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

SYNARC LTD.

CLARIO/REGUS 1ST FLOOR LOCK HOUSE, CASTLE MEADOW ROAD, NOTTINGHAM, NG2 1AG,
Company Registration Number
07794874
Private Limited Company
Active

Company Overview

About Synarc Ltd.
SYNARC LTD. was founded on 2011-10-03 and has its registered office in Nottingham. The organisation's status is listed as "Active". Synarc Ltd. is a Private Limited Company registered in UNITED KINGDOM 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
SYNARC LTD.
 
Legal Registered Office
CLARIO/REGUS 1ST FLOOR LOCK HOUSE
CASTLE MEADOW ROAD
NOTTINGHAM
NG2 1AG
Other companies in W6
 
Filing Information
Company Number 07794874
Company ID Number 07794874
Date formed 2011-10-03
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2023
Account next due 30/09/2025
Latest return 08/06/2016
Return next due 06/07/2017
Type of accounts FULL
VAT Number /Sales tax ID GB145007052  
Last Datalog update: 2024-09-09 03:12:30
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for SYNARC LTD.
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 SYNARC LTD.
The following companies were found which have the same name as SYNARC LTD.. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
SYNARC ACQUISITION CO Delaware Unknown
SYNARC BIOCORE MERGER SUB INC Delaware Unknown
SYNARC BIOCORE INTERMEDIATE HOLDINGS LLC Delaware Unknown
SYNARC BIOCORE HOLDINGS LLC Delaware Unknown
SYNARC HOLDINGS INC Delaware Unknown
SYNARC HOLDINGS INCORPORATED California Unknown
Synarc Inc. Delaware Unknown
SYNARC INC. 300 INDUSTRY DR PITTSBURGH PA 15275 Active Company formed on the 2012-08-28
SYNARC INC North Carolina Unknown
SYNARC INCORPORATED New Jersey Unknown
SYNARC INCORPORATED California Unknown
Synarc Inc Maryland Unknown
SYNARC TOPCO HOLDINGS INC Delaware Unknown
SYNARC TOPCO HOLDINGS INCORPORATED California Unknown
SYNARC ULTIMATE HOLDINGS INC Delaware Unknown
SYNARCADE AUDIO-VISUALS LLC 911 CENTRAL AVE. #344 Albany ALBANY NY 12206 Active Company formed on the 2015-06-10
Synarch Corporation 2901 S LYNNHAVEN RD., STE 120 VIRGINIA BEACH VA 23452 TERMINATED (AUTO R/A) CORP-FAILURE TO MAINTAIN R/A Company formed on the 2018-08-07
SYNARCH INC. CORY KESSLER 55 POPLAR STREET BROOKLYN NEW YORK 11201-6929 Active Company formed on the 2006-02-07
SYNARCHGY CONSULTING LLC 8200 NW 41 STREET SUITE 200 DORAL FL 33166 Active Company formed on the 2018-09-20
SYNARCHI LLC 7450 OVERDALE DR DALLAS TX 75254 Active Company formed on the 2022-05-06

Company Officers of SYNARC LTD.

Current Directors
Officer Role Date Appointed
CORPORATION SERVICE COMPANY (UK) LIMITED
Company Secretary 2017-11-15
DAVID SCOTT HERRON
Director 2015-04-08
WILLIAM HEMMINGS HOGAN
Director 2018-03-01
Previous Officers
Officer Role Date Appointed Date Resigned
DAVID PETERS
Company Secretary 2017-02-10 2018-03-01
JOHN HUBBARD
Director 2015-04-08 2018-03-01
SØREN HYLLEKVIST
Director 2013-06-01 2015-04-08
MARK WEINSTEIN
Director 2014-01-01 2015-04-01
ELIZABETH R DURAN
Company Secretary 2011-10-04 2014-04-01
AARON CHRISTOPHER TIMM
Director 2011-10-04 2014-04-01
RALPH J REYES
Director 2011-10-04 2013-06-01
TAYLOR WESSING SECRETARIES LIMITED
Company Secretary 2011-10-03 2011-10-04
RICHARD MICHAEL BURSBY
Director 2011-10-03 2011-10-04
HUNTSMOOR LIMITED
Director 2011-10-03 2011-10-04
HUNTSMOOR NOMINEES LIMITED
Director 2011-10-03 2011-10-04

