Company NameSynergy Office (UK) Limited
DirectorLeon Charles Clarke Penny
Company StatusActive
Company Number05187183
CategoryPrivate Limited Company
Incorporation Date22 July 2004(19 years, 9 months ago)
Previous NameWorld Connect Solutions Limited

Business Activity

Section JInformation and communication
SIC 6420Telecommunications
SIC 61900Other telecommunications activities

Directors

Director NameMr Leon Charles Clarke Penny
Date of BirthDecember 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed08 December 2010(6 years, 4 months after company formation)
Appointment Duration13 years, 4 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressKings Parade Lower Coombe Street
Croydon
Surrey
CR0 1AA
Director NameThekla Antoniou
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed02 August 2004(1 week, 4 days after company formation)
Appointment Duration8 months, 4 weeks (resigned 27 April 2005)
RoleTelecommunications
Correspondence Address64 Huxley Road
Edmonton
London
N18 1NL
Secretary NameMichael Paraskeva
NationalityBritish
StatusResigned
Appointed02 August 2004(1 week, 4 days after company formation)
Appointment Duration2 years, 1 month (resigned 25 September 2006)
RoleCompany Director
Correspondence Address76 Amberley Road
Bush Hill Park
Enfield
Middlesex
EN1 2QZ
Director NameRobby David Persaud
Date of BirthJune 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed27 April 2005(9 months, 1 week after company formation)
Appointment Duration1 year, 5 months (resigned 25 September 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 3 Chaucer Court
79 Station Road
New Barnet
Hertfordshire
EN5 1PD
Director NamePhilip Davidian
Date of BirthSeptember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed25 September 2006(2 years, 2 months after company formation)
Appointment Duration2 years, 2 months (resigned 02 December 2008)
RoleCompany Director
Correspondence Address4 Georgian Court
Plantagenet Road
Barnet
Hertfordshire
EN5 5JW
Director NameJoy Davidian
Date of BirthJuly 1984 (Born 39 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2008(4 years, 4 months after company formation)
Appointment Duration2 years (resigned 09 December 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address25 Palmer Road
Dagenham
Essex
RM8 1TD
Director NameMr David Michael Davidian
Date of BirthAugust 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed08 December 2010(6 years, 4 months after company formation)
Appointment Duration4 months, 4 weeks (resigned 06 May 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address12 Willow End
Totteridge
London
N20 8EP
Director NameBuyview Ltd (Corporation)
StatusResigned
Appointed22 July 2004(same day as company formation)
Correspondence Address1st Floor Offices
8-10 Stamford Hill
London
N16 6XZ
Secretary NameAA Company Services Limited (Corporation)
StatusResigned
Appointed22 July 2004(same day as company formation)
Correspondence AddressFirst Floor Offices 8-10 Stamford Hill
London
N16 6XZ
Secretary NameSNC Limited (Corporation)
StatusResigned
Appointed25 September 2006(2 years, 2 months after company formation)
Appointment Duration2 years, 11 months (resigned 01 September 2009)
Correspondence Address105 Seven Sisters Road
London
N7 7QP

Contact

Websiteworldconnectsolutions.com

Location

Registered AddressKings Parade
Lower Coombe Street
Croydon
Surrey
CR0 1AA
RegionLondon
ConstituencyCroydon Central
CountyGreater London
WardFairfield
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Shareholders

50 at £1Leon Charles Clarke Penny
48.08%
Ordinary A
50 at £1Natalie Penny
48.08%
Ordinary B
1 at £1Carole Ann Cohen
0.96%
Ordinary D
1 at £1Caroline Penny
0.96%
Ordinary F
1 at £1John Penny
0.96%
Ordinary E
1 at £1Ronald Guy Cohen
0.96%
Ordinary C

Financials

Year2014
Net Worth£104,431
Cash£9,985
Current Liabilities£411,035

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return22 July 2023 (9 months, 1 week ago)
Next Return Due5 August 2024 (3 months, 1 week from now)

