UKBizDB.co.uk

SYNOPTICS LIMITED

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

This company is commonly known as Synoptics Limited. The company was founded 39 years ago and was given the registration number 01874861. The firm's registered office is in CAMBRIDGE. You can find them at Beacon House, Nuffield Road, Cambridge, Cambridgeshire. This company's SIC code is 27900 - Manufacture of other electrical equipment.

Company Information

Name:SYNOPTICS LIMITED
Company Number:01874861
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:31 December 1984
End of financial year:30 April 2023
Jurisdiction:England - Wales
Industry Codes:
  • 27900 - Manufacture of other electrical equipment

Office Address & Contact

Registered Address:Beacon House, Nuffield Road, Cambridge, Cambridgeshire, CB4 1TF
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Beacon House, Nuffield Road, Cambridge, CB4 1TF

Secretary28 September 2016Active
Beacon House, Nuffield Road, Cambridge, CB4 1TF

Director29 September 2023Active
Beacon House, Nuffield Road, Cambridge, CB4 1TF

Director17 May 2017Active
Beacon House, Nuffield Road, Cambridge, CB4 1TF

Director27 February 2008Active
Beacon House, Nuffield Road, Cambridge, CB4 1TF

Director06 September 2022Active
Beacon House, Nuffield Road, Cambridge, CB4 1TF

Secretary09 January 2015Active
58 The Sycamores, Milton, Cambridge, CB4 6XL

Secretary-Active
4 Archers Close, Swaffham Bulbeck, CB5 0NG

Secretary27 February 1997Active
2 Brenda Gautrey Way, Cottenham, CB4 8XW

Secretary29 November 1999Active
Beacon House, Nuffield Road, Cambridge, CB4 1TF

Secretary11 August 2015Active
13 Saxon Close, Oakington, CB4 5AZ

Secretary24 October 2001Active
Beacon House, Nuffield Road, Cambridge, CB4 1TF

Director28 September 2018Active
93a, New Road, Haslingfield Kingston, Cambridge, CB23 1LP

Director-Active
Beacon House, Nuffield Road, Cambridge, CB4 1TF

Director01 July 2015Active
45 Harding Way, Histon, CB4 9JH

Director13 March 2002Active
Beacon House, Nuffield Road, Cambridge, CB4 1TF

Director15 January 2018Active
Derkinderenlaan 14, 1251 Em Laren, Netherlands,

Director-Active
24 Strawberry Hill Road, Strawberry Hill, Middlesex, TW1 4PU

Director22 February 1993Active
24 Strawberry Hill Road, Strawberry Hill, Middlesex, TW1 4PU

Director-Active
219 The Rowans, Milton, CB4 6ZA

Director13 March 2002Active
Warren House, 3 Kettering Road, Stamford, PE9 2LR

Director24 October 2001Active
5 Ordnance Mews, St John's Wood, London, NW8 6PF

Director-Active
52 Beeches Close, Saffron Walden, CB11 4BT

Director19 November 2007Active
158 Huntingdon Road, Cambridge, CB3 0LB

Director-Active
Sandhill House, Middle Claydon, Buckingham, MK18 2LD

Director12 August 1998Active
Freshfields, Vicarage Lane, Whittlesford, Cambridge, CB2 4NA

Director-Active
Beacon House, Nuffield Road, Cambridge, CB4 1TF

Director19 September 2016Active
61 Milson Road, London, W14 0LH

Director-Active

People with Significant Control

Scientific Digital Imaging Plc
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Beacon House, Nuffield Road, Cambridge, England, CB4 1TF
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
2024-01-29Officers

Termination director company with name termination date.

Download
2023-12-06Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2023-12-06Accounts

Legacy.

Download
2023-12-06Other

Legacy.

Download
2023-12-06Other

Legacy.

Download
2023-10-04Officers

Appoint person director company with name date.

Download
2023-09-11Confirmation statement

Confirmation statement with no updates.

Download
2022-11-21Accounts

Accounts with accounts type small.

Download
2022-09-25Officers

Termination director company with name termination date.

Download
2022-09-14Confirmation statement

Confirmation statement with no updates.

Download
2022-09-06Officers

Appoint person director company with name date.

Download
2021-12-20Incorporation

Memorandum articles.

Download
2021-11-15Resolution

Resolution.

Download
2021-11-04Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-10-28Accounts

Accounts with accounts type small.

Download
2021-10-15Mortgage

Mortgage satisfy charge full.

Download
2021-09-06Officers

Change person director company with change date.

Download
2021-09-06Confirmation statement

Confirmation statement with no updates.

Download
2020-11-04Accounts

Accounts with accounts type small.

Download
2020-08-17Confirmation statement

Confirmation statement with no updates.

Download
2019-12-23Accounts

Accounts with accounts type small.

Download
2019-12-04Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-08-30Confirmation statement

Confirmation statement with no updates.

Download
2018-11-20Accounts

Accounts with accounts type small.

Download
2018-09-28Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.