UKBizDB.co.uk

SYNERGOS LIMITED

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

This company is commonly known as Synergos Limited. The company was founded 12 years ago and was given the registration number 07878156. The firm's registered office is in EDGWARE. You can find them at C/o Ashley King Ltd, 68 St. Margarets Road, Edgware, . This company's SIC code is 70229 - Management consultancy activities other than financial management.

Company Information

Name:SYNERGOS LIMITED
Company Number:07878156
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:12 December 2011
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 70229 - Management consultancy activities other than financial management

Office Address & Contact

Registered Address:C/o Ashley King Ltd, 68 St. Margarets Road, Edgware, England, HA8 9UU
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
38, Kelly Road, High Wycombe, England,

Director20 March 2016Active
24, Babington Close, Middleton, Milton Keynes, England, MK10 9HE

Director29 March 2015Active
C/O Ashley King Ltd, 68 St. Margarets Road, Edgware, England, HA8 9UU

Director26 August 2015Active
39, Harwood Point, Rotherhithe Street, London, England, SE16 5HD

Director12 December 2011Active
42, Harwood Point, Rotherhithe Street, London, England, SE16 5HD

Director12 December 2011Active
42, Harwood Point, Rotherhithe Street, London, England, SE16 5HD

Secretary12 December 2011Active

People with Significant Control

Mr Stephen Michael Grabt
Notified on:03 December 2018
Status:Active
Date of birth:April 1957
Nationality:British
Country of residence:England
Address:68 C/O Ashley King Ltd, St. Margarets Road, Edgware, England, HA8 9UU
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Stephen Michael Grant
Notified on:03 December 2018
Status:Active
Date of birth:April 1957
Nationality:British
Country of residence:England
Address:C/O Ashley King Ltd, 68 St. Margarets Road, Edgware, England, HA8 9UU
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr David Graham Von Ackerman
Notified on:03 December 2018
Status:Active
Date of birth:January 1964
Nationality:British
Country of residence:England
Address:C/O Ashley King Ltd, 68 St. Margarets Road, Edgware, England, HA8 9UU
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr David Graham Von Ackerman
Notified on:06 April 2016
Status:Active
Date of birth:October 1964
Nationality:British
Country of residence:England
Address:68 C/O Ashley King Ltd, St. Margarets Road, Edgware, England, HA8 9UU
Nature of control:
  • Significant influence or control
Mr James William Reeve
Notified on:06 April 2016
Status:Active
Date of birth:October 1961
Nationality:British
Country of residence:England
Address:C/O Ashley King Ltd, 68 St. Margarets Road, Edgware, England, HA8 9UU
Nature of control:
  • Significant influence or control
Mr Thiruvalanchuzhy Swaminathan Chandrasekaran
Notified on:06 April 2016
Status:Active
Date of birth:July 1952
Nationality:British
Country of residence:England
Address:C/O Ashley King Ltd, 68 St. Margarets Road, Edgware, England, HA8 9UU
Nature of control:
  • Significant influence or control

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
2023-10-10Dissolution

Dissolution voluntary strike off suspended.

Download
2023-09-26Gazette

Gazette notice voluntary.

Download
2023-09-19Dissolution

Dissolution application strike off company.

Download
2023-09-12Accounts

Accounts with accounts type micro entity.

Download
2023-01-10Confirmation statement

Confirmation statement with no updates.

Download
2022-09-27Accounts

Accounts with accounts type total exemption full.

Download
2021-12-13Confirmation statement

Confirmation statement with no updates.

Download
2021-12-13Officers

Termination secretary company with name termination date.

Download
2021-08-13Accounts

Accounts with accounts type total exemption full.

Download
2021-04-12Officers

Change person director company with change date.

Download
2021-01-06Confirmation statement

Confirmation statement with no updates.

Download
2020-03-28Accounts

Accounts with accounts type total exemption full.

Download
2019-12-14Confirmation statement

Confirmation statement with no updates.

Download
2019-08-13Address

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

Download
2019-04-03Accounts

Accounts with accounts type total exemption full.

Download
2019-02-05Confirmation statement

Confirmation statement with updates.

Download
2019-02-04Persons with significant control

Change to a person with significant control.

Download
2019-02-02Persons with significant control

Cessation of a person with significant control.

Download
2019-02-02Persons with significant control

Notification of a person with significant control.

Download
2019-02-02Persons with significant control

Cessation of a person with significant control.

Download
2019-02-01Persons with significant control

Notification of a person with significant control.

Download
2019-02-01Persons with significant control

Notification of a person with significant control.

Download
2019-02-01Officers

Change person director company with change date.

Download
2019-02-01Capital

Capital allotment shares.

Download
2019-02-01Capital

Capital allotment shares.

Download

Copyright © 2024. All rights reserved.