Company NameKPMG Cio Advisory Limited
Company StatusDissolved
Company Number03906440
CategoryPrivate Limited Company
Incorporation Date13 January 2000(24 years, 3 months ago)
Dissolution Date20 February 2024 (2 months ago)
Previous NamesSynaptix Consulting Limited and Xantus Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMr Stephen John Watmough
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed14 July 2000(6 months after company formation)
Appointment Duration11 years, 2 months (resigned 30 September 2011)
RoleChartered Engineer
Country of ResidenceEngland
Correspondence Address16 Brookfield Road
Lymm
Cheshire
WA13 0PZ
Director NameDavid Yip
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed14 July 2000(6 months after company formation)
Appointment Duration11 years, 2 months (resigned 30 September 2011)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence Address12 Prestwick Drive
Liverpool
Merseyside
L23 7XB
Secretary NameMr Stephen John Watmough
NationalityBritish
StatusResigned
Appointed14 July 2000(6 months after company formation)
Appointment Duration7 years, 9 months (resigned 07 May 2008)
RoleChartered Engineer
Country of ResidenceEngland
Correspondence Address16 Brookfield Road
Lymm
Cheshire
WA13 0PZ
Director NamePhilip Roy Smith
Date of BirthOctober 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed11 August 2000(7 months after company formation)
Appointment Duration8 years, 1 month (resigned 30 September 2008)
RoleIT Director
Country of ResidenceUnited Kingdom
Correspondence AddressWychwood
Haglands Lane, West Chiltington
Pulborough
West Sussex
RH20 2QR
Director NameMr Simon Minshall
Date of BirthNovember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed31 July 2001(1 year, 6 months after company formation)
Appointment Duration7 years, 2 months (resigned 30 September 2008)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressHalf Moon House Jevington Place
Beaconsfield
Buckinghamshire
HP9 2TN
Director NamePhilip Crozier
Date of BirthJanuary 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2003(3 years, 9 months after company formation)
Appointment Duration7 years, 11 months (resigned 30 September 2011)
RoleIT Consultancy
Country of ResidenceUnited Kingdom
Correspondence Address34b Winnington Road
Marple
Stockport
Cheshire
SK6 6PT
Director NameHeath Jackson
Date of BirthNovember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed04 March 2004(4 years, 1 month after company formation)
Appointment Duration7 years, 7 months (resigned 30 September 2011)
RoleIT Consultancy
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old Barn
Crosland Edge
Meltham
HD9 5RS
Director NameMr Stephen John Ross
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed06 February 2007(7 years after company formation)
Appointment Duration4 years, 7 months (resigned 30 September 2011)
RoleConsultant
Country of ResidenceEngland
Correspondence AddressLonsdale Hall High Biggins
Kirkby Lonsdale
Carnforth
Lancashire
LA6 2NP
Director NameMrs Rebecca Jade Kerry
Date of BirthAugust 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed11 December 2007(7 years, 11 months after company formation)
Appointment Duration3 years, 9 months (resigned 30 September 2011)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address8 Gatcombe Mews
Wilmslow
Cheshire
SK9 5QW
Secretary NameMrs Rebecca Jade Kerry
NationalityBritish
StatusResigned
Appointed07 May 2008(8 years, 3 months after company formation)
Appointment Duration3 years, 4 months (resigned 30 September 2011)
RoleChartered Accountant
Correspondence AddressHobart House 3 Oakwater Avenue
Cheadle Royal Business Park
Cheadle
Cheshire
SK8 3SR
Director NameMr Paul Long
Date of BirthMay 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed30 September 2011(11 years, 8 months after company formation)
Appointment Duration7 years, 9 months (resigned 30 June 2019)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address15 Canada Square
Canary Wharf
London
E14 5GL
