AMT-SYBEX LIMITED - WALLINGFORD


Company Profile Company Filings

Overview

AMT-SYBEX LIMITED is a Private Limited Company from WALLINGFORD ENGLAND and has the status: Active.
AMT-SYBEX LIMITED was incorporated 29 years ago on 23/03/1995 and has the registered number: 03036807. The accounts status is FULL and accounts are next due on 30/09/2024.

AMT-SYBEX LIMITED - WALLINGFORD

This company is listed in the following categories:
62012 - Business and domestic software development

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
31 / 12 31/12/2022 30/09/2024

Registered Office

GLADSTONE HOUSE
WALLINGFORD
OX10 9BT
ENGLAND

This Company Originates in : United Kingdom

Confirmation Statements

Last Statement Next Statement Due
31/12/2023 14/01/2025

Map

ENGLAND

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MR MARTIN GOODWIN Secretary 2022-04-29 CURRENT
MR DARRELL PETER BOXALL Oct 1970 British Director 2022-04-29 CURRENT
MR MARTIN GOODWIN Jan 1983 British Director 2022-04-29 CURRENT
JEFF MACKINNON Aug 1969 Canadian Director 2022-01-01 CURRENT
DENIS STUBBINS Jan 1950 British Director 1995-06-15 UNTIL 2001-08-14 RESIGNED
PHILIP GORDON WOODWORTH May 1934 British Director 1998-04-06 UNTIL 2005-01-20 RESIGNED
PEARSE MEE Aug 1942 Irish Director 2003-05-22 UNTIL 2013-03-21 RESIGNED
MR CRAIG HILTON RODGERSON May 1964 British Director 2014-05-16 UNTIL 2016-11-14 RESIGNED
MR PAUL REYNOLDS Irish Director 1995-06-15 UNTIL 2002-10-17 RESIGNED
MR SCOTT SAKLAD May 1972 American Director 2022-01-01 UNTIL 2022-04-29 RESIGNED
STEVEN JOHN NORRIS May 1945 British Director 2005-10-20 UNTIL 2012-09-25 RESIGNED
MR JAMIE LEIGH RADFORD Nov 1975 British Director 2015-09-03 UNTIL 2016-09-01 RESIGNED
TERENCE VICTOR NEIL Aug 1945 British Director 2003-03-20 UNTIL 2005-06-16 RESIGNED
JOHN MURPHY Jun 1958 British Director 2000-09-21 UNTIL 2008-05-22 RESIGNED
MR BRIAN KEITH MITCHELL Jan 1961 British Director 2009-03-02 UNTIL 2014-05-16 RESIGNED
MR PAUL REYNOLDS Irish Director 2003-05-22 UNTIL 2014-05-16 RESIGNED
BRIAN MILLER Oct 1957 British Director 1995-06-15 UNTIL 2014-05-13 RESIGNED
MR PAUL REYNOLDS Irish Secretary 1995-06-15 UNTIL 2002-10-17 RESIGNED
TIMOTHY ALAN GILLOTT British Secretary 2002-10-17 UNTIL 2014-05-16 RESIGNED
JEMMA BELGHOUL Secretary 2022-01-01 UNTIL 2022-04-29 RESIGNED
DEBORAH DELANEY Nov 1952 Irish Secretary 1995-03-23 UNTIL 1995-06-15 RESIGNED
MR GORDON CAMPBELL BROWN Mar 1970 British Director 2013-02-24 UNTIL 2014-05-16 RESIGNED
CAPITA GROUP SECRETARY LIMITED Corporate Secretary 2014-05-16 UNTIL 2022-01-01 RESIGNED
CAPITA CORPORATE DIRECTOR LIMITED Corporate Director 2014-05-16 UNTIL 2022-01-01 RESIGNED
ANDREW JOHN HAMLYN Mar 1968 British Director 2002-10-17 UNTIL 2014-05-16 RESIGNED
MR MICHAEL BRENDAN DUGGAN May 1947 Irish Director 2002-10-17 UNTIL 2014-05-16 RESIGNED
MR BRENDAN DELANEY Jul 1950 Ireland Director 1995-03-23 UNTIL 1995-06-15 RESIGNED
MR LESLIE WILLIAM DAWSON Feb 1957 British Director 2012-10-25 UNTIL 2014-04-03 RESIGNED
WILLIAM STEPHEN MCBRINN Nov 1968 British Director 2016-09-01 UNTIL 2017-02-28 RESIGNED
JAMES COWAN Mar 1974 British Director 2017-01-26 UNTIL 2022-01-01 RESIGNED
ANDREW JAMES TIMLIN Sep 1977 British Director 2020-06-29 UNTIL 2021-05-28 RESIGNED
DENIS BEST Mar 1942 British Director 1998-04-06 UNTIL 2001-03-22 RESIGNED
CHRISTOPHER FRANCIS HENRY BAKER Oct 1955 British Director 2016-11-14 UNTIL 2021-05-28 RESIGNED
MR MICHAEL PATRICK COLLIER Mar 1975 British Director 2014-05-16 UNTIL 2015-09-03 RESIGNED
PATRICK PEARSE MEE Aug 1942 Irish Director 1995-06-15 UNTIL 2002-10-17 RESIGNED
MR STEFAN JOHN MAYNARD Jul 1972 British Director 2014-05-16 UNTIL 2020-06-29 RESIGNED
ANDREW JOHN MILLER Jun 1961 British Director 1998-11-24 UNTIL 2014-05-16 RESIGNED
GERARD MACKEOWN May 1944 Irish Director 2002-01-24 UNTIL 2009-06-23 RESIGNED
PARAIC WILLIAMS Jun 1966 Irish Director 1997-04-09 UNTIL 2014-05-16 RESIGNED

