Background WavePink WaveYellow Wave

SYFT ONLINE LIMITED (09372516)

SYFT ONLINE LIMITED (09372516) is an active UK company. incorporated on 5 January 2015. with registered office in London. The company operates in the Information and Communication sector, engaged in web portals and 1 other business activities. SYFT ONLINE LIMITED has been registered for 11 years. Current directors include AGUIRRE, Pascal, CONSTARE, Oghenovo Andre, DIVINEY, Derek Nicholas.

Company Number
09372516
Status
active
Type
ltd
Incorporated
5 January 2015
Age
11 years
Address
Ground Floor, London, EC1M 3HE
Industry Sector
Information and Communication
Business Activity
Web portals
Directors
AGUIRRE, Pascal, CONSTARE, Oghenovo Andre, DIVINEY, Derek Nicholas
SIC Codes
63120, 78200

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SYFT ONLINE LIMITED

SYFT ONLINE LIMITED is an active company incorporated on 5 January 2015 with the registered office located in London. The company operates in the Information and Communication sector, specifically engaged in web portals and 1 other business activity. SYFT ONLINE LIMITED was registered 11 years ago.(SIC: 63120, 78200)

Status

active

Active since 11 years ago

Company No

09372516

LTD Company

Age

11 Years

Incorporated 5 January 2015

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 14 October 2025 (6 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Full Accounts

Next Due

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

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 26 August 2025 (8 months ago)
Submitted on 2 September 2025 (7 months ago)

Next Due

Due by 9 September 2026
For period ending 26 August 2026

Previous Company Names

RECROOTME LIMITED
From: 5 January 2015To: 10 March 2015
Contact
Address

Ground Floor 20 Farringdon Road London, EC1M 3HE,

Previous Addresses

20 Farringdon Road, London 20 Farringdon Road Ground Floor London EC1M 3HE England
From: 29 June 2023To: 10 July 2023
Floor 1 One Smarts Place Holborn London WC2B 5LW United Kingdom
From: 14 September 2021To: 29 June 2023
33 Foley Street London W1W 7TL England
From: 9 December 2020To: 14 September 2021
101 New Cavendish Street Fitzrovia London W1W 6XH England
From: 16 December 2019To: 9 December 2020
53 Parker Street 3rd Floor London WC2B 5PT United Kingdom
From: 1 September 2017To: 16 December 2019
88 Kingsway London WC2B 6AA England
From: 23 May 2016To: 1 September 2017
88 Kingsway London WC2B 6AA England
From: 23 May 2016To: 23 May 2016
8 Sussex Place 3rd Floor London W2 2TP
From: 6 April 2015To: 23 May 2016
Flat 5 10 Westbourne Terrace London W2 3UW United Kingdom
From: 5 January 2015To: 6 April 2015
Timeline

