Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > SYNTEC LIMITED
Company Information for

SYNTEC LIMITED

TELFORD HOUSE, CORNER HALL, HEMEL HEMPSTEAD, HP3 9HN,
Company Registration Number
03529985
Private Limited Company
Active

Company Overview

About Syntec Ltd
SYNTEC LIMITED was founded on 1998-03-12 and has its registered office in Hemel Hempstead. The organisation's status is listed as "Active". Syntec Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
SYNTEC LIMITED
 
Legal Registered Office
TELFORD HOUSE
CORNER HALL
HEMEL HEMPSTEAD
HP3 9HN
Other companies in W13
 
Telephone0208-746-1999
 
Previous Names
SYNTEC UK LIMITED16/12/2005
Filing Information
Company Number 03529985
Company ID Number 03529985
Date formed 1998-03-12
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 07/03/2016
Return next due 04/04/2017
Type of accounts FULL
Last Datalog update: 2024-04-06 23:53:18
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for SYNTEC LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name SYNTEC LIMITED
The following companies were found which have the same name as SYNTEC LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
SYNTEC 4 LIMITED HLB HOUSE 68 HIGH STREET TARPORLEY CW6 0AT Active - Proposal to Strike off Company formed on the 2015-02-13
SYNTEC AS Østfold Næringspark ASKIM 1814 Liquidation Company formed on the 1993-05-27
SYNTEC ASIA PACIFIC INTERNATIONAL ENTERPRISE HOLDINGS LIMITED Dissolved Company formed on the 2001-10-19
SYNTEC ASSOCIATES LTD 455 WHALLEY NEW ROAD BLACKBURN BB1 9SP Active - Proposal to Strike off Company formed on the 2020-05-29
SYNTEC BIOFUEL INC. 1500 ROYAL CENTRE 1055 WEST GEORGIA STREET, P.O. BOX 1111 VANCOUVER British Columbia V6E 4N7 Active Company formed on the 2001-02-20
SYNTEC BIOFUEL INC. 7355 E VAN BUREN AVE PORT ORCHARD WA 98366 Dissolved Company formed on the 2000-03-15
SYNTEC BIOTECHNOLOGY LLC Georgia Unknown
SYNTEC BUILDING & RENOVATIONS PTY LTD VIC 3124 Active Company formed on the 2010-03-16
Syntec Business Systems, Inc. 11543 NUCKOLS ROAD GLEN ALLEN VA 23059 Active Company formed on the 2010-06-30
SYNTEC BUSINESS SYSTEMS INC. Alberta Active Company formed on the 1995-09-28
SYNTEC COMMUNICATIONS, INC. 3950 10TH AVE BRONX NEW YORK NEW YORK 10034 Active Company formed on the 2004-05-17
SYNTEC COMPUTERS, INC. NV Permanently Revoked Company formed on the 1998-08-24
SYNTEC CONSULTING LIMITED 5 BASIL ROAD CHILDWALL LIVERPOOL MERSEYSIDE L16 5EJ Dissolved Company formed on the 2009-04-21
SYNTEC CONSULTING INC. 4 LYON PLACE Westchester WHITE PLAINS NY 10601 Active Company formed on the 2011-01-26
SYNTEC CONCEPTS, INC. 1103 OAKRIDGE MANOR DRIVE BRANDON FL 33511 Inactive Company formed on the 1993-09-15
SYNTEC CORPORATION 7405 SW NORTHVALE WAY PORTLAND OR 97225 Active Company formed on the 1977-06-28
SYNTEC CORPORATION LIMITED Unknown Company formed on the 2012-11-28
SYNTEC CORPORATION 5475 LK TYNER DR ORLANDO FL 32809 Inactive Company formed on the 1972-04-04
SYNTEC CORPORATION Delaware Unknown
SYNTEC CORP Georgia Unknown

