UKBizDB.co.uk

SYNTHESIS ADVISORY LIMITED

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

This company is commonly known as Synthesis Advisory Limited. The company was founded 33 years ago and was given the registration number 02569904. The firm's registered office is in CREWE. You can find them at 1 Balterley Court, Balterley, Crewe, . This company's SIC code is 62020 - Information technology consultancy activities.

Company Information

Name:SYNTHESIS ADVISORY LIMITED
Company Number:02569904
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:20 December 1990
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 62020 - Information technology consultancy activities

Office Address & Contact

Registered Address:1 Balterley Court, Balterley, Crewe, England, CW2 5SB
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
30 Yew Tree Raod, Wistaston, Crewe, England, CW2 8WN

Director18 April 2017Active
1, Balterley Court, Balterley, Crewe, England, CW2 5SB

Director15 January 2020Active
31 Brookfield Road, Kings Norton, Birmingham, B30 3QY

Secretary01 August 1997Active
1, Balterley Court, Balterley, Crewe, England, CW2 5SB

Secretary18 April 2017Active
Brockwood Kington Rise, Claverdon, Warwick, CV35 8PN

Secretary21 September 1992Active
25 Knighton Drive, Four Oaks, Sutton Coldfield, B74 4QP

Secretary01 September 1996Active
The Coach House, Barbers Lane, Martley, England, WR6 6LS

Director12 November 2003Active
23 Smiths Fields, Rayne, Braintree, CM7 5BX

Director01 August 1997Active
31 Brookfield Road, Kings Norton, Birmingham, B30 3QY

Director25 July 2003Active
1, Balterley Court, Balterley, Crewe, England, CW2 5SB

Director18 April 2017Active
Brockwood Kington Rise, Claverdon, Warwick, CV35 8PN

Director25 September 2001Active
Brockwood Kington Rise, Claverdon, Warwick, CV35 8PN

Director-Active
25 Knighton Drive, Four Oaks, Sutton Coldfield, B74 4QP

Director01 September 1996Active
2 Swancroft, Brook End Close, Henley In Arden, B95 5JE

Director17 March 1998Active
Brockwood, 4 Kington Rise Claverdon, Warwick, CV35 8PN

Director-Active
3 The Courtyard, Roman Way, Coleshill, B46 1HQ

Director23 November 2001Active

People with Significant Control

Mr Richard Copeland
Notified on:01 February 2020
Status:Active
Date of birth:June 1976
Nationality:British
Country of residence:England
Address:1, Balterley Court, Crewe, England, CW2 5SB
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Robert Frederick Lindsey
Notified on:18 April 2017
Status:Active
Date of birth:March 1960
Nationality:British
Country of residence:England
Address:1, Balterley Court, Crewe, England, CW2 5SB
Nature of control:
  • Ownership of shares 50 to 75 percent
Certes Holdings Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:3 The Courtyard, Roman Way, Birmingham, England, B46 1HQ
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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-12-12Accounts

Accounts with accounts type total exemption full.

Download
2023-06-23Confirmation statement

Confirmation statement with no updates.

Download
2022-12-21Accounts

Accounts with accounts type total exemption full.

Download
2022-06-27Confirmation statement

Confirmation statement with no updates.

Download
2021-11-15Confirmation statement

Second filing of confirmation statement with made up date.

Download
2021-07-27Accounts

Accounts with accounts type total exemption full.

Download
2021-07-27Accounts

Change account reference date company previous shortened.

Download
2021-06-24Confirmation statement

Confirmation statement with updates.

Download
2021-04-28Capital

Capital cancellation shares.

Download
2021-04-28Capital

Capital return purchase own shares.

Download
2021-04-12Resolution

Resolution.

Download
2021-04-12Capital

Capital name of class of shares.

Download
2021-03-30Resolution

Resolution.

Download
2021-03-30Incorporation

Memorandum articles.

Download
2021-03-30Incorporation

Memorandum articles.

Download
2020-12-09Officers

Termination secretary company with name termination date.

Download
2020-12-09Officers

Termination director company with name termination date.

Download
2020-12-01Accounts

Accounts with accounts type total exemption full.

Download
2020-12-01Accounts

Change account reference date company previous extended.

Download
2020-06-10Persons with significant control

Cessation of a person with significant control.

Download
2020-06-10Persons with significant control

Notification of a person with significant control.

Download
2020-06-10Confirmation statement

Confirmation statement with updates.

Download
2020-01-15Capital

Capital allotment shares.

Download
2020-01-15Officers

Change person director company with change date.

Download
2020-01-15Officers

Change person secretary company with change date.

Download

Copyright © 2024. All rights reserved.