Company NameSynthax Audio (UK) Limited
DirectorMartin Christopher Warr
Company StatusActive
Company Number04390761
CategoryPrivate Limited Company
Incorporation Date8 March 2002(22 years, 1 month ago)
Previous NameSynthax (UK) Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5184Wholesale of computers, computer peripheral equipment & software
SIC 46510Wholesale of computers, computer peripheral equipment and software
SIC 5186Wholesale of other electronic parts & equipment
SIC 46520Wholesale of electronic and telecommunications equipment and parts

Directors

Director NameMr Martin Christopher Warr
Date of BirthApril 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed03 August 2007(5 years, 4 months after company formation)
Appointment Duration16 years, 9 months
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressLeavesden Park Suite 1
5 Hercules Way
Watford
Hertfordshire
WD25 7GS
Secretary NameMr Martin Christopher Warr
NationalityBritish
StatusCurrent
Appointed03 August 2007(5 years, 4 months after company formation)
Appointment Duration16 years, 9 months
RoleSales
Country of ResidenceEngland
Correspondence AddressLeavesden Park Suite 1
5 Hercules Way
Watford
Hertfordshire
WD25 7GS
Director NameJosef Pierre De Bie
Date of BirthJuly 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed08 March 2002(same day as company formation)
RoleDistributor
Correspondence Address15 Hobbs Wick
Saddlers Lodge Sileby
Loughborough
Leicestershire
LE12 7SF
Director NameTina Jane De Bie
Date of BirthAugust 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed08 March 2002(same day as company formation)
RoleDistributor
Correspondence Address15 Hobbs Wick
Saddlers Lodge Sileby
Loughborough
Leicestershire
LE12 7SF
Secretary NameTina Jane De Bie
NationalityBritish
StatusResigned
Appointed08 March 2002(same day as company formation)
RoleDistributor
Correspondence Address15 Hobbs Wick
Saddlers Lodge Sileby
Loughborough
Leicestershire
LE12 7SF
Director NameHermann Ernst Manfred Vega Savon Geb Knoedler
Date of BirthDecember 1954 (Born 69 years ago)
NationalityGerman
StatusResigned
Appointed03 August 2007(5 years, 4 months after company formation)
Appointment Duration10 years, 4 months (resigned 04 December 2017)
RoleCompany Director
Country of ResidenceHong Kong S.A.R
Correspondence AddressLeavesden Park Suite 1
5 Hercules Way
Watford
Hertfordshire
WD25 7GS
Director NameCorporate Appointments Limited (Corporation)
StatusResigned
Appointed08 March 2002(same day as company formation)
Correspondence Address16 Churchill Way
Cardiff
CF10 2DX
Wales
Secretary NameSecretarial Appointments Limited (Corporation)
StatusResigned
Appointed08 March 2002(same day as company formation)
Correspondence Address16 Churchill Way
Cardiff
CF10 2DX
Wales

Contact

Websitewww.synthax.co.uk
Email address[email protected]
Telephone01727 821870
Telephone regionSt Albans

Location

Registered AddressLeavesden Park Suite 1
5 Hercules Way
Watford
Hertfordshire
WD25 7GS
RegionEast of England
ConstituencyWatford
CountyHertfordshire
ParishAbbots Langley
WardLeavesden
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Financials

Year2013
Net Worth£3,966
Cash£59,102
Current Liabilities£381,936

Accounts

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

Returns

Latest Return31 March 2024 (3 weeks, 4 days ago)
Next Return Due14 April 2025 (11 months, 3 weeks from now)

Charges

6 December 2007Delivered on: 7 December 2007
Persons entitled: Factors 21 PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
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. See the mortgage charge document for full details.
Outstanding
31 May 2002Delivered on: 15 June 2002
Satisfied on: 8 November 2007
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 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

