Company NameSynechron Consulting Limited
DirectorsRichard Hamstead and Faisal Syed Husain
Company StatusActive
Company Number03625548
CategoryPrivate Limited Company
Incorporation Date27 August 1998(25 years, 8 months ago)
Previous NameCitihub Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameRichard Hamstead
Date of BirthMarch 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed01 November 2003(5 years, 2 months after company formation)
Appointment Duration20 years, 6 months
RoleConsultant
Correspondence Address26 The Ridings
East Horsley
KT24 5BN
Director NameFaisal Syed Husain
Date of BirthApril 1974 (Born 50 years ago)
NationalityIndian
StatusCurrent
Appointed24 October 2020(22 years, 2 months after company formation)
Appointment Duration3 years, 6 months
RoleBusinessman
Country of ResidenceUnited Arab Emirates
Correspondence Address73 Cornhill
London
EC3V 3QQ
Director NameKeith John Maitland
Date of BirthApril 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed27 August 1998(same day as company formation)
RoleIT Consultant
Country of ResidenceUnited States
Correspondence Address276 Soundview Avenue
White Plains
New York
Ny 10606
United States
Director NameChris Michael Allison
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed27 August 1998(same day as company formation)
RoleIT Consultant
Country of ResidenceUnited States
Correspondence Address1032 Spyglass Lane
Marvin
Nc 28173
Secretary NameKeith John Maitland
NationalityBritish
StatusResigned
Appointed27 August 1998(same day as company formation)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address276 Soundview Avenue
White Plains
New York
Ny 10606
United States
Director NameChristian Gustav Winson
Date of BirthMarch 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed12 February 2001(2 years, 5 months after company formation)
Appointment Duration19 years, 8 months (resigned 24 October 2020)
RoleCompany Director
Correspondence Address70 Ridgway Place
Wimbledon
London
SW19 4SW
Director NameDavid Sewell
Date of BirthDecember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2003(5 years, 2 months after company formation)
Appointment Duration16 years, 12 months (resigned 24 October 2020)
RoleConsultant
Correspondence Address3 Keildon Road
London
SW11 1XH
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed27 August 1998(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Websitecitihub.com
Telephone0800 0281901
Telephone regionFreephone

Location

Registered Address73 Cornhill
London
EC3V 3QQ
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCornhill
Built Up AreaGreater London
Address MatchesOver 1,000 other UK companies use this postal address

Shareholders

68.6k at £0.01Paul Chew
6.42%
Ordinary B
500k at £0.01Mr Keith John Maitland
46.79%
Ordinary
250k at £0.01Charlotte Katherine Allison
23.39%
Ordinary
250k at £0.01Chris Michael Allison
23.39%
Ordinary

Financials

Year2014
Turnover£26,659,401
Gross Profit£3,268,725
Net Worth£2,184,941
Cash£886,283
Current Liabilities£4,195,433

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryFull
Accounts Year End31 March

Returns

Latest Return27 August 2023 (8 months ago)
Next Return Due10 September 2024 (4 months, 2 weeks from now)

Charges

14 April 2011Delivered on: 20 April 2011
Persons entitled: Cwe Spvc Limited

Classification: Rent deposit deed
Secured details: £44,550 due or to become due from the company to the chargee.
Particulars: By way of first fixed charge the rent deposit monies see image for full details.
Outstanding
11 February 2010Delivered on: 16 February 2010
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, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding

