Background WavePink WaveYellow Wave

SOUTH YORKSHIRE INSTITUTE OF TECHNOLOGY (14823763)

SOUTH YORKSHIRE INSTITUTE OF TECHNOLOGY (14823763) is an active UK company. incorporated on 24 April 2023. with registered office in Doncaster. The company operates in the Education sector, engaged in post-secondary non-tertiary education. SOUTH YORKSHIRE INSTITUTE OF TECHNOLOGY has been registered for 2 years. Current directors include AKEROYD, David George, AUSTIN, Jason Edward, DREIMANN, Joachim and 6 others.

Company Number
14823763
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
24 April 2023
Age
2 years
Address
The Hub, Doncaster College, Doncaster, DN1 2RF
Industry Sector
Education
Business Activity
Post-secondary non-tertiary education
Directors
AKEROYD, David George, AUSTIN, Jason Edward, DREIMANN, Joachim, FORREST, David Samuel, FOULKES, Angela, LALLY, Daniel Mark, MCKERVEY, Martin James Claude, MOSLEY, Karen Susan, REES, John Edward
SIC Codes
85410

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SOUTH YORKSHIRE INSTITUTE OF TECHNOLOGY

SOUTH YORKSHIRE INSTITUTE OF TECHNOLOGY is an active company incorporated on 24 April 2023 with the registered office located in Doncaster. The company operates in the Education sector, specifically engaged in post-secondary non-tertiary education. SOUTH YORKSHIRE INSTITUTE OF TECHNOLOGY was registered 2 years ago.(SIC: 85410)

Status

active

Active since 2 years ago

Company No

14823763

PRIVATE-LIMITED-GUARANT-NSC-LIMITED-EXEMPTION Company

Age

2 Years

Incorporated 24 April 2023

Size

N/A

Accounts

ARD: 31/7

Up to Date

5 weeks left

Last Filed

Made up to 31 July 2024 (1 year ago)
Submitted on 22 January 2025 (1 year ago)
Period: 24 April 2023 - 31 July 2024(16 months)
Type: Small Company

Next Due

Due by 30 April 2026
Period: 1 August 2024 - 31 July 2025

Confirmation Statement

Up to Date

6 weeks left

Last Filed

Made up to 23 April 2025 (11 months ago)
Submitted on 24 April 2025 (11 months ago)

Next Due

Due by 7 May 2026
For period ending 23 April 2026
Contact
Address

The Hub, Doncaster College Chappell Drive Doncaster, DN1 2RF,

Timeline

14 key events • 2023 - 2026

Funding Officers Ownership
Company Founded
Apr 23
Director Joined
Jan 24
Director Left
Jan 24
Director Left
Jan 24
Director Joined
Jan 24
Director Joined
Mar 24
Director Joined
Mar 24
Director Joined
Mar 24
Director Joined
Jan 25
Director Left
Jan 25
Director Left
Jun 25
Director Joined
Jun 25
Director Left
Feb 26
Director Joined
Feb 26
0
Funding
13
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

14

9 Active
5 Resigned

AKEROYD, David George

Active
PO BOX 266, BarnsleyS70 2YW
Born April 1972
Director
Appointed 25 Oct 2023

AUSTIN, Jason Edward

Active
Rotherham College (Rnn Group), RotherhamS65 1EG
Born August 1966
Director
Appointed 07 Mar 2024

DREIMANN, Joachim

Active
Cotton Mill Walk, SheffieldS3 8DH
Born April 1986
Director
Appointed 17 Feb 2024

FORREST, David Samuel

Active
The University Of Sheffield, Jessop West, SheffieldS3 7RA
Born July 1984
Director
Appointed 01 Feb 2026

FOULKES, Angela

Active
Granville Road, SheffieldS2 2RL
Born January 1969
Director
Appointed 07 Mar 2024

LALLY, Daniel Mark

Active
Chappell Drive, DoncasterDN1 2RF
Born October 1987
Director
Appointed 08 Jan 2025

MCKERVEY, Martin James Claude

Active
Bradmarsh Business Park, RotherhamS60 1BZ
Born August 1962
Director
Appointed 23 Jun 2025

MOSLEY, Karen Susan

Active
The Ruskin Building, SheffieldS1 2LA
Born December 1968
Director
Appointed 24 Apr 2023

REES, John Edward

Active
The Hub, DoncasterDN1 2RF
Born May 1971
Director
Appointed 24 Apr 2023

CHAMBERS, Iain Matthew

Resigned
Firth Court, SheffieldS10 2TN
Born June 1978
Director
Appointed 24 Apr 2023
Resigned 31 Jan 2026

ELSTON, Raine

Resigned
Mill Close, RotherhamS60 1BZ
Born May 1988
Director
Appointed 24 Apr 2023
Resigned 19 Oct 2023

KENNY DBE DL, Julie Ann, Dame

Resigned
Lindrick Dale, WorksopS81 8BB
Born August 1957
Director
Appointed 05 Nov 2023
Resigned 21 Feb 2025

KOURSIS, Ioannis Kerestentzopoulos

Resigned
PO BOX 266, BarnsleyS70 2AX
Born June 1975
Director
Appointed 24 Apr 2023
Resigned 24 Oct 2023

WIGGINTON, Christopher James, Professor

Resigned
Vco Level 6 Howard Building, SheffieldS1 1WB
Born February 1972
Director
Appointed 24 Apr 2023
Resigned 07 Jan 2025
Fundings
Financials
Latest Activities

Filing History

18

Appoint Person Director Company With Name Date
12 February 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 February 2026
TM01Termination of Director
Appoint Person Director Company With Name Date
23 June 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 June 2025
TM01Termination of Director
Confirmation Statement With No Updates
24 April 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
29 January 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
29 January 2025
TM01Termination of Director
Accounts With Accounts Type Small
22 January 2025
AAAnnual Accounts
Confirmation Statement With No Updates
9 May 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
21 March 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 March 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 March 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 January 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 January 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
11 January 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
11 January 2024
AP01Appointment of Director
Change Account Reference Date Company Current Extended
18 August 2023
AA01Change of Accounting Reference Date
Incorporation Company
24 April 2023
NEWINCIncorporation