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
CORPORATION SERVICE COMPANY (UK) LIMITED HILTON GRAND VACATIONS UK HOLDING LIMITED Company Secretary 2018-06-29 CURRENT 2017-10-31 Active
CORPORATION SERVICE COMPANY (UK) LIMITED CARESTREAM DENTAL LIMITED Company Secretary 2018-05-09 CURRENT 2000-03-17 Active
CORPORATION SERVICE COMPANY (UK) LIMITED TBI OUTSOURCING UK LTD Company Secretary 2018-05-01 CURRENT 2010-07-06 Active
CORPORATION SERVICE COMPANY (UK) LIMITED LUTRON EA LIMITED. Company Secretary 2018-04-27 CURRENT 1985-06-24 Active
CORPORATION SERVICE COMPANY (UK) LIMITED CLICKSOFTWARE EUROPE LIMITED Company Secretary 2018-04-20 CURRENT 1995-03-15 Active
CORPORATION SERVICE COMPANY (UK) LIMITED OCTRIC SEMICONDUCTORS LIMITED Company Secretary 2018-04-03 CURRENT 2016-12-01 Active
CORPORATION SERVICE COMPANY (UK) LIMITED VITALSMARTS (UK) LIMITED Company Secretary 2018-03-14 CURRENT 2018-03-14 Active
CORPORATION SERVICE COMPANY (UK) LIMITED BURNS & MCDONNELL ENTERPRISES LIMITED Company Secretary 2018-02-12 CURRENT 2015-12-10 Active
CORPORATION SERVICE COMPANY (UK) LIMITED BURNS & MCDONNELL EUROPE (UK) LIMITED Company Secretary 2018-02-12 CURRENT 2015-12-11 Active
CORPORATION SERVICE COMPANY (UK) LIMITED ONEWORLD INSTECH LIMITED Company Secretary 2017-12-05 CURRENT 2017-12-05 Active
CORPORATION SERVICE COMPANY (UK) LIMITED KENDRA SCOTT UK LIMITED Company Secretary 2017-11-28 CURRENT 2017-10-16 Active
CORPORATION SERVICE COMPANY (UK) LIMITED MEDICI GLOBAL LTD. Company Secretary 2017-11-22 CURRENT 2007-10-31 Active - Proposal to Strike off
CORPORATION SERVICE COMPANY (UK) LIMITED FENIX GLOBAL TECHNOLOGIES, LTD Company Secretary 2017-11-09 CURRENT 2017-11-09 Active - Proposal to Strike off
CORPORATION SERVICE COMPANY (UK) LIMITED FENIX SOLID ENERGY REFINING, LTD Company Secretary 2017-11-03 CURRENT 2017-11-03 Active - Proposal to Strike off
CORPORATION SERVICE COMPANY (UK) LIMITED COPYRIGHT CLEARANCE CENTER LIMITED Company Secretary 2017-10-27 CURRENT 2001-11-07 Active
CORPORATION SERVICE COMPANY (UK) LIMITED STEPHEN GOULD OF U.K., LTD. Company Secretary 2017-10-25 CURRENT 1999-08-26 Active
CORPORATION SERVICE COMPANY (UK) LIMITED ALIGHT SOLUTIONS EUROPE LIMITED Company Secretary 2017-10-18 CURRENT 2017-02-10 Active
CORPORATION SERVICE COMPANY (UK) LIMITED TEMPO UK HOLDCO LIMITED Company Secretary 2017-10-16 CURRENT 2017-03-28 Active
CORPORATION SERVICE COMPANY (UK) LIMITED ALIGHT SOLUTIONS EUROPE ESC LIMITED Company Secretary 2017-09-20 CURRENT 2017-02-13 Active - Proposal to Strike off
CORPORATION SERVICE COMPANY (UK) LIMITED JAMES MINTZ GROUP UK LIMITED Company Secretary 2017-09-12 CURRENT 2011-06-23 Active
CORPORATION SERVICE COMPANY (UK) LIMITED HC-ONE PROPERTIES 4 LIMITED Company Secretary 2017-08-23 CURRENT 2015-09-03 Active
CORPORATION SERVICE COMPANY (UK) LIMITED NORDSON LONDON LIMITED Company Secretary 2017-08-14 CURRENT 2010-12-14 Active
