Company NameSynectics Efx Limited
DirectorsPaul Anthony Webb and Amanda Louise Larnder
Company StatusActive
Company Number11734200
CategoryPrivate Limited Company
Incorporation Date19 December 2018(5 years, 4 months ago)

Business Activity

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

Directors

Director NameMr Paul Anthony Webb
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed19 December 2018(same day as company formation)
RoleChief Executive
Country of ResidenceEngland
Correspondence AddressSynectics House 3-4 Broadfield Close
Sheffield
S8 0XN
Secretary NameMrs Claire Susan Stewart
StatusCurrent
Appointed04 March 2019(2 months, 2 weeks after company formation)
Appointment Duration5 years, 1 month
RoleCompany Director
Correspondence AddressSynectics House 3-4 Broadfield Close
Sheffield
S8 0XN
Director NameMrs Amanda Louise Larnder
Date of BirthJuly 1980 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed04 July 2022(3 years, 6 months after company formation)
Appointment Duration1 year, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSynectics House 3-4 Broadfield Close
Sheffield
S8 0XN
Director NameMr Simon Beswick
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed19 December 2018(same day as company formation)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressStudley Point 88 Birmingham Road
Studley
Warwickshire
B80 7AS
Secretary NameMr Simon Beswick
StatusResigned
Appointed19 December 2018(same day as company formation)
RoleCompany Director
Correspondence AddressStudley Point 88 Birmingham Road
Studley
Warwickshire
B80 7AS
Director NameMrs Amanda Louise Larnder
Date of BirthJuly 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed09 May 2019(4 months, 2 weeks after company formation)
Appointment Duration8 months (resigned 06 January 2020)
RoleHead Of Finance
Country of ResidenceEngland
Correspondence AddressSynectics House 3-4 Broadfield Close
Sheffield
S8 0XN
Director NameMr David Michael Bedford
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed06 January 2020(1 year after company formation)
Appointment Duration2 years, 5 months (resigned 01 July 2022)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressSynectics House 3-4 Broadfield Close
Sheffield
S8 0XN

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

Accounts

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

Returns

Latest Return18 December 2023 (4 months, 1 week ago)
Next Return Due1 January 2025 (8 months, 1 week from now)

Filing History

18 December 2020Confirmation statement made on 18 December 2020 with no updates (3 pages)
17 November 2020Audit exemption subsidiary accounts made up to 30 November 2019 (13 pages)
22 October 2020Audit exemption statement of guarantee by parent company for period ending 30/11/19 (3 pages)
11 October 2020Consolidated accounts of parent company for subsidiary company period ending 30/11/19 (110 pages)
11 October 2020Notice of agreement to exemption from audit of accounts for period ending 30/11/19 (1 page)
13 January 2020Termination of appointment of Amanda Louise Larnder as a director on 6 January 2020 (1 page)
13 January 2020Appointment of Mr David Michael Bedford as a director on 6 January 2020 (2 pages)
18 December 2019Confirmation statement made on 18 December 2019 with updates (4 pages)
2 December 2019Registered office address changed from Studley Point 88 Birmingham Road Studley Warwickshire B80 7AS United Kingdom to Synectics House 3-4 Broadfield Close Sheffield S8 0XN on 2 December 2019 (1 page)
22 July 2019Statement of capital following an allotment of shares on 19 July 2019
  • EUR 1,000,001
(3 pages)
9 May 2019Appointment of Mrs Amanda Louise Larnder as a director on 9 May 2019 (2 pages)
7 May 2019Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(22 pages)
24 April 2019Termination of appointment of Simon Beswick as a director on 18 April 2019 (1 page)
17 April 2019Current accounting period shortened from 31 December 2019 to 30 November 2019 (1 page)
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)
19 December 2018Incorporation
Statement of capital on 2018-12-19
  • EUR 1
  • MODEL ARTICLES ‐ Model articles adopted
(11 pages)