Background WavePink WaveYellow Wave

SYNTHOMER (UK) LIMITED (00872262)

SYNTHOMER (UK) LIMITED (00872262) is an active UK company. incorporated on 24 February 1966. with registered office in Harlow. The company operates in the Manufacturing sector, engaged in unknown sic code (20590). SYNTHOMER (UK) LIMITED has been registered for 60 years. Current directors include LIU, Lili, LYNEN, Stephan, PRAKASH, Anant and 1 others.

Company Number
00872262
Status
active
Type
ltd
Incorporated
24 February 1966
Age
60 years
Address
Temple Fields, Harlow, CM20 2BH
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (20590)
Directors
LIU, Lili, LYNEN, Stephan, PRAKASH, Anant, TUPKER, Robert Marcus
SIC Codes
20590

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SYNTHOMER (UK) LIMITED

SYNTHOMER (UK) LIMITED is an active company incorporated on 24 February 1966 with the registered office located in Harlow. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (20590). SYNTHOMER (UK) LIMITED was registered 60 years ago.(SIC: 20590)

Status

active

Active since 60 years ago

Company No

00872262

LTD Company

Age

60 Years

Incorporated 24 February 1966

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 23 July 2025 (8 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 18 August 2025 (7 months ago)
Submitted on 18 August 2025 (7 months ago)

Next Due

Due by 1 September 2026
For period ending 18 August 2026

Previous Company Names

SYNTHOMER LIMITED
From: 20 December 2002To: 4 December 2012
E-CATTO.COM LIMITED
From: 20 March 2001To: 20 December 2002
TEMPLEFIELDS 504 LIMITED
From: 22 May 2000To: 20 March 2001
COX BUILDING PRODUCTS LIMITED
From: 1 December 1998To: 22 May 2000
COXDOME LIMITED
From: 29 February 1988To: 1 December 1998
RINVEST LTD.
From: 16 December 1985To: 29 February 1988
REVERTEX INVESTMENTS OVERSEAS LIMITED
From: 31 December 1979To: 16 December 1985
REVERTEX INVESTMENTS LIMITED
From: 24 February 1966To: 31 December 1979
Contact
Address

Temple Fields Central Road Harlow, CM20 2BH,

Timeline

23 key events • 2009 - 2023

Funding Officers Ownership
Capital Update
Nov 09
Director Left
Jun 10
Director Joined
Dec 12
Director Joined
Jan 13
Director Left
Aug 14
Director Left
Feb 15
Director Joined
Aug 15
Director Joined
Aug 15
Director Left
Aug 15
Funding Round
Dec 15
Director Joined
Apr 17
Director Joined
Apr 17
Director Left
Oct 18
Director Joined
Oct 18
Director Left
Jun 22
Director Joined
Jun 22
Director Left
Feb 23
Director Left
Feb 23
Director Left
Feb 23
Director Joined
Feb 23
Director Joined
May 23
Loan Secured
Jun 23
Loan Secured
Dec 23
2
Funding
19
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

4 Active
31 Resigned

LIU, Lili

Active
Temple Fields, HarlowCM20 2BH
Born February 1972
Director
Appointed 01 Jul 2022

LYNEN, Stephan

Active
Temple Fields, HarlowCM20 2BH
Born November 1970
Director
Appointed 01 May 2023

PRAKASH, Anant

Active
Temple Fields, HarlowCM20 2BH
Born September 1985
Director
Appointed 02 Feb 2023

TUPKER, Robert Marcus

Active
Temple Fields, HarlowCM20 2BH
Born July 1967
Director
Appointed 15 Oct 2018

ATKINSON, Richard

Resigned
Stomps, DunmowCM6 1JW
Secretary
Appointed 22 Sept 1998
Resigned 02 Feb 2023

BIRD, Kenneth Rodney Ferne

Resigned
11 Granary Court, SawbridgeworthCM21 9QH
Secretary
Appointed N/A
Resigned 21 Jul 1997

GRANT, Robert Murray

Resigned
The Nook Bush End, Bishops StortfordCM22 6NN
Secretary
Appointed 21 Jul 1997
Resigned 31 Dec 1997

MCLEISH, Allister Patrick

Resigned
1 St Johns Road, Stansted MountfitchetCM24 8JP
Secretary
Appointed 01 Jan 1998
Resigned 22 Sept 1998

ANDREW, Robert, Mr.