CORPORATION SERVICE COMPANY (UK) LIMITED FC CHARM NEWCO 2 LIMITED Company Secretary 2017-07-24 CURRENT 2015-10-22 Active
CORPORATION SERVICE COMPANY (UK) LIMITED FC CHARM NEWCO 1 LIMITED Company Secretary 2017-07-24 CURRENT 2015-10-22 Active
CORPORATION SERVICE COMPANY (UK) LIMITED SEDGWICK UK REGULATED ACTIVITIES LIMITED Company Secretary 2017-06-07 CURRENT 1998-05-21 Active
CORPORATION SERVICE COMPANY (UK) LIMITED HC-ONE UPPER MIDCO LIMITED Company Secretary 2017-04-28 CURRENT 2014-06-17 Active
CORPORATION SERVICE COMPANY (UK) LIMITED FC SKYFALL LOWER MIDCO LTD Company Secretary 2017-04-28 CURRENT 2014-06-17 Active - Proposal to Strike off
CORPORATION SERVICE COMPANY (UK) LIMITED HC-ONE INTERMEDIATE HOLDCO 1 LIMITED Company Secretary 2017-04-28 CURRENT 2014-06-17 Active
CORPORATION SERVICE COMPANY (UK) LIMITED MAJORITY KINGDOM INVESTMENT LIMITED Company Secretary 2017-04-26 CURRENT 2013-10-17 Active
CORPORATION SERVICE COMPANY (UK) LIMITED MINORITY KINGDOM INVESTMENT LIMITED Company Secretary 2017-04-26 CURRENT 2013-10-17 Active
CORPORATION SERVICE COMPANY (UK) LIMITED MANAGEMENT DIAGNOSTICS LIMITED Company Secretary 2017-03-29 CURRENT 1999-02-16 Active
CORPORATION SERVICE COMPANY (UK) LIMITED MDL ESOP LIMITED Company Secretary 2017-03-29 CURRENT 1997-02-14 Active - Proposal to Strike off
CORPORATION SERVICE COMPANY (UK) LIMITED RISK IDS LIMITED Company Secretary 2017-03-14 CURRENT 2004-01-26 Active - Proposal to Strike off
CORPORATION SERVICE COMPANY (UK) LIMITED ONESPAN SOLUTIONS LIMITED Company Secretary 2017-03-14 CURRENT 2008-12-09 Active - Proposal to Strike off
CORPORATION SERVICE COMPANY (UK) LIMITED ONESPAN SOLUTIONS UK LIMITED Company Secretary 2017-03-14 CURRENT 2005-03-04 Active
CORPORATION SERVICE COMPANY (UK) LIMITED CALIX NETWORKS UK LTD Company Secretary 2017-02-22 CURRENT 2011-02-10 Active
CORPORATION SERVICE COMPANY (UK) LIMITED JET-LUBE EUROPE LIMITED Company Secretary 2017-02-02 CURRENT 2011-06-22 Active - Proposal to Strike off
CORPORATION SERVICE COMPANY (UK) LIMITED WHITMORE EUROPE LIMITED Company Secretary 2017-02-02 CURRENT 2012-04-19 Active
CORPORATION SERVICE COMPANY (UK) LIMITED JET-LUBE (UK) LIMITED Company Secretary 2017-02-02 CURRENT 1962-10-31 Active - Proposal to Strike off
CORPORATION SERVICE COMPANY (UK) LIMITED BOLLÉ BRANDS (UK) LIMITED Company Secretary 2017-01-31 CURRENT 1991-02-25 Active
CORPORATION SERVICE COMPANY (UK) LIMITED TAVISTER LIMITED Company Secretary 2017-01-24 CURRENT 1997-06-05 Active
CORPORATION SERVICE COMPANY (UK) LIMITED 101DOMAIN LIMITED Company Secretary 2017-01-12 CURRENT 2009-09-14 Active
CORPORATION SERVICE COMPANY (UK) LIMITED MAJOR LEAGUE BASEBALL EUROPE LTD Company Secretary 2017-01-11 CURRENT 2008-10-30 Active
CORPORATION SERVICE COMPANY (UK) LIMITED PURE TECHNOLOGIES UK LTD Company Secretary 2017-01-11 CURRENT 1982-06-10 Active - Proposal to Strike off
