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.
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 | : |
|
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 |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Unit 3, Building 2, The Colony Wilmslow, Altrincham Road, Wilmslow, England, SK9 4LY | Secretary | 12 April 2021 | Active |
Unit 3, Building 2, The Colony Wilmslow, Altrincham Road, Wilmslow, England, SK9 4LY | Director | 06 November 2018 | Active |
Unit 3, Building 2, The Colony Wilmslow, Altrincham Road, Wilmslow, England, SK9 4LY | Director | 29 May 2019 | Active |
Unit 3, Building 2, The Colony Wilmslow, Altrincham Road, Wilmslow, England, SK9 4LY | Director | 29 May 2019 | Active |
Main Road, Crosby, Isle Of Man, IM4 2DP | Secretary | 25 November 2009 | Active |
10, Avondale Road, Onchan, Isle Of Man, IM3 1AG | Director | 08 July 2013 | Active |
6, Belgravia, Douglas, Isle Of Man, IM2 7DL | Director | 25 November 2009 | Active |
Main Road, Crosby, Isle Of Man, IM4 2DP | Director | 25 November 2009 | Active |
Unit 3, Building 2, The Colony Wilmslow, Altrincham Road, Wilmslow, England, SK9 4LY | Director | 20 September 2016 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2023-11-02 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-06-10 | Incorporation | Memorandum articles. | Download |
2023-05-27 | Resolution | Resolution. | Download |
2023-05-25 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2023-05-25 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2023-05-22 | Confirmation statement | Confirmation statement with updates. | Download |
2023-05-16 | Persons with significant control | Change to a person with significant control. | Download |
2023-05-16 | Officers | Change person director company with change date. | Download |
2022-12-21 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-08-10 | Confirmation statement | Second filing of confirmation statement with made up date. | Download |
2022-08-09 | Persons with significant control | Notification of a person with significant control. | Download |
2022-08-02 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-05-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-12-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-09-16 | Officers | Termination director company with name termination date. | Download |
2021-06-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-06-01 | Officers | Termination director company with name termination date. | Download |
2021-05-06 | Officers | Appoint person secretary company with name date. | Download |
2021-05-06 | Officers | Termination secretary company with name termination date. | Download |
2021-05-06 | Officers | Termination director company with name termination date. | Download |
2021-02-01 | Officers | Change person director company with change date. | Download |
2021-02-01 | Officers | Change person director company with change date. | Download |
2020-10-08 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-05-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-09-30 | Accounts | Accounts with accounts type total exemption full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.