Company NameSynchronized Communications Limited
Company StatusActive
Company Number05818395
CategoryPrivate Limited Company
Incorporation Date16 May 2006(17 years, 11 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr Mohamed Kazim Daya
Date of BirthJanuary 1974 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed16 May 2006(same day as company formation)
RoleInvestment Analysis
Country of ResidenceEngland
Correspondence Address8th Floor Capital House
25 Chapel Street
London
NW1 5DH
Director NameMr Murtaza Ali Daya
Date of BirthJuly 1976 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed16 May 2006(same day as company formation)
RoleIT Director
Country of ResidenceEngland
Correspondence Address8th Floor Capital House
25 Chapel Street
London
NW1 5DH
Secretary NameMurtaza Daya
NationalityBritish
StatusCurrent
Appointed16 May 2006(same day as company formation)
RoleCompany Director
Correspondence Address8th Floor Capital House
25 Chapel Street
London
NW1 5DH
Director NameMr Sajjad Daya
Date of BirthAugust 1984 (Born 39 years ago)
NationalityBritish
StatusCurrent
Appointed25 March 2015(8 years, 10 months after company formation)
Appointment Duration9 years, 1 month
RoleEntrepreneur
Country of ResidenceEngland
Correspondence Address8th Floor Capital House
25 Chapel Street
London
NW1 5DH
Director NameMr Gulamabbas Shivji
Date of BirthJuly 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed16 May 2006(same day as company formation)
RoleSales Director
Country of ResidenceEngland
Correspondence Address34 Weald Land
Harrow
Middlesex
HA3 5EX

Contact

Websitewww.syncoms.co.uk
Telephone0800 0433000
Telephone regionFreephone

Location

Registered Address8th Floor Capital House
25 Chapel Street
London
NW1 5DH
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardBryanston and Dorset Square
Built Up AreaGreater London
Address Matches5 other UK companies use this postal address

Accounts

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

Returns

Latest Return12 May 2023 (11 months, 3 weeks ago)
Next Return Due26 May 2024 (4 weeks from now)

