UKBizDB.co.uk

SYNCRO OFFICE TECHNOLOGY LTD

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

This company is commonly known as Syncro Office Technology Ltd. The company was founded 9 years ago and was given the registration number 09472249. The firm's registered office is in NORTHAMPTON. You can find them at 14 Babbage House Northampton Science Park, Kings Park Road, Northampton, Northamptonshire. This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:SYNCRO OFFICE TECHNOLOGY LTD
Company Number:09472249
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:05 March 2015
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:14 Babbage House Northampton Science Park, Kings Park Road, Northampton, Northamptonshire, England, NN3 6LG
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
7 Adams House, Northampton Science Park, Kings Park Road, Northampton, England, NN3 6LG

Director06 April 2024Active
7 Adams House, Northampton Science Park, Kings Park Road, Northampton, England, NN3 6LG

Director29 July 2020Active
7 Adams House, Northampton Science Park, Kings Park Road, Northampton, England, NN3 6LG

Director29 July 2020Active
14 Babbage House, Northampton Science Park, Kings Park Road, Northampton, England, NN3 6LG

Secretary05 March 2015Active
14 Babbage House, Northampton Science Park, Kings Park Road, Northampton, England, NN3 6LG

Director01 November 2021Active
14 Babbage House, Northampton Science Park, Kings Park Road, Northampton, England, NN3 6LG

Director05 March 2015Active

People with Significant Control

Mr Oliver Mark Jewell
Notified on:15 August 2020
Status:Active
Date of birth:June 1982
Nationality:British
Country of residence:England
Address:7 Adams House, Northampton Science Park, Northampton, England, NN3 6LG
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Stuart David Mildren
Notified on:15 August 2020
Status:Active
Date of birth:February 1987
Nationality:British
Country of residence:England
Address:7 Adams House, Northampton Science Park, Northampton, England, NN3 6LG
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Derek John Jewell
Notified on:01 March 2017
Status:Active
Date of birth:September 1953
Nationality:British
Country of residence:England
Address:14 Babbage House, Northampton Science Park, Northampton, England, NN3 6LG
Nature of control:
  • Ownership of shares 75 to 100 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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-04-08Capital

Capital allotment shares.

Download
2024-04-08Officers

Appoint person director company with name date.

Download
2024-03-15Confirmation statement

Confirmation statement with no updates.

Download
2023-11-14Accounts

Accounts with accounts type total exemption full.

Download
2023-05-10Address

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

Download
2023-03-17Confirmation statement

Confirmation statement with no updates.

Download
2022-12-22Officers

Termination director company with name termination date.

Download
2022-09-29Accounts

Accounts with accounts type total exemption full.

Download
2022-03-18Confirmation statement

Confirmation statement with no updates.

Download
2021-11-19Accounts

Accounts with accounts type total exemption full.

Download
2021-11-09Officers

Appoint person director company with name date.

Download
2021-03-19Confirmation statement

Confirmation statement with updates.

Download
2021-02-08Persons with significant control

Cessation of a person with significant control.

Download
2021-02-08Persons with significant control

Notification of a person with significant control.

Download
2021-02-08Persons with significant control

Notification of a person with significant control.

Download
2020-09-18Accounts

Accounts with accounts type total exemption full.

Download
2020-08-15Capital

Capital allotment shares.

Download
2020-08-15Incorporation

Memorandum articles.

Download
2020-08-15Resolution

Resolution.

Download
2020-08-14Officers

Appoint person director company with name date.

Download
2020-08-14Officers

Appoint person director company with name date.

Download
2020-08-14Officers

Termination director company with name termination date.

Download
2020-08-14Officers

Termination secretary company with name termination date.

Download
2020-03-24Address

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

Download
2020-03-23Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.