CORPORATION SERVICE COMPANY (UK) LIMITED DEKODE LIMITED Company Secretary 2016-12-13 CURRENT 2006-11-13 Dissolved 2017-09-19
CORPORATION SERVICE COMPANY (UK) LIMITED EPAM SYSTEMS LTD Company Secretary 2016-12-13 CURRENT 2003-07-14 Active
CORPORATION SERVICE COMPANY (UK) LIMITED DESIGN ADVOCATES LTD Company Secretary 2016-12-13 CURRENT 2014-05-23 Dissolved 2018-05-15
CORPORATION SERVICE COMPANY (UK) LIMITED GREAT FRIDAYS LIMITED Company Secretary 2016-12-13 CURRENT 2008-08-14 Active
CORPORATION SERVICE COMPANY (UK) LIMITED OMEGA PERFORMANCE (UK) LIMITED Company Secretary 2016-12-06 CURRENT 2016-12-06 Active - Proposal to Strike off
CORPORATION SERVICE COMPANY (UK) LIMITED AMELIA (IPSOFT UK) LIMITED Company Secretary 2016-12-05 CURRENT 2004-11-16 Liquidation
CORPORATION SERVICE COMPANY (UK) LIMITED MICROSTRATEGY LIMITED Company Secretary 2016-11-29 CURRENT 1994-10-19 Active
CORPORATION SERVICE COMPANY (UK) LIMITED MASIMO EUROPE LIMITED Company Secretary 2016-11-29 CURRENT 2004-08-23 Active
CORPORATION SERVICE COMPANY (UK) LIMITED XSOLLA UK LIMITED Company Secretary 2016-11-29 CURRENT 2014-12-11 Active
CORPORATION SERVICE COMPANY (UK) LIMITED SEDGWICK UK IAP LIMITED Company Secretary 2016-11-24 CURRENT 1990-11-02 Active
CORPORATION SERVICE COMPANY (UK) LIMITED CL DORMANT 123 LIMITED Company Secretary 2016-11-21 CURRENT 1998-05-21 Active - Proposal to Strike off
CORPORATION SERVICE COMPANY (UK) LIMITED SEDGWICK RISK SERVICES LIMITED Company Secretary 2016-11-21 CURRENT 1987-11-11 Active
CORPORATION SERVICE COMPANY (UK) LIMITED SEDGWICK OVERSEAS LIMITED Company Secretary 2016-11-21 CURRENT 1989-05-16 Active
CORPORATION SERVICE COMPANY (UK) LIMITED SEDGWICK INTERNATIONAL UK HOLDINGS LIMITED Company Secretary 2016-11-21 CURRENT 1987-01-19 Active
CORPORATION SERVICE COMPANY (UK) LIMITED SEDGWICK MORDEN Company Secretary 2016-11-21 CURRENT 1992-07-17 Active
CORPORATION SERVICE COMPANY (UK) LIMITED SEDGWICK UK COMPLETION SERVICES LIMITED Company Secretary 2016-11-21 CURRENT 1997-04-17 Active
CORPORATION SERVICE COMPANY (UK) LIMITED CL INTERMEDIATE (UK) LIMITED Company Secretary 2016-11-21 CURRENT 2012-09-19 Active
CORPORATION SERVICE COMPANY (UK) LIMITED WEATHERNET LIMITED Company Secretary 2016-11-21 CURRENT 1995-12-07 Active
CORPORATION SERVICE COMPANY (UK) LIMITED SEDGWICK MARINE LIMITED Company Secretary 2016-11-21 CURRENT 1987-06-01 Active - Proposal to Strike off
CORPORATION SERVICE COMPANY (UK) LIMITED SEDGWICK DEBT RECOVERY & INVESTIGATION LIMITED Company Secretary 2016-11-21 CURRENT 1989-03-31 Active - Proposal to Strike off
CORPORATION SERVICE COMPANY (UK) LIMITED SEDGWICK REPAIR SOLUTIONS UK LIMITED Company Secretary 2016-11-21 CURRENT 1997-10-08 Active
CORPORATION SERVICE COMPANY (UK) LIMITED SEDGWICK MORDEN ACQUISITIONS Company Secretary 2016-11-21 CURRENT 1998-05-12 Active