Director NameMr John Guthrie Griffith-Jones
Date of BirthMay 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed30 September 2011(11 years, 8 months after company formation)
Appointment Duration10 months (resigned 30 July 2012)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address15 Canada Square
Canary Wharf
London
E14 5GL
Director NameMr Antony George Cates
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed30 September 2011(11 years, 8 months after company formation)
Appointment Duration10 months (resigned 30 July 2012)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address15 Canada Square
Canary Wharf
London
E14 5GL
Director NameMr Richard Bennison
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed30 September 2011(11 years, 8 months after company formation)
Appointment Duration7 months, 1 week (resigned 10 May 2012)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address15 Canada Square
Canary Wharf
London
E14 5GL
Secretary NameMr Colin Geoffrey Cleaves
StatusResigned
Appointed30 September 2011(11 years, 8 months after company formation)
Appointment Duration2 years, 10 months (resigned 01 August 2014)
RoleCompany Director
Correspondence Address15 Canada Square
Canary Wharf
London
E14 5GL
Director NameMr James Webster Marsh
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed30 July 2012(12 years, 6 months after company formation)
Appointment Duration3 years, 2 months (resigned 01 October 2015)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address15 Canada Square
Canary Wharf
London
E14 5GL
Director NameMr Simon Jeremy Collins
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed30 July 2012(12 years, 6 months after company formation)
Appointment Duration5 years (resigned 31 July 2017)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address15 Canada Square
Canary Wharf
London
E14 5GL
Secretary NameMrs Joanne Dean
StatusResigned
Appointed01 August 2014(14 years, 6 months after company formation)
Appointment Duration7 years, 11 months (resigned 29 June 2022)
RoleCompany Director
Correspondence AddressC/O Interpath Limited 10 Fleet Place
London
EC4M 7RB
Director NameMr Michael Andrew McDonagh
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2015(15 years, 8 months after company formation)
Appointment Duration1 year, 4 months (resigned 01 February 2017)
RoleAccountant
Country of ResidenceEngland
Correspondence Address15 Canada Square
Canary Wharf
London
E14 5GL
Director NameSarah Kate Gilchrist Willows
Date of BirthJuly 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2017(17 years after company formation)
Appointment Duration4 years (resigned 26 February 2021)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address15 Canada Square
Canary Wharf
London
E14 5GL
Director NameMr Edward Neil Barnicoat
Date of BirthMay 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed31 July 2017(17 years, 6 months after company formation)
Appointment Duration4 years, 11 months (resigned 29 June 2022)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Interpath Limited 10 Fleet Place
London
EC4M 7RB
Director NameJoanne Dean
Date of BirthOctober 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed30 June 2019(19 years, 5 months after company formation)
Appointment Duration3 years (resigned 29 June 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O Interpath Limited 10 Fleet Place
London
EC4M 7RB
Director NameMr Timothy Richard Jones
Date of BirthApril 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed30 June 2019(19 years, 5 months after company formation)
Appointment Duration3 years (resigned 29 June 2022)
RolePartner
Country of ResidenceEngland
Correspondence AddressC/O Interpath Limited 10 Fleet Place
London
EC4M 7RB
Director NameYork Place Company Nominees Limited (Corporation)
StatusResigned
Appointed13 January 2000(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS
Secretary NameYork Place Company Secretaries Limited (Corporation)
StatusResigned
Appointed13 January 2000(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS

