Company NameSynergistic Consultancy Ltd
DirectorMark Stead
Company StatusActive
Company Number06108399
CategoryPrivate Limited Company
Incorporation Date15 February 2007(17 years, 1 month ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMr Mark Stead
Date of BirthMay 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed15 February 2007(same day as company formation)
RoleIT Consultant
Country of ResidenceEngland
Correspondence AddressNorth Lea
219 Stainland Road Holywell Green
Halifax
West Yorkshire
HX4 9AJ
Secretary NameHeather Stead
NationalityBritish
StatusCurrent
Appointed15 February 2007(same day as company formation)
RoleCompany Director
Correspondence AddressNorth Lea 219 Stainland Road
Holywell Green
Halifax
West Yorkshire
HX4 9AJ
Director NameIncorporate Directors Limited (Corporation)
StatusResigned
Appointed15 February 2007(same day as company formation)
Correspondence Address4th Floor, 3 Tenterden Street
Hanover Square
London
W1S 1TD
Secretary NameIncorporate Secretariat Limited (Corporation)
StatusResigned
Appointed15 February 2007(same day as company formation)
Correspondence Address4th Floor 3 Tenterden Street
Hanover Square
London
W1S 1TD

Location

Registered AddressAbacus House Pennine Business Park
Longbow Close
Huddersfield
West Yorkshire
HD2 1GQ
RegionYorkshire and The Humber
ConstituencyHuddersfield
CountyWest Yorkshire
WardAshbrow
Built Up AreaWest Yorkshire
Address MatchesOver 100 other UK companies use this postal address

Shareholders

85 at £1Mark Stead
85.00%
Ordinary
15 at £1Heather Stead
15.00%
Ordinary

Financials

Year2014
Net Worth£110
Cash£17,181
Current Liabilities£23,495

Accounts

Latest Accounts31 March 2023 (12 months ago)
Next Accounts Due31 December 2024 (9 months from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return17 June 2023 (9 months, 2 weeks ago)
Next Return Due1 July 2024 (3 months from now)

Filing History

4 July 2023Micro company accounts made up to 31 March 2023 (5 pages)
19 June 2023Confirmation statement made on 17 June 2023 with no updates (3 pages)
18 July 2022Micro company accounts made up to 31 March 2022 (5 pages)
17 June 2022Confirmation statement made on 17 June 2022 with no updates (3 pages)
9 August 2021Micro company accounts made up to 31 March 2021 (5 pages)
17 June 2021Confirmation statement made on 17 June 2021 with no updates (3 pages)
17 June 2020Confirmation statement made on 17 June 2020 with no updates (3 pages)
17 June 2020Micro company accounts made up to 31 March 2020 (5 pages)
17 June 2019Confirmation statement made on 17 June 2019 with no updates (3 pages)
13 May 2019Micro company accounts made up to 31 March 2019 (5 pages)
5 July 2018Confirmation statement made on 17 June 2018 with no updates (3 pages)
10 May 2018Micro company accounts made up to 31 March 2018 (5 pages)
27 June 2017Micro company accounts made up to 31 March 2017 (2 pages)
27 June 2017Micro company accounts made up to 31 March 2017 (2 pages)
20 June 2017Confirmation statement made on 17 June 2017 with updates (5 pages)
20 June 2017Confirmation statement made on 17 June 2017 with updates (5 pages)
21 December 2016Registered office address changed from Woodland View House 675 Leeds Road Huddersfield HD2 1YY to Abacus House Pennine Business Park Longbow Close Huddersfield West Yorkshire HD2 1GQ on 21 December 2016 (1 page)
21 December 2016Registered office address changed from Woodland View House 675 Leeds Road Huddersfield HD2 1YY to Abacus House Pennine Business Park Longbow Close Huddersfield West Yorkshire HD2 1GQ on 21 December 2016 (1 page)
4 July 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
4 July 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
27 June 2016Annual return made up to 17 June 2016 with a full list of shareholders
Statement of capital on 2016-06-27
  • GBP 100
(4 pages)
27 June 2016Annual return made up to 17 June 2016 with a full list of shareholders
Statement of capital on 2016-06-27
  • GBP 100
(4 pages)
17 June 2015Annual return made up to 17 June 2015 with a full list of shareholders
Statement of capital on 2015-06-17
  • GBP 100
(4 pages)
17 June 2015Annual return made up to 17 June 2015 with a full list of shareholders
Statement of capital on 2015-06-17
  • GBP 100
(4 pages)
27 May 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
27 May 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
16 July 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
16 July 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
20 June 2014Annual return made up to 17 June 2014 with a full list of shareholders
Statement of capital on 2014-06-20
  • GBP 100
(4 pages)
20 June 2014Statement of capital following an allotment of shares on 17 June 2014
  • GBP 100
(3 pages)
20 June 2014Statement of capital following an allotment of shares on 17 June 2014
  • GBP 100
(3 pages)
20 June 2014Annual return made up to 17 June 2014 with a full list of shareholders
Statement of capital on 2014-06-20
  • GBP 100
(4 pages)
17 February 2014Annual return made up to 15 February 2014 with a full list of shareholders (4 pages)
17 February 2014Annual return made up to 15 February 2014 with a full list of shareholders (4 pages)
24 June 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
24 June 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
26 February 2013Annual return made up to 15 February 2013 with a full list of shareholders (4 pages)
26 February 2013Annual return made up to 15 February 2013 with a full list of shareholders (4 pages)
22 June 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
22 June 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
20 February 2012Annual return made up to 15 February 2012 with a full list of shareholders (4 pages)
20 February 2012Annual return made up to 15 February 2012 with a full list of shareholders (4 pages)
4 July 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
4 July 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
28 February 2011Annual return made up to 15 February 2011 with a full list of shareholders (4 pages)
28 February 2011Annual return made up to 15 February 2011 with a full list of shareholders (4 pages)
10 June 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
10 June 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
31 March 2010Annual return made up to 15 February 2010 with a full list of shareholders (4 pages)
31 March 2010Director's details changed for Mark Stead on 31 March 2010 (2 pages)
31 March 2010Annual return made up to 15 February 2010 with a full list of shareholders (4 pages)
31 March 2010Director's details changed for Mark Stead on 31 March 2010 (2 pages)
22 June 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
22 June 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
25 February 2009Return made up to 15/02/09; full list of members (3 pages)
25 February 2009Return made up to 15/02/09; full list of members (3 pages)
4 July 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
4 July 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
28 April 2008Secretary's change of particulars / heather stead / 31/01/2008 (1 page)
28 April 2008Return made up to 15/02/08; full list of members (3 pages)
28 April 2008Return made up to 15/02/08; full list of members (3 pages)
28 April 2008Secretary's change of particulars / heather stead / 31/01/2008 (1 page)
5 February 2008Accounting reference date extended from 29/02/08 to 31/03/08 (1 page)
5 February 2008Accounting reference date extended from 29/02/08 to 31/03/08 (1 page)
24 July 2007Director's particulars changed (1 page)
24 July 2007Director's particulars changed (1 page)
16 February 2007New secretary appointed (1 page)
16 February 2007Secretary resigned (1 page)
16 February 2007Director resigned (1 page)
16 February 2007New secretary appointed (1 page)
16 February 2007Secretary resigned (1 page)
16 February 2007Director resigned (1 page)
16 February 2007New director appointed (1 page)
16 February 2007New director appointed (1 page)
15 February 2007Incorporation (16 pages)
15 February 2007Incorporation (16 pages)