CORPORATION SERVICE COMPANY (UK) LIMITED SEDGWICK UK HOLDINGS LIMITED Company Secretary 2016-11-21 CURRENT 2007-12-04 Active
CORPORATION SERVICE COMPANY (UK) LIMITED SEDGWICK UK HOLDINGS II LIMITED Company Secretary 2016-11-21 CURRENT 2007-12-04 Active
CORPORATION SERVICE COMPANY (UK) LIMITED SEDGWICK INTERNATIONAL UK Company Secretary 2016-11-21 CURRENT 1919-09-23 Active
CORPORATION SERVICE COMPANY (UK) LIMITED HEARTWARE (UK) LIMITED Company Secretary 2016-11-11 CURRENT 2010-02-19 Active
CORPORATION SERVICE COMPANY (UK) LIMITED SANMINA-SCI U.K. LIMITED Company Secretary 2016-10-26 CURRENT 2002-02-08 Active
CORPORATION SERVICE COMPANY (UK) LIMITED CERIDIAN GLOBAL UK HOLDING COMPANY LIMITED Company Secretary 2016-10-17 CURRENT 2015-12-04 Active
CORPORATION SERVICE COMPANY (UK) LIMITED CERIDIAN HOLDINGS UK LIMITED Company Secretary 2016-10-17 CURRENT 1995-09-15 Active - Proposal to Strike off
CORPORATION SERVICE COMPANY (UK) LIMITED DAYFORCE EMEA LIMITED Company Secretary 2016-10-17 CURRENT 2016-05-05 Active
CORPORATION SERVICE COMPANY (UK) LIMITED TRINSEO UK LIMITED Company Secretary 2016-10-16 CURRENT 2008-07-17 Active
CORPORATION SERVICE COMPANY (UK) LIMITED BOCA U.K. INTERMEDIATE HOLDINGS LIMITED Company Secretary 2016-10-14 CURRENT 2013-12-19 Active
CORPORATION SERVICE COMPANY (UK) LIMITED TWENTYEIGHTY STRATEGY EXECUTION (UK) LTD. Company Secretary 2016-10-14 CURRENT 2013-08-08 Active
CORPORATION SERVICE COMPANY (UK) LIMITED MILLER HEIMAN GROUP (UK) LIMITED Company Secretary 2016-10-14 CURRENT 1966-04-27 Active
CORPORATION SERVICE COMPANY (UK) LIMITED ACHIEVEFORUM (UK) LIMITED Company Secretary 2016-10-14 CURRENT 2013-08-08 Active
CORPORATION SERVICE COMPANY (UK) LIMITED BOCA U.K. HOLDING LIMITED Company Secretary 2016-10-14 CURRENT 2013-08-14 Active
CORPORATION SERVICE COMPANY (UK) LIMITED BOCA U.K. SUPER HOLDINGS LIMITED Company Secretary 2016-10-14 CURRENT 2013-08-29 Active - Proposal to Strike off
CORPORATION SERVICE COMPANY (UK) LIMITED BOSTON PARTNERS (UK) LIMITED Company Secretary 2016-10-13 CURRENT 2014-06-12 Active
CORPORATION SERVICE COMPANY (UK) LIMITED NOVA CONSTRUCTORS LTD Company Secretary 2016-10-13 CURRENT 2013-02-20 Active - Proposal to Strike off
CORPORATION SERVICE COMPANY (UK) LIMITED MB AEROSPACE HOLDINGS LIMITED Company Secretary 2016-09-30 CURRENT 2007-01-02 Active
CORPORATION SERVICE COMPANY (UK) LIMITED MB AEROSPACE HOLDINGS I LIMITED Company Secretary 2016-09-30 CURRENT 2013-03-06 Active
CORPORATION SERVICE COMPANY (UK) LIMITED MB AEROSPACE NEWTON ABBOT LIMITED Company Secretary 2016-09-30 CURRENT 2006-08-08 Active
DAVID SCOTT HERRON MEDICI GLOBAL LTD. Director 2018-03-01 CURRENT 2007-10-31 Active - Proposal to Strike off
WILLIAM HEMMINGS HOGAN MEDICI GLOBAL LTD. Director 2018-03-01 CURRENT 2007-10-31 Active - Proposal to Strike off

