ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Sy4security Limited

Sy4security Limited is an active company incorporated on 12 December 2019 with the registered office located in Wakefield, West Yorkshire. Sy4security Limited was registered 5 years ago.
Status
Active
Active since incorporation
Company No
12360785
Private limited company
Age
5 years
Incorporated 12 December 2019
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Confirmation
Submitted
Dated 11 December 2024 (9 months ago)
Next confirmation dated 11 December 2025
Due by 25 December 2025 (3 months remaining)
Last change occurred 7 months ago
Accounts
Submitted
For period 1 Apr31 Mar 2024 (1 year)
Accounts type is Unaudited Abridged
Next accounts for period 31 March 2025
Due by 31 December 2025 (3 months remaining)
Contact
Address
1 Red Hall Court
Wakefield
WF1 2UN
England
Address changed on 24 Jun 2025 (2 months ago)
Previous address was Building B, Watchmoor Park Riverside Way Camberley GU15 3YL England
Telephone
Unreported
Email
Unreported
Website
People
Officers
10
Shareholders
4
Controllers (PSC)
2
PSC • Director • Secretary • British • Lives in UK • Born in Mar 1972
Director • PSC • American • Lives in United States • Born in Jul 1958
Director • Ceo • American • Lives in United States • Born in Jun 1976
Director • Investment • British • Lives in England • Born in Dec 2008
Director • Investor • British • Lives in England • Born in Jan 1963
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
The Performance Window Group Limited
Richard John Haycocks is a mutual person.
Active
Greenclose Hotels Limited
Richard John Haycocks is a mutual person.
Active
Mumford & Wood Limited
Richard John Haycocks is a mutual person.
Active
Timber Windows.Com Limited
Richard John Haycocks is a mutual person.
Active
Performance Timber Products Group Limited
Richard John Haycocks is a mutual person.
Active
Greenclose Holdings Limited
Richard John Haycocks is a mutual person.
Active
Private GP Clinic Ltd
Andrew Mark Bull Anderson is a mutual person.
Active
Fingerprint Compliance Holdings Ltd
Andrew Mark Bull Anderson is a mutual person.
Active
Brands
Talion
Talion is a cyber security services provider that offers managed security solutions, including Managed Detection & Response (MDR) and Hybrid Security Operations Centre (SOC) services.
Financials
Net Assets, Total Assets & Total Liabilities (2021–2024)
Period Ended
31 Mar 2024
For period 31 Mar31 Mar 2024
Traded for 12 months
Cash in Bank
£690.68K
Increased by £369.3K (+115%)
Turnover
Unreported
Same as previous period
Employees
55
Decreased by 1 (-2%)
Total Assets
£2.26M
Increased by £1.12M (+97%)
Total Liabilities
-£5.22M
Decreased by £1.26M (-19%)
Net Assets
-£2.96M
Increased by £2.37M (-45%)
Debt Ratio (%)
231%
Decreased by 334.35% (-59%)
Latest Activity
Mercia Fund Management (Nominees) Limited Appointed
1 Month Ago on 10 Jul 2025
Mercia Fund Management Limited Resigned
1 Month Ago on 10 Jul 2025
Mercia Fund Management Limited Appointed
2 Months Ago on 1 Jul 2025
Registered Address Changed
2 Months Ago on 24 Jun 2025
William Schaffer Resigned
2 Months Ago on 14 Jun 2025
Confirmation Submitted
7 Months Ago on 14 Jan 2025
Chris Schueler Resigned
8 Months Ago on 1 Jan 2025
New Charge Registered
9 Months Ago on 12 Nov 2024
Madeline Carr Resigned
1 Year Ago on 13 Aug 2024
Richard John Haycocks Resigned
1 Year 1 Month Ago on 31 Jul 2024
Get Credit Report
Discover Sy4security Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Termination of appointment of Mercia Fund Management Limited as a director on 10 July 2025
Submitted on 17 Jul 2025
Appointment of Mercia Fund Management (Nominees) Limited as a director on 10 July 2025
Submitted on 17 Jul 2025
Appointment of Mercia Fund Management Limited as a director on 1 July 2025
Submitted on 1 Jul 2025
Termination of appointment of William Schaffer as a director on 14 June 2025
Submitted on 27 Jun 2025
Registered office address changed from Building B, Watchmoor Park Riverside Way Camberley GU15 3YL England to 1 Red Hall Court Wakefield WF1 2UN on 24 June 2025
Submitted on 24 Jun 2025
Confirmation statement made on 11 December 2024 with updates
Submitted on 14 Jan 2025
Termination of appointment of Chris Schueler as a director on 1 January 2025
Submitted on 14 Jan 2025
Registration of charge 123607850003, created on 12 November 2024
Submitted on 15 Nov 2024
Termination of appointment of Madeline Carr as a director on 13 August 2024
Submitted on 27 Aug 2024
Termination of appointment of Richard John Haycocks as a director on 31 July 2024
Submitted on 20 Aug 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year