AMT-SYBEX LIMITED

Register to unlock more data on OkredoRegister

AMT-SYBEX LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03036807

Incorporation date

23/03/1995

Size

Full

Contacts

Registered address

Registered address

Gladstone House, Hithercroft Road, Wallingford OX10 9BTCopy
copy info iconCopy
See on map
Latest events (Record since 01/01/1995)
dot icon07/01/2026
Appointment of Mr Daniel Oliver Haywood as a director on 2026-01-01
dot icon06/01/2026
Appointment of Mr Harshavardhan Ramanan as a director on 2026-01-01
dot icon06/01/2026
Appointment of Mr Robin Robert Simon Brohl as a director on 2026-01-01
dot icon05/01/2026
Confirmation statement made on 2025-12-31 with updates
dot icon13/08/2025
Full accounts made up to 2024-12-31
dot icon31/07/2025
Termination of appointment of Darrell Peter Boxall as a director on 2025-07-31
dot icon18/07/2025
Appointment of Mr Richard Clancy as a director on 2025-07-18
dot icon21/05/2025
Director's details changed for Mr Martin John Goodwin on 2025-05-21
dot icon19/03/2025
Director's details changed for Mr Martin John Goodwin on 2025-03-19
dot icon03/01/2025
Confirmation statement made on 2024-12-31 with updates
dot icon15/10/2024
Full accounts made up to 2023-12-31
dot icon12/01/2024
Confirmation statement made on 2023-12-31 with updates
dot icon28/09/2023
Full accounts made up to 2022-12-31
dot icon20/09/2023
Audit exemption statement of guarantee by parent company for period ending 31/12/22
dot icon22/02/2023
Full accounts made up to 2021-12-31
dot icon05/01/2023
Confirmation statement made on 2022-12-31 with updates
dot icon12/05/2022
Appointment of Mr Darrell Boxall as a director on 2022-04-29
dot icon09/05/2022
Appointment of Mr Martin Goodwin as a secretary on 2022-04-29
dot icon06/05/2022
Appointment of Mr Martin Goodwin as a director on 2022-04-29
dot icon06/05/2022
Termination of appointment of Scott Saklad as a director on 2022-04-29
dot icon06/05/2022
Termination of appointment of Jemma Belghoul as a secretary on 2022-04-29
dot icon03/02/2022
Confirmation statement made on 2021-12-31 with no updates
dot icon14/01/2022
Notification of Jonas Computing (Uk) Limited as a person with significant control on 2022-01-01
dot icon14/01/2022
Cessation of Capita International Limited as a person with significant control on 2022-01-01
dot icon11/01/2022
Satisfaction of charge 1 in full
dot icon11/01/2022
Satisfaction of charge 2 in full
dot icon04/01/2022
Registered office address changed from 65 Gresham Street London EC2V 7NQ England to Gladstone House Hithercroft Road Wallingford OX10 9BT on 2022-01-04
dot icon04/01/2022
Termination of appointment of James Cowan as a director on 2022-01-01
dot icon04/01/2022
Termination of appointment of Capita Corporate Director Limited as a director on 2022-01-01
dot icon04/01/2022
Appointment of Jemma Belghoul as a secretary on 2022-01-01
dot icon04/01/2022
Appointment of Jeff Mackinnon as a director on 2022-01-01
dot icon04/01/2022
Termination of appointment of Capita Group Secretary Limited as a secretary on 2022-01-01
dot icon04/01/2022
Appointment of Scott Saklad as a director on 2022-01-01
dot icon21/09/2021
Full accounts made up to 2020-12-31
dot icon01/06/2021
Termination of appointment of Christopher Francis Henry Baker as a director on 2021-05-28
dot icon01/06/2021
Termination of appointment of Andrew James Timlin as a director on 2021-05-28
dot icon07/01/2021
Confirmation statement made on 2020-12-31 with no updates
dot icon31/12/2020
Change of details for Capita International Limited as a person with significant control on 2020-09-25
dot icon03/12/2020
Director's details changed for Andrew James Timlin on 2020-12-03
dot icon06/10/2020
Director's details changed for Capita Corporate Director Limited on 2020-09-24
dot icon06/10/2020
Secretary's details changed for Capita Group Secretary Limited on 2020-09-24
dot icon30/09/2020
Full accounts made up to 2019-12-31
dot icon25/09/2020
Registered office address changed from 30 Berners Street London W1T 3LR England to 65 Gresham Street London EC2V 7NQ on 2020-09-25
dot icon02/07/2020
Termination of appointment of Stefan John Maynard as a director on 2020-06-29
dot icon30/06/2020
Appointment of Andrew James Timlin as a director on 2020-06-29
dot icon08/05/2020
Director's details changed for Mr Christopher Francis Henry Baker on 2020-02-21
dot icon14/01/2020
Confirmation statement made on 2019-12-31 with no updates
dot icon11/10/2019
Full accounts made up to 2018-12-31
dot icon14/01/2019
Confirmation statement made on 2018-12-31 with updates
dot icon08/01/2019
Resolutions
dot icon20/12/2018
Statement of capital following an allotment of shares on 2018-12-20
dot icon17/10/2018
Secretary's details changed for Capita Group Secretary Limited on 2018-06-15
