UKBizDB.co.uk

SYNCRONOLOGY LIMITED

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

This company is commonly known as Syncronology Limited. The company was founded 19 years ago and was given the registration number 05434846. The firm's registered office is in PENRITH. You can find them at 14a Hartness Road, Gilwilly Industrial Estate, Penrith, Cumbria. This company's SIC code is 62012 - Business and domestic software development.

Company Information

Name:SYNCRONOLOGY LIMITED
Company Number:05434846
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:25 April 2005
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 62012 - Business and domestic software development

Office Address & Contact

Registered Address:14a Hartness Road, Gilwilly Industrial Estate, Penrith, Cumbria, England, CA11 9BD
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 18, St. Lukes Road, Kirkby Stephen, England, CA17 4HT

Director31 March 2021Active
Unit 18, St. Lukes Road, Kirkby Stephen, England, CA17 4HT

Director31 March 2021Active
32 Martins Drive, Wokingham, RG41 1NY

Secretary02 February 2006Active
4 Sandford Fold, Sandford, Appleby, CA16 6NR

Secretary01 May 2007Active
14a, Hartness Road, Gilwilly Industrial Estate, Penrith, England, CA11 9BD

Secretary05 May 2008Active
21 Payley Drive, Wokingham, RG40 5YW

Secretary03 April 2006Active
65 Halifax Road, Maidenhead, SL6 5ES

Secretary25 April 2005Active
6-8 Underwood Street, London, N1 7JQ

Corporate Nominee Secretary25 April 2005Active
14a, Hartness Road, Gilwilly Industrial Estate, Penrith, England, CA11 9BD

Director04 November 2020Active
Compton House, 104 Scotland Road, Penrith, Cumbria, CA11 7NR

Director25 April 2005Active
Compton House, 104 Scotland Road, Penrith, Cumbria, CA11 7NR

Director01 May 2011Active
Compton House, 104 Scotland Road, Penrith, Cumbria, CA11 7NR

Director01 May 2011Active
14a, Hartness Road, Gilwilly Industrial Estate, Penrith, England, CA11 9BD

Director25 April 2005Active
6-8 Underwood Street, London, N1 7JQ

Corporate Nominee Director25 April 2005Active

People with Significant Control

Agile Group Systems & Services Limited
Notified on:31 March 2021
Status:Active
Country of residence:England
Address:28, Momentum Place, Preston, England, PR5 6EF
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Edwin Paul Alston
Notified on:06 April 2016
Status:Active
Date of birth:March 1964
Nationality:British
Country of residence:England
Address:14a, Hartness Road, Penrith, England, CA11 9BD
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Andrew Gordon Holland
Notified on:06 April 2016
Status:Active
Date of birth:July 1965
Nationality:British
Country of residence:United Kingdom
Address:Compton House, 104 Scotland Road, Penrith, United Kingdom, CA11 7NR
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 (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 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-03-31Accounts

Accounts with accounts type total exemption full.

Download
2023-05-30Confirmation statement

Confirmation statement with no updates.

Download
2023-03-31Accounts

Accounts with accounts type total exemption full.

Download
2022-06-21Confirmation statement

Confirmation statement with no updates.

Download
2022-04-01Accounts

Accounts with accounts type total exemption full.

Download
2021-11-02Address

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

Download
2021-09-03Confirmation statement

Confirmation statement with updates.

Download
2021-09-03Accounts

Change account reference date company previous shortened.

Download
2021-04-22Resolution

Resolution.

Download
2021-04-22Incorporation

Memorandum articles.

Download
2021-04-22Capital

Capital name of class of shares.

Download
2021-04-09Persons with significant control

Cessation of a person with significant control.

Download
2021-04-09Persons with significant control

Cessation of a person with significant control.

Download
2021-04-09Persons with significant control

Notification of a person with significant control.

Download
2021-04-09Officers

Termination director company with name termination date.

Download
2021-04-09Officers

Termination director company with name termination date.

Download
2021-04-09Officers

Termination secretary company with name termination date.

Download
2021-04-08Officers

Appoint person director company with name date.

Download
2021-04-08Officers

Appoint person director company with name date.

Download
2021-04-07Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-03-07Accounts

Accounts with accounts type unaudited abridged.

Download
2021-02-19Officers

Change person secretary company with change date.

Download
2021-02-19Officers

Change person director company with change date.

Download
2020-11-04Officers

Appoint person director company with name date.

Download
2020-09-24Address

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

Download

Copyright © 2024. All rights reserved.