Background WavePink WaveYellow Wave

SYRINIX LIMITED (04922288)

SYRINIX LIMITED (04922288) is an active UK company. incorporated on 6 October 2003. with registered office in Norwich. The company operates in the Manufacturing sector, engaged in unknown sic code (27900) and 3 other business activities. SYRINIX LIMITED has been registered for 22 years.

Company Number
04922288
Status
active
Type
ltd
Incorporated
6 October 2003
Age
22 years
Address
6, 7 And 8 Start-Rite Business Centre Broadland Business Park, Norwich, NR7 0WF
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (27900)
SIC Codes
27900, 28990, 62090, 63990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SYRINIX LIMITED

SYRINIX LIMITED is an active company incorporated on 6 October 2003 with the registered office located in Norwich. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (27900) and 3 other business activities. SYRINIX LIMITED was registered 22 years ago.(SIC: 27900, 28990, 62090, 63990)

Status

active

Active since 22 years ago

Company No

04922288

LTD Company

Age

22 Years

Incorporated 6 October 2003

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 18 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Small Company

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 5 September 2025 (6 months ago)
Submitted on 10 September 2025 (6 months ago)

Next Due

Due by 19 September 2026
For period ending 5 September 2026

Previous Company Names

FIGJAM ASSOCIATES LIMITED
From: 6 October 2003To: 24 May 2004
Contact
Address

6, 7 And 8 Start-Rite Business Centre Broadland Business Park Peachman Way Norwich, NR7 0WF,

Previous Addresses

Hethel Engineering Centre Chapman Way Hethel Norwich Norfolk NR14 8FB United Kingdom
From: 29 March 2017To: 6 May 2025
Hethel Engineering Centre Chapman Way Hethel Norwich Norfolk
From: 30 April 2013To: 29 March 2017
, Unit 23 Hethel Engineering, Centre, Chapman Way, Hethel, Norwich, Norfolk, NR14 8FD
From: 6 October 2003To: 30 April 2013
Timeline

65 key events • 2003 - 2026

Funding Officers Ownership
Company Founded
Oct 03
Director Joined
Nov 09
Director Left
Mar 10
Director Left
Jul 10
Funding Round
Dec 10
Funding Round
Dec 10
Director Joined
Dec 10
Director Left
Dec 10
Director Joined
Dec 10
Director Left
Jan 11
Funding Round
Jan 11
Funding Round
Jun 11
Funding Round
Aug 11
Director Joined
Nov 11
Director Left
Oct 12
Director Joined
Apr 13
Director Joined
Apr 13
Director Joined
Apr 13
Director Joined
Apr 13
Funding Round
Apr 13
Director Joined
Jun 13
Director Left
Oct 13
Director Left
Feb 15
Funding Round
Apr 15
Funding Round
Jun 15
Funding Round
Jul 15
Director Joined
Nov 15
Director Left
Apr 16
Funding Round
Oct 16
Funding Round
Oct 16
Director Left
Nov 16
Director Left
Jan 17
Funding Round
Jan 17
Director Joined
Mar 17
Funding Round
Apr 17
Funding Round
Jun 17
Director Joined
Jul 17
Funding Round
Mar 18
Funding Round
Mar 18
Funding Round
Mar 18
Funding Round
Jun 18
Funding Round
Jun 18
Funding Round
Jun 18
Loan Secured
Jul 18
Director Joined
Jan 19
Funding Round
Feb 19
Funding Round
Feb 20
Funding Round
Mar 20
Funding Round
Jun 20
Director Left
May 21
Director Left
Jun 21
Director Left
Jan 23
Director Left
Jan 23
Director Left
Jan 23
Director Left
Jan 23
Director Left
Jan 23
Director Joined
Jan 23
Director Joined
Jan 23
Director Joined
Jan 23
Loan Cleared
Jan 23
Funding Round
Jan 23
Funding Round
Jan 23
Funding Round
Dec 25
Capital Update
Dec 25
Owner Exit
Jan 26
28
Funding
33
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

