UKBizDB.co.uk

SYNAPPTIC LTD

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

This company is commonly known as Synapptic Ltd. The company was founded 12 years ago and was given the registration number 07907528. The firm's registered office is in DURHAM. You can find them at Synapptic Ltd Adelaide House, Adelaide Court, Belmont Business Park, Durham, . This company's SIC code is 62012 - Business and domestic software development.

Company Information

Name:SYNAPPTIC LTD
Company Number:07907528
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:12 January 2012
End of financial year:31 January 2023
Jurisdiction:England - Wales
Industry Codes:
  • 62012 - Business and domestic software development

Office Address & Contact

Registered Address:Synapptic Ltd Adelaide House, Adelaide Court, Belmont Business Park, Durham, England, DH1 1TW
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Synapptic Ltd, Adelaide House, Belmont Business Park, Durham, England, DH1 1TW

Secretary12 January 2012Active
Synapptic Ltd, Adelaide House, Belmont Business Park, Durham, England, DH1 1TW

Director12 January 2012Active
Synapptic Ltd, Adelaide House, Belmont Business Park, Durham, England, DH1 1TW

Director12 January 2012Active
170, Manchester Road, Accrington, United Kingdom, BB5 2PD

Director01 November 2012Active

People with Significant Control

Ms Mary Mcmahon
Notified on:10 June 2020
Status:Active
Date of birth:November 1970
Nationality:British
Country of residence:England
Address:Synapptic Ltd, Adelaide House, Adelaide Court, Durham, England, DH1 1TW
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Adrian Miles Sach
Notified on:10 June 2020
Status:Active
Date of birth:April 1969
Nationality:British
Country of residence:England
Address:Synapptic Ltd, Adelaide House, Adelaide Court, Durham, England, DH1 1TW
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
  • Right to appoint and remove directors
Mr Kenneth David Bridge
Notified on:06 April 2016
Status:Active
Date of birth:November 1955
Nationality:British
Country of residence:England
Address:Synapptic Ltd, Adelaide House, Adelaide Court, Durham, England, DH1 1TW
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Adrian Miles Sach
Notified on:06 April 2016
Status:Active
Date of birth:April 1969
Nationality:British
Country of residence:England
Address:Synapptic Ltd, Adelaide House, Adelaide Court, Durham, England, DH1 1TW
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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-01-17Confirmation statement

Confirmation statement with no updates.

Download
2023-10-31Accounts

Accounts with accounts type total exemption full.

Download
2023-01-23Confirmation statement

Confirmation statement with no updates.

Download
2022-10-18Accounts

Accounts with accounts type total exemption full.

Download
2022-01-12Confirmation statement

Confirmation statement with no updates.

Download
2021-09-30Accounts

Accounts with accounts type total exemption full.

Download
2021-04-20Address

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

Download
2021-01-26Confirmation statement

Confirmation statement with updates.

Download
2021-01-25Persons with significant control

Notification of a person with significant control.

Download
2021-01-22Persons with significant control

Cessation of a person with significant control.

Download
2021-01-22Persons with significant control

Notification of a person with significant control.

Download
2020-11-09Accounts

Accounts with accounts type total exemption full.

Download
2020-07-17Capital

Capital return purchase own shares.

Download
2020-06-23Persons with significant control

Cessation of a person with significant control.

Download
2020-06-19Capital

Capital cancellation shares.

Download
2020-06-10Officers

Termination director company with name termination date.

Download
2020-03-27Capital

Capital variation of rights attached to shares.

Download
2020-03-12Capital

Capital name of class of shares.

Download
2020-03-12Resolution

Resolution.

Download
2020-03-10Incorporation

Memorandum articles.

Download
2020-03-10Resolution

Resolution.

Download
2020-01-24Confirmation statement

Confirmation statement with no updates.

Download
2019-05-17Accounts

Accounts with accounts type total exemption full.

Download
2019-03-26Address

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

Download
2019-01-24Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.