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
2024-10-10DIRECTOR APPOINTED MR TIMOTHY ALAN COBB
2024-08-01REGISTERED OFFICE CHANGED ON 01/08/24 FROM Clario / Regus 6th Floor City Gate East Tollhouse Hill Nottingham NG1 5FS England
2024-08-01REGISTERED OFFICE CHANGED ON 01/08/24 FROM Clario/Regus 2nd Floor Lock House Castle Meadow Road Nottingham NG2 1AG United Kingdom
2024-07-25FULL ACCOUNTS MADE UP TO 31/12/23
2024-07-02CONFIRMATION STATEMENT MADE ON 08/06/24, WITH NO UPDATES
2024-05-10APPOINTMENT TERMINATED, DIRECTOR DANIEL BRAEM
2024-02-06Termination of appointment of Simon Coombes on 2024-01-31
2023-09-20FULL ACCOUNTS MADE UP TO 31/12/22
2023-07-28APPOINTMENT TERMINATED, DIRECTOR MAUREEN WATERS MARCHEK
2023-07-28APPOINTMENT TERMINATED, DIRECTOR MICHAEL BONELLO
2023-06-21CONFIRMATION STATEMENT MADE ON 08/06/23, WITH NO UPDATES
2023-02-17REGISTERED OFFICE CHANGED ON 17/02/23 FROM C/O Corporation Service Company (Uk) Limited 5 Churchill Place, 10th Floor London E14 5HU United Kingdom
2022-11-09DIRECTOR APPOINTED MR DANIEL BRAEM
2022-11-07Termination of appointment of Corporation Service Company (Uk) Limited on 2022-08-26
2022-11-07DIRECTOR APPOINTED MR CHRISTOPHER FIRKY
2022-11-07DIRECTOR APPOINTED MR MICHAEL BONELLO
2022-11-07Appointment of Mr Simon Coombes as company secretary on 2022-08-26
2022-08-29CONFIRMATION STATEMENT MADE ON 08/06/22, WITH NO UPDATES
2022-08-29CS01CONFIRMATION STATEMENT MADE ON 08/06/22, WITH NO UPDATES
2022-08-09PSC02Notification of Cidron Healthcare It 4 Limited as a person with significant control on 2019-12-09
2022-08-08Withdrawal of a person with significant control statement on 2022-08-08
2022-08-08PSC09Withdrawal of a person with significant control statement on 2022-08-08
2022-07-06AAFULL ACCOUNTS MADE UP TO 31/12/21
2021-09-29AAFULL ACCOUNTS MADE UP TO 31/12/20
2021-09-25TM01APPOINTMENT TERMINATED, DIRECTOR CHARLES BODNER
2021-06-18CS01CONFIRMATION STATEMENT MADE ON 08/06/21, WITH NO UPDATES
2021-06-18CH01Director's details changed for Euan Menzie on 2020-02-01
2021-02-26CH04SECRETARY'S DETAILS CHNAGED FOR CORPORATION SERVICE COMPANY (UK) LIMITED on 2020-08-21
2021-02-26AD01REGISTERED OFFICE CHANGED ON 26/02/21 FROM 25 Canada Square Level 37 London E14 5LQ England
2021-01-14RP04CS01
2021-01-07RP04CS01
2020-11-23CS01CONFIRMATION STATEMENT MADE ON 08/06/20, WITH UPDATES
2020-10-28AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/19
2020-03-24AP01DIRECTOR APPOINTED EUAN MENZIE
2020-03-13TM01APPOINTMENT TERMINATED, DIRECTOR WILLIAM HEMMINGS HOGAN
2020-03-13AP01DIRECTOR APPOINTED MAUREEN WATERS MARCHEK
2019-09-30AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/18
2019-06-24CS01CONFIRMATION STATEMENT MADE ON 08/06/19, WITH NO UPDATES
2018-09-28AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/17
2018-08-24AD01REGISTERED OFFICE CHANGED ON 24/08/18 FROM 40 Bank Street Level 29 London E14 5DS United Kingdom
2018-07-12CS01CONFIRMATION STATEMENT MADE ON 08/06/18, WITH NO UPDATES
2018-07-12CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID SCOTT HERRON / 08/06/2018
2018-07-12CH01DIRECTOR'S CHANGE OF PARTICULARS / MR WILLIAM HEMMINGS HOGAN / 08/06/2018
2018-03-22AP01DIRECTOR APPOINTED MR WILLIAM HEMMINGS HOGAN
2018-03-21TM01APPOINTMENT TERMINATED, DIRECTOR JOHN HUBBARD
2018-03-21TM02Termination of appointment of David Peters on 2018-03-01
2018-02-12AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/16
2018-02-12AAMDAmended small company accounts made up to 2015-12-31