106 key events • 2015 - 2025

Funding Officers Ownership
Company Founded
Jan 15
Funding Round
Apr 15
Funding Round
Jul 15
Funding Round
Jul 15
Funding Round
Jul 15
Funding Round
Jul 15
Funding Round
Jul 15
Funding Round
Jul 15
Funding Round
Jul 15
Funding Round
Jul 15
Funding Round
Jul 15
Funding Round
Jul 15
Funding Round
Jul 15
Funding Round
Jul 15
Funding Round
Jul 15
Funding Round
Jul 15
Funding Round
Jul 15
Funding Round
Jul 15
Funding Round
Jul 15
Funding Round
Jul 15
Funding Round
Jul 15
Funding Round
Aug 15
Funding Round
Aug 15
Funding Round
Oct 15
Funding Round
Oct 15
Funding Round
Oct 15
Funding Round
Oct 15
Funding Round
Oct 15
Funding Round
Oct 15
Share Issue
Oct 15
Funding Round
Oct 15
Funding Round
Oct 15
Funding Round
Oct 15
Funding Round
Oct 15
Funding Round
Oct 15
Funding Round
Oct 15
Funding Round
Oct 15
Funding Round
Nov 15
Funding Round
Nov 15
Loan Secured
May 16
Funding Round
Jun 16
Funding Round
Aug 16
Funding Round
Aug 16
Funding Round
Aug 16
Funding Round
Aug 16
Funding Round
Aug 16
Funding Round
Aug 16
Funding Round
Aug 16
Funding Round
Aug 16
Funding Round
Aug 16
Funding Round
Aug 16
Funding Round
Aug 16
Funding Round
Aug 16
Funding Round
Aug 16
Funding Round
Aug 16
Funding Round
Aug 16
Funding Round
Aug 16
Funding Round
Aug 16
Funding Round
Sept 16
Director Joined
Sept 16
Loan Secured
May 17
Loan Cleared
Jul 17
Share Issue
Sept 17
Funding Round
Feb 18
Share Issue
Feb 18
Director Joined
Jun 18
Funding Round
Jun 18
Funding Round
Jun 18
Funding Round
Jun 18
Funding Round
Jun 18
Funding Round
Jul 18
Loan Secured
Dec 18
Director Joined
Feb 19
Loan Secured
Apr 19
Director Left
Jun 19
Director Left
Jun 19
Director Left
Jun 19
Director Joined
Jun 19
Director Joined
Jun 19
Director Joined
Jun 19
Loan Cleared
Jun 19
Loan Cleared
Jun 19
Loan Cleared
Jun 19
Funding Round
Jun 19
Funding Round
Jun 19
Funding Round
Jun 19
Funding Round
Jun 19
Funding Round
Jun 19
Funding Round
Jun 19
Funding Round
Jun 19
Funding Round
Jun 19
Funding Round
Jun 19
Funding Round
Jun 19
Funding Round
Jun 19
Funding Round
Jun 19
Owner Exit
Sept 19
Owner Exit
Sept 19
Owner Exit
Aug 21
Director Left
Sept 21
Director Joined
Apr 22
Director Left
May 22
Director Left
Aug 22
Director Left
Jun 25
Director Left
Jul 25
Director Joined
Jul 25
Director Joined
Jul 25
77
Funding
17
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

11

3 Active
8 Resigned

AGUIRRE, Pascal

Active
20 Farringdon Road, LondonEC1M 3HE
Born April 1968
Director
Appointed 01 Sept 2025

CONSTARE, Oghenovo Andre

Active
20 Farringdon Road, LondonEC1M 3HE
Born February 1986
Director
Appointed 05 Jan 2015

DIVINEY, Derek Nicholas

Active
20 Farringdon Road, LondonEC1M 3HE
Born October 1972
Director
Appointed 01 Sept 2025

ANGELINI-HURLL, Rogan James

Resigned
Cadogan Gate, LondonSW1X 0AS
Born July 1970
Director
Appointed 14 Sept 2016
Resigned 01 Jun 2019

BEAMAN, Jack Hulme

Resigned
Foley Street, LondonW1W 7TL
Born June 1987
Director
Appointed 05 Jan 2015
Resigned 31 Aug 2022

BRENNER, Johan Erik Larsson

Resigned
Parker Street, LondonWC2B 5PT
Born August 1961
Director
Appointed 13 Nov 2017
Resigned 01 Jun 2019

HYAMS, Christopher George

Resigned
West 6th St., Floor 36, Austin
Born September 1967
Director
Appointed 01 Jun 2019
Resigned 02 Jun 2025

KERSHAW, Michael George Aidan

Resigned
Parker Street, LondonWC2B 5PT
Born December 1961
Director
Appointed 28 Aug 2018
Resigned 01 Jun 2019

NISHIMURA, Takashi

Resigned
Champion Grandview Way, Austin78750
Born October 1973
Director
Appointed 01 Jun 2019
Resigned 30 May 2022

O'NEILL, David Henry

Resigned
Broad St., Floor 4, Stamford06901
Born August 1975
Director
Appointed 01 Jun 2019
Resigned 13 Sept 2021

ZANDBERGEN, Rob

Resigned
P.J. Oudweg 61, 1314 Ck Almere
Born November 1958
Director
Appointed 31 Mar 2022
Resigned 08 Jul 2025

