Desynit Limited BRISTOL


Founded in 2007, Desynit, classified under reg no. 06200416 is an active company. Currently registered at 61 Macrae Road BS20 0DD, Bristol the company has been in the business for seventeen years. Its financial year was closed on Tue, 30th Apr and its latest financial statement was filed on Saturday 30th April 2022. Since Tuesday 31st July 2007 Desynit Limited is no longer carrying the name Desynit Software Solutions.

The company has 4 directors, namely Christopher L., Gary M. and Jeremy Y. and others. Of them, Gary M., Jeremy Y., Jeremy H. have been with the company the longest, being appointed on 3 April 2007 and Christopher L. has been with the company for the least time - from 29 January 2021. Currenlty, the company lists one former director, whose name is Matthew M. and who left the the company on 29 May 2015. In addition, there is one former secretary - Matthew M. who worked with the the company until 29 May 2015.

Desynit Limited Address / Contact

Office Address 61 Macrae Road
Office Address2 Pill
Town Bristol
Post code BS20 0DD
Country of origin United Kingdom

Company Information / Profile

Registration Number 06200416
Date of Incorporation Tue, 3rd Apr 2007
Industry Information technology consultancy activities
End of financial Year 30th April
Company age 17 years old
Account next due date Wed, 31st Jan 2024 (91 days after)
Account last made up date Sat, 30th Apr 2022
Next confirmation statement due date Wed, 17th Apr 2024 (2024-04-17)
Last confirmation statement dated Mon, 3rd Apr 2023

Company staff

Christopher L.

Position: Director

Appointed: 29 January 2021

Gary M.

Position: Director

Appointed: 03 April 2007

Jeremy Y.

Position: Director

Appointed: 03 April 2007

Jeremy H.

Position: Director

Appointed: 03 April 2007

Matthew M.

Position: Secretary

Appointed: 03 April 2007

Resigned: 29 May 2015

Chalfen Nominees Limited

Position: Corporate Nominee Director

Appointed: 03 April 2007

Resigned: 03 April 2007

Matthew M.

Position: Director

Appointed: 03 April 2007

Resigned: 29 May 2015

Chalfen Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 03 April 2007

Resigned: 03 April 2007

People with significant control

The list of PSCs who own or control the company is made up of 3 names. As we discovered, there is Jeremy H. The abovementioned PSC and has 25-50% shares. The second one in the persons with significant control register is Gary M. This PSC owns 25-50% shares. The third one is Jeremy Y., who also fulfils the Companies House criteria to be listed as a person with significant control. This PSC owns 25-50% shares.

Jeremy H.

Notified on 30 June 2016
Nature of control: 25-50% shares

Gary M.

Notified on 30 June 2016
Nature of control: 25-50% shares

Jeremy Y.

Notified on 30 June 2016
Nature of control: 25-50% shares

Company previous names

Desynit Software Solutions July 31, 2007

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-04-302018-04-302019-04-302020-04-302021-04-302022-04-302023-04-30
Balance Sheet
Cash Bank On Hand291 034239 528191 779249 692352 515283 932463 119
Current Assets406 064332 043341 859379 443471 071488 556755 387
Debtors115 03092 515150 080129 751118 556204 624292 268
Net Assets Liabilities323 615249 231229 182287 223321 869341 958538 536
Other Debtors56 75730 86868 91664 1894 14875 46057 485
Property Plant Equipment6 6354 1363 0092 8003 93624 00732 277
Other
Accumulated Amortisation Impairment Intangible Assets 27 48227 482    
Accumulated Depreciation Impairment Property Plant Equipment23 01826 72729 52531 81533 23439 17850 978
Additions Other Than Through Business Combinations Property Plant Equipment 1 2101 6712 0813 07126 01520 070
Amortisation Rate Used For Intangible Assets 202020   
Average Number Employees During Period12131311121214
Bank Borrowings Overdrafts2 1081 8977 1756991 126 236
Corporation Tax Payable  15 1508 62430 36428 36278 100
Creditors87 75786 162115 11494 488152 390164 603241 059
Depreciation Rate Used For Property Plant Equipment 25     
Disposals Decrease In Amortisation Impairment Intangible Assets   27 482   
Disposals Decrease In Depreciation Impairment Property Plant Equipment    516  
Disposals Intangible Assets   27 482   
Disposals Property Plant Equipment    516  
Dividends Paid On Shares214 49996 000102 00072 000142 875138 000150 000
Increase From Depreciation Charge For Year Property Plant Equipment 3 7092 7982 2901 9355 94411 800
Intangible Assets Gross Cost 27 48227 482    
Net Current Assets Liabilities318 307245 881226 745284 955318 681323 953514 328
Number Shares Issued Fully Paid1 5001 5001 5001 5001 5001 5001 500
Other Creditors13 61239 62140 54142 35836 49938 94022 858
Other Taxation Social Security Payable53 45925 94641 80834 07982 95482 865123 206
Par Value Share 111111
Pension Costs Defined Contribution Plan26 03133 65338 73336 47038 53343 22844 514
Property Plant Equipment Gross Cost29 65330 86332 53434 61537 17063 18583 255
Taxation Including Deferred Taxation Balance Sheet Subtotal1 3277865725327486 0028 069
Total Assets Less Current Liabilities324 942250 017229 754287 755322 617347 960546 605
Trade Creditors Trade Payables18 57818 69810 4408 7281 44714 43616 659
Trade Debtors Trade Receivables58 27361 64781 16465 562114 408129 164234 783

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Officers Resolution
Total exemption full accounts record for the accounting period up to Sunday 30th April 2023
filed on: 18th, December 2023
Free Download (8 pages)

Company search