Contact

Websitekpmg.co.uk
Telephone01841 871540
Telephone regionPadstow

Location

Registered AddressC/O Interpath Limited
10 Fleet Place
London
EC4M 7RB
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Within
Built Up AreaGreater London

Shareholders

1.1m at £0.1Kpmg Holdings LTD
100.00%
Ordinary

Financials

Year2014
Turnover£13,493,000
Net Worth£2,630,000
Cash£53,000
Current Liabilities£392,000

Accounts

Latest Accounts30 September 2019 (4 years, 6 months ago)
Accounts CategoryFull
Accounts Year End30 March

Charges

9 August 2000Delivered on: 16 August 2000
Satisfied on: 2 September 2011
Persons entitled: Barclays 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 charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied

Filing History

20 February 2024Final Gazette dissolved following liquidation (1 page)
20 November 2023Return of final meeting in a members' voluntary winding up (18 pages)
5 July 2023Liquidators' statement of receipts and payments to 21 June 2023 (19 pages)
5 July 2022Termination of appointment of Joanne Dean as a secretary on 29 June 2022 (1 page)
5 July 2022Termination of appointment of Edward Neil Barnicoat as a director on 29 June 2022 (1 page)
5 July 2022Termination of appointment of Joanne Dean as a director on 29 June 2022 (1 page)
5 July 2022Termination of appointment of Timothy Richard Jones as a director on 29 June 2022 (1 page)
29 June 2022Appointment of a voluntary liquidator (4 pages)
29 June 2022Declaration of solvency (5 pages)
29 June 2022Registered office address changed from 15 Canada Square Canary Wharf London E14 5GL to C/O Interpath Limited 10 Fleet Place London EC4M 7RB on 29 June 2022 (2 pages)
29 June 2022Resolutions
  • LRESSP ‐ Special resolution to wind up on 2022-06-22
(1 page)
23 March 2022Previous accounting period shortened from 31 March 2021 to 30 March 2021 (1 page)
27 July 2021Statement by Directors (1 page)
27 July 2021Resolutions
  • RES13 ‐ Cancel share premium account 15/07/2021
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
27 July 2021Statement of capital on 27 July 2021
  • GBP 1
(3 pages)
27 July 2021Solvency Statement dated 15/07/21 (1 page)
20 July 2021Confirmation statement made on 8 July 2021 with no updates (3 pages)
14 June 2021Previous accounting period extended from 30 September 2020 to 31 March 2021 (1 page)
11 March 2021Termination of appointment of Sarah Kate Gilchrist Willows as a director on 26 February 2021 (1 page)
28 September 2020Full accounts made up to 30 September 2019 (20 pages)
6 August 2020Confirmation statement made on 8 July 2020 with no updates (3 pages)
17 July 2019Confirmation statement made on 8 July 2019 with no updates (3 pages)
11 July 2019Appointment of Mr Timothy Richard Jones as a director on 30 June 2019 (2 pages)
10 July 2019Termination of appointment of Paul Long as a director on 30 June 2019 (1 page)
10 July 2019Appointment of Joanne Dean as a director on 30 June 2019 (2 pages)
4 July 2019Full accounts made up to 30 September 2018 (19 pages)
3 October 2018Resolutions
  • RES13 ‐ Conflict of interest authorised/ decisions ratified 10/09/2018
  • RES01 ‐ Resolution of adoption of Articles of Association
(37 pages)
3 October 2018Statement of company's objects (2 pages)
17 July 2018Confirmation statement made on 8 July 2018 with no updates (3 pages)
13 February 2018Full accounts made up to 30 September 2017 (20 pages)
9 August 2017Termination of appointment of Simon Jeremy Collins as a director on 31 July 2017 (1 page)
9 August 2017Termination of appointment of Simon Jeremy Collins as a director on 31 July 2017 (1 page)
9 August 2017Appointment of Edward Neil Barnicoat as a director on 31 July 2017 (2 pages)
9 August 2017Appointment of Edward Neil Barnicoat as a director on 31 July 2017 (2 pages)
20 July 2017Confirmation statement made on 8 July 2017 with no updates (3 pages)
20 July 2017Confirmation statement made on 8 July 2017 with no updates (3 pages)