Resigned
Tudor House, OrpingtonBR5 1HY
Born April 1953
Director
Appointed 02 Jan 2004
Resigned 08 Apr 2005

ATKINSON, Richard

Resigned
Bacon End, DunmowCM6 1JW
Born October 1962
Director
Appointed 18 Jan 2013
Resigned 02 Feb 2023

BELL, John

Resigned
The Willows, BriggDN20 0RP
Born March 1944
Director
Appointed 01 Nov 2003
Resigned 31 Mar 2004

BENNETT, Stephen Guy

Resigned
Temple Fields, HarlowCM20 2BH
Born September 1964
Director
Appointed 30 Mar 2017
Resigned 01 Jul 2022

BLACKWOOD, David Charles

Resigned
Temple Fields, HarlowCM20 2BH
Born March 1959
Director
Appointed 30 Nov 2012
Resigned 30 Jul 2015

BREUCKER, Christoph

Resigned
Central Road, HarlowCM20 2BH
Born March 1958
Director
Appointed 30 Jul 2015
Resigned 15 Oct 2018

BURNETT, Andrew David

Resigned
25 Ennismore Green, LutonLU2 8UP
Born May 1965
Director
Appointed 06 Dec 2002
Resigned 28 Feb 2004

CARTWRIGHT, Glyn

Resigned
Old Vicarage, WhitchurchSY13 2EE
Born July 1954
Director
Appointed 30 Jun 1997
Resigned 04 May 2000

CUMMINS, Sean Vincent

Resigned
15 Brooke Gardens, Bishops StortfordCM23 5JF
Born September 1962
Director
Appointed 04 May 2000
Resigned 22 Mar 2007

FIELD, Stephen John

Resigned
87 Orchard Drive, WokingGU21 4BS
Born January 1955
Director
Appointed 07 Mar 1994
Resigned 14 Feb 1997

GILMOUR, John

Resigned
11 Kentish Gardens, Tunbridge WellsTN2 5XU
Born April 1957
Director
Appointed 01 Nov 1991
Resigned 15 Jun 1992

GRIBBON, David John

Resigned
43 Magdalen Close, Milton KeynesMK11 1PW
Born September 1948
Director
Appointed N/A
Resigned 31 Jul 1991

HUGHES, Timothy John

Resigned
Bridge Street, AccringtonBB5 4PD
Born March 1964
Director
Appointed 30 Jul 2015
Resigned 02 Feb 2023

LANHAM, Andrew John

Resigned
53 Bromley Close, HarlowCM20 2GD
Born December 1965
Director
Appointed 01 Mar 2007
Resigned 25 May 2010

LEACH, Roger John

Resigned
26 Great North Road, HatfieldAL9 6NF
Born November 1942
Director
Appointed N/A
Resigned 30 Jun 1994

MADDY, Alan John

Resigned
26 Conduit Head Road, CambridgeCB3 0EY
Born August 1948
Director
Appointed 01 Nov 2003
Resigned 22 Aug 2008

MORRISON, Keith John

Resigned
27 Breamish Drive, WashingtonNE38 9HS
Born April 1952
Director
Appointed 20 Oct 1992
Resigned 06 Feb 1995

MURPHY, John William

Resigned
79teasel Avenue Teasel Green, Milton KeynesMK14 7DR
Born July 1958
Director
Appointed 01 Apr 1994
Resigned 31 Dec 1996

SANDERS, Clive Guy

Resigned
The Old School House, NewburyRG20 0AY
Born September 1947
Director
Appointed 08 Jan 1996
Resigned 21 May 2001

SIMPSON, Christopher Vincent John

Resigned
West Barn, St AlbansAL2 3NN
Born September 1942
Director
Appointed 01 Sept 1994
Resigned 08 Jan 1996

SLADE, Michael James

Resigned
2 North Croft, WinslowMK18 3JR
Born February 1942
Director
Appointed N/A
Resigned 04 May 2000

STONELL, John William

Resigned
19 Southwold Close, AylesburyHP21 7EZ
Born December 1941
Director
Appointed N/A
Resigned 04 May 2000

