Company NameSynergy & Impact Ltd
DirectorSamuel Olawole Ogunsalu
Company StatusActive
Company Number11116607
CategoryPrivate Limited Company
Incorporation Date18 December 2017(6 years, 4 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified
Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Director

Director NameMr Samuel Olawole Ogunsalu
Date of BirthApril 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed18 December 2017(same day as company formation)
RoleManager
Country of ResidenceEngland
Correspondence Address19a Beresford Road
London
N5 2HS

Location

Registered Address19a Beresford Road
London
N5 2HS
RegionLondon
ConstituencyIslington North
CountyGreater London
WardMildmay
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return20 May 2023 (11 months, 1 week ago)
Next Return Due3 June 2024 (1 month, 1 week from now)

Filing History

15 August 2023Compulsory strike-off action has been discontinued (1 page)
14 August 2023Confirmation statement made on 20 May 2023 with no updates (3 pages)
8 August 2023First Gazette notice for compulsory strike-off (1 page)
3 February 2023Registered office address changed from Stonebridge House Chelmsford Road Hatfield Heath Bishop's Stortford CM22 7BD England to 19a Beresford Road London N5 2HS on 3 February 2023 (1 page)
18 January 2023Confirmation statement made on 20 May 2022 with no updates (3 pages)
26 November 2022Compulsory strike-off action has been discontinued (1 page)
25 November 2022Registered office address changed from 10/11 Charterhouse Square London EC1M 6EH United Kingdom to Stonebridge House Chelmsford Road Hatfield Heath Bishop's Stortford CM22 7BD on 25 November 2022 (1 page)
25 November 2022Total exemption full accounts made up to 31 March 2020 (4 pages)
25 November 2022Total exemption full accounts made up to 31 March 2022 (4 pages)
25 November 2022Total exemption full accounts made up to 31 March 2021 (4 pages)
5 August 2021Compulsory strike-off action has been suspended (1 page)
13 July 2021First Gazette notice for compulsory strike-off (1 page)
21 May 2021Compulsory strike-off action has been discontinued (1 page)
20 May 2021Confirmation statement made on 20 May 2021 with no updates (3 pages)
14 May 2021Compulsory strike-off action has been suspended (1 page)
6 April 2021First Gazette notice for compulsory strike-off (1 page)
17 January 2020Confirmation statement made on 17 December 2019 with no updates (3 pages)
17 January 2020Micro company accounts made up to 31 March 2019 (2 pages)
15 July 2019Confirmation statement made on 17 December 2018 with no updates (2 pages)
15 July 2019Administrative restoration application (3 pages)
28 May 2019Final Gazette dissolved via compulsory strike-off (1 page)
12 March 2019First Gazette notice for compulsory strike-off (1 page)
2 January 2019Current accounting period extended from 31 December 2018 to 31 March 2019 (3 pages)
18 December 2017Incorporation
Statement of capital on 2017-12-18
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(10 pages)
18 December 2017Incorporation
Statement of capital on 2017-12-18
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(10 pages)