Company NameSynergy Associates Ltd
Company StatusActive
Company Number05832415
CategoryPrivate Limited Company
Incorporation Date30 May 2006(17 years, 10 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 47410Retail sale of computers, peripheral units and software in specialised stores
Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities
SIC 62030Computer facilities management activities

Directors

Director NameMr Alexander Henry Michael Caplan
Date of BirthJune 1982 (Born 41 years ago)
NationalityBritish,German
StatusCurrent
Appointed30 May 2006(same day as company formation)
RoleChief Executive Officer
Country of ResidenceEngland
Correspondence Address60 Pall Mall
London
SW1Y 5HZ
Secretary NameJames Matthew Cahill
NationalityBritish
StatusCurrent
Appointed15 August 2007(1 year, 2 months after company formation)
Appointment Duration16 years, 7 months
RoleCompany Director
Correspondence Address60 Pall Mall
London
SW1Y 5HZ
Director NameMr Richard James McCorriston
Date of BirthMarch 1981 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed02 April 2020(13 years, 10 months after company formation)
Appointment Duration3 years, 12 months
RoleManaging Director
Country of ResidenceEngland
Correspondence Address60 Pall Mall
London
SW1Y 5HZ
Director NameMr David Olley
Date of BirthFebruary 1980 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2022(15 years, 7 months after company formation)
Appointment Duration2 years, 2 months
RoleDirector Of Operations
Country of ResidenceEngland
Correspondence Address60 Pall Mall
London
SW1Y 5HZ
Director NameGary Mark Britnell
Date of BirthNovember 1982 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed30 May 2006(same day as company formation)
RoleCompany Director
Correspondence Address32 Martins Wood
Milford
Godalming
GU8 5DB
Secretary NameAlexander Henry Caplan
NationalityBritish
StatusResigned
Appointed30 May 2006(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address66-68 Masbro Road
London
W14 0LT
Director NameMs Abigail Rosemary Orr
Date of BirthJuly 1986 (Born 37 years ago)
NationalityBritish
StatusResigned
Appointed27 June 2014(8 years, 1 month after company formation)
Appointment Duration3 years, 11 months (resigned 14 June 2018)
RoleDirector Of Operations
Country of ResidenceEngland
Correspondence Address1 Great Cumberland Place
London
W1H 7AL
Secretary NameIncorporate Secretariat Limited (Corporation)
StatusResigned
Appointed30 May 2006(same day as company formation)
Correspondence Address4th Floor 3 Tenterden Street
Hanover Square
London
W1S 1TD

Contact

Websitewww.synergyassociates.com/
Telephone020 74879980
Telephone regionLondon

Location

Registered Address60 Pall Mall
London
SW1Y 5HZ
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

100 at £1Alexander Henry Caplan
100.00%
Ordinary

Financials

Year2014
Net Worth£36,553
Cash£27,714
Current Liabilities£125,159

Accounts

Latest Accounts31 March 2022 (1 year, 12 months ago)
Next Accounts Due31 March 2024 (1 day from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return14 May 2023 (10 months, 2 weeks ago)
Next Return Due28 May 2024 (1 month, 4 weeks from now)

Charges

26 July 2022Delivered on: 27 July 2022
Persons entitled: Coutts & Company

Classification: A registered charge
Outstanding
28 September 2016Delivered on: 5 October 2016
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Outstanding

