Background WavePink WaveYellow Wave

SYNTHON LIMITED (01996680)

SYNTHON LIMITED (01996680) is an active UK company. incorporated on 6 March 1986. with registered office in Slaithwaite. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. SYNTHON LIMITED has been registered for 40 years. Current directors include AHMED, Zahir, I M DIRECTORS LIMITED.

Company Number
01996680
Status
active
Type
ltd
Incorporated
6 March 1986
Age
40 years
Address
Management Block Globe Mill, Slaithwaite, HD7 5JN
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
AHMED, Zahir, I M DIRECTORS LIMITED
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SYNTHON LIMITED

SYNTHON LIMITED is an active company incorporated on 6 March 1986 with the registered office located in Slaithwaite. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. SYNTHON LIMITED was registered 40 years ago.(SIC: 99999)

Status

active

Active since 40 years ago

Company No

01996680

LTD Company

Age

40 Years

Incorporated 6 March 1986

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 10 December 2024 (1 year ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 20 October 2025 (6 months ago)
Submitted on 30 October 2025 (6 months ago)

Next Due

Due by 3 November 2026
For period ending 20 October 2026

Previous Company Names

I.M. (SYNTHETICS) LIMITED
From: 21 October 1997To: 8 March 1999
ASAHI-ILLINGWORTH MORRIS LIMITED
From: 28 July 1986To: 21 October 1997
DIKAPPA (NUMBER 386) LIMITED
From: 6 March 1986To: 28 July 1986
Contact
Address

Management Block Globe Mill Bridge Street Slaithwaite, HD7 5JN,

Previous Addresses

Cumberland House Greenside Lane Bradford England BD8 9TF England
From: 2 June 2017To: 10 October 2024
, 98 Kirkstall Road, Leeds, LS3 1YN
From: 6 March 1986To: 2 June 2017
Timeline

7 key events • 2010 - 2026

Funding Officers Ownership
Director Joined
Sept 10
Director Joined
Apr 14
Director Left
Apr 14
Owner Exit
Apr 19
Funding Round
Jun 24
Director Left
Feb 26
Director Joined
Feb 26
1
Funding
5
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

24

3 Active
21 Resigned

GROSVENOR SECRETARIES LIMITED

Active
18-20 North Quay, DouglasIM1 4LE
Corporate secretary
Appointed 28 May 2004

AHMED, Zahir

Active
Globe Mills, SlaithwaiteHD7 5JN
Born October 1976
Director
Appointed 25 Nov 2025

I M DIRECTORS LIMITED

Active
Globe Mills, SlaithwaiteHD7 5JN
Corporate director
Appointed 08 Oct 1998

BRADLEY, Michael James

Resigned
14 Chapel Grove, BingleyBD16 2SJ
Secretary
Appointed N/A
Resigned 24 Jan 1992

NIXON, Peter

Resigned
5 Ashville Grove, LeedsLS6 1LY
Secretary
Appointed 24 Jan 1992
Resigned 28 Feb 1998

I M SECRETARIES LIMITED

Resigned
98 Kirkstall Road, LeedsLS3 1YN
Corporate secretary
Appointed 28 Feb 1998
Resigned 28 May 2004

BINNS, Eric

Resigned
32 Bankfield Road, ShipleyBD18 4AJ
Born July 1944
Director
Appointed 24 Jan 1992
Resigned 29 Aug 1997

BRADLEY, Michael James

Resigned
14 Chapel Grove, BingleyBD16 2SJ
Born June 1938
Director
Appointed N/A
Resigned 28 Feb 1997

BROWN, Neil

Resigned
23 Nab Wood Drive, ShipleyBD18 4HP
Born January 1959
Director
Appointed 29 Aug 1997
Resigned 08 Oct 1998

CHIPPENDALE, Albert Paul

Resigned
25 Canford Road, BradfordBD15 7BS
Born September 1966
Director
Appointed 29 Aug 1997
Resigned 08 Oct 1998

CROTTY, Brian Clifford

Resigned
1 Ivy Grove, ShipleyBD18 4JZ
Born September 1942
Director
Appointed N/A
Resigned 29 Aug 1997

HODDY, David

Resigned
1 Bramham Drive, ShipleyBD17 6SZ
Born November 1941
Director
Appointed N/A
Resigned 30 Mar 1998

