Company NameEnsynergy Technology Limited
DirectorsJames Patrick Reddy and Brett Anthony Hall
Company StatusActive
Company Number03607505
CategoryPrivate Limited Company
Incorporation Date30 July 1998(25 years, 9 months ago)

Business Activity

Section JInformation and communication
SIC 62012Business and domestic software development
SIC 62030Computer facilities management activities

Directors

Director NameMr James Patrick Reddy
Date of BirthJanuary 1951 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed30 July 1998(same day as company formation)
RoleManager
Country of ResidenceEngland
Correspondence Address44a Doncaster Road
Hatfield
Doncaster
South Yorkshire
DN7 6AT
Director NameMr Brett Anthony Hall
Date of BirthAugust 1963 (Born 60 years ago)
NationalityAustralian
StatusCurrent
Appointed03 January 2001(2 years, 5 months after company formation)
Appointment Duration23 years, 4 months
RoleCompany Director
Country of ResidenceAustralia
Correspondence Address55 Grosvenor Street
Balmoral
Brisbane
Australia 4171
Australia
Secretary NameMr James Patrick Reddy
NationalityBritish
StatusCurrent
Appointed17 October 2006(8 years, 2 months after company formation)
Appointment Duration17 years, 6 months
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address44a Doncaster Road
Hatfield
Doncaster
South Yorkshire
DN7 6AT
Director NameJohn William Welch
Date of BirthJuly 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed30 July 1998(same day as company formation)
RoleIT Consultant
Correspondence Address25 Verger Close
Rossington
Doncaster
South Yorkshire
DN11 0XP
Secretary NameMr James Patrick Reddy
NationalityBritish
StatusResigned
Appointed30 July 1998(same day as company formation)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address8 Fernbank Close
Blaxton
Doncaster
South Yorkshire
DN9 3PT
Director NameMr David Paul Bennett
Date of BirthOctober 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed13 August 1998(2 weeks after company formation)
Appointment Duration8 years, 2 months (resigned 17 October 2006)
RoleManager
Correspondence Address2 Crackle Hill
Westwoodside
Doncaster
S Yorks
DN9 2RF
Secretary NameMr David Paul Bennett
NationalityBritish
StatusResigned
Appointed04 July 2003(4 years, 11 months after company formation)
Appointment Duration3 years, 3 months (resigned 17 October 2006)
RoleManager
Correspondence Address2 Crackle Hill
Westwoodside
Doncaster
S Yorks
DN9 2RF
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed30 July 1998(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Websitewww.ensynergy.com/
Email address[email protected]
Telephone020 82426702
Telephone regionLondon

Location

Registered AddressApex Business Centre First Point Business Park
Water Vole Way
Doncaster
DN4 5JP
RegionYorkshire and The Humber
ConstituencyDoncaster Central
CountySouth Yorkshire
WardBalby South
Built Up AreaDoncaster
Address Matches2 other UK companies use this postal address

Shareholders

334 at £1James Patrick Reddy
50.07%
Ordinary
333 at £1Synergy Europe LTD
49.93%
Ordinary

Financials

Year2014
Net Worth£25,056
Current Liabilities£68,233

Accounts

Latest Accounts31 July 2023 (9 months ago)
Next Accounts Due30 April 2025 (1 year from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 July

Returns

Latest Return27 February 2024 (2 months ago)
Next Return Due13 March 2025 (10 months, 2 weeks from now)

Charges

30 December 2003Delivered on: 3 January 2004
Persons entitled: Yorkshire Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding

