SYNTHON LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameSYNTHON LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 01996680
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of SYNTHON LIMITED?

    • Dormant Company (99999) / Activities of extraterritorial organisations and bodies

    Where is SYNTHON LIMITED located?

    Registered Office Address
    Management Block Globe Mill
    Bridge Street
    HD7 5JN Slaithwaite
    Huddersfield
    United Kingdom
    Undeliverable Registered Office AddressNo

    What were the previous names of SYNTHON LIMITED?

    Previous Company Names
    Company NameFromUntil
    I.M. (SYNTHETICS) LIMITEDOct 21, 1997Oct 21, 1997
    ASAHI-ILLINGWORTH MORRIS LIMITEDJul 28, 1986Jul 28, 1986
    DIKAPPA (NUMBER 386) LIMITEDMar 06, 1986Mar 06, 1986

    What are the latest accounts for SYNTHON LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnMar 31, 2025
    Next Accounts Due OnMar 31, 2026
    Last Accounts
    Last Accounts Made Up ToMar 31, 2024

    What is the status of the latest confirmation statement for SYNTHON LIMITED?

    Last Confirmation Statement Made Up ToOct 20, 2026
    Next Confirmation Statement DueNov 03, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToOct 20, 2025
    OverdueNo

    What are the latest filings for SYNTHON LIMITED?

    Filings
    DateDescriptionDocumentType

    Termination of appointment of Janet Caroline O'connor as a director on Nov 25, 2025

    1 pagesTM01

    Appointment of Mr Zahir Ahmed as a director on Nov 25, 2025

    2 pagesAP01

    Confirmation statement made on Oct 20, 2025 with updates

    4 pagesCS01

    Director's details changed for I M Directors Limited on Jan 15, 2025

    1 pagesCH02

    Change of details for Hartley Investment Trust Limited as a person with significant control on Jan 15, 2025

    2 pagesPSC05

    Director's details changed for Mrs Janet Caroline O'connor on Jan 15, 2025

    2 pagesCH01

    Accounts for a dormant company made up to Mar 31, 2024

    3 pagesAA

    Confirmation statement made on Oct 20, 2024 with updates

    4 pagesCS01

    Registered office address changed from Cumberland House Greenside Lane Bradford England BD8 9TF England to Management Block Globe Mill Bridge Street Slaithwaite Huddersfield HD7 5JN on Oct 10, 2024

    1 pagesAD01

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of removal of pre-emption rights

    RES11
    capital

    Resolution of allotment of securities

    RES10

    Statement of capital following an allotment of shares on Jun 13, 2024

    • Capital: GBP 662,398
    3 pagesSH01

    Accounts for a dormant company made up to Mar 31, 2023

    3 pagesAA

    Confirmation statement made on Oct 20, 2023 with updates

    4 pagesCS01

    Accounts for a dormant company made up to Mar 31, 2022

    3 pagesAA

    Confirmation statement made on Oct 20, 2022 with no updates

    3 pagesCS01

    Secretary's details changed for Grosvenor Secretaries Limited on Oct 20, 2022

    1 pagesCH04

    Director's details changed for I M Directors Limited on Oct 20, 2022

    1 pagesCH02

    Accounts for a dormant company made up to Mar 31, 2021

    3 pagesAA

    Confirmation statement made on Oct 20, 2021 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Mar 31, 2020