Filing History

14 May 2023Confirmation statement made on 14 May 2023 with updates (4 pages)
30 December 2022Total exemption full accounts made up to 31 March 2022 (8 pages)
27 July 2022Registration of charge 058324150002, created on 26 July 2022 (12 pages)
25 May 2022Confirmation statement made on 14 May 2022 with no updates (3 pages)
14 January 2022Director's details changed for Mr Alexander Henry Michael Caplan on 1 January 2022 (2 pages)
14 January 2022Appointment of Mr David Olley as a director on 1 January 2022 (2 pages)
24 December 2021Total exemption full accounts made up to 31 March 2021 (8 pages)
10 August 2021Resolutions
  • RES13 ‐ Approval of written resolution/company business 21/07/2021
(2 pages)
10 August 2021Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(2 pages)
10 August 2021Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
10 August 2021Memorandum and Articles of Association (14 pages)
29 July 2021Secretary's details changed for James Matthew Cahill on 29 July 2021 (1 page)
29 July 2021Change of details for Mr Alexander Henry Caplan as a person with significant control on 29 July 2021 (2 pages)
29 July 2021Director's details changed for Alexander Henry Caplan on 29 July 2021 (2 pages)
14 May 2021Confirmation statement made on 14 May 2021 with updates (3 pages)
31 March 2021Total exemption full accounts made up to 31 March 2020 (8 pages)
19 October 2020Registered office address changed from 30-35 Pall Mall London SW1Y 5LP England to 60 Pall Mall London SW1Y 5HZ on 19 October 2020 (1 page)
11 June 2020Confirmation statement made on 30 May 2020 with updates (4 pages)
11 June 2020Appointment of Mr Richard James Mccorriston as a director on 2 April 2020 (2 pages)
11 June 2020Statement of capital following an allotment of shares on 2 April 2020
  • GBP 133.33
(3 pages)
15 May 2020Secretary's details changed for James Cahill on 15 May 2020 (1 page)
14 October 2019Satisfaction of charge 058324150001 in full (1 page)
31 May 2019Total exemption full accounts made up to 31 March 2019 (7 pages)
30 May 2019Confirmation statement made on 30 May 2019 with no updates (3 pages)
7 January 2019Total exemption full accounts made up to 31 March 2018 (6 pages)
23 September 2018Registered office address changed from 1 Great Cumberland Place London W1H 7AL to 30-35 Pall Mall London SW1Y 5LP on 23 September 2018 (1 page)
2 July 2018Director's details changed for Alexander Henry Caplan on 2 July 2018 (2 pages)
14 June 2018Termination of appointment of Abigail Rosemary Orr as a director on 14 June 2018 (1 page)
12 June 2018Confirmation statement made on 30 May 2018 with no updates (3 pages)
28 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
28 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
12 June 2017Confirmation statement made on 30 May 2017 with updates (5 pages)
12 June 2017Confirmation statement made on 30 May 2017 with updates (5 pages)
31 October 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(17 pages)
31 October 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(17 pages)
5 October 2016Registration of charge 058324150001, created on 28 September 2016 (18 pages)
5 October 2016Registration of charge 058324150001, created on 28 September 2016 (18 pages)
10 August 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
10 August 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
22 June 2016Annual return made up to 30 May 2016 with a full list of shareholders
Statement of capital on 2016-06-22
  • GBP 100
(4 pages)
22 June 2016Annual return made up to 30 May 2016 with a full list of shareholders
Statement of capital on 2016-06-22
  • GBP 100
(4 pages)
11 January 2016Total exemption small company accounts made up to 31 March 2015 (6 pages)
11 January 2016Total exemption small company accounts made up to 31 March 2015 (6 pages)
11 November 2015Resolutions
  • RES13 ‐ Sub-division 23/10/2015
  • RES13 ‐ Sub-division 23/10/2015
(2 pages)
11 November 2015Resolutions
  • RES13 ‐ Sub-division 23/10/2015
(2 pages)
11 November 2015Sub-division of shares on 23 October 2015 (5 pages)
11 November 2015Sub-division of shares on 23 October 2015 (5 pages)
22 June 2015Annual return made up to 30 May 2015 with a full list of shareholders
Statement of capital on 2015-06-22
  • GBP 100
(4 pages)
22 June 2015Annual return made up to 30 May 2015 with a full list of shareholders
Statement of capital on 2015-06-22
  • GBP 100
(4 pages)
14 January 2015Total exemption small company accounts made up to 31 March 2014 (6 pages)
