Background WavePink WaveYellow Wave

SYSCOMM INTERNATIONAL LTD (11090668)

SYSCOMM INTERNATIONAL LTD (11090668) is an active UK company. incorporated on 30 November 2017. with registered office in Golders Green. The company operates in the Accommodation and Food Service Activities sector, engaged in other holiday and other short-stay accommodation n.e.c. and 2 other business activities. SYSCOMM INTERNATIONAL LTD has been registered for 8 years. Current directors include ATRISH, Deepti, ATRISH, Hemant.

Company Number
11090668
Status
active
Type
ltd
Incorporated
30 November 2017
Age
8 years
Address
110 110 The Vale, Golders Green, NW11 8SL
Industry Sector
Accommodation and Food Service Activities
Business Activity
Other holiday and other short-stay accommodation n.e.c.
Directors
ATRISH, Deepti, ATRISH, Hemant
SIC Codes
55209, 62020, 98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SYSCOMM INTERNATIONAL LTD

SYSCOMM INTERNATIONAL LTD is an active company incorporated on 30 November 2017 with the registered office located in Golders Green. The company operates in the Accommodation and Food Service Activities sector, specifically engaged in other holiday and other short-stay accommodation n.e.c. and 2 other business activities. SYSCOMM INTERNATIONAL LTD was registered 8 years ago.(SIC: 55209, 62020, 98000)

Status

active

Active since 8 years ago

Company No

11090668

LTD Company

Age

8 Years

Incorporated 30 November 2017

Size

N/A

Accounts

ARD: 30/11

Up to Date

4 months left

Last Filed

Made up to 30 November 2024 (1 year ago)
Submitted on 7 November 2025 (5 months ago)
Period: 1 December 2023 - 30 November 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 August 2026
Period: 1 December 2024 - 30 November 2025

Confirmation Statement

Overdue

4 months overdue

Last Filed

Made up to 29 November 2024 (1 year ago)
Submitted on 5 December 2024 (1 year ago)

Next Due

Due by 13 December 2025
For period ending 29 November 2025
Contact
Address

110 110 The Vale Golders Green, NW11 8SL,

Previous Addresses

505 Pinner Road Harrow Middlesex HA2 6EH England
From: 9 November 2021To: 30 September 2024
6 Charlecote Road Dagenham RM8 3LB England
From: 17 March 2021To: 9 November 2021
124 the Vale London NW11 8SL England
From: 30 November 2017To: 17 March 2021
Timeline

2 key events • 2017 - 2021

Funding Officers Ownership
Company Founded
Nov 17
Director Joined
Mar 21
0
Funding
1
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

3

ATRISH, Deepti

Active
The Vale, LondonNW11 8SL
Secretary
Appointed 30 Nov 2017

ATRISH, Deepti

Active
The Vale, LondonNW11 8SL
Born June 1973
Director
Appointed 30 Nov 2017

ATRISH, Hemant

Active
110 The Vale, Golders GreenNW11 8SL
Born October 1973
Director
Appointed 02 Apr 2020

Persons with significant control

1

Mrs Deepti Atrish

Active
The Vale, Golders GreenNW11 8SL
Born June 1973

Nature of Control

Significant influence or control
Notified 30 Nov 2017
Fundings
Financials
Latest Activities

Filing History

40

Dissolved Compulsory Strike Off Suspended
16 April 2026
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
10 March 2026
GAZ1First Gazette Notice for Compulsory Strike Off
Gazette Filings Brought Up To Date
8 November 2025
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Total Exemption Full
7 November 2025
AAAnnual Accounts
Gazette Notice Compulsory
28 October 2025
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
5 December 2024
CS01Confirmation Statement
Gazette Filings Brought Up To Date
3 December 2024
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Total Exemption Full
30 November 2024
AAAnnual Accounts
Dissolved Compulsory Strike Off Suspended
13 November 2024
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
29 October 2024
GAZ1First Gazette Notice for Compulsory Strike Off
Change Registered Office Address Company With Date Old Address New Address
30 September 2024
AD01Change of Registered Office Address
Gazette Filings Brought Up To Date
21 August 2024
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
20 August 2024
CS01Confirmation Statement
Dissolved Compulsory Strike Off Suspended
12 March 2024
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
27 February 2024
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Total Exemption Full
7 September 2023
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
7 September 2023
AAAnnual Accounts
Gazette Filings Brought Up To Date
30 April 2023
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With Updates
28 April 2023
CS01Confirmation Statement
Dissolved Compulsory Strike Off Suspended
11 February 2023
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
31 January 2023
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
1 December 2021
CS01Confirmation Statement
Change To A Person With Significant Control
9 November 2021
PSC04Change of PSC Details
Change Person Secretary Company With Change Date
9 November 2021
CH03Change of Secretary Details
Change Person Director Company With Change Date
9 November 2021
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
9 November 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Unaudited Abridged
31 August 2021
AAAnnual Accounts
Gazette Filings Brought Up To Date
1 July 2021
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With Updates
30 June 2021
CS01Confirmation Statement
Dissolved Compulsory Strike Off Suspended
8 May 2021
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
13 April 2021
GAZ1First Gazette Notice for Compulsory Strike Off
Appoint Person Director Company With Name Date
17 March 2021
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
17 March 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Unaudited Abridged
30 November 2020
AAAnnual Accounts
Confirmation Statement With Updates
11 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
18 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
23 April 2019
CS01Confirmation Statement
Gazette Filings Brought Up To Date
13 March 2019
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
19 February 2019
GAZ1First Gazette Notice for Compulsory Strike Off
Incorporation Company
30 November 2017
NEWINCIncorporation