Persons with significant control

4

1 Active
3 Ceased
Indeed Ireland Operations Limited, Green2

Nature of Control

Ownership of shares 75 to 100 percent
Ownership of shares 75 to 100 percent as firm
Voting rights 75 to 100 percent
Voting rights 75 to 100 percent as firm
Right to appoint and remove directors
Right to appoint and remove directors as firm
Notified 01 Jun 2019
Ceased 01 Jun 2019
8-4-17 Ginza, Tokyo 104-0061

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 01 Jun 2019

Mr Oghenovo Andre Abakare

Ceased
Sussex Place, LondonW2 2TP
Born February 1986

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 01 Jun 2019

Mr Jack Hulme Beaman

Ceased
Sussex Place, LondonW2 2TP
Born June 1987

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 01 Jun 2019
Fundings
Financials
Latest Activities

Filing History

166

Accounts With Accounts Type Full
14 October 2025
AAAnnual Accounts
Change Sail Address Company With Old Address New Address
3 September 2025
AD02Notification of Single Alternative Inspection Location
Confirmation Statement With Updates
2 September 2025
CS01Confirmation Statement
Second Filing Of Director Appointment With Name
2 September 2025
RP04AP01RP04AP01
Second Filing Of Director Appointment With Name
2 September 2025
RP04AP01RP04AP01
Change Person Director Company With Change Date
28 August 2025
CH01Change of Director Details
Appoint Person Director Company With Name Date
24 July 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 July 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
21 July 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
25 June 2025
TM01Termination of Director
Accounts With Accounts Type Full
9 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
2 September 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
2 September 2024
CH01Change of Director Details
Accounts With Accounts Type Full
23 December 2023
AAAnnual Accounts
Confirmation Statement With Updates
30 August 2023
CS01Confirmation Statement
Move Registers To Sail Company With New Address
10 July 2023
AD03Change of Location of Company Records
Change Sail Address Company With New Address
10 July 2023
AD02Notification of Single Alternative Inspection Location
Change Person Director Company With Change Date
10 July 2023
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
10 July 2023
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
29 June 2023
AD01Change of Registered Office Address
Change Account Reference Date Company Current Extended
1 March 2023
AA01Change of Accounting Reference Date
Accounts With Accounts Type Full
1 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
1 September 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
31 August 2022
TM01Termination of Director
Change Person Director Company With Change Date
24 July 2022
CH01Change of Director Details
Termination Director Company With Name Termination Date
1 June 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
6 April 2022
AP01Appointment of Director
Accounts With Accounts Type Full
3 October 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
17 September 2021
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
14 September 2021
AD01Change of Registered Office Address
Confirmation Statement With Updates
26 August 2021
CS01Confirmation Statement
Notification Of A Person With Significant Control
26 August 2021
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
26 August 2021
PSC07Cessation of Relevant Legal Entity PSC
Change Person Director Company With Change Date
5 March 2021
CH01Change of Director Details
Change Person Director Company With Change Date
5 March 2021
CH01Change of Director Details
Accounts With Accounts Type Full
25 January 2021
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
9 December 2020
AD01Change of Registered Office Address
Confirmation Statement With No Updates
28 August 2020
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
16 December 2019
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
11 October 2019
AAAnnual Accounts
Second Filing Capital Allotment Shares
26 September 2019
RP04SH01RP04SH01
Confirmation Statement With Updates
10 September 2019
CS01Confirmation Statement
Notification Of A Person With Significant Control
5 September 2019