0

Fundings
Financials
Latest Activities

Filing History

203

Cessation Of A Person With Significant Control
15 January 2026
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
15 January 2026
PSC02Notification of Relevant Legal Entity PSC
Capital Statement Capital Company With Date Currency Figure
17 December 2025
SH19Statement of Capital
Legacy
17 December 2025
SH20SH20
Legacy
17 December 2025
CAP-SSCAP-SS
Resolution
17 December 2025
RESOLUTIONSResolutions
Capital Allotment Shares
15 December 2025
SH01Allotment of Shares
Accounts With Accounts Type Small
18 September 2025
AAAnnual Accounts
Confirmation Statement With Updates
10 September 2025
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
6 May 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Small
20 December 2024
AAAnnual Accounts
Second Filing Of Confirmation Statement With Made Up Date
24 September 2024
RP04CS01RP04CS01
Confirmation Statement With No Updates
5 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
11 July 2024
AAAnnual Accounts
Confirmation Statement
2 November 2023
CS01Confirmation Statement
Second Filing Capital Allotment Shares
24 October 2023
RP04SH01RP04SH01
Change Account Reference Date Company Current Shortened
16 May 2023
AA01Change of Accounting Reference Date
Capital Allotment Shares
19 January 2023
SH01Allotment of Shares
Capital Allotment Shares
13 January 2023
SH01Allotment of Shares
Notification Of A Person With Significant Control
13 January 2023
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
12 January 2023
PSC09Update to PSC Statements
Mortgage Satisfy Charge Full
12 January 2023
MR04Satisfaction of Charge
Termination Director Company With Name Termination Date
11 January 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
11 January 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
11 January 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
11 January 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
11 January 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
11 January 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 January 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 January 2023
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
17 October 2022
AAAnnual Accounts
Confirmation Statement With Updates
13 October 2022
CS01Confirmation Statement
Resolution
10 March 2022
RESOLUTIONSResolutions
Memorandum Articles
10 March 2022
MAMA
Accounts With Accounts Type Total Exemption Full
11 January 2022
AAAnnual Accounts
Confirmation Statement With Updates
6 October 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
13 July 2021
CH01Change of Director Details
Termination Director Company With Name Termination Date
30 June 2021
TM01Termination of Director
Change Corporate Director Company With Change Date
28 June 2021
CH02Change of Corporate Director Details
Termination Director Company With Name Termination Date
28 May 2021
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
25 January 2021
AAAnnual Accounts
Resolution
4 January 2021
RESOLUTIONSResolutions
Memorandum Articles
4 January 2021
MAMA
Confirmation Statement With Updates
23 October 2020
CS01Confirmation Statement
Capital Allotment Shares
16 June 2020
SH01Allotment of Shares
Change Account Reference Date Company Previous Shortened
6 May 2020
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
22 April 2020
AAAnnual Accounts
Capital Allotment Shares
6 March 2020
SH01Allotment of Shares
Capital Allotment Shares
29 February 2020
SH01Allotment of Shares
Confirmation Statement With Updates
15 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
2 April 2019
AAAnnual Accounts
Capital Allotment Shares
28 February 2019
SH01Allotment of Shares
Appoint Person Director Company With Name Date
15 January 2019
AP01Appointment of Director
Confirmation Statement With Updates
15 October 2018
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
13 July 2018
MR01Registration of a Charge
Capital Allotment Shares
27 June 2018
SH01Allotment of Shares
Capital Allotment Shares
27 June 2018
SH01Allotment of Shares
Capital Allotment Shares
19 June 2018
SH01Allotment of Shares
Memorandum Articles
11 May 2018
MAMA
Legacy
2 May 2018
RP04CS01RP04CS01
Legacy
2 May 2018
RP04CS01RP04CS01
Capital Allotment Shares
26 March 2018
SH01Allotment of Shares
Capital Allotment Shares
26 March 2018
SH01Allotment of Shares
Resolution
