Background WavePink WaveYellow Wave

SYRENIS LIMITED (03952704)

SYRENIS LIMITED (03952704) is an active UK company. incorporated on 21 March 2000. with registered office in Warrington. The company operates in the Information and Communication sector, engaged in business and domestic software development. SYRENIS LIMITED has been registered for 26 years. Current directors include AUDCENT, Martin, BINKS, Adam Thomas, CURRIE, William Christopher.

Company Number
03952704
Status
active
Type
ltd
Incorporated
21 March 2000
Age
26 years
Address
V2 Sci-Tech Daresbury, Warrington, WA4 4AB
Industry Sector
Information and Communication
Business Activity
Business and domestic software development
Directors
AUDCENT, Martin, BINKS, Adam Thomas, CURRIE, William Christopher
SIC Codes
62012

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SYRENIS LIMITED

SYRENIS LIMITED is an active company incorporated on 21 March 2000 with the registered office located in Warrington. The company operates in the Information and Communication sector, specifically engaged in business and domestic software development. SYRENIS LIMITED was registered 26 years ago.(SIC: 62012)

Status

active

Active since 26 years ago

Company No

03952704

LTD Company

Age

26 Years

Incorporated 21 March 2000

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 15 December 2025 (4 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

11 months left

Last Filed

Made up to 25 February 2026 (2 months ago)
Submitted on 5 March 2026 (1 month ago)

Next Due

Due by 11 March 2027
For period ending 25 February 2027

Previous Company Names

QBASE CLOUD SERVICES LIMITED
From: 2 October 2014To: 7 April 2016
QBASE SOFTWARE DEVELOPMENT LIMITED
From: 14 October 2003To: 2 October 2014
BOMBPROOF 100 LIMITED
From: 21 March 2000To: 14 October 2003
Contact
Address

V2 Sci-Tech Daresbury Keckwick Lane Warrington, WA4 4AB,

Previous Addresses

Vanguard House Keckwick Lane Daresbury Warrington WA4 4AB England
From: 19 December 2016To: 3 February 2025
The Innovation Centre Keckwick Lane Daresbury Warrington WA4 4FS England
From: 15 July 2016To: 19 December 2016
5300 Daresbury Park Daresbury Warrington WA4 4GE England
From: 6 October 2015To: 15 July 2016
Bold Street Chambers 31-33 Bold Street Warrington Cheshire WA1 1HL
From: 21 March 2000To: 6 October 2015
Timeline

18 key events • 2000 - 2026

Funding Officers Ownership
Company Founded
Mar 00
Owner Exit
Feb 19
Owner Exit
Feb 19
Director Joined
Mar 19
Share Issue
Oct 19
Director Left
Apr 21
Director Joined
Sept 24
Director Joined
Jan 25
Funding Round
Jan 25
Funding Round
Jan 25
Funding Round
Jan 25
Funding Round
Jan 25
Funding Round
Jan 25
Funding Round
Jan 25
Funding Round
Jan 25
Funding Round
Jan 25
Director Left
Mar 25
Funding Round
Feb 26
10
Funding
5
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

12

4 Active
8 Resigned

AUDCENT, Martin

Active
Sci-Tech Daresbury, WarringtonWA4 4AB
Secretary
Appointed 04 Apr 2025

AUDCENT, Martin

Active
Sci-Tech Daresbury, WarringtonWA4 4AB
Born July 1973
Director
Appointed 13 Jan 2025

BINKS, Adam Thomas

Active
Sci-Tech Daresbury, WarringtonWA4 4AB
Born December 1983
Director
Appointed 01 Oct 2024

CURRIE, William Christopher

Active
Sci-Tech Daresbury, WarringtonWA4 4AB
Born February 1962
Director
Appointed 01 Feb 2019

JOHNSTONE, Anita Catherine

Resigned
The Red House, WarringtonWA4 3JL
Secretary
Appointed 21 Mar 2000
Resigned 26 May 2015

