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

TANTILLUS SYNERGY LIMITED

316A BEULAH HILL, LONDON, SE19 3HF,
Company Registration Number
06368912
Private Limited Company
Active

Company Overview

About Tantillus Synergy Ltd
TANTILLUS SYNERGY LIMITED was founded on 2007-09-12 and has its registered office in London. The organisation's status is listed as "Active". Tantillus Synergy Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
TANTILLUS SYNERGY LIMITED
 
Legal Registered Office
316A BEULAH HILL
LONDON
SE19 3HF
Other companies in CV1
 
Filing Information
Company Number 06368912
Company ID Number 06368912
Date formed 2007-09-12
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/09/2022
Account next due 30/06/2024
Latest return 12/09/2015
Return next due 10/10/2016
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-04-07 06:10:50
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for TANTILLUS SYNERGY 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.

Company Officers of TANTILLUS SYNERGY LIMITED

Current Directors
Officer Role Date Appointed
THOMAS KIRK CRAIG
Director 2017-08-18
MATTHEW KASER
Director 2017-04-07
DAVID CHRISTIAN DANIEL VAN ALSTYNE
Director 2007-09-12
POLLY MARSTON VAN ALSTYNE
Director 2016-10-24
Previous Officers
Officer Role Date Appointed Date Resigned
MATTHEW KASER
Director 2016-10-24 2017-03-15
POLLY CHASE MARSTON-VAN ALSTYNE
Company Secretary 2007-09-12 2013-05-15
POLLY CHASE MARSTON-VAN ALSTYNE
Director 2007-09-12 2013-05-15

