Company NameSineqn Ltd
DirectorsGavan Neil Mackenzie and Mark Andrew Ruff
Company StatusActive
Company Number04729871
CategoryPrivate Limited Company
Incorporation Date10 April 2003(21 years ago)
Previous NameSurvey Europe Resourcing Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMr Gavan Neil Mackenzie
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed10 April 2003(same day as company formation)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address1st Floor County House
100 New London Road
Chelmsford
Essex
CM2 0RG
Secretary NameGavan Neil Mackenzie
NationalityBritish
StatusCurrent
Appointed01 October 2007(4 years, 5 months after company formation)
Appointment Duration16 years, 7 months
RoleCompany Director
Correspondence Address1st Floor County House
100 New London Road
Chelmsford
Essex
CM2 0RG
Director NameMr Mark Andrew Ruff
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed01 May 2020(17 years after company formation)
Appointment Duration3 years, 12 months
RoleChief Technology Officer
Country of ResidenceUnited Kingdom
Correspondence Address1st Floor County House
100 New London Road
Chelmsford
Essex
CM2 0RG
Secretary NameDannie Wai
NationalityDanish
StatusResigned
Appointed10 April 2003(same day as company formation)
RoleAccountant
Correspondence AddressFlat 8
97 Rope Street
London
SE16 7TQ
Director NameAndrew Abdalla
Date of BirthJuly 1978 (Born 45 years ago)
NationalityAustralian
StatusResigned
Appointed01 October 2007(4 years, 5 months after company formation)
Appointment Duration7 months (resigned 29 April 2008)
RoleCompany Director
Correspondence Address1 Newbury House
Hallfield Estate
London
W2 6HH
Director NameChristopher Taylor
Date of BirthAugust 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2007(4 years, 5 months after company formation)
Appointment Duration4 years, 10 months (resigned 22 August 2012)
RoleChartered Surveyor
Correspondence AddressC/O Bird Luckin Aquila House
Waterloo Lane
Chelmsford
Essex
CM1 1BN
Director NameJordans (Scotland) Limited (Corporation)
StatusResigned
Appointed10 April 2003(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland
Secretary NameOswalds Of Edinburgh Limited (Corporation)
StatusResigned
Appointed10 April 2003(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland
Secretary NameThe Fry Group (Corporation)
StatusResigned
Appointed07 April 2005(1 year, 12 months after company formation)
Appointment Duration1 year, 4 months (resigned 24 August 2006)
Correspondence AddressCrescent House
Crescent Road
Worthing
West Sussex
BN11 1RN
Secretary NameWilfred T Fry Limited (Corporation)
StatusResigned
Appointed24 August 2006(3 years, 4 months after company formation)
Appointment Duration1 year, 1 month (resigned 01 October 2007)
Correspondence AddressCrescent House
Crescent Road
Worthing
West Sussex
BN11 1RN

Contact

Websitewww.sineqn.com
Telephone020 36950482
Telephone regionLondon

Location

Registered Address1st Floor County House
100 New London Road
Chelmsford
Essex
CM2 0RG
RegionEast of England
ConstituencyChelmsford
CountyEssex
WardMoulsham and Central
Built Up AreaChelmsford
Address MatchesOver 100 other UK companies use this postal address

Financials

Year2013
Net Worth£15,399
Cash£1,747
Current Liabilities£384,090

Accounts

Latest Accounts31 October 2023 (5 months, 4 weeks ago)
Next Accounts Due31 July 2025 (1 year, 3 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 October

Returns

Latest Return10 April 2024 (2 weeks, 2 days ago)
Next Return Due24 April 2025 (12 months from now)

