Company NameSynapse Limited
DirectorsGregory Emanuel Bud and Henrietta Bud
Company StatusActive
Company Number02053650
CategoryPrivate Limited Company
Incorporation Date9 September 1986(37 years, 8 months ago)
Previous NameAdvanced Printing Systems Limited

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameMr Gregory Emanuel Bud
Date of BirthMarch 1955 (Born 69 years ago)
NationalityEnglish
StatusCurrent
Appointed27 March 1991(4 years, 6 months after company formation)
Appointment Duration33 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence Address14, Bank Chambers, 25, Jermyn Street
London
SW1Y 6HR
Director NameDr Henrietta Bud
Date of BirthNovember 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed27 March 1991(4 years, 6 months after company formation)
Appointment Duration33 years, 1 month
RoleJournalist
Country of ResidenceEngland
Correspondence Address14, Bank Chambers, 25, Jermyn Street
London
SW1Y 6HR
Secretary NameMr Gregory Emanuel Bud
NationalityEnglish
StatusCurrent
Appointed27 March 1991(4 years, 6 months after company formation)
Appointment Duration33 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence Address14, Bank Chambers, 25, Jermyn Street
London
SW1Y 6HR
Director NameCharles Horder
Date of BirthAugust 1957 (Born 66 years ago)
NationalityEnglish
StatusResigned
Appointed17 March 2003(16 years, 6 months after company formation)
Appointment Duration3 years, 6 months (resigned 10 October 2006)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address44 Hadley Highstone
Hadley
Barnet
Hertfordshire
EN5 4PU

Contact

Websitesynapse.co.uk

Location

Registered Address14, Bank Chambers, 25, Jermyn Street
London
SW1Y 6HR
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Financials

Year2013
Net Worth£81,184
Cash£96,851

Accounts

Latest Accounts30 April 2023 (12 months ago)
Next Accounts Due31 January 2025 (9 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End30 April

Returns

Latest Return25 March 2024 (1 month ago)
Next Return Due8 April 2025 (11 months, 2 weeks from now)

