Background WavePink WaveYellow Wave

CCL SYRINX (UK HOLDING) LIMITED (10828494)

CCL SYRINX (UK HOLDING) LIMITED (10828494) is an active UK company. incorporated on 21 June 2017. with registered office in Castleford. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. CCL SYRINX (UK HOLDING) LIMITED has been registered for 8 years. Current directors include BECKRAM, Mark Anthony, FOULSHAM, Richard John, ROBINSON, Jamie.

Company Number
10828494
Status
active
Type
ltd
Incorporated
21 June 2017
Age
8 years
Address
Unit 3 Pioneer Way, Castleford, WF10 5QU
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
BECKRAM, Mark Anthony, FOULSHAM, Richard John, ROBINSON, Jamie
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CCL SYRINX (UK HOLDING) LIMITED

CCL SYRINX (UK HOLDING) LIMITED is an active company incorporated on 21 June 2017 with the registered office located in Castleford. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. CCL SYRINX (UK HOLDING) LIMITED was registered 8 years ago.(SIC: 99999)

Status

active

Active since 8 years ago

Company No

10828494

LTD Company

Age

8 Years

Incorporated 21 June 2017

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 7 July 2025 (8 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 20 June 2025 (9 months ago)
Submitted on 24 July 2025 (8 months ago)

Next Due

Due by 4 July 2026
For period ending 20 June 2026
Contact
Address

Unit 3 Pioneer Way Castleford, WF10 5QU,

Previous Addresses

One St Peter's Square Manchester M2 3DE United Kingdom
From: 21 June 2017To: 27 June 2017
Timeline

10 key events • 2017 - 2022

Funding Officers Ownership
Company Founded
Jun 17
Director Left
Jun 17
Director Left
Jun 17
Director Left
Jun 17
Director Joined
Jun 17
Director Joined
Jun 17
Director Joined
Jun 17
Owner Exit
Jul 17
Funding Round
Aug 17
Funding Round
Nov 22
2
Funding
6
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

7

3 Active
4 Resigned

BECKRAM, Mark Anthony

Active
Pioneer Way, CastlefordWF10 5QU
Born February 1970
Director
Appointed 21 Jun 2017

FOULSHAM, Richard John

Active
Pioneer Way, CastlefordWF10 5QU
Born May 1964
Director
Appointed 21 Jun 2017

ROBINSON, Jamie

Active
Pioneer Way, CastlefordWF10 5QU
Born July 1970
Director
Appointed 21 Jun 2017

A G SECRETARIAL LIMITED

Resigned
60 Chiswell Street, LondonEC1Y 4AG
Corporate secretary
Appointed 21 Jun 2017
Resigned 21 Jun 2017

HART, Roger

Resigned
60 Chiswell Street, LondonEC1Y 4AG
Born January 1971
Director
Appointed 21 Jun 2017
Resigned 21 Jun 2017

A G SECRETARIAL LIMITED

Resigned
60 Chiswell Street, LondonEC1Y 4AG
Corporate director
Appointed 21 Jun 2017
Resigned 21 Jun 2017

INHOCO FORMATIONS LIMITED

Resigned
60 Chiswell Street, LondonEC1Y 4AG
Corporate nominee director
Appointed 21 Jun 2017
Resigned 21 Jun 2017

Persons with significant control

2

1 Active
1 Ceased
Castleford, YorkshireWF10 5QU

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 26 Jun 2017
60 Chiswell Street, LondonEC1Y 4AG

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 21 Jun 2017
Ceased 26 Jun 2017
Fundings
Financials
Latest Activities

Filing History

33

Confirmation Statement With No Updates
24 July 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
24 July 2025
CH01Change of Director Details
Accounts With Accounts Type Full
7 July 2025
AAAnnual Accounts
Confirmation Statement With No Updates
22 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
17 June 2024
AAAnnual Accounts
Change Person Director Company With Change Date
11 July 2023
CH01Change of Director Details
Confirmation Statement With Updates
27 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
14 June 2023
AAAnnual Accounts
Change Person Director Company With Change Date
25 November 2022
CH01Change of Director Details
Capital Allotment Shares
25 November 2022
SH01Allotment of Shares
Confirmation Statement With No Updates
21 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
24 June 2022
AAAnnual Accounts
Confirmation Statement With No Updates
27 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
27 April 2021
AAAnnual Accounts
Accounts With Accounts Type Full
10 November 2020
AAAnnual Accounts
Confirmation Statement With No Updates
24 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
18 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
26 June 2019
CS01Confirmation Statement
Confirmation Statement With Updates
25 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
21 June 2018
AAAnnual Accounts
Capital Allotment Shares
30 August 2017
SH01Allotment of Shares
Notification Of A Person With Significant Control
21 July 2017
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
21 July 2017
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
27 June 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
27 June 2017
TM01Termination of Director
Change Account Reference Date Company Current Shortened
27 June 2017
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
27 June 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
27 June 2017
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
27 June 2017
TM02Termination of Secretary
Appoint Person Director Company With Name Date
27 June 2017
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
27 June 2017
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
27 June 2017
AP01Appointment of Director
Incorporation Company
21 June 2017
NEWINCIncorporation