Caversham
Reading
Berkshire
RG4 7XR
Director Name | Mr Vincent Anthony Thomson |
---|---|
Date of Birth | March 1957 (Born 67 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 May 2003(6 days after company formation) |
Appointment Duration | 20 years, 11 months |
Role | IT Consultant |
Country of Residence | England |
Correspondence Address | 2 Brearley Close Uxbridge UB8 1JJ |
Secretary Name | Mr Alan Harvey Davies |
---|---|
Nationality | British |
Status | Current |
Appointed | 01 May 2003(6 days after company formation) |
Appointment Duration | 20 years, 11 months |
Role | IT Consultant |
Country of Residence | England |
Correspondence Address | 35 Tymawr Caversham Reading Berkshire RG4 7XR |
Director Name | Lesley Joyce Graeme |
---|---|
Date of Birth | December 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 April 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | 61 Fairview Avenue Gillingham Kent ME8 0QP |
Secretary Name | Dorothy May Graeme |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 April 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | 61 Fairview Avenue Gillingham Kent ME8 0QP |
Director Name | Richard Alexander Banyard |
---|---|
Date of Birth | October 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2005(2 years, 3 months after company formation) |
Appointment Duration | 7 years, 5 months (resigned 31 December 2012) |
Role | Sales + Marketing Manager |
Country of Residence | United Kingdom |
Correspondence Address | 30 New La Hill Tilehurst Reading Berkshire RG30 4JP |
Director Name | Mrs Elizabeth Mary Thomson |
---|---|
Date of Birth | January 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2007(3 years, 8 months after company formation) |
Appointment Duration | 11 years, 3 months (resigned 20 April 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 Brearley Close Uxbridge Middlesex UB8 1JJ |
Website | synergic.info |
---|---|
Telephone | 01733 865435 |
Telephone region | Peterborough |
Registered Address | Bay Lodge 36 Harefield Road Uxbridge Middlesex UB8 1PH |
---|---|
Region | London |
Constituency | Uxbridge and South Ruislip |
County | Greater London |
Ward | Uxbridge North |
Built Up Area | Greater London |
Address Matches | Over 70 other UK companies use this postal address |
9 at £1 | Alan Davies 7.50% Ordinary B Non Voting |
---|---|
9 at £1 | Vincent Anthony Thomson 7.50% Ordinary B Non Voting |
50 at £1 | Alan Harvey Davies 41.67% Ordinary A |
25 at £1 | Elizabeth Thomson 20.83% Ordinary A |
25 at £1 | Vincent Anthony Thomson 20.83% Ordinary A |
1 at £1 | Graham Brian Barnes 0.83% Ordinary B Non Voting |
1 at £1 | Kevin William Taggerty 0.83% Ordinary B Non Voting |
Year | 2014 |
---|---|
Net Worth | -£5,059 |
Cash | £14,475 |
Current Liabilities | £35,370 |
Latest Accounts | 31 May 2023 (10 months, 3 weeks ago) |
---|---|
Next Accounts Due | 28 February 2025 (10 months, 2 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 May |
Latest Return | 25 April 2023 (11 months, 4 weeks ago) |
---|---|
Next Return Due | 9 May 2024 (2 weeks, 6 days from now) |
2 May 2023 | Confirmation statement made on 25 April 2023 with no updates (3 pages) |
---|---|
5 December 2022 | Total exemption full accounts made up to 31 May 2022 (9 pages) |
5 May 2022 | Statement of capital following an allotment of shares on 9 February 2021
|
3 May 2022 | Confirmation statement made on 25 April 2022 with updates (4 pages) |
3 May 2022 | Notification of Elizabeth Thomson as a person with significant control on 9 February 2021 (2 pages) |
26 April 2022 | Change of details for Mr Vincent Anthony Thomson as a person with significant control on 26 April 2022 (2 pages) |
26 April 2022 | Notification of Alan Harvey Davies as a person with significant control on 6 April 2016 (2 pages) |
10 March 2022 | Registered 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 2022 | Micro company accounts made up to 31 May 2021 (3 pages) |
22 June 2021 | Confirmation statement made on 25 April 2021 with updates (5 pages) |
15 February 2021 | Register inspection address has been changed to 6 the Roughs Northwood Middlesex HA6 3DF (1 page) |
9 February 2021 | Total exemption full accounts made up to 31 May 2020 (8 pages) |
6 May 2020 | Confirmation statement made on 25 April 2020 with no updates (3 pages) |
13 March 2020 | Total exemption full accounts made up to 31 May 2019 (8 pages) |
26 April 2019 | Confirmation statement made on 25 April 2019 with no updates (3 pages) |
