ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Syrenis Limited

Syrenis Limited is an active company incorporated on 21 March 2000 with the registered office located in Warrington, Cheshire. Syrenis Limited was registered 25 years ago.
Status
Active
Active since incorporation
Company No
03952704
Private limited company
Age
25 years
Incorporated 21 March 2000
Size
Small
Balance sheet is under £7.5M
Under 50 employees
Confirmation
Submitted
Dated 25 February 2025 (8 months ago)
Next confirmation dated 25 February 2026
Due by 11 March 2026 (4 months remaining)
Last change occurred 8 months ago
Accounts
Submitted
For period 1 Apr31 Mar 2024 (1 year)
Accounts type is Total Exemption Full
Next accounts for period 31 March 2025
Due by 31 December 2025 (1 month remaining)
Address
V2 Sci-Tech Daresbury
Keckwick Lane
Warrington
Cheshire
WA4 4AB
England
Address changed on 3 Feb 2025 (9 months ago)
Previous address was Vanguard House Keckwick Lane Daresbury Warrington WA4 4AB England
Telephone
01928622302
Email
Available in Endole App
People
Officers
6
Shareholders
4
Controllers (PSC)
2
Director • Secretary • British • Lives in England • Born in Jul 1973
Director • British • Lives in England • Born in Feb 1962
Director • Founder • British • Lives in Wales • Born in Apr 1972
Director • British • Lives in England • Born in Dec 1983
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
London Teaching Supply Ltd
William Christopher Currie is a mutual person.
Active
Belvedere Schools Ltd
William Christopher Currie is a mutual person.
Active
Orcha Health Ltd
William Christopher Currie is a mutual person.
Active
Wranx Limited
William Christopher Currie is a mutual person.
Active
LTS Group Limited
William Christopher Currie is a mutual person.
Active
Gate Acre Investments Limited
William Christopher Currie is a mutual person.
Active
William Currie Investments Limited
William Christopher Currie is a mutual person.
Active
Prntapp Limited
William Christopher Currie is a mutual person.
Active
Brands
Cassie
Cassie is a Consent and Preference Management Platform that manages customer records for large organizations handling complex data worldwide.
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
31 Mar 2024
For period 31 Mar31 Mar 2024
Traded for 12 months
Cash in Bank
£2.13M
Increased by £263.98K (+14%)
Turnover
Unreported
Same as previous period
Employees
48
Increased by 11 (+30%)
Total Assets
£3.84M
Increased by £461K (+14%)
Total Liabilities
-£2.72M
Increased by £428.12K (+19%)
Net Assets
£1.12M
Increased by £32.88K (+3%)
Debt Ratio (%)
71%
Increased by 3% (+4%)
Latest Activity
Mr Martin Audcent Appointed
7 Months Ago on 4 Apr 2025
David Neil Murfitt Resigned
7 Months Ago on 4 Apr 2025
Nicola Watson Resigned
7 Months Ago on 31 Mar 2025
Confirmation Submitted
8 Months Ago on 25 Feb 2025
Mr Martin Audcent Details Changed
9 Months Ago on 3 Feb 2025
Ms Nicola Watson Details Changed
9 Months Ago on 3 Feb 2025
Mr Adam Thomas Binks Details Changed
9 Months Ago on 3 Feb 2025
Registered Address Changed
9 Months Ago on 3 Feb 2025
Mr David Neil Murfitt Details Changed
9 Months Ago on 3 Feb 2025
Mr William Christopher Currie Details Changed
9 Months Ago on 3 Feb 2025
Get Credit Report
Discover Syrenis Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Appointment of Mr Martin Audcent as a secretary on 4 April 2025
Submitted on 15 Apr 2025
Termination of appointment of David Neil Murfitt as a secretary on 4 April 2025
Submitted on 15 Apr 2025
Termination of appointment of Nicola Watson as a director on 31 March 2025
Submitted on 1 Apr 2025
Confirmation statement made on 25 February 2025 with updates
Submitted on 25 Feb 2025
Director's details changed for Ms Nicola Watson on 3 February 2025
Submitted on 4 Feb 2025
Director's details changed for Mr Martin Audcent on 3 February 2025
Submitted on 4 Feb 2025
Director's details changed for Mr William Christopher Currie on 3 February 2025
Submitted on 3 Feb 2025
Secretary's details changed for Mr David Neil Murfitt on 3 February 2025
Submitted on 3 Feb 2025
Registered office address changed from Vanguard House Keckwick Lane Daresbury Warrington WA4 4AB England to V2 Sci-Tech Daresbury Keckwick Lane Warrington Cheshire WA4 4AB on 3 February 2025
Submitted on 3 Feb 2025
Director's details changed for Mr Adam Thomas Binks on 3 February 2025
Submitted on 3 Feb 2025
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year