Background WavePink WaveYellow Wave

SYRROS GROUP LIMITED (03720737)

SYRROS GROUP LIMITED (03720737) is an active UK company. incorporated on 25 February 1999. with registered office in Hitchin. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. SYRROS GROUP LIMITED has been registered for 27 years. Current directors include HUNTER, Kylie Ann, WALLACE, Marc Phillip, Dr, WALLACE, Phillip Owen.

Company Number
03720737
Status
active
Type
ltd
Incorporated
25 February 1999
Age
27 years
Address
Red Sky House Halls Green, Hitchin, SG4 7DP
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
HUNTER, Kylie Ann, WALLACE, Marc Phillip, Dr, WALLACE, Phillip Owen
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SYRROS GROUP LIMITED

SYRROS GROUP LIMITED is an active company incorporated on 25 February 1999 with the registered office located in Hitchin. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. SYRROS GROUP LIMITED was registered 27 years ago.(SIC: 82990)

Status

active

Active since 27 years ago

Company No

03720737

LTD Company

Age

27 Years

Incorporated 25 February 1999

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 3 November 2025 (5 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

20 days left

Last Filed

Made up to 18 April 2025 (1 year ago)
Submitted on 1 May 2025 (1 year ago)

Next Due

Due by 2 May 2026
For period ending 18 April 2026

Previous Company Names

RPF DEVELOPMENTS LTD
From: 3 June 2013To: 26 September 2025
RPF SOLUTIONS LTD
From: 15 January 2013To: 3 June 2013
RPF MEDICAL LIMITED
From: 23 April 2007To: 15 January 2013
CUSTOM RIBS LIMITED
From: 21 May 1999To: 23 April 2007
BIDEAWHILE 294 LIMITED
From: 25 February 1999To: 21 May 1999
Contact
Address

Red Sky House Halls Green Weston Hitchin, SG4 7DP,

Previous Addresses

Rolls Park Farm High Road Chigwell Essex IG7 6DL
From: 25 February 1999To: 6 December 2021
Timeline

8 key events • 1999 - 2026

Funding Officers Ownership
Company Founded
Feb 99
Director Joined
Jun 13
Director Joined
Jun 13
Funding Round
Jun 13
Funding Round
Apr 15
Director Joined
Dec 21
Director Left
Aug 22
Director Left
Mar 26
2
Funding
5
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

16

4 Active
12 Resigned

WALLACE, Margaret

Active
Halls Green, HitchinSG4 7DP
Secretary
Appointed 05 Nov 2021

HUNTER, Kylie Ann

Active
Rolls Park Farm, ChigwellIG7 6DL
Born October 1985
Director
Appointed 03 Apr 2007

WALLACE, Marc Phillip, Dr

Active
Halls Green, HitchinSG4 7DP
Born April 1982
Director
Appointed 01 Jun 2013

WALLACE, Phillip Owen

Active
Halls Green, HitchinSG4 7DP
Born October 1949
Director
Appointed 01 Jun 2013

HAWKES, Christine Amanda

Resigned
31 Seagry Road, LondonE11 2NQ
Secretary
Appointed 30 Jun 1999
Resigned 01 Apr 2003

HOULDSWORTH, Raymond

Resigned
41 Pole Hill Road, ChingfordE4 7LZ
Secretary
Appointed 01 Apr 2003
Resigned 13 Sept 2004

THOMPSON, William Mark

Resigned
81 The Elms, HertfordSG13 7UY
Secretary
Appointed 13 Sept 2004
Resigned 03 Apr 2007

WALLACE, Margaret Mary

Resigned
Rolls Park Farm, ChigwellIG7 6DL
Secretary
Appointed 03 Apr 2007
Resigned 08 Aug 2022

BIRKETTS SECRETARIES LIMITED

Resigned
24-26 Museum Street, IpswichIP1 1HZ
Corporate secretary
Appointed 25 Feb 1999
Resigned 30 Jun 1999

DICKER, Colin Richard

Resigned
Bury Lodge Bury Lane, EppingCM16 5HF
Born May 1953
Director
Appointed 30 Jun 1999
Resigned 03 Apr 2007

WALLACE, Marc Phillip, Dr

Resigned
Rolls Park Farm, ChigwellIG7 6DL
Born April 1982
Director
Appointed 03 Apr 2007
Resigned 30 Jan 2008

WALLACE, Margaret Mary

Resigned
Rolls Park Farm, ChigwellIG7 6DL
Born October 1956
Director
Appointed 03 Apr 2007
Resigned 08 Aug 2022

WALLACE, Paul Phillip

Resigned
Rolls Park Farm, ChigwellIG7 6DL
Born September 1983
Director
Appointed 03 Apr 2007
Resigned 30 Jan 2008

WALLACE, Phillip

Resigned
Halls Green, HitchinSG4 7DP
Born October 1949
Director
Appointed 05 Nov 2021
Resigned 05 Nov 2021

WALLACE, Phillip Owen

Resigned
Rolls Park Farm, ChigwellIG7 6DL
Born October 1949
Director
Appointed 30 Jun 1999
Resigned 03 Apr 2007

BIRKETTS DIRECTORS LIMITED

Resigned
24-26 Museum Street, IpswichIP1 1HZ
Corporate director
Appointed 25 Feb 1999
Resigned 30 Jun 1999

