SYNAPTIC SOFTWARE LIMITED

SYNAPTIC SOFTWARE LIMITED

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

    Company NameSYNAPTIC SOFTWARE LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 03136234
    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 SYNAPTIC SOFTWARE LIMITED?

    • Other business support service activities n.e.c. (82990) / Administrative and support service activities

    Where is SYNAPTIC SOFTWARE LIMITED located?

    Registered Office Address
    Fintel House
    St Andrews Road
    HD1 6NA Huddersfield
    West Yorkshire
    United Kingdom
    Undeliverable Registered Office AddressNo

    What were the previous names of SYNAPTIC SOFTWARE LIMITED?

    Previous Company Names
    Company NameFromUntil
    CAPITA FINANCIAL SOFTWARE LIMITEDJan 02, 2008Jan 02, 2008
    WEBLINE LIMITEDDec 11, 1995Dec 11, 1995

    What are the latest accounts for SYNAPTIC SOFTWARE LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2025
    Next Accounts Due OnSep 30, 2026
    Last Accounts
    Last Accounts Made Up ToDec 31, 2024

    What is the status of the latest confirmation statement for SYNAPTIC SOFTWARE LIMITED?

    Last Confirmation Statement Made Up ToSep 30, 2026
    Next Confirmation Statement DueOct 14, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToSep 30, 2025
    OverdueNo

    What are the latest filings for SYNAPTIC SOFTWARE LIMITED?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Sep 30, 2025 with no updates

    3 pagesCS01

    Accounts for a small company made up to Dec 31, 2024

    21 pagesAA

    Termination of appointment of Neil Martin Stevens as a director on Jun 30, 2025

    1 pagesTM01

    Termination of appointment of Kyle Raymond Creed Augustin as a director on May 02, 2025

    1 pagesTM01

    Appointment of Mr Russell Adrian Naglis as a secretary on May 19, 2025

    2 pagesAP03

    Accounts for a small company made up to Dec 31, 2023

    23 pagesAA

    Confirmation statement made on Sep 30, 2024 with updates

    4 pagesCS01

    Change of details for Adv Data Holding Limited as a person with significant control on Sep 30, 2024

    2 pagesPSC05

    Director's details changed for Mr Kyle Raymond Creed Augustin on Feb 06, 2024

    2 pagesCH01

    Appointment of Mr Neil Martin Stevens as a director on Jan 26, 2024

    2 pagesAP01

    Termination of appointment of Gavin Hugill as a director on Jan 26, 2024

    1 pagesTM01

    Termination of appointment of Antoinette Vanderpuije as a secretary on Jan 26, 2024

    1 pagesTM02

    Appointment of Mr Kyle Augustin as a director on Jan 26, 2024

    2 pagesAP01

    Registered office address changed from 11 Buckingham Street London WC2N 6DF England to Fintel House St Andrews Road Huddersfield West Yorkshire HD1 6NA on Feb 06, 2024

    1 pagesAD01

    Confirmation statement made on Sep 30, 2023 with updates

    4 pagesCS01

    Director's details changed for Mr Benjamin Charles Rogers on May 01, 2023

    2 pagesCH01

    Notification of Adv Data Holding Limited as a person with significant control on Jul 31, 2023

    2 pagesPSC02

    Cessation of Capita Business Services Ltd as a person with significant control on Jul 31, 2023

    1 pagesPSC07

    Registered office address changed from 65 Gresham Street London EC2V 7NQ England to 11 Buckingham Street London WC2N 6DF on Aug 01, 2023

    1 pagesAD01

    Appointment of Antoinette Vanderpuije as a secretary on Jul 31, 2023

    2 pagesAP03

    Termination of appointment of Daniel Hart as a director on Jul 31, 2023

    1 pagesTM01

    Termination of appointment of Capita Corporate Director Limited as a director on Jul 31, 2023

    1 pagesTM01

    Termination of appointment of Capita Group Secretary Limited as a secretary on Jul 31, 2023