Filing History

18 January 2021Change of share class name or designation (2 pages)
17 December 2020Statement of capital following an allotment of shares on 23 October 2020
  • GBP 19,537.14
(15 pages)
17 December 2020Memorandum and Articles of Association (33 pages)
17 December 2020Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
10 December 2020Cessation of Keith John Maitland as a person with significant control on 24 October 2020 (1 page)
10 December 2020Notification of Faisal Syed Husain as a person with significant control on 24 October 2020 (2 pages)
8 December 2020Appointment of Faisal Syed Husain as a director on 24 October 2020 (2 pages)
8 December 2020Termination of appointment of David Sewell as a director on 24 October 2020 (1 page)
8 December 2020Termination of appointment of Keith John Maitland as a director on 24 October 2020 (1 page)
8 December 2020Termination of appointment of Keith John Maitland as a secretary on 24 October 2020 (1 page)
8 December 2020Termination of appointment of Christian Gustav Winson as a director on 24 October 2020 (1 page)
20 October 2020Director's details changed for Christian Gustav Winson on 20 October 2020 (2 pages)
20 October 2020Director's details changed for Chris Michael Allison on 20 October 2020 (2 pages)
20 October 2020Director's details changed for Christian Gustav Winson on 20 October 2020 (2 pages)
20 October 2020Director's details changed for Chris Michael Allison on 20 October 2020 (2 pages)
16 September 2020Confirmation statement made on 27 August 2020 with no updates (3 pages)
27 August 2020Satisfaction of charge 2 in full (1 page)
4 August 2020Group of companies' accounts made up to 31 December 2019 (38 pages)
3 September 2019Confirmation statement made on 27 August 2019 with updates (7 pages)
19 June 2019Group of companies' accounts made up to 31 December 2018 (35 pages)
7 May 2019Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(2 pages)
2 May 2019Change of share class name or designation (2 pages)
30 April 2019Second filing of Confirmation Statement dated 27/08/2018 (13 pages)
20 September 201827/08/18 Statement of Capital gbp 18039.06
  • ANNOTATION Clarification a second filed CS01 (Statement of capital change) was registered on 30/04/2019.
(6 pages)
10 July 2018Group of companies' accounts made up to 31 December 2017 (33 pages)
9 February 2018Statement of capital following an allotment of shares on 6 February 2018
  • GBP 18,039.06
(4 pages)
5 September 2017Confirmation statement made on 27 August 2017 with updates (4 pages)
5 September 2017Confirmation statement made on 27 August 2017 with updates (4 pages)
5 July 2017Group of companies' accounts made up to 31 December 2016 (30 pages)
5 July 2017Group of companies' accounts made up to 31 December 2016 (30 pages)
20 April 2017Director's details changed for Chris Michael Allison on 1 January 2017 (2 pages)
20 April 2017Director's details changed for Chris Michael Allison on 1 January 2017 (2 pages)
20 April 2017Director's details changed for Chris Michael Allison on 1 January 2017 (2 pages)
20 April 2017Director's details changed for Chris Michael Allison on 1 January 2017 (2 pages)
1 September 2016Confirmation statement made on 27 August 2016 with updates (5 pages)
1 September 2016Confirmation statement made on 27 August 2016 with updates (5 pages)
4 July 2016Group of companies' accounts made up to 31 December 2015 (30 pages)
4 July 2016Group of companies' accounts made up to 31 December 2015 (30 pages)
24 November 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(20 pages)
24 November 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
(20 pages)
23 November 2015Annual return made up to 27 August 2015 with a full list of shareholders
Statement of capital on 2015-11-23
  • GBP 10,686.27
(9 pages)
23 November 2015Annual return made up to 27 August 2015 with a full list of shareholders
Statement of capital on 2015-11-23
  • GBP 10,686.27
(9 pages)
13 November 2015Statement of capital following an allotment of shares on 25 June 2015
  • GBP 10,686.27
(3 pages)
13 November 2015Statement of capital following an allotment of shares on 25 June 2015
  • GBP 10,686.27
(3 pages)
1 June 2015Group of companies' accounts made up to 31 December 2014 (24 pages)
1 June 2015Group of companies' accounts made up to 31 December 2014 (24 pages)
9 February 2015Registered office address changed from 25 Harley Street London W1G 9BR to 73 Cornhill London EC3V 3QQ on 9 February 2015 (1 page)
9 February 2015Registered office address changed from 25 Harley Street London W1G 9BR to 73 Cornhill London EC3V 3QQ on 9 February 2015 (1 page)
9 February 2015Registered office address changed from 25 Harley Street London W1G 9BR to 73 Cornhill London EC3V 3QQ on 9 February 2015 (1 page)
19 September 2014Annual return made up to 27 August 2014 with a full list of shareholders
Statement of capital on 2014-09-19
  • GBP 10,000
(8 pages)
