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.
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 | : |
|
Registered Address | : | The White House, 2 Meadrow, Godalming, Surrey, GU7 3HN |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
25 Moorgate, London, United Kingdom, EC2R 6AY | Secretary | 19 June 2007 | Active |
25 Moorgate, London, United Kingdom, EC2R 6AY | Director | 20 August 2005 | Active |
14 Old Court House, La Rue A Don, Grouville, Jersey, JE3 9FS | Director | 28 May 2005 | Active |
14 Old Court House, La Rue A Don, Grouville, Jersey, JE3 9FS | Director | 01 May 2017 | Active |
7 Lordell Place, Wimbledon, London, SW19 4UY | Secretary | 28 May 2005 | Active |
7 Lordell Place, Wimbledon, London, SW19 4UY | Director | 28 May 2005 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2023-08-25 | Persons with significant control | Change to a person with significant control. | Download |
2023-08-25 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-08-25 | Persons with significant control | Notification of a person with significant control. | Download |
2023-08-25 | Officers | Change person director company with change date. | Download |
2023-08-25 | Officers | Change person director company with change date. | Download |
2023-06-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-05-31 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-06-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-06-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-08-14 | Accounts | Accounts amended with accounts type total exemption full. | Download |
2021-06-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-05-31 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-06-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-05-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-06-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-05-31 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-09-11 | Miscellaneous | Legacy. | Download |
2018-08-09 | Resolution | Resolution. | Download |
2018-07-23 | Confirmation statement | Confirmation statement with updates. | Download |
2018-01-23 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-11-28 | Accounts | Change account reference date company previous extended. | Download |
2017-06-13 | Confirmation statement | Confirmation statement with updates. | Download |
2017-06-12 | Officers | Appoint person director company with name date. | Download |
2017-05-10 | Officers | Termination director company with name termination date. | Download |
2017-02-23 | Accounts | Accounts with accounts type total exemption small. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.