Background WavePink WaveYellow Wave

SYLO BEYOND HR. LIMITED (07227425)

SYLO BEYOND HR. LIMITED (07227425) is an active UK company. incorporated on 19 April 2010. with registered office in Thame. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. SYLO BEYOND HR. LIMITED has been registered for 15 years. Current directors include GUILFORD, Greg, LOIZOU, Panos Andreas, STEVENS, Sarah Jane and 1 others.

Company Number
07227425
Status
active
Type
ltd
Incorporated
19 April 2010
Age
15 years
Address
The Sanderum Centre, Thame, OX9 3EX
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
GUILFORD, Greg, LOIZOU, Panos Andreas, STEVENS, Sarah Jane, STRATHDON MANAGEMENT LIMITED
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SYLO BEYOND HR. LIMITED

SYLO BEYOND HR. LIMITED is an active company incorporated on 19 April 2010 with the registered office located in Thame. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. SYLO BEYOND HR. LIMITED was registered 15 years ago.(SIC: 82990)

Status

active

Active since 15 years ago

Company No

07227425

LTD Company

Age

15 Years

Incorporated 19 April 2010

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 2 December 2025 (3 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

1 year left

Last Filed

Made up to 6 March 2026 (Just now)
Submitted on 11 March 2026 (Just now)

Next Due

Due by 20 March 2027
For period ending 6 March 2027

Previous Company Names

SYLO ASSOCIATES LIMITED
From: 19 April 2010To: 3 April 2021
Contact
Address

The Sanderum Centre 30a Upper High Street Thame, OX9 3EX,

Timeline

11 key events • 2010 - 2025

Funding Officers Ownership
Company Founded
Apr 10
Director Joined
Nov 22
Owner Exit
Jul 23
Director Left
Jul 23
Loan Secured
Apr 24
Owner Exit
Feb 25
Director Joined
Feb 25
Director Joined
Feb 25
Director Left
Feb 25
Funding Round
Feb 25
Director Joined
Mar 25
1
Funding
6
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

6

4 Active
2 Resigned

GUILFORD, Greg

Active
Old Gorse Way, KetteringNN14 1GJ
Born January 1978
Director
Appointed 26 Feb 2025

LOIZOU, Panos Andreas

Active
Queens Road, RichmondTW10 6JW
Born March 1964
Director
Appointed 26 Feb 2025

STEVENS, Sarah Jane

Active
Youens Drive, ThameOX9 3ZG
Born March 1970
Director
Appointed 19 Apr 2010

STRATHDON MANAGEMENT LIMITED

Active
Porters Wood, St. AlbansAL3 6PH
Corporate director
Appointed 26 Feb 2025

WEAVER, Roger Derek

Resigned
30a Upper High Street, ThameOX9 3EX
Born June 1957
Director
Appointed 04 Nov 2022
Resigned 26 Feb 2025

WHITE, Sally Marie

Resigned
Overton Drive, ThameOX9 3YJ
Born January 1968
Director
Appointed 19 Apr 2010
Resigned 24 Jul 2023

Persons with significant control

3

1 Active
2 Ceased
Coval Lane, ChelmsfordCM1 1TD

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 26 Feb 2025

Mrs Sarah Jane Stevens

Ceased
ThameOX9 3ZG
Born March 1970

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016
Ceased 26 Feb 2025

Mrs Sally Marie White

Ceased
ThameOX9 3YJ
Born January 1968

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 24 Jul 2023
Fundings
Financials
Latest Activities

Filing History

56

Confirmation Statement With Updates
11 March 2026
CS01Confirmation Statement
Change To A Person With Significant Control
6 March 2026
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Total Exemption Full
2 December 2025
AAAnnual Accounts
Confirmation Statement With Updates
21 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 March 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
10 March 2025
AP01Appointment of Director
Resolution
5 March 2025
RESOLUTIONSResolutions
Memorandum Articles
5 March 2025
MAMA
Resolution
5 March 2025
RESOLUTIONSResolutions
Notification Of A Person With Significant Control
28 February 2025
PSC02Notification of Relevant Legal Entity PSC
Capital Variation Of Rights Attached To Shares
28 February 2025
SH10Notice of Particulars of Variation
Cessation Of A Person With Significant Control
28 February 2025
PSC07Cessation of Relevant Legal Entity PSC
Appoint Corporate Director Company With Name Date
28 February 2025
AP02Appointment of Corporate Director
Appoint Person Director Company With Name Date
28 February 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 February 2025
TM01Termination of Director
Capital Name Of Class Of Shares
28 February 2025
SH08Notice of Name/Rights of Class of Shares
Capital Allotment Shares
28 February 2025
SH01Allotment of Shares
Confirmation Statement With No Updates
15 August 2024
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
22 April 2024
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
18 December 2023
AAAnnual Accounts
Change Person Director Company With Change Date
15 August 2023
CH01Change of Director Details
Change To A Person With Significant Control
26 July 2023
PSC04Change of PSC Details
Confirmation Statement With Updates
24 July 2023
CS01Confirmation Statement
Change To A Person With Significant Control
24 July 2023
PSC04Change of PSC Details
Cessation Of A Person With Significant Control
24 July 2023
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
24 July 2023
TM01Termination of Director
Confirmation Statement With No Updates
24 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 December 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
4 November 2022
AP01Appointment of Director
Confirmation Statement With No Updates
4 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 November 2021
AAAnnual Accounts
Confirmation Statement With No Updates
21 April 2021
CS01Confirmation Statement
Resolution
3 April 2021
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Full
4 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
19 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 December 2019
AAAnnual Accounts
Confirmation Statement With Updates
23 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 December 2018
AAAnnual Accounts
Confirmation Statement With Updates
3 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
25 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
12 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 June 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
24 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 June 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
12 June 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 June 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
21 May 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 May 2013
AR01AR01
Legacy
12 January 2013
MG01MG01
Accounts With Accounts Type Total Exemption Small
30 April 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 April 2012
AR01AR01
Change Account Reference Date Company Current Shortened
2 March 2012
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Small
11 November 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 July 2011
AR01AR01
Incorporation Company
19 April 2010
NEWINCIncorporation