22 March 2018
RESOLUTIONSResolutions
Change Person Director Company With Change Date
19 March 2018
CH01Change of Director Details
Change Person Director Company With Change Date
19 March 2018
CH01Change of Director Details
Capital Allotment Shares
16 March 2018
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Full
9 March 2018
AAAnnual Accounts
Resolution
6 February 2018
RESOLUTIONSResolutions
Confirmation Statement With Updates
6 October 2017
CS01Confirmation Statement
Appoint Corporate Director Company With Name Date
31 July 2017
AP02Appointment of Corporate Director
Capital Allotment Shares
21 June 2017
SH01Allotment of Shares
Capital Allotment Shares
9 April 2017
SH01Allotment of Shares
Change Person Director Company With Change Date
30 March 2017
CH01Change of Director Details
Change Person Director Company With Change Date
29 March 2017
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
29 March 2017
AD01Change of Registered Office Address
Appoint Corporate Director Company With Name Date
23 March 2017
AP02Appointment of Corporate Director
Accounts With Accounts Type Total Exemption Small
9 January 2017
AAAnnual Accounts
Capital Allotment Shares
4 January 2017
SH01Allotment of Shares
Termination Director Company With Name Termination Date
3 January 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
22 November 2016
TM01Termination of Director
Resolution
10 November 2016
RESOLUTIONSResolutions
Capital Allotment Shares
1 November 2016
SH01Allotment of Shares
Confirmation Statement With Updates
20 October 2016
CS01Confirmation Statement
Capital Allotment Shares
18 October 2016
SH01Allotment of Shares
Resolution
12 July 2016
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
7 April 2016
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
9 January 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
18 November 2015
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
13 November 2015
AR01AR01
Capital Allotment Shares
27 July 2015
SH01Allotment of Shares
Capital Allotment Shares
22 June 2015
SH01Allotment of Shares
Capital Variation Of Rights Attached To Shares
15 May 2015
SH10Notice of Particulars of Variation
Capital Allotment Shares
24 April 2015
SH01Allotment of Shares
Memorandum Articles
20 April 2015
MAMA
Resolution
20 April 2015
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Small
9 March 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
23 February 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
31 October 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
26 November 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 October 2013
AR01AR01
Termination Director Company With Name
18 October 2013
TM01Termination of Director
Appoint Person Director Company With Name
24 June 2013
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
30 April 2013
AD01Change of Registered Office Address
Capital Allotment Shares
11 April 2013
SH01Allotment of Shares
Capital Variation Of Rights Attached To Shares
11 April 2013
SH10Notice of Particulars of Variation
Resolution
11 April 2013
RESOLUTIONSResolutions
Resolution
11 April 2013
RESOLUTIONSResolutions
Resolution
11 April 2013
RESOLUTIONSResolutions
Appoint Person Director Company With Name
3 April 2013
AP01Appointment of Director
Appoint Corporate Director Company With Name
2 April 2013
AP02Appointment of Corporate Director
Appoint Person Director Company With Name
2 April 2013
AP01Appointment of Director
Appoint Person Director Company With Name
2 April 2013
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
21 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 October 2012
AR01AR01
Termination Director Company With Name
23 October 2012
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
29 November 2011
AR01AR01
Appoint Person Director Company With Name
17 November 2011
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
15 November 2011
AAAnnual Accounts
Capital Allotment Shares
4 August 2011
SH01Allotment of Shares
Resolution
20 June 2011
RESOLUTIONSResolutions
Capital Allotment Shares
20 June 2011
SH01Allotment of Shares
Capital Allotment Shares
14 January 2011
SH01Allotment of Shares
Termination Director Company With Name
4 January 2011
TM01Termination of Director
Appoint Person Director Company With Name
13 December 2010
AP01Appointment of Director
Termination Director Company With Name
13 December 2010