Charges

17 May 2017Delivered on: 24 May 2017
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Outstanding

Filing History

22 July 2020Appointment of Mr Mark Andrew Ruff as a director on 1 May 2020 (2 pages)
11 June 2020Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
11 June 2020Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
10 June 2020Memorandum and Articles of Association (19 pages)
20 May 2020Confirmation statement made on 10 April 2020 with updates (5 pages)
19 May 2020Total exemption full accounts made up to 31 October 2019 (9 pages)
5 May 2020Director's details changed for Mr Gavan Neil Mackenzie on 5 May 2020 (2 pages)
19 July 2019Total exemption full accounts made up to 31 October 2018 (9 pages)
23 May 2019Confirmation statement made on 10 April 2019 with updates (5 pages)
23 April 2018Total exemption full accounts made up to 31 October 2017 (10 pages)
20 April 2018Confirmation statement made on 10 April 2018 with updates (5 pages)
19 September 2017Current accounting period extended from 30 April 2017 to 31 October 2017 (1 page)
19 September 2017Current accounting period extended from 30 April 2017 to 31 October 2017 (1 page)
24 May 2017Registration of charge 047298710001, created on 17 May 2017 (18 pages)
24 May 2017Registration of charge 047298710001, created on 17 May 2017 (18 pages)
22 May 2017Confirmation statement made on 10 April 2017 with updates (6 pages)
22 May 2017Confirmation statement made on 10 April 2017 with updates (6 pages)
27 January 2017Total exemption small company accounts made up to 30 April 2016 (6 pages)
27 January 2017Total exemption small company accounts made up to 30 April 2016 (6 pages)
19 May 2016Auditor's resignation (1 page)
19 May 2016Auditor's resignation (1 page)
19 May 2016Auditor's resignation (1 page)
19 May 2016Auditor's resignation (1 page)
18 April 2016Annual return made up to 10 April 2016 with a full list of shareholders
Statement of capital on 2016-04-18
  • GBP 1,000
(5 pages)
18 April 2016Annual return made up to 10 April 2016 with a full list of shareholders
Statement of capital on 2016-04-18
  • GBP 1,000
(5 pages)
15 April 2016Register inspection address has been changed from C/O Bird Luckin Aquila House Waterloo Lane Chelmsford Essex CM1 1BN England to Aquila House Waterloo Lane Chelmsford Essex CM1 1BN (1 page)
15 April 2016Register inspection address has been changed from C/O Bird Luckin Aquila House Waterloo Lane Chelmsford Essex CM1 1BN England to Aquila House Waterloo Lane Chelmsford Essex CM1 1BN (1 page)
17 March 2016Director's details changed for Mr Gavan Neil Mackenzie on 17 March 2016 (2 pages)
17 March 2016Director's details changed for Mr Gavan Neil Mackenzie on 17 March 2016 (2 pages)
17 March 2016Secretary's details changed for Gavan Neil Mackenzie on 17 March 2016 (1 page)
17 March 2016Secretary's details changed for Gavan Neil Mackenzie on 17 March 2016 (1 page)
11 February 2016Registered office address changed from C/O Bird Luckin Aquila House Waterloo Lane Chelmsford Essex CM1 1BN to Aquila House Waterloo Lane Chelmsford Essex CM1 1BN on 11 February 2016 (1 page)
11 February 2016Registered office address changed from C/O Bird Luckin Aquila House Waterloo Lane Chelmsford Essex CM1 1BN to Aquila House Waterloo Lane Chelmsford Essex CM1 1BN on 11 February 2016 (1 page)
14 November 2015Accounts for a small company made up to 30 April 2015 (7 pages)
14 November 2015Accounts for a small company made up to 30 April 2015 (7 pages)
22 April 2015Annual return made up to 10 April 2015 with a full list of shareholders
Statement of capital on 2015-04-22
  • GBP 1,000
(5 pages)
22 April 2015Annual return made up to 10 April 2015 with a full list of shareholders
Statement of capital on 2015-04-22
  • GBP 1,000
(5 pages)
30 January 2015Accounts for a small company made up to 30 April 2014 (6 pages)
30 January 2015Accounts for a small company made up to 30 April 2014 (6 pages)
22 May 2014Annual return made up to 10 April 2014 with a full list of shareholders
Statement of capital on 2014-05-22
  • GBP 1,000
(5 pages)
22 May 2014Annual return made up to 10 April 2014 with a full list of shareholders
Statement of capital on 2014-05-22
  • GBP 1,000
(5 pages)
9 April 2014Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
9 April 2014Statement of capital following an allotment of shares on 19 March 2014
  • GBP 1,000