Company Officers of SYNTEC LIMITED

Current Directors
Officer Role Date Appointed
JONATHAN MARK GRAHAM
Company Secretary 2003-03-28
SIMON CHARLES BEECHING
Director 2012-01-12
JAMES SEBASTIAN CAMPBELL
Director 1998-06-17
JONATHAN MARK GRAHAM
Director 2003-08-06
COLIN PHILIP WESTLAKE
Director 2003-03-28
Previous Officers
Officer Role Date Appointed Date Resigned
ELIZABETH ANNE CARLINE BOYD MAUNSELL
Director 2002-10-30 2004-10-04
MICHAEL FRANCIS WRAY BOYD MAUNSELL
Director 1998-06-17 2004-04-30
MICHAEL FRANCIS WRAY BOYD MAUNSELL
Company Secretary 1998-06-17 2003-03-28
LONDON LAW SECRETARIAL LIMITED
Nominated Secretary 1998-03-12 1998-06-17
LONDON LAW SERVICES LIMITED
Nominated Director 1998-03-12 1998-06-17

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JONATHAN MARK GRAHAM SYNTEC TELECOM LIMITED Company Secretary 2003-03-28 CURRENT 1999-11-05 Dissolved 2014-07-15
JONATHAN MARK GRAHAM CARDEASY LIMITED Company Secretary 2003-03-28 CURRENT 1999-11-05 Active
JONATHAN MARK GRAHAM SYNTEC HOLDINGS LIMITED Company Secretary 2003-03-07 CURRENT 2003-03-07 Active
JONATHAN MARK GRAHAM LISATRODE SERVICES LIMITED Company Secretary 1998-04-17 CURRENT 1998-04-17 Active
JONATHAN MARK GRAHAM NOVA-TON IT LIMITED Company Secretary 1998-02-26 CURRENT 1998-02-26 Active
SIMON CHARLES BEECHING SYNTEC INVESTMENTS LIMITED Director 2016-09-20 CURRENT 2016-09-20 Active
SIMON CHARLES BEECHING SYNTEC TELECOM LIMITED Director 2014-07-22 CURRENT 2014-07-22 Active
SIMON CHARLES BEECHING RESPONSETRACK LIMITED Director 2014-07-22 CURRENT 2014-07-22 Active
SIMON CHARLES BEECHING AGENTCALL LIMITED Director 2014-07-22 CURRENT 2014-07-22 Active
SIMON CHARLES BEECHING EQUATOR LEARNING LIMITED Director 2013-06-18 CURRENT 2005-07-07 Active
SIMON CHARLES BEECHING C B TRAVEL LIMITED Director 2013-04-08 CURRENT 2013-04-08 Active - Proposal to Strike off
SIMON CHARLES BEECHING SYNTEC TELECOM LIMITED Director 2012-01-12 CURRENT 1999-11-05 Dissolved 2014-07-15
SIMON CHARLES BEECHING SYNTEC HOLDINGS LIMITED Director 2012-01-12 CURRENT 2003-03-07 Active
SIMON CHARLES BEECHING CARDEASY LIMITED Director 2012-01-12 CURRENT 1999-11-05 Active
SIMON CHARLES BEECHING 5 BERKLEY ROAD MANAGEMENT COMPANY LIMITED Director 2009-03-11 CURRENT 2009-03-11 Active
SIMON CHARLES BEECHING STEPPES TRAVEL LTD Director 2007-07-27 CURRENT 1997-01-24 Active
SIMON CHARLES BEECHING TRAVELWATCH LIMITED Director 1997-04-09 CURRENT 1997-04-09 Active
JAMES SEBASTIAN CAMPBELL SYNTEC INVESTMENTS LIMITED Director 2016-09-20 CURRENT 2016-09-20 Active
JAMES SEBASTIAN CAMPBELL ROTAIR LIMITED Director 2015-03-19 CURRENT 2015-03-19 Active
JAMES SEBASTIAN CAMPBELL SYNTEC TELECOM LIMITED Director 2014-07-22 CURRENT 2014-07-22 Active
JAMES SEBASTIAN CAMPBELL RESPONSETRACK LIMITED Director 2014-07-22 CURRENT 2014-07-22 Active
JAMES SEBASTIAN CAMPBELL AGENTCALL LIMITED Director 2014-07-22 CURRENT 2014-07-22 Active
JAMES SEBASTIAN CAMPBELL SYNTEC HOLDINGS LIMITED Director 2003-03-07 CURRENT 2003-03-07 Active
JAMES SEBASTIAN CAMPBELL SYNTEC TELECOM LIMITED Director 1999-11-05 CURRENT 1999-11-05 Dissolved 2014-07-15