TM01Termination of Director
Appoint Person Director Company With Name
13 December 2010
AP01Appointment of Director
Legacy
6 December 2010
MG02MG02
Capital Allotment Shares
6 December 2010
SH01Allotment of Shares
Capital Allotment Shares
6 December 2010
SH01Allotment of Shares
Capital Name Of Class Of Shares
6 December 2010
SH08Notice of Name/Rights of Class of Shares
Statement Of Companys Objects
6 December 2010
CC04CC04
Resolution
6 December 2010
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Small
28 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 October 2010
AR01AR01
Legacy
20 October 2010
MG01MG01
Termination Director Company With Name
13 July 2010
TM01Termination of Director
Resolution
25 March 2010
RESOLUTIONSResolutions
Termination Director Company With Name
24 March 2010
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
12 December 2009
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 November 2009
AR01AR01
Appoint Person Director Company With Name
2 November 2009
AP01Appointment of Director
Change Person Director Company With Change Date
2 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
2 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
2 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
2 November 2009
CH01Change of Director Details
Legacy
21 September 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Small
11 May 2009
AAAnnual Accounts
Legacy
5 March 2009
288bResignation of Director or Secretary
Legacy
5 December 2008
288aAppointment of Director or Secretary
Legacy
6 November 2008
363aAnnual Return
Legacy
18 August 2008
288aAppointment of Director or Secretary
Legacy
13 August 2008
288bResignation of Director or Secretary
Resolution
7 August 2008
RESOLUTIONSResolutions
Legacy
7 August 2008
88(2)Return of Allotment of Shares
Legacy
7 August 2008
88(2)Return of Allotment of Shares
Legacy
7 August 2008
88(2)Return of Allotment of Shares
Legacy
6 August 2008
403aParticulars of Charge Subject to s859A
Legacy
6 August 2008
403aParticulars of Charge Subject to s859A
Legacy
25 July 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
22 May 2008
AAAnnual Accounts
Legacy
22 October 2007
363aAnnual Return
Accounts With Accounts Type Small
6 June 2007
AAAnnual Accounts
Legacy
5 December 2006
287Change of Registered Office
Legacy
5 December 2006
288bResignation of Director or Secretary
Legacy
25 October 2006
363aAnnual Return
Legacy
17 October 2006
288aAppointment of Director or Secretary
Legacy
21 August 2006
288aAppointment of Director or Secretary
Legacy
8 August 2006
88(2)R88(2)R
Memorandum Articles
17 July 2006
MEM/ARTSMEM/ARTS
Resolution
17 July 2006
RESOLUTIONSResolutions
Resolution
17 July 2006
RESOLUTIONSResolutions
Resolution
17 July 2006
RESOLUTIONSResolutions
Legacy
13 June 2006
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
10 January 2006
AAAnnual Accounts
Legacy
26 October 2005
363aAnnual Return
Legacy
26 October 2005
288cChange of Particulars
Legacy
4 July 2005
288cChange of Particulars
Accounts With Accounts Type Dormant
8 April 2005
AAAnnual Accounts
Legacy
2 November 2004
363sAnnual Return (shuttle)
Legacy
30 September 2004
288aAppointment of Director or Secretary
Memorandum Articles
7 September 2004
MEM/ARTSMEM/ARTS
Legacy
2 September 2004
88(2)R88(2)R
Resolution
1 September 2004
RESOLUTIONSResolutions
Resolution
1 September 2004
RESOLUTIONSResolutions
Legacy
21 August 2004
395Particulars of Mortgage or Charge
Legacy
19 August 2004
288aAppointment of Director or Secretary
Legacy
5 August 2004
288bResignation of Director or Secretary
Legacy
7 July 2004
88(2)R88(2)R
Legacy
7 July 2004
122122
Resolution
7 July 2004
RESOLUTIONSResolutions
Resolution
7 July 2004
RESOLUTIONSResolutions
Legacy
7 July 2004
225Change of Accounting Reference Date
Legacy
25 May 2004
287Change of Registered Office
Legacy
25 May 2004
288aAppointment of Director or Secretary
Legacy
25 May 2004
288aAppointment of Director or Secretary
Legacy
25 May 2004
288aAppointment of Director or Secretary
Certificate Change Of Name Company
24 May 2004
CERTNMCertificate of Incorporation on Change of Name
Legacy
30 April 2004
287Change of Registered Office
Legacy
30 April 2004
288bResignation of Director or Secretary
Legacy
30 April 2004
288bResignation of Director or Secretary
Resolution
14 November 2003
RESOLUTIONSResolutions
Incorporation Company
6 October 2003
NEWINCIncorporation