Filing History

30 June 2020Confirmation statement made on 30 June 2020 with updates (3 pages)
30 June 2020Director's details changed for Mr Brett Anthony Hall on 30 June 2020 (2 pages)
28 April 2020Total exemption full accounts made up to 31 July 2019 (7 pages)
16 September 2019Confirmation statement made on 24 July 2019 with no updates (3 pages)
25 April 2019Total exemption full accounts made up to 31 July 2018 (7 pages)
25 July 2018Confirmation statement made on 24 July 2018 with no updates (3 pages)
27 April 2018Total exemption full accounts made up to 31 July 2017 (7 pages)
27 July 2017Confirmation statement made on 24 July 2017 with no updates (3 pages)
27 July 2017Confirmation statement made on 24 July 2017 with no updates (3 pages)
28 April 2017Total exemption small company accounts made up to 31 July 2016 (7 pages)
28 April 2017Total exemption small company accounts made up to 31 July 2016 (7 pages)
17 January 2017Registered office address changed from Doncaster Bic, Ten Pound Walk Doncaster South Yorkshire DN4 5HX to Apex Business Centre First Point Business Park Water Vole Way Doncaster DN4 5JP on 17 January 2017 (1 page)
17 January 2017Registered office address changed from Doncaster Bic, Ten Pound Walk Doncaster South Yorkshire DN4 5HX to Apex Business Centre First Point Business Park Water Vole Way Doncaster DN4 5JP on 17 January 2017 (1 page)
29 September 2016Confirmation statement made on 24 July 2016 with updates (5 pages)
29 September 2016Confirmation statement made on 24 July 2016 with updates (5 pages)
29 April 2016Total exemption small company accounts made up to 31 July 2015 (6 pages)
29 April 2016Total exemption small company accounts made up to 31 July 2015 (6 pages)
29 July 2015Annual return made up to 24 July 2015 with a full list of shareholders
Statement of capital on 2015-07-29
  • GBP 667
(6 pages)
29 July 2015Annual return made up to 24 July 2015 with a full list of shareholders
Statement of capital on 2015-07-29
  • GBP 667
(6 pages)
13 April 2015Total exemption small company accounts made up to 31 July 2014 (6 pages)
13 April 2015Total exemption small company accounts made up to 31 July 2014 (6 pages)
24 July 2014Annual return made up to 24 July 2014 with a full list of shareholders
Statement of capital on 2014-07-24
  • GBP 1,000
(6 pages)
24 July 2014Annual return made up to 24 July 2014 with a full list of shareholders
Statement of capital on 2014-07-24
  • GBP 1,000
(6 pages)
19 May 2014Total exemption small company accounts made up to 31 July 2013 (3 pages)
19 May 2014Total exemption small company accounts made up to 31 July 2013 (3 pages)
8 August 2013Annual return made up to 30 July 2013 with a full list of shareholders (6 pages)
8 August 2013Annual return made up to 30 July 2013 with a full list of shareholders (6 pages)
20 May 2013Amended accounts made up to 31 July 2012 (5 pages)
20 May 2013Amended accounts made up to 31 July 2012 (5 pages)
30 April 2013Total exemption small company accounts made up to 31 July 2012 (3 pages)
30 April 2013Total exemption small company accounts made up to 31 July 2012 (3 pages)
22 August 2012Annual return made up to 30 July 2012 with a full list of shareholders (6 pages)
22 August 2012Annual return made up to 30 July 2012 with a full list of shareholders (6 pages)
30 April 2012Total exemption small company accounts made up to 31 July 2011 (4 pages)
30 April 2012Total exemption small company accounts made up to 31 July 2011 (4 pages)
2 August 2011Director's details changed for Mr James Patrick Reddy on 14 April 2011 (2 pages)
2 August 2011Director's details changed for Mr James Patrick Reddy on 14 April 2011 (2 pages)
2 August 2011Annual return made up to 30 July 2011 with a full list of shareholders (6 pages)
2 August 2011Annual return made up to 30 July 2011 with a full list of shareholders (6 pages)
27 April 2011Total exemption small company accounts made up to 31 July 2010 (4 pages)
27 April 2011Total exemption small company accounts made up to 31 July 2010 (4 pages)
14 April 2011Secretary's details changed for Mr James Patrick Reddy on 14 January 2011 (2 pages)
