Company NameSynectics Managed Services Limited
DirectorClaire Susan Stewart
Company StatusActive
Company Number05822492
CategoryPrivate Limited Company
Incorporation Date19 May 2006(17 years, 11 months ago)
Previous NamesQuadrant Integration Limited and Quadrant Integrated Systems Limited

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Secretary NameMrs Claire Susan Stewart
StatusCurrent
Appointed04 March 2019(12 years, 9 months after company formation)
Appointment Duration5 years, 1 month
RoleCompany Director
Correspondence AddressSynectics House 3-4 Broadfield Close
Sheffield
S8 0XN
Director NameMrs Claire Susan Stewart
Date of BirthDecember 1980 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed18 April 2019(12 years, 11 months after company formation)
Appointment Duration5 years
RoleSecretary
Country of ResidenceEngland
Correspondence AddressSynectics House 3-4 Broadfield Close
Sheffield
S8 0XN
Secretary NameMr Nigel Charles Poultney
NationalityBritish
StatusResigned
Appointed19 May 2006(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4 Holt Road
Studley
Warwickshire
B80 7NX
Director NameMr Nigel Charles Poultney
Date of BirthMay 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2009(3 years, 5 months after company formation)
Appointment Duration6 years, 6 months (resigned 11 May 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressStudley Point 88 Birmingham Road
Studley
Warwickshire
B80 7AS
Director NameMr Richard Paul Brierley
Date of BirthMarch 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed17 June 2016(10 years, 1 month after company formation)
Appointment Duration1 year, 9 months (resigned 06 April 2018)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressStudley Point 88 Birmingham Road
Studley
Warwickshire
B80 7AS
Secretary NameMr Richard Paul Brierley
StatusResigned
Appointed17 June 2016(10 years, 1 month after company formation)
Appointment Duration1 year, 9 months (resigned 06 April 2018)
RoleCompany Director
Correspondence AddressStudley Point 88 Birmingham Road
Studley
Warwickshire
B80 7AS
Director NameMr Mark Gerald Goodwin
Date of BirthJune 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed06 April 2018(11 years, 10 months after company formation)
Appointment Duration1 year (resigned 18 April 2019)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressStudley Point 88 Birmingham Road
Studley
Warwickshire
B80 7AS
Secretary NameMr Michael James Stilwell
StatusResigned
Appointed06 April 2018(11 years, 10 months after company formation)
Appointment Duration7 months, 4 weeks (resigned 30 November 2018)
RoleCompany Director
Correspondence AddressStudley Point 88 Birmingham Road
Studley
Warwickshire
B80 7AS
Secretary NameMr Simon Beswick
StatusResigned
Appointed30 November 2018(12 years, 6 months after company formation)
Appointment Duration3 months (resigned 04 March 2019)
RoleCompany Director
Correspondence AddressSynectics House 3-4 Broadfield Close
Sheffield
S8 0XN
Director NameFotovalue Limited (Corporation)
StatusResigned
Appointed19 May 2006(same day as company formation)
Correspondence AddressStudley Point 88 Birmingham Road
Studley
Warwickshire
B80 7AS

Contact

Websitequadnetics.com

Location

Registered AddressSynectics House
3-4 Broadfield Close
Sheffield
S8 0XN
RegionYorkshire and The Humber
ConstituencySheffield Central
CountySouth Yorkshire
WardNether Edge and Sharrow
Built Up AreaSheffield
Address MatchesOver 30 other UK companies use this postal address

Shareholders

1 at £1Synectics PLC
100.00%
Ordinary

Accounts

Latest Accounts30 November 2022 (1 year, 4 months ago)
Next Accounts Due31 August 2024 (4 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End30 November

Returns

Latest Return19 May 2023 (11 months, 1 week ago)
Next Return Due2 June 2024 (1 month, 1 week from now)