Filing History

3 August 2020Confirmation statement made on 22 July 2020 with no updates (3 pages)
29 July 2020Total exemption full accounts made up to 31 December 2019 (8 pages)
30 July 2019Confirmation statement made on 22 July 2019 with no updates (3 pages)
26 April 2019Total exemption full accounts made up to 31 December 2018 (8 pages)
26 September 2018Total exemption full accounts made up to 31 December 2017 (9 pages)
3 August 2018Confirmation statement made on 22 July 2018 with no updates (3 pages)
29 September 2017Total exemption full accounts made up to 31 December 2016 (10 pages)
29 September 2017Total exemption full accounts made up to 31 December 2016 (10 pages)
25 July 2017Confirmation statement made on 22 July 2017 with no updates (3 pages)
25 July 2017Confirmation statement made on 22 July 2017 with no updates (3 pages)
4 August 2016Confirmation statement made on 22 July 2016 with updates (8 pages)
4 August 2016Confirmation statement made on 22 July 2016 with updates (8 pages)
20 June 2016Registered office address changed from 42 Lytton Road Barnet EN5 5BY to Kings Parade Lower Coombe Street Croydon Surrey CR0 1AA on 20 June 2016 (1 page)
20 June 2016Registered office address changed from 42 Lytton Road Barnet EN5 5BY to Kings Parade Lower Coombe Street Croydon Surrey CR0 1AA on 20 June 2016 (1 page)
19 May 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
19 May 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
7 December 2015Statement of capital following an allotment of shares on 1 August 2015
  • GBP 105
(4 pages)
7 December 2015Statement of capital following an allotment of shares on 1 August 2015
  • GBP 105
(4 pages)
8 September 2015Annual return made up to 22 July 2015 with a full list of shareholders
Statement of capital on 2015-09-08
  • GBP 104
(5 pages)
8 September 2015Annual return made up to 22 July 2015 with a full list of shareholders
Statement of capital on 2015-09-08
  • GBP 104
(5 pages)
6 October 2014Current accounting period extended from 30 June 2015 to 31 December 2015 (1 page)
6 October 2014Current accounting period extended from 30 June 2015 to 31 December 2015 (1 page)
3 October 2014Total exemption small company accounts made up to 30 June 2014 (8 pages)
3 October 2014Total exemption small company accounts made up to 30 June 2014 (8 pages)
2 October 2014Company name changed world connect solutions LIMITED\certificate issued on 02/10/14
  • NM01 ‐ Change of name by resolution
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2014-10-01
(3 pages)
2 October 2014Company name changed world connect solutions LIMITED\certificate issued on 02/10/14
  • NM01 ‐ Change of name by resolution
  • NM01 ‐ Change of name by resolution
(3 pages)
1 August 2014Annual return made up to 22 July 2014 with a full list of shareholders
Statement of capital on 2014-08-01
  • GBP 104
(5 pages)
1 August 2014Annual return made up to 22 July 2014 with a full list of shareholders
Statement of capital on 2014-08-01
  • GBP 104
(5 pages)
6 June 2014Statement of capital following an allotment of shares on 15 March 2014
  • GBP 104
(4 pages)
6 June 2014Statement of capital following an allotment of shares on 15 March 2014
  • GBP 104
(4 pages)
6 June 2014Statement of capital following an allotment of shares on 15 March 2014
  • GBP 104
(4 pages)
6 June 2014Statement of capital following an allotment of shares on 15 March 2014
  • GBP 104
(4 pages)
6 November 2013Total exemption small company accounts made up to 30 June 2013 (5 pages)
6 November 2013Total exemption small company accounts made up to 30 June 2013 (5 pages)
9 August 2013Annual return made up to 22 July 2013 with a full list of shareholders (4 pages)
9 August 2013Director's details changed for Mr Leon Charles Clarke Penny on 1 June 2013 (2 pages)
9 August 2013Annual return made up to 22 July 2013 with a full list of shareholders (4 pages)
9 August 2013Director's details changed for Mr Leon Charles Clarke Penny on 1 June 2013 (2 pages)
21 June 2013Statement of capital following an allotment of shares on 31 March 2013
  • GBP 202
(4 pages)
21 June 2013Statement of capital following an allotment of shares on 31 March 2013
  • GBP 202
(4 pages)
29 November 2012Director's details changed for Mr Leon Charles Clarke Penny on 21 November 2012 (2 pages)
29 November 2012Director's details changed for Mr Leon Charles Clarke Penny on 21 November 2012 (2 pages)
8 November 2012Total exemption small company accounts made up to 30 June 2012 (7 pages)
8 November 2012Total exemption small company accounts made up to 30 June 2012 (7 pages)
7 September 2012Change of share class name or designation (2 pages)
7 September 2012Change of share class name or designation (2 pages)
16 August 2012Annual return made up to 22 July 2012 with a full list of shareholders (3 pages)
16 August 2012Annual return made up to 22 July 2012 with a full list of shareholders (3 pages)
16 August 2011Total exemption full accounts made up to 30 June 2011 (11 pages)
16 August 2011Total exemption full accounts made up to 30 June 2011 (11 pages)
11 August 2011Annual return made up to 22 July 2011 with a full list of shareholders (3 pages)
11 August 2011Annual return made up to 22 July 2011 with a full list of shareholders (3 pages)