14 April 2011Secretary's details changed for Mr James Patrick Reddy on 14 January 2011 (2 pages)
14 April 2011Secretary's details changed for Mr James Patrick Reddy on 14 January 2011 (2 pages)
14 April 2011Secretary's details changed for Mr James Patrick Reddy on 14 January 2011 (2 pages)
24 August 2010Director's details changed for Brett Anthony Hall on 1 October 2009 (2 pages)
24 August 2010Director's details changed for Brett Anthony Hall on 1 October 2009 (2 pages)
24 August 2010Director's details changed for Brett Anthony Hall on 1 October 2009 (2 pages)
24 August 2010Register inspection address has been changed (1 page)
24 August 2010Annual return made up to 30 July 2010 with a full list of shareholders (6 pages)
24 August 2010Register inspection address has been changed (1 page)
24 August 2010Annual return made up to 30 July 2010 with a full list of shareholders (6 pages)
14 May 2010Total exemption small company accounts made up to 31 July 2009 (3 pages)
14 May 2010Total exemption small company accounts made up to 31 July 2009 (3 pages)
7 August 2009Return made up to 30/07/09; full list of members (4 pages)
7 August 2009Return made up to 30/07/09; full list of members (4 pages)
12 May 2009Total exemption small company accounts made up to 31 July 2008 (7 pages)
12 May 2009Total exemption small company accounts made up to 31 July 2008 (7 pages)
30 July 2008Return made up to 30/07/08; full list of members (4 pages)
30 July 2008Return made up to 30/07/08; full list of members (4 pages)
2 July 2008Amended accounts made up to 31 July 2007 (8 pages)
2 July 2008Amended accounts made up to 31 July 2007 (8 pages)
2 June 2008Total exemption small company accounts made up to 31 July 2007 (8 pages)
2 June 2008Total exemption small company accounts made up to 31 July 2007 (8 pages)
3 August 2007Registered office changed on 03/08/07 from: doncaster bic ten pound walk doncaster south yorkshire DN4 5WX (1 page)
3 August 2007Return made up to 30/07/07; full list of members (3 pages)
3 August 2007Return made up to 30/07/07; full list of members (3 pages)
3 August 2007Registered office changed on 03/08/07 from: doncaster bic ten pound walk doncaster south yorkshire DN4 5WX (1 page)
21 June 2007Total exemption small company accounts made up to 31 July 2006 (8 pages)
21 June 2007Total exemption small company accounts made up to 31 July 2006 (8 pages)
6 November 2006Director resigned (1 page)
6 November 2006Director resigned (1 page)
24 October 2006Secretary resigned (1 page)
24 October 2006New secretary appointed (1 page)
24 October 2006New secretary appointed (1 page)
24 October 2006Secretary resigned (1 page)
10 October 2006Return made up to 30/07/05; full list of members; amend (8 pages)
10 October 2006Return made up to 30/07/05; full list of members; amend (8 pages)
27 September 2006Secretary's particulars changed;director's particulars changed (1 page)
27 September 2006Secretary's particulars changed;director's particulars changed (1 page)
27 September 2006Secretary's particulars changed;director's particulars changed (1 page)
27 September 2006Secretary's particulars changed;director's particulars changed (1 page)
31 July 2006Return made up to 30/07/06; full list of members (3 pages)
31 July 2006Return made up to 30/07/06; full list of members (3 pages)
26 July 2006Return made up to 30/07/05; full list of members; amend (8 pages)
26 July 2006Return made up to 30/07/05; full list of members; amend (8 pages)
4 July 2006Total exemption small company accounts made up to 31 July 2005 (7 pages)
4 July 2006Total exemption small company accounts made up to 31 July 2005 (7 pages)
8 August 2005Return made up to 30/07/05; full list of members (3 pages)
8 August 2005Return made up to 30/07/05; full list of members (3 pages)
20 July 2005Total exemption small company accounts made up to 31 July 2004 (8 pages)
20 July 2005Total exemption small company accounts made up to 31 July 2004 (8 pages)
2 September 2004Return made up to 30/07/04; full list of members (8 pages)