2017-11-20AP04Appointment of Corporation Service Company (Uk) Limited as company secretary on 2017-11-15
2017-11-20AD01REGISTERED OFFICE CHANGED ON 20/11/17 FROM 72 Hammersmith Road 6th Floor London W14 8UD
2017-08-11CS01CONFIRMATION STATEMENT MADE ON 08/06/17, WITH NO UPDATES
2017-08-11PSC08Notification of a person with significant control statement
2017-03-22AP03Appointment of Mr David Peters as company secretary on 2017-02-10
2017-02-06RP04AR01SECOND FILING OF AR01 WITH A MADE UP DATE OF 08/06/16
2017-02-06RP04AR01SECOND FILING OF AR01 WITH A MADE UP DATE OF 08/08/15
2017-02-06RP04AR01SECOND FILING OF AR01 WITH A MADE UP DATE OF 28/08/14
2017-02-06RP04AR01SECOND FILING OF AR01 WITH A MADE UP DATE OF 03/10/13
2017-02-06ANNOTATIONClarification
2017-01-06AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-07-19LATEST SOC06/02/17 STATEMENT OF CAPITAL;GBP 1
2016-07-19AR0108/06/16 ANNUAL RETURN FULL LIST
2016-07-19CH01Director's details changed for Mr John Hubbard on 2016-01-06
2015-09-09AD01REGISTERED OFFICE CHANGED ON 09/09/2015 FROM 14-26 HAMMERSMITH BROADWAY BROADWAY STUDIOS LONDON W6 7AB
2015-09-09AD01REGISTERED OFFICE CHANGED ON 09/09/2015 FROM, 14-26 HAMMERSMITH BROADWAY, BROADWAY STUDIOS, LONDON, W6 7AB
2015-06-08LATEST SOC08/06/15 STATEMENT OF CAPITAL;GBP 100
2015-06-08AR0108/06/15 FULL LIST
2015-06-08AA31/12/14 TOTAL EXEMPTION SMALL
2015-06-08AR0108/06/15 FULL LIST
2015-04-10AP01DIRECTOR APPOINTED MR DAVID SCOTT HERRON
2015-04-10AP01DIRECTOR APPOINTED MR JOHN HUBBARD
2015-04-10TM01APPOINTMENT TERMINATED, DIRECTOR SØREN HYLLEKVIST
2015-04-10TM01APPOINTMENT TERMINATED, DIRECTOR MARK WEINSTEIN
2014-08-28LATEST SOC28/08/14 STATEMENT OF CAPITAL;GBP 100
2014-08-28AR0128/08/14 FULL LIST
2014-08-28AA31/12/13 TOTAL EXEMPTION SMALL
2014-04-30AP01DIRECTOR APPOINTED DIRECTOR MARK WEINSTEIN
2014-04-30TM02APPOINTMENT TERMINATED, SECRETARY ELIZABETH DURAN
2014-04-15TM01APPOINTMENT TERMINATED, DIRECTOR AARON TIMM
2013-10-04AR0103/10/13 FULL LIST
2013-10-04AR0103/10/13 FULL LIST
2013-09-19AP01DIRECTOR APPOINTED CFO SØREN HYLLEKVIST
2013-09-19TM01APPOINTMENT TERMINATED, DIRECTOR RALPH REYES
2013-09-18AA31/12/12 TOTAL EXEMPTION SMALL
2013-09-13AD01REGISTERED OFFICE CHANGED ON 13/09/2013 FROM 5 NEW STREET SQUARE LONDON EC4A 3TW UNITED KINGDOM
2013-09-13AD01REGISTERED OFFICE CHANGED ON 13/09/2013 FROM, 5 NEW STREET SQUARE, LONDON, EC4A 3TW, UNITED KINGDOM
2012-10-29AR0103/10/12 FULL LIST
2011-10-14AP01DIRECTOR APPOINTED RALPH J REYES
2011-10-14AP03SECRETARY APPOINTED ELIZABETH R DURAN
2011-10-14AP01DIRECTOR APPOINTED AARON CHRISTOPHER TIMM
2011-10-12AA01CURREXT FROM 31/10/2012 TO 31/12/2012
2011-10-12TM02APPOINTMENT TERMINATED, SECRETARY TAYLOR WESSING SECRETARIES LIMITED
2011-10-12TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD BURSBY
2011-10-12TM01APPOINTMENT TERMINATED, DIRECTOR HUNTSMOOR NOMINEES LIMITED
2011-10-12TM01APPOINTMENT TERMINATED, DIRECTOR HUNTSMOOR LIMITED
2011-10-03NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
74 - Other professional, scientific and technical activities
749 - Other professional, scientific and technical activities n.e.c.
74909 - Other professional, scientific and technical activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to SYNARC LTD. 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 SYNARC LTD.
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
SYNARC LTD. does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.249
MortgagesNumMortOutstanding0.1699
MortgagesNumMortPartSatisfied0.001
MortgagesNumMortSatisfied0.089