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
THOMAS KIRK CRAIG SCOTTISH BIOENERGY COOPERATIVE VENTURES LIMITED Director 2017-08-18 CURRENT 2007-09-28 Active
THOMAS KIRK CRAIG IMETAFILM LIMITED Director 2016-06-22 CURRENT 2010-03-22 Active
THOMAS KIRK CRAIG VANGUARD WORKS LTD Director 2016-05-11 CURRENT 2016-02-04 Active
MATTHEW KASER SCOTTISH BIOENERGY COOPERATIVE VENTURES LIMITED Director 2017-04-07 CURRENT 2007-09-28 Active
POLLY MARSTON VAN ALSTYNE SCOTTISH BIOENERGY COOPERATIVE VENTURES LIMITED Director 2016-11-07 CURRENT 2007-09-28 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
2024-04-03REGISTRATION OF A CHARGE / CHARGE CODE 063689120001
2023-12-12DIRECTOR APPOINTED MR MICHAEL WILLIAM SCOTT
2023-12-04CONFIRMATION STATEMENT MADE ON 02/12/23, WITH UPDATES
2023-06-2930/09/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-02-28DIRECTOR APPOINTED MR PAUL BREADY
2023-02-28DIRECTOR APPOINTED DR ROCKY PASCAL ODETTE KINDT
2023-01-1009/12/22 STATEMENT OF CAPITAL GBP 9435.28
2022-12-28APPOINTMENT TERMINATED, DIRECTOR MARTYN CHARLES MULCAHY
2022-12-23APPOINTMENT TERMINATED, DIRECTOR THOMAS KIRK CRAIG
2022-12-23APPOINTMENT TERMINATED, DIRECTOR MATTHEW KASER
2022-12-23APPOINTMENT TERMINATED, DIRECTOR DAVID IAN DOBBINS
2022-12-23APPOINTMENT TERMINATED, DIRECTOR NICHOLAS MARK TROTT
2022-12-23APPOINTMENT TERMINATED, DIRECTOR THOMAS ANTHONY MCHOLMES
2022-11-17Change of share class name or designation
2022-06-30AA30/09/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-04-12MEM/ARTSARTICLES OF ASSOCIATION
2022-04-12RES10Resolutions passed:
  • Resolution of allotment of securities
  • Resolution of variation of share rights
  • Resolution of removal of pre-emption rights
  • Resolution of adoption of Articles of Association
2022-04-06TM01APPOINTMENT TERMINATED, DIRECTOR POLLY MARSTON VAN ALSTYNE
2022-03-14CH01Director's details changed for Mrs Polly Marston Van Alstyne on 2022-01-03
2021-12-02CS01CONFIRMATION STATEMENT MADE ON 02/12/21, WITH UPDATES
2021-08-02CH04SECRETARY'S DETAILS CHNAGED FOR MBM SECRETARIAL SERVICES LIMITED on 2021-08-02
2021-07-05CH01Director's details changed for David Christian Daniel Van Alstyne on 2021-07-05
2021-05-05AP04Appointment of Mbm Secretarial Services Limited as company secretary on 2021-05-01
2021-04-01AD01REGISTERED OFFICE CHANGED ON 01/04/21 FROM 30 Portland Place London W1B 1LZ England
2021-02-18MEM/ARTSARTICLES OF ASSOCIATION
2021-02-18RES10Resolutions passed:
  • Resolution of allotment of securities
  • Resolution of adoption of Articles of Association
2021-02-09SH0129/01/21 STATEMENT OF CAPITAL GBP 5259.88
2020-12-22CS01CONFIRMATION STATEMENT MADE ON 02/12/20, WITH UPDATES
2020-12-11AA30/09/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-08-11RES11Resolutions passed:
  • Resolution of removal of pre-emption rights
2020-07-27SH0130/06/20 STATEMENT OF CAPITAL GBP 4628.03
2020-03-05AA30/09/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-04-02AA30/09/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-01-25PSC08Notification of a person with significant control statement
2019-01-17AP01DIRECTOR APPOINTED MR MARTYN CHARLES MULCAHY
2019-01-16CH01Director's details changed for Ms Polly Marston Van Alstyne on 2019-01-16
2019-01-15CS01CONFIRMATION STATEMENT MADE ON 02/12/18, WITH UPDATES
2019-01-14PSC07CESSATION OF POLLY MARSTON VAN ALSTYNE AS A PERSON OF SIGNIFICANT CONTROL
2018-11-28RES10Resolutions passed:
  • Resolution of allotment of securities
  • Resolution of adoption of Articles of Association
2018-11-26RES12Resolution of varying share rights or name
2018-11-23SH0115/11/18 STATEMENT OF CAPITAL GBP 4345.73
2018-07-04AA30/09/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-12-14LATEST SOC14/12/17 STATEMENT OF CAPITAL;GBP 2395.17
2017-12-14CS01CONFIRMATION STATEMENT MADE ON 02/12/17, WITH UPDATES
2017-12-14PSC04PSC'S CHANGE OF PARTICULARS / MR DAVID CHRISTIAN DANIEL VAN ALSTYNE / 17/08/2017
2017-12-14PSC04PSC'S CHANGE OF PARTICULARS / MS POLLY MARSTON VAN ALSTYNE / 17/08/2017
2017-09-01SH0117/08/17 STATEMENT OF CAPITAL GBP 2395.17
2017-09-01SH0116/08/17 STATEMENT OF CAPITAL GBP 2021.89
2017-09-01SH02Sub-division of shares on 2017-08-16
2017-08-30RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2017-08-30RES01ADOPT ARTICLES 16/08/2017
2017-08-30RES13Resolutions passed:
  • Sub division 16/08/2017
  • Resolution of allotment of securities
  • Resolution of removal of pre-emption rights
  • ADOPT ARTICLES
2017-08-18AP01DIRECTOR APPOINTED MR THOMAS KIRK CRAIG
2017-06-26AA30/09/16 ACCOUNTS TOTAL EXEMPTION SMALL
2017-04-12AP01DIRECTOR APPOINTED DR MATTHEW KASER
2017-03-23LATEST SOC23/03/17 STATEMENT OF CAPITAL;GBP 1592
2017-03-23SH0113/02/17 STATEMENT OF CAPITAL GBP 1592.00
2017-03-23RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2017-03-23RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2017-03-16TM01APPOINTMENT TERMINATED, DIRECTOR MATTHEW KASER
2017-02-16SH0101/10/08 STATEMENT OF CAPITAL GBP 796
2017-02-16SH0115/09/07 STATEMENT OF CAPITAL GBP 95
2017-02-16SH0101/10/08 STATEMENT OF CAPITAL GBP 796
2017-02-16SH0115/09/07 STATEMENT OF CAPITAL GBP 95
2017-02-10RP04SH01SECOND FILED SH01 - 07/11/16 STATEMENT OF CAPITAL GBP 796
2017-02-10ANNOTATIONClarification
2016-12-22RES13ADOPT SHARE HOLDER AGREEMENT 24/10/2016
2016-12-22RES01ADOPT ARTICLES 24/10/2016
2016-12-06SH0124/10/16 STATEMENT OF CAPITAL GBP 800
2016-12-02LATEST SOC02/12/16 STATEMENT OF CAPITAL;GBP 796
2016-12-02CS01CONFIRMATION STATEMENT MADE ON 02/12/16, WITH UPDATES
2016-12-02AP01DIRECTOR APPOINTED DR MATTHEW KASER
2016-12-02AP01DIRECTOR APPOINTED MS POLLY MARSTON VAN ALSTYNE
2016-10-17CS01CONFIRMATION STATEMENT MADE ON 12/09/16, WITH UPDATES
2016-06-29AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/15
2015-09-14LATEST SOC14/09/15 STATEMENT OF CAPITAL;GBP 200
2015-09-14AR0112/09/15 FULL LIST
2015-06-18AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/14
2014-09-25LATEST SOC25/09/14 STATEMENT OF CAPITAL;GBP 200
2014-09-25AR0112/09/14 FULL LIST
2014-07-18AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/13
2013-09-19AR0112/09/13 FULL LIST
2013-09-19TM02APPOINTMENT TERMINATED, SECRETARY POLLY MARSTON-VAN ALSTYNE
2013-09-19TM01APPOINTMENT TERMINATED, DIRECTOR POLLY MARSTON-VAN ALSTYNE
2013-09-19AD01REGISTERED OFFICE CHANGED ON 19/09/2013 FROM THE MERIDIAN 4 COPTHALL HOUSE STATION SQUARE COVENTRY CV1 2FL
2013-06-06AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/12
2012-10-01AR0112/09/12 FULL LIST
2012-09-30CH01DIRECTOR'S CHANGE OF PARTICULARS / POLLY CHASE MARSTON-VAN ALSTYNE / 21/02/2012
2012-09-30CH03SECRETARY'S CHANGE OF PARTICULARS / POLLY CHASE MARSTON-VAN ALSTYNE / 21/02/2012
2012-09-30CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID CHRISTIAN DANIEL VAN ALSTYNE / 21/02/2012
2012-06-14AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/11
2012-02-25DISS40DISS40 (DISS40(SOAD))
2012-02-22AR0112/09/11 FULL LIST
2012-02-21AD01REGISTERED OFFICE CHANGED ON 21/02/2012 FROM 1 SHIRLEY COTTAGES WOODBURY PARK ROAD TUNBRIDGE WELLS KENT TN4 9NL
2012-02-21GAZ1FIRST GAZETTE
2011-09-21DISS40DISS40 (DISS40(SOAD))
2011-07-20AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/10
2011-03-30AR0112/09/10 NO CHANGES
2010-06-29AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/09
2010-05-14AR0112/09/09 FULL LIST
2010-04-16CH01CHANGE PERSON AS DIRECTOR
2010-01-26GAZ1FIRST GAZETTE
2009-09-17AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/08
2008-11-18363aRETURN MADE UP TO 10/10/08; FULL LIST OF MEMBERS
2008-11-14288cDIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / POLLY MARSTON / 15/12/2007
2008-03-06287REGISTERED OFFICE CHANGED ON 06/03/2008 FROM, TOP FLOOR, 32 PARKHURST ROAD, LONDON, LONDON, N7 0SF
2007-10-1288(2)RAD 26/09/07--------- £ SI 105@1=105 £ IC 95/200
2007-09-12NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
21 - Manufacture of basic pharmaceutical products and pharmaceutical preparations
211 - Manufacture of basic pharmaceutical products
21100 - Manufacture of basic pharmaceutical products