MURFITT, David Neil

Resigned
Sci-Tech Daresbury, WarringtonWA4 4AB
Secretary
Appointed 26 May 2015
Resigned 04 Apr 2025

WATERLOW SECRETARIES LIMITED

Resigned
6-8 Underwood Street, LondonN1 7JQ
Corporate nominee secretary
Appointed 21 Mar 2000
Resigned 21 Mar 2000

JOHNSTONE, Anita Catherine

Resigned
The Red House, WarringtonWA4 3JL
Born September 1957
Director
Appointed 21 Mar 2000
Resigned 21 Mar 2003

JOHNSTONE, Ian

Resigned
The Red House, WarringtonWA4 3JL
Born March 1959
Director
Appointed 21 Mar 2000
Resigned 16 Apr 2021

O'NEILL, Gavin Paul Anthony

Resigned
1 The Stables, Guilden SuttonCH3 7SY
Born September 1965
Director
Appointed 31 Mar 2000
Resigned 30 Jun 2003

WATSON, Nicola

Resigned
Sci-Tech Daresbury, WarringtonWA4 4AB
Born April 1972
Director
Appointed 27 Mar 2000
Resigned 31 Mar 2025

WATERLOW NOMINEES LIMITED

Resigned
6-8 Underwood Street, LondonN1 7JQ
Corporate nominee director
Appointed 21 Mar 2000
Resigned 21 Mar 2000

Persons with significant control

4

2 Active
2 Ceased
43 Castle Street, LiverpoolL2 9SH

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 19 Apr 2021
100 Old Hall Street, LiverpoolL3 9QJ

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 19 Apr 2021

Mr Ian Johnstone

Ceased
Keckwick Lane, WarringtonWA4 4AB
Born March 1959

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 01 Feb 2019

Ms Nicola Watson

Ceased
Keckwick Lane, WarringtonWA4 4AB
Born April 1972

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 01 Feb 2019
Fundings
Financials
Latest Activities

