Company NameSynergize Holdings Ltd
Company StatusActive
Company Number08813461
CategoryPrivate Limited Company
Incorporation Date13 December 2013(10 years, 4 months ago)
Previous NameDepet Management Services Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMr Alastair William Hopps
Date of BirthJanuary 1986 (Born 38 years ago)
NationalityBritish
StatusCurrent
Appointed02 March 2018(4 years, 2 months after company formation)
Appointment Duration6 years, 1 month
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Greengate Cardale Park
Harrogate
North Yorkshire
HG3 1GY
Director NameMr Alexander Toby Shedden Parry
Date of BirthSeptember 1976 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed02 March 2018(4 years, 2 months after company formation)
Appointment Duration6 years, 1 month
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Greengate Cardale Park
Harrogate
North Yorkshire
HG3 1GY
Director NameMr Mark Nicholas James Loftus
Date of BirthAugust 1981 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed14 August 2020(6 years, 8 months after company formation)
Appointment Duration3 years, 8 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4 Greengate
Cardale Park
Harrogate
HG3 1GY
Secretary NameMr Alastair William Hopps
StatusCurrent
Appointed14 August 2020(6 years, 8 months after company formation)
Appointment Duration3 years, 8 months
RoleCompany Director
Correspondence Address4 Greengate
Cardale Park
Harrogate
HG3 1GY
Director NameMrs Debra Paula Jones
Date of BirthApril 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed13 December 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 8 Fusion Court
Aberford Road Garforth
Leeds
West Yorkshire
LS25 2GH
Director NameMr Peter Jones
Date of BirthAugust 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed20 February 2014(2 months, 1 week after company formation)
Appointment Duration4 years (resigned 02 March 2018)
RoleBuilder
Country of ResidenceEngland
Correspondence AddressUnit 8 Fusion Court
Aberford Road Garforth
Leeds
West Yorkshire
LS25 2GH

Contact

Websitesynergizeltd.co.uk
Email address[email protected]
Telephone0113 2867418
Telephone regionLeeds

Location

Registered Address4 Greengate
Cardale Park
Harrogate
North Yorkshire
HG3 1GY
RegionYorkshire and The Humber
ConstituencySkipton and Ripon
CountyNorth Yorkshire
ParishBeckwithshaw
WardWashburn
Built Up AreaHarrogate
Address MatchesOver 60 other UK companies use this postal address

Shareholders

4k at £1Peter Jones
57.14%
Ordinary A
3k at £1Debra Paula Jones
42.86%
Ordinary B

Financials

Year2014
Net Worth£199,873
Cash£104,298

Accounts

Latest Accounts31 May 2023 (11 months ago)
Next Accounts Due28 February 2025 (10 months, 1 week from now)
Accounts CategoryFull
Accounts Year End31 May

Returns

Latest Return12 January 2024 (3 months, 2 weeks ago)
Next Return Due26 January 2025 (9 months from now)

