Company NameSynapse It Group Ltd
DirectorClive Richard Forbes Sheppard
Company StatusActive
Company Number03494151
CategoryPrivate Limited Company
Incorporation Date16 January 1998(26 years, 3 months ago)
Previous NamesSynapse (Camberley) Limited and Synapse UK Limited

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameMr Clive Richard Forbes Sheppard
Date of BirthJuly 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed16 January 1998(same day as company formation)
RoleIT Consultant
Country of ResidenceEngland
Correspondence AddressChancery House 30 St Johns Road
Woking
Surrey
GU21 7SA
Director NameLesley Joyce Graeme
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed16 January 1998(same day as company formation)
RoleCompany Director
Correspondence Address61 Fairview Avenue
Gillingham
Kent
ME8 0QP
Director NameMrs Cristina Elena Harnagea Sheppard
Date of BirthDecember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed16 January 1998(same day as company formation)
RoleCompany Director
Correspondence Address1 High Street
Knaphill
Woking
Surrey
GU21 2PG
Secretary NameDorothy May Graeme
NationalityBritish
StatusResigned
Appointed16 January 1998(same day as company formation)
RoleCompany Director
Correspondence Address61 Fairview Avenue
Gillingham
Kent
ME8 0QP
Secretary NameMr Clive Richard Forbes Sheppard
NationalityBritish
StatusResigned
Appointed16 January 1998(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 High Street
Knaphill
Woking
Surrey
GU21 2PG

Contact

Websitewww.synapseuk.com
Telephone020 70603500
Telephone regionLondon

Location

Registered Address4 Old Park Lane
London
W1K 1QW
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Financials

Year2013
Net Worth£139
Cash£6,635
Current Liabilities£47,671

Accounts

Latest Accounts31 January 2023 (1 year, 2 months ago)
Next Accounts Due31 October 2024 (6 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 January

Returns

Latest Return16 January 2024 (3 months, 1 week ago)
Next Return Due30 January 2025 (9 months from now)

Charges

8 September 2008Delivered on: 10 September 2008
Persons entitled: National Westminster Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding

