Company NameSynergic UK Limited
DirectorsAlan Harvey Davies and Vincent Anthony Thomson
Company StatusActive
Company Number04744524
CategoryPrivate Limited Company
Incorporation Date25 April 2003(20 years, 12 months ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameMr Alan Harvey Davies
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed01 May 2003(6 days after company formation)
Appointment Duration20 years, 11 months
RoleIT Consultant
Country of ResidenceEngland
Correspondence Address35 Tymawr
Caversham
Reading
Berkshire
RG4 7XR
Director NameMr Vincent Anthony Thomson
Date of BirthMarch 1957 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed01 May 2003(6 days after company formation)
Appointment Duration20 years, 11 months
RoleIT Consultant
Country of ResidenceEngland
Correspondence Address2 Brearley Close
Uxbridge
UB8 1JJ
Secretary NameMr Alan Harvey Davies
NationalityBritish
StatusCurrent
Appointed01 May 2003(6 days after company formation)
Appointment Duration20 years, 11 months
RoleIT Consultant
Country of ResidenceEngland
Correspondence Address35 Tymawr
Caversham
Reading
Berkshire
RG4 7XR
Director NameLesley Joyce Graeme
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed25 April 2003(same day as company formation)
RoleCompany Director
Correspondence Address61 Fairview Avenue
Gillingham
Kent
ME8 0QP
Secretary NameDorothy May Graeme
NationalityBritish
StatusResigned
Appointed25 April 2003(same day as company formation)
RoleCompany Director
Correspondence Address61 Fairview Avenue
Gillingham
Kent
ME8 0QP
Director NameRichard Alexander Banyard
Date of BirthOctober 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2005(2 years, 3 months after company formation)
Appointment Duration7 years, 5 months (resigned 31 December 2012)
RoleSales + Marketing Manager
Country of ResidenceUnited Kingdom
Correspondence Address30 New La Hill
Tilehurst
Reading
Berkshire
RG30 4JP
Director NameMrs Elizabeth Mary Thomson
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2007(3 years, 8 months after company formation)
Appointment Duration11 years, 3 months (resigned 20 April 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Brearley Close
Uxbridge
Middlesex
UB8 1JJ

Contact

Websitesynergic.info
Telephone01733 865435
Telephone regionPeterborough

Location

Registered AddressBay Lodge
36 Harefield Road
Uxbridge
Middlesex
UB8 1PH
RegionLondon
ConstituencyUxbridge and South Ruislip
CountyGreater London
WardUxbridge North
Built Up AreaGreater London
Address MatchesOver 70 other UK companies use this postal address

Shareholders

9 at £1Alan Davies
7.50%
Ordinary B Non Voting
9 at £1Vincent Anthony Thomson
7.50%
Ordinary B Non Voting
50 at £1Alan Harvey Davies
41.67%
Ordinary A
25 at £1Elizabeth Thomson
20.83%
Ordinary A
25 at £1Vincent Anthony Thomson
20.83%
Ordinary A
1 at £1Graham Brian Barnes
0.83%
Ordinary B Non Voting
1 at £1Kevin William Taggerty
0.83%
Ordinary B Non Voting

Financials

Year2014
Net Worth-£5,059
Cash£14,475
Current Liabilities£35,370

Accounts

Latest Accounts31 May 2023 (10 months, 3 weeks ago)
Next Accounts Due28 February 2025 (10 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 May

Returns

Latest Return25 April 2023 (11 months, 4 weeks ago)
Next Return Due9 May 2024 (2 weeks, 6 days from now)

