Check the

SYNTAX INTEGRATION LIMITED

Company
SYNTAX INTEGRATION LIMITED (02690873)

SYNTAX INTEGRATION

Phone: 02073 075 008
A rating

ABOUT SYNTAX INTEGRATION LIMITED

Syntax has a 21-year pedigree in providing business-critical IT support and outsourcing solutions for a wide range of companies.

We are a dynamic, agile and innovative business based in Russell Square with vast experience of working alongside businesses that share our belief in uncompromising excellence.

We promise to be there when your company needs it most. Businesses in London outsource their IT support to us because our responsive team is able to react swiftly to clients’ needs at short notice.

At Syntax we invest in the very finest expertise to ensure our customers benefit from the most in-depth industry knowledge and outstanding customer service. All of our technical consultants are educated to degree level with experience across a range of corporate/enterprise computing – meaning that your business always receives the support of a highly qualified technician, whatever the issue.

We instill trust by delivering impeccable service and sound advice to our customers. We take the time to immerse ourselves in your business and add value where other companies would deliver the bare minimum.

Our ServiceDesk Technical Consultants are all educated to degree level, Microsoft Certified and with a minimum of 5 years’ enterprise IT support experience. ServiceDesk staff are equipped with excellent customer service skills, unrivalled efficiency in handling issues, a strong understanding of the business environment, and the ability to manage customers with high expectations and exacting standards.

All of our Technical Architects possess a minimum of 10 years’ experience in designing and implementing complex business-critical solutions in global enterprise environments.

Syntax House, 44 Russell Square, London WC1B 4JP

Helping you make the right cloud choices and accelerating your cloud journey.

Time is money in business. With staff to manage, clients to serve and shareholders to satisfy, there’s no room for error – least of all from your IT infrastructure. In a world increasingly dependent on the power of technology, it has never been more important for your IT support to be in safe hands.

Call Syntax Integration today on

Could your business benefit from outstanding IT support in London?

Drop us a line today to discuss your business IT support requirements.

KEY FINANCES

Year
2016
Assets
£477.68k ▼ £-349.42k (-42.25 %)
Cash
£213.58k ▼ £-228.07k (-51.64 %)
Liabilities
£328.07k ▼ £-365.77k (-52.72 %)
Net Worth
£149.61k ▲ £16.35k (12.27 %)

REGISTRATION INFO

Company name
SYNTAX INTEGRATION LIMITED
Company number
02690873
Status
Active
Categroy
Private Limited Company
Date of Incorporation
25 Feb 1992
Age - 33 years
Home Country
United Kingdom

CONTACTS

Website
www.syntaxitsupportlondon.co.uk
Phones
02073 075 008
Registered Address
SYNTAX HOUSE,
44,RUSSELL SQUARE,
LONDON,
WC1B 4JP

ECONOMIC ACTIVITIES

62020
Information technology consultancy activities

THIS BUSINESS IN SOCIAL MEDIA

Facebook
View
Google Plus
Visit
Twitter
Follow

LAST EVENTS

01 Mar 2017
Confirmation statement made on 25 February 2017 with updates
30 Sep 2016
Total exemption small company accounts made up to 31 December 2015
26 Feb 2016
Annual return made up to 25 February 2016 with full list of shareholders Statement of capital on 2016-02-26 GBP 85,000

CHARGES

26 September 2001
Status
Outstanding
Delivered
5 October 2001
Persons entitled
Bremhill Management Limited
Description
Property k/a flat 3 9-12 park crescent and garage f london…

26 September 2001
Status
Outstanding
Delivered
1 October 2001
Persons entitled
Lloyds Tsb Bank PLC
Description
L/H flat 3 10 park crescent london W1B 1PQ. Together with…

16 August 2001
Status
Outstanding
Delivered
21 August 2001
Persons entitled
Lloyds Tsb Bank PLC
Description
Fixed and floating charges over the undertaking and all…

11 January 2000
Status
Satisfied on 21 August 2001
Delivered
13 January 2000
Persons entitled
Ibm United Kingdom Financial Services Limited
Description
Fixed and floating charges over the undertaking and all…