Filing History

1 June 2023Accounts for a dormant company made up to 30 November 2022 (3 pages)
19 May 2023Confirmation statement made on 19 May 2023 with no updates (3 pages)
31 May 2022Accounts for a dormant company made up to 30 November 2021 (3 pages)
19 May 2022Confirmation statement made on 19 May 2022 with no updates (3 pages)
25 June 2021Accounts for a dormant company made up to 30 November 2020 (3 pages)
19 May 2021Confirmation statement made on 19 May 2021 with no updates (3 pages)
26 August 2020Accounts for a dormant company made up to 30 November 2019 (3 pages)
21 May 2020Resolutions
  • RES15 ‐ Change company name resolution on 2020-05-04
(2 pages)
21 May 2020Change of name notice (2 pages)
19 May 2020Confirmation statement made on 19 May 2020 with no updates (3 pages)
2 December 2019Registered office address changed from C/O Synectics Plc Studley Point 88 Birmingham Road Studley Warwickshire B80 7AS to Synectics House Broadfield Close Sheffield S8 0XN on 2 December 2019 (1 page)
2 December 2019Registered office address changed from Synectics House Broadfield Close Sheffield S8 0XN England to Synectics House 3-4 Broadfield Close Sheffield S8 0XN on 2 December 2019 (1 page)
23 May 2019Accounts for a dormant company made up to 30 November 2018 (3 pages)
20 May 2019Confirmation statement made on 19 May 2019 with no updates (3 pages)
24 April 2019Termination of appointment of Fotovalue Limited as a director on 18 April 2019 (1 page)
24 April 2019Termination of appointment of Mark Gerald Goodwin as a director on 18 April 2019 (1 page)
24 April 2019Appointment of Mrs Claire Susan Stewart as a director on 18 April 2019 (2 pages)
4 March 2019Appointment of Mrs Claire Susan Stewart as a secretary on 4 March 2019 (2 pages)
4 March 2019Termination of appointment of Simon Beswick as a secretary on 4 March 2019 (1 page)
3 December 2018Termination of appointment of Michael James Stilwell as a secretary on 30 November 2018 (1 page)
3 December 2018Appointment of Mr Simon Beswick as a secretary on 30 November 2018 (2 pages)
7 August 2018Accounts for a dormant company made up to 30 November 2017 (4 pages)
21 May 2018Confirmation statement made on 19 May 2018 with no updates (3 pages)
10 April 2018Appointment of Mr Michael James Stilwell as a secretary on 6 April 2018 (2 pages)
10 April 2018Termination of appointment of Richard Paul Brierley as a director on 6 April 2018 (1 page)
10 April 2018Termination of appointment of Richard Paul Brierley as a secretary on 6 April 2018 (1 page)
10 April 2018Appointment of Mr Mark Gerald Goodwin as a director on 6 April 2018 (2 pages)
17 July 2017Accounts for a dormant company made up to 30 November 2016 (5 pages)
17 July 2017Accounts for a dormant company made up to 30 November 2016 (5 pages)
25 May 2017Confirmation statement made on 19 May 2017 with updates (5 pages)
25 May 2017Confirmation statement made on 19 May 2017 with updates (5 pages)
5 September 2016Accounts for a dormant company made up to 30 November 2015 (4 pages)
5 September 2016Accounts for a dormant company made up to 30 November 2015 (4 pages)
22 June 2016Appointment of Mr Richard Paul Brierley as a director on 17 June 2016 (2 pages)
22 June 2016Appointment of Mr Richard Paul Brierley as a director on 17 June 2016 (2 pages)
22 June 2016Appointment of Mr Richard Paul Brierley as a secretary on 17 June 2016 (2 pages)
22 June 2016Appointment of Mr Richard Paul Brierley as a secretary on 17 June 2016 (2 pages)
15 June 2016Annual return made up to 19 May 2016 with a full list of shareholders
Statement of capital on 2016-06-15
  • GBP 1
(3 pages)
15 June 2016Annual return made up to 19 May 2016 with a full list of shareholders
Statement of capital on 2016-06-15
  • GBP 1
(3 pages)
14 June 2016Termination of appointment of Nigel Charles Poultney as a secretary on 11 May 2016 (1 page)
14 June 2016Termination of appointment of Nigel Charles Poultney as a director on 11 May 2016 (1 page)
14 June 2016Termination of appointment of Nigel Charles Poultney as a secretary on 11 May 2016 (1 page)
14 June 2016Termination of appointment of Nigel Charles Poultney as a director on 11 May 2016 (1 page)
1 September 2015Accounts for a dormant company made up to 30 November 2014 (4 pages)
1 September 2015Accounts for a dormant company made up to 30 November 2014 (4 pages)
3 June 2015Annual return made up to 19 May 2015 with a full list of shareholders
Statement of capital on 2015-06-03
  • GBP 1
(4 pages)
3 June 2015Annual return made up to 19 May 2015 with a full list of shareholders
Statement of capital on 2015-06-03
  • GBP 1
(4 pages)
2 September 2014Accounts for a dormant company made up to 30 November 2013 (4 pages)