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
5 September 2019
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
5 September 2019
PSC07Cessation of Relevant Legal Entity PSC
Capital Allotment Shares
26 June 2019
SH01Allotment of Shares
Capital Allotment Shares
26 June 2019
SH01Allotment of Shares
Capital Allotment Shares
26 June 2019
SH01Allotment of Shares
Capital Allotment Shares
26 June 2019
SH01Allotment of Shares
Capital Allotment Shares
26 June 2019
SH01Allotment of Shares
Capital Allotment Shares
26 June 2019
SH01Allotment of Shares
Capital Allotment Shares
26 June 2019
SH01Allotment of Shares
Capital Allotment Shares
26 June 2019
SH01Allotment of Shares
Capital Allotment Shares
5 June 2019
SH01Allotment of Shares
Capital Allotment Shares
5 June 2019
SH01Allotment of Shares
Capital Allotment Shares
5 June 2019
SH01Allotment of Shares
Capital Allotment Shares
5 June 2019
SH01Allotment of Shares
Termination Director Company With Name Termination Date
4 June 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
4 June 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
4 June 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
4 June 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 June 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 June 2019
AP01Appointment of Director
Mortgage Satisfy Charge Full
4 June 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
4 June 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
4 June 2019
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
30 April 2019
MR01Registration of a Charge
Appoint Person Director Company With Name Date
1 March 2019
AP01Appointment of Director
Change Account Reference Date Company Previous Shortened
15 February 2019
AA01Change of Accounting Reference Date
Mortgage Create With Deed With Charge Number Charge Creation Date
3 December 2018
MR01Registration of a Charge
Confirmation Statement With Updates
27 August 2018
CS01Confirmation Statement
Capital Allotment Shares
11 July 2018
SH01Allotment of Shares
Capital Allotment Shares
27 June 2018
SH01Allotment of Shares
Capital Allotment Shares
27 June 2018
SH01Allotment of Shares
Capital Allotment Shares
27 June 2018
SH01Allotment of Shares
Capital Allotment Shares
27 June 2018
SH01Allotment of Shares
Change To A Person With Significant Control
27 June 2018
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
18 June 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
8 June 2018
AP01Appointment of Director
Capital Allotment Shares
2 February 2018
SH01Allotment of Shares
Capital Alter Shares Subdivision
2 February 2018
SH02Allotment of Shares (prescribed particulars)
Capital Name Of Class Of Shares
28 December 2017
SH08Notice of Name/Rights of Class of Shares
Resolution
22 December 2017
RESOLUTIONSResolutions
Capital Alter Shares Subdivision
27 September 2017
SH02Allotment of Shares (prescribed particulars)
Capital Name Of Class Of Shares
27 September 2017
SH08Notice of Name/Rights of Class of Shares
Confirmation Statement With Updates
11 September 2017
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
1 September 2017
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
14 August 2017
AAAnnual Accounts
Mortgage Satisfy Charge Full
7 July 2017
MR04Satisfaction of Charge
Change Person Director Company With Change Date
27 June 2017
CH01Change of Director Details
Mortgage Create With Deed With Charge Number Charge Creation Date
18 May 2017
MR01Registration of a Charge
Appoint Person Director Company With Name Date
29 September 2016
AP01Appointment of Director
Capital Allotment Shares
28 September 2016
SH01Allotment of Shares
Confirmation Statement With Updates
2 September 2016
CS01Confirmation Statement
Change Person Director Company With Change Date
1 September 2016
CH01Change of Director Details
Capital Allotment Shares
22 August 2016
SH01Allotment of Shares
Capital Allotment Shares
22 August 2016
SH01Allotment of Shares
Capital Allotment Shares
22 August 2016
SH01Allotment of Shares
Capital Allotment Shares
22 August 2016
SH01Allotment of Shares
Capital Allotment Shares
22 August 2016
SH01Allotment of Shares
Capital Allotment Shares
22 August 2016
SH01Allotment of Shares
Capital Allotment Shares
22 August 2016
SH01Allotment of Shares
Capital Allotment Shares
