Background WavePink WaveYellow Wave

SYSPRO GLOBAL SOFTWARE LIMITED (11577573)

SYSPRO GLOBAL SOFTWARE LIMITED (11577573) is an active UK company. incorporated on 19 September 2018. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. SYSPRO GLOBAL SOFTWARE LIMITED has been registered for 7 years. Current directors include ATMAZ AL-SIBAIE, Josef, LLOYD, Christopher Philip.

Company Number
11577573
Status
active
Type
ltd
Incorporated
19 September 2018
Age
7 years
Address
C/O Trustmoore (Uk) Ltd 120 Pall Mall, London, SW1Y 5EA
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
ATMAZ AL-SIBAIE, Josef, LLOYD, Christopher Philip
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SYSPRO GLOBAL SOFTWARE LIMITED

SYSPRO GLOBAL SOFTWARE LIMITED is an active company incorporated on 19 September 2018 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. SYSPRO GLOBAL SOFTWARE LIMITED was registered 7 years ago.(SIC: 70100)

Status

active

Active since 7 years ago

Company No

11577573

LTD Company

Age

7 Years

Incorporated 19 September 2018

Size

N/A

Accounts

ARD: 29/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 17 February 2026 (2 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Group Accounts

Next Due

Due by 29 September 2026
Period: 1 January 2025 - 29 December 2025

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 21 October 2025 (6 months ago)
Submitted on 31 October 2025 (6 months ago)

Next Due

Due by 4 November 2026
For period ending 21 October 2026
Contact
Address

C/O Trustmoore (Uk) Ltd 120 Pall Mall 4th Floor London, SW1Y 5EA,

Previous Addresses

Badgers Wood Kiln Lane Farley Hill Reading RG7 1XG England
From: 12 July 2019To: 18 December 2024
33 Updown Hill Updown Hill Windlesham GU20 6DL United Kingdom
From: 19 September 2018To: 12 July 2019
Timeline

45 key events • 2018 - 2026

Funding Officers Ownership
Company Founded
Sept 18
Director Joined
Oct 18
Director Joined
Oct 18
Director Left
Oct 18
Director Left
Oct 18
Director Joined
Jul 19
Director Left
Jul 19
Director Left
Jun 20
Director Joined
Jun 20
Director Joined
Jan 21
Director Joined
Jan 21
Director Left
Apr 21
New Owner
May 22
New Owner
May 22
Owner Exit
May 22
Funding Round
Nov 22
Owner Exit
Dec 22
Owner Exit
Dec 22
Director Left
Jun 23
Funding Round
Mar 24
Funding Round
Mar 24
Funding Round
Mar 24
Director Left
Oct 24
Director Joined
Oct 24
Director Joined
Oct 24
Funding Round
Nov 24
Owner Exit
Nov 24
Director Left
Jan 25
Director Left
Jan 25
Director Joined
Jan 25
Director Left
Jan 25
Director Joined
May 25
Loan Secured
May 25
Loan Secured
May 25
Funding Round
Jun 25
Funding Round
Jul 25
Funding Round
Jul 25
Funding Round
Sept 25
Share Issue
Oct 25
Share Issue
Nov 25
Funding Round
Jan 26
Funding Round
Jan 26
Funding Round
Jan 26
Share Issue
Feb 26
Funding Round
Mar 26
16
Funding
20
Officers
6
Ownership
0
Accounts
Capital Table
People

Officers

13

3 Active
10 Resigned

TRUSTMOORE UK OFFICER LTD

Active
120 Pall Mall, LondonSW1Y 5EA
Corporate secretary
Appointed 30 Jan 2025

ATMAZ AL-SIBAIE, Josef

Active
120 Pall Mall, LondonSW1Y 5EA
Born October 1993
Director
Appointed 31 Dec 2024

LLOYD, Christopher Philip

Active
120 Pall Mall, LondonSW1Y 5EA
Born April 1984
Director
Appointed 08 May 2025

