Company NameSYN Exp Ltd
Company StatusDissolved
Company Number12489502
CategoryPrivate Limited Company
Incorporation Date28 February 2020(4 years, 1 month ago)
Dissolution Date5 March 2024 (3 weeks, 3 days ago)

Business Activity

Section JInformation and communication
SIC 62012Business and domestic software development

Directors

Director NameMr Paul Andrew Birkhead
Date of BirthApril 1981 (Born 43 years ago)
NationalityEnglish
StatusClosed
Appointed05 June 2020(3 months, 1 week after company formation)
Appointment Duration3 years, 9 months (closed 05 March 2024)
RoleCreative Director
Country of ResidenceEngland
Correspondence AddressKnaresborough Technology Park Manse Lane
Knaresborough
HG5 8LF
Director NameMr Christopher Newell
Date of BirthAugust 1982 (Born 41 years ago)
NationalityBritish
StatusClosed
Appointed05 June 2020(3 months, 1 week after company formation)
Appointment Duration3 years, 9 months (closed 05 March 2024)
RoleCreative Director
Country of ResidenceEngland
Correspondence AddressKnaresborough Technology Park Manse Lane
Knaresborough
HG5 8LF
Director NameMr Ben Pollard
Date of BirthNovember 1977 (Born 46 years ago)
NationalityEnglish
StatusClosed
Appointed05 June 2020(3 months, 1 week after company formation)
Appointment Duration3 years, 9 months (closed 05 March 2024)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressKnaresborough Technology Park Manse Lane
Knaresborough
HG5 8LF
Director NameMr Paul Andrew Birkhead
Date of BirthApril 1981 (Born 43 years ago)
NationalityEnglish
StatusResigned
Appointed28 February 2020(same day as company formation)
RoleShare Holder
Country of ResidenceEngland
Correspondence Address2 Hunters Court The Square
Horsforth
Leeds
LS18 5GY
Director NameMr Christopher Newell
Date of BirthAugust 1982 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed28 February 2020(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4 Yardley Way
Low Moor
Bradford
BD12 0JF
Director NameMr Benjamin Jay Pollard
Date of BirthNovember 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed28 February 2020(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4 Osprey Close
Collingham
Wetherby
LS22 5LZ
Director NameMr Andrew James Buchan
Date of BirthJuly 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed28 February 2020(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address151 Buckingham Road
Manchester
M21 0RG
Director NameMr Jonathan Andrew Landon
Date of BirthJune 1986 (Born 37 years ago)
NationalityBritish
StatusResigned
Appointed28 February 2020(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address26 Wades Road
Filton
Bristol
BS34 7EE

Location

Registered AddressKnaresborough Technology Park
Manse Lane
Knaresborough
HG5 8LF
RegionYorkshire and The Humber
ConstituencyHarrogate and Knaresborough
CountyNorth Yorkshire
ParishKnaresborough
WardKnaresborough King James
Built Up AreaHarrogate
Address MatchesOver 20 other UK companies use this postal address

Accounts

Latest Accounts28 February 2023 (1 year, 1 month ago)
Accounts CategoryMicro
Accounts Year End29 February

Filing History

18 February 2021Purchase of own shares. (3 pages)
4 February 2021Termination of appointment of Andrew James Buchan as a director on 25 January 2021 (1 page)
4 February 2021Registered office address changed from 151 Buckingham Road Manchester M21 0RG England to 16 Bachelor Drive Harrogate HG1 3EH on 4 February 2021 (1 page)
4 February 2021Cessation of Jonathan Andrew Landon as a person with significant control on 25 January 2021 (1 page)
4 February 2021Notification of Paul Andrew Birkhead as a person with significant control on 25 January 2021 (2 pages)
4 February 2021Cessation of Andrew James Buchan as a person with significant control on 25 January 2021 (1 page)
4 February 2021Termination of appointment of Jonathan Andrew Landon as a director on 25 January 2021 (1 page)
4 February 2021Notification of Benjamin Pollard as a person with significant control on 25 January 2021 (2 pages)
4 February 2021Notification of Christopher Newell as a person with significant control on 25 January 2021 (2 pages)
3 July 2020Change of share class name or designation (2 pages)
3 July 2020Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(2 pages)
5 June 2020Appointment of Mr Paul Andrew Birkhead as a director on 5 June 2020 (2 pages)
5 June 2020Appointment of Mr Ben Pollard as a director on 5 June 2020 (2 pages)
5 June 2020Appointment of Mr Christopher Newell as a director on 5 June 2020 (2 pages)
5 May 2020Termination of appointment of Paul Andrew Birkhead as a director on 28 February 2020 (1 page)
5 May 2020Termination of appointment of Christopher Newell as a director on 28 February 2020 (1 page)
5 May 2020Termination of appointment of Benjamin Jay Pollard as a director on 28 February 2020 (1 page)
5 May 2020Registered office address changed from Castleton Mill Castleton Close Leeds LS12 2DS England to 151 Buckingham Road Manchester M21 0RG on 5 May 2020 (1 page)
5 May 2020Director's details changed for Mr Paul Andrew Birkhead on 28 February 2020 (2 pages)
28 February 2020Incorporation
Statement of capital on 2020-02-28
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(17 pages)