Persons with significant control

1

Mr Phillip Owen Wallace

Active
Halls Green, HitchinSG4 7DP
Born October 1949

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

106

Termination Director Company With Name Termination Date
20 March 2026
TM01Termination of Director
Change To A Person With Significant Control
20 March 2026
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
3 November 2025
AAAnnual Accounts
Certificate Change Of Name Company
26 September 2025
CERTNMCertificate of Incorporation on Change of Name
Confirmation Statement With No Updates
1 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 June 2024
AAAnnual Accounts
Confirmation Statement With No Updates
26 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
20 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 September 2022
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
22 August 2022
TM02Termination of Secretary
Termination Director Company With Name Termination Date
22 August 2022
TM01Termination of Director
Confirmation Statement With No Updates
12 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 December 2021
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
7 December 2021
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
6 December 2021
AP01Appointment of Director
Change To A Person With Significant Control
6 December 2021
PSC04Change of PSC Details
Change Registered Office Address Company With Date Old Address New Address
6 December 2021
AD01Change of Registered Office Address
Confirmation Statement With No Updates
22 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 November 2020
AAAnnual Accounts
Confirmation Statement With No Updates
28 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
1 October 2019
AAAnnual Accounts
Confirmation Statement With Updates
2 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 December 2018
AAAnnual Accounts
Confirmation Statement With Updates
21 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
21 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
8 November 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 April 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
11 January 2016
AAAnnual Accounts
Resolution
15 May 2015
RESOLUTIONSResolutions
Capital Allotment Shares
28 April 2015
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
19 April 2015
AR01AR01
Accounts With Accounts Type Total Exemption Full
23 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 April 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
7 July 2013
AAAnnual Accounts
Capital Allotment Shares
21 June 2013
SH01Allotment of Shares
Appoint Person Director Company With Name
9 June 2013
AP01Appointment of Director
Appoint Person Director Company With Name
9 June 2013
AP01Appointment of Director
Certificate Change Of Name Company
3 June 2013
CERTNMCertificate of Incorporation on Change of Name
Annual Return Company With Made Up Date Full List Shareholders
31 March 2013
AR01AR01
Certificate Change Of Name Company
15 January 2013
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
15 January 2013
CONNOTConfirmation Statement Notification
Accounts With Accounts Type Total Exemption Small
18 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 April 2012
AR01AR01
Accounts With Accounts Type Total Exemption Full
15 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 April 2011
AR01AR01
Change Person Director Company With Change Date
11 April 2011
CH01Change of Director Details
Change Person Director Company With Change Date
11 April 2011
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
17 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 April 2010
AR01AR01
Accounts With Accounts Type Total Exemption Full
14 January 2010
AAAnnual Accounts
Legacy
30 June 2009
363aAnnual Return
Legacy
24 April 2009
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
26 January 2009
AAAnnual Accounts
Accounts With Accounts Type Dormant
20 August 2008
AAAnnual Accounts
Legacy
20 August 2008
288bResignation of Director or Secretary
Legacy
20 August 2008
288bResignation of Director or Secretary
Legacy
19 August 2008
363sAnnual Return (shuttle)
Legacy
11 July 2007
288aAppointment of Director or Secretary
Legacy
15 May 2007
88(2)R88(2)R
Legacy
15 May 2007
288bResignation of Director or Secretary
Legacy
15 May 2007
288bResignation of Director or Secretary
Legacy
15 May 2007
288bResignation of Director or Secretary
Legacy
15 May 2007
288aAppointment of Director or Secretary
Legacy
15 May 2007
288aAppointment of Director or Secretary
Legacy
15 May 2007
288aAppointment of Director or Secretary
Legacy
15 May 2007
288aAppointment of Director or Secretary
Resolution
10 May 2007
RESOLUTIONSResolutions
Resolution
10 May 2007
RESOLUTIONSResolutions
Certificate Change Of Name Company
23 April 2007
CERTNMCertificate of Incorporation on Change of Name
Legacy
20 April 2007
287Change of Registered Office
Legacy
20 April 2007
287Change of Registered Office
Legacy
22 February 2007
363aAnnual Return
Accounts With Accounts Type Dormant
2 February 2007
AAAnnual Accounts
Legacy
4 July 2006
288cChange of Particulars
Accounts With Accounts Type Dormant
6 April 2006
AAAnnual Accounts
Legacy
27 February 2006
363aAnnual Return
Legacy
3 March 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
1 February 2005
AAAnnual Accounts
Legacy
22 September 2004
288bResignation of Director or Secretary
Legacy
21 September 2004
288aAppointment of Director or Secretary
Legacy
26 February 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
4 February 2004
AAAnnual Accounts
Legacy
12 November 2003
288cChange of Particulars
Legacy
8 April 2003
288aAppointment of Director or Secretary
Legacy
8 April 2003
288bResignation of Director or Secretary
Legacy
6 March 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
31 October 2002
AAAnnual Accounts
Legacy
9 March 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
5 February 2002
AAAnnual Accounts
Legacy
8 March 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
22 August 2000
AAAnnual Accounts
Legacy
22 August 2000
225Change of Accounting Reference Date
Legacy
7 March 2000
363sAnnual Return (shuttle)
Legacy
9 July 1999
288aAppointment of Director or Secretary
Legacy
8 July 1999
288aAppointment of Director or Secretary
Legacy
8 July 1999
288aAppointment of Director or Secretary
Legacy
8 July 1999
287Change of Registered Office
Legacy
8 July 1999
288bResignation of Director or Secretary
Legacy
8 July 1999
288bResignation of Director or Secretary
Resolution
25 May 1999
RESOLUTIONSResolutions
Resolution
25 May 1999
RESOLUTIONSResolutions
Resolution
25 May 1999
RESOLUTIONSResolutions
Certificate Change Of Name Company
20 May 1999
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
25 February 1999
NEWINCIncorporation