Background WavePink WaveYellow Wave

SYRINX ZA INTERNATIONAL LIMITED (05115764)

SYRINX ZA INTERNATIONAL LIMITED (05115764) is an active UK company. incorporated on 29 April 2004. with registered office in Pudsey. The company operates in the Manufacturing sector, engaged in unknown sic code (23990). SYRINX ZA INTERNATIONAL LIMITED has been registered for 21 years. Current directors include BEVAN, Rupert Stephen Jude, METCALFE, Ashley Anthony.

Company Number
05115764
Status
active
Type
ltd
Incorporated
29 April 2004
Age
21 years
Address
Dovecote Barn Calverley Lane, Pudsey, LS28 5LB
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (23990)
Directors
BEVAN, Rupert Stephen Jude, METCALFE, Ashley Anthony
SIC Codes
23990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SYRINX ZA INTERNATIONAL LIMITED

SYRINX ZA INTERNATIONAL LIMITED is an active company incorporated on 29 April 2004 with the registered office located in Pudsey. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (23990). SYRINX ZA INTERNATIONAL LIMITED was registered 21 years ago.(SIC: 23990)

Status

active

Active since 21 years ago

Company No

05115764

LTD Company

Age

21 Years

Incorporated 29 April 2004

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 26 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

4 weeks left

Last Filed

Made up to 18 April 2025 (1 year ago)
Submitted on 29 May 2025 (11 months ago)

Next Due

Due by 2 May 2026
For period ending 18 April 2026

Previous Company Names

SAPONAQUA INTERNATIONAL LIMITED
From: 27 October 2008To: 4 February 2011
SAPONIS LIMITED
From: 29 April 2004To: 27 October 2008
Contact
Address

Dovecote Barn Calverley Lane Farsley Pudsey, LS28 5LB,

Previous Addresses

Clearwater House 4-7 Manchester Street London W1U 3AE
From: 29 April 2004To: 22 November 2013
Timeline

10 key events • 2004 - 2019

Funding Officers Ownership
Company Founded
Apr 04
Director Joined
Sept 10
Director Left
Sept 10
Share Issue
Dec 10
Funding Round
Jun 11
Funding Round
Jun 11
Funding Round
Aug 12
Director Left
Jul 13
Funding Round
Aug 17
New Owner
Jun 19
5
Funding
3
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

14

2 Active
12 Resigned

BEVAN, Rupert Stephen Jude

Active
Calverley Lane, PudseyLS28 5LB
Born January 1955
Director
Appointed 10 Sept 2010

METCALFE, Ashley Anthony

Active
Calverley Lane, PudseyLS28 5LB
Born December 1963
Director
Appointed 06 Jan 2009

SAXTON, Timothy Lewis

Resigned
53 Wood Lane, LondonN6 5UD
Secretary
Appointed 14 Dec 2005
Resigned 07 Jan 2008

WATTS, Robert Leslie

Resigned
31 Rochester Road, RochesterME2 1AD
Secretary
Appointed 04 May 2004
Resigned 14 Dec 2005

FORM 10 SECRETARIES FD LTD

Resigned
39a Leicester Road, ManchesterM7 4AS
Corporate nominee secretary
Appointed 29 Apr 2004
Resigned 04 May 2004

LSG SECRETARIAL LIMITED

Resigned
4-7 Manchester Street, LondonW1U 3AE
Corporate secretary
Appointed 07 Jan 2008
Resigned 01 Oct 2010

ASQUITH, Raymond Benedict Bartholomew Michael, Earl

Resigned
Branch Farm, FromeBA11 3RE
Born August 1952
Director
Appointed 04 May 2004
Resigned 28 Sept 2007

BEVAN, Rupert Stephen Jude

Resigned
Orchardleigh Hosue, RadstockBA3 3RP
Born January 1955
Director
Appointed 04 May 2004
Resigned 08 Nov 2005

CARTER, John Gerrard

Resigned
Parsonage Farm, WellsBA5 3PE
Born December 1944
Director
Appointed 04 May 2004
Resigned 09 Nov 2005

PEARSON, Geoffrey Stuart

Resigned
Hill Top Farm, OtleyLS21 2LT
Born August 1947
Director
Appointed 04 May 2004
Resigned 09 Nov 2005

PEARSON, Stuart Geoffrey

Resigned
Calumet, BeaconsfieldHP9 2LZ
Born August 1947
Director
Appointed 28 Sept 2007
Resigned 06 Aug 2010

SAXTON, Timothy Lewis

Resigned
Clearwater House, LondonW1U 3AE
Born October 1959
Director
Appointed 17 Sept 2007
Resigned 24 May 2013

WATTS, Robert Leslie

Resigned
31 Rochester Road, RochesterME2 1AD
Born June 1956
Director
Appointed 04 May 2004
Resigned 17 Feb 2006

FORM 10 DIRECTORS FD LTD

Resigned
39a Leicester Road, ManchesterM7 4AS
Corporate nominee director
Appointed 29 Apr 2004
Resigned 04 May 2004