WALKER, Alexander

Resigned
Little Firle, Bishops StortfordCM23 5NT
Born August 1946
Director
Appointed 21 May 2001
Resigned 17 Aug 2006

WALTON, Athol

Resigned
24 Raglan Place, Co Durham
Born November 1951
Director
Appointed 20 Oct 1992
Resigned 15 Dec 1992

WATTERS, David Barrie

Resigned
9 Tring Road, DunstableLU6 2EQ
Born January 1939
Director
Appointed N/A
Resigned 30 Sept 1993

WHITFIELD, Adrian Michael

Resigned
Arden View, Stratford Upon AvonCV37 9XF
Born April 1961
Director
Appointed 17 Aug 2006
Resigned 22 Jan 2015

WHITLEY, Neil

Resigned
Pall Mall, LondonSW1Y 5JG
Born March 1964
Director
Appointed 30 Mar 2017
Resigned 02 Feb 2023

Persons with significant control

1

Temple Fields, Harlow,CM20 2BH

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

209

Confirmation Statement With No Updates
18 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
23 July 2025
AAAnnual Accounts
Change Person Director Company With Change Date
7 May 2025
CH01Change of Director Details
Change Person Director Company With Change Date
6 May 2025
CH01Change of Director Details
Change Person Director Company With Change Date
6 May 2025
CH01Change of Director Details
Accounts With Accounts Type Full
18 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
2 September 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
18 December 2023
CH01Change of Director Details
Mortgage Create With Deed With Charge Number Charge Creation Date
18 December 2023
MR01Registration of a Charge
Change Person Director Company With Change Date
23 November 2023
CH01Change of Director Details
Confirmation Statement With No Updates
4 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
17 July 2023
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
29 June 2023
MR01Registration of a Charge
Appoint Person Director Company With Name Date
3 May 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 February 2023
TM01Termination of Director
Termination Secretary Company With Name Termination Date
2 February 2023
TM02Termination of Secretary
Termination Director Company With Name Termination Date
2 February 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
2 February 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
2 February 2023
AP01Appointment of Director
Confirmation Statement With No Updates
4 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
14 July 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
1 July 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
1 July 2022
AP01Appointment of Director
Confirmation Statement With No Updates
5 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
25 June 2021
AAAnnual Accounts
Accounts With Accounts Type Full
24 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
4 August 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
5 August 2019
AAAnnual Accounts
Confirmation Statement With Updates
29 July 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
17 October 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 October 2018
TM01Termination of Director
Confirmation Statement With Updates
19 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
12 July 2018
AAAnnual Accounts
Accounts With Accounts Type Full
10 August 2017
AAAnnual Accounts
Notification Of A Person With Significant Control
3 August 2017
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With Updates
7 July 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
20 April 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 April 2017
AP01Appointment of Director
Accounts With Accounts Type Full
21 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 June 2016
AR01AR01
Capital Allotment Shares
24 December 2015
SH01Allotment of Shares
Second Filing Of Form With Form Type Made Up Date
24 August 2015
RP04RP04
Appoint Person Director Company With Name Date
11 August 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 August 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 August 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
22 July 2015
AR01AR01
Accounts With Accounts Type Full
21 May 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
20 February 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