2 September 2004Return made up to 30/07/04; full list of members (8 pages)
2 September 2004Secretary resigned (1 page)
2 September 2004Secretary resigned (1 page)
3 June 2004Total exemption small company accounts made up to 31 July 2003 (8 pages)
3 June 2004Total exemption small company accounts made up to 31 July 2003 (8 pages)
23 March 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
23 March 2004Ad 16/03/04--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
23 March 2004Ad 16/03/04--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
23 March 2004Nc inc already adjusted 16/03/04 (1 page)
23 March 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
23 March 2004Nc inc already adjusted 16/03/04 (1 page)
3 January 2004Particulars of mortgage/charge (4 pages)
3 January 2004Particulars of mortgage/charge (4 pages)
10 November 2003Total exemption full accounts made up to 31 July 2002 (7 pages)
10 November 2003Total exemption full accounts made up to 31 July 2002 (7 pages)
23 August 2003New secretary appointed (2 pages)
23 August 2003Director resigned (1 page)
23 August 2003Director resigned (1 page)
23 August 2003Return made up to 30/07/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
23 August 2003New secretary appointed (2 pages)
23 August 2003Return made up to 30/07/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
7 November 2002Return made up to 30/07/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
7 November 2002Return made up to 30/07/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
4 September 2002Total exemption small company accounts made up to 31 July 2001 (7 pages)
4 September 2002Total exemption small company accounts made up to 31 July 2001 (7 pages)
22 November 2001Registered office changed on 22/11/01 from: 14-16 summerfields drive blaxton doncaster south yorkshire DN9 3BG (1 page)
22 November 2001Registered office changed on 22/11/01 from: 14-16 summerfields drive blaxton doncaster south yorkshire DN9 3BG (1 page)
24 September 2001Total exemption full accounts made up to 31 July 2000 (6 pages)
24 September 2001Total exemption full accounts made up to 31 July 2000 (6 pages)
14 September 2001Return made up to 30/07/01; full list of members (7 pages)
14 September 2001Return made up to 30/07/01; full list of members (7 pages)
31 January 2001New director appointed (2 pages)
31 January 2001New director appointed (2 pages)
23 November 2000Return made up to 30/07/99; full list of members (7 pages)
23 November 2000Accounts for a small company made up to 31 July 1999 (6 pages)
23 November 2000Accounts for a small company made up to 31 July 1999 (6 pages)
23 November 2000Secretary's particulars changed;director's particulars changed (1 page)
23 November 2000Return made up to 30/07/99; full list of members (7 pages)
23 November 2000Return made up to 30/07/00; no change of members (6 pages)
23 November 2000Secretary's particulars changed;director's particulars changed (1 page)
23 November 2000Director resigned (1 page)
23 November 2000Return made up to 30/07/00; no change of members (6 pages)
23 November 2000Director resigned (1 page)
22 November 2000Restoration by order of the court (2 pages)
22 November 2000Restoration by order of the court (2 pages)
9 May 2000Final Gazette dissolved via compulsory strike-off (1 page)
9 May 2000Final Gazette dissolved via compulsory strike-off (1 page)
18 January 2000First Gazette notice for compulsory strike-off (1 page)
18 January 2000First Gazette notice for compulsory strike-off (1 page)
13 October 1998Registered office changed on 13/10/98 from: phoenix house sandall carr road kirk sandall industrial estate doncaster south yorkshire DN3 1QR (1 page)
13 October 1998Registered office changed on 13/10/98 from: phoenix house sandall carr road kirk sandall industrial estate doncaster south yorkshire DN3 1QR (1 page)
18 August 1998New director appointed (2 pages)
18 August 1998New director appointed (2 pages)
3 August 1998Secretary resigned (1 page)
3 August 1998Secretary resigned (1 page)
30 July 1998Incorporation (17 pages)
30 July 1998Incorporation (17 pages)