Filing History

117

Confirmation Statement With Updates
5 March 2026
CS01Confirmation Statement
Capital Allotment Shares
27 February 2026
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Full
15 December 2025
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
15 April 2025
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
15 April 2025
TM02Termination of Secretary
Termination Director Company With Name Termination Date
1 April 2025
TM01Termination of Director
Confirmation Statement With Updates
25 February 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
4 February 2025
CH01Change of Director Details
Change Person Director Company With Change Date
4 February 2025
CH01Change of Director Details
Change Person Secretary Company With Change Date
3 February 2025
CH03Change of Secretary Details
Change Person Director Company With Change Date
3 February 2025
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
3 February 2025
AD01Change of Registered Office Address
Change Person Director Company With Change Date
3 February 2025
CH01Change of Director Details
Capital Allotment Shares
14 January 2025
SH01Allotment of Shares
Capital Allotment Shares
14 January 2025
SH01Allotment of Shares
Capital Allotment Shares
14 January 2025
SH01Allotment of Shares
Capital Allotment Shares
14 January 2025
SH01Allotment of Shares
Capital Allotment Shares
14 January 2025
SH01Allotment of Shares
Capital Allotment Shares
14 January 2025
SH01Allotment of Shares
Capital Allotment Shares
14 January 2025
SH01Allotment of Shares
Capital Allotment Shares
14 January 2025
SH01Allotment of Shares
Appoint Person Director Company With Name Date
13 January 2025
AP01Appointment of Director
Change Person Director Company With Change Date
4 November 2024
CH01Change of Director Details
Memorandum Articles
19 October 2024
MAMA
Resolution
11 October 2024
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
1 October 2024
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
2 September 2024
AAAnnual Accounts
Confirmation Statement With Updates
26 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 June 2023
AAAnnual Accounts
Confirmation Statement With Updates
26 February 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
26 February 2023
CH01Change of Director Details
Memorandum Articles
18 January 2023
MAMA
Resolution
17 November 2022
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Full
13 July 2022
AAAnnual Accounts
Confirmation Statement With Updates
25 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 May 2021
AAAnnual Accounts
Change Person Director Company With Change Date
21 April 2021
CH01Change of Director Details
Change Person Secretary Company With Change Date
21 April 2021
CH03Change of Secretary Details
Notification Of A Person With Significant Control
21 April 2021
PSC02Notification of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
21 April 2021
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
21 April 2021
PSC09Update to PSC Statements
Termination Director Company With Name Termination Date
19 April 2021
TM01Termination of Director
Confirmation Statement With No Updates
30 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 March 2021
AAAnnual Accounts
Confirmation Statement With Updates
27 March 2020
CS01Confirmation Statement
Resolution
15 December 2019
RESOLUTIONSResolutions
Capital Alter Shares Subdivision
31 October 2019
SH02Allotment of Shares (prescribed particulars)
Resolution
15 October 2019
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Full
12 October 2019
AAAnnual Accounts
Confirmation Statement With Updates
28 March 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
4 March 2019
AP01Appointment of Director
Notification Of A Person With Significant Control Statement
21 February 2019
PSC08Cessation of Other Registrable Person PSC
Resolution
18 February 2019
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
15 February 2019
SH08Notice of Name/Rights of Class of Shares
Cessation Of A Person With Significant Control
13 February 2019
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
13 February 2019
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
14 August 2018
AAAnnual Accounts
Confirmation Statement With No Updates
21 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
27 March 2017
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
19 December 2016
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
22 July 2016
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
15 July 2016
AD01Change of Registered Office Address
Change Person Director Company With Change Date
13 April 2016
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
13 April 2016
AR01AR01
Resolution
7 April 2016
RESOLUTIONSResolutions
Change Registered Office Address Company With Date Old Address New Address
6 October 2015
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
30 September 2015
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
26 May 2015
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
26 May 2015
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
31 March 2015
AR01AR01
Certificate Change Of Name Company
2 October 2014
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
2 October 2014
CONNOTConfirmation Statement Notification
Accounts With Accounts Type Total Exemption Small
14 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 March 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
17 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 April 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
23 November 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 March 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 March 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
21 September 2010
AAAnnual Accounts
Change Person Director Company With Change Date
12 April 2010
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
22 March 2010
AR01AR01
Change Person Director Company With Change Date
22 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
22 March 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
30 June 2009
AAAnnual Accounts
Legacy
25 March 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
13 August 2008
AAAnnual Accounts
Legacy
25 April 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
1 October 2007
AAAnnual Accounts
Legacy
13 June 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
21 December 2006
AAAnnual Accounts
Legacy
11 May 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
11 August 2005
AAAnnual Accounts
Legacy
16 March 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
12 October 2004
AAAnnual Accounts
Legacy
19 April 2004
363sAnnual Return (shuttle)
Legacy
10 December 2003
287Change of Registered Office
Memorandum Articles
13 November 2003
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
14 October 2003
CERTNMCertificate of Incorporation on Change of Name
Legacy
12 July 2003
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
12 July 2003
AAAnnual Accounts
Legacy
6 June 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
22 December 2002
AAAnnual Accounts
Legacy
7 May 2002
363sAnnual Return (shuttle)
Legacy
30 January 2002
88(2)R88(2)R
Accounts With Accounts Type Total Exemption Small
9 August 2001
AAAnnual Accounts
Legacy
28 March 2001
363sAnnual Return (shuttle)
Legacy
28 June 2000
288aAppointment of Director or Secretary
Legacy
17 April 2000
288aAppointment of Director or Secretary
Legacy
12 April 2000
88(2)Return of Allotment of Shares
Legacy
24 March 2000
288bResignation of Director or Secretary
Legacy
24 March 2000
288bResignation of Director or Secretary
Legacy
24 March 2000
288aAppointment of Director or Secretary
Legacy
24 March 2000
288aAppointment of Director or Secretary
Incorporation Company
21 March 2000
NEWINCIncorporation