(5 pages)
9 April 2014Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
9 April 2014Statement of capital following an allotment of shares on 19 March 2014
  • GBP 1,000
(5 pages)
9 April 2014Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
9 April 2014Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
7 April 2014Director's details changed for Gavan Neil Mackenzie on 7 April 2014 (2 pages)
7 April 2014Director's details changed for Gavan Neil Mackenzie on 7 April 2014 (2 pages)
7 April 2014Director's details changed for Gavan Neil Mackenzie on 7 April 2014 (2 pages)
24 February 2014Amended accounts made up to 30 April 2013 (6 pages)
24 February 2014Amended accounts made up to 30 April 2013 (6 pages)
5 February 2014Accounts for a small company made up to 30 April 2013 (6 pages)
5 February 2014Accounts for a small company made up to 30 April 2013 (6 pages)
15 May 2013Annual return made up to 10 April 2013 with a full list of shareholders (5 pages)
15 May 2013Register(s) moved to registered inspection location (1 page)
15 May 2013Annual return made up to 10 April 2013 with a full list of shareholders (5 pages)
15 May 2013Register inspection address has been changed (1 page)
15 May 2013Register inspection address has been changed (1 page)
15 May 2013Register(s) moved to registered inspection location (1 page)
17 January 2013Accounts for a small company made up to 30 April 2012 (7 pages)
17 January 2013Accounts for a small company made up to 30 April 2012 (7 pages)
12 October 2012Cancellation of shares. Statement of capital on 12 October 2012
  • GBP 53
(5 pages)
12 October 2012Cancellation of shares. Statement of capital on 12 October 2012
  • GBP 53
(5 pages)
5 October 2012Purchase of own shares. (3 pages)
5 October 2012Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
5 October 2012Purchase of own shares. (3 pages)
5 October 2012Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
14 September 2012Termination of appointment of Christopher Taylor as a director (1 page)
14 September 2012Termination of appointment of Christopher Taylor as a director (1 page)
1 May 2012Annual return made up to 10 April 2012 with a full list of shareholders (6 pages)
1 May 2012Annual return made up to 10 April 2012 with a full list of shareholders (6 pages)
21 December 2011Accounts for a small company made up to 30 April 2011 (6 pages)
21 December 2011Accounts for a small company made up to 30 April 2011 (6 pages)
24 May 2011Annual return made up to 10 April 2011 with a full list of shareholders (6 pages)
24 May 2011Annual return made up to 10 April 2011 with a full list of shareholders (6 pages)
21 July 2010Accounts for a small company made up to 30 April 2010 (6 pages)
21 July 2010Accounts for a small company made up to 30 April 2010 (6 pages)
5 May 2010Annual return made up to 10 April 2010 with a full list of shareholders (5 pages)
5 May 2010Annual return made up to 10 April 2010 with a full list of shareholders (5 pages)
4 May 2010Director's details changed for Christopher Taylor on 26 April 2010 (2 pages)
4 May 2010Director's details changed for Christopher Taylor on 26 April 2010 (2 pages)
4 May 2010Secretary's details changed for Gavan Neil Mackenzie on 26 April 2010 (1 page)
4 May 2010Director's details changed for Gavan Neil Mackenzie on 26 April 2010 (2 pages)
4 May 2010Secretary's details changed for Gavan Neil Mackenzie on 26 April 2010 (1 page)
4 May 2010Director's details changed for Gavan Neil Mackenzie on 26 April 2010 (2 pages)
17 October 2009Accounts for a small company made up to 30 April 2009 (6 pages)
17 October 2009Accounts for a small company made up to 30 April 2009 (6 pages)
22 April 2009Return made up to 10/04/09; full list of members (4 pages)
22 April 2009Return made up to 10/04/09; full list of members (4 pages)
21 August 2008Total exemption small company accounts made up to 30 April 2008 (5 pages)
21 August 2008Total exemption small company accounts made up to 30 April 2008 (5 pages)
12 June 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(18 pages)
12 June 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(18 pages)
14 May 2008Return made up to 10/04/08; full list of members (4 pages)
14 May 2008Return made up to 10/04/08; full list of members (4 pages)
13 May 2008Appointment terminated director andrew abdalla (1 page)
