UKBizDB.co.uk

CYNERGISTIC TECHNOLOGIES LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Cynergistic Technologies Limited. The company was founded 17 years ago and was given the registration number 05964654. The firm's registered office is in MILTON KEYNES. You can find them at Cyntech House 6 Clitheroe Croft, Kingsmead, Milton Keynes, . This company's SIC code is 46690 - Wholesale of other machinery and equipment.

Company Information

Name:CYNERGISTIC TECHNOLOGIES LIMITED
Company Number:05964654
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:12 October 2006
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 46690 - Wholesale of other machinery and equipment

Office Address & Contact

Registered Address:Cyntech House 6 Clitheroe Croft, Kingsmead, Milton Keynes, England, MK4 4HD
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Cyntech House, 6 Clitheroe Croft, Kingsmead, Milton Keynes, England, MK4 4HD

Secretary31 August 2012Active
Cyntech House, 6 Clitheroe Croft, Kingsmead, Milton Keynes, England, MK4 4HD

Director12 September 2018Active
Silver Birch, Main Road, Colden Common, Winchester, SO21 1RY

Secretary12 October 2006Active
66, Main Road, Colden Common, Winchester, England, SO21 1RY

Secretary12 January 2008Active
6-8 Underwood Street, London, N1 7JQ

Corporate Nominee Secretary12 October 2006Active
Cyntech House, 6 Clitheroe Croft, Kingsmead, Milton Keynes, England, MK4 4HD

Director12 October 2006Active
6-8 Underwood Street, London, N1 7JQ

Corporate Nominee Director12 October 2006Active

People with Significant Control

Mr David John Mellor
Notified on:12 September 2018
Status:Active
Date of birth:January 1965
Nationality:British
Country of residence:England
Address:Cyntech House, 6 Clitheroe Croft, Milton Keynes, England, MK4 4HD
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Ian John Mort
Notified on:12 October 2016
Status:Active
Date of birth:April 1957
Nationality:British
Country of residence:England
Address:Cyntech House, 6 Clitheroe Croft, Milton Keynes, England, MK4 4HD
Nature of control:
  • Ownership of shares 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2023-10-23Confirmation statement

Confirmation statement with no updates.

Download
2023-10-23Officers

Termination director company with name termination date.

Download
2023-10-23Mortgage

Mortgage satisfy charge full.

Download
2023-09-29Accounts

Accounts with accounts type micro entity.

Download
2022-10-25Confirmation statement

Confirmation statement with updates.

Download
2022-10-25Persons with significant control

Cessation of a person with significant control.

Download
2022-09-26Accounts

Accounts with accounts type micro entity.

Download
2021-10-25Confirmation statement

Confirmation statement with no updates.

Download
2021-09-14Accounts

Accounts with accounts type micro entity.

Download
2020-10-15Confirmation statement

Confirmation statement with no updates.

Download
2020-10-15Persons with significant control

Change to a person with significant control.

Download
2020-09-17Accounts

Accounts with accounts type micro entity.

Download
2019-10-24Accounts

Accounts with accounts type total exemption full.

Download
2019-10-23Confirmation statement

Confirmation statement with no updates.

Download
2019-10-23Persons with significant control

Notification of a person with significant control.

Download
2018-10-17Confirmation statement

Confirmation statement with updates.

Download
2018-10-17Officers

Appoint person director company with name date.

Download
2018-09-11Accounts

Accounts with accounts type total exemption full.

Download
2017-11-21Address

Change registered office address company with date old address new address.

Download
2017-10-17Confirmation statement

Confirmation statement with no updates.

Download
2017-09-27Accounts

Accounts with accounts type total exemption full.

Download
2016-10-28Confirmation statement

Confirmation statement with updates.

Download
2016-09-27Accounts

Accounts with accounts type total exemption small.

Download
2015-10-15Officers

Change person director company with change date.

Download
2015-10-15Officers

Change person secretary company with change date.

Download

Copyright © 2024. All rights reserved.