19 September 2014Annual return made up to 27 August 2014 with a full list of shareholders
Statement of capital on 2014-09-19
  • GBP 10,000
(8 pages)
8 September 2014Group of companies' accounts made up to 31 December 2013 (25 pages)
8 September 2014Group of companies' accounts made up to 31 December 2013 (25 pages)
21 October 2013Group of companies' accounts made up to 31 December 2012 (23 pages)
21 October 2013Group of companies' accounts made up to 31 December 2012 (23 pages)
2 October 2013Director's details changed for Chris Michael Allison on 1 August 2012 (2 pages)
2 October 2013Annual return made up to 27 August 2013 with a full list of shareholders
Statement of capital on 2013-10-02
  • GBP 10,000
(8 pages)
2 October 2013Director's details changed for Richard Hamstead on 1 July 2012 (2 pages)
2 October 2013Director's details changed for Richard Hamstead on 1 July 2012 (2 pages)
2 October 2013Annual return made up to 27 August 2013 with a full list of shareholders
Statement of capital on 2013-10-02
  • GBP 10,000
(8 pages)
2 October 2013Director's details changed for Richard Hamstead on 1 July 2012 (2 pages)
2 October 2013Director's details changed for Chris Michael Allison on 1 August 2012 (2 pages)
2 October 2013Director's details changed for Chris Michael Allison on 1 August 2012 (2 pages)
2 October 2012Group of companies' accounts made up to 31 December 2011 (19 pages)
2 October 2012Group of companies' accounts made up to 31 December 2011 (19 pages)
12 September 2012Annual return made up to 27 August 2012 with a full list of shareholders (8 pages)
12 September 2012Annual return made up to 27 August 2012 with a full list of shareholders (8 pages)
15 June 2012Purchase of own shares. (3 pages)
15 June 2012Cancellation of shares. Statement of capital on 15 June 2012
  • GBP 10,000
(4 pages)
15 June 2012Cancellation of shares. Statement of capital on 15 June 2012
  • GBP 10,000
(4 pages)
15 June 2012Purchase of own shares. (3 pages)
29 May 2012Statement of capital following an allotment of shares on 4 October 2011
  • GBP 10,450.00
(4 pages)
29 May 2012Statement of capital following an allotment of shares on 4 October 2011
  • GBP 10,450.00
(4 pages)
29 May 2012Statement of capital following an allotment of shares on 4 October 2011
  • GBP 10,450.00
(4 pages)
15 November 2011Annual return made up to 27 August 2011 with a full list of shareholders (8 pages)
15 November 2011Annual return made up to 27 August 2011 with a full list of shareholders (8 pages)
3 October 2011Full accounts made up to 31 December 2010 (20 pages)
3 October 2011Full accounts made up to 31 December 2010 (20 pages)
20 April 2011Particulars of a mortgage or charge / charge no: 2 (5 pages)
20 April 2011Particulars of a mortgage or charge / charge no: 2 (5 pages)
17 January 2011Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(21 pages)
17 January 2011Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(21 pages)
15 September 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
15 September 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
14 September 2010Annual return made up to 27 August 2010 with a full list of shareholders (8 pages)
14 September 2010Annual return made up to 27 August 2010 with a full list of shareholders (8 pages)
16 February 2010Particulars of a mortgage or charge / charge no: 1 (5 pages)
16 February 2010Particulars of a mortgage or charge / charge no: 1 (5 pages)
26 September 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
26 September 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
14 September 2009Return made up to 27/08/09; full list of members (5 pages)
14 September 2009Return made up to 27/08/09; full list of members (5 pages)
6 October 2008Director's change of particulars / chris allison / 27/08/2008 (1 page)
6 October 2008Director's change of particulars / richard hamstead / 27/08/2008 (1 page)
6 October 2008Director's change of particulars / richard hamstead / 27/08/2008 (1 page)
6 October 2008Director's change of particulars / chris allison / 27/08/2008 (1 page)
10 September 2008Return made up to 27/08/08; full list of members (5 pages)
10 September 2008Return made up to 27/08/08; full list of members (5 pages)
31 July 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
31 July 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
25 September 2007Return made up to 27/08/07; full list of members (3 pages)
25 September 2007Return made up to 27/08/07; full list of members (3 pages)
12 September 2007Total exemption small company accounts made up to 31 December 2006 (6 pages)
12 September 2007Total exemption small company accounts made up to 31 December 2006 (6 pages)
19 September 2006Return made up to 27/08/06; full list of members (3 pages)
19 September 2006Return made up to 27/08/06; full list of members (3 pages)
23 June 2006Total exemption small company accounts made up to 31 December 2005 (6 pages)
23 June 2006Total exemption small company accounts made up to 31 December 2005 (6 pages)