Charges

10 July 2015Delivered on: 17 July 2015
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Outstanding

Filing History

19 September 2023Registered office address changed from 11th Floor 140 London Wall London EC2Y 5DN England to 70-72 Victoria Road Ruislip HA4 0AH on 19 September 2023 (1 page)
1 June 2023Confirmation statement made on 12 May 2023 with no updates (3 pages)
16 January 2023Micro company accounts made up to 31 December 2021 (2 pages)
17 May 2022Confirmation statement made on 12 May 2022 with no updates (3 pages)
5 April 2022Registered office address changed from Suite No 1 Congress House 14 Lyon Road Harrow HA1 2EN England to 11th Floor 140 London Wall London EC2Y 5DN on 5 April 2022 (1 page)
8 October 2021Micro company accounts made up to 31 December 2020 (2 pages)
8 June 2021Confirmation statement made on 12 May 2021 with no updates (3 pages)
13 October 2020Micro company accounts made up to 31 December 2019 (3 pages)
3 August 2020Confirmation statement made on 5 June 2020 with no updates (3 pages)
26 September 2019Micro company accounts made up to 31 December 2018 (2 pages)
5 September 2019Notification of Sajjad Daya as a person with significant control on 6 June 2019 (2 pages)
5 September 2019Notification of Mohamed Kazim Daya as a person with significant control on 6 June 2019 (2 pages)
5 September 2019Notification of Murtaza Daya as a person with significant control on 6 June 2019 (2 pages)
31 August 2019Compulsory strike-off action has been discontinued (1 page)
29 August 2019Confirmation statement made on 5 June 2019 with no updates (3 pages)
27 August 2019First Gazette notice for compulsory strike-off (1 page)
27 September 2018Accounts for a dormant company made up to 31 December 2017 (2 pages)
12 September 2018Compulsory strike-off action has been discontinued (1 page)
11 September 2018Confirmation statement made on 5 June 2018 with no updates (3 pages)
28 August 2018First Gazette notice for compulsory strike-off (1 page)
14 May 2018Registered office address changed from Unit 5 Stonefield Way Ruislip Middlesex HA4 0JA to Suite No 1 Congress House 14 Lyon Road Harrow HA1 2EN on 14 May 2018 (1 page)
17 August 2017Accounts for a dormant company made up to 31 December 2016 (2 pages)
17 August 2017Accounts for a dormant company made up to 31 December 2016 (2 pages)
8 August 2017Confirmation statement made on 5 June 2017 with no updates (3 pages)
8 August 2017Confirmation statement made on 5 June 2017 with no updates (3 pages)
10 August 2016Annual return made up to 5 June 2016 with a full list of shareholders
Statement of capital on 2016-08-10
  • GBP 100
(7 pages)
10 August 2016Annual return made up to 5 June 2016 with a full list of shareholders
Statement of capital on 2016-08-10
  • GBP 100
(7 pages)
10 August 2016Accounts for a dormant company made up to 31 December 2015 (2 pages)
10 August 2016Accounts for a dormant company made up to 31 December 2015 (2 pages)
28 October 2015Accounts for a dormant company made up to 31 December 2014 (2 pages)
28 October 2015Accounts for a dormant company made up to 31 December 2014 (2 pages)
17 July 2015Registration of charge 058183950001, created on 10 July 2015 (18 pages)
17 July 2015Registration of charge 058183950001, created on 10 July 2015 (18 pages)
5 June 2015Annual return made up to 5 June 2015 with a full list of shareholders
Statement of capital on 2015-06-05
  • GBP 100
(4 pages)
5 June 2015Annual return made up to 5 June 2015 with a full list of shareholders
Statement of capital on 2015-06-05
  • GBP 100
(4 pages)
5 June 2015Appointment of Mr Sajjad Daya as a director on 25 March 2015 (2 pages)
5 June 2015Annual return made up to 5 June 2015 with a full list of shareholders
Statement of capital on 2015-06-05
  • GBP 100
(4 pages)
5 June 2015Appointment of Mr Sajjad Daya as a director on 25 March 2015 (2 pages)
12 March 2015Previous accounting period extended from 30 June 2014 to 31 December 2014 (1 page)
12 March 2015Previous accounting period extended from 30 June 2014 to 31 December 2014 (1 page)
9 July 2014Annual return made up to 13 June 2014 with a full list of shareholders
Statement of capital on 2014-07-09
  • GBP 100
(4 pages)
9 July 2014Annual return made up to 13 June 2014 with a full list of shareholders
Statement of capital on 2014-07-09
  • GBP 100
(4 pages)
16 May 2014Accounts for a dormant company made up to 30 June 2013 (2 pages)
16 May 2014Accounts for a dormant company made up to 30 June 2013 (2 pages)
24 September 2013Director's details changed for Mohamed Kazim Daya on 14 June 2012 (2 pages)
24 September 2013Secretary's details changed for Murtaza Daya on 14 June 2012 (1 page)
24 September 2013Director's details changed for Mohamed Kazim Daya on 14 June 2012 (2 pages)
