UKBizDB.co.uk

SYNAPTIC SOFTWARE LIMITED

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

This company is commonly known as Synaptic Software Limited. The company was founded 28 years ago and was given the registration number 03136234. The firm's registered office is in LONDON. You can find them at 65 Gresham Street, , London, . This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:SYNAPTIC SOFTWARE LIMITED
Company Number:03136234
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:11 December 1995
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:65 Gresham Street, London, England, EC2V 7NQ
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Fintel House, St Andrews Road, Huddersfield, England, HD1 6NA

Director26 January 2024Active
Fintel House, St Andrews Road, Huddersfield, United Kingdom, HD1 6NA

Director23 February 2023Active
Fintel House, St Andrews Road, Huddersfield, United Kingdom, HD1 6NA

Director26 January 2024Active
7 Skylark Meadows, Fareham Woods Golf Course, Fareham, PO15 6TJ

Secretary11 December 1995Active
11, Buckingham Street, London, England, WC2N 6DF

Secretary31 July 2023Active
The Registry, 34 Beckenham Road, Beckenham, BR3 4TU

Corporate Secretary12 January 2006Active
65, Gresham Street, London, England, EC2V 7NQ

Corporate Secretary01 December 2008Active
6-8 Underwood Street, London, N1 7JQ

Corporate Nominee Secretary11 December 1995Active
65 Gresham Street, London, England, EC2V 7NQ

Director07 December 2021Active
17, Rochester Row, London, United Kingdom, SW1P 1QT

Director13 October 2011Active
17, Rochester Row, London, United Kingdom, SW1P 1QT

Director19 April 2010Active
15 Granville Close, Havant, PO9 2TR

Director11 December 1995Active
Hopkilns, Westwood Lane, Wanborough, Guildford, GU3 2JR

Director12 January 2009Active
17, Rochester Row, Westminster, London, SW1P 1QT

Director31 July 2009Active
17, Rochester Row, Westminster, London, SW1P 1QT

Director12 January 2006Active
Walden, Foxcombe Road, Boars Hill, Oxford, OX1 5DL

Director12 January 2006Active
65 Gresham Street, London, England, EC2V 7NQ

Director14 December 2022Active
7 Skylark Meadows, Fareham Woods Golf Course, Fareham, PO15 6TJ

Director11 December 1995Active
71 Ruskin Road, Eastleigh, SO50 4JW

Director03 August 2005Active
11, Buckingham Street, London, England, WC2N 6DF

Director31 July 2023Active
17, Rochester Row, Westminster, London, United Kingdom, SW1P 1QT

Director31 March 2008Active
Haybarn Cowley Farm, Cowley Road Lymington, Southampton, SO41 9JQ

Director21 July 2005Active
30, Berners Street, London, England, W1T 3LR

Director28 January 2015Active
13 Highfield Avenue, Aldershot, GU11 3BY

Director12 January 2006Active
5 Drovers Way, St Michaels Mead, Bishops Stortford, CM23 4GF

Director31 March 2008Active
13 Osborn Road South, Fareham, PO16 7DF

Director01 October 2003Active
17, Rochester Row, London, United Kingdom, SW1P 1QT

Director17 September 2015Active
17, Rochester Row, London, United Kingdom, SW1P 1QT

Director31 December 2013Active
17, Rochester Row, London, United Kingdom, SW1P 1QT

Director19 April 2010Active
65 Gresham Street, London, England, EC2V 7NQ

Director29 June 2020Active
65 Gresham Street, London, England, EC2V 7NQ

Director29 June 2020Active
17, Rochester Row, Westminster, London, United Kingdom, SW1P 1QT

Director01 May 1999Active
65, Gresham Street, London, England, EC2V 7NQ

Corporate Director29 April 2010Active
6-8 Underwood Street, London, N1 7JQ

Corporate Nominee Director11 December 1995Active

People with Significant Control

Adv Data Holding Limited
Notified on:31 July 2023
Status:Active
Country of residence:England
Address:11, Buckingham Street, London, England, WC2N 6DF
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Capita Business Services Ltd
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:65, Gresham Street, London, England, EC2V 7NQ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 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
2024-04-18Officers

Change person director company with change date.

Download
2024-02-08Officers

Appoint person director company with name date.

Download
2024-02-06Officers

Termination director company with name termination date.

Download
2024-02-06Officers

Termination secretary company with name termination date.

Download
2024-02-06Officers

Appoint person director company with name date.

Download
2024-02-06Address

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

Download
2023-10-06Confirmation statement

Confirmation statement with updates.

Download
2023-10-06Officers

Change person director company with change date.

Download
2023-08-01Persons with significant control

Notification of a person with significant control.

Download
2023-08-01Persons with significant control

Cessation of a person with significant control.

Download
2023-08-01Address

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

Download
2023-08-01Officers

Appoint person secretary company with name date.

Download
2023-08-01Officers

Termination director company with name termination date.

Download
2023-08-01Officers

Termination director company with name termination date.

Download
2023-08-01Officers

Termination secretary company with name termination date.

Download
2023-08-01Officers

Appoint person director company with name date.

Download
2023-07-10Accounts

Accounts with accounts type full.

Download
2023-02-24Officers

Appoint person director company with name date.

Download
2022-12-19Officers

Appoint person director company with name date.

Download
2022-12-16Officers

Termination director company with name termination date.

Download
2022-10-11Confirmation statement

Confirmation statement with no updates.

Download
2022-09-30Accounts

Accounts with accounts type full.

Download
2021-12-20Officers

Termination director company with name termination date.

Download
2021-12-09Officers

Appoint person director company with name date.

Download
2021-10-06Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.