12 March 1996
Status
Satisfied on 20 November 1997
Delivered
13 March 1996
Persons entitled
Northamber PLC
Description
All book & other debts and all amounts standing to the…

9 March 1995
Status
Satisfied on 16 March 2000
Delivered
13 March 1995
Persons entitled
Lloyds Bank PLC
Description
Fixed and floating charges over the undertaking and all…

See Also


Last update 2018

SYNTAX INTEGRATION LIMITED DIRECTORS

Ayman Al Och

  Acting
Appointed
18 February 2005
Role
Secretary
Address
Syntax House, 44,Russell Square, London, WC1B 4JP
Name
AL OCH, Ayman

Ayman Al Och

  Acting PSC
Appointed
11 January 1993
Occupation
Computer Consultant
Role
Director
Age
71
Nationality
British
Address
Syntax House, 44,Russell Square, London, WC1B 4JP
Country Of Residence
England
Name
AL OCH, Ayman
Notified On
6 April 2016
Nature Of Control
Ownership of shares – 75% or more

Timothy Simon Parker

  Acting
Appointed
20 January 1993
Occupation
Computer Consultant
Role
Director
Age
61
Nationality
British
Address
Syntax House, 44,Russell Square, London, WC1B 4JP
Country Of Residence
England
Name
PARKER, Timothy Simon

John Dinshaw Aden

  Resigned
Appointed
20 January 1993
Resigned
18 March 1994
Role
Secretary
Address
48 High Street, Southgate, London, N14 6EB
Name
ADEN, John Dinshaw

Natasha King

  Resigned
Appointed
29 April 2002
Resigned
18 February 2005
Role
Secretary
Address
24 Norwood Road, Cheshunt, Hertfordshire, EN8 9RW
Name
KING, Natasha

Colin Mcmullon

  Resigned
Appointed
15 July 1994
Resigned
29 April 2002
Role
Secretary
Address
19 Coverdale Court, Rayton Road, Enfield, Middlesex, EN3 6AR
Name
MCMULLON, Colin

David Michael Nield

  Resigned
Appointed
18 March 1994
Resigned
15 July 1994
Role
Secretary
Address
4 Esher Avenue, Walton On Thames, Surrey, KT12 2TA
Name
NIELD, David Michael

David Michael Nield

  Resigned
Appointed
11 January 1993
Resigned
20 January 1993
Role
Secretary
Address
4 Esher Avenue, Walton On Thames, Surrey, KT12 2TA
Name
NIELD, David Michael

JPCORS LIMITED

  Resigned
Appointed
25 February 1992
Resigned
25 February 1992
Role
Nominee Secretary
Address
Suite 17 City Business Centre, Lower Road, London, SE16 2XB
Name
JPCORS LIMITED

John Dinshaw Aden

  Resigned
Appointed
12 January 1993
Resigned
07 November 1994
Occupation
Computer Consultant
Role
Director
Age
63
Nationality
British
Address
48 High Street, Southgate, London, N14 6EB
Name
ADEN, John Dinshaw

Ziad Miskawi

  Resigned
Appointed
17 October 1994
Resigned
07 February 1996
Occupation
Company Director
Role
Director
Age
66
Nationality
British
Address
15 Centre Court, Oakleigh Road North, London, N20 9EN
Name
MISKAWI, Ziad

David Michael Nield

  Resigned
Appointed
11 January 1993
Resigned
20 January 1993
Occupation
Accountant
Role
Director
Age
69
Nationality
British
Address
4 Esher Avenue, Walton On Thames, Surrey, KT12 2TA
Country Of Residence
United Kingdom
Name
NIELD, David Michael

JPCORD LIMITED

  Resigned
Appointed
25 February 1992
Resigned
25 February 1992
Role
Nominee Director
Address
Suite 17 City Business Centre, Lower Road, London, SE16 2XB
Name
JPCORD LIMITED

REVIEWS


Check The Company
Excellent according to the company’s financial health.