Background WavePink WaveYellow Wave

SYDAC LIMITED (05848364)

SYDAC LIMITED (05848364) is an active UK company. incorporated on 16 June 2006. with registered office in Southampton. The company operates in the Information and Communication sector, engaged in other information technology service activities. SYDAC LIMITED has been registered for 19 years. Current directors include BREL, Philippe Louis Joseph Gabriel, ROBARDEY, Alexandre Jean Marie.

Company Number
05848364
Status
active
Type
ltd
Incorporated
16 June 2006
Age
19 years
Address
C/O Womble Bond Dickinson (Uk) Llp Oceana House, Southampton, SO15 1GA
Industry Sector
Information and Communication
Business Activity
Other information technology service activities
Directors
BREL, Philippe Louis Joseph Gabriel, ROBARDEY, Alexandre Jean Marie
SIC Codes
62090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SYDAC LIMITED

SYDAC LIMITED is an active company incorporated on 16 June 2006 with the registered office located in Southampton. The company operates in the Information and Communication sector, specifically engaged in other information technology service activities. SYDAC LIMITED was registered 19 years ago.(SIC: 62090)

Status

active

Active since 19 years ago

Company No

05848364

LTD Company

Age

19 Years

Incorporated 16 June 2006

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 29 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

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

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 25 June 2025 (10 months ago)
Submitted on 30 July 2025 (9 months ago)

Next Due

Due by 9 July 2026
For period ending 25 June 2026
Contact
Address

C/O Womble Bond Dickinson (Uk) Llp Oceana House 39-49 Commercial Road Southampton, SO15 1GA,

Previous Addresses

The Derwent Business Centre Clarke Street Derby DE1 2BU
From: 19 November 2010To: 2 September 2020
, C/O Grant Thornton Uk Llp, 4 Hardman Square Spinningfields, Manchester, Greater Manchester, M3 3EB
From: 16 June 2006To: 19 November 2010
Timeline

20 key events • 2006 - 2025

Funding Officers Ownership
Company Founded
Jun 06
Director Left
Aug 10
Director Left
Aug 10
Director Left
Aug 12
Director Joined
Sept 12
Director Joined
Jul 13
Loan Secured
Sept 16
Director Left
Jan 19
Director Left
Jan 19
Director Joined
Jan 19
Director Joined
Jan 19
Owner Exit
Jun 19
Funding Round
Apr 20
Capital Update
Aug 20
Director Joined
Feb 22
Director Left
Jul 23
Director Joined
Feb 25
Director Joined
Feb 25
Director Left
Feb 25
Director Left
Feb 25
2
Funding
15
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

14

2 Active
12 Resigned

BREL, Philippe Louis Joseph Gabriel

Active
Avenue Albert Durand, Blagnac31700
Born March 1966
Director
Appointed 16 Jan 2025

ROBARDEY, Alexandre Jean Marie

Active
Avenue Albert Durand, Blagnac31700
Born March 1989
Director
Appointed 16 Jan 2025

BROWNBILL, David Christopher

Resigned
Wakefield Street, Adelaide
Secretary
Appointed 31 Aug 2012
Resigned 31 Jul 2018

HOGBEN, Sharee Louise

Resigned
6 Maidment Court, Wynn Vale
Secretary
Appointed 16 Jun 2006
Resigned 11 Jul 2008

TEMPLE SECRETARIES LIMITED

Resigned
788-790 Finchley Road, LondonNW11 7TJ
Corporate nominee secretary
Appointed 16 Jun 2006
Resigned 16 Jun 2006

DIXON, Dermot Joseph

Resigned
Wakefield Street, Adelaide
Born January 1977
Director
Appointed 02 Oct 2012
Resigned 31 Jul 2018

GIBB, Anthony Charles Owen

Resigned
351-353 Halifax Street, AdelaideFOREIGN
Born October 1941
Director
Appointed 16 Jun 2006
Resigned 15 Dec 2009

HANNELL, Michael Damer

Resigned
21 Palmer Lane, North AdelaideFOREIGN
Born February 1939
Director
Appointed 16 Jun 2006
Resigned 15 Dec 2009

MCLELLAN, Michael

Resigned
Clarke Street, DerbyDE1 2BU
Born September 1961
Director
Appointed 31 Aug 2012
Resigned 31 Jul 2018

PEDRON, Olivier

Resigned
7, Blagnac31700
Born August 1976
Director
Appointed 15 Feb 2022
Resigned 16 Jan 2025

ROBARDEY, Philippe Gerard Marie

Resigned
Avenue Albert Durand, Blagnac Cedex31703
Born October 1959
Director
Appointed 06 Dec 2018
Resigned 16 Jan 2025

SALANQUEDA, Laurent

Resigned
Oceana House, SouthamptonSO15 1GA
Born March 1972
Director
Appointed 06 Dec 2018
Resigned 30 Nov 2022

SMITH, Adrian Lee

Resigned
41 Fifth Avenue, St Peters
Born November 1961
Director
Appointed 16 Jun 2006
Resigned 31 Aug 2012

COMPANY DIRECTORS LIMITED

Resigned
788-790 Finchley Road, LondonNW11 7TJ
Corporate nominee director
Appointed 16 Jun 2006
Resigned 16 Jun 2006

Persons with significant control

2

1 Active
1 Ceased
Avenue Albert Durand, Blagnac31700

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 01 Aug 2018

Knorr-Bremse Systeme Fur Schienenfahrzeuge Gmbh

Ceased
Moosacher Str, MunichD-80809

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
Ceased 31 Jul 2018
Fundings
Financials
Latest Activities