12 April 2023Confirmation statement made on 31 March 2023 with updates (5 pages)
22 November 2022Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
22 November 2022Change of share class name or designation (1 page)
5 July 2022Total exemption full accounts made up to 31 March 2022 (11 pages)
14 April 2022Confirmation statement made on 31 March 2022 with no updates (3 pages)
12 November 2021Total exemption full accounts made up to 31 March 2021 (11 pages)
23 April 2021Confirmation statement made on 31 March 2021 with no updates (3 pages)
22 December 2020Total exemption full accounts made up to 31 March 2020 (9 pages)
16 April 2020Confirmation statement made on 31 March 2020 with updates (4 pages)
18 December 2019Cessation of Hermann Ernst Manfred Vega Savon Geb Knoedler as a person with significant control on 7 November 2019 (1 page)
20 September 2019Total exemption full accounts made up to 31 March 2019 (8 pages)
1 April 2019Confirmation statement made on 31 March 2019 with updates (5 pages)
14 January 2019Cessation of Martin Christopher Warr as a person with significant control on 9 January 2019 (1 page)
14 January 2019Notification of Emma Warr as a person with significant control on 9 January 2019 (2 pages)
5 December 2018Total exemption full accounts made up to 31 March 2018 (8 pages)
9 April 2018Confirmation statement made on 31 March 2018 with no updates (3 pages)
14 December 2017Termination of appointment of Hermann Ernst Manfred Vega Savon Geb Knoedler as a director on 4 December 2017 (1 page)
14 December 2017Termination of appointment of Hermann Ernst Manfred Vega Savon Geb Knoedler as a director on 4 December 2017 (1 page)
13 November 2017Total exemption full accounts made up to 31 March 2017 (12 pages)
13 November 2017Total exemption full accounts made up to 31 March 2017 (12 pages)
20 September 2017Registered office address changed from Leavesden Park 5 Hercules Way Watford Hertfordshire WD25 7GS England to Leavesden Park Suite 1 5 Hercules Way Watford Hertfordshire WD25 7GS on 20 September 2017 (1 page)
20 September 2017Registered office address changed from Leavesden Park 5 Hercules Way Watford Hertfordshire WD25 7GS England to Leavesden Park Suite 1 5 Hercules Way Watford Hertfordshire WD25 7GS on 20 September 2017 (1 page)
11 September 2017Secretary's details changed for Mr Martin Christopher Warr on 1 September 2017 (1 page)
11 September 2017Secretary's details changed for Mr Martin Christopher Warr on 1 September 2017 (1 page)
26 July 2017Registered office address changed from Hamilton House 25 High Street Rickmansworth Hertfordshire WD3 1ET to Leavesden Park 5 Hercules Way Watford Hertfordshire WD25 7GS on 26 July 2017 (1 page)
26 July 2017Registered office address changed from Hamilton House 25 High Street Rickmansworth Hertfordshire WD3 1ET to Leavesden Park 5 Hercules Way Watford Hertfordshire WD25 7GS on 26 July 2017 (1 page)
13 April 2017Director's details changed for Hermann Ernst Manfred Vega Savon Geb Knodler on 31 March 2017 (2 pages)
13 April 2017Director's details changed for Hermann Ernst Manfred Vega Savon Geb Knodler on 31 March 2017 (2 pages)
12 April 2017Director's details changed for Mr Martin Christopher Warr on 31 March 2017 (2 pages)
12 April 2017Confirmation statement made on 31 March 2017 with updates (7 pages)
12 April 2017Confirmation statement made on 31 March 2017 with updates (7 pages)
12 April 2017Director's details changed for Mr Martin Christopher Warr on 31 March 2017 (2 pages)
20 December 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
20 December 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
26 April 2016Annual return made up to 31 March 2016 with a full list of shareholders
Statement of capital on 2016-04-26
  • GBP 100
(4 pages)
26 April 2016Annual return made up to 31 March 2016 with a full list of shareholders
Statement of capital on 2016-04-26
  • GBP 100
(4 pages)
14 August 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES13 ‐ Company shall not have an authorised share capital 27/07/2015
(41 pages)
14 August 2015Statement of company's objects (2 pages)
14 August 2015Statement of company's objects (2 pages)
14 August 2015Resolutions
  • RES13 ‐ Company shall not have an authorised share capital 27/07/2015
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(41 pages)
28 July 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
28 July 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
5 May 2015Annual return made up to 31 March 2015 with a full list of shareholders
Statement of capital on 2015-05-05
  • GBP 100
(4 pages)
5 May 2015Annual return made up to 31 March 2015 with a full list of shareholders
Statement of capital on 2015-05-05
  • GBP 100
(4 pages)
29 August 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
29 August 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
23 April 2014Annual return made up to 31 March 2014 with a full list of shareholders
Statement of capital on 2014-04-23
  • GBP 100
(5 pages)
23 April 2014Annual return made up to 31 March 2014 with a full list of shareholders
Statement of capital on 2014-04-23
  • GBP 100
(5 pages)
27 August 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
27 August 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
14 May 2013Annual return made up to 31 March 2013 with a full list of shareholders (5 pages)
14 May 2013Annual return made up to 31 March 2013 with a full list of shareholders (5 pages)
25 September 2012Total exemption small company accounts made up to 31 March 2012 (9 pages)
25 September 2012Total exemption small company accounts made up to 31 March 2012 (9 pages)
14 August 2012Director's details changed for Hermann Ernst Manfred Vega Savon Geb Knodler on 14 August 2012 (2 pages)
14 August 2012Director's details changed for Hermann Ernst Manfred Vega Savon Geb Knodler on 14 August 2012 (2 pages)
26 April 2012Annual return made up to 31 March 2012 with a full list of shareholders (5 pages)
26 April 2012Annual return made up to 31 March 2012 with a full list of shareholders (5 pages)
