SYNECTICS SOLUTIONS LIMITED
Overview
| Company Name | SYNECTICS SOLUTIONS LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 02685135 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of SYNECTICS SOLUTIONS LIMITED?
- Computer facilities management activities (62030) / Information and communication
- Data processing, hosting and related activities (63110) / Information and communication
Where is SYNECTICS SOLUTIONS LIMITED located?
| Registered Office Address | Hamil Road Burslem ST6 1AJ Stoke-On-Trent England |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for SYNECTICS SOLUTIONS LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Aug 31, 2025 |
| Next Accounts Due On | May 31, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Aug 31, 2024 |
What is the status of the latest confirmation statement for SYNECTICS SOLUTIONS LIMITED?
| Last Confirmation Statement Made Up To | Feb 01, 2027 |
|---|---|
| Next Confirmation Statement Due | Feb 15, 2027 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Feb 01, 2026 |
| Overdue | No |
What are the latest filings for SYNECTICS SOLUTIONS LIMITED?
| Date | Description | Document | Type | |||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Confirmation statement made on Feb 01, 2026 with no updates | 3 pages | CS01 | ||||||||||||||
Full accounts made up to Aug 31, 2024 | 37 pages | AA | ||||||||||||||
Termination of appointment of Carol Ann Shanahan as a director on Feb 12, 2025 | 1 pages | TM01 | ||||||||||||||
Termination of appointment of Rosemary Louise Jones as a director on Feb 12, 2025 | 1 pages | TM01 | ||||||||||||||
Appointment of Mr Matthew William Hall as a director on Jan 31, 2025 | 2 pages | AP01 | ||||||||||||||
Confirmation statement made on Feb 01, 2025 with updates | 5 pages | CS01 | ||||||||||||||
Director's details changed for Mrs Carol Ann Shanahan on Nov 04, 2024 | 2 pages | CH01 | ||||||||||||||
Memorandum and Articles of Association | 11 pages | MA | ||||||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Particulars of variation of rights attached to shares | 2 pages | SH10 | ||||||||||||||
Change of share class name or designation | 2 pages | SH08 | ||||||||||||||
Registration of charge 026851350013, created on Oct 11, 2024 | 84 pages | MR01 | ||||||||||||||
Termination of appointment of Kevin John Shanahan as a director on Apr 22, 2024 | 1 pages | TM01 | ||||||||||||||
Termination of appointment of Robert Ainsley Moorhouse as a director on Apr 22, 2024 | 1 pages | TM01 | ||||||||||||||
Termination of appointment of Marian Kathleen Humphreys as a director on Apr 22, 2024 | 1 pages | TM01 | ||||||||||||||
Registered office address changed from Synectics House the Brampton Newcastle-Under-Lyme Staffordshire ST5 0QY to Hamil Road Burslem Stoke-on-Trent ST6 1AJ on Apr 29, 2024 | 1 pages | AD01 | ||||||||||||||
Satisfaction of charge 7 in full | 1 pages | MR04 | ||||||||||||||
Satisfaction of charge 11 in full | 1 pages | MR04 | ||||||||||||||
Satisfaction of charge 8 in full | 1 pages | MR04 | ||||||||||||||
Satisfaction of charge 9 in full | 1 pages | MR04 | ||||||||||||||
Satisfaction of charge 026851350012 in full | 1 pages | MR04 | ||||||||||||||
Satisfaction of charge 10 in full | 1 pages | MR04 | ||||||||||||||
Part of the property or undertaking has been released and no longer forms part of charge 7 | 2 pages | MR05 | ||||||||||||||
Termination of appointment of Katherine May Beardmore as a director on Jan 31, 2024 | 1 pages | TM01 | ||||||||||||||
Confirmation statement made on Feb 01, 2024 with no updates | 3 pages | CS01 | ||||||||||||||
Who are the officers of SYNECTICS SOLUTIONS LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| HALL, Matthew William | Director | Burslem ST6 1AJ Stoke-On-Trent Hamil Road England | England | British | 332385080001 | |||||
| LEWIS, Ian Raymond | Director | Synectics House The Brampton ST5 0QY Newcastle-Under-Lyme Staffordshire | England | British | 239132440001 | |||||
| WOOD, Richard Mark | Director | Synectics House The Brampton ST5 0QY Newcastle-Under-Lyme Staffordshire | England | British | 192946070001 | |||||
| SHANAHAN, Carol Ann | Secretary | Synectics House The Brampton ST5 0QY Newcastle-Under-Lyme Staffordshire | British | 33527520002 | ||||||
| BEARDMORE, Katherine May | Director | Synectics House The Brampton ST5 0QY Newcastle-Under-Lyme Staffordshire | England | British | 192946320004 | |||||
| EAST, Richard Quentin | Director | 8 Gipsy Lane SW15 5RG London | British | 14278130001 | ||||||
| FOTHERGILL, Thomas | Director | 33 Ashfield Road WA15 9QJ Hale Cheshire | British | 75865370002 | ||||||
| GREEN, Graham | Director | 17 Sandringham Road PR8 2JZ Southport Merseyside | England | British | 123494770001 | |||||
| HOPKINS, Michael | Director | Peelers Cottage, 7 Church Lane, Oulton ST15 8UL Stone Staffordshire | England | British | 71613700002 | |||||
| HUMPHREYS, Marian Kathleen | Director | Burslem ST6 1AJ Stoke-On-Trent Hamil Road England | England | British | 192946660001 | |||||
| JONES, Rosemary Louise | Director | Synectics House The Brampton ST5 0QY Newcastle-Under-Lyme Staffordshire | United Kingdom | British | 192946570002 | |||||
| MOORHOUSE, Robert Ainsley | Director | Burslem ST6 1AJ Stoke-On-Trent Hamil Road England | England | British | 42296600003 | |||||
| SHANAHAN, Carol Ann | Director | Synectics House The Brampton ST5 0QY Newcastle-Under-Lyme Staffordshire | England | British | 33527520004 | |||||
| SHANAHAN, Kevin John | Director | Synectics House The Brampton ST5 0QY Newcastle-Under-Lyme Staffordshire | England | British | 33527530002 | |||||
| TIDESWELL, Martin Peter | Director | Synectics House The Brampton ST5 0QY Newcastle-Under-Lyme Staffordshire | England | British | 253059880001 | |||||
| ZIMAN, Lawrence David | Director | 23 Admiral House 20 Manor Road TW11 8BF Teddington Middlesex | British | 70538580001 |
Who are the persons with significant control of SYNECTICS SOLUTIONS LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Synectics Solutions (Holdings) Limited | Nov 23, 2023 | Synectics House The Brampton ST5 0QY Newcastle Synectics House England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Mrs Carol Ann Shanahan | Apr 06, 2016 | Synectics House The Brampton ST5 0QY Newcastle-Under-Lyme Staffordshire | Yes | ||||||||||
Nationality: British Country of Residence: England | |||||||||||||
Natures of Control
| |||||||||||||
| Mr Kevin John Shanahan | Apr 06, 2016 | Synectics House The Brampton ST5 0QY Newcastle-Under-Lyme Staffordshire | Yes | ||||||||||
Nationality: British Country of Residence: England | |||||||||||||
Natures of Control
| |||||||||||||
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