Company NameSynectyx Ltd
DirectorSimon Daniel Brueckheimer
Company StatusActive
Company Number07316424
CategoryPrivate Limited Company
Incorporation Date15 July 2010(13 years, 9 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Director

Director NameMr Simon Daniel Brueckheimer
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed15 July 2010(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address95 Abbots Gardens
London
N2 0JJ

Location

Registered Address95 Abbots Gardens
London
N2 0JJ
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardEast Finchley
Built Up AreaGreater London

Shareholders

1 at £1Catharine Coleman
50.00%
Ordinary
1 at £1Simon Brueckheimer
50.00%
Ordinary

Accounts

Latest Accounts31 July 2023 (9 months ago)
Next Accounts Due30 April 2025 (12 months from now)
Accounts CategoryMicro
Accounts Year End31 July

Returns

Latest Return29 January 2024 (3 months ago)
Next Return Due12 February 2025 (9 months, 2 weeks from now)

Filing History

2 February 2023Confirmation statement made on 29 January 2023 with updates (4 pages)
3 January 2023Micro company accounts made up to 31 July 2022 (3 pages)
1 February 2022Confirmation statement made on 29 January 2022 with updates (4 pages)
4 November 2021Micro company accounts made up to 31 July 2021 (3 pages)
29 January 2021Cessation of Catharine Coleman as a person with significant control on 23 January 2021 (1 page)
29 January 2021Change of details for Mr Simon Daniel Brueckheimer as a person with significant control on 23 January 2021 (2 pages)
29 January 2021Confirmation statement made on 29 January 2021 with updates (4 pages)
3 September 2020Micro company accounts made up to 31 July 2020 (3 pages)
21 July 2020Confirmation statement made on 15 July 2020 with no updates (3 pages)
9 September 2019Micro company accounts made up to 31 July 2019 (2 pages)
24 July 2019Confirmation statement made on 15 July 2019 with no updates (3 pages)
4 September 2018Micro company accounts made up to 31 July 2018 (2 pages)
17 July 2018Confirmation statement made on 15 July 2018 with updates (4 pages)
22 August 2017Micro company accounts made up to 31 July 2017 (2 pages)
22 August 2017Micro company accounts made up to 31 July 2017 (2 pages)
19 July 2017Confirmation statement made on 15 July 2017 with updates (4 pages)
19 July 2017Confirmation statement made on 15 July 2017 with updates (4 pages)
30 August 2016Micro company accounts made up to 31 July 2016 (2 pages)
30 August 2016Micro company accounts made up to 31 July 2016 (2 pages)
16 July 2016Director's details changed for Mr Simon Daniel Brueckheimer on 16 July 2016 (2 pages)
16 July 2016Confirmation statement made on 15 July 2016 with updates (6 pages)
16 July 2016Confirmation statement made on 15 July 2016 with updates (6 pages)
16 July 2016Director's details changed for Mr Simon Daniel Brueckheimer on 16 July 2016 (2 pages)
25 August 2015Accounts for a dormant company made up to 31 July 2015 (5 pages)
25 August 2015Accounts for a dormant company made up to 31 July 2015 (5 pages)
27 July 2015Annual return made up to 15 July 2015 with a full list of shareholders
Statement of capital on 2015-07-27
  • GBP 2
(3 pages)
27 July 2015Annual return made up to 15 July 2015 with a full list of shareholders
Statement of capital on 2015-07-27
  • GBP 2
(3 pages)
15 April 2015Accounts for a dormant company made up to 31 July 2014 (5 pages)
15 April 2015Accounts for a dormant company made up to 31 July 2014 (5 pages)
4 August 2014Annual return made up to 15 July 2014 with a full list of shareholders
Statement of capital on 2014-08-04
  • GBP 2
(3 pages)
4 August 2014Annual return made up to 15 July 2014 with a full list of shareholders
Statement of capital on 2014-08-04
  • GBP 2
(3 pages)
1 August 2014Registered office address changed from 74 Church Crescent London Greater London N10 3NE England to 95 Abbots Gardens London N2 0JJ on 1 August 2014 (1 page)
1 August 2014Registered office address changed from 74 Church Crescent London Greater London N10 3NE England to 95 Abbots Gardens London N2 0JJ on 1 August 2014 (1 page)
1 August 2014Registered office address changed from 74 Church Crescent London Greater London N10 3NE England to 95 Abbots Gardens London N2 0JJ on 1 August 2014 (1 page)
10 August 2013Accounts for a dormant company made up to 31 July 2013 (5 pages)
10 August 2013Accounts for a dormant company made up to 31 July 2013 (5 pages)
24 July 2013Annual return made up to 15 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-24
(3 pages)
24 July 2013Annual return made up to 15 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-24
(3 pages)
8 October 2012Total exemption small company accounts made up to 31 July 2012 (6 pages)
8 October 2012Total exemption small company accounts made up to 31 July 2012 (6 pages)
27 July 2012Annual return made up to 15 July 2012 with a full list of shareholders (3 pages)
27 July 2012Annual return made up to 15 July 2012 with a full list of shareholders (3 pages)
27 September 2011Total exemption small company accounts made up to 31 July 2011 (4 pages)
27 September 2011Total exemption small company accounts made up to 31 July 2011 (4 pages)
3 August 2011Annual return made up to 15 July 2011 with a full list of shareholders (3 pages)
3 August 2011Annual return made up to 15 July 2011 with a full list of shareholders (3 pages)
15 July 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(14 pages)
15 July 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(14 pages)
15 July 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(14 pages)