20 March 2012Annual return made up to 8 March 2012 with a full list of shareholders (5 pages)
20 March 2012Annual return made up to 8 March 2012 with a full list of shareholders (5 pages)
20 March 2012Annual return made up to 8 March 2012 with a full list of shareholders (5 pages)
12 October 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
12 October 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
11 April 2011Annual return made up to 8 March 2011 with a full list of shareholders (5 pages)
11 April 2011Annual return made up to 8 March 2011 with a full list of shareholders (5 pages)
11 April 2011Annual return made up to 8 March 2011 with a full list of shareholders (5 pages)
8 September 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
8 September 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
14 April 2010Annual return made up to 8 March 2010 with a full list of shareholders (5 pages)
14 April 2010Annual return made up to 8 March 2010 with a full list of shareholders (5 pages)
14 April 2010Annual return made up to 8 March 2010 with a full list of shareholders (5 pages)
28 October 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
28 October 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
24 April 2009Return made up to 08/03/09; full list of members (4 pages)
24 April 2009Location of register of members (1 page)
24 April 2009Return made up to 08/03/09; full list of members (4 pages)
24 April 2009Location of register of members (1 page)
24 October 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
24 October 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
24 June 2008Registered office changed on 24/06/2008 from roperts house 2 manor road ruislip middlesex HA4 7LA (1 page)
24 June 2008Registered office changed on 24/06/2008 from roperts house 2 manor road ruislip middlesex HA4 7LA (1 page)
13 May 2008Return made up to 08/03/08; full list of members (4 pages)
13 May 2008Return made up to 08/03/08; full list of members (4 pages)
12 May 2008Location of register of members (1 page)
12 May 2008Location of register of members (1 page)
7 December 2007Particulars of mortgage/charge (7 pages)
7 December 2007Particulars of mortgage/charge (7 pages)
8 November 2007Declaration of satisfaction of mortgage/charge (1 page)
8 November 2007Declaration of satisfaction of mortgage/charge (1 page)
27 September 2007Registered office changed on 27/09/07 from: 58 the terrace torquay TQ1 1DE (1 page)
27 September 2007Registered office changed on 27/09/07 from: 58 the terrace torquay TQ1 1DE (1 page)
22 August 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
22 August 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
14 August 2007Director resigned (1 page)
14 August 2007New director appointed (2 pages)
14 August 2007New secretary appointed;new director appointed (2 pages)
14 August 2007Director resigned (1 page)
14 August 2007Secretary resigned;director resigned (1 page)
14 August 2007Secretary resigned;director resigned (1 page)
14 August 2007New director appointed (2 pages)
14 August 2007New secretary appointed;new director appointed (2 pages)
28 March 2007Return made up to 08/03/07; full list of members (7 pages)
28 March 2007Return made up to 08/03/07; full list of members (7 pages)
18 January 2007Accounting reference date extended from 31/12/06 to 31/03/07 (1 page)
18 January 2007Accounting reference date extended from 31/12/06 to 31/03/07 (1 page)
16 May 2006Total exemption small company accounts made up to 31 December 2005 (6 pages)
16 May 2006Total exemption small company accounts made up to 31 December 2005 (6 pages)
2 May 2006Return made up to 08/03/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
2 May 2006Return made up to 08/03/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
8 November 2005Total exemption small company accounts made up to 31 December 2004 (6 pages)
8 November 2005Total exemption small company accounts made up to 31 December 2004 (6 pages)
3 March 2005Return made up to 08/03/05; full list of members (7 pages)
3 March 2005Return made up to 08/03/05; full list of members (7 pages)
9 July 2004Total exemption small company accounts made up to 31 December 2003 (6 pages)
9 July 2004Total exemption small company accounts made up to 31 December 2003 (6 pages)
7 April 2004Return made up to 08/03/04; full list of members (7 pages)
7 April 2004Return made up to 08/03/04; full list of members (7 pages)
23 April 2003Total exemption small company accounts made up to 31 December 2002 (6 pages)
23 April 2003Total exemption small company accounts made up to 31 December 2002 (6 pages)
9 April 2003Accounting reference date shortened from 31/03/03 to 31/12/02 (1 page)
9 April 2003Accounting reference date shortened from 31/03/03 to 31/12/02 (1 page)
9 April 2003Return made up to 08/03/03; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
9 April 2003Return made up to 08/03/03; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
17 October 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(15 pages)
17 October 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(15 pages)
15 June 2002Particulars of mortgage/charge (3 pages)
15 June 2002Particulars of mortgage/charge (3 pages)
2 April 2002Company name changed synthax (uk) LIMITED\certificate issued on 30/03/02 (2 pages)
2 April 2002Company name changed synthax (uk) LIMITED\certificate issued on 30/03/02 (2 pages)
26 March 2002Ad 18/03/02--------- £ si 99@1=99 £ ic 1/100 (2 pages)
26 March 2002New director appointed (2 pages)
26 March 2002New director appointed (2 pages)
26 March 2002Director resigned (1 page)
26 March 2002New secretary appointed;new director appointed (2 pages)
26 March 2002New secretary appointed;new director appointed (2 pages)
26 March 2002Director resigned (1 page)
26 March 2002Secretary resigned (1 page)
26 March 2002Ad 18/03/02--------- £ si 99@1=99 £ ic 1/100 (2 pages)
26 March 2002Secretary resigned (1 page)
8 March 2002Incorporation (14 pages)
8 March 2002Incorporation (14 pages)