Filing History

2 May 2023Confirmation statement made on 25 April 2023 with no updates (3 pages)
5 December 2022Total exemption full accounts made up to 31 May 2022 (9 pages)
5 May 2022Statement of capital following an allotment of shares on 9 February 2021
  • GBP 140
(3 pages)
3 May 2022Confirmation statement made on 25 April 2022 with updates (4 pages)
3 May 2022Notification of Elizabeth Thomson as a person with significant control on 9 February 2021 (2 pages)
26 April 2022Change of details for Mr Vincent Anthony Thomson as a person with significant control on 26 April 2022 (2 pages)
26 April 2022Notification of Alan Harvey Davies as a person with significant control on 6 April 2016 (2 pages)
10 March 2022Registered office address changed from 6 the Roughs Northwood Middlesex HA6 3DF to Bay Lodge 36 Harefield Road Uxbridge Middlesex UB8 1PH on 10 March 2022 (1 page)
4 January 2022Micro company accounts made up to 31 May 2021 (3 pages)
22 June 2021Confirmation statement made on 25 April 2021 with updates (5 pages)
15 February 2021Register inspection address has been changed to 6 the Roughs Northwood Middlesex HA6 3DF (1 page)
9 February 2021Total exemption full accounts made up to 31 May 2020 (8 pages)
6 May 2020Confirmation statement made on 25 April 2020 with no updates (3 pages)
13 March 2020Total exemption full accounts made up to 31 May 2019 (8 pages)
26 April 2019Confirmation statement made on 25 April 2019 with no updates (3 pages)
11 January 2019Total exemption full accounts made up to 31 May 2018 (8 pages)
18 June 2018Termination of appointment of Elizabeth Mary Thomson as a director on 20 April 2018 (1 page)
24 May 2018Confirmation statement made on 25 April 2018 with no updates (3 pages)
28 February 2018Total exemption full accounts made up to 31 May 2017 (10 pages)
9 May 2017Confirmation statement made on 25 April 2017 with updates (5 pages)
9 May 2017Confirmation statement made on 25 April 2017 with updates (5 pages)
27 February 2017Total exemption small company accounts made up to 31 May 2016 (7 pages)
27 February 2017Total exemption small company accounts made up to 31 May 2016 (7 pages)
5 May 2016Annual return made up to 25 April 2016 with a full list of shareholders
Statement of capital on 2016-05-05
  • GBP 120
(7 pages)
5 May 2016Annual return made up to 25 April 2016 with a full list of shareholders
Statement of capital on 2016-05-05
  • GBP 120
(7 pages)
1 March 2016Total exemption small company accounts made up to 31 May 2015 (6 pages)
1 March 2016Total exemption small company accounts made up to 31 May 2015 (6 pages)
30 April 2015Annual return made up to 25 April 2015 with a full list of shareholders
Statement of capital on 2015-04-30
  • GBP 120
(7 pages)
30 April 2015Annual return made up to 25 April 2015 with a full list of shareholders
Statement of capital on 2015-04-30
  • GBP 120
(7 pages)
12 March 2015Total exemption small company accounts made up to 31 May 2014 (6 pages)
12 March 2015Total exemption small company accounts made up to 31 May 2014 (6 pages)
14 July 2014Annual return made up to 25 April 2014 with a full list of shareholders
Statement of capital on 2014-07-14
  • GBP 120
(7 pages)
14 July 2014Annual return made up to 25 April 2014 with a full list of shareholders
Statement of capital on 2014-07-14
  • GBP 120
(7 pages)
3 March 2014Total exemption full accounts made up to 31 May 2013 (13 pages)
3 March 2014Total exemption full accounts made up to 31 May 2013 (13 pages)
10 May 2013Annual return made up to 25 April 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-05-10
(7 pages)
10 May 2013Annual return made up to 25 April 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-05-10
(7 pages)
25 January 2013Total exemption full accounts made up to 31 May 2012 (13 pages)
25 January 2013Total exemption full accounts made up to 31 May 2012 (13 pages)
24 January 2013Termination of appointment of Richard Banyard as a director (1 page)
24 January 2013Termination of appointment of Richard Banyard as a director (1 page)
8 June 2012Annual return made up to 25 April 2012 with a full list of shareholders (8 pages)
8 June 2012Annual return made up to 25 April 2012 with a full list of shareholders (8 pages)
4 April 2012Registered office address changed from 246 High Road Harrow Weald Middlesex HA3 7BB on 4 April 2012 (1 page)
4 April 2012Registered office address changed from 246 High Road Harrow Weald Middlesex HA3 7BB on 4 April 2012 (1 page)
4 April 2012Registered office address changed from 246 High Road Harrow Weald Middlesex HA3 7BB on 4 April 2012 (1 page)
4 October 2011Total exemption full accounts made up to 31 May 2011 (13 pages)
4 October 2011Total exemption full accounts made up to 31 May 2011 (13 pages)
12 May 2011Annual return made up to 25 April 2011 with a full list of shareholders (8 pages)
12 May 2011Annual return made up to 25 April 2011 with a full list of shareholders (8 pages)
16 February 2011Total exemption full accounts made up to 31 May 2010 (13 pages)
16 February 2011Total exemption full accounts made up to 31 May 2010 (13 pages)