LEWIS, Alan James

Resigned
Flat 6, LondonW1Y 5LA
Born March 1938
Director
Appointed N/A
Resigned 08 Oct 1998

MIKI, Takashi

Resigned
211 Boulevard Du, 1160 Brussels
Born February 1946
Director
Appointed N/A
Resigned 30 Nov 1993

MORRISON, Alexander

Resigned
Burnside 23 Hallfield Drive, ShipleyBD17 6NH
Born August 1941
Director
Appointed N/A
Resigned 08 Oct 1998

MURRAY, Allan Moreland

Resigned
11 Villa Road, BingleyBD16 4ER
Born September 1952
Director
Appointed 28 Feb 1997
Resigned 08 Oct 1998

NIKI, Atsushige

Resigned
Avenue Franklin Roosevelt 121/Bte 14, Brussels1050
Born March 1941
Director
Appointed 01 Apr 1996
Resigned 29 Aug 1997

O'CONNOR, Janet Caroline

Resigned
Globe Mills, SlaithwaiteHD7 5JN
Born October 1978
Director
Appointed 14 Apr 2014
Resigned 25 Nov 2025

SMITH, Christopher Stephen

Resigned
Athol Street, DouglasIM1 1QL
Born January 1972
Director
Appointed 29 Sept 2010
Resigned 14 Apr 2014

SMITH, Martin William

Resigned
5 Westleigh Close, ShipleyBD17 5DR
Born January 1955
Director
Appointed N/A
Resigned 22 Mar 1996

TAKAHASHI, Teruo

Resigned
Residence Karin & Marita, Brussels 1150FOREIGN
Born May 1938
Director
Appointed N/A
Resigned 24 Jan 1992

WRIGHT, Fred Dawson

Resigned
26 Woodvale Crescent, BingleyBD16 4AL
Born October 1939
Director
Appointed 29 Aug 1997
Resigned 08 Oct 1998

YABUKI, Yuichi

Resigned
Boulevard Du Souverain, Bruxelles1160
Born October 1951
Director
Appointed 30 Nov 1993
Resigned 29 Aug 1997

I M SECRETARIES LIMITED

Resigned
98 Kirkstall Road, LeedsLS3 1YN
Corporate director
Appointed 08 Oct 1998
Resigned 06 Aug 2004

Persons with significant control

2

1 Active
1 Ceased
Kirkstall Road, LeedsLS3 1YN

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
Ceased 06 Apr 2016
Globe Mills, SlaithwaiteHD7 5JN