CONRADIE, Johan

Resigned
Lynwood South Village, Menlo Park
Born June 1975
Director
Appointed 22 Oct 2024
Resigned 31 Dec 2024

DUFF, Phillip

Resigned
Simba Road, Sunninghill
Born May 1953
Director
Appointed 29 Jan 2021
Resigned 22 Oct 2024

FEARNHEAD, Simon Whitney

Resigned
120 Pall Mall, LondonSW1Y 5EA
Born May 1970
Director
Appointed 12 Jul 2019
Resigned 22 Oct 2024

FEARNHEAD, Simon Whitney

Resigned
54-62 Athol Street, Isle Of ManIM1 1JD
Born May 1970
Director
Appointed 19 Sept 2018
Resigned 21 Sept 2018

FEARNHEAD, Susanne Margaretha

Resigned
Kiln Lane, ReadingRG7 1XG
Born February 1971
Director
Appointed 10 Jun 2020
Resigned 30 May 2023

JUNTTI-SMITH, Lotta

Resigned
Hornton Street, LondonW8 7NT
Born July 1972
Director
Appointed 21 Sept 2018
Resigned 12 Jul 2019

KNEALE, Nigel Graeme

Resigned
54-62 Athol Street, Isle Of ManIM1 1JD
Born May 1967
Director
Appointed 19 Sept 2018
Resigned 21 Sept 2018

MARITZ, Jaco

Resigned
Irene Security Estate, Centurion
Born December 1973
Director
Appointed 22 Oct 2024
Resigned 31 Dec 2024

MARITZ, Jaco

Resigned
Simba Road, Sunninghill
Born December 1973
Director
Appointed 29 Jan 2021
Resigned 31 Mar 2021

MILLS, Andrew Macauley

Resigned
Glendarvon Street, LondonSW15 1JS
Born May 1970
Director
Appointed 21 Sept 2018
Resigned 10 Jun 2020

Persons with significant control

5

1 Active
4 Ceased
120 Pall Mall, LondonSW1Y 5EA

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 22 Oct 2024
Road Town, Tortola

Nature of Control

Ownership of shares 75 to 100 percent
Notified 07 Dec 2022
Ceased 22 Oct 2024

Mr Simon Whitney Fearnhead

Ceased
Kiln Lane, ReadingRG7 1XG
Born May 1970

Nature of Control

Significant influence or control
Significant influence or control as firm
Notified 23 Apr 2022
Ceased 07 Dec 2022

Mrs Susanne Margaretha Fearnhead

Ceased
Kiln Lane, ReadingRG7 1XG
Born February 1971

Nature of Control

Significant influence or control
Significant influence or control as firm
Notified 23 Apr 2022
Ceased 07 Dec 2022
Road Town, TortolaVG1110

Nature of Control

Ownership of shares 75 to 100 percent
Notified 19 Sept 2018
Ceased 23 Apr 2022
Fundings
Financials
Latest Activities

