UKBizDB.co.uk

SYNAPS LIMITED

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

This company is commonly known as Synaps Limited. The company was founded 19 years ago and was given the registration number 05466701. The firm's registered office is in SURREY. You can find them at The White House, 2 Meadrow, Godalming, Surrey, . This company's SIC code is 70229 - Management consultancy activities other than financial management.

Company Information

Name:SYNAPS LIMITED
Company Number:05466701
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:28 May 2005
End of financial year:31 August 2022
Jurisdiction:England - Wales
Industry Codes:
  • 70229 - Management consultancy activities other than financial management

Office Address & Contact

Registered Address:The White House, 2 Meadrow, Godalming, Surrey, GU7 3HN
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
25 Moorgate, London, United Kingdom, EC2R 6AY

Secretary19 June 2007Active
25 Moorgate, London, United Kingdom, EC2R 6AY

Director20 August 2005Active
14 Old Court House, La Rue A Don, Grouville, Jersey, JE3 9FS

Director28 May 2005Active
14 Old Court House, La Rue A Don, Grouville, Jersey, JE3 9FS

Director01 May 2017Active
7 Lordell Place, Wimbledon, London, SW19 4UY

Secretary28 May 2005Active
7 Lordell Place, Wimbledon, London, SW19 4UY

Director28 May 2005Active

People with Significant Control

Miss Natasha Christina Reeves
Notified on:12 July 2023
Status:Active
Date of birth:October 1983
Nationality:British
Country of residence:Jersey
Address:14 Old Court House, La Rue A Don, Grouville, Jersey, JE3 9FS
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Madoc Robert Batcup
Notified on:06 April 2016
Status:Active
Date of birth:April 1954
Nationality:British
Country of residence:United Kingdom
Address:25 Moorgate, London, United Kingdom, EC2R 6AY
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Ian William Reeves Cbe
Notified on:06 April 2016
Status:Active
Date of birth:October 1944
Nationality:British
Country of residence:Jersey
Address:14 Old Court House, La Rue A Don, Grouville, Jersey, JE3 9FS
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
  • Right to appoint and remove directors

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
2023-08-25Persons with significant control

Change to a person with significant control.

Download
2023-08-25Persons with significant control

Cessation of a person with significant control.

Download
2023-08-25Persons with significant control

Notification of a person with significant control.

Download
2023-08-25Officers

Change person director company with change date.

Download
2023-08-25Officers

Change person director company with change date.

Download
2023-06-01Confirmation statement

Confirmation statement with no updates.

Download
2023-05-31Accounts

Accounts with accounts type total exemption full.

Download
2022-06-30Accounts

Accounts with accounts type total exemption full.

Download
2022-06-01Confirmation statement

Confirmation statement with no updates.

Download
2021-08-14Accounts

Accounts amended with accounts type total exemption full.

Download
2021-06-04Confirmation statement

Confirmation statement with no updates.

Download
2021-05-31Accounts

Accounts with accounts type total exemption full.

Download
2020-06-08Confirmation statement

Confirmation statement with no updates.

Download
2020-05-29Accounts

Accounts with accounts type total exemption full.

Download
2019-06-06Confirmation statement

Confirmation statement with no updates.

Download
2019-05-31Accounts

Accounts with accounts type total exemption full.

Download
2018-09-11Miscellaneous

Legacy.

Download
2018-08-09Resolution

Resolution.

Download
2018-07-23Confirmation statement

Confirmation statement with updates.

Download
2018-01-23Accounts

Accounts with accounts type total exemption full.

Download
2017-11-28Accounts

Change account reference date company previous extended.

Download
2017-06-13Confirmation statement

Confirmation statement with updates.

Download
2017-06-12Officers

Appoint person director company with name date.

Download
2017-05-10Officers

Termination director company with name termination date.

Download
2017-02-23Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.