2 March 2006Secretary's particulars changed;director's particulars changed (1 page)
2 March 2006Secretary's particulars changed;director's particulars changed (1 page)
21 December 2005Director's particulars changed (1 page)
21 December 2005Director's particulars changed (1 page)
30 November 2005Director's particulars changed (1 page)
30 November 2005Director's particulars changed (1 page)
30 November 2005Director's particulars changed (1 page)
30 November 2005Director's particulars changed (1 page)
28 September 2005Return made up to 27/08/05; full list of members (3 pages)
28 September 2005Return made up to 27/08/05; full list of members (3 pages)
11 April 2005Total exemption small company accounts made up to 31 December 2004 (6 pages)
11 April 2005Total exemption small company accounts made up to 31 December 2004 (6 pages)
12 October 2004Return made up to 27/08/04; full list of members (8 pages)
12 October 2004Return made up to 27/08/04; full list of members (8 pages)
13 September 2004Full accounts made up to 31 October 2003 (13 pages)
13 September 2004Full accounts made up to 31 October 2003 (13 pages)
17 August 2004Accounting reference date extended from 31/10/04 to 31/12/04 (1 page)
17 August 2004Accounting reference date extended from 31/10/04 to 31/12/04 (1 page)
1 December 2003New director appointed (2 pages)
1 December 2003New director appointed (2 pages)
1 December 2003New director appointed (2 pages)
1 December 2003New director appointed (2 pages)
24 November 2003Secretary's particulars changed;director's particulars changed (1 page)
24 November 2003Secretary's particulars changed;director's particulars changed (1 page)
18 September 2003Return made up to 27/08/03; full list of members (6 pages)
18 September 2003Return made up to 27/08/03; full list of members (6 pages)
23 April 2003Total exemption full accounts made up to 31 October 2002 (11 pages)
23 April 2003Total exemption full accounts made up to 31 October 2002 (11 pages)
28 October 2002Return made up to 27/08/02; full list of members (6 pages)
28 October 2002Return made up to 27/08/02; full list of members (6 pages)
11 June 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(16 pages)
11 June 2002Total exemption small company accounts made up to 31 October 2001 (5 pages)
11 June 2002Total exemption small company accounts made up to 31 October 2001 (5 pages)
11 June 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(16 pages)
1 May 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
1 May 2002Resolutions
  • RES13 ‐ Sub devision of shares 26/03/02
(1 page)
1 May 2002Nc inc already adjusted 26/03/02 (1 page)
1 May 2002S-div 26/03/02 (1 page)
1 May 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
1 May 2002Ad 26/03/02--------- £ si [email protected]=9900 £ ic 100/10000 (2 pages)
1 May 2002Particulars of contract relating to shares (3 pages)
1 May 2002Ad 26/03/02--------- £ si [email protected]=9900 £ ic 100/10000 (2 pages)
1 May 2002S-div 26/03/02 (1 page)
1 May 2002Nc inc already adjusted 26/03/02 (1 page)
1 May 2002Particulars of contract relating to shares (3 pages)
1 May 2002Resolutions
  • RES14 ‐ Capitalise £9900.00 26/03/02
(1 page)
1 May 2002Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
13 September 2001Return made up to 27/08/01; full list of members (6 pages)
13 September 2001Return made up to 27/08/01; full list of members (6 pages)
19 June 2001Full accounts made up to 31 October 2000 (10 pages)
19 June 2001Full accounts made up to 31 October 2000 (10 pages)
13 June 2001New director appointed (2 pages)
13 June 2001New director appointed (2 pages)
24 April 2001Ad 01/11/00--------- £ si 98@1=98 £ ic 2/100 (2 pages)
24 April 2001Ad 01/11/00--------- £ si 98@1=98 £ ic 2/100 (2 pages)
12 September 2000Registered office changed on 12/09/00 from: 25 harley street london W1G 9BR (1 page)
12 September 2000Registered office changed on 12/09/00 from: 25 harley street london W1G 9BR (1 page)
11 September 2000Return made up to 27/08/00; full list of members
  • 363(287) ‐ Registered office changed on 11/09/00
(6 pages)
11 September 2000Return made up to 27/08/00; full list of members
  • 363(287) ‐ Registered office changed on 11/09/00
(6 pages)
10 July 2000Full accounts made up to 31 October 1999 (9 pages)
10 July 2000Full accounts made up to 31 October 1999 (9 pages)
10 July 2000Accounting reference date shortened from 31/08/00 to 31/10/99 (1 page)
10 July 2000Accounting reference date shortened from 31/08/00 to 31/10/99 (1 page)
29 September 1999Return made up to 27/08/99; full list of members (8 pages)
29 September 1999Return made up to 27/08/99; full list of members (8 pages)
26 October 1998Location of register of members (1 page)
26 October 1998Location of register of members (1 page)
3 September 1998Secretary resigned (1 page)
3 September 1998Secretary resigned (1 page)
27 August 1998Incorporation (23 pages)
27 August 1998Incorporation (23 pages)