dot icon17/10/2018
Director's details changed for Capita Corporate Director Limited on 2018-06-15
dot icon04/10/2018
Change of details for Capita International Limited as a person with significant control on 2018-10-01
dot icon01/10/2018
Registered office address changed from 17 Rochester Row London SW1P 1QT to 30 Berners Street London W1T 3LR on 2018-10-01
dot icon05/09/2018
Full accounts made up to 2017-12-31
dot icon24/06/2018
Director's details changed for Mr Christopher Francis Henry Baker on 2018-06-15
dot icon22/06/2018
Director's details changed for James Cowan on 2018-06-15
dot icon22/06/2018
Director's details changed for Mr Stefan John Maynard on 2018-06-15
dot icon12/01/2018
Confirmation statement made on 2017-12-31 with no updates
dot icon05/10/2017
Full accounts made up to 2016-12-31
dot icon28/02/2017
Termination of appointment of William Stephen Mcbrinn as a director on 2017-02-28
dot icon07/02/2017
Appointment of James Cowan as a director on 2017-01-26
dot icon16/01/2017
Confirmation statement made on 2016-12-31 with updates
dot icon09/12/2016
Appointment of Mr Christopher Francis Henry Baker as a director on 2016-11-14
dot icon06/12/2016
Termination of appointment of Craig Hilton Rodgerson as a director on 2016-11-14
dot icon13/10/2016
Full accounts made up to 2015-12-31
dot icon22/09/2016
Termination of appointment of Jamie Leigh Radford as a director on 2016-09-01
dot icon22/09/2016
Appointment of Mr William Stephen Mcbrinn as a director on 2016-09-01
dot icon28/01/2016
Annual return made up to 2015-12-31 with full list of shareholders
dot icon22/09/2015
Appointment of Mr Jamie Leigh Radford as a director on 2015-09-03
dot icon22/09/2015
Termination of appointment of Michael Patrick Collier as a director on 2015-09-03
dot icon29/07/2015
Full accounts made up to 2014-12-31
dot icon27/01/2015
Annual return made up to 2014-12-31 with full list of shareholders
dot icon05/11/2014
Change of share class name or designation
dot icon05/11/2014
Miscellaneous
dot icon04/11/2014
Miscellaneous
dot icon21/10/2014
Director's details changed for Mr Stefan John Maynard on 2014-10-06
dot icon02/09/2014
Current accounting period shortened from 2015-01-31 to 2014-12-31
dot icon20/08/2014
Resolutions
dot icon31/07/2014
Full accounts made up to 2014-01-31
dot icon18/06/2014
Resolutions
dot icon18/06/2014
Change of share class name or designation
dot icon06/06/2014
Termination of appointment of a director
dot icon06/06/2014
Termination of appointment of a director
dot icon06/06/2014
Appointment of Mr Stefan John Maynard as a director
dot icon06/06/2014
Appointment of Mr Craig Hilton Rodgerson as a director
dot icon06/06/2014
Appointment of Capita Corporate Director Limited as a director
dot icon06/06/2014
Appointment of Mr Michael Patrick Collier as a director
dot icon06/06/2014
Termination of appointment of Michael Duggan as a director
dot icon06/06/2014
Termination of appointment of Andrew Hamlyn as a director
dot icon06/06/2014
Termination of appointment of Andrew Miller as a director
dot icon06/06/2014
Termination of appointment of Paul Reynolds as a director
dot icon06/06/2014
Termination of appointment of Brian Mitchell as a director
dot icon06/06/2014
Registered office address changed from Spirella Building Bridge Road Letchworth Hertfordshire SG6 4ET on 2014-06-06
dot icon06/06/2014
Termination of appointment of Paraic Williams as a director
dot icon06/06/2014
Termination of appointment of Timothy Gillott as a secretary
dot icon06/06/2014
Appointment of Capita Group Secretary Limited as a secretary
dot icon06/06/2014
Termination of appointment of Gordon Brown as a director
dot icon27/05/2014
Termination of appointment of Brian Miller as a director
dot icon15/05/2014
Termination of appointment of Leslie Dawson as a director
dot icon07/05/2014
Second filing of AR01 previously delivered to Companies House made up to 2014-03-23
dot icon27/03/2014
Annual return made up to 2014-03-23 with full list of shareholders
dot icon19/11/2013
Full accounts made up to 2013-01-31
dot icon05/04/2013
Annual return made up to 2013-03-23 with full list of shareholders
dot icon21/03/2013
Appointment of Mr Gordon Campbell Brown as a director
dot icon21/03/2013
Termination of appointment of Pearse Mee as a director
dot icon20/11/2012
Appointment of Mr Leslie William Dawson as a director
dot icon18/10/2012
Termination of appointment of Steven Norris as a director
dot icon20/09/2012
Full accounts made up to 2012-01-31
dot icon18/04/2012
Annual return made up to 2012-03-23 with full list of shareholders
dot icon18/11/2011
Full accounts made up to 2011-01-31
dot icon12/04/2011
Annual return made up to 2011-03-23 with full list of shareholders
dot icon01/02/2011
Secretary's details changed for Timothy Alan Gillott on 2011-02-01
