ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Sykes Capital Ltd

Sykes Capital Ltd is an active company incorporated on 7 April 2006 with the registered office located in Reading, Berkshire. Sykes Capital Ltd was registered 19 years ago.
Status
Active
Active since incorporation
Company No
05773396
Private limited company
Age
19 years
Incorporated 7 April 2006
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 31 December 2024 (10 months ago)
Next confirmation dated 31 December 2025
Due by 14 January 2026 (1 month remaining)
Last change occurred 4 years ago
Accounts
Submitted
For period 1 Jan31 Dec 2024 (1 year)
Accounts type is Total Exemption Full
Next accounts for period 31 December 2025
Due by 30 September 2026 (10 months remaining)
Address
Unit 6a The Village
17-23 King Street
Reading
RG1 2HG
United Kingdom
Address changed on 1 Nov 2024 (1 year ago)
Previous address was Unit 6a the Village 19/23 King Street Reading RG1 2HG United Kingdom
Telephone
01189568888
Email
Unreported
People
Officers
3
Shareholders
1
Controllers (PSC)
1
Director • British • Lives in England • Born in Jun 2002
Director • British • Lives in England • Born in Sep 2000
Director • British • Lives in Thailand • Born in Oct 1981
John Sykes Family Investment Fund Ltd
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
John Sykes Family Investment Fund Ltd
Andrew James Strong, Annabelle Elizabeth Sykes, and 1 more are mutual people.
Active
High Newham Court (Stockton) Ltd
Andrew James Strong, Annabelle Elizabeth Sykes, and 1 more are mutual people.
Active
Lugley Street (Newport) Car Park Limited
Andrew James Strong, Annabelle Elizabeth Sykes, and 1 more are mutual people.
Active
The Village Advertising Limited
Andrew James Strong, Annabelle Elizabeth Sykes, and 1 more are mutual people.
Active
Sykes Capital (GR) Ltd
Andrew James Strong, Annabelle Elizabeth Sykes, and 1 more are mutual people.
Active
Blue Genius Limited
Annabelle Elizabeth Sykes and Charlie John Sykes are mutual people.
Active
Cherry Mews Maulden Management Company Ltd
Annabelle Elizabeth Sykes and Charlie John Sykes are mutual people.
Active
1-9 KR Property Management Limited
Annabelle Elizabeth Sykes and Charlie John Sykes are mutual people.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
31 Dec 2024
For period 31 Dec31 Dec 2024
Traded for 12 months
Cash in Bank
£8.34M
Increased by £4M (+92%)
Turnover
Unreported
Same as previous period
Employees
7
Increased by 1 (+17%)
Total Assets
£45.99M
Increased by £1.02M (+2%)
Total Liabilities
-£47.17M
Decreased by £2.75M (-6%)
Net Assets
-£1.18M
Increased by £3.77M (-76%)
Debt Ratio (%)
103%
Decreased by 8.44% (-8%)
Latest Activity
Charge Satisfied
8 Days Ago on 7 Nov 2025
Charge Satisfied
1 Month Ago on 8 Oct 2025
Full Accounts Submitted
1 Month Ago on 30 Sep 2025
Miss Annabelle Elizabeth Sykes Details Changed
4 Months Ago on 15 Jul 2025
Mr Charlie John Sykes Details Changed
4 Months Ago on 15 Jul 2025
Mr Andrew James Strong Details Changed
4 Months Ago on 15 Jul 2025
Confirmation Submitted
10 Months Ago on 6 Jan 2025
Charge Satisfied
11 Months Ago on 18 Dec 2024
Registered Address Changed
1 Year Ago on 1 Nov 2024
Registered Address Changed
1 Year Ago on 23 Oct 2024
Get Credit Report
Discover Sykes Capital Ltd's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Satisfaction of charge 057733960039 in full
Submitted on 7 Nov 2025
Satisfaction of charge 17 in full
Submitted on 8 Oct 2025
Total exemption full accounts made up to 31 December 2024
Submitted on 30 Sep 2025
Director's details changed for Miss Annabelle Elizabeth Sykes on 15 July 2025
Submitted on 15 Jul 2025
Director's details changed for Mr Andrew James Strong on 15 July 2025
Submitted on 15 Jul 2025
Director's details changed for Mr Charlie John Sykes on 15 July 2025
Submitted on 15 Jul 2025
Confirmation statement made on 31 December 2024 with no updates
Submitted on 6 Jan 2025
Satisfaction of charge 057733960045 in full
Submitted on 18 Dec 2024
Registered office address changed from Unit 6a the Village 19/23 King Street Reading RG1 2HG United Kingdom to Unit 6a the Village 17-23 King Street Reading RG1 2HG on 1 November 2024
Submitted on 1 Nov 2024
Registered office address changed from First Floor 23/24 Market Place Reading Berkshire RG1 2DE United Kingdom to Unit 6a the Village 19/23 King Street Reading RG1 2HG on 23 October 2024
Submitted on 23 Oct 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year