Persons with Significant Control

Name Active from Born Address Level of control
Jonas Computing (Uk) Limited 2022-01-01 Wallingford   Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Capita International Limited 2016-04-06 - 2022-01-01 London   Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
CONTRONICS LIMITED WALLINGFORD ENGLAND Active AUDIT EXEMPTION SUBSI 26511 - Manufacture of electronic measuring, testing etc. equipment, not for industrial process cont
GLADSTONE MRM LIMITED OXFORDSHIRE UNITED KINGDOM Active AUDIT EXEMPTION SUBSI 62012 - Business and domestic software development
FORDMAN SYSTEMS LIMITED CONGLETON UNITED KINGDOM Active DORMANT 62020 - Information technology consultancy activities
JONAS METALS SOFTWARE LIMITED WALLINGFORD ENGLAND Active AUDIT EXEMPTION SUBSI 62012 - Business and domestic software development
GLADSTONE LIMITED WALLINGFORD UNITED KINGDOM Active GROUP 70100 - Activities of head offices
MARRAKECH ( U.K.) LIMITED WALLINGFORD ENGLAND Active AUDIT EXEMPTION SUBSI 62012 - Business and domestic software development
STOCKMASTER METALS LIMITED WALLINGFORD Dissolved... DORMANT 74990 - Non-trading company
JONAS LIFESTYLE LIMITED WALLINGFORD Active AUDIT EXEMPTION SUBSI 62012 - Business and domestic software development
FITRONICS LIMITED BATH ENGLAND Active AUDIT EXEMPTION SUBSI 62012 - Business and domestic software development
JONAS COMPUTING (UK) LIMITED WALLINGFORD ENGLAND Active GROUP 62012 - Business and domestic software development
NETERIAN LIMITED ABINGDON ENGLAND Active MICRO ENTITY 62090 - Other information technology service activities
METALOGIC HOLDINGS LIMITED WALLINGFORD Active AUDIT EXEMPTION SUBSI 70100 - Activities of head offices
EZ-RUNNER SYSTEMS LIMITED WALLINGFORD ENGLAND Active AUDIT EXEMPTION SUBSI 62012 - Business and domestic software development
WORKFLOW ASSET MANAGEMENT LIMITED OXFORDSHIRE UNITED KINGDOM Active AUDIT EXEMPTION SUBSI 62012 - Business and domestic software development
SHOW DATA SYSTEMS LIMITED WALLINGFORD ENGLAND Active AUDIT EXEMPTION SUBSI 82990 - Other business support service activities n.e.c.
HAVENSTAR SOFTWARE SOLUTIONS LIMITED OXFORDSHIRE ENGLAND Active DORMANT 62012 - Business and domestic software development
HAVENSTAR MMS LIMITED OXFORDSHIRE ENGLAND Active AUDIT EXEMPTION SUBSI 62012 - Business and domestic software development
BLAYHALL MARINE LIMITED OXFORDSHIRE ENGLAND Active AUDIT EXEMPTION SUBSI 62012 - Business and domestic software development
PAYGATE PAYMENT SOLUTIONS LIMITED ST PETER PORT Dissolved... FULL None Supplied

Free Reports Available

Report Date Filed Date of Report Assets
ACCOUNTS - Final Accounts preparation 2023-02-23 31-12-2021 49,935 Cash 17,774,187 equity
AMT-SYBEX_LIMITED - Accounts 2021-09-22 31-12-2020 £14,062,080 equity

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
CONNECT CATERING LIMITED WALLINGFORD Active FULL 56290 - Other food services
AMI EDUCATION SOLUTIONS LIMITED WALLINGFORD ENGLAND Active AUDIT EXEMPTION SUBSI 62012 - Business and domestic software development
PAYGATE SOLUTIONS LIMITED OXFORDSHIRE ENGLAND Active SMALL 66190 - Activities auxiliary to financial intermediation n.e.c.
SEIKI SYSTEMS LIMITED WALLINGFORD ENGLAND Active SMALL 62090 - Other information technology service activities
4SIGHT SPORT & LEISURE LTD WALLINGFORD ENGLAND Active DORMANT 63110 - Data processing, hosting and related activities
CONNECT PURCHASING LIMITED WALLINGFORD Active TOTAL EXEMPTION FULL 46170 - Agents involved in the sale of food, beverages and tobacco
BLAYHALL MARINE LIMITED OXFORDSHIRE ENGLAND Active AUDIT EXEMPTION SUBSI 62012 - Business and domestic software development
JONAS COLLECTIONS AND RECOVERY LIMITED WALLINGFORD UNITED KINGDOM Active SMALL 62012 - Business and domestic software development
OTTER DOTTER LTD WALLINGFORD ENGLAND Active NO ACCOUNTS FILED 47910 - Retail sale via mail order houses or via Internet