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..
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 | : |
|
Registered Address | : | 65 Gresham Street, London, England, EC2V 7NQ |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Fintel House, St Andrews Road, Huddersfield, England, HD1 6NA | Director | 26 January 2024 | Active |
Fintel House, St Andrews Road, Huddersfield, United Kingdom, HD1 6NA | Director | 23 February 2023 | Active |
Fintel House, St Andrews Road, Huddersfield, United Kingdom, HD1 6NA | Director | 26 January 2024 | Active |
7 Skylark Meadows, Fareham Woods Golf Course, Fareham, PO15 6TJ | Secretary | 11 December 1995 | Active |
11, Buckingham Street, London, England, WC2N 6DF | Secretary | 31 July 2023 | Active |
The Registry, 34 Beckenham Road, Beckenham, BR3 4TU | Corporate Secretary | 12 January 2006 | Active |
65, Gresham Street, London, England, EC2V 7NQ | Corporate Secretary | 01 December 2008 | Active |
6-8 Underwood Street, London, N1 7JQ | Corporate Nominee Secretary | 11 December 1995 | Active |
65 Gresham Street, London, England, EC2V 7NQ | Director | 07 December 2021 | Active |
17, Rochester Row, London, United Kingdom, SW1P 1QT | Director | 13 October 2011 | Active |
17, Rochester Row, London, United Kingdom, SW1P 1QT | Director | 19 April 2010 | Active |
15 Granville Close, Havant, PO9 2TR | Director | 11 December 1995 | Active |
Hopkilns, Westwood Lane, Wanborough, Guildford, GU3 2JR | Director | 12 January 2009 | Active |
17, Rochester Row, Westminster, London, SW1P 1QT | Director | 31 July 2009 | Active |
17, Rochester Row, Westminster, London, SW1P 1QT | Director | 12 January 2006 | Active |
Walden, Foxcombe Road, Boars Hill, Oxford, OX1 5DL | Director | 12 January 2006 | Active |
65 Gresham Street, London, England, EC2V 7NQ | Director | 14 December 2022 | Active |
7 Skylark Meadows, Fareham Woods Golf Course, Fareham, PO15 6TJ | Director | 11 December 1995 | Active |
71 Ruskin Road, Eastleigh, SO50 4JW | Director | 03 August 2005 | Active |
11, Buckingham Street, London, England, WC2N 6DF | Director | 31 July 2023 | Active |
17, Rochester Row, Westminster, London, United Kingdom, SW1P 1QT | Director | 31 March 2008 | Active |
Haybarn Cowley Farm, Cowley Road Lymington, Southampton, SO41 9JQ | Director | 21 July 2005 | Active |
30, Berners Street, London, England, W1T 3LR | Director | 28 January 2015 | Active |
13 Highfield Avenue, Aldershot, GU11 3BY | Director | 12 January 2006 | Active |
5 Drovers Way, St Michaels Mead, Bishops Stortford, CM23 4GF | Director | 31 March 2008 | Active |
13 Osborn Road South, Fareham, PO16 7DF | Director | 01 October 2003 | Active |
17, Rochester Row, London, United Kingdom, SW1P 1QT | Director | 17 September 2015 | Active |
17, Rochester Row, London, United Kingdom, SW1P 1QT | Director | 31 December 2013 | Active |
17, Rochester Row, London, United Kingdom, SW1P 1QT | Director | 19 April 2010 | Active |
65 Gresham Street, London, England, EC2V 7NQ | Director | 29 June 2020 | Active |
65 Gresham Street, London, England, EC2V 7NQ | Director | 29 June 2020 | Active |
17, Rochester Row, Westminster, London, United Kingdom, SW1P 1QT | Director | 01 May 1999 | Active |
65, Gresham Street, London, England, EC2V 7NQ | Corporate Director | 29 April 2010 | Active |
6-8 Underwood Street, London, N1 7JQ | Corporate Nominee Director | 11 December 1995 | Active |
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-04-18 | Officers | Change person director company with change date. | Download |
2024-02-08 | Officers | Appoint person director company with name date. | Download |
2024-02-06 | Officers | Termination director company with name termination date. | Download |
2024-02-06 | Officers | Termination secretary company with name termination date. | Download |
2024-02-06 | Officers | Appoint person director company with name date. | Download |
2024-02-06 | Address | Change registered office address company with date old address new address. | Download |
2023-10-06 | Confirmation statement | Confirmation statement with updates. | Download |
2023-10-06 | Officers | Change person director company with change date. | Download |
2023-08-01 | Persons with significant control | Notification of a person with significant control. | Download |
2023-08-01 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-08-01 | Address | Change registered office address company with date old address new address. | Download |
2023-08-01 | Officers | Appoint person secretary company with name date. | Download |
2023-08-01 | Officers | Termination director company with name termination date. | Download |
2023-08-01 | Officers | Termination director company with name termination date. | Download |
2023-08-01 | Officers | Termination secretary company with name termination date. | Download |
2023-08-01 | Officers | Appoint person director company with name date. | Download |
2023-07-10 | Accounts | Accounts with accounts type full. | Download |
2023-02-24 | Officers | Appoint person director company with name date. | Download |
2022-12-19 | Officers | Appoint person director company with name date. | Download |
2022-12-16 | Officers | Termination director company with name termination date. | Download |
2022-10-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-09-30 | Accounts | Accounts with accounts type full. | Download |
2021-12-20 | Officers | Termination director company with name termination date. | Download |
2021-12-09 | Officers | Appoint person director company with name date. | Download |
2021-10-06 | Confirmation statement | Confirmation statement with no updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.