Filing History

31 May 2023Total exemption full accounts made up to 31 January 2023 (9 pages)
17 January 2023Confirmation statement made on 16 January 2023 with updates (4 pages)
29 March 2022Total exemption full accounts made up to 31 January 2022 (9 pages)
24 February 2022Confirmation statement made on 16 January 2022 with updates (4 pages)
9 April 2021Total exemption full accounts made up to 31 January 2021 (9 pages)
19 January 2021Confirmation statement made on 16 January 2021 with updates (4 pages)
14 September 2020Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-08-12
(3 pages)
28 April 2020Total exemption full accounts made up to 31 January 2020 (7 pages)
20 January 2020Confirmation statement made on 16 January 2020 with updates (4 pages)
24 May 2019Total exemption full accounts made up to 31 January 2019 (7 pages)
30 January 2019Confirmation statement made on 16 January 2019 with no updates (3 pages)
24 July 2018Total exemption full accounts made up to 31 January 2018 (7 pages)
2 March 2018Director's details changed for Mr Clive Richard Forbes Sheppard on 2 March 2018 (2 pages)
2 March 2018Change of details for Mr Clive Richard Forbes Sheppard as a person with significant control on 2 March 2018 (2 pages)
2 March 2018Director's details changed for Mr Clive Richard Forbes Sheppard on 2 March 2018 (2 pages)
17 January 2018Confirmation statement made on 16 January 2018 with no updates (3 pages)
17 January 2018Confirmation statement made on 16 January 2018 with no updates (3 pages)
9 November 2017Registered office address changed from Communications House 26 York Street London W1U 6PZ to 4 Old Park Lane London London W1K 1QW on 9 November 2017 (1 page)
9 November 2017Registered office address changed from Communications House 26 York Street London W1U 6PZ to 4 Old Park Lane London London W1K 1QW on 9 November 2017 (1 page)
11 October 2017Total exemption full accounts made up to 31 January 2017 (7 pages)
11 October 2017Total exemption full accounts made up to 31 January 2017 (7 pages)
25 January 2017Confirmation statement made on 16 January 2017 with updates (5 pages)
25 January 2017Confirmation statement made on 16 January 2017 with updates (5 pages)
26 April 2016Total exemption small company accounts made up to 31 January 2016 (6 pages)
26 April 2016Total exemption small company accounts made up to 31 January 2016 (6 pages)
19 January 2016Annual return made up to 16 January 2016 with a full list of shareholders
Statement of capital on 2016-01-19
  • GBP 100
(3 pages)
19 January 2016Annual return made up to 16 January 2016 with a full list of shareholders
Statement of capital on 2016-01-19
  • GBP 100
(3 pages)
16 June 2015Total exemption small company accounts made up to 31 January 2015 (6 pages)
16 June 2015Total exemption small company accounts made up to 31 January 2015 (6 pages)
20 January 2015Annual return made up to 16 January 2015 with a full list of shareholders
Statement of capital on 2015-01-20
  • GBP 100
(3 pages)
20 January 2015Annual return made up to 16 January 2015 with a full list of shareholders
Statement of capital on 2015-01-20
  • GBP 100
(3 pages)
3 October 2014Total exemption small company accounts made up to 31 January 2014 (6 pages)
3 October 2014Total exemption small company accounts made up to 31 January 2014 (6 pages)
21 January 2014Annual return made up to 16 January 2014 with a full list of shareholders
Statement of capital on 2014-01-21
  • GBP 100
(3 pages)
21 January 2014Annual return made up to 16 January 2014 with a full list of shareholders
Statement of capital on 2014-01-21
  • GBP 100
(3 pages)
5 November 2013Total exemption small company accounts made up to 31 January 2013 (5 pages)
5 November 2013Total exemption small company accounts made up to 31 January 2013 (5 pages)
25 January 2013Annual return made up to 16 January 2013 with a full list of shareholders (3 pages)
25 January 2013Termination of appointment of Clive Sheppard as a secretary (1 page)
25 January 2013Termination of appointment of Clive Sheppard as a secretary (1 page)
25 January 2013Annual return made up to 16 January 2013 with a full list of shareholders (3 pages)
12 September 2012Termination of appointment of Cristina Harnagea Sheppard as a director (1 page)
12 September 2012Termination of appointment of Cristina Harnagea Sheppard as a director (1 page)
11 July 2012Total exemption small company accounts made up to 31 January 2012 (6 pages)
11 July 2012Total exemption small company accounts made up to 31 January 2012 (6 pages)
8 February 2012Annual return made up to 16 January 2012 with a full list of shareholders (5 pages)
8 February 2012Annual return made up to 16 January 2012 with a full list of shareholders (5 pages)
31 January 2012Director's details changed for Mr Clive Richard Forbes Sheppard on 1 October 2011 (2 pages)
31 January 2012Director's details changed for Mr Clive Richard Forbes Sheppard on 1 October 2011 (2 pages)
31 January 2012Director's details changed for Mr Clive Richard Forbes Sheppard on 1 October 2011 (2 pages)
13 September 2011Total exemption small company accounts made up to 31 January 2011 (6 pages)
13 September 2011Total exemption small company accounts made up to 31 January 2011 (6 pages)
1 April 2011Annual return made up to 16 January 2011 with a full list of shareholders (5 pages)
1 April 2011Annual return made up to 16 January 2011 with a full list of shareholders (5 pages)
18 October 2010Total exemption small company accounts made up to 31 January 2010 (6 pages)
18 October 2010Total exemption small company accounts made up to 31 January 2010 (6 pages)
5 March 2010Annual return made up to 16 January 2010 with a full list of shareholders (5 pages)
5 March 2010Annual return made up to 16 January 2010 with a full list of shareholders (5 pages)
13 November 2009Total exemption small company accounts made up to 31 January 2009 (6 pages)
13 November 2009Total exemption small company accounts made up to 31 January 2009 (6 pages)
11 November 2009Secretary's details changed for Mr Clive Richard Forbes Sheppard on 1 October 2009 (1 page)
11 November 2009Director's details changed for Mr Clive Richard Forbes Sheppard on 1 October 2009 (2 pages)
11 November 2009Director's details changed for Mrs Cristina Elena Harnagea Sheppard on 1 October 2009 (2 pages)
11 November 2009Director's details changed for Mrs Cristina Elena Harnagea Sheppard on 1 October 2009 (2 pages)
11 November 2009Director's details changed for Mrs Cristina Elena Harnagea Sheppard on 1 October 2009 (2 pages)