Filing History

84

Capital Allotment Shares
2 March 2026
SH01Allotment of Shares
Second Filing Capital Redomination Of Shares
28 February 2026
RP04SH14RP04SH14
Capital Alter Shares Subdivision
24 February 2026
SH02Allotment of Shares (prescribed particulars)
Accounts With Accounts Type Group
17 February 2026
AAAnnual Accounts
Capital Allotment Shares
7 January 2026
SH01Allotment of Shares
Capital Allotment Shares
7 January 2026
SH01Allotment of Shares
Capital Allotment Shares
7 January 2026
SH01Allotment of Shares
Capital Redomination Of Shares
6 November 2025
SH14Notice of Redenomination
Capital Alter Shares Subdivision
4 November 2025
SH02Allotment of Shares (prescribed particulars)
Change Corporate Secretary Company With Change Date
3 November 2025
CH04Change of Corporate Secretary Details
Confirmation Statement With Updates
31 October 2025
CS01Confirmation Statement
Capital Alter Shares Subdivision
24 October 2025
SH02Allotment of Shares (prescribed particulars)
Capital Name Of Class Of Shares
21 October 2025
SH08Notice of Name/Rights of Class of Shares
Resolution
17 October 2025
RESOLUTIONSResolutions
Capital Redomination Of Shares
15 October 2025
SH14Notice of Redenomination
Capital Allotment Shares
9 September 2025
SH01Allotment of Shares
Change Person Director Company With Change Date
8 September 2025
CH01Change of Director Details
Capital Allotment Shares
2 July 2025
SH01Allotment of Shares
Capital Allotment Shares
2 July 2025
SH01Allotment of Shares
Capital Allotment Shares
12 June 2025
SH01Allotment of Shares
Resolution
9 June 2025
RESOLUTIONSResolutions
Memorandum Articles
9 June 2025
MAMA
Mortgage Create With Deed With Charge Number Charge Creation Date
30 May 2025
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
30 May 2025
MR01Registration of a Charge
Appoint Person Director Company With Name Date
12 May 2025
AP01Appointment of Director
Accounts With Accounts Type Group
5 March 2025
AAAnnual Accounts
Appoint Corporate Secretary Company With Name Date
27 February 2025
AP04Appointment of Corporate Secretary
Confirmation Statement With Updates
28 January 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
15 January 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
9 January 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
9 January 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
9 January 2025
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
18 December 2024
AD01Change of Registered Office Address
Capital Allotment Shares
12 November 2024
SH01Allotment of Shares
Notification Of A Person With Significant Control
12 November 2024
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
12 November 2024
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
22 October 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
22 October 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 October 2024
AP01Appointment of Director
Confirmation Statement With Updates
18 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Group
22 April 2024
AAAnnual Accounts
Capital Allotment Shares
27 March 2024
SH01Allotment of Shares
Capital Allotment Shares
26 March 2024
SH01Allotment of Shares
Capital Allotment Shares
15 March 2024
SH01Allotment of Shares
Change To A Person With Significant Control
14 March 2024
PSC05Notification that PSC Information has been Withdrawn
Change Account Reference Date Company Previous Shortened
13 December 2023
AA01Change of Accounting Reference Date
Accounts Amended With Accounts Type Group
26 October 2023
AAMDAAMD
Accounts Amended With Accounts Type Group
26 October 2023
AAMDAAMD
Confirmation Statement With Updates
18 September 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
8 June 2023
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
4 May 2023
AAAnnual Accounts
Change To A Person With Significant Control
25 April 2023
PSC05Notification that PSC Information has been Withdrawn
Change Account Reference Date Company Previous Shortened
15 December 2022
AA01Change of Accounting Reference Date
Notification Of A Person With Significant Control
7 December 2022
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
7 December 2022
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
7 December 2022
PSC07Cessation of Relevant Legal Entity PSC
Capital Allotment Shares
16 November 2022
SH01Allotment of Shares
Confirmation Statement With No Updates
11 October 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
11 October 2022
CH01Change of Director Details
Notification Of A Person With Significant Control
10 May 2022
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
10 May 2022
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
10 May 2022
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
1 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 September 2021
AAAnnual Accounts
Change To A Person With Significant Control
12 April 2021
PSC05Notification that PSC Information has been Withdrawn
Termination Director Company With Name Termination Date
12 April 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
29 January 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
29 January 2021
AP01Appointment of Director
Confirmation Statement With Updates
6 October 2020
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
1 October 2020
AA01Change of Accounting Reference Date
Notification Of A Person With Significant Control
1 October 2020
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
1 October 2020
PSC09Update to PSC Statements
Accounts With Accounts Type Micro Entity
10 June 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
10 June 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
10 June 2020
AP01Appointment of Director
Confirmation Statement With No Updates
18 September 2019
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
12 July 2019
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
12 July 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 July 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
5 October 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 October 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 October 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
5 October 2018
TM01Termination of Director
Incorporation Company
19 September 2018
NEWINCIncorporation