dot icon03/11/2010
Full accounts made up to 2010-01-31
dot icon09/04/2010
Annual return made up to 2010-03-23 with full list of shareholders
dot icon09/04/2010
Director's details changed for Mr Brian Keith Mitchell on 2010-04-09
dot icon09/04/2010
Director's details changed for Brian Miller on 2010-04-09
dot icon09/04/2010
Director's details changed for Andrew Miller on 2010-04-09
dot icon09/04/2010
Director's details changed for Paul Reynolds on 2010-04-09
dot icon09/04/2010
Director's details changed for Pearse Mee on 2010-04-09
dot icon09/04/2010
Director's details changed for Andrew John Hamlyn on 2010-04-09
dot icon08/12/2009
Full accounts made up to 2009-01-31
dot icon24/06/2009
Appointment terminated director gerard mackeown
dot icon30/03/2009
Return made up to 23/03/09; full list of members
dot icon27/03/2009
Director appointed mr brian keith mitchell
dot icon27/03/2009
Director's change of particulars / andrew miller / 27/03/2009
dot icon19/02/2009
Particulars of a mortgage or charge / charge no: 2
dot icon28/01/2009
Full accounts made up to 2008-01-31
dot icon26/11/2008
Secretary's change of particulars / timothy gillott / 26/11/2008
dot icon30/05/2008
Appointment terminated director john murphy
dot icon01/04/2008
Return made up to 23/03/08; full list of members
dot icon05/02/2008
Full accounts made up to 2007-01-31
dot icon12/04/2007
Return made up to 23/03/07; full list of members
dot icon01/02/2007
Particulars of mortgage/charge
dot icon22/01/2007
Secretary's particulars changed
dot icon11/12/2006
Full accounts made up to 2006-01-31
dot icon31/03/2006
Return made up to 23/03/06; full list of members
dot icon02/12/2005
Full accounts made up to 2005-01-31
dot icon25/11/2005
New director appointed
dot icon23/11/2005
Secretary's particulars changed
dot icon30/06/2005
Director resigned
dot icon22/04/2005
Return made up to 23/03/05; full list of members
dot icon22/04/2005
Secretary's particulars changed
dot icon29/01/2005
Full accounts made up to 2004-01-31
dot icon26/01/2005
Director resigned
dot icon01/04/2004
Return made up to 23/03/04; full list of members
dot icon28/11/2003
Full accounts made up to 2003-01-31
dot icon30/05/2003
New director appointed
dot icon30/05/2003
New director appointed
dot icon02/04/2003
Return made up to 23/03/03; full list of members
dot icon26/03/2003
New director appointed
dot icon12/11/2002
New director appointed
dot icon04/11/2002
Director's particulars changed
dot icon04/11/2002
Secretary resigned;director resigned
dot icon04/11/2002
Director resigned
dot icon04/11/2002
New secretary appointed
dot icon04/11/2002
New director appointed
dot icon24/10/2002
Accounts for a medium company made up to 2002-01-31
dot icon17/07/2002
New director appointed
dot icon26/04/2002
Return made up to 23/03/02; full list of members
dot icon15/04/2002
Director resigned
dot icon15/04/2002
Director resigned
dot icon06/12/2001
Accounts for a medium company made up to 2001-01-31
dot icon09/04/2001
Return made up to 23/03/01; full list of members
dot icon28/11/2000
Accounts for a medium company made up to 2000-01-31
dot icon03/11/2000
New director appointed
dot icon26/04/2000
Return made up to 23/03/00; full list of members
dot icon23/12/1999
Accounts for a medium company made up to 1999-01-31
dot icon07/06/1999
Registered office changed on 07/06/99 from: wiltron house, meadway technology park, rutherford close, stevenage,SG1 2EF
dot icon03/04/1999
Return made up to 23/03/99; no change of members
dot icon16/12/1998
New director appointed
dot icon29/10/1998
Accounts for a medium company made up to 1998-01-31
dot icon08/07/1998
New director appointed
dot icon13/05/1998
New director appointed
dot icon08/05/1998
Return made up to 23/03/98; full list of members
dot icon22/10/1997
Return made up to 23/03/97; full list of members
dot icon22/10/1997
New director appointed
dot icon21/10/1997
Resolutions
dot icon17/10/1997
Accounts for a small company made up to 1997-01-31
dot icon15/12/1996
Accounts for a small company made up to 1996-01-31
dot icon14/11/1996
Resolutions
dot icon14/11/1996
Resolutions
dot icon14/11/1996
Ad 29/01/96--------- £ si 100000@1
dot icon14/11/1996
Nc inc already adjusted 29/01/96
dot icon14/11/1996
Resolutions
dot icon08/10/1996
Return made up to 23/03/96; full list of members
dot icon10/07/1996
Director resigned
dot icon10/07/1996
Secretary resigned
dot icon10/07/1996
New director appointed
dot icon10/07/1996
New secretary appointed;new director appointed
dot icon21/11/1995
Accounting reference date notified as 31/01
dot icon20/11/1995
New director appointed
dot icon20/11/1995
New director appointed
dot icon23/03/1995
Incorporation
dot icon01/01/1995
A selection of documents registered before 1 January 1995
2021
change arrow icon0 % *