    3 pagesAA

    Secretary's details changed for Grosvenor Secretaries Limited on Nov 02, 2020

    1 pagesCH04

    Confirmation statement made on Oct 20, 2020 with no updates

    3 pagesCS01

    legacy

    7 pagesRP04CS01

    Director's details changed for Mrs Janet Caroline O'connor on Feb 25, 2020

    2 pagesCH01

    Accounts for a dormant company made up to Mar 31, 2019

    3 pagesAA

    Who are the officers of SYNTHON LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    GROSVENOR SECRETARIES LIMITED
    18-20 North Quay
    IM1 4LE Douglas
    3rd Floor
    Isle Of Man
    Secretary
    18-20 North Quay
    IM1 4LE Douglas
    3rd Floor
    Isle Of Man
    Legal FormLIMITED COMPANY
    Identification TypeOther Corporate Body or Firm
    Legal Authority1931-2004 ACT
    Registration Number007952C
    48247770001
    AHMED, Zahir
    Globe Mills
    Bridge Street
    HD7 5JN Slaithwaite
    Management Block
    Huddersfield
    United Kingdom
    Director
    Globe Mills
    Bridge Street
    HD7 5JN Slaithwaite
    Management Block
    Huddersfield
    United Kingdom
    United KingdomBritish345125610001
    I M DIRECTORS LIMITED
    Globe Mills
    Bridge Street
    HD7 5JN Slaithwaite
    Management Block
    Huddersfield
    United Kingdom
    Director
    Globe Mills
    Bridge Street
    HD7 5JN Slaithwaite
    Management Block
    Huddersfield
    United Kingdom
    Identification TypeUK Limited Company
    Registration Number03425682
    55051730002
    BRADLEY, Michael James
    14 Chapel Grove
    Crossflatts
    BD16 2SJ Bingley
    West Yorkshire
    Secretary
    14 Chapel Grove
    Crossflatts
    BD16 2SJ Bingley
    West Yorkshire
    British3754640001
    NIXON, Peter
    5 Ashville Grove
    Headingley
    LS6 1LY Leeds
    West Yorkshire
    Secretary
    5 Ashville Grove
    Headingley
    LS6 1LY Leeds
    West Yorkshire
    British23221250002
    I M SECRETARIES LIMITED
    98 Kirkstall Road
    LS3 1YN Leeds
    Secretary
    98 Kirkstall Road
    LS3 1YN Leeds
    57677080002
    BINNS, Eric
    32 Bankfield Road
    BD18 4AJ Shipley
    West Yorkshire
    Director
    32 Bankfield Road
    BD18 4AJ Shipley
    West Yorkshire
    British8736520001
    BRADLEY, Michael James
    14 Chapel Grove
    Crossflatts
    BD16 2SJ Bingley
    West Yorkshire
    Director
    14 Chapel Grove
    Crossflatts
    BD16 2SJ Bingley
    West Yorkshire
    British3754640001
    BROWN, Neil
    23 Nab Wood Drive
    BD18 4HP Shipley
    West Yorkshire
    Director
    23 Nab Wood Drive
    BD18 4HP Shipley
    West Yorkshire
    British15505750001
    CHIPPENDALE, Albert Paul
    25 Canford Road
    Allerton
    BD15 7BS Bradford
    West Yorkshire
    Director
    25 Canford Road
    Allerton
    BD15 7BS Bradford
    West Yorkshire
    British49818210001
    CROTTY, Brian Clifford
    1 Ivy Grove
    BD18 4JZ Shipley
    West Yorkshire
    Director
    1 Ivy Grove
    BD18 4JZ Shipley
    West Yorkshire
    British6651500002
    HODDY, David
    1 Bramham Drive
    Baildon
    BD17 6SZ Shipley
    West Yorkshire
    Director
    1 Bramham Drive
    Baildon
    BD17 6SZ Shipley
    West Yorkshire
    British3754630002
    LEWIS, Alan James
    Flat 6
    3 Stanhope Gate
    W1Y 5LA London
    Director
    Flat 6
    3 Stanhope Gate
    W1Y 5LA London
    United KingdomBritish2860700001
    MIKI, Takashi
    211 Boulevard Du
    Souverain
    1160 Brussels
    Belgium
    Director
    211 Boulevard Du
    Souverain
    1160 Brussels
    Belgium
    Japanese19954950001
    MORRISON, Alexander
    Burnside 23 Hallfield Drive
    Baildon
    BD17 6NH Shipley
    West Yorkshire
    Director
    Burnside 23 Hallfield Drive
    Baildon
    BD17 6NH Shipley
    West Yorkshire
    British17101630001
    MURRAY, Allan Moreland
    11 Villa Road
    BD16 4ER Bingley
    West Yorkshire
    Director
    11 Villa Road
    BD16 4ER Bingley
    West Yorkshire
    British29887550001
    NIKI, Atsushige
    Avenue Franklin Roosevelt 121/Bte 14
    1050 Brussels
    Belgium
    Director
    Avenue Franklin Roosevelt 121/Bte 14
    1050 Brussels
    Belgium
    Japanese47758990001
    O'CONNOR, Janet Caroline
    Globe Mills
    Bridge Street
    HD7 5JN Slaithwaite
    Management Block
    Huddersfield
    United Kingdom
    Director
    Globe Mills
    Bridge Street
    HD7 5JN Slaithwaite
    Management Block
    Huddersfield
    United Kingdom
    Isle Of ManBritish172220030001
    SMITH, Christopher Stephen
    Athol Street
    IM1 1QL Douglas
    5
    Isle Of Man
    United Kingdom
    Director
    Athol Street
    IM1 1QL Douglas
    5
    Isle Of Man
    United Kingdom
    Isle Of ManBritish153058430001
    SMITH, Martin William
    5 Westleigh Close
    Baildon
    BD17 5DR Shipley
    West Yorkshire
    Director
    5 Westleigh Close
    Baildon
    BD17 5DR Shipley
    West Yorkshire
    EnglandBritish17101640002
    TAKAHASHI, Teruo
    Residence Karin & Marita
    Rue Montagne Au Chaudron 4 - Bte 8
    FOREIGN Brussels 1150
    Belgium
    Director
    Residence Karin & Marita
    Rue Montagne Au Chaudron 4 - Bte 8
    FOREIGN Brussels 1150
    Belgium
    Japanese19954920001
    WRIGHT, Fred Dawson
    26 Woodvale Crescent
    BD16 4AL Bingley
    West Yorkshire
    Director
    26 Woodvale Crescent
    BD16 4AL Bingley
    West Yorkshire
    British15505790001
    YABUKI, Yuichi
    Boulevard Du Souverain
    211/Bte 6d
    1160 Bruxelles
    Belgium
    Director
    Boulevard Du Souverain
    211/Bte 6d
    1160 Bruxelles
    Belgium
    Japanese37626550001
    I M SECRETARIES LIMITED
    98 Kirkstall Road
    LS3 1YN Leeds
    Director
    98 Kirkstall Road
    LS3 1YN Leeds
    57677080002

    Who are the persons with significant control of SYNTHON LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Kirkstall Road
    LS3 1YN Leeds
    98
    United Kingdom
    Apr 06, 2016
    Kirkstall Road
    LS3 1YN Leeds
    98
    United Kingdom
    Yes
    Legal FormLimited By Shares
    Country RegisteredEngland
    Legal AuthorityUnited Kingdom (England)
    Place RegisteredCompanies House
    Registration Number210241
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.
    Hartley Investment Trust Limited
    Globe Mills
    Bridge Street
    HD7 5JN Slaithwaite
    Management Block
    Huddersfield
    United Kingdom
    Apr 06, 2016
    Globe Mills
    Bridge Street
    HD7 5JN Slaithwaite
    Management Block
    Huddersfield
    United Kingdom
    No
    Legal FormLimited By Shares
    Country RegisteredUnited Kingdom
    Legal AuthorityEngland
    Place RegisteredUk
    Registration Number01742848
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0