Synaptiq Group Limited

DataGardener
dissolved
Unknown

Synaptiq Group Limited

05708284Private Limited With Share Capital

Prince Albert House, 20 King Street, Maidenhead, SL61DT
Incorporated

14/02/2006

Company Age

20 years

Directors

2

Employees

SIC Code

62090

Risk

not scored

Company Overview

Registration, classification & business activity

Synaptiq Group Limited (05708284) is a private limited with share capital incorporated on 14/02/2006 (20 years old) and registered in maidenhead, SL61DT. The company operates under SIC code 62090 - other information technology service activities.

Private Limited With Share Capital
SIC: 62090
Unknown
Incorporated 14/02/2006
SL61DT

Financial Overview

Total Assets

£0

Liabilities

£0

Net Assets

£0

Cash

£0

Key Metrics

2

Directors

4

Shareholders

Board of Directors

2

Charges

1

Registered

0

Outstanding

0

Part Satisfied

1

Satisfied

Filed Documents

64
Gazette Dissolved Voluntary
Category:Gazette
Date:20-09-2022
Gazette Notice Voluntary
Category:Gazette
Date:05-07-2022
Dissolution Application Strike Off Company
Category:Dissolution
Date:24-06-2022
Confirmation Statement With Updates
Category:Confirmation Statement
Date:22-02-2022
Accounts With Accounts Type Dormant
Category:Accounts
Date:14-09-2021
Confirmation Statement With Updates
Category:Confirmation Statement
Date:25-03-2021
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:18-12-2020
Change Person Director Company With Change Date
Category:Officers
Date:09-07-2020
Resolution
Category:Resolution
Date:03-07-2020
Confirmation Statement With Updates
Category:Confirmation Statement
Date:26-02-2020
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:12-08-2019
Change Person Director Company With Change Date
Category:Officers
Date:11-06-2019
Confirmation Statement With Updates
Category:Confirmation Statement
Date:20-02-2019
Mortgage Satisfy Charge Full
Category:Mortgage
Date:15-01-2019
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:24-07-2018
Confirmation Statement With Updates
Category:Confirmation Statement
Date:26-02-2018
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:12-10-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:21-02-2017
Termination Director Company With Name Termination Date
Category:Officers
Date:09-01-2017
Appoint Person Director Company With Name Date
Category:Officers
Date:06-01-2017
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:10-10-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:29-03-2016
Termination Director Company With Name Termination Date
Category:Officers
Date:17-02-2016
Termination Secretary Company With Name Termination Date
Category:Officers
Date:17-02-2016
Change Account Reference Date Company Current Extended
Category:Accounts
Date:03-11-2015
Change Person Director Company With Change Date
Category:Officers
Date:19-08-2015
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:11-05-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:06-03-2015
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:02-05-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:13-03-2014
Mortgage Create With Deed With Charge Number
Category:Mortgage
Date:14-01-2014
Change Person Director Company With Change Date
Category:Officers
Date:19-09-2013
Change Person Director Company With Change Date
Category:Officers
Date:31-07-2013
Second Filing Of Form With Form Type Made Up Date
Category:Document Replacement
Date:04-07-2013
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:29-04-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:13-03-2013
Change Person Director Company With Change Date
Category:Officers
Date:24-01-2013
Change Person Director Company With Change Date
Category:Officers
Date:05-11-2012
Change Person Director Company With Change Date
Category:Officers
Date:16-05-2012
Change Person Secretary Company With Change Date
Category:Officers
Date:15-05-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:23-02-2012
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:17-01-2012
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:11-04-2011
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:21-02-2011
Change Person Director Company With Change Date
Category:Officers
Date:14-02-2011
Change Person Secretary Company With Change Date
Category:Officers
Date:14-02-2011
Change Person Director Company With Change Date
Category:Officers
Date:14-02-2011
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:28-04-2010
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:12-03-2010
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:19-05-2009
Legacy
Category:Annual Return
Date:20-03-2009
Legacy
Category:Annual Return
Date:26-02-2008
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:12-12-2007
Legacy
Category:Annual Return
Date:14-03-2007
Legacy
Category:Capital
Date:03-11-2006
Legacy
Category:Capital
Date:03-11-2006
Legacy
Category:Accounts
Date:01-09-2006
Legacy
Category:Officers
Date:09-08-2006
Legacy
Category:Officers
Date:27-02-2006
Legacy
Category:Officers
Date:27-02-2006
Legacy
Category:Officers
Date:27-02-2006
Legacy
Category:Officers
Date:27-02-2006
Legacy
Category:Officers
Date:27-02-2006
Incorporation Company
Category:Incorporation
Date:14-02-2006

Risk Assessment

not scored

International Score

Accounts

Typedormant
Due Date30/09/2022
Filing Date14/09/2021
Latest Accounts31/12/2020

Trading Addresses

Thornhill House 39 Thist, Edinburgh, Midlothian, EH21EW
Prince Albert House, 20 King Street, Maidenhead, Berkshire, SL61DTRegistered

Contact

Prince Albert House, 20 King Street, Maidenhead, SL61DT