Td Synnex Uk Acquisition Limited

DataGardener
live
Micro

Td Synnex Uk Acquisition Limited

04603099Private Limited With Share Capital

Maplewood Crockford Lane, Chineham Park, Basingstoke, RG248YB
Incorporated

28/11/2002

Company Age

23 years

Directors

6

Employees

5

SIC Code

70100

Risk

very low risk

Company Overview

Registration, classification & business activity

Td Synnex Uk Acquisition Limited (04603099) is a private limited with share capital incorporated on 28/11/2002 (23 years old) and registered in basingstoke, RG248YB. The company operates under SIC code 70100 and is classified as Micro.

Private Limited With Share Capital
SIC: 70100
Micro
Incorporated 28/11/2002
RG248YB
5 employees

Financial Overview

Total Assets

£4.52B

Liabilities

£2.91B

Net Assets

£1.61B

Est. Turnover

£186.28M

AI Estimated
Unreported
Cash

£512.28M

Key Metrics

5

Employees

6

Directors

2

Shareholders

Board of Directors

5

Charges

9

Registered

0

Outstanding

0

Part Satisfied

9

Satisfied

Filed Documents

100
Confirmation Statement With Updates
Category:Confirmation Statement
Date:21-11-2025
Accounts With Accounts Type Full
Category:Accounts
Date:10-07-2025
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:02-12-2024
Accounts With Accounts Type Full
Category:Accounts
Date:10-07-2024
Change Person Director Company With Change Date
Category:Officers
Date:09-05-2024
Termination Director Company With Name Termination Date
Category:Officers
Date:16-02-2024
Appoint Person Director Company With Name Date
Category:Officers
Date:16-02-2024
Confirmation Statement With Updates
Category:Confirmation Statement
Date:29-01-2024
Accounts With Accounts Type Full
Category:Accounts
Date:09-12-2023
Appoint Person Director Company With Name Date
Category:Officers
Date:02-10-2023
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:21-03-2023
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:21-03-2023
Confirmation Statement With Updates
Category:Confirmation Statement
Date:21-12-2022
Certificate Change Of Name Company
Category:Change Of Name
Date:13-12-2022
Accounts With Accounts Type Full
Category:Accounts
Date:23-11-2022
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:17-10-2022
Change Account Reference Date Company Current Shortened
Category:Accounts
Date:19-08-2022
Second Filing Of Director Appointment With Name
Category:Officers
Date:13-04-2022
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:21-11-2021
Mortgage Satisfy Charge Full
Category:Mortgage
Date:03-11-2021
Mortgage Satisfy Charge Full
Category:Mortgage
Date:03-11-2021
Mortgage Satisfy Charge Full
Category:Mortgage
Date:03-11-2021
Mortgage Satisfy Charge Full
Category:Mortgage
Date:03-11-2021
Mortgage Satisfy Charge Full
Category:Mortgage
Date:03-11-2021
Mortgage Satisfy Charge Full
Category:Mortgage
Date:03-11-2021
Mortgage Satisfy Charge Full
Category:Mortgage
Date:03-11-2021
Mortgage Satisfy Charge Full
Category:Mortgage
Date:03-11-2021
Mortgage Satisfy Charge Full
Category:Mortgage
Date:03-11-2021
Accounts With Accounts Type Full
Category:Accounts
Date:02-11-2021
Appoint Person Director Company With Name Date
Category:Officers
Date:03-09-2021
Termination Director Company With Name Termination Date
Category:Officers
Date:03-09-2021
Termination Secretary Company With Name Termination Date
Category:Officers
Date:02-08-2021
Accounts With Accounts Type Full
Category:Accounts
Date:10-05-2021
Appoint Person Director Company With Name Date
Category:Officers
Date:01-02-2021
Confirmation Statement With Updates
Category:Confirmation Statement
Date:30-11-2020
Termination Director Company With Name Termination Date
Category:Officers
Date:30-11-2020
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:10-07-2020
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:10-07-2020
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:10-07-2020
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:10-07-2020
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:10-07-2020
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:10-07-2020
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:10-07-2020
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:10-07-2020
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:10-07-2020
Termination Director Company With Name Termination Date
Category:Officers
Date:20-04-2020
Termination Director Company With Name Termination Date
