UKBizDB.co.uk

SYNDIGITAL LIMITED

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

This company is commonly known as Syndigital Limited. The company was founded 24 years ago and was given the registration number 03928203. The firm's registered office is in LONDON. You can find them at Kensington Centre, 66 Hammersmith Road, London, . This company's SIC code is 62090 - Other information technology service activities.

Company Information

Name:SYNDIGITAL LIMITED
Company Number:03928203
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:17 February 2000
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 62090 - Other information technology service activities

Office Address & Contact

Registered Address:Kensington Centre, 66 Hammersmith Road, London, W14 8UD
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
28 Bassingham Road, Wandsworth, London, SW18 3AG

Secretary27 August 2003Active
The Holme, Private Office, Inner Circle, Regents Park, London, England, NW1 4NT

Director05 September 2018Active
11 Oakhill Grove, Surbiton, KT6 6DS

Secretary07 May 2001Active
1 Queen Anne Drive, Claygate, KT10 0PP

Secretary19 April 2000Active
Fountain Precinct, Balm Green, Sheffield, S1 1RZ

Corporate Nominee Secretary17 February 2000Active
PO BOX 69428, Riyadh 11547, Saudi Arabia, FOREIGN

Director14 March 2008Active
11 Oakhill Grove, Surbiton, KT6 6DS

Director19 April 2000Active
Flat 6 24-26 Avenue Road, London, NW8 6BU

Director19 April 2000Active
Fountain Precinct, Balm Green, Sheffield, S1 1RZ

Nominee Director17 February 2000Active
1 Ragged Staff Wharf, Queensway Quay, Gibraltar,

Director14 March 2008Active
Flat 2, 77 Hillfield Road, West Hampstead, London, NW6 1QB

Director06 July 2009Active
Kensington Centre, 66 Hammersmith Road, London, W14 8UD

Director05 September 2018Active
Kensington Centre, 66 Hammersmith Road, London, W14 8UD

Director25 March 2010Active
The Holme, Private Office, Inner Circle, Regents Park, London, England, NW1 4NT

Director16 December 2011Active
Fountain Precinct, Balm Green, Sheffield, S1 1RZ

Corporate Nominee Director17 February 2000Active

People with Significant Control

Stanford Hold Co Limited
Notified on:01 June 2021
Status:Active
Country of residence:Jersey
Address:26, New Street, Jersey, Jersey, JE2 3RA
Nature of control:
  • Significant influence or control as trust
Mr John Douglas Campbell
Notified on:16 February 2017
Status:Active
Date of birth:January 1943
Nationality:British
Address:Kensington Centre, London, W14 8UD
Nature of control:
  • Significant influence or control as trust
Mr Ian Dennis Fair
Notified on:06 April 2016
Status:Active
Date of birth:February 1948
Nationality:Bahamian,British
Address:Kensington Centre, London, W14 8UD
Nature of control:
  • Significant influence or control as trust
Mr Akeel Saeed Baakeel
Notified on:06 April 2016
Status:Active
Date of birth:June 1946
Nationality:Saudi Arabian
Address:Kensington Centre, London, W14 8UD
Nature of control:
  • Significant influence or control as trust
Mr Mohammed Ahmad Aldhabaan
Notified on:06 April 2016
Status:Active
Date of birth:April 1968
Nationality:Saudi Arabian
Address:Kensington Centre, London, W14 8UD
Nature of control:
  • Significant influence or control as trust
Mr Ayed Thawab Aljeaid
Notified on:06 April 2016
Status:Active
Date of birth:February 1956
Nationality:Saudi Arabian
Country of residence:England
Address:The Holme, Private Office, London, England, NW1 4NT
Nature of control:
  • Significant influence or control
Hrh Prince Khaled Bin Sultan Bin Abdulaziz Al Saud
Notified on:06 April 2016
Status:Active
Date of birth:July 1949
Nationality:Saudi Arabian
Country of residence:England
Address:The Holme, Private Office, London, England, NW1 4NT
Nature of control:
  • Significant influence or control
  • Significant influence or control as firm
Makshaff Services (Europe) Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:66, Hammersmith Road, London, England, W14 8UD
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 (6 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
2024-01-16Confirmation statement

Confirmation statement with no updates.

Download
2023-07-12Accounts

Accounts with accounts type micro entity.

Download
2023-04-28Officers

Termination director company with name termination date.

Download
2023-01-10Confirmation statement

Confirmation statement with no updates.

Download
2022-09-26Accounts

Accounts with accounts type micro entity.

Download
2022-01-13Confirmation statement

Confirmation statement with no updates.

Download
2022-01-13Persons with significant control

Notification of a person with significant control.

Download
2021-06-28Address

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

Download
2021-06-24Address

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

Download
2021-04-23Accounts

Accounts with accounts type total exemption full.

Download
2021-02-01Confirmation statement

Confirmation statement with no updates.

Download
2021-01-21Officers

Termination director company with name termination date.

Download
2020-09-22Accounts

Accounts with accounts type total exemption full.

Download
2020-01-22Confirmation statement

Confirmation statement with no updates.

Download
2019-09-25Accounts

Accounts with accounts type total exemption full.

Download
2019-01-16Confirmation statement

Confirmation statement with no updates.

Download
2018-11-12Accounts

Accounts with accounts type small.

Download
2018-09-06Officers

Appoint person director company with name date.

Download
2018-09-06Officers

Appoint person director company with name date.

Download
2018-09-06Officers

Termination director company with name termination date.

Download
2018-02-28Confirmation statement

Confirmation statement with no updates.

Download
2018-01-10Persons with significant control

Notification of a person with significant control.

Download
2018-01-10Persons with significant control

Cessation of a person with significant control.

Download
2018-01-10Persons with significant control

Cessation of a person with significant control.

Download
2018-01-10Persons with significant control

Cessation of a person with significant control.

Download

Copyright © 2024. All rights reserved.