Persons with significant control

2

Mr Ashley Anthony Metcalfe

Active
Calverley Lane, PudseyLS28 5LB
Born December 1963

Nature of Control

Significant influence or control
Notified 06 Apr 2016

Mr William Philip Seymour Richards

Active
Calverley Lane, PudseyLS28 5LB
Born May 1960

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

92

Accounts With Accounts Type Micro Entity
26 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
29 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
20 February 2025
AAAnnual Accounts
Change To A Person With Significant Control
8 July 2024
PSC04Change of PSC Details
Confirmation Statement With No Updates
18 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
21 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
29 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
7 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
10 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
25 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
20 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
14 June 2019
CS01Confirmation Statement
Notification Of A Person With Significant Control
14 June 2019
PSC01Notification of Individual PSC
Accounts With Accounts Type Micro Entity
28 December 2018
AAAnnual Accounts
Confirmation Statement With Updates
25 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
18 December 2017
AAAnnual Accounts
Capital Allotment Shares
12 August 2017
SH01Allotment of Shares
Confirmation Statement With Updates
19 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
16 December 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 May 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
25 August 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 June 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 August 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
23 December 2013
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
22 November 2013
AD01Change of Registered Office Address
Termination Director Company With Name
29 July 2013
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
10 May 2013
AR01AR01
Accounts With Accounts Type Small
7 January 2013
AAAnnual Accounts
Capital Allotment Shares
21 August 2012
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
3 May 2012
AR01AR01
Change Person Director Company With Change Date
3 May 2012
CH01Change of Director Details
Change Person Director Company With Change Date
3 May 2012
CH01Change of Director Details
Change Person Director Company With Change Date
3 May 2012
CH01Change of Director Details
Accounts With Accounts Type Small
4 January 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 June 2011
AR01AR01
Capital Allotment Shares
8 June 2011
SH01Allotment of Shares
Capital Allotment Shares
8 June 2011
SH01Allotment of Shares
Certificate Change Of Name Company
4 February 2011
CERTNMCertificate of Incorporation on Change of Name
Resolution
24 January 2011
RESOLUTIONSResolutions
Change Of Name Notice
24 January 2011
CONNOTConfirmation Statement Notification
Resolution
18 January 2011
RESOLUTIONSResolutions
Accounts With Accounts Type Small
4 January 2011
AAAnnual Accounts
Capital Alter Shares Subdivision
29 December 2010
SH02Allotment of Shares (prescribed particulars)
Termination Secretary Company With Name
11 November 2010
TM02Termination of Secretary
Termination Director Company With Name
27 September 2010
TM01Termination of Director
Appoint Person Director Company With Name
23 September 2010
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
5 May 2010
AR01AR01
Change Corporate Secretary Company With Change Date
5 May 2010
CH04Change of Corporate Secretary Details
Change Person Director Company With Change Date
5 May 2010
CH01Change of Director Details
Accounts With Accounts Type Small
16 January 2010
AAAnnual Accounts
Legacy
9 June 2009
363aAnnual Return
Legacy
7 February 2009
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
4 February 2009
AAAnnual Accounts
Certificate Change Of Name Company
24 October 2008
CERTNMCertificate of Incorporation on Change of Name
Legacy
23 July 2008
363aAnnual Return
Legacy
6 May 2008
288bResignation of Director or Secretary
Legacy
6 May 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
20 February 2008
AAAnnual Accounts
Legacy
25 October 2007
88(2)R88(2)R
Legacy
19 October 2007
123Notice of Increase in Nominal Capital
Legacy
19 October 2007
288aAppointment of Director or Secretary
Legacy
19 October 2007
288bResignation of Director or Secretary
Resolution
19 October 2007
RESOLUTIONSResolutions
Legacy
24 September 2007
288aAppointment of Director or Secretary
Legacy
29 May 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
6 February 2007
AAAnnual Accounts
Legacy
27 September 2006
287Change of Registered Office
Legacy
15 May 2006
363sAnnual Return (shuttle)
Legacy
9 March 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
1 February 2006
AAAnnual Accounts
Legacy
5 January 2006
288aAppointment of Director or Secretary
Legacy
5 January 2006
288bResignation of Director or Secretary
Legacy
7 December 2005
288cChange of Particulars
Legacy
7 December 2005
288bResignation of Director or Secretary
Legacy
7 December 2005
288bResignation of Director or Secretary
Legacy
23 November 2005
288bResignation of Director or Secretary
Legacy
24 May 2005
363sAnnual Return (shuttle)
Legacy
29 March 2005
88(2)R88(2)R
Legacy
11 December 2004
225Change of Accounting Reference Date
Legacy
11 December 2004
287Change of Registered Office
Legacy
11 December 2004
288aAppointment of Director or Secretary
Legacy
11 December 2004
288aAppointment of Director or Secretary
Legacy
11 December 2004
288aAppointment of Director or Secretary
Legacy
11 December 2004
288aAppointment of Director or Secretary
Legacy
11 December 2004
288aAppointment of Director or Secretary
Legacy
4 May 2004
288bResignation of Director or Secretary
Legacy
4 May 2004
288bResignation of Director or Secretary
Incorporation Company
29 April 2004
NEWINCIncorporation