JAMES SEBASTIAN CAMPBELL CARDEASY LIMITED Director 1999-11-05 CURRENT 1999-11-05 Active
JONATHAN MARK GRAHAM SYNTEC INVESTMENTS LIMITED Director 2016-09-20 CURRENT 2016-09-20 Active
JONATHAN MARK GRAHAM SYNTEC TELECOM LIMITED Director 2014-07-22 CURRENT 2014-07-22 Active
JONATHAN MARK GRAHAM RESPONSETRACK LIMITED Director 2014-07-22 CURRENT 2014-07-22 Active
JONATHAN MARK GRAHAM AGENTCALL LIMITED Director 2014-07-22 CURRENT 2014-07-22 Active
JONATHAN MARK GRAHAM SYNTEC TELECOM LIMITED Director 2003-10-31 CURRENT 1999-11-05 Dissolved 2014-07-15
JONATHAN MARK GRAHAM CARDEASY LIMITED Director 2003-10-31 CURRENT 1999-11-05 Active
JONATHAN MARK GRAHAM SYNTEC HOLDINGS LIMITED Director 2003-08-06 CURRENT 2003-03-07 Active
JONATHAN MARK GRAHAM LISATRODE SERVICES LIMITED Director 1998-04-17 CURRENT 1998-04-17 Active
JONATHAN MARK GRAHAM NOVA-TON IT LIMITED Director 1998-02-26 CURRENT 1998-02-26 Active
JONATHAN MARK GRAHAM PV OPPORTUNITIES LTD Director 1991-02-14 CURRENT 1984-12-19 Active
COLIN PHILIP WESTLAKE SYNTEC INVESTMENTS LIMITED Director 2016-09-20 CURRENT 2016-09-20 Active
COLIN PHILIP WESTLAKE SYNTEC TELECOM LIMITED Director 2014-07-22 CURRENT 2014-07-22 Active
COLIN PHILIP WESTLAKE RESPONSETRACK LIMITED Director 2014-07-22 CURRENT 2014-07-22 Active
COLIN PHILIP WESTLAKE AGENTCALL LIMITED Director 2014-07-22 CURRENT 2014-07-22 Active
COLIN PHILIP WESTLAKE SYNTEC TELECOM LIMITED Director 2003-03-28 CURRENT 1999-11-05 Dissolved 2014-07-15
COLIN PHILIP WESTLAKE CARDEASY LIMITED Director 2003-03-28 CURRENT 1999-11-05 Active
COLIN PHILIP WESTLAKE SYNTEC HOLDINGS LIMITED Director 2003-03-07 CURRENT 2003-03-07 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-03-15CONFIRMATION STATEMENT MADE ON 07/03/24, WITH NO UPDATES
2023-10-25FULL ACCOUNTS MADE UP TO 31/03/23
2023-03-08CONFIRMATION STATEMENT MADE ON 07/03/23, WITH NO UPDATES
2022-12-22FULL ACCOUNTS MADE UP TO 31/03/22
2022-12-22AAFULL ACCOUNTS MADE UP TO 31/03/22
2022-04-11AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/21
2022-03-07CS01CONFIRMATION STATEMENT MADE ON 07/03/22, WITH NO UPDATES
2022-03-02MR01REGISTRATION OF A CHARGE / CHARGE CODE 035299850003
2022-01-11Current accounting period shortened from 31/12/22 TO 31/03/22
2022-01-11AA01Current accounting period shortened from 31/12/22 TO 31/03/22
2022-01-10REGISTERED OFFICE CHANGED ON 10/01/22 FROM Ealing Studios Ealing Green London W5 5EP England
2022-01-10DIRECTOR APPOINTED CHRISTINE GILLIAN HERBERT
2022-01-10DIRECTOR APPOINTED MR NICHOLAS BARNABY PHILPOT
2022-01-10APPOINTMENT TERMINATED, DIRECTOR SIMON CHARLES BEECHING
2022-01-10APPOINTMENT TERMINATED, DIRECTOR JOHN FRANCIS BUTLER
2022-01-10APPOINTMENT TERMINATED, DIRECTOR JAMES SEBASTIAN CAMPBELL
2022-01-10APPOINTMENT TERMINATED, DIRECTOR DANIEL MARK CRESSWELL
2022-01-10APPOINTMENT TERMINATED, DIRECTOR COLIN PHILIP WESTLAKE
2022-01-10APPOINTMENT TERMINATED, DIRECTOR JONATHAN MARK GRAHAM
2022-01-10TM01APPOINTMENT TERMINATED, DIRECTOR SIMON CHARLES BEECHING
2022-01-10AP01DIRECTOR APPOINTED CHRISTINE GILLIAN HERBERT
2022-01-10AD01REGISTERED OFFICE CHANGED ON 10/01/22 FROM Ealing Studios Ealing Green London W5 5EP England