14 January 2015Total exemption small company accounts made up to 31 March 2014 (6 pages)
27 June 2014Appointment of Ms Abigail Rosemary Orr as a director (2 pages)
27 June 2014Annual return made up to 30 May 2014 with a full list of shareholders
Statement of capital on 2014-06-27
  • GBP 100
(3 pages)
27 June 2014Appointment of Ms Abigail Rosemary Orr as a director (2 pages)
27 June 2014Annual return made up to 30 May 2014 with a full list of shareholders
Statement of capital on 2014-06-27
  • GBP 100
(3 pages)
4 January 2014Total exemption small company accounts made up to 31 March 2013 (6 pages)
4 January 2014Total exemption small company accounts made up to 31 March 2013 (6 pages)
12 June 2013Annual return made up to 30 May 2013 with a full list of shareholders (3 pages)
12 June 2013Annual return made up to 30 May 2013 with a full list of shareholders (3 pages)
6 January 2013Total exemption small company accounts made up to 31 March 2012 (6 pages)
6 January 2013Total exemption small company accounts made up to 31 March 2012 (6 pages)
30 May 2012Annual return made up to 30 May 2012 with a full list of shareholders (3 pages)
30 May 2012Secretary's details changed for James Cahill on 1 June 2011 (1 page)
30 May 2012Annual return made up to 30 May 2012 with a full list of shareholders (3 pages)
30 May 2012Director's details changed for Alexander Henry Caplan on 1 June 2011 (2 pages)
30 May 2012Director's details changed for Alexander Henry Caplan on 1 June 2011 (2 pages)
30 May 2012Secretary's details changed for James Cahill on 1 June 2011 (1 page)
30 May 2012Secretary's details changed for James Cahill on 1 June 2011 (1 page)
30 May 2012Director's details changed for Alexander Henry Caplan on 1 June 2011 (2 pages)
3 January 2012Total exemption small company accounts made up to 31 March 2011 (6 pages)
3 January 2012Total exemption small company accounts made up to 31 March 2011 (6 pages)
13 September 2011Registered office address changed from 29 Welbeck Street London W1G 8DA United Kingdom on 13 September 2011 (1 page)
13 September 2011Registered office address changed from 29 Welbeck Street London W1G 8DA United Kingdom on 13 September 2011 (1 page)
31 May 2011Annual return made up to 30 May 2011 with a full list of shareholders (4 pages)
31 May 2011Annual return made up to 30 May 2011 with a full list of shareholders (4 pages)
14 December 2010Total exemption full accounts made up to 31 March 2010 (11 pages)
14 December 2010Total exemption full accounts made up to 31 March 2010 (11 pages)
31 May 2010Director's details changed for Alexander Henry Caplan on 30 May 2010 (2 pages)
31 May 2010Annual return made up to 30 May 2010 with a full list of shareholders (4 pages)
31 May 2010Annual return made up to 30 May 2010 with a full list of shareholders (4 pages)
31 May 2010Director's details changed for Alexander Henry Caplan on 30 May 2010 (2 pages)
24 February 2010Total exemption full accounts made up to 31 May 2009 (11 pages)
24 February 2010Total exemption full accounts made up to 31 May 2009 (11 pages)
5 November 2009Current accounting period shortened from 31 May 2010 to 31 March 2010 (1 page)
5 November 2009Current accounting period shortened from 31 May 2010 to 31 March 2010 (1 page)
30 May 2009Return made up to 30/05/09; full list of members (3 pages)
30 May 2009Return made up to 30/05/09; full list of members (3 pages)
12 November 2008Total exemption full accounts made up to 31 May 2008 (10 pages)
12 November 2008Total exemption full accounts made up to 31 May 2008 (10 pages)
2 June 2008Return made up to 30/05/08; full list of members (3 pages)
2 June 2008Return made up to 30/05/08; full list of members (3 pages)
23 May 2008Registered office changed on 23/05/2008 from 72 new bond street mayfair london W1S 1RR (1 page)
23 May 2008Registered office changed on 23/05/2008 from 72 new bond street mayfair london W1S 1RR (1 page)
5 March 2008Total exemption full accounts made up to 31 May 2007 (10 pages)
5 March 2008Total exemption full accounts made up to 31 May 2007 (10 pages)
28 August 2007Director resigned (1 page)
28 August 2007Director resigned (1 page)
23 August 2007New secretary appointed (2 pages)
23 August 2007Secretary resigned (1 page)
23 August 2007Secretary resigned (1 page)
23 August 2007New secretary appointed (2 pages)
11 June 2007Return made up to 30/05/07; full list of members (2 pages)
11 June 2007Return made up to 30/05/07; full list of members (2 pages)
31 May 2006Secretary resigned (1 page)
31 May 2006Secretary resigned (1 page)
30 May 2006Incorporation (16 pages)
30 May 2006Incorporation (16 pages)