30 August 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
10 July 2014
AR01AR01
Accounts With Accounts Type Full
15 May 2014
AAAnnual Accounts
Accounts With Accounts Type Full
3 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 June 2013
AR01AR01
Appoint Person Director Company With Name
28 January 2013
AP01Appointment of Director
Appoint Person Director Company With Name
12 December 2012
AP01Appointment of Director
Certificate Change Of Name Company
4 December 2012
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
4 December 2012
CONNOTConfirmation Statement Notification
Auditors Resignation Company
31 July 2012
AUDAUD
Auditors Resignation Company
24 July 2012
AUDAUD
Annual Return Company With Made Up Date Full List Shareholders
2 July 2012
AR01AR01
Accounts With Accounts Type Full
20 June 2012
AAAnnual Accounts
Statement Of Companys Objects
20 April 2012
CC04CC04
Resolution
20 April 2012
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
8 July 2011
AR01AR01
Accounts With Accounts Type Full
14 June 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 June 2010
AR01AR01
Accounts With Accounts Type Full
23 June 2010
AAAnnual Accounts
Termination Director Company With Name
18 June 2010
TM01Termination of Director
Legacy
1 December 2009
SH20SH20
Capital Statement Capital Company With Date Currency Figure
1 December 2009
SH19Statement of Capital
Legacy
1 December 2009
CAP-SSCAP-SS
Resolution
1 December 2009
RESOLUTIONSResolutions
Legacy
2 July 2009
288aAppointment of Director or Secretary
Legacy
25 June 2009
363aAnnual Return
Accounts With Accounts Type Full
22 April 2009
AAAnnual Accounts
Legacy
24 November 2008
88(2)Return of Allotment of Shares
Legacy
24 November 2008
123Notice of Increase in Nominal Capital
Resolution
24 November 2008
RESOLUTIONSResolutions
Accounts With Accounts Type Full
28 October 2008
AAAnnual Accounts
Legacy
6 October 2008
288bResignation of Director or Secretary
Legacy
25 June 2008
363aAnnual Return
Accounts With Accounts Type Full
28 October 2007
AAAnnual Accounts
Legacy
19 June 2007
363aAnnual Return
Legacy
3 April 2007
288bResignation of Director or Secretary
Legacy
15 March 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
4 November 2006
AAAnnual Accounts
Legacy
19 September 2006
288aAppointment of Director or Secretary
Legacy
7 September 2006
288bResignation of Director or Secretary
Legacy
20 June 2006
363aAnnual Return
Legacy
17 May 2006
288cChange of Particulars
Accounts With Accounts Type Full
3 November 2005
AAAnnual Accounts
Legacy
9 July 2005
363aAnnual Return
Legacy
27 June 2005
288cChange of Particulars
Legacy
14 April 2005
288bResignation of Director or Secretary
Resolution
25 November 2004
RESOLUTIONSResolutions
Accounts With Accounts Type Full
26 October 2004
AAAnnual Accounts
Legacy
15 July 2004
363aAnnual Return
Legacy
15 July 2004
88(2)R88(2)R
Legacy
26 April 2004
123Notice of Increase in Nominal Capital
Resolution
26 April 2004
RESOLUTIONSResolutions
Resolution
26 April 2004
RESOLUTIONSResolutions
Resolution
22 April 2004
RESOLUTIONSResolutions
Resolution
22 April 2004
RESOLUTIONSResolutions
Legacy
21 April 2004
288bResignation of Director or Secretary
Legacy
21 April 2004
288bResignation of Director or Secretary
Legacy
6 February 2004
288aAppointment of Director or Secretary
Legacy
25 November 2003
288aAppointment of Director or Secretary
Legacy
25 November 2003
288aAppointment of Director or Secretary
Resolution
20 November 2003
RESOLUTIONSResolutions
Accounts With Accounts Type Full
3 November 2003
AAAnnual Accounts
Legacy
6 July 2003
363aAnnual Return
Legacy
8 January 2003
288aAppointment of Director or Secretary
Certificate Change Of Name Company
20 December 2002
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Full
25 October 2002
AAAnnual Accounts
Auditors Resignation Company
18 August 2002
AUDAUD
Legacy
24 June 2002
363aAnnual Return
Accounts With Accounts Type Full
7 November 2001
AAAnnual Accounts
Legacy
3 July 2001
363aAnnual Return
Legacy
7 June 2001
288bResignation of Director or Secretary
Legacy
7 June 2001
288aAppointment of Director or Secretary
Certificate Change Of Name Company
20 March 2001
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Full
