Dean Lancelet

Resigned
21 Davey Close, LincolnLN1 2FF
Born May 1961
Director
Appointed 10 Mar 2005
Resigned 30 Mar 2006

CUMBERBATCH, Malcolm Mcdonald

Resigned
221 Cemetery Road, SheffieldS11 8FQ
Born May 1944
Director
Appointed 09 Oct 2002
Resigned 24 May 2012

DUFFUS, Letitia

Resigned
Wicker, SheffieldS3 8JD
Born May 1984
Director
Appointed 18 Jul 2013
Resigned 09 Apr 2015

GUNTER, Robert Wayne

Resigned
110-120 Wicker, South YorkshireS3 8JD
Born October 1960
Director
Appointed 17 Jul 2025
Resigned 03 Feb 2026

HENRY, Bertilee

Resigned
4 Needham Way, SheffieldS7 2DU
Born February 1939
Director
Appointed 24 Jun 1997
Resigned 15 Jul 1998

HEYWOOD, Aziel

Resigned
38 Cranford Drive, SheffieldS20 6RP
Born December 1935
Director
Appointed 08 Oct 2002
Resigned 10 Mar 2005

HIGIRO, Karinijabo

Resigned
110-120 Wicker, South YorkshireS3 8JD
Born May 1975
Director
Appointed 19 Jul 2012
Resigned 18 Feb 2016

HILL, Keith Leonard

Resigned
10 Totley Brook Road, SheffieldS17 3QS
Born November 1938
Director
Appointed 04 Jul 2000
Resigned 07 Mar 2002

HORNE, Elanie

Resigned
21 Ashton Terrace, LeedsLS8 5BU
Born December 1943
Director
Appointed 08 Oct 2002
Resigned 30 Oct 2003

JONES, Timothy Wynford

Resigned
Broadstones Barn, HuddersfieldHD8 8YF
Born August 1956
Director
Appointed 08 Dec 2006
Resigned 24 Nov 2009

LAMBERT, Alva Guy

Resigned
1 Thorne Road, SheffieldS7 1RG
Born January 1944
Director
Appointed 18 Dec 1995
Resigned 10 Mar 2005

LEWIN, Roger

Resigned
154 Rock Street, SheffieldS3 9JD
Born November 1969
Director
Appointed 10 Mar 2005
Resigned 01 Mar 2007

MIDGLEY, Patricia Anne

Resigned
303 Granville Road, SheffieldS2 2RP
Born July 1937
Director
Appointed 30 Sept 2002
Resigned 12 Sept 2006

MILNE, Evelyn

Resigned
68 Fitzwalter Road, SheffieldS2 2SL
Born August 1955
Director
Appointed 06 Apr 2006
Resigned 02 Feb 2011

MSHANA, Zena

Resigned
110-120 Wicker, South YorkshireS3 8JD
Born October 1992
Director
Appointed 13 Jun 2019
Resigned 17 Jul 2025

OHWOISI, Ekwaeju

Resigned
110-120 Wicker, South YorkshireS3 8JD
Born August 1944
Director
Appointed 01 Oct 2009
Resigned 18 Apr 2013

PURCHON, David William

Resigned
40 Devonshire Road, SheffieldS17 3NT
Born June 1944
Director
Appointed 18 Dec 1995
Resigned 21 May 1997

REDDA, Araya, Dr

Resigned
91 Psalter Lane, SheffieldS11 8YP
Born April 1950
Director
Appointed 08 Oct 2002
Resigned 10 Mar 2005
Fundings
Financials
Latest Activities