11 November 2009Secretary's details changed for Mr Clive Richard Forbes Sheppard on 1 October 2009 (1 page)
11 November 2009Secretary's details changed for Mr Clive Richard Forbes Sheppard on 1 October 2009 (1 page)
11 November 2009Director's details changed for Mr Clive Richard Forbes Sheppard on 1 October 2009 (2 pages)
11 November 2009Director's details changed for Mr Clive Richard Forbes Sheppard on 1 October 2009 (2 pages)
19 March 2009Return made up to 16/01/09; full list of members (4 pages)
19 March 2009Return made up to 16/01/09; full list of members (4 pages)
27 November 2008Total exemption small company accounts made up to 31 January 2008 (5 pages)
27 November 2008Total exemption small company accounts made up to 31 January 2008 (5 pages)
10 September 2008Particulars of a mortgage or charge / charge no: 1 (3 pages)
10 September 2008Particulars of a mortgage or charge / charge no: 1 (3 pages)
3 April 2008Return made up to 16/01/08; full list of members (4 pages)
3 April 2008Return made up to 16/01/08; full list of members (4 pages)
27 March 2008Director's change of particulars / cristina sheppard / 26/03/2008 (1 page)
27 March 2008Director's change of particulars / cristina sheppard / 26/03/2008 (1 page)
18 January 2008Registered office changed on 18/01/08 from: 1 high street knaphill woking surrey GU21 2PG (1 page)
18 January 2008Registered office changed on 18/01/08 from: 1 high street knaphill woking surrey GU21 2PG (1 page)
30 November 2007Total exemption small company accounts made up to 31 January 2007 (5 pages)
30 November 2007Total exemption small company accounts made up to 31 January 2007 (5 pages)
27 March 2007Return made up to 16/01/07; full list of members (2 pages)
27 March 2007Return made up to 16/01/07; full list of members (2 pages)
29 September 2006Total exemption small company accounts made up to 31 January 2006 (5 pages)
29 September 2006Total exemption small company accounts made up to 31 January 2006 (5 pages)
3 March 2006Return made up to 16/01/06; full list of members (2 pages)
3 March 2006Return made up to 16/01/06; full list of members (2 pages)
25 July 2005Total exemption small company accounts made up to 31 January 2005 (5 pages)
25 July 2005Total exemption small company accounts made up to 31 January 2005 (5 pages)
7 April 2005Secretary's particulars changed;director's particulars changed (1 page)
7 April 2005Secretary's particulars changed;director's particulars changed (1 page)
7 April 2005Director's particulars changed (1 page)
7 April 2005Secretary's particulars changed;director's particulars changed (1 page)
7 April 2005Director's particulars changed (1 page)
7 April 2005Secretary's particulars changed;director's particulars changed (1 page)
17 February 2005Return made up to 16/01/05; full list of members (5 pages)
17 February 2005Return made up to 16/01/05; full list of members (5 pages)
6 September 2004Total exemption small company accounts made up to 31 January 2004 (5 pages)
6 September 2004Total exemption small company accounts made up to 31 January 2004 (5 pages)
23 January 2004Return made up to 16/01/04; full list of members (5 pages)
23 January 2004Return made up to 16/01/04; full list of members (5 pages)
5 December 2003Director's particulars changed (1 page)
5 December 2003Secretary's particulars changed;director's particulars changed (1 page)
5 December 2003Secretary's particulars changed;director's particulars changed (1 page)
5 December 2003Director's particulars changed (1 page)
15 September 2003Total exemption small company accounts made up to 31 January 2003 (5 pages)
15 September 2003Total exemption small company accounts made up to 31 January 2003 (5 pages)
16 January 2003Return made up to 16/01/03; full list of members (5 pages)
16 January 2003Return made up to 16/01/03; full list of members (5 pages)
30 May 2002Total exemption small company accounts made up to 31 January 2002 (5 pages)
30 May 2002Total exemption small company accounts made up to 31 January 2002 (5 pages)
15 January 2002Return made up to 16/01/02; full list of members (5 pages)
15 January 2002Return made up to 16/01/02; full list of members (5 pages)
17 May 2001Accounts for a small company made up to 31 January 2001 (5 pages)
17 May 2001Accounts for a small company made up to 31 January 2001 (5 pages)
7 February 2001Return made up to 16/01/01; full list of members (5 pages)
7 February 2001Return made up to 16/01/01; full list of members (5 pages)
15 August 2000Accounts for a small company made up to 31 January 2000 (5 pages)
15 August 2000Accounts for a small company made up to 31 January 2000 (5 pages)
27 January 2000Return made up to 16/01/00; full list of members (5 pages)
27 January 2000Return made up to 16/01/00; full list of members (5 pages)
21 December 1999Ad 06/04/99--------- £ si 98@1=98 £ ic 2/100 (2 pages)
21 December 1999Ad 06/04/99--------- £ si 98@1=98 £ ic 2/100 (2 pages)
17 November 1999Registered office changed on 17/11/99 from: enterprise house 88/90 victoria road aldershot hampshire GU11 1SS (1 page)
17 November 1999Registered office changed on 17/11/99 from: enterprise house 88/90 victoria road aldershot hampshire GU11 1SS (1 page)
14 October 1999Accounts for a small company made up to 31 January 1999 (5 pages)
14 October 1999Accounts for a small company made up to 31 January 1999 (5 pages)
23 March 1999Return made up to 16/01/99; full list of members (6 pages)
23 March 1999Return made up to 16/01/99; full list of members (6 pages)
9 March 1999Ad 24/11/98--------- £ si 1@1=1 £ ic 1/2 (2 pages)
9 March 1999Ad 24/11/98--------- £ si 1@1=1 £ ic 1/2 (2 pages)
11 November 1998Company name changed synapse (camberley) LIMITED\certificate issued on 12/11/98 (2 pages)
11 November 1998Company name changed synapse (camberley) LIMITED\certificate issued on 12/11/98 (2 pages)
21 January 1998Secretary resigned (1 page)
21 January 1998Director resigned (1 page)
21 January 1998New director appointed (2 pages)
21 January 1998New director appointed (2 pages)
21 January 1998Registered office changed on 21/01/98 from: 61 fairview avenue wigmore gillingham kent ME8 0QP (1 page)
21 January 1998New secretary appointed (2 pages)
21 January 1998New director appointed (2 pages)
21 January 1998Director resigned (1 page)
21 January 1998New director appointed (2 pages)
21 January 1998New secretary appointed (2 pages)
21 January 1998Registered office changed on 21/01/98 from: 61 fairview avenue wigmore gillingham kent ME8 0QP (1 page)
21 January 1998Secretary resigned (1 page)
16 January 1998Incorporation (18 pages)
16 January 1998Incorporation (18 pages)