Nature of Control

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

Filing History

167

Accounts With Accounts Type Micro Entity
31 March 2026
AAAnnual Accounts
Termination Director Company With Name Termination Date
10 February 2026
TM01Termination of Director
Appoint Person Director Company With Name Date
10 February 2026
AP01Appointment of Director
Confirmation Statement With Updates
30 October 2025
CS01Confirmation Statement
Change Corporate Director Company With Change Date
17 January 2025
CH02Change of Corporate Director Details
Change To A Person With Significant Control
17 January 2025
PSC05Notification that PSC Information has been Withdrawn
Change Person Director Company With Change Date
17 January 2025
CH01Change of Director Details
Accounts With Accounts Type Dormant
10 December 2024
AAAnnual Accounts
Confirmation Statement With Updates
30 October 2024
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
10 October 2024
AD01Change of Registered Office Address
Resolution
22 June 2024
RESOLUTIONSResolutions
Capital Allotment Shares
20 June 2024
SH01Allotment of Shares
Accounts With Accounts Type Dormant
15 January 2024
AAAnnual Accounts
Confirmation Statement With Updates
20 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
9 November 2022
AAAnnual Accounts
Confirmation Statement With No Updates
31 October 2022
CS01Confirmation Statement
Change Corporate Secretary Company With Change Date
31 October 2022
CH04Change of Corporate Secretary Details
Change Corporate Director Company With Change Date
31 October 2022
CH02Change of Corporate Director Details
Accounts With Accounts Type Dormant
6 January 2022
AAAnnual Accounts
Confirmation Statement With No Updates
21 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
9 March 2021
AAAnnual Accounts
Change Corporate Secretary Company With Change Date
18 November 2020
CH04Change of Corporate Secretary Details
Confirmation Statement With No Updates
23 October 2020
CS01Confirmation Statement
Legacy
10 March 2020
RP04CS01RP04CS01
Change Person Director Company With Change Date
25 February 2020
CH01Change of Director Details
Accounts With Accounts Type Dormant
6 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
24 October 2019
CS01Confirmation Statement
Second Filing Of Annual Return With Made Up Date
19 July 2019
RP04AR01RP04AR01
Second Filing Of Annual Return With Made Up Date
26 June 2019
RP04AR01RP04AR01
Second Filing Of Annual Return With Made Up Date
26 June 2019
RP04AR01RP04AR01
Legacy
13 June 2019
RP04CS01RP04CS01
Second Filing Of Annual Return With Made Up Date
13 June 2019
RP04AR01RP04AR01
Second Filing Of Annual Return With Made Up Date
13 June 2019
RP04AR01RP04AR01
Second Filing Of Annual Return With Made Up Date
13 June 2019
RP04AR01RP04AR01
Second Filing Of Annual Return With Made Up Date
13 June 2019
RP04AR01RP04AR01
Annual Return Company With Made Up Date Full List Shareholders
31 May 2019
AR01AR01
Annual Return Company With Made Up Date Changes To Shareholders
31 May 2019
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
31 May 2019
AR01AR01
Legacy
16 May 2019
RP04CS01RP04CS01
Confirmation Statement With Updates
17 April 2019
CS01Confirmation Statement
Notification Of A Person With Significant Control
17 April 2019
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
17 April 2019
PSC07Cessation of Relevant Legal Entity PSC
Gazette Filings Brought Up To Date
6 February 2019
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
15 January 2019
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Total Exemption Full
6 November 2018
AAAnnual Accounts
Accounts With Accounts Type Dormant
3 January 2018
AAAnnual Accounts
Confirmation Statement With Updates
22 November 2017
CS01Confirmation Statement
Change Corporate Director Company With Change Date
16 October 2017
CH02Change of Corporate Director Details
Change Registered Office Address Company With Date Old Address New Address
2 June 2017
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
5 January 2017
AAAnnual Accounts
Confirmation Statement With Updates
24 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Dormant
2 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 November 2015
AR01AR01
Accounts With Accounts Type Dormant
18 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 November 2014
AR01AR01
Appoint Person Director Company With Name
14 April 2014
AP01Appointment of Director
Termination Director Company With Name
14 April 2014
TM01Termination of Director
Accounts With Accounts Type Dormant
26 November 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 October 2013
AR01AR01
Accounts With Accounts Type Dormant
8 November 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 October 2012
AR01AR01
Accounts With Accounts Type Dormant
9 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 December 2011
AR01AR01
Accounts With Accounts Type Dormant
14 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 November 2010
AR01AR01
Appoint Person Director Company With Name
29 September 2010
AP01Appointment of Director
Accounts With Accounts Type Dormant
26 January 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 November 2009
