Company NameSynergy Insight UK Ltd
DirectorJames Busayo Olususi
Company StatusActive
Company Number04840231
CategoryPrivate Limited Company
Incorporation Date21 July 2003(20 years, 10 months ago)

Business Activity

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

Directors

Director NameMr James Busayo Olususi
Date of BirthJanuary 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed21 July 2003(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address34 Cornfield Drive
Gravesend
DA11 7FL
Director NameMayowa Agbede
Date of BirthDecember 1971 (Born 52 years ago)
NationalityNigerian
StatusResigned
Appointed21 July 2003(same day as company formation)
RoleCompany Director
Correspondence Address2b Crofton Road
Camberwell
London
SE5 8NB
Director NameRichard Philips
Date of BirthJune 1972 (Born 52 years ago)
NationalityNigerian
StatusResigned
Appointed21 July 2003(same day as company formation)
RoleCompany Director
Correspondence Address2b Crofton Road
Camberwell
London
SE5 8NB
Secretary NameSola Phillips
NationalityBritish
StatusResigned
Appointed21 July 2003(same day as company formation)
RoleCompany Director
Correspondence Address24 Bridgewater Court
Bridgwater Road
Wembley
HA0 1AU
Director NameMrs Olabisi Olufunke Olususi
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed15 April 2005(1 year, 8 months after company formation)
Appointment Duration15 years, 5 months (resigned 10 September 2020)
RoleHr Adviser
Country of ResidenceEngland
Correspondence Address44 Caspian Close
Purfleet
Essex
RM19 1LH
Secretary NameMrs Olabisi Olufunke Olususi
NationalityBritish
StatusResigned
Appointed15 April 2005(1 year, 8 months after company formation)
Appointment Duration15 years, 5 months (resigned 10 September 2020)
RoleHr Adviser
Country of ResidenceEngland
Correspondence Address44 Caspian Close
Purfleet
Essex
RM19 1LH
Director NameDr Busayo John Ajayi
Date of BirthDecember 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2016(12 years, 10 months after company formation)
Appointment Duration10 months, 3 weeks (resigned 18 April 2017)
RoleBusiness Consultant
Country of ResidenceUnited Kingdom
Correspondence Address44 Caspian Close
Purfleet
Essex
RM19 1LH

Location

Registered AddressSuite F6 Fkay Solutions Ltd
195 Wood Street
London
E17 3NU
RegionLondon
ConstituencyWalthamstow
CountyGreater London
WardWood Street
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

1 at £1James Busayo Olususi
100.00%
Ordinary

Financials

Year2014
Net Worth-£752
Cash£1,050
Current Liabilities£4,362

Accounts

Latest Accounts31 July 2023 (9 months, 3 weeks ago)
Next Accounts Due30 April 2025 (11 months, 2 weeks from now)
Accounts CategoryMicro Entity
Accounts Year End31 July

Returns

Latest Return19 April 2024 (1 month ago)
Next Return Due3 May 2025 (11 months, 2 weeks from now)

