ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Syps Brands Ltd

Syps Brands Ltd is an active company incorporated on 3 February 2023 with the registered office located in London, Greater London. Syps Brands Ltd was registered 2 years 9 months ago.
Status
Active
Active since incorporation
Company No
14636764
Private limited company
Age
2 years 9 months
Incorporated 3 February 2023
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 2 February 2025 (9 months ago)
Next confirmation dated 2 February 2026
Due by 16 February 2026 (3 months remaining)
Last change occurred 9 months ago
Accounts
Submitted
For period 1 Jan31 Dec 2024 (1 year)
Accounts type is Micro Entity
Next accounts for period 31 December 2025
Due by 30 September 2026 (10 months remaining)
Address
20 Wenlock Road
London
N1 7GU
England
Address changed on 6 Jan 2025 (10 months ago)
Previous address was The Cube Unit C 17-21 Wenlock Road London N1 7GT United Kingdom
Telephone
Unreported
Email
Unreported
Website
Unreported
People
Officers
4
Shareholders
9
Controllers (PSC)
1
Director • British • Lives in UK • Born in Apr 1989
Director • British • Lives in UK • Born in Oct 1995
Director • British • Lives in UK • Born in Dec 1999
Director • British • Lives in UK • Born in Jul 1996
CCV Holdings Ltd
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Mushu's Munch Ltd
David Olufemi Olusegun and Alexander Yehia Zakaria El-Nemer are mutual people.
Active
Kill The Flesh Ltd
David Olufemi Olusegun is a mutual person.
Active
Paddie Beauty Ltd
David Olufemi Olusegun is a mutual person.
Active
CCV Holdings Ltd
Alexander Yehia Zakaria El-Nemer is a mutual person.
Active
Nexus Enterprise Limited
Alexander Yehia Zakaria El-Nemer is a mutual person.
Dissolved
Scorpio Technology Group Limited
Alexander Yehia Zakaria El-Nemer is a mutual person.
Dissolved
Creative Control Ventures Ltd
Alexander Yehia Zakaria El-Nemer is a mutual person.
Liquidation
Financials
Net Assets, Total Assets & Total Liabilities (2023–2024)
Period Ended
31 Dec 2024
For period 31 Dec31 Dec 2024
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
£450.93K
Increased by £346.28K (+331%)
Total Liabilities
-£992.56K
Increased by £872.53K (+727%)
Net Assets
-£541.62K
Decreased by £526.25K (+3423%)
Debt Ratio (%)
220%
Increased by 105.42% (+92%)
Latest Activity
Micro Accounts Submitted
1 Month Ago on 30 Sep 2025
Harrison James Armstrong (PSC) Resigned
9 Months Ago on 10 Feb 2025
Confirmation Submitted
9 Months Ago on 4 Feb 2025
Registered Address Changed
10 Months Ago on 6 Jan 2025
Ccv Holdings Ltd (PSC) Appointed
10 Months Ago on 3 Jan 2025
Creative Control Venture (PSC) Resigned
10 Months Ago on 3 Jan 2025
Micro Accounts Submitted
1 Year 1 Month Ago on 30 Sep 2024
Confirmation Submitted
1 Year 8 Months Ago on 14 Mar 2024
Accounting Period Shortened
1 Year 8 Months Ago on 12 Mar 2024
Harrison Armstrong (PSC) Appointed
2 Years Ago on 27 Oct 2023
Get Credit Report
Discover Syps Brands Ltd's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Micro company accounts made up to 31 December 2024
Submitted on 30 Sep 2025
Cessation of Harrison James Armstrong as a person with significant control on 10 February 2025
Submitted on 10 Feb 2025
Confirmation statement made on 2 February 2025 with updates
Submitted on 4 Feb 2025
Cessation of Creative Control Venture as a person with significant control on 3 January 2025
Submitted on 1 Feb 2025
Notification of Ccv Holdings Ltd as a person with significant control on 3 January 2025
Submitted on 1 Feb 2025
Registered office address changed from The Cube Unit C 17-21 Wenlock Road London N1 7GT United Kingdom to 20 Wenlock Road London N1 7GU on 6 January 2025
Submitted on 6 Jan 2025
Micro company accounts made up to 31 December 2023
Submitted on 30 Sep 2024
Confirmation statement made on 2 February 2024 with updates
Submitted on 14 Mar 2024
Previous accounting period shortened from 28 February 2024 to 31 December 2023
Submitted on 12 Mar 2024
Notification of Harrison Armstrong as a person with significant control on 27 October 2023
Submitted on 14 Nov 2023
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year