Background WavePink WaveYellow Wave

SIBYLLA LTD (12204744)

SIBYLLA LTD (12204744) is an active UK company. incorporated on 13 September 2019. with registered office in Royston. The company operates in the Information and Communication sector, engaged in business and domestic software development. SIBYLLA LTD has been registered for 6 years. Current directors include BRONSTEIN, Alex, LEONI SCETI, Elio, MANNION, Damon Nicholas and 1 others.

Company Number
12204744
Status
active
Type
ltd
Incorporated
13 September 2019
Age
6 years
Address
Lake House, Royston, SG8 9JN
Industry Sector
Information and Communication
Business Activity
Business and domestic software development
Directors
BRONSTEIN, Alex, LEONI SCETI, Elio, MANNION, Damon Nicholas, SCHMITT, Ernesto Gottfried
SIC Codes
62012

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SIBYLLA LTD

SIBYLLA LTD is an active company incorporated on 13 September 2019 with the registered office located in Royston. The company operates in the Information and Communication sector, specifically engaged in business and domestic software development. SIBYLLA LTD was registered 6 years ago.(SIC: 62012)

Status

active

Active since 6 years ago

Company No

12204744

LTD Company

Age

6 Years

Incorporated 13 September 2019

Size

N/A

Accounts

ARD: 31/12

Up to Date

1y 6m left

Last Filed

Made up to 31 December 2025 (4 months ago)
Submitted on 12 March 2026 (1 month ago)
Period: 1 October 2024 - 31 December 2025(16 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2027
Period: 1 January 2026 - 31 December 2026

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 12 September 2025 (7 months ago)
Submitted on 17 September 2025 (7 months ago)

Next Due

Due by 26 September 2026
For period ending 12 September 2026
Contact
Address

Lake House Market Hill Royston, SG8 9JN,

Timeline

14 key events • 2019 - 2025

Funding Officers Ownership
Company Founded
Sept 19
Funding Round
Oct 19
Funding Round
Dec 19
Owner Exit
May 20
Owner Exit
May 20
Funding Round
May 20
Loan Secured
Jul 21
Loan Cleared
Sept 22
Funding Round
Nov 22
Funding Round
Jun 24
Funding Round
Apr 25
Funding Round
Apr 25
Director Joined
May 25
Funding Round
Jun 25
8
Funding
1
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

4

BRONSTEIN, Alex

Active
Hantke St, Haifa3460642
Born May 1980
Director
Appointed 13 Sept 2019

LEONI SCETI, Elio

Active
Via Archimede, Roma00197
Born January 1966
Director
Appointed 09 May 2025

MANNION, Damon Nicholas

Active
Garrett Street, LondonEC1Y 0TT
Born April 1966
Director
Appointed 13 Sept 2019

SCHMITT, Ernesto Gottfried

Active
Queens Gardens, LondonW2 3BA
Born August 1971
Director
Appointed 13 Sept 2019

Persons with significant control

4

2 Active
2 Ceased
Market Square, Road Town

Nature of Control

Voting rights 25 to 50 percent
Notified 17 Apr 2025

Mr Ernesto Gottfried Schmitt

Ceased
Queens Gardens, LondonW2 3BA
Born August 1971

Nature of Control

Ownership of shares 25 to 50 percent
Notified 13 Sept 2019
Ceased 11 Nov 2019

Mr Damon Mannion

Ceased
Garrett Street, LondonEC1Y 0TT
Born April 1966

Nature of Control

Ownership of shares 25 to 50 percent
Notified 13 Sept 2019
Ceased 11 Nov 2019

Mr Alex Bronstein

Active
5, Langenzersdorf 2103
Born May 1980

Nature of Control

Ownership of shares 25 to 50 percent
Notified 13 Sept 2019
Fundings
Financials
Latest Activities

Filing History

41

Accounts With Accounts Type Total Exemption Full
12 March 2026
AAAnnual Accounts
Change Account Reference Date Company Current Extended
2 November 2025
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
17 September 2025
CS01Confirmation Statement
Change To A Person With Significant Control
12 September 2025
PSC04Change of PSC Details
Capital Allotment Shares
10 June 2025
SH01Allotment of Shares
Appoint Person Director Company With Name Date
11 May 2025
AP01Appointment of Director
Resolution
7 May 2025
RESOLUTIONSResolutions
Memorandum Articles
7 May 2025
MAMA
Notification Of A Person With Significant Control
30 April 2025
PSC02Notification of Relevant Legal Entity PSC
Capital Allotment Shares
30 April 2025
SH01Allotment of Shares
Capital Allotment Shares
10 April 2025
SH01Allotment of Shares
Accounts With Accounts Type Unaudited Abridged
28 November 2024
AAAnnual Accounts
Confirmation Statement With Updates
13 September 2024
CS01Confirmation Statement
Resolution
28 June 2024
RESOLUTIONSResolutions
Capital Allotment Shares
7 June 2024
SH01Allotment of Shares
Accounts With Accounts Type Unaudited Abridged
25 January 2024
AAAnnual Accounts
Confirmation Statement With Updates
21 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
4 January 2023
AAAnnual Accounts
Memorandum Articles
2 December 2022
MAMA
Resolution
2 December 2022
RESOLUTIONSResolutions
Capital Allotment Shares
1 December 2022
SH01Allotment of Shares
Confirmation Statement With No Updates
22 September 2022
CS01Confirmation Statement
Mortgage Satisfy Charge Full
21 September 2022
MR04Satisfaction of Charge
Accounts With Accounts Type Unaudited Abridged
11 March 2022
AAAnnual Accounts
Resolution
14 December 2021
RESOLUTIONSResolutions
Confirmation Statement With No Updates
13 September 2021
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
23 July 2021
MR01Registration of a Charge
Accounts With Accounts Type Unaudited Abridged
10 March 2021
AAAnnual Accounts
Confirmation Statement With Updates
17 September 2020
CS01Confirmation Statement
Change To A Person With Significant Control
17 September 2020
PSC04Change of PSC Details
Change To A Person With Significant Control
15 September 2020
PSC04Change of PSC Details
Change Person Director Company With Change Date
15 September 2020
CH01Change of Director Details
Resolution
5 June 2020
RESOLUTIONSResolutions
Capital Allotment Shares
26 May 2020
SH01Allotment of Shares
Cessation Of A Person With Significant Control
15 May 2020
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
15 May 2020
PSC07Cessation of Relevant Legal Entity PSC
Resolution
24 December 2019
RESOLUTIONSResolutions
Capital Allotment Shares
10 December 2019
SH01Allotment of Shares
Resolution
11 November 2019
RESOLUTIONSResolutions
Capital Allotment Shares
29 October 2019
SH01Allotment of Shares
Incorporation Company
13 September 2019
NEWINCIncorporation