Synvert Tcm Limited MANCHESTER


Founded in 2016, Synvert Tcm, classified under reg no. 10403421 is an active company. Currently registered at Dalton Place M2 6DS, Manchester the company has been in the business for 8 years. Its financial year was closed on Tue, 31st Dec and its latest financial statement was filed on December 31, 2022. Since March 29, 2023 Synvert Tcm Limited is no longer carrying the name Crimson Macaw.

The company has 4 directors, namely Ronald C., Robert F. and David D. and others. Of them, Mark H. has been with the company the longest, being appointed on 10 January 2023 and Ronald C. has been with the company for the least time - from 1 February 2023. As of 6 May 2024, there were 5 ex directors - David G., John D. and others listed below. There were no ex secretaries.

Synvert Tcm Limited Address / Contact

Office Address Dalton Place
Office Address2 29 John Dalton Street
Town Manchester
Post code M2 6DS
Country of origin United Kingdom

Company Information / Profile

Registration Number 10403421
Date of Incorporation Fri, 30th Sep 2016
Industry Management consultancy activities other than financial management
Industry Information technology consultancy activities
End of financial Year 31st December
Company age 8 years old
Account next due date Mon, 30th Sep 2024 (147 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sat, 10th Feb 2024 (2024-02-10)
Last confirmation statement dated Fri, 27th Jan 2023

Company staff

Ronald C.

Position: Director

Appointed: 01 February 2023

Robert F.

Position: Director

Appointed: 16 January 2023

David D.

Position: Director

Appointed: 16 January 2023

Mark H.

Position: Director

Appointed: 10 January 2023

David G.

Position: Director

Appointed: 16 December 2021

Resigned: 10 January 2023

John D.

Position: Director

Appointed: 30 September 2016

Resigned: 16 December 2021

Munsoor N.

Position: Director

Appointed: 30 September 2016

Resigned: 31 January 2023

Paul G.

Position: Director

Appointed: 30 September 2016

Resigned: 31 January 2023

Robert B.

Position: Director

Appointed: 30 September 2016

Resigned: 16 December 2021

People with significant control

The list of PSCs who own or control the company is made up of 5 names. As we discovered, there is Tquila Limited from Galway, Ireland. This PSC is categorised as "a private limited company" and has 25-50% shares. This PSC and has 25-50% shares. The second one in the PSC register is Robert B. This PSC has significiant influence or control over the company,. Then there is Paul G., who also fulfils the Companies House conditions to be indexed as a person with significant control. This PSC has significiant influence or control over the company,.

Tquila Limited

21 Ruxton Court, 35-37 Dominick Street, Galway, Ireland

Legal authority Companies Act 2014
Legal form Private Limited Company
Country registered Ireland
Place registered Ireland
Registration number 655143
Notified on 10 November 2021
Ceased on 16 May 2022
Nature of control: 25-50% shares

Robert B.

Notified on 30 September 2016
Ceased on 10 November 2021
Nature of control: significiant influence or control

Paul G.

Notified on 30 September 2016
Ceased on 10 November 2021
Nature of control: significiant influence or control

John D.

Notified on 30 September 2016
Ceased on 10 November 2021
Nature of control: significiant influence or control

Munsoor N.

Notified on 30 September 2016
Ceased on 10 November 2021
Nature of control: significiant influence or control

Company previous names

Crimson Macaw March 29, 2023

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-09-302018-09-302019-09-302020-09-302021-09-302022-12-31
Balance Sheet
Cash Bank On Hand117 408120 014348 806209 66483 081136 069
Current Assets172 069542 255663 760504 186303 740642 112
Debtors54 661367 416314 954293 758220 330506 043
Net Assets Liabilities  309 545193 83119 493-209 317
Other Debtors1 0931 09321 79322 33157 08050 221
Total Inventories 54 825 764329 
Other
Description Principal Activities     62 012
Accrued Liabilities Deferred Income    9 53311 083
Average Number Employees During Period4714182129
Bank Borrowings Overdrafts2 4445 8826 4232 2988 24570 541
Creditors98 629314 313354 215150 00062 500508 166
Net Current Assets Liabilities73 440227 942309 545343 83181 993142 031
Prepayments Accrued Income    13 31454 129
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal    5 4758 085
Taxation Social Security Payable    36 503182 623
Total Assets Less Current Liabilities73 440227 942309 545343 83181 993142 031
Trade Creditors Trade Payables67 37774 79788 56425 13815 460243 919
Trade Debtors Trade Receivables53 568366 323293 161271 427163 250401 693
Other Creditors3 028114 32146 207150 00062 500 
Other Taxation Social Security Payable25 376119 313213 021101 60278 151 

Company filings

Filing category
Accounts Address Capital Change of name Confirmation statement Incorporation Officers Persons with significant control Resolution
Memorandum and Articles of Association
filed on: 12th, March 2024
Free Download (13 pages)

Company search