UKBizDB.co.uk

SYNAPPS SOLUTIONS LIMITED

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

This company is commonly known as Synapps Solutions Limited. The company was founded 21 years ago and was given the registration number 04770224. The firm's registered office is in HATFIELD. You can find them at Titan Court, 3 Bishops Square, Hatfield, Hertfordshire. This company's SIC code is 62020 - Information technology consultancy activities.

Company Information

Name:SYNAPPS SOLUTIONS LIMITED
Company Number:04770224
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:19 May 2003
End of financial year:31 May 2023
Jurisdiction:England - Wales
Industry Codes:
  • 62020 - Information technology consultancy activities

Office Address & Contact

Registered Address:Titan Court, 3 Bishops Square, Hatfield, Hertfordshire, England, AL10 9NA
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Titan Court, 3 Bishop Square, Hatfield, England, AL10 9NA

Secretary02 April 2012Active
Titan Court, 3 Bishop Square, Hatfield, England, AL10 9NA

Director01 October 2003Active
Titan Court, 3 Bishop Square, Hatfield, England, AL10 9NA

Director02 April 2012Active
Titan Court, 3 Bishop Square, Hatfield, England, AL10 9NA

Director01 October 2003Active
Titan Court, 3 Bishop Square, Hatfield, England, AL10 9NA

Director01 October 2003Active
Titan Court, 3 Bishop Square, Hatfield, England, AL10 9NA

Director15 August 2005Active
41 Inglewood Crescent, Hairmyres, East Kilbride, G75 8QD

Secretary19 May 2003Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary19 May 2003Active
18 Bourne Avenue, Reading, RG2 0DU

Director01 October 2003Active
Titan Court, 3 Bishops Square, Hatfield, England, AL10 9NA

Director19 May 2003Active
3 Orchard Grove, Maidenhead, SL6 6DR

Director19 May 2003Active

People with Significant Control

Mr James Robert Paton
Notified on:14 May 2020
Status:Active
Date of birth:October 1973
Nationality:British
Country of residence:England
Address:Titan Court, 3 Bishop Square, Hatfield, England, AL10 9NA
Nature of control:
  • Significant influence or control
Mr James Robert Paton
Notified on:01 June 2016
Status:Active
Date of birth:October 1973
Nationality:British
Country of residence:England
Address:Titan Court, 3 Bishops Square, Hatfield, England, AL10 9NA
Nature of control:
  • Significant influence or control
Mr Mark Richard Winstone
Notified on:01 June 2016
Status:Active
Date of birth:May 1963
Nationality:British
Country of residence:England
Address:Ivy House, 61 West Street, Chichester, England, PO20 9AE
Nature of control:
  • Significant influence or control

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 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-02-29Accounts

Accounts with accounts type total exemption full.

Download
2023-05-19Confirmation statement

Confirmation statement with no updates.

Download
2023-02-28Accounts

Accounts with accounts type total exemption full.

Download
2022-06-13Address

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

Download
2022-06-13Confirmation statement

Confirmation statement with no updates.

Download
2022-02-28Accounts

Accounts with accounts type total exemption full.

Download
2021-06-21Confirmation statement

Confirmation statement with no updates.

Download
2021-05-18Accounts

Accounts with accounts type total exemption full.

Download
2020-06-08Persons with significant control

Notification of a person with significant control.

Download
2020-06-02Confirmation statement

Confirmation statement with updates.

Download
2020-05-29Persons with significant control

Cessation of a person with significant control.

Download
2020-02-25Accounts

Accounts with accounts type total exemption full.

Download
2019-11-07Resolution

Resolution.

Download
2019-11-06Capital

Capital allotment shares.

Download
2019-09-27Resolution

Resolution.

Download
2019-06-28Officers

Termination director company with name termination date.

Download
2019-06-10Capital

Capital cancellation shares.

Download
2019-06-10Resolution

Resolution.

Download
2019-06-10Capital

Capital return purchase own shares.

Download
2019-06-05Confirmation statement

Confirmation statement with no updates.

Download
2019-05-24Officers

Change person director company with change date.

Download
2019-05-24Officers

Change person director company with change date.

Download
2019-05-24Persons with significant control

Change to a person with significant control.

Download
2019-05-24Officers

Change person director company with change date.

Download
2019-05-24Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.