ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Sysgenics Limited

Sysgenics Limited is a dissolved company incorporated on 20 January 1993 with the registered office located in London, Greater London. Sysgenics Limited was registered 33 years ago.
Status
Dissolved
Dissolved on 9 January 2026 (13 days ago)
Was 32 years old at the time of dissolution
Following liquidation
Company No
02781334
Private limited company
Age
33 years
Incorporated 20 January 1993
Size
Micro
Turnover is under £1M
Under 10 employees
Confirmation
Submitted
Dated 14 September 2023 (2 years 4 months ago)
Next confirmation dated 1 January 1970
Last change occurred 8 years ago
Accounts
Not Submitted
Awaiting first accounts
Contact
Address
1 More London Place
London
SE1 2AF
Address changed on 1 May 2024 (1 year 8 months ago)
Previous address was 420 Thames Valley Park Drive Thames Valley Park Reading Berkshire RG6 1PT England
Telephone
Unreported
Email
Unreported
People
Officers
2
Shareholders
1
Controllers (PSC)
1
Director • German • Lives in UK • Born in Jan 1966
Director • British • Lives in UK • Born in Sep 1966
Open Text Corporation, Which Is Listed On The Nasdaq And Toronto Stock Exchange
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
GXS Limited
Christian Waida and Mark Kenneth Wilkinson are mutual people.
Active
Open Text UK Limited
Christian Waida and Mark Kenneth Wilkinson are mutual people.
Active
Resonate KT Limited
Christian Waida and Mark Kenneth Wilkinson are mutual people.
Active
Open Text UK Holding Limited
Christian Waida and Mark Kenneth Wilkinson are mutual people.
Active
Open Text UK Investments Global Holdings Limited
Christian Waida and Mark Kenneth Wilkinson are mutual people.
Active
Open Text UK Investments International Holdings Limited
Christian Waida and Mark Kenneth Wilkinson are mutual people.
Active
Longsand Limited
Mark Kenneth Wilkinson is a mutual person.
Active
Micro Focus International Limited
Mark Kenneth Wilkinson is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2013–2022)
Period Ended
31 Dec 2022
For period 31 Dec31 Dec 2022
Traded for 12 months
Cash in Bank
Unreported
Same as previous period
Turnover
Unreported
Same as previous period
Employees
Unreported
Same as previous period
Total Assets
£15.17M
Decreased by £16K (-0%)
Total Liabilities
-£41K
Increased by £4K (+11%)
Net Assets
£15.13M
Decreased by £20K (-0%)
Debt Ratio (%)
0%
Increased by 0.03% (+11%)
Latest Activity
Dissolved After Liquidation
13 Days Ago on 9 Jan 2026
Registered Address Changed
1 Year 8 Months Ago on 1 May 2024
Declaration of Solvency
1 Year 8 Months Ago on 1 May 2024
Voluntary Liquidator Appointed
1 Year 8 Months Ago on 1 May 2024
Registers Moved To Inspection Address
1 Year 8 Months Ago on 29 Apr 2024
Inspection Address Changed
1 Year 8 Months Ago on 29 Apr 2024
Madhu Ranganathan Resigned
1 Year 10 Months Ago on 5 Mar 2024
Michael Fernando Acedo Resigned
1 Year 10 Months Ago on 5 Mar 2024
Confirmation Submitted
1 Year 12 Months Ago on 26 Jan 2024
Full Accounts Submitted
2 Years 3 Months Ago on 12 Oct 2023
Get Credit Report
Discover Sysgenics Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Final Gazette dissolved following liquidation
Submitted on 9 Jan 2026
Return of final meeting in a members' voluntary winding up
Submitted on 9 Oct 2025
Liquidators' statement of receipts and payments to 11 April 2025
Submitted on 10 Jun 2025
Registered office address changed from 420 Thames Valley Park Drive Thames Valley Park Reading Berkshire RG6 1PT England to 1 More London Place London SE1 2AF on 1 May 2024
Submitted on 1 May 2024
Declaration of solvency
Submitted on 1 May 2024
Appointment of a voluntary liquidator
Submitted on 1 May 2024
Resolutions
Submitted on 1 May 2024
Register(s) moved to registered inspection location 420 Thames Valley Park Drive Thames Valley Park Reading Berkshire RG6 1PT
Submitted on 29 Apr 2024
Register inspection address has been changed to 420 Thames Valley Park Drive Thames Valley Park Reading Berkshire RG6 1PT
Submitted on 29 Apr 2024
Statement by Directors
Submitted on 2 Apr 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year