This shows the max and average number of mortgages for companies with the same SIC code of 74909 - Other professional, scientific and technical activities n.e.c.

Creditors
Creditors Due Within One Year 2011-10-03 £ 17,207

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-12-31
Annual Accounts
2013-12-31
Annual Accounts
2013-12-31
Annual Accounts
2015-12-31
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31
Annual Accounts
2018-12-31
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31
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 SYNARC LTD.

Financial Assets
Balance Sheet
Cash Bank In Hand 2011-10-03 £ 19,814
Current Assets 2011-10-03 £ 42,279
Debtors 2011-10-03 £ 22,465
Shareholder Funds 2011-10-03 £ 25,072

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of SYNARC LTD. registering or being granted any patents
Domain Names
We do not have the domain name information for SYNARC LTD.
Trademarks
We have not found any records of SYNARC LTD. registering or being granted any trademarks
Income
Government Income
We have not found government income sources for SYNARC LTD.. 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 (74909 - Other professional, scientific and technical activities n.e.c.) as SYNARC LTD. are:

MOUCHEL LIMITED £ 3,548,350
SMITH AND BYFORD LIMITED £ 1,907,312
GREENFIELDS (SPORTS SURFACES) UK LTD £ 580,992
AVM EDUCATION LIMITED £ 572,586
IHS GLOBAL LIMITED £ 541,393
OPUS INTERNATIONAL CONSULTANTS HOLDINGS (UK) LIMITED £ 431,987
G. BURLEY & SONS LIMITED £ 414,326
HADLEIGH TECHNICAL SUPPORT LIMITED £ 404,501
EDEN MCCALLUM CONSULTING LIMITED £ 285,947
VITAL REGENERATION £ 267,675
MOUCHEL LIMITED £ 167,667,386
HACKNEY SCHOOLS FOR THE FUTURE LIMITED £ 86,790,330
ULTRAMAR LIMITED £ 58,660,088
SUSTRANS £ 21,489,677
CAE AIRCREW TRAINING SERVICES PLC £ 17,332,277
CIVICA ELECTION SERVICES LIMITED £ 15,398,353
WEST MIDLANDS FIRE SERVICE BUSINESS SAFETY LIMITED £ 14,687,114
ENTRUST LIMITED £ 11,740,052
TEMP RECRUITMENT LTD £ 11,597,991
IHS GLOBAL LIMITED £ 9,460,031
MOUCHEL LIMITED £ 167,667,386
HACKNEY SCHOOLS FOR THE FUTURE LIMITED £ 86,790,330
ULTRAMAR LIMITED £ 58,660,088
SUSTRANS £ 21,489,677
CAE AIRCREW TRAINING SERVICES PLC £ 17,332,277
CIVICA ELECTION SERVICES LIMITED £ 15,398,353
WEST MIDLANDS FIRE SERVICE BUSINESS SAFETY LIMITED £ 14,687,114
ENTRUST LIMITED £ 11,740,052
TEMP RECRUITMENT LTD £ 11,597,991
IHS GLOBAL LIMITED £ 9,460,031
MOUCHEL LIMITED £ 167,667,386
HACKNEY SCHOOLS FOR THE FUTURE LIMITED £ 86,790,330
ULTRAMAR LIMITED £ 58,660,088
SUSTRANS £ 21,489,677
CAE AIRCREW TRAINING SERVICES PLC £ 17,332,277
CIVICA ELECTION SERVICES LIMITED £ 15,398,353
WEST MIDLANDS FIRE SERVICE BUSINESS SAFETY LIMITED £ 14,687,114
ENTRUST LIMITED £ 11,740,052
TEMP RECRUITMENT LTD £ 11,597,991
IHS GLOBAL LIMITED £ 9,460,031
Outgoings
Business Rates/Property Tax
No properties were found where SYNARC LTD. 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 SYNARC LTD. 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 SYNARC LTD. 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.