Company NameSinapsi Consulting Ltd
DirectorsGiuseppe Magro and Fiorello Perciballi
Company StatusActive
Company Number04371469
CategoryPrivate Limited Company
Incorporation Date11 February 2002(22 years, 3 months ago)
Previous NameMagro Engineering Limited

Business Activity

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

Directors

Director NameMr Giuseppe Magro
Date of BirthSeptember 1970 (Born 53 years ago)
NationalityItalian
StatusCurrent
Appointed11 February 2002(same day as company formation)
RoleExecutive
Country of ResidenceItaly
Correspondence Address6 Via Corte Ca 'Brusa'
Valeggio Sul Mincio
Verona
37067
Secretary NameRoberta Vicentini
NationalityItalian
StatusCurrent
Appointed16 February 2004(2 years after company formation)
Appointment Duration20 years, 2 months
RoleCompany Director
Correspondence Address6 Via Corte Ca 'Brusa'
Valeggio Sul Mincio
Verona
37067
Director NameMr Fiorello Perciballi
Date of BirthSeptember 1946 (Born 77 years ago)
NationalityItalian
StatusCurrent
Appointed25 January 2010(7 years, 11 months after company formation)
Appointment Duration14 years, 3 months
RoleExecutive
Country of ResidenceUnited Kingdom
Correspondence AddressCole Street Studios 6-8 Cole Street
London
SE1 4YH
Director NamePerciballi Fiorello
Date of BirthSeptember 1946 (Born 77 years ago)
NationalityItalian
StatusResigned
Appointed11 February 2002(same day as company formation)
RoleExecutive
Correspondence AddressTrosant
Ruxbury Road
Chertsey
Surrey
KT16 9NH
Secretary NameMr Ashok Bhardwaj
NationalityBritish
StatusResigned
Appointed11 February 2002(same day as company formation)
RoleCompany Director
Correspondence Address47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Secretary NameAnna Mary Perciballi
NationalityBritish
StatusResigned
Appointed11 February 2002(same day as company formation)
RoleExecutive
Correspondence AddressTrosnant
Ruxbury Road
Chertsey
Surrey
KT16 9NH
Director NameBhardwaj Corporate Services Limited (Corporation)
StatusResigned
Appointed11 February 2002(same day as company formation)
Correspondence Address47-49 Green Lane
Northwood
Middlesex
HA6 3AE

Contact

Websitewww.sinapsiconsulting.com

Location

Registered AddressCole Street Studios
6-8 Cole Street
London
SE1 4YH
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardChaucer
Built Up AreaGreater London
Address MatchesOver 40 other UK companies use this postal address

Financials

Year2013
Net Worth£90,312
Cash£90,312
Current Liabilities£594

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (7 months, 4 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return4 February 2024 (3 months ago)
Next Return Due18 February 2025 (9 months, 2 weeks from now)

