Synchtank Limited LONDON


Founded in 2010, Synchtank, classified under reg no. 07448825 is an active company. Currently registered at Suite G2, The Print Rooms, SE1 0LH, London the company has been in the business for fourteen years. Its financial year was closed on Tuesday 31st December and its latest financial statement was filed on 31st December 2022.

The firm has 4 directors, namely Edward K., Jeremy R. and Edward R. and others. Of them, Rory B. has been with the company the longest, being appointed on 23 November 2010 and Edward K. and Jeremy R. and Edward R. have been with the company for the least time - from 18 November 2021. As of 28 April 2024, there were 7 ex directors - Stephen L., Marco S. and others listed below. There were no ex secretaries.

Synchtank Limited Address / Contact

Office Address Suite G2, The Print Rooms,
Office Address2 164-180 Union Street,
Town London
Post code SE1 0LH
Country of origin United Kingdom

Company Information / Profile

Registration Number 07448825
Date of Incorporation Tue, 23rd Nov 2010
Industry Business and domestic software development
Industry Web portals
End of financial Year 31st December
Company age 14 years old
Account next due date Mon, 30th Sep 2024 (155 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Fri, 18th Oct 2024 (2024-10-18)
Last confirmation statement dated Wed, 4th Oct 2023

Company staff

Edward K.

Position: Director

Appointed: 18 November 2021

Jeremy R.

Position: Director

Appointed: 18 November 2021

Edward R.

Position: Director

Appointed: 18 November 2021

Rory B.

Position: Director

Appointed: 23 November 2010

Stephen L.

Position: Director

Appointed: 01 January 2014

Resigned: 18 November 2021

Marco S.

Position: Director

Appointed: 23 April 2013

Resigned: 23 November 2015

Fraser D.

Position: Director

Appointed: 23 November 2010

Resigned: 18 November 2021

Mark G.

Position: Director

Appointed: 23 November 2010

Resigned: 18 November 2021

Joel J.

Position: Director

Appointed: 23 November 2010

Resigned: 18 November 2021

Ian P.

Position: Director

Appointed: 23 November 2010

Resigned: 18 November 2021

David C.

Position: Director

Appointed: 23 November 2010

Resigned: 18 November 2021

People with significant control

The list of PSCs that own or control the company is made up of 1 name. As BizStats established, there is Joel J. This PSC and has 25-50% shares.

Joel J.

Notified on 6 April 2016
Ceased on 15 June 2020
Nature of control: 25-50% shares

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Insolvency Mortgage Officers Persons with significant control Resolution
Articles and Memorandum of Association
filed on: 26th, May 2023
Free Download (44 pages)

Company search