13 May 2008Appointment terminated director andrew abdalla (1 page)
27 February 2008Total exemption small company accounts made up to 30 April 2007 (6 pages)
27 February 2008Total exemption small company accounts made up to 30 April 2007 (6 pages)
30 October 2007Registered office changed on 30/10/07 from: crescent house, crescent road, worthing, west sussex BN11 1RN (1 page)
30 October 2007New director appointed (2 pages)
30 October 2007New director appointed (2 pages)
30 October 2007New director appointed (2 pages)
30 October 2007Secretary's particulars changed;director's particulars changed (1 page)
30 October 2007Secretary resigned (1 page)
30 October 2007Location of register of members (1 page)
30 October 2007Registered office changed on 30/10/07 from: crescent house, crescent road, worthing, west sussex BN11 1RN (1 page)
30 October 2007Secretary resigned (1 page)
30 October 2007New secretary appointed (2 pages)
30 October 2007New director appointed (2 pages)
30 October 2007Location of register of members (1 page)
30 October 2007Secretary's particulars changed;director's particulars changed (1 page)
30 October 2007New secretary appointed (2 pages)
17 May 2007Ad 03/05/07--------- £ si 99@1=99 £ ic 1/100 (2 pages)
17 May 2007Ad 03/05/07--------- £ si 99@1=99 £ ic 1/100 (2 pages)
8 May 2007Return made up to 10/04/07; full list of members (2 pages)
8 May 2007Return made up to 10/04/07; full list of members (2 pages)
24 April 2007Memorandum and Articles of Association (18 pages)
24 April 2007Memorandum and Articles of Association (18 pages)
19 April 2007Company name changed survey europe resourcing LIMITED\certificate issued on 19/04/07 (2 pages)
19 April 2007Company name changed survey europe resourcing LIMITED\certificate issued on 19/04/07 (2 pages)
14 February 2007Total exemption full accounts made up to 30 April 2006 (12 pages)
14 February 2007Total exemption full accounts made up to 30 April 2006 (12 pages)
8 December 2006Director's particulars changed (1 page)
8 December 2006Director's particulars changed (1 page)
27 September 2006Resolutions
  • RES13 ‐ Sec res & app 24/08/06
(1 page)
27 September 2006Resolutions
  • RES13 ‐ Sec res & app 24/08/06
(1 page)
27 September 2006Resolutions
  • RES13 ‐ Sec res & app 24/08/06
(1 page)
27 September 2006Resolutions
  • RES13 ‐ Sec res & app 24/08/06
(1 page)
8 September 2006Secretary resigned (1 page)
8 September 2006New secretary appointed (1 page)
8 September 2006New secretary appointed (1 page)
8 September 2006Secretary resigned (1 page)
22 June 2006Return made up to 10/04/06; full list of members (2 pages)
22 June 2006Return made up to 10/04/06; full list of members (2 pages)
28 February 2006Total exemption full accounts made up to 30 April 2005 (12 pages)
28 February 2006Total exemption full accounts made up to 30 April 2005 (12 pages)
27 September 2005Director's particulars changed (1 page)
27 September 2005Director's particulars changed (1 page)
6 May 2005New secretary appointed (2 pages)
6 May 2005New secretary appointed (1 page)
6 May 2005New secretary appointed (2 pages)
6 May 2005New secretary appointed (1 page)
26 April 2005Registered office changed on 26/04/05 from: flat 7, 97 rope street, london, SE16 7TQ (1 page)
26 April 2005Registered office changed on 26/04/05 from: flat 7, 97 rope street, london, SE16 7TQ (1 page)
26 April 2005Secretary resigned (1 page)
26 April 2005Secretary resigned (1 page)
20 April 2005Return made up to 10/04/05; full list of members (2 pages)
20 April 2005Return made up to 10/04/05; full list of members (2 pages)
14 December 2004Total exemption small company accounts made up to 30 April 2004 (5 pages)
14 December 2004Total exemption small company accounts made up to 30 April 2004 (5 pages)
8 May 2004Return made up to 10/04/04; full list of members (6 pages)
8 May 2004Return made up to 10/04/04; full list of members (6 pages)
20 June 2003Secretary resigned (1 page)
20 June 2003Secretary resigned (1 page)
20 June 2003Director's particulars changed (2 pages)
20 June 2003Director's particulars changed (2 pages)
20 June 2003Director resigned (1 page)
20 June 2003Director resigned (1 page)
23 May 2003New director appointed (2 pages)
23 May 2003New secretary appointed (2 pages)
23 May 2003New secretary appointed (2 pages)
23 May 2003New director appointed (2 pages)
10 April 2003Incorporation (18 pages)
10 April 2003Incorporation (18 pages)