AR01AR01
Accounts With Accounts Type Full
22 January 2009
AAAnnual Accounts
Legacy
14 October 2008
363aAnnual Return
Accounts With Accounts Type Full
22 January 2008
AAAnnual Accounts
Legacy
18 October 2007
363aAnnual Return
Legacy
3 January 2007
363aAnnual Return
Accounts With Accounts Type Dormant
11 November 2006
AAAnnual Accounts
Accounts With Accounts Type Dormant
2 February 2006
AAAnnual Accounts
Resolution
11 January 2006
RESOLUTIONSResolutions
Legacy
8 November 2005
363aAnnual Return
Accounts With Accounts Type Full
3 February 2005
AAAnnual Accounts
Legacy
12 October 2004
363aAnnual Return
Legacy
9 August 2004
288bResignation of Director or Secretary
Legacy
9 August 2004
288aAppointment of Director or Secretary
Legacy
9 August 2004
288bResignation of Director or Secretary
Auditors Resignation Company
19 March 2004
AUDAUD
Accounts With Accounts Type Full
4 February 2004
AAAnnual Accounts
Legacy
10 October 2003
363aAnnual Return
Legacy
21 February 2003
363aAnnual Return
Accounts With Accounts Type Full
5 February 2003
AAAnnual Accounts
Legacy
26 June 2002
288cChange of Particulars
Legacy
26 June 2002
288cChange of Particulars
Legacy
30 May 2002
287Change of Registered Office
Accounts With Accounts Type Full
2 February 2002
AAAnnual Accounts
Legacy
18 December 2001
363aAnnual Return
Legacy
23 April 2001
363aAnnual Return
Accounts With Accounts Type Full
5 February 2001
AAAnnual Accounts
Accounts With Accounts Type Full
3 May 2000
AAAnnual Accounts
Legacy
8 February 2000
363aAnnual Return
Accounts With Accounts Type Full
26 March 1999
AAAnnual Accounts
Certificate Change Of Name Company
8 March 1999
CERTNMCertificate of Incorporation on Change of Name
Legacy
30 December 1998
395Particulars of Mortgage or Charge
Legacy
24 November 1998
363aAnnual Return
Legacy
12 October 1998
288bResignation of Director or Secretary
Legacy
12 October 1998
288bResignation of Director or Secretary
Legacy
12 October 1998
288bResignation of Director or Secretary
Legacy
12 October 1998
288bResignation of Director or Secretary
Legacy
12 October 1998
288bResignation of Director or Secretary
Legacy
12 October 1998
288bResignation of Director or Secretary
Legacy
12 October 1998
288aAppointment of Director or Secretary
Legacy
12 October 1998
288aAppointment of Director or Secretary
Legacy
8 June 1998
288bResignation of Director or Secretary
Legacy
8 June 1998
288bResignation of Director or Secretary
Legacy
8 June 1998
288aAppointment of Director or Secretary
Legacy
13 February 1998
363aAnnual Return
Legacy
25 January 1998
287Change of Registered Office
Legacy
13 January 1998
288aAppointment of Director or Secretary
Legacy
13 January 1998
288aAppointment of Director or Secretary
Legacy
13 January 1998
288aAppointment of Director or Secretary
Legacy
13 January 1998
288bResignation of Director or Secretary
Legacy
13 January 1998
288bResignation of Director or Secretary
Legacy
13 January 1998
288bResignation of Director or Secretary
Legacy
13 January 1998
288bResignation of Director or Secretary
Accounts With Accounts Type Full
15 December 1997
AAAnnual Accounts
Certificate Change Of Name Company
20 October 1997
CERTNMCertificate of Incorporation on Change of Name
Legacy
24 March 1997
288aAppointment of Director or Secretary
Legacy
24 March 1997
288bResignation of Director or Secretary
Legacy
30 October 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
16 September 1996
AAAnnual Accounts
Legacy
17 May 1996
288288
Legacy
13 May 1996
288288
Legacy
13 May 1996
288288
Legacy
25 October 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
2 October 1995
AAAnnual Accounts
Accounts With Accounts Type Full
4 November 1994
AAAnnual Accounts
Legacy
4 November 1994
363sAnnual Return (shuttle)
Legacy
23 December 1993
288288
Legacy
12 October 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
27 August 1993
AAAnnual Accounts
Legacy
6 November 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
16 September 1992
AAAnnual Accounts
Legacy
4 February 1992
288288
Legacy
4 February 1992
288288
Legacy
4 November 1991
363b363b
Accounts With Accounts Type Full
2 August 1991
AAAnnual Accounts
Legacy
10 July 1991
288288
Accounts With Accounts Type Full
26 November 1990
AAAnnual Accounts
Legacy
12 November 1990
363363
Legacy
1 November 1990
288288
Accounts With Accounts Type Full
2 March 1990
AAAnnual Accounts
Legacy
20 November 1989
363363
Legacy
2 October 1989
288288
Legacy
2 October 1989
288288
Legacy
19 February 1989
363363
Accounts With Accounts Type Full
4 February 1989
AAAnnual Accounts
Accounts With Accounts Type Full
3 March 1988
AAAnnual Accounts
Legacy
3 March 1988
363363
Legacy
1 October 1987
288288
Legacy
1 October 1987
288288
Legacy
29 July 1987
288288
Legacy
7 March 1987
288288
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
17 December 1986
288288
Legacy
21 November 1986
288288
Legacy
31 October 1986
288288
Legacy
27 October 1986
288288
Legacy
18 October 1986
GAZ(U)GAZ(U)
Legacy
18 October 1986
288288
Legacy
18 October 1986
287Change of Registered Office
Certificate Change Of Name Company
28 July 1986
CERTNMCertificate of Incorporation on Change of Name