SYNAPTIC SOFTWARE LIMITED
Overview
| Company Name | SYNAPTIC SOFTWARE LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 03136234 |
| 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 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 Address | No |
What were the previous names of SYNAPTIC SOFTWARE LIMITED?
| Company Name | From | Until |
|---|---|---|
| CAPITA FINANCIAL SOFTWARE LIMITED | Jan 02, 2008 | Jan 02, 2008 |
| WEBLINE LIMITED | Dec 11, 1995 | Dec 11, 1995 |
What are the latest accounts for SYNAPTIC SOFTWARE LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2025 |
| Next Accounts Due On | Sep 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2024 |
What is the status of the latest confirmation statement for SYNAPTIC SOFTWARE LIMITED?
| Last Confirmation Statement Made Up To | Sep 30, 2026 |
|---|---|
| Next Confirmation Statement Due | Oct 14, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Sep 30, 2025 |
| Overdue | No |
What are the latest filings for SYNAPTIC SOFTWARE LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Confirmation statement made on Sep 30, 2025 with no updates | 3 pages | CS01 | ||
Accounts for a small company made up to Dec 31, 2024 | 21 pages | AA | ||
Termination of appointment of Neil Martin Stevens as a director on Jun 30, 2025 | 1 pages | TM01 | ||
Termination of appointment of Kyle Raymond Creed Augustin as a director on May 02, 2025 | 1 pages | TM01 | ||
Appointment of Mr Russell Adrian Naglis as a secretary on May 19, 2025 | 2 pages | AP03 | ||
Accounts for a small company made up to Dec 31, 2023 | 23 pages | AA | ||
Confirmation statement made on Sep 30, 2024 with updates | 4 pages | CS01 | ||
Change of details for Adv Data Holding Limited as a person with significant control on Sep 30, 2024 | 2 pages | PSC05 | ||
Director's details changed for Mr Kyle Raymond Creed Augustin on Feb 06, 2024 | 2 pages | CH01 | ||
Appointment of Mr Neil Martin Stevens as a director on Jan 26, 2024 | 2 pages | AP01 | ||
Termination of appointment of Gavin Hugill as a director on Jan 26, 2024 | 1 pages | TM01 | ||
Termination of appointment of Antoinette Vanderpuije as a secretary on Jan 26, 2024 | 1 pages | TM02 | ||
Appointment of Mr Kyle Augustin as a director on Jan 26, 2024 | 2 pages | AP01 | ||
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 pages | AD01 | ||
Confirmation statement made on Sep 30, 2023 with updates | 4 pages | CS01 | ||
Director's details changed for Mr Benjamin Charles Rogers on May 01, 2023 | 2 pages | CH01 | ||
Notification of Adv Data Holding Limited as a person with significant control on Jul 31, 2023 | 2 pages | PSC02 | ||
Cessation of Capita Business Services Ltd as a person with significant control on Jul 31, 2023 | 1 pages | PSC07 | ||
Registered office address changed from 65 Gresham Street London EC2V 7NQ England to 11 Buckingham Street London WC2N 6DF on Aug 01, 2023 | 1 pages | AD01 | ||
Appointment of Antoinette Vanderpuije as a secretary on Jul 31, 2023 | 2 pages | AP03 | ||
Termination of appointment of Daniel Hart as a director on Jul 31, 2023 | 1 pages | TM01 | ||
Termination of appointment of Capita Corporate Director Limited as a director on Jul 31, 2023 | 1 pages | TM01 | ||
Termination of appointment of Capita Group Secretary Limited as a secretary on Jul 31, 2023 | 1 pages | TM02 | ||
Appointment of Gavin Hugill as a director on Jul 31, 2023 | 2 pages | AP01 | ||
Full accounts made up to Dec 31, 2022 | 31 pages | AA | ||
Who are the officers of SYNAPTIC SOFTWARE LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| NAGLIS, Russell Adrian | Secretary | St Andrews Road HD1 6NA Huddersfield Fintel House West Yorkshire United Kingdom | 336014020001 | |||||||||||
| ROGERS, Benjamin Charles | Director | St Andrews Road HD1 6NA Huddersfield Fintel House West Yorkshire United Kingdom | Wales | British | 285025460002 | |||||||||
| HOLLAND, Paul William | Secretary | 7 Skylark Meadows Fareham Woods Golf Course PO15 6TJ Fareham Hampshire | British | 50822180004 | ||||||||||
| VANDERPUIJE, Antoinette | Secretary | Buckingham Street WC2N 6DF London 11 England | 311948500001 | |||||||||||
| CAPITA COMPANY SECRETARIAL SERVICES LIMITED | Secretary | The Registry 34 Beckenham Road BR3 4TU Beckenham Kent | 102944500001 | |||||||||||
| CAPITA GROUP SECRETARY LIMITED | Secretary | Gresham Street EC2V 7NQ London 65 England |