Filing History

13 February 2020Confirmation statement made on 11 February 2020 with updates (4 pages)
12 February 2020Change of details for Mr Giuseppe Magro as a person with significant control on 1 April 2019 (2 pages)
12 January 2020Registered office address changed from 38 Craven Street London WC2N 5NG to 7 Beech Lane Beech Lane Pampisford Cambridge CB22 3EU on 12 January 2020 (1 page)
31 December 2019Total exemption full accounts made up to 31 March 2019 (7 pages)
20 February 2019Confirmation statement made on 11 February 2019 with updates (4 pages)
2 January 2019Total exemption full accounts made up to 31 March 2018 (5 pages)
19 February 2018Confirmation statement made on 11 February 2018 with updates (4 pages)
24 January 2018Total exemption full accounts made up to 31 March 2017 (7 pages)
13 February 2017Confirmation statement made on 11 February 2017 with updates (5 pages)
13 February 2017Confirmation statement made on 11 February 2017 with updates (5 pages)
30 January 2017Total exemption small company accounts made up to 31 March 2016 (6 pages)
30 January 2017Total exemption small company accounts made up to 31 March 2016 (6 pages)
24 March 2016Director's details changed for Giuseppe Magro on 1 March 2016 (2 pages)
24 March 2016Secretary's details changed for Roberta Vicentini on 1 March 2016 (1 page)
24 March 2016Secretary's details changed for Roberta Vicentini on 1 March 2016 (1 page)
24 March 2016Director's details changed for Giuseppe Magro on 1 March 2016 (2 pages)
11 March 2016Register(s) moved to registered office address 38 Craven Street London WC2N 5NG (1 page)
11 March 2016Annual return made up to 11 February 2016 with a full list of shareholders
Statement of capital on 2016-03-11
  • GBP 100
(5 pages)
11 March 2016Register(s) moved to registered office address 38 Craven Street London WC2N 5NG (1 page)
11 March 2016Annual return made up to 11 February 2016 with a full list of shareholders
Statement of capital on 2016-03-11
  • GBP 100
(5 pages)
3 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
3 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
19 February 2015Director's details changed for Mr Fiorello Perciballi on 1 January 2015 (2 pages)
19 February 2015Annual return made up to 11 February 2015 with a full list of shareholders
Statement of capital on 2015-02-19
  • GBP 100
(5 pages)
19 February 2015Annual return made up to 11 February 2015 with a full list of shareholders
Statement of capital on 2015-02-19
  • GBP 100
(5 pages)
19 February 2015Director's details changed for Mr Fiorello Perciballi on 1 January 2015 (2 pages)
19 February 2015Director's details changed for Mr Fiorello Perciballi on 1 January 2015 (2 pages)
26 January 2015Total exemption small company accounts made up to 31 March 2014 (6 pages)
26 January 2015Total exemption small company accounts made up to 31 March 2014 (6 pages)
11 February 2014Annual return made up to 11 February 2014 with a full list of shareholders
Statement of capital on 2014-02-11
  • GBP 100
(5 pages)
11 February 2014Annual return made up to 11 February 2014 with a full list of shareholders
Statement of capital on 2014-02-11
  • GBP 100
(5 pages)
19 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
19 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
18 February 2013Annual return made up to 11 February 2013 with a full list of shareholders (5 pages)
18 February 2013Annual return made up to 11 February 2013 with a full list of shareholders (5 pages)
25 January 2013Total exemption small company accounts made up to 31 March 2012 (6 pages)
25 January 2013Total exemption small company accounts made up to 31 March 2012 (6 pages)
15 February 2012Annual return made up to 11 February 2012 with a full list of shareholders (5 pages)
15 February 2012Annual return made up to 11 February 2012 with a full list of shareholders (5 pages)
31 January 2012Total exemption small company accounts made up to 31 March 2011 (6 pages)
31 January 2012Total exemption small company accounts made up to 31 March 2011 (6 pages)
19 October 2011Company name changed magro engineering LIMITED\certificate issued on 19/10/11
  • RES15 ‐ Change company name resolution on 2011-10-05
(2 pages)
19 October 2011Change of name notice (2 pages)
19 October 2011Change of name notice (2 pages)
19 October 2011Company name changed magro engineering LIMITED\certificate issued on 19/10/11
  • RES15 ‐ Change company name resolution on 2011-10-05
(2 pages)
29 March 2011Annual return made up to 11 February 2011 with a full list of shareholders (6 pages)
29 March 2011Annual return made up to 11 February 2011 with a full list of shareholders (6 pages)
23 November 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
23 November 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
7 October 2010Registered office address changed from B & a Partners Limited 2Nd Floor 32 St. James's Street London SW1A 1HD on 7 October 2010 (1 page)
7 October 2010Registered office address changed from B & a Partners Limited 2Nd Floor 32 St. James's Street London SW1A 1HD on 7 October 2010 (1 page)
7 October 2010Registered office address changed from B & a Partners Limited 2Nd Floor 32 St. James's Street London SW1A 1HD on 7 October 2010 (1 page)
22 June 2010Registered office address changed from 4 Trinity Street London SE1 1DB on 22 June 2010 (2 pages)
22 June 2010Registered office address changed from 4 Trinity Street London SE1 1DB on 22 June 2010 (2 pages)
12 May 2010Appointment of Mr Fiorello Perciballi as a director (2 pages)