Filing History

94

Accounts With Accounts Type Full
29 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
30 July 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
21 February 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
18 February 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 February 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 February 2025
TM01Termination of Director
Confirmation Statement With No Updates
29 July 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
24 July 2024
CH01Change of Director Details
Change Person Director Company With Change Date
23 July 2024
CH01Change of Director Details
Accounts With Accounts Type Full
1 June 2024
AAAnnual Accounts
Confirmation Statement With No Updates
13 July 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
12 July 2023
TM01Termination of Director
Accounts With Accounts Type Full
27 June 2023
AAAnnual Accounts
Accounts With Accounts Type Full
22 July 2022
AAAnnual Accounts
Confirmation Statement With No Updates
6 July 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
18 February 2022
AP01Appointment of Director
Accounts With Accounts Type Full
13 December 2021
AAAnnual Accounts
Confirmation Statement With Updates
12 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
4 March 2021
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
2 September 2020
AD01Change of Registered Office Address
Legacy
25 August 2020
SH20SH20
Capital Statement Capital Company With Date Currency Figure
25 August 2020
SH19Statement of Capital
Legacy
25 August 2020
CAP-SSCAP-SS
Resolution
25 August 2020
RESOLUTIONSResolutions
Second Filing Of Confirmation Statement With Made Up Date
25 July 2020
RP04CS01RP04CS01
Confirmation Statement With No Updates
26 June 2020
CS01Confirmation Statement
Resolution
22 April 2020
RESOLUTIONSResolutions
Memorandum Articles
22 April 2020
MAMA
Capital Allotment Shares
8 April 2020
SH01Allotment of Shares
Change To A Person With Significant Control
30 January 2020
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Total Exemption Full
12 August 2019
AAAnnual Accounts
Auditors Resignation Company
29 July 2019
AUDAUD
Confirmation Statement With No Updates
26 June 2019
CS01Confirmation Statement
Notification Of A Person With Significant Control
21 June 2019
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
21 June 2019
PSC07Cessation of Relevant Legal Entity PSC
Accounts Amended With Accounts Type Small
13 May 2019
AAMDAAMD
Accounts With Accounts Type Total Exemption Full
10 April 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
30 January 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
30 January 2019
TM01Termination of Director
Termination Secretary Company With Name Termination Date
30 January 2019
TM02Termination of Secretary
Appoint Person Director Company With Name Date
30 January 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 January 2019
AP01Appointment of Director
Memorandum Articles
24 December 2018
MAMA
Resolution
24 December 2018
RESOLUTIONSResolutions
Confirmation Statement With No Updates
20 June 2018
CS01Confirmation Statement
Gazette Filings Brought Up To Date
20 December 2017
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Small
19 December 2017
AAAnnual Accounts
Gazette Notice Compulsory
5 December 2017
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With Updates
26 June 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
26 June 2017
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Full
3 October 2016
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
29 September 2016
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
16 June 2016
AR01AR01
Accounts With Accounts Type Full
14 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 June 2015
AR01AR01
Accounts With Accounts Type Full
29 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 June 2014
AR01AR01
Accounts With Accounts Type Full
4 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 July 2013
AR01AR01
Change Person Secretary Company With Change Date
15 July 2013
CH03Change of Secretary Details
Appoint Person Director Company With Name
15 July 2013
AP01Appointment of Director
Accounts With Accounts Type Full
10 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 September 2012
AR01AR01
Appoint Person Secretary Company With Name
18 September 2012
AP03Appointment of Secretary
Appoint Person Director Company With Name
4 September 2012
AP01Appointment of Director
Termination Director Company With Name
31 August 2012
TM01Termination of Director
Accounts With Accounts Type Full
7 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 July 2011
AR01AR01
Gazette Filings Brought Up To Date
20 July 2011
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsary
5 July 2011
GAZ1First Gazette Notice for Compulsory Strike Off
Change Account Reference Date Company Current Extended
29 March 2011
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
19 November 2010
AR01AR01
Change Person Director Company With Change Date
19 November 2010
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
19 November 2010
AD01Change of Registered Office Address
Accounts With Accounts Type Small
27 October 2010
AAAnnual Accounts
Termination Director Company With Name
26 August 2010
TM01Termination of Director
Termination Director Company With Name
26 August 2010
TM01Termination of Director
Legacy
14 July 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
8 May 2009
AAAnnual Accounts
Legacy
29 July 2008
363aAnnual Return
Legacy
29 July 2008
288bResignation of Director or Secretary
Legacy
7 May 2008
88(2)Return of Allotment of Shares
Legacy
7 May 2008
123Notice of Increase in Nominal Capital
Resolution
7 May 2008
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Small
30 April 2008
AAAnnual Accounts
Legacy
21 August 2007
363aAnnual Return
Legacy
17 April 2007
287Change of Registered Office
Legacy
10 November 2006
288aAppointment of Director or Secretary
Legacy
10 November 2006
288aAppointment of Director or Secretary
Legacy
10 November 2006
288aAppointment of Director or Secretary
Legacy
10 November 2006
288aAppointment of Director or Secretary
Legacy
10 November 2006
288bResignation of Director or Secretary
Legacy
10 November 2006
288bResignation of Director or Secretary
Incorporation Company
16 June 2006
NEWINCIncorporation