Filing History

155

Termination Director Company With Name Termination Date
4 February 2026
TM01Termination of Director
Accounts With Accounts Type Micro Entity
19 December 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
17 December 2025
TM01Termination of Director
Confirmation Statement With No Updates
3 November 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
3 November 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
4 September 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 September 2025
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
20 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
21 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
30 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
25 October 2022
CS01Confirmation Statement
Confirmation Statement With No Updates
25 October 2022
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
25 October 2022
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
25 October 2022
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
20 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
15 October 2021
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
15 October 2021
TM02Termination of Secretary
Termination Director Company With Name Termination Date
15 October 2021
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
26 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
28 October 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
28 October 2020
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
28 October 2020
AP03Appointment of Secretary
Change Person Director Company With Change Date
28 October 2020
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
18 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
21 October 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
21 October 2019
AP01Appointment of Director
Confirmation Statement With No Updates
15 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
2 October 2018
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
6 December 2017
AAAnnual Accounts
Confirmation Statement With No Updates
26 October 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
26 October 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
26 October 2017
TM01Termination of Director
Appoint Person Secretary Company With Name Date
26 October 2017
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
26 October 2017
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
9 December 2016
AAAnnual Accounts
Confirmation Statement With Updates
3 November 2016
CS01Confirmation Statement
Appoint Person Director Company With Name Date
3 November 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 March 2016
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
15 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
9 November 2015
AR01AR01
Termination Director Company With Name Termination Date
9 November 2015
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
28 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
15 October 2014
AR01AR01
Accounts With Accounts Type Total Exemption Full
10 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
11 November 2013
AR01AR01
Appoint Person Director Company With Name
11 November 2013
AP01Appointment of Director
Appoint Person Director Company With Name
11 November 2013
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
5 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
26 November 2012
AR01AR01
Appoint Person Director Company With Name
26 November 2012
AP01Appointment of Director
Change Person Director Company With Change Date
26 November 2012
CH01Change of Director Details
Termination Director Company With Name
13 September 2012
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
4 January 2012
AAAnnual Accounts
Change Person Director Company With Change Date
15 December 2011
CH01Change of Director Details
Change Person Director Company With Change Date
15 December 2011
CH01Change of Director Details
Annual Return Company With Made Up Date No Member List
18 October 2011
AR01AR01
Termination Director Company With Name
18 October 2011
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
28 June 2011
AAAnnual Accounts
Termination Director Company With Name
30 March 2011
TM01Termination of Director
Termination Director Company With Name
30 March 2011
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
5 January 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
26 January 2010
AAAnnual Accounts
Appoint Person Director Company With Name
26 January 2010
AP01Appointment of Director
Appoint Person Director Company With Name
26 January 2010
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
6 November 2009
AR01AR01
Change Person Director Company With Change Date
5 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
5 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
5 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
5 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
5 November 2009
CH01Change of Director Details
Auditors Resignation Company
15 October 2009
AUDAUD
Accounts With Accounts Type Small
30 January 2009
AAAnnual Accounts
Legacy
10 November 2008
363aAnnual Return
Legacy
20 February 2008
288aAppointment of Director or Secretary
Legacy
20 February 2008
288aAppointment of Director or Secretary
Legacy
20 February 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Small
16 January 2008
AAAnnual Accounts
Legacy
4 December 2007
363aAnnual Return
Legacy
23 October 2007
288bResignation of Director or Secretary
Legacy
19 March 2007
288bResignation of Director or Secretary
Legacy
19 March 2007
288bResignation of Director or Secretary
Legacy
18 December 2006
288aAppointment of Director or Secretary
Legacy
10 November 2006
363aAnnual Return
Legacy
18 October 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Small
24 August 2006
AAAnnual Accounts
Legacy
17 July 2006
288aAppointment of Director or Secretary
Legacy
10 July 2006
288bResignation of Director or Secretary
Legacy
10 July 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Small
19 January 2006
AAAnnual Accounts
Legacy
21 October 2005
363aAnnual Return
Resolution
17 March 2005
RESOLUTIONSResolutions
Legacy
17 March 2005
287Change of Registered Office
Legacy
17 March 2005
288bResignation of Director or Secretary
Legacy
17 March 2005
288bResignation of Director or Secretary
Legacy
17 March 2005
288bResignation of Director or Secretary
Legacy
17 March 2005
288bResignation of Director or Secretary
Legacy
17 March 2005
288bResignation of Director or Secretary
Legacy
17 March 2005
288aAppointment of Director or Secretary
Legacy
17 March 2005
288aAppointment of Director or Secretary
Legacy
17 March 2005
288aAppointment of Director or Secretary
Legacy
17 March 2005
288aAppointment of Director or Secretary
Legacy
17 March 2005
288aAppointment of Director or Secretary
Legacy
17 March 2005
288aAppointment of Director or Secretary
Legacy
17 March 2005
288aAppointment of Director or Secretary
Legacy
17 March 2005
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
6 January 2005
AAAnnual Accounts
Legacy
29 October 2004
363sAnnual Return (shuttle)
Legacy
18 December 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
13 December 2003
AAAnnual Accounts
Legacy
4 December 2003
288bResignation of Director or Secretary
Accounts With Accounts Type Small
24 December 2002
AAAnnual Accounts
Legacy
21 November 2002
363sAnnual Return (shuttle)
Legacy
8 November 2002
288aAppointment of Director or Secretary
Legacy
5 November 2002
288aAppointment of Director or Secretary
Legacy
25 October 2002
288aAppointment of Director or Secretary
Legacy
25 October 2002
288aAppointment of Director or Secretary
Legacy
6 October 2002
288aAppointment of Director or Secretary
Legacy
6 October 2002
288bResignation of Director or Secretary
Legacy
18 March 2002
288bResignation of Director or Secretary
Accounts With Accounts Type Small
17 December 2001
AAAnnual Accounts
Legacy
3 November 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
29 December 2000
AAAnnual Accounts
Legacy
24 November 2000
363sAnnual Return (shuttle)
Legacy
19 July 2000
288aAppointment of Director or Secretary
Legacy
19 July 2000
288bResignation of Director or Secretary
Memorandum Articles
16 December 1999
MEM/ARTSMEM/ARTS
Resolution
16 December 1999
RESOLUTIONSResolutions
Legacy
1 December 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
9 November 1999
AAAnnual Accounts
Legacy
26 October 1999
288aAppointment of Director or Secretary
Legacy
2 July 1999
288aAppointment of Director or Secretary
Legacy
26 May 1999
288bResignation of Director or Secretary
Legacy
30 November 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
19 November 1998
AAAnnual Accounts
Legacy
28 July 1998
288bResignation of Director or Secretary
Legacy
21 January 1998
288bResignation of Director or Secretary
Legacy
8 January 1998
363sAnnual Return (shuttle)
Certificate Change Of Name Company
7 November 1997
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Small
27 August 1997
AAAnnual Accounts
Legacy
13 July 1997
288aAppointment of Director or Secretary
Legacy
13 July 1997
288aAppointment of Director or Secretary
Legacy
8 July 1997
288bResignation of Director or Secretary
Legacy
8 July 1997
288bResignation of Director or Secretary
Legacy
8 July 1997
288aAppointment of Director or Secretary
Legacy
3 January 1997
363sAnnual Return (shuttle)
Legacy
18 April 1996
224224
Legacy
3 January 1996
288288
Legacy
3 January 1996
288288
Legacy
28 December 1995
288288
Legacy
28 December 1995
288288
Legacy
28 December 1995
288288
Legacy
28 December 1995
288288
Incorporation Company
27 October 1995
NEWINCIncorporation