27 June 2017Full accounts made up to 30 September 2016 (20 pages)
27 June 2017Full accounts made up to 30 September 2016 (20 pages)
3 February 2017Appointment of Sarah Kate Gilchrist Willows as a director on 1 February 2017 (2 pages)
3 February 2017Appointment of Sarah Kate Gilchrist Willows as a director on 1 February 2017 (2 pages)
2 February 2017Termination of appointment of Michael Andrew Mcdonagh as a director on 1 February 2017 (1 page)
2 February 2017Termination of appointment of Michael Andrew Mcdonagh as a director on 1 February 2017 (1 page)
9 July 2016Confirmation statement made on 8 July 2016 with updates (6 pages)
9 July 2016Confirmation statement made on 8 July 2016 with updates (6 pages)
1 July 2016Full accounts made up to 30 September 2015 (20 pages)
1 July 2016Full accounts made up to 30 September 2015 (20 pages)
16 October 2015Appointment of Mr Michael Andrew Mcdonagh as a director on 1 October 2015 (2 pages)
16 October 2015Appointment of Mr Michael Andrew Mcdonagh as a director on 1 October 2015 (2 pages)
16 October 2015Appointment of Mr Michael Andrew Mcdonagh as a director on 1 October 2015 (2 pages)
14 October 2015Termination of appointment of James Webster Marsh as a director on 1 October 2015 (1 page)
14 October 2015Termination of appointment of James Webster Marsh as a director on 1 October 2015 (1 page)
14 October 2015Termination of appointment of James Webster Marsh as a director on 1 October 2015 (1 page)
9 July 2015Annual return made up to 12 June 2015 with a full list of shareholders
Statement of capital on 2015-07-09
  • GBP 112,800
(5 pages)
9 July 2015Annual return made up to 12 June 2015 with a full list of shareholders
Statement of capital on 2015-07-09
  • GBP 112,800
(5 pages)
4 July 2015Full accounts made up to 30 September 2014 (22 pages)
4 July 2015Full accounts made up to 30 September 2014 (22 pages)
15 September 2014Appointment of Mrs Joanne Dean as a secretary on 1 August 2014 (2 pages)
15 September 2014Appointment of Mrs Joanne Dean as a secretary on 1 August 2014 (2 pages)
15 September 2014Termination of appointment of Colin Geoffrey Cleaves as a secretary on 1 August 2014 (1 page)
15 September 2014Appointment of Mrs Joanne Dean as a secretary on 1 August 2014 (2 pages)
15 September 2014Termination of appointment of Colin Geoffrey Cleaves as a secretary on 1 August 2014 (1 page)
15 September 2014Termination of appointment of Colin Geoffrey Cleaves as a secretary on 1 August 2014 (1 page)
16 June 2014Annual return made up to 12 June 2014 with a full list of shareholders
Statement of capital on 2014-06-16
  • GBP 112,800
(5 pages)
16 June 2014Annual return made up to 12 June 2014 with a full list of shareholders
Statement of capital on 2014-06-16
  • GBP 112,800
(5 pages)
16 June 2014Full accounts made up to 30 September 2013 (23 pages)
16 June 2014Full accounts made up to 30 September 2013 (23 pages)
3 July 2013Annual return made up to 12 June 2013 with a full list of shareholders (5 pages)
3 July 2013Full accounts made up to 30 September 2012 (23 pages)
3 July 2013Full accounts made up to 30 September 2012 (23 pages)
3 July 2013Annual return made up to 12 June 2013 with a full list of shareholders (5 pages)
4 September 2012Appointment of Mr Simon Jeremy Collins as a director (2 pages)
4 September 2012Appointment of Mr Simon Jeremy Collins as a director (2 pages)
4 September 2012Appointment of Mr James Webster Marsh as a director (2 pages)
4 September 2012Appointment of Mr James Webster Marsh as a director (2 pages)
3 September 2012Termination of appointment of Antony Cates as a director (1 page)
3 September 2012Termination of appointment of John Griffith-Jones as a director (1 page)
3 September 2012Termination of appointment of Antony Cates as a director (1 page)
3 September 2012Termination of appointment of John Griffith-Jones as a director (1 page)
5 July 2012Director's details changed for Mr Anthony George Cates on 11 June 2012 (2 pages)
5 July 2012Annual return made up to 12 June 2012 with a full list of shareholders (5 pages)