20 July 2011Previous accounting period shortened from 31 July 2011 to 30 June 2011 (1 page)
20 July 2011Previous accounting period shortened from 31 July 2011 to 30 June 2011 (1 page)
18 May 2011Termination of appointment of David Davidian as a director (1 page)
18 May 2011Termination of appointment of David Davidian as a director (1 page)
14 January 2011Total exemption small company accounts made up to 31 July 2010 (6 pages)
14 January 2011Total exemption small company accounts made up to 31 July 2010 (6 pages)
13 December 2010Appointment of David Michael Davidian as a director (3 pages)
13 December 2010Appointment of Mr Leon Charles Clarke Penny as a director (3 pages)
13 December 2010Termination of appointment of Joy Davidian as a director (2 pages)
13 December 2010Termination of appointment of Joy Davidian as a director (2 pages)
13 December 2010Appointment of David Michael Davidian as a director (3 pages)
13 December 2010Appointment of Mr Leon Charles Clarke Penny as a director (3 pages)
30 July 2010Director's details changed for Joy Davidian on 22 July 2010 (2 pages)
30 July 2010Annual return made up to 22 July 2010 with a full list of shareholders (3 pages)
30 July 2010Director's details changed for Joy Davidian on 22 July 2010 (2 pages)
30 July 2010Annual return made up to 22 July 2010 with a full list of shareholders (3 pages)
5 January 2010Amended accounts made up to 31 July 2009 (12 pages)
5 January 2010Amended accounts made up to 31 July 2009 (12 pages)
9 December 2009Total exemption small company accounts made up to 31 July 2009 (6 pages)
9 December 2009Total exemption small company accounts made up to 31 July 2009 (6 pages)
4 September 2009Appointment terminated secretary snc LIMITED (1 page)
4 September 2009Appointment terminated secretary snc LIMITED (1 page)
3 September 2009Return made up to 22/07/09; full list of members (3 pages)
3 September 2009Return made up to 22/07/09; full list of members (3 pages)
9 April 2009Total exemption small company accounts made up to 31 July 2008 (7 pages)
9 April 2009Total exemption small company accounts made up to 31 July 2008 (7 pages)
8 December 2008Director appointed joy davidian (1 page)
8 December 2008Appointment terminated director philip davidian (1 page)
8 December 2008Appointment terminated director philip davidian (1 page)
8 December 2008Director appointed joy davidian (1 page)
21 August 2008Registered office changed on 21/08/2008 from 105 seven sisters road london N7 7QP (1 page)
21 August 2008Registered office changed on 21/08/2008 from 105 seven sisters road london N7 7QP (1 page)
12 August 2008Total exemption small company accounts made up to 31 July 2007 (5 pages)
12 August 2008Total exemption small company accounts made up to 31 July 2007 (5 pages)
30 July 2008Return made up to 22/07/08; full list of members (3 pages)
30 July 2008Return made up to 22/07/08; full list of members (3 pages)
21 August 2007Return made up to 22/07/07; full list of members (2 pages)
21 August 2007Return made up to 22/07/07; full list of members (2 pages)
24 May 2007Total exemption small company accounts made up to 31 July 2006 (5 pages)
24 May 2007Total exemption small company accounts made up to 31 July 2006 (5 pages)
19 October 2006Secretary resigned (1 page)
19 October 2006Director resigned (1 page)
19 October 2006Secretary resigned (1 page)
19 October 2006Director resigned (1 page)
12 October 2006New director appointed (2 pages)
12 October 2006New secretary appointed (2 pages)
12 October 2006New secretary appointed (2 pages)
12 October 2006New director appointed (2 pages)
15 August 2006Director's particulars changed (1 page)
15 August 2006Director's particulars changed (1 page)
15 August 2006Return made up to 22/07/06; full list of members (2 pages)
15 August 2006Return made up to 22/07/06; full list of members (2 pages)
7 August 2006Resolutions
  • ELRES ‐ Elective resolution
(1 page)
7 August 2006Resolutions
  • ELRES ‐ Elective resolution
(1 page)
2 August 2006Total exemption small company accounts made up to 31 July 2005 (5 pages)
2 August 2006Total exemption small company accounts made up to 31 July 2005 (5 pages)
14 September 2005Ad 02/08/04--------- si 99@1 (2 pages)
14 September 2005Ad 02/08/04--------- si 99@1 (2 pages)
13 September 2005Return made up to 22/07/05; full list of members (6 pages)
13 September 2005Return made up to 22/07/05; full list of members (6 pages)
24 May 2005Director resigned (1 page)
24 May 2005New director appointed (2 pages)
24 May 2005Director resigned (1 page)
24 May 2005New director appointed (2 pages)
13 August 2004Registered office changed on 13/08/04 from: 8/10 stamford hill london N16 6XZ (1 page)
13 August 2004Director resigned (1 page)
13 August 2004Secretary resigned (1 page)
13 August 2004New secretary appointed (2 pages)
13 August 2004Secretary resigned (1 page)
13 August 2004Registered office changed on 13/08/04 from: 8/10 stamford hill london N16 6XZ (1 page)
13 August 2004New secretary appointed (2 pages)
13 August 2004New director appointed (2 pages)
13 August 2004Director resigned (1 page)
13 August 2004New director appointed (2 pages)
22 July 2004Incorporation (15 pages)
22 July 2004Incorporation (15 pages)