2021-09-20CH01Director's details changed for Mr Daniel Mark Cresswell on 2021-09-16
2021-05-10AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/20
2021-03-08CS01CONFIRMATION STATEMENT MADE ON 07/03/21, WITH NO UPDATES
2021-03-03AA01Previous accounting period shortened from 30/06/21 TO 31/12/20
2021-02-18TM02Termination of appointment of Aiden John Dunning on 2021-02-18
2021-02-18TM01APPOINTMENT TERMINATED, DIRECTOR AIDEN JOHN DUNNING
2020-12-24AASMALL COMPANY ACCOUNTS MADE UP TO 30/06/20
2020-09-09AP01DIRECTOR APPOINTED MR JOHN FRANCIS BUTLER
2020-08-26AA01Previous accounting period shortened from 28/09/20 TO 30/06/20
2020-03-30AA01Current accounting period extended from 30/03/20 TO 28/09/20
2020-03-30AA01Current accounting period extended from 30/03/20 TO 28/09/20
2020-03-17CS01CONFIRMATION STATEMENT MADE ON 07/03/20, WITH NO UPDATES
2020-03-17CS01CONFIRMATION STATEMENT MADE ON 07/03/20, WITH NO UPDATES
2020-01-17AD01REGISTERED OFFICE CHANGED ON 17/01/20 FROM Building E Ealing Green Ealing Studios London W5 5EP England
2019-12-23AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/19
2019-12-12AP01DIRECTOR APPOINTED MR DANIEL MARK CRESSWELL
2019-12-02AD01REGISTERED OFFICE CHANGED ON 02/12/19 FROM 18 the Avenue London W13 8PH
2019-03-20CS01CONFIRMATION STATEMENT MADE ON 07/03/19, WITH NO UPDATES
2019-03-20AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/18
2018-12-18AP03Appointment of Mr Aiden John Dunning as company secretary on 2018-12-13
2018-12-18AP01DIRECTOR APPOINTED MR AIDEN JOHN DUNNING
2018-12-17TM02Termination of appointment of Jonathan Mark Graham on 2018-12-13
2018-12-17AA01Previous accounting period shortened from 31/03/18 TO 30/03/18
2018-03-13CS01CONFIRMATION STATEMENT MADE ON 07/03/18, WITH NO UPDATES
2018-01-09AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/17
2017-03-07LATEST SOC07/03/17 STATEMENT OF CAPITAL;GBP 350100
2017-03-07CS01CONFIRMATION STATEMENT MADE ON 07/03/17, WITH UPDATES
2016-12-01AAFULL ACCOUNTS MADE UP TO 31/03/16
2016-08-11MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 2
2016-03-16AR0107/03/16 ANNUAL RETURN FULL LIST
2015-12-09AAFULL ACCOUNTS MADE UP TO 31/03/15
2015-09-07CH03SECRETARY'S DETAILS CHNAGED FOR MR JONATHAN MARK GRAHAM on 2015-09-07
2015-09-07CH01Director's details changed for Mr Jonathan Mark Graham on 2015-09-07
2015-03-23LATEST SOC23/03/15 STATEMENT OF CAPITAL;GBP 350100
2015-03-23AR0107/03/15 ANNUAL RETURN FULL LIST
2014-12-31AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-08-06CH01Director's details changed for Mr Jonathan Mark Graham on 2014-08-05
2014-08-06CH03SECRETARY'S DETAILS CHNAGED FOR MR JONATHAN MARK GRAHAM on 2014-08-05
2014-04-03AA31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-03-24LATEST SOC24/03/14 STATEMENT OF CAPITAL;GBP 350100
2014-03-24AR0107/03/14 ANNUAL RETURN FULL LIST
2014-01-22CH01Director's details changed for Mr Jonathan Mark Graham on 2014-01-22
2014-01-22CH03SECRETARY'S DETAILS CHNAGED FOR MR JONATHAN MARK GRAHAM on 2014-01-22
2013-06-17AA31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL
2013-03-25AR0107/03/13 ANNUAL RETURN FULL LIST
2013-01-10CH01Director's details changed for Mr Jonathan Mark Graham on 2013-01-10
2013-01-10CH03SECRETARY'S DETAILS CHNAGED FOR JONATHAN MARK GRAHAM on 2013-01-10
2012-03-20AR0107/03/12 FULL LIST
2012-02-07CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES SEBASTIAN CAMPBELL / 07/02/2012
2012-02-07CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES SEBASTIAN CAMPBELL / 07/02/2012
2012-01-31AA01CURRSHO FROM 30/04/2012 TO 31/03/2012
2012-01-31AP01DIRECTOR APPOINTED MR SIMON CHARLES BEECHING
2012-01-25AA30/04/11 TOTAL EXEMPTION SMALL
2011-03-15AR0107/03/11 FULL LIST
2011-01-31AA30/04/10 TOTAL EXEMPTION SMALL
2010-03-18AR0107/03/10 FULL LIST
2010-01-30AA30/04/09 TOTAL EXEMPTION SMALL
2009-03-18363aRETURN MADE UP TO 07/03/09; FULL LIST OF MEMBERS
2009-03-02AAFULL ACCOUNTS MADE UP TO 30/04/08
2008-03-12363aRETURN MADE UP TO 07/03/08; FULL LIST OF MEMBERS
2008-03-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/07
2008-01-11AAFULL ACCOUNTS MADE UP TO 30/04/06
2007-12-20288cDIRECTOR'S PARTICULARS CHANGED
2007-12-20288cDIRECTOR'S PARTICULARS CHANGED
2007-12-20288cSECRETARY'S PARTICULARS CHANGED
2007-10-25395PARTICULARS OF MORTGAGE/CHARGE
2007-03-14363aRETURN MADE UP TO 12/03/07; FULL LIST OF MEMBERS
2006-03-22363aRETURN MADE UP TO 12/03/06; FULL LIST OF MEMBERS
2006-03-22288cDIRECTOR'S PARTICULARS CHANGED
2006-03-02AAFULL ACCOUNTS MADE UP TO 30/04/05
2006-01-09MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2005-12-16CERTNMCOMPANY NAME CHANGED SYNTEC UK LIMITED CERTIFICATE ISSUED ON 16/12/05
2005-06-07AAFULL ACCOUNTS MADE UP TO 30/04/04
2005-03-24363sRETURN MADE UP TO 12/03/05; FULL LIST OF MEMBERS
2004-10-28288bDIRECTOR RESIGNED
2004-09-02225ACC. REF. DATE EXTENDED FROM 31/10/03 TO 30/04/04
2004-05-12288bDIRECTOR RESIGNED
2004-03-29363(288)DIRECTOR'S PARTICULARS CHANGED
2004-03-29363sRETURN MADE UP TO 12/03/04; FULL LIST OF MEMBERS
2003-08-15288aNEW DIRECTOR APPOINTED
2003-04-09288aNEW DIRECTOR APPOINTED
2003-04-09288bSECRETARY RESIGNED
2003-04-09288aNEW SECRETARY APPOINTED
2003-04-01AAFULL ACCOUNTS MADE UP TO 31/10/02
2003-03-23363sRETURN MADE UP TO 12/03/03; FULL LIST OF MEMBERS
2003-01-22225ACC. REF. DATE SHORTENED FROM 30/11/02 TO 31/10/02
2002-11-26288aNEW DIRECTOR APPOINTED
2002-11-22287REGISTERED OFFICE CHANGED ON 22/11/02 FROM: TOWN QUAY HOUSE 7 TOWN QUAY SOUTHAMPTON HAMPSHIRE SO14 2PT
2002-03-09363aRETURN MADE UP TO 12/03/02; FULL LIST OF MEMBERS
2002-03-04AAFULL ACCOUNTS MADE UP TO 30/11/01
2001-09-25AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/00
2001-07-24363aRETURN MADE UP TO 12/03/01; FULL LIST OF MEMBERS
2000-10-12AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/99
2000-05-24123£ NC 250100/350100 24/09/99
2000-05-24SRES04NC INC ALREADY ADJUSTED 24/09/99
2000-05-24363aRETURN MADE UP TO 12/03/00; FULL LIST OF MEMBERS
1999-10-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/98
1999-07-28SRES01ALTER MEM AND ARTS 10/03/99
Industry Information
SIC/NAIC Codes
61 - Telecommunications
619 - Other telecommunications activities
61900 - Other telecommunications activities