24 September 2013Annual return made up to 13 June 2013 with a full list of shareholders (4 pages)
24 September 2013Director's details changed for Mr Murtaza Ali Daya on 14 June 2012 (2 pages)
24 September 2013Secretary's details changed for Murtaza Daya on 14 June 2012 (1 page)
24 September 2013Annual return made up to 13 June 2013 with a full list of shareholders (4 pages)
24 September 2013Director's details changed for Mr Murtaza Ali Daya on 14 June 2012 (2 pages)
30 April 2013Accounts for a dormant company made up to 30 June 2012 (2 pages)
30 April 2013Accounts for a dormant company made up to 30 June 2012 (2 pages)
5 July 2012Annual return made up to 13 June 2012 with a full list of shareholders (5 pages)
5 July 2012Annual return made up to 13 June 2012 with a full list of shareholders (5 pages)
29 March 2012Accounts for a dormant company made up to 30 June 2011 (2 pages)
29 March 2012Accounts for a dormant company made up to 30 June 2011 (2 pages)
15 December 2011Secretary's details changed for Murtaza Daya on 12 December 2011 (2 pages)
15 December 2011Secretary's details changed for Murtaza Daya on 12 December 2011 (2 pages)
14 December 2011Director's details changed for Mohamed Kazim Daya on 12 December 2011 (2 pages)
14 December 2011Director's details changed for Murtaza Daya on 12 December 2011 (2 pages)
14 December 2011Director's details changed for Mohamed Kazim Daya on 12 December 2011 (2 pages)
14 December 2011Director's details changed for Murtaza Daya on 12 December 2011 (2 pages)
21 June 2011Annual return made up to 13 June 2011 with a full list of shareholders (5 pages)
21 June 2011Annual return made up to 13 June 2011 with a full list of shareholders (5 pages)
30 November 2010Accounts for a dormant company made up to 30 June 2010 (2 pages)
30 November 2010Accounts for a dormant company made up to 30 June 2010 (2 pages)
21 June 2010Annual return made up to 13 June 2010 with a full list of shareholders (5 pages)
21 June 2010Annual return made up to 13 June 2010 with a full list of shareholders (5 pages)
1 March 2010Accounts for a dormant company made up to 30 June 2009 (2 pages)
1 March 2010Accounts for a dormant company made up to 30 June 2009 (2 pages)
2 November 2009Director's details changed for Mohamed Kazim Daya on 13 October 2009 (2 pages)
2 November 2009Director's details changed for Mohamed Kazim Daya on 13 October 2009 (2 pages)
3 July 2009Return made up to 13/06/09; full list of members (4 pages)
3 July 2009Return made up to 13/06/09; full list of members (4 pages)
2 July 2009Director's change of particulars / mohamed daya / 26/11/2008 (1 page)
2 July 2009Director's change of particulars / mohamed daya / 26/11/2008 (1 page)
19 May 2009Director and secretary's change of particulars / murtaza daya / 18/05/2009 (1 page)
19 May 2009Director and secretary's change of particulars / murtaza daya / 18/05/2009 (1 page)
18 May 2009Director and secretary's change of particulars / murtaza daya / 18/05/2009 (1 page)
18 May 2009Director and secretary's change of particulars / murtaza daya / 18/05/2009 (1 page)
13 May 2009Registered office changed on 13/05/2009 from unit 5 5 stonefield way south ruislip middlesex HA4 0JS (1 page)
13 May 2009Registered office changed on 13/05/2009 from unit 5 5 stonefield way south ruislip middlesex HA4 0JS (1 page)
5 May 2009Accounts for a dormant company made up to 30 June 2008 (5 pages)
5 May 2009Accounts for a dormant company made up to 30 June 2008 (5 pages)
25 September 2008Appointment terminated director gulamabbas shivji (1 page)
25 September 2008Appointment terminated director gulamabbas shivji (1 page)
2 September 2008Return made up to 13/06/08; full list of members (4 pages)
2 September 2008Return made up to 13/06/08; full list of members (4 pages)
9 July 2008Accounts for a dormant company made up to 30 June 2007 (5 pages)
9 July 2008Accounts for a dormant company made up to 30 June 2007 (5 pages)
8 February 2008Accounting reference date extended from 31/05/07 to 30/06/07 (1 page)
8 February 2008Accounting reference date extended from 31/05/07 to 30/06/07 (1 page)
15 August 2007Return made up to 13/06/07; full list of members (3 pages)
15 August 2007Return made up to 13/06/07; full list of members (3 pages)
27 September 2006Registered office changed on 27/09/06 from: 37 stanmore hill stanmore middlesex HA7 3DS (1 page)
27 September 2006Ad 17/08/06--------- £ si 99@1=99 £ ic 1/100 (2 pages)
27 September 2006Ad 17/08/06--------- £ si 99@1=99 £ ic 1/100 (2 pages)
27 September 2006Registered office changed on 27/09/06 from: 37 stanmore hill stanmore middlesex HA7 3DS (1 page)
16 May 2006Incorporation (17 pages)
16 May 2006Incorporation (17 pages)