Synectiv Limited EDGWARE


Founded in 1999, Synectiv, classified under reg no. 03706138 is an active company. Currently registered at 2 Spring Villa Park HA8 7EB, Edgware the company has been in the business for 25 years. Its financial year was closed on 31st March and its latest financial statement was filed on Thursday 31st March 2022. Since Wednesday 24th March 1999 Synectiv Limited is no longer carrying the name Connective (UK).

There is a single director in the company at the moment - Asif C., appointed on 24 September 2018. In addition, a secretary was appointed - Asif C., appointed on 1 January 2002. Currently there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Synectiv Limited Address / Contact

Office Address 2 Spring Villa Park
Office Address2 Spring Villa Road
Town Edgware
Post code HA8 7EB
Country of origin United Kingdom

Company Information / Profile

Registration Number 03706138
Date of Incorporation Tue, 2nd Feb 1999
Industry Other telecommunications activities
End of financial Year 31st March
Company age 25 years old
Account next due date Sun, 31st Dec 2023 (119 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Thu, 29th Aug 2024 (2024-08-29)
Last confirmation statement dated Tue, 15th Aug 2023

Company staff

Asif C.

Position: Director

Appointed: 24 September 2018

Asif C.

Position: Secretary

Appointed: 01 January 2002

Sabiha C.

Position: Director

Appointed: 01 April 2016

Resigned: 15 December 2017

Sakina C.

Position: Director

Appointed: 01 April 2016

Resigned: 15 December 2017

Malika C.

Position: Secretary

Appointed: 22 November 1999

Resigned: 19 February 2001

Aqeel A.

Position: Director

Appointed: 16 November 1999

Resigned: 27 December 2001

Arif C.

Position: Secretary

Appointed: 16 November 1999

Resigned: 22 November 1999

Arif C.

Position: Director

Appointed: 16 November 1999

Resigned: 24 September 2018

Company Directors Limited

Position: Corporate Nominee Director

Appointed: 02 February 1999

Resigned: 02 February 1999

Kamal U.

Position: Director

Appointed: 02 February 1999

Resigned: 18 November 1999

Temple Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 02 February 1999

Resigned: 02 February 1999

Suraiya I.

Position: Secretary

Appointed: 02 February 1999

Resigned: 18 November 1999

People with significant control

The list of PSCs who own or have control over the company includes 1 name. As BizStats researched, there is Synectiv Holdings Limited from Edgware, England. The abovementioned PSC is classified as "a limited company", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares.

Synectiv Holdings Limited

2 Spring Villa Road, Edgware, HA8 7EB, England

Legal authority Companies Act 2006
Legal form Limited Company
Country registered England
Place registered Companies House England And Wales
Registration number 07574687
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Connective (UK) March 24, 1999

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Balance Sheet
Cash Bank On Hand575 786536 26549 5211 065 0381 222 8162 213 4781 635 523973 323
Current Assets2 504 2211 632 767609 3071 555 5611 411 9502 779 3411 865 2001 137 640
Debtors1 750 645935 990510 914455 523146 634320 326209 676159 317
Net Assets Liabilities1 020 406747 404180 585727 1231 145 3011 809 0371 082 750655 129
Other Debtors86 49864 61181 237 342   
Property Plant Equipment1 382 9011 146 279913 404894 055871 411852 593836 082801 780
Total Inventories177 790160 51248 87235 00042 500245 53720 0005 000
Other
Accrued Liabilities Deferred Income957 973199 44483 046109 0475 17318 00738 531156 678
Accumulated Depreciation Impairment Property Plant Equipment779 6381 020 4931 253 3681 280 4621 303 1061 323 6031 342 6301 376 932
Additions Other Than Through Business Combinations Property Plant Equipment 4 232 7 745 1 6792 516 
Amounts Owed By Group Undertakings  59 746335 83517 81048 82160 344 
Amounts Owed By Group Undertakings Participating Interests      60 344117
Amounts Owed To Group Undertakings    146 922445 101553 099 
Amounts Owed To Group Undertakings Participating Interests      553 099547 152
Average Number Employees During Period   106888
Bank Borrowings Overdrafts355 097335 361831 020766 441699 673625 058552 667241 293
Corporation Tax Payable79 73479 73410 262112 639222 719386 560  
Corporation Tax Recoverable       84 648
Creditors895 077875 341831 020766 441699 673625 0581 054 7611 031 894
Deferred Tax Asset Debtors23 485       
Fixed Assets      836 082801 780
Increase Decrease In Depreciation Impairment Property Plant Equipment       20 295
Increase From Depreciation Charge For Year Property Plant Equipment 240 855 27 09422 64420 49719 02734 302
Net Current Assets Liabilities567 171487 570109 305610 613984 6671 592 606810 438105 746
Number Shares Issued Fully Paid 1 000      
Other Creditors159 680122 42119 9617 662-56 563-17 6326 5434 318
Other Remaining Borrowings539 980539 980      
Other Taxation Social Security Payable5 8818 69910 3852 0956 09229 00620 694 
Par Value Share 1      
Prepayments Accrued Income650 948241 14826 10325 907-789   
Property Plant Equipment Gross Cost2 162 5402 166 7722 166 7722 174 5172 174 5172 176 1962 178 7122 178 712
Provisions For Liabilities Balance Sheet Subtotal34 58911 10411 10411 10411 10411 10411 104 
Raw Materials Consumables      20 0005 000
Taxation Including Deferred Taxation Balance Sheet Subtotal      -11 104-11 104
Taxation Social Security Payable      20 6944 398
Total Assets Less Current Liabilities1 950 0721 633 8491 022 7091 504 6681 856 0782 445 1991 646 521907 526
Total Borrowings      552 667241 293
Trade Creditors Trade Payables701 576702 693376 348713 505102 940325 693435 894319 348
Trade Debtors Trade Receivables911 810630 205343 82893 781129 271271 505149 33374 552

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Gazette Incorporation Mortgage Officers Persons with significant control
Total exemption full accounts record for the accounting period up to Thursday 31st March 2022
filed on: 31st, March 2023
Free Download (12 pages)

Company search

Advertisements