    1 pagesTM02

    Appointment of Gavin Hugill as a director on Jul 31, 2023

    2 pagesAP01

    Full accounts made up to Dec 31, 2022

    31 pagesAA

    Who are the officers of SYNAPTIC SOFTWARE LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    NAGLIS, Russell Adrian
    St Andrews Road
    HD1 6NA Huddersfield
    Fintel House
    West Yorkshire
    United Kingdom
    Secretary
    St Andrews Road
    HD1 6NA Huddersfield
    Fintel House
    West Yorkshire
    United Kingdom
    336014020001
    ROGERS, Benjamin Charles
    St Andrews Road
    HD1 6NA Huddersfield
    Fintel House
    West Yorkshire
    United Kingdom
    Director
    St Andrews Road
    HD1 6NA Huddersfield
    Fintel House
    West Yorkshire
    United Kingdom
    WalesBritish285025460002
    HOLLAND, Paul William
    7 Skylark Meadows
    Fareham Woods Golf Course
    PO15 6TJ Fareham
    Hampshire
    Secretary
    7 Skylark Meadows
    Fareham Woods Golf Course
    PO15 6TJ Fareham
    Hampshire
    British50822180004
    VANDERPUIJE, Antoinette
    Buckingham Street
    WC2N 6DF London
    11
    England
    Secretary
    Buckingham Street
    WC2N 6DF London
    11
    England
    311948500001
    CAPITA COMPANY SECRETARIAL SERVICES LIMITED
    The Registry
    34 Beckenham Road
    BR3 4TU Beckenham
    Kent
    Secretary
    The Registry
    34 Beckenham Road
    BR3 4TU Beckenham
    Kent
    102944500001
    CAPITA GROUP SECRETARY LIMITED
    Gresham Street
    EC2V 7NQ London
    65
    England
    Secretary
    Gresham Street
    EC2V 7NQ London
    65
    England
    Identification TypeUK Limited Company
    Registration Number2376959
    138426340001
    WATERLOW SECRETARIES LIMITED
    6-8 Underwood Street
    N1 7JQ London
    Nominee Secretary
    6-8 Underwood Street
    N1 7JQ London
    900003950001
    ASHBURN, Christopher Stuart
    EC2V 7NQ London
    65 Gresham Street
    England
    Director
    EC2V 7NQ London
    65 Gresham Street
    England
    EnglandBritish331716020001
    AUGUSTIN, Kyle Raymond Creed
    St Andrews Road
    HD1 6NA Huddersfield
    Fintel House
    West Yorkshire
    England
    Director
    St Andrews Road
    HD1 6NA Huddersfield
    Fintel House
    West Yorkshire
    England
    United KingdomNew Zealander302237700001
    CARTWRIGHT, Neil Richard
    Rochester Row
    SW1P 1QT London
    17
    United Kingdom
    Director
    Rochester Row
    SW1P 1QT London
    17
    United Kingdom
    EnglandBritish163983300001
    CHAPMAN, Alex David
    Rochester Row
    SW1P 1QT London
    17
    United Kingdom
    Director
    Rochester Row
    SW1P 1QT London
    17
    United Kingdom
    United KingdomBritish150663940001
    CLARKE, Lawrence
    15 Granville Close
    PO9 2TR Havant
    Hampshire
    Director
    15 Granville Close
    PO9 2TR Havant
    Hampshire
    EnglandBritish45695930001
    COXELL, Graham Peter
    Hopkilns
    Westwood Lane, Wanborough
    GU3 2JR Guildford
    Surrey
    Director
    Hopkilns
    Westwood Lane, Wanborough
    GU3 2JR Guildford
    Surrey
    United KingdomBritish73332850003
    DADY, Kevin Peter
    Rochester Row
    Westminster
    SW1P 1QT London
    17
    Director
    Rochester Row
    Westminster
    SW1P 1QT London
    17
    United KingdomBritish120732500002
    DADY, Kevin Peter
    Rochester Row
    Westminster
    SW1P 1QT London
    17
    Director
    Rochester Row
    Westminster
    SW1P 1QT London
    17
    United KingdomBritish120732500002
    GOVE, David Alistair
    Walden
    Foxcombe Road, Boars Hill
    OX1 5DL Oxford
    Oxfordshire
    Director
    Walden
    Foxcombe Road, Boars Hill
    OX1 5DL Oxford
    Oxfordshire
    EnglandEnglish124560060001
    HART, Daniel Roger
    EC2V 7NQ London
    65 Gresham Street
    England
    Director
    EC2V 7NQ London
    65 Gresham Street
    England
    EnglandBritish303384510001
    HOLLAND, Paul William
    7 Skylark Meadows
    Fareham Woods Golf Course
    PO15 6TJ Fareham
    Hampshire
    Director
    7 Skylark Meadows
    Fareham Woods Golf Course
    PO15 6TJ Fareham
    Hampshire
    EnglandBritish50822180004
    HORSWELL, Danny Philip
    71 Ruskin Road
    SO50 4JW Eastleigh
    Hampshire
    Director
    71 Ruskin Road
    SO50 4JW Eastleigh
    Hampshire
    EnglandBritish74643040001
    HUGILL, Gavin John