Charges

27 March 2019Delivered on: 11 April 2019
Persons entitled: Santander UK PLC

Classification: A registered charge
Outstanding

Filing History

4 March 2024Full accounts made up to 31 May 2023 (17 pages)
24 January 2024Confirmation statement made on 12 January 2024 with no updates (3 pages)
5 September 2023Director's details changed for Mr Alastair William Hopps on 3 August 2023 (2 pages)
28 March 2023Memorandum and Articles of Association (20 pages)
28 March 2023Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(4 pages)
2 March 2023Full accounts made up to 31 May 2022 (17 pages)
8 February 2023Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(3 pages)
26 January 2023Confirmation statement made on 12 January 2023 with no updates (3 pages)
2 March 2022Accounts for a small company made up to 31 May 2021 (9 pages)
26 January 2022Confirmation statement made on 12 January 2022 with no updates (3 pages)
10 June 2021Accounts for a small company made up to 31 May 2020 (9 pages)
2 June 2021Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-05-20
(3 pages)
20 May 2021Registered office address changed from Unit 8 Fusion Court Aberford Road Garforth Leeds West Yorkshire LS25 2GH to 4 Greengate Cardale Park Harrogate North Yorkshire HG3 1GY on 20 May 2021 (1 page)
13 May 2021Director's details changed for Mr Alexander Toby Shedden Parry on 1 May 2021 (2 pages)
19 February 2021Confirmation statement made on 12 January 2021 with no updates (3 pages)
14 August 2020Appointment of Mr Mark Nicholas James Loftus as a director on 14 August 2020 (2 pages)
14 August 2020Appointment of Mr Alastair William Hopps as a secretary on 14 August 2020 (2 pages)
3 March 2020Accounts for a small company made up to 31 May 2019 (9 pages)
22 January 2020Confirmation statement made on 12 January 2020 with updates (3 pages)
18 April 2019Director's details changed for Mr Alastair William Hopps on 7 September 2018 (2 pages)
11 April 2019Registration of charge 088134610001, created on 27 March 2019 (26 pages)
5 April 2019Accounts for a small company made up to 31 May 2018 (9 pages)
19 March 2019Previous accounting period shortened from 30 September 2018 to 31 May 2018 (1 page)
19 March 2019Confirmation statement made on 12 January 2019 with updates (5 pages)
16 March 2018Total exemption full accounts made up to 30 September 2017 (8 pages)
6 March 2018Cessation of Peter Jones as a person with significant control on 2 March 2018 (1 page)
6 March 2018Notification of Grosvenor House Group Limited as a person with significant control on 2 March 2018 (2 pages)
6 March 2018Termination of appointment of Debra Paula Jones as a director on 2 March 2018 (1 page)
6 March 2018Termination of appointment of Peter Jones as a director on 2 March 2018 (1 page)
5 March 2018Appointment of Mr Alexander Toby Shedden Parry as a director on 2 March 2018 (2 pages)
5 March 2018Appointment of Alastair William Hopps as a director on 2 March 2018 (2 pages)
12 January 2018Confirmation statement made on 10 January 2018 with no updates (3 pages)
8 January 2018Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
(2 pages)
8 January 2018Change of share class name or designation (2 pages)
19 December 2017Second filing of a statement of capital following an allotment of shares on 20 February 2014
  • GBP 7,000
(7 pages)
19 December 2017Second filing of a statement of capital following an allotment of shares on 20 February 2014
  • GBP 3,451
(7 pages)
16 February 2017Confirmation statement made on 10 January 2017 with updates (5 pages)
16 February 2017Confirmation statement made on 10 January 2017 with updates (5 pages)
6 January 2017Total exemption small company accounts made up to 30 September 2016 (4 pages)
6 January 2017Total exemption small company accounts made up to 30 September 2016 (4 pages)
21 June 2016Total exemption small company accounts made up to 30 September 2015 (4 pages)
21 June 2016Total exemption small company accounts made up to 30 September 2015 (4 pages)
18 December 2015Annual return made up to 13 December 2015 with a full list of shareholders
Statement of capital on 2015-12-18
  • GBP 7,000
(4 pages)
18 December 2015Annual return made up to 13 December 2015 with a full list of shareholders
Statement of capital on 2015-12-18
  • GBP 7,000
(4 pages)
16 December 2014Annual return made up to 13 December 2014 with a full list of shareholders
Statement of capital on 2014-12-16
  • GBP 7,000
(4 pages)
16 December 2014Annual return made up to 13 December 2014 with a full list of shareholders
Statement of capital on 2014-12-16
  • GBP 7,000
(4 pages)
4 December 2014Total exemption small company accounts made up to 30 September 2014 (4 pages)
4 December 2014Total exemption small company accounts made up to 30 September 2014 (4 pages)
11 April 2014Appointment of Peter Jones as a director (3 pages)
11 April 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(16 pages)
11 April 2014Statement of capital following an allotment of shares on 20 February 2014
  • GBP 7,000
  • ANNOTATION Clarification a second filed SH01 was registered on 19/12/2017.
(5 pages)
11 April 2014Change of share class name or designation (2 pages)
11 April 2014Statement of capital following an allotment of shares on 20 February 2014
  • GBP 100
(4 pages)
11 April 2014Appointment of Peter Jones as a director (3 pages)
11 April 2014Statement of capital following an allotment of shares on 20 February 2014
  • GBP 100
(4 pages)
11 April 2014Statement of capital following an allotment of shares on 20 February 2014
  • GBP 7,000
(4 pages)
11 April 2014Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
11 April 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(16 pages)
11 April 2014Change of share class name or designation (2 pages)
11 April 2014Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
14 March 2014Statement of capital following an allotment of shares on 20 February 2014
  • GBP 7,000
(4 pages)
14 March 2014Statement of capital following an allotment of shares on 20 February 2014
  • GBP 7,000
  • ANNOTATION Clarification a second filed SH01 was registered on 19/12/2017.
(5 pages)
4 March 2014Current accounting period shortened from 31 December 2014 to 30 September 2014 (1 page)
4 March 2014Current accounting period shortened from 31 December 2014 to 30 September 2014 (1 page)
13 December 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
13 December 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)