| 138426340001 | ||||||||||
| WATERLOW SECRETARIES LIMITED | Nominee Secretary | 6-8 Underwood Street N1 7JQ London | 900003950001 | |||||||||||
| ASHBURN, Christopher Stuart | Director | EC2V 7NQ London 65 Gresham Street England | England | British | 331716020001 | |||||||||
| AUGUSTIN, Kyle Raymond Creed | Director | St Andrews Road HD1 6NA Huddersfield Fintel House West Yorkshire England | United Kingdom | New Zealander | 302237700001 | |||||||||
| CARTWRIGHT, Neil Richard | Director | Rochester Row SW1P 1QT London 17 United Kingdom | England | British | 163983300001 | |||||||||
| CHAPMAN, Alex David | Director | Rochester Row SW1P 1QT London 17 United Kingdom | United Kingdom | British | 150663940001 | |||||||||
| CLARKE, Lawrence | Director | 15 Granville Close PO9 2TR Havant Hampshire | England | British | 45695930001 | |||||||||
| COXELL, Graham Peter | Director | Hopkilns Westwood Lane, Wanborough GU3 2JR Guildford Surrey | United Kingdom | British | 73332850003 | |||||||||
| DADY, Kevin Peter | Director | Rochester Row Westminster SW1P 1QT London 17 | United Kingdom | British | 120732500002 | |||||||||
| DADY, Kevin Peter | Director | Rochester Row Westminster SW1P 1QT London 17 | United Kingdom | British | 120732500002 | |||||||||
| GOVE, David Alistair | Director | Walden Foxcombe Road, Boars Hill OX1 5DL Oxford Oxfordshire | England | English | 124560060001 | |||||||||
| HART, Daniel Roger | Director | EC2V 7NQ London 65 Gresham Street England | England | British | 303384510001 | |||||||||
| HOLLAND, Paul William | Director | 7 Skylark Meadows Fareham Woods Golf Course PO15 6TJ Fareham Hampshire | England | British | 50822180004 | |||||||||
| HORSWELL, Danny Philip | Director | 71 Ruskin Road SO50 4JW Eastleigh Hampshire | England | British | 74643040001 | |||||||||
| HUGILL, Gavin John | Director | Buckingham Street WC2N 6DF London 11 England | England | British | 282825960001 | |||||||||
| HUMPHREY, Matthew John | Director | Rochester Row Westminster SW1P 1QT London 17 United Kingdom | United Kingdom | British | 72583110003 | |||||||||
| HUMPHREY, Matthew John | Director | Haybarn Cowley Farm Cowley Road Lymington SO41 9JQ Southampton Hampshire | British | 72583110002 | ||||||||||
| MAYNARD, Stefan John | Director | Berners Street W1T 3LR London 30 England | England | British | 274905000001 | |||||||||
| O'BRIEN, Peter | Director | 13 Highfield Avenue GU11 3BY Aldershot Hampshire | United Kingdom | British | 106631910001 | |||||||||
| PHILPOTT, Mitchell Lee | Director | 5 Drovers Way St Michaels Mead CM23 4GF Bishops Stortford Hertfordshire | British | 36720870003 | ||||||||||
| PRICE, Ian | Director | 13 Osborn Road South PO16 7DF Fareham Hampshire | British | 62740000002 | ||||||||||
| RODGERSON, Craig Hilton | Director | Rochester Row SW1P 1QT London 17 United Kingdom | England | British | 188334810001 | |||||||||
| SHARP, Stephen | Director | Rochester Row SW1P 1QT London 17 United Kingdom | United Kingdom | British | 138474120001 | |||||||||
| SHEARER, Richard John | Director | Rochester Row SW1P 1QT London 17 United Kingdom | United Kingdom | British | 132651920002 | |||||||||
| STEVENS, Neil Martin | Director | St Andrews Road HD1 6NA Huddersfield Fintel House West Yorkshire United Kingdom | United Kingdom | British | 319099460001 | |||||||||
| TIMLIN, Andrew James | Director | EC2V 7NQ London 65 Gresham Street England | United Kingdom | British | 203182880002 | |||||||||
| TODD, Francesca Anne | Director | EC2V 7NQ London 65 Gresham Street England | England | British | 72249980003 | |||||||||
| WILLIS, John | Director | Rochester Row Westminster SW1P 1QT London 17 United Kingdom | England | British | 64757090002 | |||||||||
| CAPITA CORPORATE DIRECTOR LIMITED | Director | Gresham Street EC2V 7NQ London 65 England |
| 129795770003 | ||||||||||
| WATERLOW NOMINEES LIMITED | Nominee Director | 6-8 Underwood Street N1 7JQ London | 900003940001 |
Who are the persons with significant control of SYNAPTIC SOFTWARE LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Adv Data Holding Limited | Jul 31, 2023 | St Andrews Road HD1 6NA Huddersfield Fintel House West Yorkshire United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Capita Business Services Ltd | Apr 06, 2016 | Gresham Street EC2V 7NQ London 65 England | Yes | ||||||||||
| |||||||||||||
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