Licences & Regulatory approval
We could not find any licences issued to TANTILLUS SYNERGY LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Proposal to Strike Off2012-02-21
Proposal to Strike Off2010-01-26
Fines / Sanctions
No fines or sanctions have been issued against TANTILLUS SYNERGY LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
TANTILLUS SYNERGY LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges1.499
MortgagesNumMortOutstanding0.569
MortgagesNumMortPartSatisfied0.000
MortgagesNumMortSatisfied0.939

This shows the max and average number of mortgages for companies with the same SIC code of 21100 - Manufacture of basic pharmaceutical products

Filed Financial Reports
Annual Accounts
2012-09-30
Annual Accounts
2013-09-30
Annual Accounts
2015-09-30
Annual Accounts
2016-09-30
Annual Accounts
2019-09-30
Annual Accounts
2020-09-30
Annual Accounts
2021-09-30

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 TANTILLUS SYNERGY LIMITED

Financial Assets
Balance Sheet
Shareholder Funds 2011-10-01 £ 200

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of TANTILLUS SYNERGY LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for TANTILLUS SYNERGY LIMITED
Trademarks
We have not found any records of TANTILLUS SYNERGY LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for TANTILLUS SYNERGY LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (21100 - Manufacture of basic pharmaceutical products) as TANTILLUS SYNERGY LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where TANTILLUS SYNERGY 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.
Legal Notices/Action
Initiating party Event TypeProposal to Strike Off
Defending partyTANTILLUS SYNERGY LIMITEDEvent Date2012-02-21
 
Initiating party Event TypeProposal to Strike Off
Defending partyTANTILLUS SYNERGY LIMITEDEvent Date2010-01-26
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded TANTILLUS SYNERGY 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 TANTILLUS SYNERGY 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.