11 January 2019 | Total exemption full accounts made up to 31 May 2018 (8 pages) |
18 June 2018 | Termination of appointment of Elizabeth Mary Thomson as a director on 20 April 2018 (1 page) |
24 May 2018 | Confirmation statement made on 25 April 2018 with no updates (3 pages) |
28 February 2018 | Total exemption full accounts made up to 31 May 2017 (10 pages) |
9 May 2017 | Confirmation statement made on 25 April 2017 with updates (5 pages) |
9 May 2017 | Confirmation statement made on 25 April 2017 with updates (5 pages) |
27 February 2017 | Total exemption small company accounts made up to 31 May 2016 (7 pages) |
27 February 2017 | Total exemption small company accounts made up to 31 May 2016 (7 pages) |
5 May 2016 | Annual return made up to 25 April 2016 with a full list of shareholders Statement of capital on 2016-05-05
|
5 May 2016 | Annual return made up to 25 April 2016 with a full list of shareholders Statement of capital on 2016-05-05
|
1 March 2016 | Total exemption small company accounts made up to 31 May 2015 (6 pages) |
1 March 2016 | Total exemption small company accounts made up to 31 May 2015 (6 pages) |
30 April 2015 | Annual return made up to 25 April 2015 with a full list of shareholders Statement of capital on 2015-04-30
|
30 April 2015 | Annual return made up to 25 April 2015 with a full list of shareholders Statement of capital on 2015-04-30
|
12 March 2015 | Total exemption small company accounts made up to 31 May 2014 (6 pages) |
12 March 2015 | Total exemption small company accounts made up to 31 May 2014 (6 pages) |
14 July 2014 | Annual return made up to 25 April 2014 with a full list of shareholders Statement of capital on 2014-07-14
|
14 July 2014 | Annual return made up to 25 April 2014 with a full list of shareholders Statement of capital on 2014-07-14
|
3 March 2014 | Total exemption full accounts made up to 31 May 2013 (13 pages) |
3 March 2014 | Total exemption full accounts made up to 31 May 2013 (13 pages) |
10 May 2013 | Annual return made up to 25 April 2013 with a full list of shareholders
|
10 May 2013 | Annual return made up to 25 April 2013 with a full list of shareholders
|
25 January 2013 | Total exemption full accounts made up to 31 May 2012 (13 pages) |
25 January 2013 | Total exemption full accounts made up to 31 May 2012 (13 pages) |
24 January 2013 | Termination of appointment of Richard Banyard as a director (1 page) |
24 January 2013 | Termination of appointment of Richard Banyard as a director (1 page) |
8 June 2012 | Annual return made up to 25 April 2012 with a full list of shareholders (8 pages) |
8 June 2012 | Annual return made up to 25 April 2012 with a full list of shareholders (8 pages) |
4 April 2012 | Registered office address changed from 246 High Road Harrow Weald Middlesex HA3 7BB on 4 April 2012 (1 page) |
4 April 2012 | Registered office address changed from 246 High Road Harrow Weald Middlesex HA3 7BB on 4 April 2012 (1 page) |
4 April 2012 | Registered office address changed from 246 High Road Harrow Weald Middlesex HA3 7BB on 4 April 2012 (1 page) |
4 October 2011 | Total exemption full accounts made up to 31 May 2011 (13 pages) |
4 October 2011 | Total exemption full accounts made up to 31 May 2011 (13 pages) |
12 May 2011 | Annual return made up to 25 April 2011 with a full list of shareholders (8 pages) |
12 May 2011 | Annual return made up to 25 April 2011 with a full list of shareholders (8 pages) |
16 February 2011 | Total exemption full accounts made up to 31 May 2010 (13 pages) |
16 February 2011 | Total exemption full accounts made up to 31 May 2010 (13 pages) |
11 May 2010 | Director's details changed for Alan Harvey Davies on 1 October 2009 (2 pages) |
11 May 2010 | Director's details changed for Mrs Elizabeth Mary Thomson on 1 October 2009 (2 pages) |
11 May 2010 | Director's details changed for Vincent Anthony Thomson on 1 October 2009 (2 pages) |
11 May 2010 | Director's details changed for Alan Harvey Davies on 1 October 2009 (2 pages) |
11 May 2010 | Annual return made up to 25 April 2010 with a full list of shareholders (8 pages) |
11 May 2010 | Director's details changed for Richard Alexander Banyard on 1 October 2009 (2 pages) |
11 May 2010 | Director's details changed for Vincent Anthony Thomson on 1 October 2009 (2 pages) |
11 May 2010 | Annual return made up to 25 April 2010 with a full list of shareholders (8 pages) |
