Background WavePink WaveYellow Wave

SYRINX ZA LIMITED (06667566)

SYRINX ZA LIMITED (06667566) is an active UK company. incorporated on 7 August 2008. with registered office in Pudsey. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. SYRINX ZA LIMITED has been registered for 17 years. Current directors include METCALFE, Ashley Anthony.

Company Number
06667566
Status
active
Type
ltd
Incorporated
7 August 2008
Age
17 years
Address
Dovecote Barn Calverley Lane, Pudsey, LS28 5LB
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
METCALFE, Ashley Anthony
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SYRINX ZA LIMITED

SYRINX ZA LIMITED is an active company incorporated on 7 August 2008 with the registered office located in Pudsey. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. SYRINX ZA LIMITED was registered 17 years ago.(SIC: 99999)

Status

active

Active since 17 years ago

Company No

06667566

LTD Company

Age

17 Years

Incorporated 7 August 2008

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 25 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Dormant

Next Due

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

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 7 August 2025 (8 months ago)
Submitted on 1 December 2025 (5 months ago)

Next Due

Due by 21 August 2026
For period ending 7 August 2026

Previous Company Names

SAPONAQUA LIMITED
From: 7 August 2008To: 19 January 2011
Contact
Address

Dovecote Barn Calverley Lane Farsley Pudsey, LS28 5LB,

Previous Addresses

Clearwater House 4-7 Manchester Street London W1U 3AE
From: 7 August 2008To: 11 August 2014
Timeline

3 key events • 2008 - 2014

Funding Officers Ownership
Company Founded
Aug 08
Director Left
Sept 10
Director Left
Oct 14
0
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

5

1 Active
4 Resigned

METCALFE, Ashley Anthony

Active
Dovecote Barn, PudseyLS28 5LB
Born December 1963
Director
Appointed 06 Jan 2009

SAXTON, Timothy Lewis

Resigned
4-7 Manchester Street, LondonW1U 3AE
Secretary
Appointed 01 Oct 2008
Resigned 29 Jul 2013

PEARSON, Geoffrey Stuart

Resigned
Hill Top Farm, OtleyLS21 2LT
Born August 1947
Director
Appointed 08 Aug 2008
Resigned 06 Aug 2010

SAXTON, Timothy Lewis

Resigned
4-7 Manchester Street, LondonW1U 3AE
Born October 1959
Director
Appointed 01 Oct 2008
Resigned 29 Jul 2013

FORM 10 DIRECTORS FD LTD

Resigned
39a Leicester Road, ManchesterM7 4AS
Corporate director
Appointed 07 Aug 2008
Resigned 08 Aug 2008

Persons with significant control

1

Mr Ashley Anthony Metcalfe

Active
Calverley Lane, PudseyLS28 5LB
Born December 1963

Nature of Control

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

Filing History

51

Accounts With Accounts Type Dormant
25 December 2025
AAAnnual Accounts
Gazette Filings Brought Up To Date
2 December 2025
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
1 December 2025
CS01Confirmation Statement
Gazette Notice Compulsory
28 October 2025
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Dormant
25 November 2024
AAAnnual Accounts
Confirmation Statement With No Updates
20 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
17 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
9 October 2023
CS01Confirmation Statement
Confirmation Statement With No Updates
7 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
7 August 2022
AAAnnual Accounts
Accounts With Accounts Type Dormant
29 November 2021
AAAnnual Accounts
Confirmation Statement With No Updates
23 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
25 February 2021
AAAnnual Accounts
Confirmation Statement With No Updates
22 August 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
18 January 2020
AAAnnual Accounts
Confirmation Statement With No Updates
19 September 2019
CS01Confirmation Statement
Confirmation Statement With No Updates
15 August 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
5 April 2018
AAAnnual Accounts
Confirmation Statement With No Updates
5 September 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
3 April 2017
AAAnnual Accounts
Accounts With Accounts Type Dormant
13 February 2017
AAAnnual Accounts
Confirmation Statement With Updates
20 September 2016
CS01Confirmation Statement
Accounts With Accounts Type Dormant
18 November 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 September 2015
AR01AR01
Accounts With Accounts Type Dormant
28 November 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 October 2014
AR01AR01
Termination Director Company With Name Termination Date
9 October 2014
TM01Termination of Director
Termination Secretary Company With Name Termination Date
8 October 2014
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
11 August 2014
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
23 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 August 2013
AR01AR01
Accounts With Accounts Type Dormant
7 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 August 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
4 January 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 August 2011
AR01AR01
Certificate Change Of Name Company
19 January 2011
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
19 January 2011
CONNOTConfirmation Statement Notification
Resolution
18 January 2011
RESOLUTIONSResolutions
Accounts With Accounts Type Dormant
29 December 2010
AAAnnual Accounts
Termination Director Company With Name
27 September 2010
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
10 August 2010
AR01AR01
Accounts With Accounts Type Dormant
23 December 2009
AAAnnual Accounts
Legacy
11 August 2009
363aAnnual Return
Legacy
7 February 2009
288aAppointment of Director or Secretary
Legacy
4 November 2008
288aAppointment of Director or Secretary
Legacy
9 October 2008
225Change of Accounting Reference Date
Legacy
9 October 2008
88(2)Return of Allotment of Shares
Legacy
9 October 2008
287Change of Registered Office
Legacy
12 August 2008
288aAppointment of Director or Secretary
Legacy
8 August 2008
288bResignation of Director or Secretary
Incorporation Company
7 August 2008
NEWINCIncorporation