11 May 2010Director's details changed for Alan Harvey Davies on 1 October 2009 (2 pages)
11 May 2010Director's details changed for Mrs Elizabeth Mary Thomson on 1 October 2009 (2 pages)
11 May 2010Director's details changed for Vincent Anthony Thomson on 1 October 2009 (2 pages)
11 May 2010Director's details changed for Alan Harvey Davies on 1 October 2009 (2 pages)
11 May 2010Annual return made up to 25 April 2010 with a full list of shareholders (8 pages)
11 May 2010Director's details changed for Richard Alexander Banyard on 1 October 2009 (2 pages)
11 May 2010Director's details changed for Vincent Anthony Thomson on 1 October 2009 (2 pages)
11 May 2010Annual return made up to 25 April 2010 with a full list of shareholders (8 pages)
11 May 2010Director's details changed for Richard Alexander Banyard on 1 October 2009 (2 pages)
11 May 2010Director's details changed for Alan Harvey Davies on 1 October 2009 (2 pages)
11 May 2010Director's details changed for Richard Alexander Banyard on 1 October 2009 (2 pages)
11 May 2010Director's details changed for Vincent Anthony Thomson on 1 October 2009 (2 pages)
11 May 2010Director's details changed for Mrs Elizabeth Mary Thomson on 1 October 2009 (2 pages)
11 May 2010Director's details changed for Mrs Elizabeth Mary Thomson on 1 October 2009 (2 pages)
8 January 2010Total exemption full accounts made up to 31 May 2009 (12 pages)
8 January 2010Total exemption full accounts made up to 31 May 2009 (12 pages)
7 May 2009Return made up to 25/04/09; full list of members (6 pages)
7 May 2009Return made up to 25/04/09; full list of members (6 pages)
18 March 2009Total exemption full accounts made up to 31 May 2008 (13 pages)
18 March 2009Total exemption full accounts made up to 31 May 2008 (13 pages)
12 March 2009Director appointed elizabeth mary thomson logged form (2 pages)
12 March 2009Director appointed elizabeth mary thomson logged form (2 pages)
11 March 2009Return made up to 25/04/08; full list of members (6 pages)
11 March 2009Return made up to 25/04/08; full list of members (6 pages)
10 March 2009Director appointed mrs elizabeth mary thomson (1 page)
10 March 2009Director appointed mrs elizabeth mary thomson (1 page)
27 June 2008Total exemption full accounts made up to 31 May 2007 (13 pages)
27 June 2008Total exemption full accounts made up to 31 May 2007 (13 pages)
11 May 2007Return made up to 25/04/07; full list of members (3 pages)
11 May 2007Return made up to 25/04/07; full list of members (3 pages)
16 November 2006Total exemption full accounts made up to 31 May 2006 (14 pages)
16 November 2006Total exemption full accounts made up to 31 May 2006 (14 pages)
17 May 2006Return made up to 25/04/06; full list of members (3 pages)
17 May 2006Return made up to 25/04/06; full list of members (3 pages)
23 March 2006Total exemption full accounts made up to 31 May 2005 (23 pages)
23 March 2006Total exemption full accounts made up to 31 May 2005 (23 pages)
1 September 2005New director appointed (2 pages)
1 September 2005New director appointed (2 pages)
16 June 2005Return made up to 25/04/05; full list of members (3 pages)
16 June 2005Return made up to 25/04/05; full list of members (3 pages)
21 March 2005Total exemption full accounts made up to 31 May 2004 (10 pages)
21 March 2005Total exemption full accounts made up to 31 May 2004 (10 pages)
22 June 2004Return made up to 25/04/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
22 June 2004Return made up to 25/04/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
3 September 2003Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
3 September 2003Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
24 July 2003Ad 11/06/03--------- £ si 109@1=109 £ ic 1/110 (2 pages)
24 July 2003Ad 11/06/03--------- £ si 109@1=109 £ ic 1/110 (2 pages)
16 July 2003Registered office changed on 16/07/03 from: 246 high road harrow weald middlesex HA3 7BB (1 page)
16 July 2003Registered office changed on 16/07/03 from: 246 high road harrow weald middlesex HA3 7BB (1 page)
30 June 2003Accounts for a dormant company made up to 31 May 2003 (6 pages)
30 June 2003Accounts for a dormant company made up to 31 May 2003 (6 pages)
19 June 2003New director appointed (2 pages)
19 June 2003Accounting reference date shortened from 30/04/04 to 31/05/03 (1 page)
19 June 2003New director appointed (2 pages)
19 June 2003New director appointed (2 pages)
19 June 2003New secretary appointed (2 pages)
19 June 2003Accounting reference date shortened from 30/04/04 to 31/05/03 (1 page)
19 June 2003New director appointed (2 pages)
19 June 2003New secretary appointed (2 pages)
4 June 2003Registered office changed on 04/06/03 from: 61 fairview avenue wigmore gillingham kent ME8 0QP (1 page)
4 June 2003Secretary resigned (1 page)
4 June 2003Secretary resigned (1 page)
4 June 2003Director resigned (1 page)
4 June 2003Registered office changed on 04/06/03 from: 61 fairview avenue wigmore gillingham kent ME8 0QP (1 page)
4 June 2003Director resigned (1 page)
25 April 2003Incorporation (18 pages)
25 April 2003Incorporation (18 pages)