UKBizDB.co.uk

SYNAPSE CONSULTANTS LIMITED

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

This company is commonly known as Synapse Consultants Limited. The company was founded 14 years ago and was given the registration number 07086257. The firm's registered office is in WILMSLOW. You can find them at Unit 3, Building 2 The Colony Wilmslow, Altrincham Road, Wilmslow, . This company's SIC code is 62020 - Information technology consultancy activities.

Company Information

Name:SYNAPSE CONSULTANTS LIMITED
Company Number:07086257
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:25 November 2009
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 62020 - Information technology consultancy activities

Office Address & Contact

Registered Address:Unit 3, Building 2 The Colony Wilmslow, Altrincham Road, Wilmslow, England, SK9 4LY
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 3, Building 2, The Colony Wilmslow, Altrincham Road, Wilmslow, England, SK9 4LY

Secretary12 April 2021Active
Unit 3, Building 2, The Colony Wilmslow, Altrincham Road, Wilmslow, England, SK9 4LY

Director06 November 2018Active
Unit 3, Building 2, The Colony Wilmslow, Altrincham Road, Wilmslow, England, SK9 4LY

Director29 May 2019Active
Unit 3, Building 2, The Colony Wilmslow, Altrincham Road, Wilmslow, England, SK9 4LY

Director29 May 2019Active
Main Road, Crosby, Isle Of Man, IM4 2DP

Secretary25 November 2009Active
10, Avondale Road, Onchan, Isle Of Man, IM3 1AG

Director08 July 2013Active
6, Belgravia, Douglas, Isle Of Man, IM2 7DL

Director25 November 2009Active
Main Road, Crosby, Isle Of Man, IM4 2DP

Director25 November 2009Active
Unit 3, Building 2, The Colony Wilmslow, Altrincham Road, Wilmslow, England, SK9 4LY

Director20 September 2016Active

People with Significant Control

Synapse Consulting Limited
Notified on:08 May 2019
Status:Active
Country of residence:England
Address:71-75, Shelton Street, London, England, WC2H 9JQ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Synapse Consulting Limited (Iom)
Notified on:08 May 2019
Status:Active
Country of residence:Isle Of Man
Address:Greenhill Centre, Isle Of Man Business Park, Isle Of Man, Isle Of Man, IM2 2QZ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Mr Colin John Sheard
Notified on:07 April 2016
Status:Active
Date of birth:July 1960
Nationality:British
Country of residence:England
Address:C/O Ascendis, Second Floor, 683-693 Wilmslow Road, Didsbury, England, M20 6RE
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Fergal Richard Mcloughlin
Notified on:07 April 2016
Status:Active
Date of birth:December 1977
Nationality:British
Country of residence:England
Address:C/O Ascendis, Second Floor, 683-693 Wilmslow Road, Didsbury, England, M20 6RE
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 (8 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-11-02Accounts

Accounts with accounts type total exemption full.

Download
2023-06-10Incorporation

Memorandum articles.

Download
2023-05-27Resolution

Resolution.

Download
2023-05-25Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-05-25Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-05-22Confirmation statement

Confirmation statement with updates.

Download
2023-05-16Persons with significant control

Change to a person with significant control.

Download
2023-05-16Officers

Change person director company with change date.

Download
2022-12-21Accounts

Accounts with accounts type total exemption full.

Download
2022-08-10Confirmation statement

Second filing of confirmation statement with made up date.

Download
2022-08-09Persons with significant control

Notification of a person with significant control.

Download
2022-08-02Persons with significant control

Cessation of a person with significant control.

Download
2022-05-27Confirmation statement

Confirmation statement with no updates.

Download
2021-12-28Accounts

Accounts with accounts type total exemption full.

Download
2021-09-16Officers

Termination director company with name termination date.

Download
2021-06-02Confirmation statement

Confirmation statement with no updates.

Download
2021-06-01Officers

Termination director company with name termination date.

Download
2021-05-06Officers

Appoint person secretary company with name date.

Download
2021-05-06Officers

Termination secretary company with name termination date.

Download
2021-05-06Officers

Termination director company with name termination date.

Download
2021-02-01Officers

Change person director company with change date.

Download
2021-02-01Officers

Change person director company with change date.

Download
2020-10-08Accounts

Accounts with accounts type total exemption full.

Download
2020-05-29Confirmation statement

Confirmation statement with no updates.

Download
2019-09-30Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.