Synthaeum Ltd BAGSHOT


Synthaeum Ltd was officially closed on 2022-04-19. Synthaeum was a private limited company that was situated at 10 Waggoners Hollow, Bagshot, GU19 5RE, Surrey. This company (officially started on 1999-05-14) was run by 2 directors and 1 secretary.
Director Natalie V. who was appointed on 06 April 2011.
Director Stephen V. who was appointed on 14 May 1999.
Moving on to the secretaries, we can name: Diane R. appointed on 14 May 1999.

The company was classified as "information technology consultancy activities" (62020), "other information technology service activities" (62090). According to the CH information, there was a name alteration on 2000-03-27 and their previous name was Sysman Services. There is a second name alteration: previous name was Approved Suppliers performed on 1999-06-18. The last confirmation statement was filed on 2021-01-25 and last time the accounts were filed was on 31 May 2021. 2016-03-14 is the date of the last annual return.

Synthaeum Ltd Address / Contact

Office Address 10 Waggoners Hollow
Town Bagshot
Post code GU19 5RE
Country of origin United Kingdom

Company Information / Profile

Registration Number 03770640
Date of Incorporation Fri, 14th May 1999
Date of Dissolution Tue, 19th Apr 2022
Industry Information technology consultancy activities
Industry Other information technology service activities
End of financial Year 31st May
Company age 23 years old
Account next due date Tue, 28th Feb 2023
Account last made up date Mon, 31st May 2021
Next confirmation statement due date Tue, 8th Feb 2022
Last confirmation statement dated Mon, 25th Jan 2021

Company staff

Natalie V.

Position: Director

Appointed: 06 April 2011

Diane R.

Position: Secretary

Appointed: 14 May 1999

Stephen V.

Position: Director

Appointed: 14 May 1999

Suzanne B.

Position: Nominee Secretary

Appointed: 14 May 1999

Resigned: 14 May 1999

Brendan M.

Position: Director

Appointed: 14 May 1999

Resigned: 01 September 1999

Kevin B.

Position: Nominee Director

Appointed: 14 May 1999

Resigned: 14 May 1999

Jeffrey R.

Position: Director

Appointed: 14 May 1999

Resigned: 31 October 2002

People with significant control

Stephen V.

Notified on 14 March 2017
Nature of control: 25-50% shares

Natalie V.

Notified on 1 October 2016
Nature of control: 25-50% shares

Company previous names

Sysman Services March 27, 2000
Approved Suppliers June 18, 1999

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-05-312018-05-312019-05-312020-05-312021-05-31
Balance Sheet
Current Assets73 57751 74540 11130 61922 131
Net Assets Liabilities78 57255 82540 09230 56120 569
Other
Accrued Liabilities Not Expressed Within Creditors Subtotal1 5621 5621 5621 5621 562
Average Number Employees During Period11111
Creditors-2 990-2 967463  
Fixed Assets3 5672 6752 0061 504 
Net Current Assets Liabilities76 56754 71239 64830 61922 131
Total Assets Less Current Liabilities80 13457 38741 65432 12322 131
Advances Credits Directors9 9306 5926 9857 6058 198
Advances Credits Made In Period Directors5 5993 338393620 

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Dissolution Gazette Incorporation Officers Persons with significant control Resolution
Micro company accounts made up to 2021-05-31
filed on: 24th, November 2021
Free Download (8 pages)

Company search

Advertisements