    Buckingham Street
    WC2N 6DF London
    11
    England
    Director
    Buckingham Street
    WC2N 6DF London
    11
    England
    EnglandBritish282825960001
    HUMPHREY, Matthew John
    Rochester Row
    Westminster
    SW1P 1QT London
    17
    United Kingdom
    Director
    Rochester Row
    Westminster
    SW1P 1QT London
    17
    United Kingdom
    United KingdomBritish72583110003
    HUMPHREY, Matthew John
    Haybarn Cowley Farm
    Cowley Road Lymington
    SO41 9JQ Southampton
    Hampshire
    Director
    Haybarn Cowley Farm
    Cowley Road Lymington
    SO41 9JQ Southampton
    Hampshire
    British72583110002
    MAYNARD, Stefan John
    Berners Street
    W1T 3LR London
    30
    England
    Director
    Berners Street
    W1T 3LR London
    30
    England
    EnglandBritish274905000001
    O'BRIEN, Peter
    13 Highfield Avenue
    GU11 3BY Aldershot
    Hampshire
    Director
    13 Highfield Avenue
    GU11 3BY Aldershot
    Hampshire
    United KingdomBritish106631910001
    PHILPOTT, Mitchell Lee
    5 Drovers Way
    St Michaels Mead
    CM23 4GF Bishops Stortford
    Hertfordshire
    Director
    5 Drovers Way
    St Michaels Mead
    CM23 4GF Bishops Stortford
    Hertfordshire
    British36720870003
    PRICE, Ian
    13 Osborn Road South
    PO16 7DF Fareham
    Hampshire
    Director
    13 Osborn Road South
    PO16 7DF Fareham
    Hampshire
    British62740000002
    RODGERSON, Craig Hilton
    Rochester Row
    SW1P 1QT London
    17
    United Kingdom
    Director
    Rochester Row
    SW1P 1QT London
    17
    United Kingdom
    EnglandBritish188334810001
    SHARP, Stephen
    Rochester Row
    SW1P 1QT London
    17
    United Kingdom
    Director
    Rochester Row
    SW1P 1QT London
    17
    United Kingdom
    United KingdomBritish138474120001
    SHEARER, Richard John
    Rochester Row
    SW1P 1QT London
    17
    United Kingdom
    Director
    Rochester Row
    SW1P 1QT London
    17
    United Kingdom
    United KingdomBritish132651920002
    STEVENS, Neil Martin
    St Andrews Road
    HD1 6NA Huddersfield
    Fintel House
    West Yorkshire
    United Kingdom
    Director
    St Andrews Road
    HD1 6NA Huddersfield
    Fintel House
    West Yorkshire
    United Kingdom
    United KingdomBritish319099460001
    TIMLIN, Andrew James
    EC2V 7NQ London
    65 Gresham Street
    England
    Director
    EC2V 7NQ London
    65 Gresham Street
    England
    United KingdomBritish203182880002
    TODD, Francesca Anne
    EC2V 7NQ London
    65 Gresham Street
    England
    Director
    EC2V 7NQ London
    65 Gresham Street
    England
    EnglandBritish72249980003
    WILLIS, John
    Rochester Row
    Westminster
    SW1P 1QT London
    17
    United Kingdom
    Director
    Rochester Row
    Westminster
    SW1P 1QT London
    17
    United Kingdom
    EnglandBritish64757090002
    CAPITA CORPORATE DIRECTOR LIMITED
    Gresham Street
    EC2V 7NQ London
    65
    England
    Director
    Gresham Street
    EC2V 7NQ London
    65
    England
    Identification TypeUK Limited Company
    Registration Number5641516
    129795770003
    WATERLOW NOMINEES LIMITED
    6-8 Underwood Street
    N1 7JQ London
    Nominee Director
    6-8 Underwood Street
    N1 7JQ London
    900003940001

    Who are the persons with significant control of SYNAPTIC SOFTWARE LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Adv Data Holding Limited
    St Andrews Road
    HD1 6NA Huddersfield
    Fintel House
    West Yorkshire
    United Kingdom
    Jul 31, 2023
    St Andrews Road
    HD1 6NA Huddersfield
    Fintel House
    West Yorkshire
    United Kingdom
    No
    Legal FormPrivate Company Limited By Shares
    Country RegisteredUnited Kingdom
    Legal AuthorityThe Laws Of England And Wales
    Place RegisteredEngland & Wales
    Registration Number14915576
    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.
    Gresham Street
    EC2V 7NQ London
    65
    England
    Apr 06, 2016
    Gresham Street
    EC2V 7NQ London
    65
    England
    Yes
    Legal FormLimited By Shares
    Country RegisteredEngland
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House
    Registration Number02299747
    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.

    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