5 July 2012Director's details changed for Mr Anthony George Cates on 11 June 2012 (2 pages)
5 July 2012Annual return made up to 12 June 2012 with a full list of shareholders (5 pages)
30 May 2012Termination of appointment of Richard Bennison as a director (1 page)
30 May 2012Termination of appointment of Richard Bennison as a director (1 page)
5 March 2012Annual return made up to 13 January 2012 with a full list of shareholders (8 pages)
5 March 2012Annual return made up to 13 January 2012 with a full list of shareholders (8 pages)
22 December 2011Company name changed xantus LIMITED\certificate issued on 22/12/11
  • RES15 ‐ Change company name resolution on 2011-12-21
  • NM01 ‐ Change of name by resolution
(3 pages)
22 December 2011Company name changed xantus LIMITED\certificate issued on 22/12/11
  • RES15 ‐ Change company name resolution on 2011-12-21
  • NM01 ‐ Change of name by resolution
(3 pages)
9 November 2011Section 519 (1 page)
9 November 2011Section 519 (1 page)
2 November 2011Current accounting period extended from 30 June 2012 to 30 September 2012 (1 page)
2 November 2011Current accounting period extended from 30 June 2012 to 30 September 2012 (1 page)
21 October 2011Full accounts made up to 30 June 2011 (23 pages)
21 October 2011Full accounts made up to 30 June 2011 (23 pages)
18 October 2011Appointment of Mr Paul Long as a director (2 pages)
18 October 2011Appointment of Mr Richard Bennison as a director (2 pages)
18 October 2011Appointment of Mr Antony George Cates as a director (2 pages)
18 October 2011Appointment of Mr Richard Bennison as a director (2 pages)
18 October 2011Appointment of Mr Paul Long as a director (2 pages)
18 October 2011Appointment of Mr John Guthrie Griffith-Jones as a director (2 pages)
18 October 2011Appointment of Mr John Guthrie Griffith-Jones as a director (2 pages)
18 October 2011Appointment of Mr Antony George Cates as a director (2 pages)
17 October 2011Appointment of Mr Colin Geoffrey Cleaves as a secretary (1 page)
17 October 2011Statement of capital following an allotment of shares on 30 September 2011
  • GBP 112,800
(3 pages)
17 October 2011Termination of appointment of David Yip as a director (1 page)
17 October 2011Registered office address changed from Hobart House 3 Oakwater Avenue Cheadle Royal Business Park Cheadle Cheshire SK8 3SR United Kingdom on 17 October 2011 (1 page)
17 October 2011Termination of appointment of Stephen Watmough as a director (1 page)
17 October 2011Termination of appointment of Heath Jackson as a director (1 page)
17 October 2011Appointment of Mr Colin Geoffrey Cleaves as a secretary (1 page)
17 October 2011Statement of capital following an allotment of shares on 30 September 2011
  • GBP 112,800
(3 pages)
17 October 2011Termination of appointment of Rebecca Kerry as a director (1 page)
17 October 2011Termination of appointment of Heath Jackson as a director (1 page)
17 October 2011Termination of appointment of David Yip as a director (1 page)
17 October 2011Termination of appointment of Rebecca Kerry as a director (1 page)
17 October 2011Termination of appointment of Stephen Watmough as a director (1 page)
17 October 2011Termination of appointment of Philip Crozier as a director (1 page)
17 October 2011Termination of appointment of Rebecca Kerry as a secretary (1 page)
17 October 2011Termination of appointment of Stephen Ross as a director (1 page)
17 October 2011Registered office address changed from Hobart House 3 Oakwater Avenue Cheadle Royal Business Park Cheadle Cheshire SK8 3SR United Kingdom on 17 October 2011 (1 page)
17 October 2011Termination of appointment of Stephen Ross as a director (1 page)
17 October 2011Termination of appointment of Rebecca Kerry as a secretary (1 page)
17 October 2011Termination of appointment of Philip Crozier as a director (1 page)
5 September 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
5 September 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
5 July 2011Purchase of own shares. (3 pages)