Category:Officers
Date:20-04-2020
Appoint Person Director Company With Name Date
Category:Officers
Date:31-03-2020
Appoint Person Director Company With Name Date
Category:Officers
Date:31-03-2020
Accounts With Accounts Type Full
Category:Accounts
Date:04-02-2020
Confirmation Statement With Updates
Category:Confirmation Statement
Date:26-11-2019
Capital Allotment Shares
Category:Capital
Date:08-03-2019
Capital Allotment Shares
Category:Capital
Date:15-02-2019
Legacy
Category:Capital
Date:23-01-2019
Capital Statement Capital Company With Date Currency Figure
Category:Capital
Date:23-01-2019
Legacy
Category:Insolvency
Date:23-01-2019
Resolution
Category:Resolution
Date:23-01-2019
Confirmation Statement With Updates
Category:Confirmation Statement
Date:16-11-2018
Accounts With Accounts Type Full
Category:Accounts
Date:07-09-2018
Appoint Person Director Company With Name Date
Category:Officers
Date:06-07-2018
Appoint Person Secretary Company With Name Date
Category:Officers
Date:31-05-2018
Termination Secretary Company With Name Termination Date
Category:Officers
Date:31-05-2018
Accounts With Accounts Type Full
Category:Accounts
Date:03-01-2018
Confirmation Statement With Updates
Category:Confirmation Statement
Date:28-11-2017
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:12-09-2017
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:12-09-2017
Change Person Director Company With Change Date
Category:Officers
Date:22-08-2017
Capital Allotment Shares
Category:Capital
Date:15-03-2017
Capital Allotment Shares
Category:Capital
Date:15-03-2017
Legacy
Category:Miscellaneous
Date:01-03-2017
Second Filing Of Annual Return With Made Up Date
Category:Document Replacement
Date:01-03-2017
Capital Allotment Shares
Category:Capital
Date:25-01-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:17-01-2017
Accounts With Accounts Type Full
Category:Accounts
Date:09-11-2016
Appoint Person Director Company With Name Date
Category:Officers
Date:11-02-2016
Termination Director Company With Name Termination Date
Category:Officers
Date:02-02-2016
Accounts With Accounts Type Full
Category:Accounts
Date:21-01-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:01-12-2015
Appoint Person Director Company With Name Date
Category:Officers
Date:02-10-2015
Termination Secretary Company With Name Termination Date
Category:Officers
Date:01-10-2015
Termination Director Company With Name Termination Date
Category:Officers
Date:10-06-2015
Appoint Person Director Company With Name Date
Category:Officers
Date:27-04-2015
Termination Director Company With Name Termination Date
Category:Officers
Date:22-04-2015
Accounts With Accounts Type Full
Category:Accounts
Date:28-01-2015
Capital Allotment Shares
Category:Capital
Date:20-01-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:04-12-2014
Accounts With Accounts Type Full
Category:Accounts
Date:07-07-2014
Second Filing Of Form With Form Type
Category:Document Replacement
Date:17-03-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:11-02-2014
Appoint Person Secretary Company With Name
Category:Officers
Date:11-02-2014
Termination Director Company With Name
Category:Officers
Date:11-02-2014
Appoint Person Director Company With Name
Category:Officers
Date:11-11-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:05-12-2012
Change Registered Office Address Company With Date Old Address
Category:Address
Date:04-12-2012
Accounts With Accounts Type Full
Category:Accounts
Date:12-11-2012
Change Registered Office Address Company With Date Old Address
Category:Address
Date:05-03-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:09-12-2011
Accounts With Accounts Type Full
Category:Accounts
Date:04-11-2011
Accounts With Accounts Type Full
Category:Accounts
Date:26-01-2011
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:02-12-2010

Risk Assessment

very low risk

International Score

Future Factor

good

Performance Rating

Accounts

Typefull accounts
Due Date31/08/2026
Filing Date07/07/2025
Latest Accounts30/11/2024

Trading Addresses

Maplewood Crockford Lane, Chineham Park, Basingstoke, Hampshire Rg24 8Yb, RG248YBRegistered
Redwood 2 Crockford Lane, Chineham Business Park, Chineham, Basingstoke, Hampshire, RG248WQ
Maplewood Crockford Lane, Chineham Park, Basingstoke, Hampshire Rg24 8Yb, RG248YBRegistered

Contact

info@techdata.co.uk
Maplewood Crockford Lane, Chineham Park, Basingstoke, RG248YB