62 - Computer programming, consultancy and related activities
620 - Computer programming, consultancy and related activities
62012 - Business and domestic software development

80 - Security and investigation activities
802 - Security systems service activities
80200 - Security systems service activities

82 - Office administrative, office support and other business support activities
829 - Business support service activities n.e.c.
82990 - Other business support service activities n.e.c.

Licences & Regulatory approval
We could not find any licences issued to SYNTEC LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against SYNTEC LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEED OF RENT DEPOSIT 2007-10-25 Satisfied DOMINO INVESTMENT SERVICES LIMITED
MORTGAGE DEBENTURE 1999-05-24 Outstanding NATIONAL WESTMINSTER BANK PLC
Creditors
Creditors Due Within One Year 2013-03-31 £ 468,399
Creditors Due Within One Year 2012-03-31 £ 544,071
Creditors Due Within One Year 2012-03-31 £ 544,071
Creditors Due Within One Year 2011-04-30 £ 1,288,923
Provisions For Liabilities Charges 2013-03-31 £ 5,428
Provisions For Liabilities Charges 2012-03-31 £ 7,905
Provisions For Liabilities Charges 2012-03-31 £ 7,905
Provisions For Liabilities Charges 2011-04-30 £ 9,322

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-03-31
Annual Accounts
2013-03-31
Annual Accounts
2014-03-31
Annual Accounts
2020-06-30
Annual Accounts
2021-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on SYNTEC LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2013-03-31 £ 350,100
Called Up Share Capital 2012-03-31 £ 350,100
Called Up Share Capital 2012-03-31 £ 350,100
Called Up Share Capital 2011-04-30 £ 350,100
Cash Bank In Hand 2013-03-31 £ 446,776
Cash Bank In Hand 2012-03-31 £ 905,489
Cash Bank In Hand 2012-03-31 £ 905,489
Cash Bank In Hand 2011-04-30 £ 1,340,750
Current Assets 2013-03-31 £ 1,259,507
Current Assets 2012-03-31 £ 1,213,274
Current Assets 2012-03-31 £ 1,213,274
Current Assets 2011-04-30 £ 1,798,226
Debtors 2013-03-31 £ 812,731
Debtors 2012-03-31 £ 307,785
Debtors 2012-03-31 £ 307,785
Debtors 2011-04-30 £ 457,476
Fixed Assets 2013-03-31 £ 64,068
Fixed Assets 2012-03-31 £ 73,096
Fixed Assets 2012-03-31 £ 73,096
Fixed Assets 2011-04-30 £ 90,109
Secured Debts 2011-04-30 £ 129,066
Shareholder Funds 2013-03-31 £ 849,748
Shareholder Funds 2012-03-31 £ 734,394
Shareholder Funds 2012-03-31 £ 734,394
Shareholder Funds 2011-04-30 £ 590,090
Tangible Fixed Assets 2013-03-31 £ 64,066
Tangible Fixed Assets 2012-03-31 £ 73,094
Tangible Fixed Assets 2012-03-31 £ 73,094
Tangible Fixed Assets 2011-04-30 £ 90,107

