ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Sychem Surgical Limited

Sychem Surgical Limited is an active company incorporated on 17 March 2003 with the registered office located in Eastleigh, Hampshire. Sychem Surgical Limited was registered 22 years ago.
Status
Active
Active since 11 years ago
Company No
04699153
Private limited company
Age
22 years
Incorporated 17 March 2003
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 9 May 2025 (5 months ago)
Next confirmation dated 9 May 2026
Due by 23 May 2026 (7 months remaining)
Last change occurred 5 months ago
Accounts
Submitted
For period 1 Jan31 Dec 2024 (1 year)
Accounts type is Audit Exemption Subsidiary
Next accounts for period 31 December 2025
Due by 30 September 2026 (11 months remaining)
Address
3 Mayflower Close
Chandlers Ford
Hampshire
SO53 4BU
England
Address changed on 19 Sep 2025 (1 month ago)
Previous address was Unit 3 President Park President Way Sheffield S4 7UR England
Telephone
Unreported
Email
Unreported
People
Officers
6
Shareholders
3
Controllers (PSC)
1
Director • Secretary • Executive • British • Lives in UK • Born in Jan 1968
Director • British • Lives in England • Born in May 1970
Director • Executive • British • Lives in UK • Born in Dec 1964
Director • British • Lives in England • Born in Sep 1977
Director • British • Lives in England • Born in Aug 1995
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Tapflo (UK) Limited
Mr Michael Barnes, Mr Luke Barnes, and 2 more are mutual people.
Active
TS Group International Limited
Mrs Tania Jane Barnes, Mr Michael Barnes, and 2 more are mutual people.
Active
Sychem Limited
Mr Michael Barnes, Mr Luke Barnes, and 2 more are mutual people.
Active
TS Pumps Limited
Mr Michael Barnes, Mr Luke Barnes, and 1 more are mutual people.
Active
So Creative Marketing Limited
Mr Michael Barnes, Mr Luke Barnes, and 1 more are mutual people.
Active
Attega Group Limited
Mr Michael Barnes, Mr Luke Barnes, and 1 more are mutual people.
Active
TSM Pumps LLP
Mr Michael Barnes, Mr Luke Barnes, and 1 more are mutual people.
Active
Lumi Design And Engineering Limited
Mr Michael Barnes and Mrs Tania Jane Barnes are mutual people.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2014–2023)
Period Ended
31 Dec 2023
For period 31 Dec31 Dec 2023
Traded for 12 months
Cash in Bank
£18.94K
Increased by £3.15K (+20%)
Turnover
Unreported
Same as previous period
Employees
4
Increased by 4 (%)
Total Assets
£469.67K
Increased by £453.88K (+2874%)
Total Liabilities
-£681.86K
Increased by £670.3K (+5796%)
Net Assets
-£212.19K
Decreased by £216.42K (-5119%)
Debt Ratio (%)
145%
Increased by 71.95% (+98%)
Latest Activity
Subsidiary Accounts Submitted
5 Days Ago on 16 Oct 2025
Registered Address Changed
1 Month Ago on 19 Sep 2025
Confirmation Submitted
5 Months Ago on 20 May 2025
Martin Hynes Resigned
8 Months Ago on 7 Feb 2025
Full Accounts Submitted
10 Months Ago on 20 Dec 2024
New Charge Registered
1 Year 2 Months Ago on 31 Jul 2024
Confirmation Submitted
1 Year 4 Months Ago on 7 Jun 2024
Ts Group International Limited (PSC) Appointed
1 Year 9 Months Ago on 2 Jan 2024
Michael Barnes (PSC) Resigned
1 Year 9 Months Ago on 2 Jan 2024
Mr Luke Barnes Details Changed
1 Year 10 Months Ago on 20 Dec 2023
Get Credit Report
Discover Sychem Surgical Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Audit exemption statement of guarantee by parent company for period ending 31/12/24
Submitted on 16 Oct 2025
Consolidated accounts of parent company for subsidiary company period ending 31/12/24
Submitted on 16 Oct 2025
Audit exemption subsidiary accounts made up to 31 December 2024
Submitted on 16 Oct 2025
Notice of agreement to exemption from audit of accounts for period ending 31/12/24
Submitted on 16 Oct 2025
Registered office address changed from Unit 3 President Park President Way Sheffield S4 7UR England to 3 Mayflower Close Chandlers Ford Hampshire SO53 4BU on 19 September 2025
Submitted on 19 Sep 2025
Confirmation statement made on 9 May 2025 with updates
Submitted on 20 May 2025
Termination of appointment of Martin Hynes as a director on 7 February 2025
Submitted on 7 Feb 2025
Total exemption full accounts made up to 31 December 2023
Submitted on 20 Dec 2024
Registration of charge 046991530001, created on 31 July 2024
Submitted on 8 Aug 2024
Cessation of Michael Barnes as a person with significant control on 2 January 2024
Submitted on 10 Jun 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year