5 July 2011Purchase of own shares. (3 pages)
8 June 2011Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(42 pages)
8 June 2011Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(42 pages)
28 February 2011Registered office address changed from Fremantle House 2 Oakwater Avenue Cheadle Royal Business Park Cheadle Cheshire SK8 3SR on 28 February 2011 (1 page)
28 February 2011Registered office address changed from Fremantle House 2 Oakwater Avenue Cheadle Royal Business Park Cheadle Cheshire SK8 3SR on 28 February 2011 (1 page)
23 February 2011Annual return made up to 13 January 2011 with a full list of shareholders (10 pages)
23 February 2011Annual return made up to 13 January 2011 with a full list of shareholders (10 pages)
8 December 2010Statement of capital following an allotment of shares on 22 November 2010
  • GBP 96,025.1
(3 pages)
8 December 2010Statement of capital following an allotment of shares on 22 November 2010
  • GBP 96,025.1
(3 pages)
2 December 2010Full accounts made up to 30 June 2010 (19 pages)
2 December 2010Full accounts made up to 30 June 2010 (19 pages)
2 February 2010Director's details changed for Stephen Watmough on 2 February 2010 (2 pages)
2 February 2010Director's details changed for Mrs Rebecca Jade Kerry on 2 February 2010 (2 pages)
2 February 2010Secretary's details changed for Mrs Rebecca Jade Kerry on 2 February 2010 (1 page)
2 February 2010Secretary's details changed for Mrs Rebecca Jade Kerry on 2 February 2010 (1 page)
2 February 2010Director's details changed for Heath Jackson on 2 February 2010 (2 pages)
2 February 2010Director's details changed for Stephen Watmough on 2 February 2010 (2 pages)
2 February 2010Director's details changed for Philip Crozier on 2 February 2010 (2 pages)
2 February 2010Director's details changed for Mrs Rebecca Jade Kerry on 2 February 2010 (2 pages)
2 February 2010Director's details changed for Mrs Rebecca Jade Kerry on 2 February 2010 (2 pages)
2 February 2010Director's details changed for David Yip on 2 February 2010 (2 pages)
2 February 2010Director's details changed for Stephen Watmough on 2 February 2010 (2 pages)
2 February 2010Director's details changed for David Yip on 2 February 2010 (2 pages)
2 February 2010Director's details changed for Stephen John Ross on 2 February 2010 (2 pages)
2 February 2010Director's details changed for Heath Jackson on 2 February 2010 (2 pages)
2 February 2010Director's details changed for Philip Crozier on 2 February 2010 (2 pages)
2 February 2010Annual return made up to 13 January 2010 with a full list of shareholders (14 pages)
2 February 2010Director's details changed for Stephen John Ross on 2 February 2010 (2 pages)
2 February 2010Annual return made up to 13 January 2010 with a full list of shareholders (14 pages)
2 February 2010Director's details changed for Philip Crozier on 2 February 2010 (2 pages)
2 February 2010Secretary's details changed for Mrs Rebecca Jade Kerry on 2 February 2010 (1 page)
2 February 2010Director's details changed for Heath Jackson on 2 February 2010 (2 pages)
2 February 2010Director's details changed for Stephen John Ross on 2 February 2010 (2 pages)
2 February 2010Director's details changed for David Yip on 2 February 2010 (2 pages)
14 December 2009Statement of capital following an allotment of shares on 1 December 2009
  • GBP 94,481.3
(2 pages)
14 December 2009Statement of capital following an allotment of shares on 1 December 2009
  • GBP 94,481.3
(2 pages)
14 December 2009Statement of capital following an allotment of shares on 1 December 2009
  • GBP 94,481.3
(2 pages)
9 November 2009Full accounts made up to 30 June 2009 (17 pages)
9 November 2009Full accounts made up to 30 June 2009 (17 pages)
26 June 2009Auditor's resignation (1 page)
26 June 2009Auditor's resignation (1 page)
25 June 2009Auditor's resignation (1 page)
25 June 2009Auditor's resignation (1 page)
19 January 2009Return made up to 13/01/09; full list of members (9 pages)
19 January 2009Return made up to 13/01/09; full list of members (9 pages)