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of SYNTEC LIMITED registering or being granted any patents
Domain Names
We could not find the registrant information for the domain

SYNTEC LIMITED owns 7 domain names.

mouse-tracker.co.uk   mousetrack.co.uk   mousetracker.co.uk   mousetrackertravel.co.uk   responsetrack.co.uk   syntec.co.uk   syntec.uk.com  

Trademarks

Trademark applications by SYNTEC LIMITED

SYNTEC LIMITED is the Original Applicant for the trademark CARDEASY ™ (79156545) through the USPTO on the 2014-07-28
Software to facilitate the processing of financial transactions, automated payments, and payment card payments; software for preventing payment card fraud, payment card data mishandling and payment card data loss; software to facilitate the secure handling of payment card payments including payments by telephone
SYNTEC LIMITED is the Original Applicant for the trademark AgentCall ™ (UK00003039537) through the UKIPO on the 2014-01-27
Trademark classes: Software for telephonic or electronic communication; software for managing telephonic or electronic communications; software for the operation, supervision, monitoring, and management of a contact centre; software for the monitoring, management and distribution of incoming and outgoing communications to and from a contact centre. Business analysis, research and information services; market analysis and research services; collection of data; business management services; personnel management services. Providing temporary use of an online software application for telephonic or electronic communication; providing temporary use of an online software application for managing telephonic or electronic communications; providing temporary use of an online software application for the operation, supervision and monitoring, and management of a contact centre; providing temporary use of an online software application for the management, supervision, monitoring and distribution of incoming and outgoing telephonic and electronic communications to and from a contact centre.
SYNTEC LIMITED is the Original Applicant for the trademark CardEasy ™ (UK00003039540) through the UKIPO on the 2014-01-27
Trademark classes: Software to facilitate the processing of financial transactions, automated payments, and payment card payments; software for preventing payment card fraud, payment card data mishandling and payment card data loss; software to facilitate the secure handling of payment card payments including payments by telephone. Business risk management services; business risk management services in the field of financial transaction processing, automated payment processing, and payment card payments; business risk management services in the field of prevention of payment card fraud, payment card data mishandling and payment card data loss; business risk management services in the field of secure handling of payment card payments including payments by telephone. Financial transaction processing services; automated payment processing services; payment card payment processing services. Providing temporary use of non-downloadable software applicationsto facilitate financial transaction processing, automated payment processing, and payment card payments; providing temporary use of non-downloadable software applicationsfor preventing payment card fraud, payment card data mishandling and payment card data loss; providing temporary use of non-downloadable software applicationsto enable secure handling of payment card payments including by payments by telephone.
SYNTEC LIMITED is the Original Applicant for the trademark CardEasy ™ (WIPO1226818) through the WIPO on the 2014-07-28
Software to facilitate the processing of financial transactions, automated payments, and payment card payments; software for preventing payment card fraud, payment card data mishandling and payment card data loss; software to facilitate the secure handling of payment card payments including payments by telephone.
Logiciels permettant le traitement de transactions financières, paiements automatisés et paiements par carte de paiement; logiciels destinés à empêcher la fraude par carte de paiement, l'utilisation inappropriée de données de cartes de paiement et la perte de données de cartes de paiement; logiciels permettant la prise en charge sécurisée de paiements par carte de paiement, y compris de paiements par téléphone.
Software para facilitar el procesamiento de transacciones financieras, pagos automatizados y pagos con tarjetas de pago; software de prevención de fraudes de tarjetas de pago, tarjetas de pago y tarjetas de pago mishandling de datos la pérdida de datos; software para facilitar la gestión segura de pagos con tarjeta de pago incluidos pagos por teléfono.
Income
Government Income

Government spend with SYNTEC LIMITED

Government Department Income DateTransaction(s) Value Services/Products
City of Westminster Council 2013-05-30 GBP £725

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where SYNTEC LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded SYNTEC LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded SYNTEC LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.