Background WavePink WaveYellow Wave

SYNECTICS TECHNOLOGY CENTRE LIMITED (02192181)

SYNECTICS TECHNOLOGY CENTRE LIMITED (02192181) is an active UK company. incorporated on 11 November 1987. with registered office in Sheffield. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. SYNECTICS TECHNOLOGY CENTRE LIMITED has been registered for 38 years.

Company Number
02192181
Status
active
Type
ltd
Incorporated
11 November 1987
Age
38 years
Address
Synectics House, Sheffield, S8 0XN
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SYNECTICS TECHNOLOGY CENTRE LIMITED

SYNECTICS TECHNOLOGY CENTRE LIMITED is an active company incorporated on 11 November 1987 with the registered office located in Sheffield. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. SYNECTICS TECHNOLOGY CENTRE LIMITED was registered 38 years ago.(SIC: 99999)

Status

active

Active since 38 years ago

Company No

02192181

LTD Company

Age

38 Years

Incorporated 11 November 1987

Size

N/A

Accounts

ARD: 30/11

Up to Date

5 months left

Last Filed

Made up to 30 November 2024 (1 year ago)
Submitted on 12 May 2025 (10 months ago)
Period: 1 December 2023 - 30 November 2024(13 months)
Type: Dormant

Next Due

Due by 31 August 2026
Period: 1 December 2024 - 30 November 2025

Confirmation Statement

Up to Date

6 months left

Last Filed

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

Next Due

Due by 14 October 2026
For period ending 30 September 2026

Previous Company Names

SYNECTICS DEFENCE SYSTEMS LIMITED
From: 5 May 2009To: 18 December 2012
QUADRANT RENTALS LIMITED
From: 4 July 1996To: 5 May 2009
QUADRANT EUROPE LIMITED
From: 21 December 1989To: 4 July 1996
CAR-TEL COMMUNICATIONS (EUROPE) LIMITED
From: 26 January 1988To: 21 December 1989
BETTERSOURCE LIMITED
From: 11 November 1987To: 26 January 1988
Contact
Address

Synectics House 3-4 Broadfield Close Sheffield, S8 0XN,

Previous Addresses

C/O Synectics Plc Studley Point 88 Birmingham Road Studley Warwickshire B80 7AS
From: 12 December 2013To: 2 December 2019
C/O C/O Synectics Plc Haydon House 5 Alcester Road Studley Warwickshire B80 7AN
From: 17 October 2012To: 12 December 2013
C/O Quadnetics Group Plc Haydon House 5 Alcester Road, Studley Warwickshire B80 7AN
From: 11 November 1987To: 17 October 2012
Timeline

21 key events • 1987 - 2025

Funding Officers Ownership
Company Founded
Nov 87
Director Left
May 10
Director Joined
May 10
Director Joined
Feb 15
Director Left
Feb 15
Director Joined
Jun 16
Director Joined
Apr 18
Director Left
Apr 18
Director Joined
Dec 18
Director Left
Dec 18
Director Joined
Apr 19
Director Left
Apr 19
Director Left
Apr 19
Director Left
Apr 19
Loan Cleared
Oct 19
Director Joined
Jan 20
Director Left
Jan 20
Director Joined
Jul 22
Director Left
Jul 22
Director Joined
Sept 25
Director Left
Sept 25
0
Funding
19
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