Filing History

19 April 2023Confirmation statement made on 19 April 2023 with no updates (3 pages)
18 April 2023Micro company accounts made up to 31 July 2022 (3 pages)
20 June 2022Registered office address changed from 34 Confield Drive Northfleet Kent DA11 7FL United Kingdom to Suit 25 Engine House 2 Veridion Way Erith DA18 4AL on 20 June 2022 (1 page)
19 April 2022Confirmation statement made on 19 April 2022 with no updates (3 pages)
19 April 2022Micro company accounts made up to 31 July 2021 (3 pages)
5 August 2021Registered office address changed from 233 Dover Road Northfleet Gravesend Kent DA11 9QN England to 34 34 Confield Drive Northfleet Kent DA11 7FL on 5 August 2021 (1 page)
5 August 2021Registered office address changed from 34 34 Confield Drive Northfleet Kent DA11 7FL United Kingdom to 34 Confield Drive Northfleet Kent DA11 7FL on 5 August 2021 (1 page)
30 April 2021Confirmation statement made on 26 April 2021 with no updates (3 pages)
30 April 2021Micro company accounts made up to 31 July 2020 (3 pages)
19 September 2020Termination of appointment of Olabisi Olufunke Olususi as a director on 10 September 2020 (1 page)
19 September 2020Termination of appointment of Olabisi Olufunke Olususi as a secretary on 10 September 2020 (1 page)
29 April 2020Confirmation statement made on 26 April 2020 with no updates (3 pages)
24 April 2020Micro company accounts made up to 31 July 2019 (2 pages)
8 May 2019Confirmation statement made on 26 April 2019 with no updates (3 pages)
8 May 2019Registered office address changed from 44 Caspian Close Purfleet Essex RM19 1LH to 233 Dover Road Northfleet Gravesend Kent DA11 9QN on 8 May 2019 (1 page)
30 April 2019Micro company accounts made up to 31 July 2018 (2 pages)
7 May 2018Confirmation statement made on 26 April 2018 with no updates (3 pages)
30 April 2018Micro company accounts made up to 31 July 2017 (3 pages)
28 April 2017Micro company accounts made up to 31 July 2016 (4 pages)
28 April 2017Micro company accounts made up to 31 July 2016 (4 pages)
26 April 2017Confirmation statement made on 26 April 2017 with updates (6 pages)
26 April 2017Confirmation statement made on 26 April 2017 with updates (6 pages)
18 April 2017Termination of appointment of Busayo John Ajayi as a director on 18 April 2017 (1 page)
18 April 2017Termination of appointment of Busayo John Ajayi as a director on 18 April 2017 (1 page)
1 June 2016Appointment of Dr Busayo John Ajayi as a director on 1 June 2016 (2 pages)
1 June 2016Appointment of Dr Busayo John Ajayi as a director on 1 June 2016 (2 pages)
27 April 2016Total exemption small company accounts made up to 31 July 2015 (3 pages)
27 April 2016Annual return made up to 27 April 2016 with a full list of shareholders
Statement of capital on 2016-04-27
  • GBP 100
(4 pages)
27 April 2016Total exemption small company accounts made up to 31 July 2015 (3 pages)
27 April 2016Annual return made up to 27 April 2016 with a full list of shareholders
Statement of capital on 2016-04-27
  • GBP 100
(4 pages)
10 August 2015Annual return made up to 21 July 2015 with a full list of shareholders
Statement of capital on 2015-08-10
  • GBP 1
(4 pages)
10 August 2015Annual return made up to 21 July 2015 with a full list of shareholders
Statement of capital on 2015-08-10
  • GBP 1
(4 pages)
29 April 2015Total exemption small company accounts made up to 31 July 2014 (3 pages)
29 April 2015Total exemption small company accounts made up to 31 July 2014 (3 pages)
23 July 2014Annual return made up to 21 July 2014 with a full list of shareholders (4 pages)
23 July 2014Registered office address changed from C/O Bajwen & Co 53 Skylines Village Limeharbour London E14 9TS England to 44 Caspian Close Purfleet Essex RM19 1LH on 23 July 2014 (1 page)
23 July 2014Registered office address changed from C/O Bajwen & Co 53 Skylines Village Limeharbour London E14 9TS England to 44 Caspian Close Purfleet Essex RM19 1LH on 23 July 2014 (1 page)
23 July 2014Annual return made up to 21 July 2014 with a full list of shareholders (4 pages)
30 April 2014Total exemption small company accounts made up to 31 July 2013 (3 pages)
30 April 2014Total exemption small company accounts made up to 31 July 2013 (3 pages)
30 July 2013Annual return made up to 21 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-30
(4 pages)
30 July 2013Annual return made up to 21 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-30
(4 pages)
29 July 2013Director's details changed for Mr James Busayo Olususi on 12 May 2013 (2 pages)
29 July 2013Director's details changed for Mr James Busayo Olususi on 12 May 2013 (2 pages)
30 June 2013Registered office address changed from 44 Caspian Close,, Purfleet Thurrock Essex RM19 1LH on 30 June 2013 (1 page)
30 June 2013Registered office address changed from 44 Caspian Close,, Purfleet Thurrock Essex RM19 1LH on 30 June 2013 (1 page)
17 April 2013Total exemption small company accounts made up to 31 July 2012 (3 pages)
17 April 2013Total exemption small company accounts made up to 31 July 2012 (3 pages)
2 August 2012Director's details changed for Mr James Busayo Olususi on 31 August 2011 (2 pages)
2 August 2012Annual return made up to 21 July 2012 with a full list of shareholders (5 pages)
2 August 2012Director's details changed for Mr James Busayo Olususi on 31 August 2011 (2 pages)