11 May 2010 | Director's details changed for Richard Alexander Banyard on 1 October 2009 (2 pages) |
11 May 2010 | Director's details changed for Alan Harvey Davies on 1 October 2009 (2 pages) |
11 May 2010 | Director's details changed for Richard Alexander Banyard on 1 October 2009 (2 pages) |
11 May 2010 | Director's details changed for Vincent Anthony Thomson on 1 October 2009 (2 pages) |
11 May 2010 | Director's details changed for Mrs Elizabeth Mary Thomson on 1 October 2009 (2 pages) |
11 May 2010 | Director's details changed for Mrs Elizabeth Mary Thomson on 1 October 2009 (2 pages) |
8 January 2010 | Total exemption full accounts made up to 31 May 2009 (12 pages) |
8 January 2010 | Total exemption full accounts made up to 31 May 2009 (12 pages) |
7 May 2009 | Return made up to 25/04/09; full list of members (6 pages) |
7 May 2009 | Return made up to 25/04/09; full list of members (6 pages) |
18 March 2009 | Total exemption full accounts made up to 31 May 2008 (13 pages) |
18 March 2009 | Total exemption full accounts made up to 31 May 2008 (13 pages) |
12 March 2009 | Director appointed elizabeth mary thomson logged form (2 pages) |
12 March 2009 | Director appointed elizabeth mary thomson logged form (2 pages) |
11 March 2009 | Return made up to 25/04/08; full list of members (6 pages) |
11 March 2009 | Return made up to 25/04/08; full list of members (6 pages) |
10 March 2009 | Director appointed mrs elizabeth mary thomson (1 page) |
10 March 2009 | Director appointed mrs elizabeth mary thomson (1 page) |
27 June 2008 | Total exemption full accounts made up to 31 May 2007 (13 pages) |
27 June 2008 | Total exemption full accounts made up to 31 May 2007 (13 pages) |
11 May 2007 | Return made up to 25/04/07; full list of members (3 pages) |
11 May 2007 | Return made up to 25/04/07; full list of members (3 pages) |
16 November 2006 | Total exemption full accounts made up to 31 May 2006 (14 pages) |
16 November 2006 | Total exemption full accounts made up to 31 May 2006 (14 pages) |
17 May 2006 | Return made up to 25/04/06; full list of members (3 pages) |
17 May 2006 | Return made up to 25/04/06; full list of members (3 pages) |
23 March 2006 | Total exemption full accounts made up to 31 May 2005 (23 pages) |
23 March 2006 | Total exemption full accounts made up to 31 May 2005 (23 pages) |
1 September 2005 | New director appointed (2 pages) |
1 September 2005 | New director appointed (2 pages) |
16 June 2005 | Return made up to 25/04/05; full list of members (3 pages) |
16 June 2005 | Return made up to 25/04/05; full list of members (3 pages) |
21 March 2005 | Total exemption full accounts made up to 31 May 2004 (10 pages) |
21 March 2005 | Total exemption full accounts made up to 31 May 2004 (10 pages) |
22 June 2004 | Return made up to 25/04/04; full list of members
|
22 June 2004 | Return made up to 25/04/04; full list of members
|
3 September 2003 | Resolutions
|
3 September 2003 | Resolutions
|
24 July 2003 | Ad 11/06/03--------- £ si 109@1=109 £ ic 1/110 (2 pages) |
24 July 2003 | Ad 11/06/03--------- £ si 109@1=109 £ ic 1/110 (2 pages) |
16 July 2003 | Registered office changed on 16/07/03 from: 246 high road harrow weald middlesex HA3 7BB (1 page) |
16 July 2003 | Registered office changed on 16/07/03 from: 246 high road harrow weald middlesex HA3 7BB (1 page) |
30 June 2003 | Accounts for a dormant company made up to 31 May 2003 (6 pages) |
30 June 2003 | Accounts for a dormant company made up to 31 May 2003 (6 pages) |
19 June 2003 | New director appointed (2 pages) |
19 June 2003 | Accounting reference date shortened from 30/04/04 to 31/05/03 (1 page) |
19 June 2003 | New director appointed (2 pages) |
19 June 2003 | New director appointed (2 pages) |
19 June 2003 | New secretary appointed (2 pages) |
19 June 2003 | Accounting reference date shortened from 30/04/04 to 31/05/03 (1 page) |
19 June 2003 | New director appointed (2 pages) |
19 June 2003 | New secretary appointed (2 pages) |
4 June 2003 | Registered office changed on 04/06/03 from: 61 fairview avenue wigmore gillingham kent ME8 0QP (1 page) |
4 June 2003 | Secretary resigned (1 page) |
4 June 2003 | Secretary resigned (1 page) |
4 June 2003 | Director resigned (1 page) |
4 June 2003 | Registered office changed on 04/06/03 from: 61 fairview avenue wigmore gillingham kent ME8 0QP (1 page) |
4 June 2003 | Director resigned (1 page) |
25 April 2003 | Incorporation (18 pages) |
25 April 2003 | Incorporation (18 pages) |