UKBizDB.co.uk

SYNALOGIK INNOVATIVE SOLUTIONS LIMITED

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

This company is commonly known as Synalogik Innovative Solutions Limited. The company was founded 5 years ago and was given the registration number 11601168. The firm's registered office is in TEWKESBURY. You can find them at Suite 1, Unit A The Courtyard, Tewkesbury Business Park, Tewkesbury, . This company's SIC code is 62090 - Other information technology service activities.

Company Information

Name:SYNALOGIK INNOVATIVE SOLUTIONS LIMITED
Company Number:11601168
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:03 October 2018
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 62090 - Other information technology service activities

Office Address & Contact

Registered Address:Suite 1, Unit A The Courtyard, Tewkesbury Business Park, Tewkesbury, United Kingdom, GL20 8GD
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Shell Store, Canary Drive, Skylon Park, Hereford, United Kingdom, HR2 6SR

Director03 October 2018Active
Shell Store, Canary Drive, Skylon Park, Hereford, United Kingdom, HR2 6SR

Director03 October 2018Active
Shell Store, Canary Drive, Skylon Park, Hereford, United Kingdom, HR2 6SR

Director04 April 2024Active
Shell Store, Canary Drive, Skylon Park, Hereford, United Kingdom, HR2 6SR

Director03 February 2020Active
Shell Store, Canary Drive, Skylon Park, Hereford, United Kingdom, HR2 6SR

Director01 September 2019Active
Suite 1, Unit A, The Courtyard Tewkesbury Business Park, Tewkesbury, United Kingdom, GL20 8GD

Director17 December 2018Active
Suite 1, The Courtyard, Severn Drive Tewkesbury Business Park, Tewkesbury, England, GL20 8GD

Director07 January 2019Active
Suite 1, The Courtyard Severn Drive, Tewkesbury Business Park, Tewkesbury, England, GL20 8GD

Director28 November 2018Active
Suite 1, Unit A The Courtyard, Tewkesbury Business Park, Tewkesbury, United Kingdom, GL20 8GD

Director04 August 2022Active

People with Significant Control

Mark Blandford
Notified on:25 May 2023
Status:Active
Date of birth:November 1957
Nationality:British
Country of residence:United Kingdom
Address:Old Letton Court, Letton, Hereford, United Kingdom, HR3 6DT
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
White Skies Ltd
Notified on:28 November 2018
Status:Active
Country of residence:United Kingdom
Address:30, Gay Street, Bath, United Kingdom, BA1 2PA
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Andrew Hastie
Notified on:03 October 2018
Status:Active
Date of birth:May 1960
Nationality:British
Country of residence:United Kingdom
Address:Suite 1, Unit A, The Courtyard, Tewkesbury, United Kingdom, GL20 8GD
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Gareth Mussell
Notified on:03 October 2018
Status:Active
Date of birth:April 1983
Nationality:British
Country of residence:United Kingdom
Address:Suite 1, Unit A, The Courtyard, Tewkesbury, United Kingdom, GL20 8GD
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 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 (6 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
2024-04-04Officers

Appoint person director company with name date.

Download
2024-04-03Officers

Change person director company with change date.

Download
2024-04-03Officers

Change person director company with change date.

Download
2024-03-15Officers

Termination director company with name termination date.

Download
2023-12-29Confirmation statement

Confirmation statement with updates.

Download
2023-12-11Address

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

Download
2023-10-05Resolution

Resolution.

Download
2023-09-28Accounts

Accounts with accounts type unaudited abridged.

Download
2023-08-29Capital

Capital alter shares subdivision.

Download
2023-08-25Capital

Capital name of class of shares.

Download
2023-08-25Capital

Capital allotment shares.

Download
2023-07-12Persons with significant control

Change to a person with significant control.

Download
2023-07-11Persons with significant control

Withdrawal of a person with significant control statement.

Download
2023-07-03Officers

Termination director company with name termination date.

Download
2023-06-23Resolution

Resolution.

Download
2023-06-15Persons with significant control

Notification of a person with significant control.

Download
2023-06-15Persons with significant control

Withdrawal of a person with significant control statement.

Download
2023-06-01Capital

Capital allotment shares.

Download
2023-01-06Confirmation statement

Confirmation statement with updates.

Download
2022-09-29Accounts

Accounts with accounts type total exemption full.

Download
2022-08-04Officers

Appoint person director company with name date.

Download
2022-03-25Resolution

Resolution.

Download
2022-03-20Capital

Capital allotment shares.

Download
2022-02-25Resolution

Resolution.

Download
2022-02-25Resolution

Resolution.

Download

Copyright © 2024. All rights reserved.