18 December 2008Amended full accounts made up to 30 June 2008 (21 pages)
18 December 2008Amended full accounts made up to 30 June 2008 (21 pages)
15 December 2008Gbp ic 92125/91925\27/11/08\gbp sr [email protected]=200\ (1 page)
15 December 2008Gbp ic 92125/91925\27/11/08\gbp sr [email protected]=200\ (1 page)
10 December 2008Ad 28/11/08-30/11/08\gbp si [email protected]=10000\gbp ic 82125/92125\ (2 pages)
10 December 2008Ad 28/11/08-30/11/08\gbp si [email protected]=10000\gbp ic 82125/92125\ (2 pages)
1 December 2008Ad 20/11/08\gbp si [email protected]=500\gbp ic 80375/80875\ (1 page)
1 December 2008Ad 24/11/08\gbp si [email protected]=1250\gbp ic 80875/82125\ (2 pages)
1 December 2008Ad 20/11/08\gbp si [email protected]=500\gbp ic 80375/80875\ (1 page)
1 December 2008Ad 24/11/08\gbp si [email protected]=1250\gbp ic 80875/82125\ (2 pages)
19 November 2008Resolutions
  • RES13 ‐ Contract 05/11/2008
(8 pages)
19 November 2008Resolutions
  • RES13 ‐ Contract 05/11/2008
(8 pages)
17 November 2008Ad 12/11/08-12/11/08\gbp si [email protected]=1125\gbp ic 79450/80575\ (2 pages)
17 November 2008Ad 12/11/08-12/11/08\gbp si [email protected]=1125\gbp ic 79450/80575\ (2 pages)
17 October 2008Nc inc already adjusted 18/09/08 (2 pages)
17 October 2008Nc inc already adjusted 18/09/08 (2 pages)
17 October 2008Full accounts made up to 30 June 2008 (21 pages)
17 October 2008Full accounts made up to 30 June 2008 (21 pages)
9 October 2008Ad 06/10/08\gbp si [email protected]=200\gbp ic 79250/79450\ (1 page)
9 October 2008Ad 06/10/08\gbp si [email protected]=200\gbp ic 79250/79450\ (1 page)
1 October 2008Appointment terminated director simon minshall (1 page)
1 October 2008Appointment terminated director simon minshall (1 page)
1 October 2008Appointment terminated director philip smith (1 page)
1 October 2008Appointment terminated director philip smith (1 page)
26 September 2008Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Transfer of shares waived 18/09/2008
  • RES10 ‐ Resolution of allotment of securities
(48 pages)
26 September 2008Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Transfer of shares waived 18/09/2008
  • RES10 ‐ Resolution of allotment of securities
(48 pages)
7 May 2008Secretary appointed mrs rebecca jade kerry (1 page)
7 May 2008Appointment terminated secretary stephen watmough (1 page)
7 May 2008Appointment terminated secretary stephen watmough (1 page)
7 May 2008Secretary appointed mrs rebecca jade kerry (1 page)
18 March 2008Registered office changed on 18/03/2008 from 5300 lakeside cheadle cheshire SK8 3GP (1 page)
18 March 2008Registered office changed on 18/03/2008 from 5300 lakeside cheadle cheshire SK8 3GP (1 page)
8 February 2008Secretary's particulars changed;director's particulars changed (1 page)
8 February 2008Director's particulars changed (1 page)
8 February 2008Secretary's particulars changed;director's particulars changed (1 page)
8 February 2008Director's particulars changed (1 page)
8 February 2008Return made up to 13/01/08; full list of members (6 pages)
8 February 2008Return made up to 13/01/08; full list of members (6 pages)
8 February 2008Director's particulars changed (1 page)
8 February 2008Director's particulars changed (1 page)
21 December 2007New director appointed (1 page)
21 December 2007New director appointed (1 page)
2 October 2007Full accounts made up to 30 June 2007 (18 pages)
2 October 2007Full accounts made up to 30 June 2007 (18 pages)
9 February 2007New director appointed (1 page)
9 February 2007New director appointed (1 page)
1 February 2007Return made up to 13/01/07; full list of members (5 pages)
1 February 2007Return made up to 13/01/07; full list of members (5 pages)
20 December 2006Accounts for a small company made up to 30 June 2006 (8 pages)
20 December 2006Accounts for a small company made up to 30 June 2006 (8 pages)
31 January 2006Return made up to 13/01/06; full list of members (5 pages)
31 January 2006Return made up to 13/01/06; full list of members (5 pages)