1 November 2000
AAAnnual Accounts
Legacy
14 September 2000
288cChange of Particulars
Legacy
19 July 2000
363aAnnual Return
Legacy
19 July 2000
287Change of Registered Office
Certificate Change Of Name Company
22 May 2000
CERTNMCertificate of Incorporation on Change of Name
Legacy
12 May 2000
288aAppointment of Director or Secretary
Legacy
12 May 2000
288bResignation of Director or Secretary
Legacy
12 May 2000
288bResignation of Director or Secretary
Legacy
12 May 2000
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
27 October 1999
AAAnnual Accounts
Legacy
5 July 1999
363aAnnual Return
Legacy
21 December 1998
288cChange of Particulars
Certificate Change Of Name Company
1 December 1998
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Dormant
29 October 1998
AAAnnual Accounts
Legacy
6 October 1998
288aAppointment of Director or Secretary
Legacy
6 October 1998
288bResignation of Director or Secretary
Legacy
8 July 1998
363sAnnual Return (shuttle)
Legacy
25 January 1998
288cChange of Particulars
Legacy
19 January 1998
288bResignation of Director or Secretary
Legacy
19 January 1998
288aAppointment of Director or Secretary
Legacy
29 October 1997
288cChange of Particulars
Accounts With Accounts Type Dormant
29 October 1997
AAAnnual Accounts
Legacy
24 July 1997
288aAppointment of Director or Secretary
Legacy
24 July 1997
288bResignation of Director or Secretary
Legacy
16 July 1997
288aAppointment of Director or Secretary
Legacy
19 June 1997
363sAnnual Return (shuttle)
Legacy
20 February 1997
288bResignation of Director or Secretary
Legacy
19 January 1997
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
15 October 1996
AAAnnual Accounts
Legacy
23 June 1996
363sAnnual Return (shuttle)
Legacy
23 January 1996
288288
Legacy
18 January 1996
288288
Accounts With Accounts Type Dormant
10 October 1995
AAAnnual Accounts
Legacy
26 June 1995
363sAnnual Return (shuttle)
Legacy
23 February 1995
288288
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Dormant
17 October 1994
AAAnnual Accounts
Legacy
6 September 1994
288288
Legacy
7 July 1994
288288
Legacy
23 June 1994
363sAnnual Return (shuttle)
Legacy
14 April 1994
288288
Legacy
23 March 1994
288288
Accounts With Accounts Type Dormant
23 November 1993
AAAnnual Accounts
Resolution
22 November 1993
RESOLUTIONSResolutions
Legacy
6 October 1993
288288
Legacy
23 June 1993
363sAnnual Return (shuttle)
Legacy
22 December 1992
288288
Legacy
22 December 1992
288288
Legacy
2 November 1992
288288
Legacy
2 November 1992
288288
Legacy
4 August 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
20 July 1992
AAAnnual Accounts
Resolution
20 July 1992
RESOLUTIONSResolutions
Resolution
20 July 1992
RESOLUTIONSResolutions
Resolution
20 July 1992
RESOLUTIONSResolutions
Resolution
20 July 1992
RESOLUTIONSResolutions
Resolution
20 July 1992
RESOLUTIONSResolutions
Legacy
6 February 1992
288288
Legacy
6 February 1992
288288
Accounts With Accounts Type Full
9 October 1991
AAAnnual Accounts
Legacy
21 August 1991
288288
Legacy
28 June 1991
363b363b
Legacy
24 April 1991
288288
Accounts With Accounts Type Full
29 October 1990
AAAnnual Accounts
Legacy
11 July 1990
363363
Legacy
18 April 1990
288288
Legacy
12 January 1990
288288
Accounts With Accounts Type Full
19 December 1989
AAAnnual Accounts
Legacy
11 December 1989
287Change of Registered Office
Legacy
26 June 1989
363363
Resolution
4 January 1989
RESOLUTIONSResolutions
Accounts With Accounts Type Full
7 October 1988
AAAnnual Accounts
Memorandum Articles
12 September 1988
MEM/ARTSMEM/ARTS
Resolution
19 August 1988
RESOLUTIONSResolutions
Legacy
21 June 1988
363363
Legacy
23 May 1988
288288
Legacy
13 May 1988
288288
Legacy
17 March 1988
288288
Legacy
3 March 1988
287Change of Registered Office
Certificate Change Of Name Company
29 February 1988
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Full
5 August 1987
AAAnnual Accounts
Legacy
5 August 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
14 October 1986
288288
Accounts With Accounts Type Full
21 June 1986
AAAnnual Accounts
Legacy
21 June 1986
363363
Certificate Change Of Name Company
21 November 1979
CERTNMCertificate of Incorporation on Change of Name
Miscellaneous
25 February 1966
MISCMISC