0

Fundings
Financials
Latest Activities

Filing History

153

Confirmation Statement With No Updates
30 September 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
2 September 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 September 2025
TM01Termination of Director
Accounts With Accounts Type Dormant
12 May 2025
AAAnnual Accounts
Confirmation Statement With Updates
4 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
4 May 2024
AAAnnual Accounts
Confirmation Statement With No Updates
2 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
1 June 2023
AAAnnual Accounts
Confirmation Statement With No Updates
30 September 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
12 July 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 July 2022
TM01Termination of Director
Accounts With Accounts Type Dormant
30 May 2022
AAAnnual Accounts
Confirmation Statement With No Updates
30 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
24 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
30 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
26 August 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
13 January 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 January 2020
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
2 December 2019
AD01Change of Registered Office Address
Mortgage Satisfy Charge Full
21 October 2019
MR04Satisfaction of Charge
Confirmation Statement With No Updates
1 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
24 May 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
24 April 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 April 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
24 April 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
24 April 2019
TM01Termination of Director
Termination Secretary Company With Name Termination Date
4 March 2019
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
4 March 2019
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
4 December 2018
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
4 December 2018
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
4 December 2018
TM01Termination of Director
Termination Secretary Company With Name Termination Date
4 December 2018
TM02Termination of Secretary
Confirmation Statement With No Updates
12 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
7 August 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
9 April 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 April 2018
TM01Termination of Director
Appoint Person Secretary Company With Name Date
9 April 2018
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
9 April 2018
TM02Termination of Secretary
Confirmation Statement With No Updates
2 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
18 July 2017
AAAnnual Accounts
Confirmation Statement With Updates
6 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Dormant
5 September 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
22 June 2016
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
22 June 2016
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
22 June 2016
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
22 October 2015
AR01AR01
Accounts With Accounts Type Dormant
1 September 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
11 February 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 February 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
10 October 2014
AR01AR01
Change Corporate Director Company With Change Date
10 October 2014
CH02Change of Corporate Director Details
Accounts With Accounts Type Dormant
2 September 2014
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
12 December 2013
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
17 October 2013
AR01AR01
Accounts With Accounts Type Dormant
29 August 2013
AAAnnual Accounts
Certificate Change Of Name Company
18 December 2012
CERTNMCertificate of Incorporation on Change of Name
Resolution
10 December 2012
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
17 October 2012
AR01AR01
Change Registered Office Address Company With Date Old Address
17 October 2012
AD01Change of Registered Office Address
Change Corporate Director Company With Change Date
17 October 2012
CH02Change of Corporate Director Details
Accounts With Accounts Type Dormant
15 August 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 October 2011
AR01AR01
Accounts With Accounts Type Dormant
2 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 October 2010
AR01AR01
Change Corporate Director Company With Change Date
15 October 2010
CH02Change of Corporate Director Details
Appoint Person Director Company With Name
28 May 2010
AP01Appointment of Director
Termination Director Company With Name
20 May 2010
TM01Termination of Director
Accounts With Accounts Type Dormant
17 February 2010
AAAnnual Accounts
Change Account Reference Date Company Current Extended
16 January 2010
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
9 November 2009
AR01AR01
Certificate Change Of Name Company
22 April 2009
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Dormant
18 March 2009
AAAnnual Accounts
Legacy
21 October 2008
363aAnnual Return
Accounts With Accounts Type Dormant
27 March 2008
AAAnnual Accounts
Legacy
18 October 2007
363aAnnual Return
Accounts With Accounts Type Dormant
30 March 2007
AAAnnual Accounts
Legacy
16 March 2007
287Change of Registered Office
Legacy
25 October 2006
363aAnnual Return
Accounts With Accounts Type Dormant
22 March 2006
AAAnnual Accounts
Legacy
16 December 2005
363aAnnual Return
Accounts With Accounts Type Dormant
21 January 2005
AAAnnual Accounts
Legacy
28 October 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
19 March 2004
AAAnnual Accounts
Legacy
21 October 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
20 March 2003
AAAnnual Accounts
Legacy
26 October 2002
288bResignation of Director or Secretary
Legacy
18 October 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
13 March 2002
AAAnnual Accounts
Legacy
18 January 2002
288bResignation of Director or Secretary
Legacy
18 January 2002
288aAppointment of Director or Secretary
Legacy
14 January 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
7 February 2001
AAAnnual Accounts
Legacy
15 November 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
1 December 1999
AAAnnual Accounts
Legacy
26 October 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
16 December 1998
AAAnnual Accounts
Legacy
8 October 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
19 March 1998
AAAnnual Accounts
Legacy
17 October 1997
363sAnnual Return (shuttle)
Legacy
13 June 1997
288aAppointment of Director or Secretary
Legacy
13 June 1997
287Change of Registered Office
Legacy
13 June 1997
225Change of Accounting Reference Date
Legacy
13 June 1997
288bResignation of Director or Secretary
Legacy
13 June 1997
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
12 December 1996
AAAnnual Accounts
Legacy
9 October 1996
363sAnnual Return (shuttle)
Legacy
8 August 1996
288288
Legacy
8 August 1996
288288
Certificate Change Of Name Company
3 July 1996
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Dormant
5 December 1995
AAAnnual Accounts
Legacy
6 November 1995
363sAnnual Return (shuttle)
Legacy
14 July 1995
395Particulars of Mortgage or Charge
Accounts With Accounts Type Dormant
28 November 1994
AAAnnual Accounts
Legacy
5 October 1994
363sAnnual Return (shuttle)
Legacy
23 November 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
27 August 1993
AAAnnual Accounts
Legacy
24 June 1993
288288
Accounts With Accounts Type Dormant
6 November 1992
AAAnnual Accounts
Legacy
6 November 1992
363sAnnual Return (shuttle)
Legacy
17 February 1992
288288
Legacy
17 February 1992
288288
Accounts With Accounts Type Dormant
17 February 1992
AAAnnual Accounts
Legacy
17 February 1992
363b363b
Legacy
19 June 1991
288288
Legacy
22 April 1991
288288
Legacy
21 November 1990
288288
Legacy
15 October 1990
363363
Legacy
18 September 1990
287Change of Registered Office
Legacy
22 June 1990
288288
Accounts With Accounts Type Dormant
12 June 1990
AAAnnual Accounts
Accounts With Accounts Type Dormant
12 June 1990
AAAnnual Accounts
Resolution
12 June 1990
RESOLUTIONSResolutions
Legacy
12 June 1990
363363
Legacy
12 March 1990
288288
Legacy
12 March 1990
287Change of Registered Office
Certificate Change Of Name Company
20 December 1989
CERTNMCertificate of Incorporation on Change of Name
Certificate Change Of Name Company
20 December 1989
CERTNMCertificate of Incorporation on Change of Name
Legacy
19 May 1989
288288
Legacy
19 May 1989
287Change of Registered Office
Auditors Resignation Company
9 January 1989
AUDAUD
Legacy
22 December 1988
287Change of Registered Office
Legacy
22 December 1988
288288
Resolution
22 December 1988
RESOLUTIONSResolutions
Legacy
22 December 1988
225(1)225(1)
Memorandum Articles
18 February 1988
MEM/ARTSMEM/ARTS
Legacy
11 February 1988
PUC 2PUC 2
Legacy
26 January 1988
224224
Certificate Change Of Name Company
25 January 1988
CERTNMCertificate of Incorporation on Change of Name
Certificate Change Of Name Company
25 January 1988
CERTNMCertificate of Incorporation on Change of Name
Legacy
12 January 1988
288288
Legacy
12 January 1988
288288
Legacy
12 January 1988
287Change of Registered Office
Incorporation Company
11 November 1987
NEWINCIncorporation