Synergy Corporate Holdings Ltd

DataGardener
synergy corporate holdings ltd
live
Micro

Synergy Corporate Holdings Ltd

07110886Private Ltd By Guarantee W/O Share Cap

C/O Perception Accounting Ltd, The Cobalt Building, 1600 Eureka, Ashford, TN254BF
Incorporated

22/12/2009

Company Age

16 years

Directors

1

Employees

5

SIC Code

99999

Risk

not scored

Company Overview

Registration, classification & business activity

Synergy Corporate Holdings Ltd (07110886) is a private ltd by guarantee w/o share cap incorporated on 22/12/2009 (16 years old) and registered in ashford, TN254BF. The company operates under SIC code 99999 - dormant company.

Home of the nuts & bolts in ashford, kent

Private Ltd By Guarantee W/O Share Cap
SIC: 99999
Micro
Incorporated 22/12/2009
TN254BF
5 employees

Financial Overview

Total Assets

£4.3K

Liabilities

£3.3K

Net Assets

£1.0K

Est. Turnover

£980.1K

AI Estimated
Unreported
Cash

£114

Key Metrics

5

Employees

1

Directors

3

CCJs

Board of Directors

1

Charges

4

Registered

2

Outstanding

0

Part Satisfied

2

Satisfied

Filed Documents

70
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:31-03-2026
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:30-03-2026
Confirmation Statement With Updates
Category:Confirmation Statement
Date:31-10-2025
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:31-10-2025
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:08-07-2025
Termination Director Company With Name Termination Date
Category:Officers
Date:16-04-2025
Termination Director Company With Name Termination Date
Category:Officers
Date:01-04-2025
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:26-02-2025
Certificate Change Of Name Company
Category:Change Of Name
Date:12-08-2024
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:03-07-2024
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:01-03-2024
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:29-06-2023
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:28-02-2023
Appoint Person Director Company With Name Date
Category:Officers
Date:04-02-2023
Termination Director Company With Name Termination Date
Category:Officers
Date:18-11-2022
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:21-07-2022
Mortgage Satisfy Charge Full
Category:Mortgage
Date:29-04-2022
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:25-02-2022
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:08-07-2021
Appoint Person Director Company With Name Date
Category:Officers
Date:05-07-2021
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:13-04-2021
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:02-10-2020
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:28-08-2020
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:28-02-2020
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:20-02-2020
Mortgage Satisfy Charge Full
Category:Mortgage
Date:20-08-2019
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:09-07-2019
Termination Director Company With Name Termination Date
Category:Officers
Date:29-04-2019
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:11-04-2019
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:31-12-2018
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:30-06-2018
Change Account Reference Date Company Previous Extended
Category:Accounts
Date:31-05-2018
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:29-09-2017
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:07-07-2017
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:07-07-2017
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:07-07-2017
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:07-07-2017
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:20-05-2017
Liquidation Receiver Abstract Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:18-05-2017
Liquidation Receiver Cease To Act Receiver
Category:Insolvency
Date:03-05-2017
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:13-04-2017
Appoint Person Director Company With Name Date
Category:Officers
Date:13-03-2017
Accounts Amended With Accounts Type Total Exemption Small
Category:Accounts
Date:06-01-2017
Accounts Amended With Accounts Type Total Exemption Small
Category:Accounts
Date:06-01-2017
Liquidation Receiver Abstract Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:29-12-2016
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:20-12-2016
Annual Return Company With Made Up Date No Member List
Category:Annual Return
Date:01-09-2016
Memorandum Articles
Category:Incorporation
Date:27-06-2016
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:18-03-2016
Appoint Person Director Company With Name Date
Category:Officers
Date:14-03-2016
Termination Director Company With Name Termination Date
Category:Officers
Date:10-03-2016
Liquidation Receiver Appointment Of Receiver
Category:Insolvency
Date:03-11-2015
Appoint Person Director Company With Name Date
Category:Officers
Date:27-10-2015
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:30-09-2015
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:08-06-2015
Annual Return Company With Made Up Date No Member List
Category:Annual Return
Date:15-01-2015
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:14-01-2015
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:30-09-2014
Annual Return Company With Made Up Date No Member List
Category:Annual Return
Date:15-04-2014
Certificate Change Of Name Company
Category:Change Of Name
Date:10-12-2013
Change Of Name Notice
Category:Change Of Name
Date:10-12-2013
Accounts With Accounts Type Dormant
Category:Accounts
Date:16-09-2013
Annual Return Company With Made Up Date No Member List
Category:Annual Return
Date:21-01-2013
Accounts With Accounts Type Dormant
Category:Accounts
Date:30-09-2012
Annual Return Company With Made Up Date No Member List
Category:Annual Return
Date:19-01-2012
Accounts With Accounts Type Dormant
Category:Accounts
Date:06-12-2011
Annual Return Company With Made Up Date No Member List
Category:Annual Return
Date:15-03-2011
Termination Director Company With Name
Category:Officers
Date:15-03-2011
Termination Director Company With Name
Category:Officers
Date:15-03-2011
Incorporation Company
Category:Incorporation
Date:22-12-2009

Import / Export

Imports
12 Months0
60 Months2
Exports
12 Months0
60 Months0

Risk Assessment

not scored

International Score

Future Factor

emerging

Performance Rating

Accounts

Typetotal exemption full
Due Date28/02/2027
Filing Date31/03/2026
Latest Accounts31/05/2025

Trading Addresses

The Homelands, Ashford Road, Kingsnorth, Ashford, Kent, TN261NJ
C/O Perception Accounting Ltd, The Cobalt Building, 1600 Eureka, Ashford, Kent Tn25 4Bf, TN254BFRegistered

Related Companies

1

Contact