Filing History

17 August 2023Micro company accounts made up to 30 April 2023 (3 pages)
27 March 2023Confirmation statement made on 25 March 2023 with no updates (3 pages)
23 January 2023Change of details for Henrietta Hooper as a person with significant control on 23 January 2023 (2 pages)
8 December 2022Micro company accounts made up to 30 April 2022 (3 pages)
7 April 2022Confirmation statement made on 25 March 2022 with no updates (3 pages)
15 October 2021Micro company accounts made up to 30 April 2021 (3 pages)
25 March 2021Confirmation statement made on 25 March 2021 with no updates (3 pages)
22 September 2020Micro company accounts made up to 30 April 2020 (3 pages)
26 March 2020Confirmation statement made on 25 March 2020 with no updates (3 pages)
17 December 2019Micro company accounts made up to 30 April 2019 (2 pages)
25 March 2019Confirmation statement made on 25 March 2019 with no updates (3 pages)
27 September 2018Micro company accounts made up to 30 April 2018 (2 pages)
10 August 2018Registered office address changed from 6-7 Pollen Street London W1S 1NJ England to 14, Bank Chambers, 25, Jermyn Street, London SW1Y 6HR on 10 August 2018 (1 page)
21 April 2018Confirmation statement made on 25 March 2018 with no updates (3 pages)
11 December 2017Micro company accounts made up to 30 April 2017 (2 pages)
11 December 2017Micro company accounts made up to 30 April 2017 (2 pages)
7 April 2017Confirmation statement made on 25 March 2017 with updates (6 pages)
7 April 2017Confirmation statement made on 25 March 2017 with updates (6 pages)
31 October 2016Total exemption small company accounts made up to 30 April 2016 (3 pages)
31 October 2016Total exemption small company accounts made up to 30 April 2016 (3 pages)
20 April 2016Annual return made up to 25 March 2016 with a full list of shareholders
Statement of capital on 2016-04-20
  • GBP 2
(4 pages)
20 April 2016Annual return made up to 25 March 2016 with a full list of shareholders
Statement of capital on 2016-04-20
  • GBP 2
(4 pages)
1 April 2016Registered office address changed from New Penderel House 2nd Floor 283-288 High Holborn London WC1V 7HP to 6-7 Pollen Street London W1S 1NJ on 1 April 2016 (1 page)
1 April 2016Registered office address changed from New Penderel House 2nd Floor 283-288 High Holborn London WC1V 7HP to 6-7 Pollen Street London W1S 1NJ on 1 April 2016 (1 page)
23 December 2015Total exemption small company accounts made up to 30 April 2015 (3 pages)
23 December 2015Total exemption small company accounts made up to 30 April 2015 (3 pages)
25 March 2015Annual return made up to 25 March 2015 with a full list of shareholders
Statement of capital on 2015-03-25
  • GBP 2
(4 pages)
25 March 2015Annual return made up to 25 March 2015 with a full list of shareholders
Statement of capital on 2015-03-25
  • GBP 2
(4 pages)
13 February 2015Total exemption small company accounts made up to 30 April 2014 (3 pages)
13 February 2015Total exemption small company accounts made up to 30 April 2014 (3 pages)
11 July 2014Registered office address changed from 35 Paul Street London EC2A 4UQ on 11 July 2014 (1 page)
11 July 2014Registered office address changed from 35 Paul Street London EC2A 4UQ on 11 July 2014 (1 page)
26 March 2014Annual return made up to 25 March 2014 with a full list of shareholders
Statement of capital on 2014-03-26
  • GBP 2
(4 pages)
26 March 2014Annual return made up to 25 March 2014 with a full list of shareholders
Statement of capital on 2014-03-26
  • GBP 2
(4 pages)
15 January 2014Total exemption small company accounts made up to 30 April 2013 (3 pages)
15 January 2014Total exemption small company accounts made up to 30 April 2013 (3 pages)
25 March 2013Annual return made up to 25 March 2013 with a full list of shareholders (4 pages)
25 March 2013Annual return made up to 25 March 2013 with a full list of shareholders (4 pages)
9 January 2013Total exemption small company accounts made up to 30 April 2012 (4 pages)
9 January 2013Total exemption small company accounts made up to 30 April 2012 (4 pages)
26 March 2012Annual return made up to 25 March 2012 with a full list of shareholders (4 pages)
26 March 2012Annual return made up to 25 March 2012 with a full list of shareholders (4 pages)
16 January 2012Total exemption small company accounts made up to 30 April 2011 (4 pages)
16 January 2012Total exemption small company accounts made up to 30 April 2011 (4 pages)
12 April 2011Annual return made up to 25 March 2011 with a full list of shareholders (4 pages)
12 April 2011Annual return made up to 25 March 2011 with a full list of shareholders (4 pages)
18 January 2011Total exemption small company accounts made up to 30 April 2010 (4 pages)
18 January 2011Total exemption small company accounts made up to 30 April 2010 (4 pages)
25 March 2010Annual return made up to 25 March 2010 with a full list of shareholders (4 pages)
25 March 2010Secretary's details changed for Mr Gregory Emanuel Bud on 25 March 2010 (1 page)
25 March 2010Director's details changed for Mr Gregory Emanuel Bud on 25 March 2010 (2 pages)
25 March 2010Director's details changed for Mr Gregory Emanuel Bud on 25 March 2010 (2 pages)
25 March 2010Director's details changed for Dr Henrietta Bud on 25 March 2010 (2 pages)
25 March 2010Director's details changed for Dr Henrietta Bud on 25 March 2010 (2 pages)
25 March 2010Annual return made up to 25 March 2010 with a full list of shareholders (4 pages)
25 March 2010Secretary's details changed for Mr Gregory Emanuel Bud on 25 March 2010 (1 page)
29 December 2009Total exemption small company accounts made up to 30 April 2009 (4 pages)
29 December 2009Total exemption small company accounts made up to 30 April 2009 (4 pages)
26 March 2009Return made up to 25/03/09; full list of members (4 pages)
26 March 2009Return made up to 25/03/09; full list of members (4 pages)
21 December 2008Total exemption small company accounts made up to 30 April 2008 (6 pages)