13 January 2006Accounts for a small company made up to 30 June 2005 (7 pages)
13 January 2006Accounts for a small company made up to 30 June 2005 (7 pages)
29 March 2005Accounts for a small company made up to 30 June 2004 (6 pages)
29 March 2005Accounts for a small company made up to 30 June 2004 (6 pages)
19 January 2005Return made up to 13/01/05; full list of members (5 pages)
19 January 2005Return made up to 13/01/05; full list of members (5 pages)
8 October 2004Auditor's resignation (4 pages)
8 October 2004Auditor's resignation (4 pages)
7 May 2004New director appointed (2 pages)
7 May 2004New director appointed (2 pages)
4 February 2004Return made up to 13/01/04; full list of members (11 pages)
4 February 2004Return made up to 13/01/04; full list of members (11 pages)
7 January 2004New director appointed (2 pages)
7 January 2004New director appointed (2 pages)
13 November 2003Accounts for a small company made up to 30 June 2003 (6 pages)
13 November 2003Accounts for a small company made up to 30 June 2003 (6 pages)
12 February 2003Return made up to 13/01/03; full list of members
  • 363(288) ‐ Director's particulars changed
(11 pages)
12 February 2003Return made up to 13/01/03; full list of members
  • 363(288) ‐ Director's particulars changed
(11 pages)
28 October 2002Accounts for a small company made up to 30 June 2002 (6 pages)
28 October 2002Accounts for a small company made up to 30 June 2002 (6 pages)
23 January 2002Return made up to 13/01/02; full list of members (9 pages)
23 January 2002Return made up to 13/01/02; full list of members (9 pages)
30 October 2001Ad 15/10/01--------- £ si [email protected]=1000 £ ic 77100/78100 (2 pages)
30 October 2001Accounts for a small company made up to 30 June 2001 (6 pages)
30 October 2001Accounts for a small company made up to 30 June 2001 (6 pages)
30 October 2001Ad 15/10/01--------- £ si [email protected]=1000 £ ic 77100/78100 (2 pages)
5 September 2001Ad 31/08/01--------- £ si [email protected]=100 £ ic 77000/77100 (2 pages)
5 September 2001Ad 31/08/01--------- £ si [email protected]=100 £ ic 77000/77100 (2 pages)
7 August 2001New director appointed (2 pages)
7 August 2001New director appointed (2 pages)
20 January 2001Return made up to 13/01/01; full list of members (9 pages)
20 January 2001Return made up to 13/01/01; full list of members (9 pages)
17 November 2000Accounting reference date extended from 31/01/01 to 30/06/01 (1 page)
17 November 2000Accounting reference date extended from 31/01/01 to 30/06/01 (1 page)
18 August 2000New director appointed (2 pages)
18 August 2000New director appointed (2 pages)
16 August 2000Particulars of mortgage/charge (4 pages)
16 August 2000Particulars of mortgage/charge (4 pages)
7 August 2000Ad 01/08/00--------- £ si [email protected]=76999 £ ic 1/77000 (2 pages)
7 August 2000Ad 01/08/00--------- £ si [email protected]=76999 £ ic 1/77000 (2 pages)
21 July 2000Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(24 pages)
21 July 2000Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(24 pages)
20 July 2000New secretary appointed;new director appointed (2 pages)
20 July 2000Registered office changed on 20/07/00 from: 12 york place leeds west yorkshire LS1 2DS (1 page)
20 July 2000Registered office changed on 20/07/00 from: 12 york place leeds west yorkshire LS1 2DS (1 page)
20 July 2000New secretary appointed;new director appointed (2 pages)
20 July 2000Secretary resigned (1 page)
20 July 2000Secretary resigned (1 page)
20 July 2000S-div 14/07/00 (1 page)
20 July 2000Director resigned (1 page)
20 July 2000New director appointed (2 pages)
20 July 2000Director resigned (1 page)
20 July 2000New director appointed (2 pages)
20 July 2000S-div 14/07/00 (1 page)
30 May 2000Company name changed synaptix consulting LIMITED\certificate issued on 31/05/00 (2 pages)
30 May 2000Company name changed synaptix consulting LIMITED\certificate issued on 31/05/00 (2 pages)
13 January 2000Incorporation (18 pages)
13 January 2000Incorporation (18 pages)