12 May 2010Appointment of Mr Fiorello Perciballi as a director (2 pages)
12 February 2010Register(s) moved to registered inspection location (1 page)
12 February 2010Register(s) moved to registered inspection location (1 page)
12 February 2010Director's details changed for Giuseppe Magro on 15 October 2009 (2 pages)
12 February 2010Annual return made up to 11 February 2010 with a full list of shareholders (5 pages)
12 February 2010Register inspection address has been changed (1 page)
12 February 2010Register inspection address has been changed (1 page)
12 February 2010Annual return made up to 11 February 2010 with a full list of shareholders (5 pages)
12 February 2010Director's details changed for Giuseppe Magro on 15 October 2009 (2 pages)
12 February 2010Secretary's details changed for Roberta Vicentini on 15 October 2009 (1 page)
12 February 2010Secretary's details changed for Roberta Vicentini on 15 October 2009 (1 page)
30 January 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
30 January 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
3 April 2009Secretary's change of particulars / roberta vicentini / 31/12/2008 (1 page)
3 April 2009Return made up to 11/02/09; full list of members (3 pages)
3 April 2009Return made up to 11/02/09; full list of members (3 pages)
3 April 2009Secretary's change of particulars / roberta vicentini / 31/12/2008 (1 page)
3 April 2009Director's change of particulars / giuseppe magro / 31/12/2008 (1 page)
3 April 2009Director's change of particulars / giuseppe magro / 31/12/2008 (1 page)
30 January 2009Total exemption small company accounts made up to 31 March 2008 (7 pages)
30 January 2009Total exemption small company accounts made up to 31 March 2008 (7 pages)
14 February 2008Return made up to 11/02/08; full list of members (2 pages)
14 February 2008Return made up to 11/02/08; full list of members (2 pages)
30 January 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
30 January 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
14 March 2007Return made up to 11/02/07; full list of members (6 pages)
14 March 2007Return made up to 11/02/07; full list of members (6 pages)
5 December 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
5 December 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
25 April 2006Return made up to 11/02/06; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
25 April 2006Return made up to 11/02/06; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
10 March 2006Director's particulars changed (1 page)
10 March 2006Director's particulars changed (1 page)
10 March 2006Accounts for a dormant company made up to 31 March 2004 (2 pages)
10 March 2006Return made up to 11/02/05; full list of members (6 pages)
10 March 2006Total exemption small company accounts made up to 31 March 2005 (7 pages)
10 March 2006Accounts for a dormant company made up to 31 March 2004 (2 pages)
10 March 2006Total exemption small company accounts made up to 31 March 2005 (7 pages)
10 March 2006Return made up to 11/02/05; full list of members (6 pages)
8 March 2006Restoration by order of the court (3 pages)
8 March 2006Restoration by order of the court (3 pages)
22 November 2005Final Gazette dissolved via compulsory strike-off (1 page)
22 November 2005Final Gazette dissolved via compulsory strike-off (1 page)
9 August 2005First Gazette notice for compulsory strike-off (1 page)
9 August 2005First Gazette notice for compulsory strike-off (1 page)
6 September 2004Return made up to 11/02/04; full list of members (7 pages)
6 September 2004Return made up to 11/02/04; full list of members (7 pages)
22 April 2004Director resigned (1 page)
22 April 2004Secretary resigned (1 page)
22 April 2004Secretary resigned (1 page)
22 April 2004Director resigned (1 page)
22 April 2004New secretary appointed (2 pages)
22 April 2004New secretary appointed (2 pages)
18 December 2003Return made up to 11/02/03; full list of members (7 pages)
18 December 2003Return made up to 11/02/03; full list of members (7 pages)
16 December 2003Compulsory strike-off action has been discontinued (1 page)
16 December 2003Compulsory strike-off action has been discontinued (1 page)
15 December 2003Accounts for a dormant company made up to 31 March 2003 (2 pages)
15 December 2003Accounts for a dormant company made up to 31 March 2003 (2 pages)
30 September 2003First Gazette notice for compulsory strike-off (1 page)
30 September 2003First Gazette notice for compulsory strike-off (1 page)
10 June 2002New director appointed (2 pages)
10 June 2002New director appointed (2 pages)
16 May 2002Ad 11/02/02--------- £ si 99@1=99 £ ic 1/100 (2 pages)
16 May 2002Ad 11/02/02--------- £ si 99@1=99 £ ic 1/100 (2 pages)
13 May 2002Registered office changed on 13/05/02 from: 47/49 green lane northwood middlesex HA6 3AE (1 page)
13 May 2002Accounting reference date extended from 28/02/03 to 31/03/03 (1 page)
13 May 2002Accounting reference date extended from 28/02/03 to 31/03/03 (1 page)
13 May 2002New secretary appointed (2 pages)
13 May 2002New secretary appointed (2 pages)
13 May 2002Registered office changed on 13/05/02 from: 47/49 green lane northwood middlesex HA6 3AE (1 page)
13 May 2002New director appointed (2 pages)
13 May 2002New director appointed (2 pages)
19 February 2002Secretary resigned (1 page)
19 February 2002Secretary resigned (1 page)
19 February 2002Director resigned (1 page)
19 February 2002Director resigned (1 page)
11 February 2002Incorporation (15 pages)
11 February 2002Incorporation (15 pages)