21 December 2008Total exemption small company accounts made up to 30 April 2008 (6 pages)
11 July 2008Return made up to 24/03/08; no change of members (7 pages)
11 July 2008Return made up to 24/03/08; no change of members (7 pages)
28 January 2008Total exemption small company accounts made up to 30 April 2007 (5 pages)
28 January 2008Total exemption small company accounts made up to 30 April 2007 (5 pages)
13 April 2007Return made up to 27/03/07; full list of members (7 pages)
13 April 2007Return made up to 27/03/07; full list of members (7 pages)
29 January 2007Total exemption small company accounts made up to 30 April 2006 (6 pages)
29 January 2007Total exemption small company accounts made up to 30 April 2006 (6 pages)
20 October 2006Director resigned (1 page)
20 October 2006Director's particulars changed (2 pages)
20 October 2006Director's particulars changed (2 pages)
20 October 2006Secretary's particulars changed;director's particulars changed (1 page)
20 October 2006Secretary's particulars changed;director's particulars changed (1 page)
20 October 2006Director resigned (1 page)
7 June 2006Return made up to 27/03/06; full list of members (7 pages)
7 June 2006Return made up to 27/03/06; full list of members (7 pages)
31 January 2006Total exemption small company accounts made up to 30 April 2005 (6 pages)
31 January 2006Total exemption small company accounts made up to 30 April 2005 (6 pages)
3 May 2005Return made up to 27/03/05; full list of members (7 pages)
3 May 2005Return made up to 27/03/05; full list of members (7 pages)
26 March 2004Return made up to 27/03/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
26 March 2004Return made up to 27/03/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
17 December 2003Secretary's particulars changed;director's particulars changed (1 page)
17 December 2003Secretary's particulars changed;director's particulars changed (1 page)
6 December 2003Total exemption full accounts made up to 30 April 2003 (11 pages)
6 December 2003Total exemption full accounts made up to 30 April 2003 (11 pages)
2 September 2003New director appointed (2 pages)
2 September 2003New director appointed (2 pages)
31 March 2003Return made up to 27/03/03; full list of members (7 pages)
31 March 2003Return made up to 27/03/03; full list of members (7 pages)
7 January 2003Total exemption full accounts made up to 30 April 2002 (11 pages)
7 January 2003Total exemption full accounts made up to 30 April 2002 (11 pages)
28 March 2002Total exemption full accounts made up to 30 April 2001 (10 pages)
28 March 2002Return made up to 27/03/02; full list of members (6 pages)
28 March 2002Return made up to 27/03/02; full list of members (6 pages)
28 March 2002Total exemption full accounts made up to 30 April 2001 (10 pages)
9 April 2001Return made up to 27/03/01; full list of members (6 pages)
9 April 2001Return made up to 27/03/01; full list of members (6 pages)
26 January 2001Full accounts made up to 30 April 2000 (10 pages)
26 January 2001Full accounts made up to 30 April 2000 (10 pages)
8 May 2000Registered office changed on 08/05/00 from: 5 lichfield grove london N3 2JH (1 page)
8 May 2000Registered office changed on 08/05/00 from: 5 lichfield grove london N3 2JH (1 page)
5 May 2000Return made up to 27/03/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
5 May 2000Return made up to 27/03/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
28 January 2000Full accounts made up to 30 April 1999 (10 pages)
28 January 2000Full accounts made up to 30 April 1999 (10 pages)
7 May 1999Full accounts made up to 30 April 1998 (10 pages)
7 May 1999Full accounts made up to 30 April 1998 (10 pages)
23 April 1999Return made up to 27/03/99; no change of members (4 pages)
23 April 1999Return made up to 27/03/99; no change of members (4 pages)
19 May 1998Return made up to 27/03/98; no change of members (4 pages)
19 May 1998Return made up to 27/03/98; no change of members (4 pages)
2 March 1998Full accounts made up to 30 April 1997 (13 pages)
2 March 1998Full accounts made up to 30 April 1997 (13 pages)
23 April 1997Return made up to 27/03/97; full list of members (6 pages)
23 April 1997Return made up to 27/03/97; full list of members (6 pages)
5 February 1997Full accounts made up to 30 April 1996 (13 pages)
5 February 1997Full accounts made up to 30 April 1996 (13 pages)
19 March 1996Return made up to 27/03/96; no change of members (4 pages)
19 March 1996Return made up to 27/03/96; no change of members (4 pages)
8 February 1996Full accounts made up to 30 April 1995 (13 pages)
8 February 1996Full accounts made up to 30 April 1995 (13 pages)
30 March 1995Return made up to 27/03/95; no change of members (4 pages)
30 March 1995Return made up to 27/03/95; no change of members (4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (19 pages)
5 April 1991Full accounts made up to 31 March 1990 (8 pages)
5 April 1991Full accounts made up to 31 March 1990 (8 pages)
29 March 1990Return made up to 05/03/90; full list of members (4 pages)
29 March 1990Return made up to 05/03/90; full list of members (4 pages)
12 March 1990Full accounts made up to 31 March 1989 (8 pages)
12 March 1990Full accounts made up to 31 March 1989 (8 pages)
16 February 1990Director resigned;new director appointed (2 pages)
16 February 1990Director resigned;new director appointed (2 pages)
2 February 1990Company name changed advanced printing systems limite d\certificate issued on 05/02/90 (2 pages)
2 February 1990Company name changed advanced printing systems limite d\certificate issued on 05/02/90 (2 pages)
23 August 1989Return made up to 13/05/89; full list of members (4 pages)
23 August 1989Return made up to 13/05/89; full list of members (4 pages)
17 May 1989Full accounts made up to 31 March 1988 (8 pages)
17 May 1989Full accounts made up to 31 March 1988 (8 pages)
17 February 1988Accounts for a dormant company made up to 31 March 1987 (2 pages)
17 February 1988Accounts for a dormant company made up to 31 March 1987 (2 pages)