22 August 2016
SH01Allotment of Shares
Capital Allotment Shares
22 August 2016
SH01Allotment of Shares
Capital Allotment Shares
22 August 2016
SH01Allotment of Shares
Capital Allotment Shares
22 August 2016
SH01Allotment of Shares
Capital Allotment Shares
22 August 2016
SH01Allotment of Shares
Capital Allotment Shares
22 August 2016
SH01Allotment of Shares
Capital Allotment Shares
22 August 2016
SH01Allotment of Shares
Capital Allotment Shares
22 August 2016
SH01Allotment of Shares
Capital Allotment Shares
22 August 2016
SH01Allotment of Shares
Capital Allotment Shares
22 August 2016
SH01Allotment of Shares
Capital Allotment Shares
29 June 2016
SH01Allotment of Shares
Change Registered Office Address Company With Date Old Address New Address
23 May 2016
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
23 May 2016
AD01Change of Registered Office Address
Change Person Director Company With Change Date
11 May 2016
CH01Change of Director Details
Change Person Director Company With Change Date
9 May 2016
CH01Change of Director Details
Mortgage Create With Deed With Charge Number Charge Creation Date
5 May 2016
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Small
25 April 2016
AAAnnual Accounts
Resolution
21 April 2016
RESOLUTIONSResolutions
Second Filing Of Form With Form Type
3 March 2016
RP04RP04
Capital Allotment Shares
25 November 2015
SH01Allotment of Shares
Capital Allotment Shares
25 November 2015
SH01Allotment of Shares
Capital Allotment Shares
22 October 2015
SH01Allotment of Shares
Capital Allotment Shares
22 October 2015
SH01Allotment of Shares
Capital Allotment Shares
12 October 2015
SH01Allotment of Shares
Capital Allotment Shares
12 October 2015
SH01Allotment of Shares
Capital Allotment Shares
12 October 2015
SH01Allotment of Shares
Capital Allotment Shares
12 October 2015
SH01Allotment of Shares
Capital Allotment Shares
12 October 2015
SH01Allotment of Shares
Capital Alter Shares Subdivision
7 October 2015
SH02Allotment of Shares (prescribed particulars)
Capital Allotment Shares
6 October 2015
SH01Allotment of Shares
Capital Allotment Shares
6 October 2015
SH01Allotment of Shares
Capital Allotment Shares
6 October 2015
SH01Allotment of Shares
Capital Allotment Shares
6 October 2015
SH01Allotment of Shares
Capital Allotment Shares
6 October 2015
SH01Allotment of Shares
Capital Allotment Shares
6 October 2015
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
26 August 2015
AR01AR01
Capital Allotment Shares
24 August 2015
SH01Allotment of Shares
Capital Allotment Shares
24 August 2015
SH01Allotment of Shares
Resolution
16 July 2015
RESOLUTIONSResolutions
Statement Of Companys Objects
16 July 2015
CC04CC04
Capital Allotment Shares
16 July 2015
SH01Allotment of Shares
Capital Allotment Shares
16 July 2015
SH01Allotment of Shares
Capital Allotment Shares
16 July 2015
SH01Allotment of Shares
Capital Allotment Shares
16 July 2015
SH01Allotment of Shares
Capital Allotment Shares
16 July 2015
SH01Allotment of Shares
Capital Allotment Shares
16 July 2015
SH01Allotment of Shares
Capital Allotment Shares
16 July 2015
SH01Allotment of Shares
Capital Allotment Shares
15 July 2015
SH01Allotment of Shares
Capital Allotment Shares
15 July 2015
SH01Allotment of Shares
Capital Allotment Shares
15 July 2015
SH01Allotment of Shares
Capital Allotment Shares
15 July 2015
SH01Allotment of Shares
Capital Allotment Shares
15 July 2015
SH01Allotment of Shares
Capital Allotment Shares
15 July 2015
SH01Allotment of Shares
Capital Allotment Shares
3 July 2015
SH01Allotment of Shares
Capital Allotment Shares
3 July 2015
SH01Allotment of Shares
Capital Allotment Shares
3 July 2015
SH01Allotment of Shares
Capital Allotment Shares
3 July 2015
SH01Allotment of Shares
Capital Allotment Shares
3 July 2015
SH01Allotment of Shares
Capital Allotment Shares
2 July 2015
SH01Allotment of Shares
Capital Allotment Shares
1 May 2015
SH01Allotment of Shares
Change Registered Office Address Company With Date Old Address New Address
6 April 2015
AD01Change of Registered Office Address
Certificate Change Of Name Company
10 March 2015
CERTNMCertificate of Incorporation on Change of Name
Change Person Director Company With Change Date
8 January 2015
CH01Change of Director Details
Incorporation Company
5 January 2015
NEWINCIncorporation