2 September 2014Accounts for a dormant company made up to 30 November 2013 (4 pages)
5 June 2014Director's details changed for Fotovalue Limited on 25 October 2013 (1 page)
5 June 2014Director's details changed for Mr Nigel Charles Poultney on 25 October 2013 (2 pages)
5 June 2014Director's details changed for Fotovalue Limited on 25 October 2013 (1 page)
5 June 2014Annual return made up to 19 May 2014 with a full list of shareholders
Statement of capital on 2014-06-05
  • GBP 1
(4 pages)
5 June 2014Annual return made up to 19 May 2014 with a full list of shareholders
Statement of capital on 2014-06-05
  • GBP 1
(4 pages)
5 June 2014Director's details changed for Mr Nigel Charles Poultney on 25 October 2013 (2 pages)
12 December 2013Registered office address changed from C/O C/O Synectics Plc Haydon House 5 Alcester Road Studley Warwickshire B80 7AN United Kingdom on 12 December 2013 (1 page)
12 December 2013Registered office address changed from C/O C/O Synectics Plc Haydon House 5 Alcester Road Studley Warwickshire B80 7AN United Kingdom on 12 December 2013 (1 page)
29 August 2013Accounts for a dormant company made up to 30 November 2012 (4 pages)
29 August 2013Accounts for a dormant company made up to 30 November 2012 (4 pages)
12 June 2013Director's details changed for Fotovalue Limited on 16 July 2012 (2 pages)
12 June 2013Director's details changed for Fotovalue Limited on 16 July 2012 (2 pages)
12 June 2013Annual return made up to 19 May 2013 with a full list of shareholders (5 pages)
12 June 2013Annual return made up to 19 May 2013 with a full list of shareholders (5 pages)
11 June 2013Registered office address changed from C/O Quadnetics Group Plc Haydon House 5 Alcester Road, Studley Warwickshire B80 7AN on 11 June 2013 (1 page)
11 June 2013Registered office address changed from C/O Quadnetics Group Plc Haydon House 5 Alcester Road, Studley Warwickshire B80 7AN on 11 June 2013 (1 page)
15 August 2012Accounts for a dormant company made up to 30 November 2011 (4 pages)
15 August 2012Accounts for a dormant company made up to 30 November 2011 (4 pages)
7 June 2012Annual return made up to 19 May 2012 with a full list of shareholders (5 pages)
7 June 2012Annual return made up to 19 May 2012 with a full list of shareholders (5 pages)
2 September 2011Accounts for a dormant company made up to 30 November 2010 (4 pages)
2 September 2011Accounts for a dormant company made up to 30 November 2010 (4 pages)
8 June 2011Annual return made up to 19 May 2011 with a full list of shareholders (5 pages)
8 June 2011Annual return made up to 19 May 2011 with a full list of shareholders (5 pages)
4 June 2010Director's details changed for Fotovalue Limited on 19 May 2010 (2 pages)
4 June 2010Annual return made up to 19 May 2010 with a full list of shareholders (5 pages)
4 June 2010Director's details changed for Fotovalue Limited on 19 May 2010 (2 pages)
4 June 2010Annual return made up to 19 May 2010 with a full list of shareholders (5 pages)
17 February 2010Accounts for a dormant company made up to 31 May 2009 (4 pages)
17 February 2010Accounts for a dormant company made up to 31 May 2009 (4 pages)
16 January 2010Current accounting period extended from 31 May 2010 to 30 November 2010 (3 pages)
16 January 2010Current accounting period extended from 31 May 2010 to 30 November 2010 (3 pages)
24 November 2009Appointment of Mr Nigel Charles Poultney as a director (3 pages)
24 November 2009Appointment of Mr Nigel Charles Poultney as a director (3 pages)
12 June 2009Return made up to 19/05/09; full list of members (3 pages)
12 June 2009Return made up to 19/05/09; full list of members (3 pages)
25 March 2009Accounts for a dormant company made up to 31 May 2008 (4 pages)
25 March 2009Accounts for a dormant company made up to 31 May 2008 (4 pages)
28 May 2008Return made up to 19/05/08; full list of members (3 pages)
28 May 2008Return made up to 19/05/08; full list of members (3 pages)
18 March 2008Accounts for a dormant company made up to 31 May 2007 (4 pages)
18 March 2008Accounts for a dormant company made up to 31 May 2007 (4 pages)
25 May 2007Return made up to 19/05/07; full list of members (2 pages)
25 May 2007Return made up to 19/05/07; full list of members (2 pages)
5 July 2006Resolutions
  • ELRES ‐ Elective resolution
(1 page)
5 July 2006Resolutions
  • ELRES ‐ Elective resolution
(1 page)
9 June 2006Company name changed quadrant integration LIMITED\certificate issued on 09/06/06 (2 pages)
9 June 2006Company name changed quadrant integration LIMITED\certificate issued on 09/06/06 (2 pages)
19 May 2006Incorporation (28 pages)
19 May 2006Incorporation (28 pages)