* during past year

Total Assets

£0.00
2021
change arrow icon0 *

* during past year

Number of employees

161
2021
change arrow icon0 % *

* during past year

Cash in Bank

£49,935.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
31/12/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
161
17.77M
-
26.12M
49.94K
-
2021
161
17.77M
-
26.12M
49.94K
-

Employees

2021

Employees

161 Ascended- *

Net Assets(GBP)

17.77M £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

26.12M £Ascended- *

Cash in Bank(GBP)

49.94K £Ascended- *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

9
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Ramanan, Harshavardhan
Director
01/01/2026 - Present
27
Clancy, Richard
Director
18/07/2025 - Present
72
Brohl, Robin Robert Simon
Director
01/01/2026 - Present
8
Goodwin, Martin John
Director
29/04/2022 - Present
13
Radford, Jamie Leigh
Director
03/09/2015 - 01/09/2016
62

Persons with Significant Control

0

No PSC data available.

Similar companies

129
A. H. WORTH (FOSDYKE) LIMITEDA H Worth, Washway Road, Spalding, Lincs. PE12 6LQ
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

02320731

Reg. date:

22/11/1988

Turnover:

-

No. of employees:

205
ALLENSMORE NURSERIES LIMITEDTram Inn, Allensmore, Herefordshire HR2 9AN
Active

Category:

Growing of other non-perennial crops

Comp. code:

02202142

Reg. date:

03/12/1987

Turnover:

-

No. of employees:

214
FGS AGRI LIMITEDStanford Bridge Farm, Station Road Pluckley, Ashford, Kent TN27 0RU
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

02810485

Reg. date:

19/04/1993

Turnover:

-

No. of employees:

232
MARK H POSKITT LIMITEDThe Firs, Kellington, Goole, York DN14 0SB
Active

Category:

Mixed farming

Comp. code:

00570931

Reg. date:

30/08/1956

Turnover:

-

No. of employees:

249
SOUTHERN ENGLAND FARMS LIMITEDLambo Fraddam Road, Leedstown, Hayle, Cornwall TR27 5PF
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

03193422

Reg. date:

01/05/1996

Turnover:

-

No. of employees:

240

Description

copy info iconCopy

About AMT-SYBEX LIMITED

AMT-SYBEX LIMITED is an(a) Active company incorporated on 23/03/1995 with the registered office located at Gladstone House, Hithercroft Road, Wallingford OX10 9BT. There are currently 6 active directors according to the latest confirmation statement. Number of employees 161 according to last financial statements.

Frequently Asked Questions

What is the current status of AMT-SYBEX LIMITED?

toggle

AMT-SYBEX LIMITED is currently Active. It was registered on 23/03/1995 .

Where is AMT-SYBEX LIMITED located?

toggle

AMT-SYBEX LIMITED is registered at Gladstone House, Hithercroft Road, Wallingford OX10 9BT.

What does AMT-SYBEX LIMITED do?

toggle

AMT-SYBEX LIMITED operates in the Business and domestic software development (62.01/2 - SIC 2007) sector.

How many employees does AMT-SYBEX LIMITED have?

toggle

AMT-SYBEX LIMITED had 161 employees in 2021.

What is the latest filing for AMT-SYBEX LIMITED?

toggle

The latest filing was on 07/01/2026: Appointment of Mr Daniel Oliver Haywood as a director on 2026-01-01.