2 August 2012Annual return made up to 21 July 2012 with a full list of shareholders (5 pages)
10 April 2012Accounts for a dormant company made up to 31 July 2011 (2 pages)
10 April 2012Accounts for a dormant company made up to 31 July 2011 (2 pages)
25 July 2011Annual return made up to 21 July 2011 with a full list of shareholders (5 pages)
25 July 2011Annual return made up to 21 July 2011 with a full list of shareholders (5 pages)
11 April 2011Accounts for a dormant company made up to 31 July 2010 (2 pages)
11 April 2011Accounts for a dormant company made up to 31 July 2010 (2 pages)
22 July 2010Annual return made up to 21 July 2010 with a full list of shareholders (5 pages)
22 July 2010Director's details changed for Mrs Olabisi Olufunke Olususi on 21 July 2010 (2 pages)
22 July 2010Director's details changed for James Busayo Olususi on 21 July 2010 (2 pages)
22 July 2010Director's details changed for Mrs Olabisi Olufunke Olususi on 21 July 2010 (2 pages)
22 July 2010Director's details changed for James Busayo Olususi on 21 July 2010 (2 pages)
22 July 2010Annual return made up to 21 July 2010 with a full list of shareholders (5 pages)
14 April 2010Accounts for a dormant company made up to 31 July 2009 (2 pages)
14 April 2010Accounts for a dormant company made up to 31 July 2009 (2 pages)
4 August 2009Director and secretary's change of particulars / olabisi olususi / 01/08/2009 (2 pages)
4 August 2009Director and secretary's change of particulars / olabisi olususi / 01/08/2009 (2 pages)
3 August 2009Director and secretary's change of particulars / olabisi awonusi / 01/08/2009 (2 pages)
3 August 2009Return made up to 21/07/09; full list of members (3 pages)
3 August 2009Director and secretary's change of particulars / olabisi awonusi / 01/08/2009 (2 pages)
3 August 2009Return made up to 21/07/09; full list of members (3 pages)
18 May 2009Accounts for a dormant company made up to 31 July 2008 (2 pages)
18 May 2009Accounts for a dormant company made up to 31 July 2008 (2 pages)
7 August 2008Return made up to 21/07/08; full list of members (3 pages)
7 August 2008Return made up to 21/07/08; full list of members (3 pages)
13 May 2008Accounts for a dormant company made up to 31 July 2007 (2 pages)
13 May 2008Accounts for a dormant company made up to 31 July 2007 (2 pages)
26 July 2007Location of register of members (1 page)
26 July 2007Location of debenture register (1 page)
26 July 2007Return made up to 21/07/07; full list of members (2 pages)
26 July 2007Registered office changed on 26/07/07 from: 44 caspian close, purfleet grays thurrock RM19 1LH (1 page)
26 July 2007Location of register of members (1 page)
26 July 2007Location of debenture register (1 page)
26 July 2007Registered office changed on 26/07/07 from: 44 caspian close, purfleet grays thurrock RM19 1LH (1 page)
26 July 2007Return made up to 21/07/07; full list of members (2 pages)
9 May 2007Accounts for a dormant company made up to 31 July 2006 (2 pages)
9 May 2007Accounts for a dormant company made up to 31 July 2006 (2 pages)
29 January 2007Director resigned (1 page)
29 January 2007Director resigned (1 page)
6 December 2006Registered office changed on 06/12/06 from: 31 heron house pelican estate peckham london england SE15 5NJ (1 page)
6 December 2006Registered office changed on 06/12/06 from: 31 heron house pelican estate peckham london england SE15 5NJ (1 page)
28 July 2006Return made up to 21/07/06; full list of members (3 pages)
28 July 2006Return made up to 21/07/06; full list of members (3 pages)
6 June 2006Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
6 June 2006Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
6 June 2006Accounts for a dormant company made up to 31 July 2005 (1 page)
6 June 2006Accounts for a dormant company made up to 31 July 2005 (1 page)
15 February 2006Registered office changed on 15/02/06 from: 85 longridge house falmouth road london SE1 6QW (1 page)
15 February 2006Registered office changed on 15/02/06 from: 85 longridge house falmouth road london SE1 6QW (1 page)
10 August 2005Return made up to 21/07/05; full list of members (3 pages)
10 August 2005Return made up to 21/07/05; full list of members (3 pages)
26 April 2005Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
26 April 2005Accounts for a dormant company made up to 31 July 2004 (1 page)
26 April 2005Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
26 April 2005Accounts for a dormant company made up to 31 July 2004 (1 page)
21 April 2005New secretary appointed (1 page)
21 April 2005New secretary appointed (1 page)
20 April 2005New director appointed (1 page)
20 April 2005New director appointed (1 page)
18 April 2005Director resigned (1 page)
18 April 2005Registered office changed on 18/04/05 from: 2B crofton road camberwell london SE5 8NB (1 page)
18 April 2005Director resigned (1 page)
18 April 2005Secretary resigned (1 page)
18 April 2005Registered office changed on 18/04/05 from: 2B crofton road camberwell london SE5 8NB (1 page)
18 April 2005Secretary resigned (1 page)
30 September 2004Return made up to 21/07/04; full list of members (3 pages)
30 September 2004Return made up to 21/07/04; full list of members (3 pages)
21 July 2003Incorporation (8 pages)
21 July 2003Incorporation (8 pages)