Background WavePink WaveYellow Wave

SYSNET GLOBAL SOLUTIONS (UK) LIMITED (07359347)

SYSNET GLOBAL SOLUTIONS (UK) LIMITED (07359347) is an active UK company. incorporated on 27 August 2010. with registered office in Lee-On-The-Solent. The company operates in the Information and Communication sector, engaged in other information technology service activities. SYSNET GLOBAL SOLUTIONS (UK) LIMITED has been registered for 15 years. Current directors include BRADY, Mark.

Company Number
07359347
Status
active
Type
ltd
Incorporated
27 August 2010
Age
15 years
Address
St Mawes, 27 Grove Road, Lee-On-The-Solent, PO13 9JA
Industry Sector
Information and Communication
Business Activity
Other information technology service activities
Directors
BRADY, Mark
SIC Codes
62090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SYSNET GLOBAL SOLUTIONS (UK) LIMITED

SYSNET GLOBAL SOLUTIONS (UK) LIMITED is an active company incorporated on 27 August 2010 with the registered office located in Lee-On-The-Solent. The company operates in the Information and Communication sector, specifically engaged in other information technology service activities. SYSNET GLOBAL SOLUTIONS (UK) LIMITED was registered 15 years ago.(SIC: 62090)

Status

active

Active since 15 years ago

Company No

07359347

LTD Company

Age

15 Years

Incorporated 27 August 2010

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 16 October 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

4 months left

Last Filed

Made up to 27 August 2025 (8 months ago)
Submitted on 28 August 2025 (8 months ago)

Next Due

Due by 10 September 2026
For period ending 27 August 2026
Contact
Address

St Mawes, 27 Grove Road Lee-On-The-Solent, PO13 9JA,

Timeline

17 key events • 2010 - 2025

Funding Officers Ownership
Company Founded
Aug 10
Loan Secured
Apr 17
Director Left
Feb 20
Director Left
Feb 20
Owner Exit
Jun 20
Loan Cleared
Nov 20
Loan Secured
Dec 20
Funding Round
Nov 21
Director Joined
Jun 22
Director Left
Jun 22
Director Joined
Nov 23
Director Left
Nov 23
Loan Secured
Aug 24
Loan Cleared
Aug 24
Loan Secured
Aug 24
Director Left
Sept 25
Director Joined
Sept 25
1
Funding
8
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

8

2 Active
6 Resigned

PRIOR, Paul

Active
Grove Road, Lee-On-The-SolentPO13 9JA
Secretary
Appointed 21 Jan 2020

BRADY, Mark

Active
Grove Road, Lee-On-The-SolentPO13 9JA
Born March 1972
Director
Appointed 01 Sept 2025

MOYNAGH, Marian

Resigned
Killakee Road, Dublin 16
Secretary
Appointed 27 Aug 2010
Resigned 21 Jan 2020

BURKE, James

Resigned
Grove Road, Lee-On-The-SolentPO13 9JA
Born August 1965
Director
Appointed 10 Nov 2023
Resigned 01 Sept 2025

MCCULLEN, Robert Jeffrey

Resigned
Grove Road, Lee-On-The-SolentPO13 9JA
Born October 1964
Director
Appointed 16 Jun 2022
Resigned 10 Nov 2023

MOYNAGH, Gabriel

Resigned
Killakee Road, Dublin 16
Born August 1981
Director
Appointed 27 Aug 2010
Resigned 16 Jun 2022

MOYNAGH, Marian

Resigned
Killakee Road, Dublin 16
Born June 1954
Director
Appointed 27 Aug 2010
Resigned 21 Jan 2020

MOYNAGH, Thomas

Resigned
Killakee Road, Dublin 16
Born February 1954
Director
Appointed 27 Aug 2010
Resigned 21 Jan 2020

Persons with significant control

2

1 Active
1 Ceased
10 Temple Back, BristolBS1 6FL

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 21 Jan 2020

Mr Thomas Moynagh

Ceased
4th Floor, Carrickmines
Born February 1954

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 21 Jan 2020
Fundings
Financials
Latest Activities

Filing History

57

Accounts With Accounts Type Small
16 October 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
18 September 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
18 September 2025
AP01Appointment of Director
Confirmation Statement With No Updates
28 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
17 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
30 August 2024
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
13 August 2024
MR01Registration of a Charge
Mortgage Satisfy Charge Full
7 August 2024
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
6 August 2024
MR01Registration of a Charge
Accounts With Accounts Type Small
7 May 2024
AAAnnual Accounts
Accounts With Accounts Type Small
9 February 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
30 November 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
29 November 2023
AP01Appointment of Director
Confirmation Statement With No Updates
30 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
21 April 2023
AAAnnual Accounts
Confirmation Statement With Updates
6 September 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
27 June 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 June 2022
TM01Termination of Director
Resolution
3 December 2021
RESOLUTIONSResolutions
Capital Allotment Shares
26 November 2021
SH01Allotment of Shares
Change Account Reference Date Company Current Shortened
2 September 2021
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
1 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
14 June 2021
AAAnnual Accounts
Memorandum Articles
31 December 2020
MAMA
Resolution
10 December 2020
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
8 December 2020
MR01Registration of a Charge
Mortgage Satisfy Charge Full
1 December 2020
MR04Satisfaction of Charge
Confirmation Statement With No Updates
7 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
31 July 2020
AAAnnual Accounts
Cessation Of A Person With Significant Control
29 June 2020
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
29 June 2020
PSC02Notification of Relevant Legal Entity PSC
Gazette Filings Brought Up To Date
18 April 2020
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
7 April 2020
GAZ1First Gazette Notice for Compulsory Strike Off
Appoint Person Secretary Company With Name Date
17 February 2020
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
17 February 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
17 February 2020
TM01Termination of Director
Termination Secretary Company With Name Termination Date
17 February 2020
TM02Termination of Secretary
Accounts With Accounts Type Audited Abridged
20 November 2019
AAAnnual Accounts
Confirmation Statement With No Updates
9 September 2019
CS01Confirmation Statement
Confirmation Statement With No Updates
4 September 2018
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
14 May 2018
AAAnnual Accounts
Confirmation Statement With No Updates
6 September 2017
CS01Confirmation Statement
Accounts With Accounts Type Small
7 June 2017
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
3 April 2017
MR01Registration of a Charge
Confirmation Statement With Updates
13 September 2016
CS01Confirmation Statement
Accounts With Accounts Type Small
7 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 September 2015
AR01AR01
Accounts With Accounts Type Small
10 June 2015
AAAnnual Accounts
Accounts With Accounts Type Small
10 February 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 August 2014
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
29 August 2013
AR01AR01
Accounts With Accounts Type Small
9 May 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 September 2012
AR01AR01
Accounts With Accounts Type Dormant
12 September 2011
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
12 September 2011
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
2 September 2011
AR01AR01
Incorporation Company
27 August 2010
NEWINCIncorporation