Background WavePink WaveYellow Wave

SYNTHESYS DEFENCE SYSTEMS (SDS) LIMITED (02204802)

SYNTHESYS DEFENCE SYSTEMS (SDS) LIMITED (02204802) is an active UK company. incorporated on 11 December 1987. with registered office in Carlisle. The company operates in the Information and Communication sector, engaged in other information technology service activities and 2 other business activities. SYNTHESYS DEFENCE SYSTEMS (SDS) LIMITED has been registered for 38 years. Current directors include BRYANT, Amy Victoria, CANFIELD, Kurt.

Company Number
02204802
Status
active
Type
ltd
Incorporated
11 December 1987
Age
38 years
Address
Dalmar House Barras Lane Estate, Carlisle, CA5 7NY
Industry Sector
Information and Communication
Business Activity
Other information technology service activities
Directors
BRYANT, Amy Victoria, CANFIELD, Kurt
SIC Codes
62090, 72190, 74909

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SYNTHESYS DEFENCE SYSTEMS (SDS) LIMITED

SYNTHESYS DEFENCE SYSTEMS (SDS) LIMITED is an active company incorporated on 11 December 1987 with the registered office located in Carlisle. The company operates in the Information and Communication sector, specifically engaged in other information technology service activities and 2 other business activities. SYNTHESYS DEFENCE SYSTEMS (SDS) LIMITED was registered 38 years ago.(SIC: 62090, 72190, 74909)

Status

active

Active since 38 years ago

Company No

02204802

LTD Company

Age

38 Years

Incorporated 11 December 1987

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 30 September 2025 (7 months ago)
Period: 1 April 2024 - 31 December 2024(10 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 27 March 2026 (1 month ago)
Submitted on 27 March 2025 (1 year ago)

Next Due

Due by 10 April 2027
For period ending 27 March 2027

Previous Company Names

SYNTHESYS SYSTEMS ENGINEERS LIMITED
From: 6 April 1988To: 5 March 2025
ESTAGOLD COMPUTERS LIMITED
From: 11 December 1987To: 6 April 1988
Contact
Address

Dalmar House Barras Lane Estate Dalston Carlisle, CA5 7NY,

Previous Addresses

5&6 Manor Court Manor Garth Scarborough North Yorkshire YO11 3TU England
From: 24 November 2021To: 23 January 2025
62/63 Westborough Scarborough North Yorkshire YO11 1TS United Kingdom
From: 27 March 2019To: 24 November 2021
62/63 Westborough Scarborough North Yorkshire YO11 1TS
From: 11 December 1987To: 27 March 2019
Timeline

16 key events • 1987 - 2025

Funding Officers Ownership
Company Founded
Dec 87
Director Left
Oct 10
Director Joined
Jul 11
New Owner
Jul 17
Director Left
Oct 17
Director Joined
May 18
Director Left
Apr 20
Director Left
Apr 20
Director Joined
Jul 22
Director Joined
May 24
Owner Exit
Nov 24
Director Joined
Nov 24
Director Joined
Mar 25
Director Left
Mar 25
Director Left
Mar 25
Director Left
Mar 25
0
Funding
13
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

14

2 Active
12 Resigned

BRYANT, Amy Victoria

Active
Barras Lane Estate, CarlisleCA5 7NY
Born October 1979
Director
Appointed 05 Mar 2025

CANFIELD, Kurt

Active
Manor Court Manor Garth, ScarboroughYO11 3TU
Born February 1980
Director
Appointed 22 Nov 2024

DOLAN, Elaine

Resigned
Newlands Avenue, ScarboroughYO12 6PS
Secretary
Appointed 01 Dec 2004
Resigned 31 Oct 2010

HARTAS, Gillian

Resigned
Manor Garth, ScarboroughYO11 3TU
Secretary
Appointed 01 Oct 2017
Resigned 05 Mar 2025

HARTAS, Karen

Resigned
Cherry Garth 23 Coach Road, WhitbyYO22 5AA
Secretary
Appointed N/A
Resigned 01 Dec 2004

DOLAN, Elaine

Resigned
Newlands Avenue, ScarboroughYO12 6PS
Born October 1952
Director
Appointed 01 Apr 2011
Resigned 31 Oct 2017

DOLAN, Elaine

Resigned
Newlands Avenue, ScarboroughYO12 6PS
Born October 1952
Director
Appointed 01 Jan 2005
Resigned 31 Oct 2010

HARTAS, John Stephen, Dr

Resigned
Barras Lane Estate, CarlisleCA5 7NY
Born February 1958
Director
Appointed N/A
Resigned 05 Mar 2025

HARTAS, Karen

Resigned
Cherry Garth 23 Coach Road, WhitbyYO22 5AA
Born March 1961
Director
Appointed 01 Dec 2004
Resigned 06 Jun 2007

HARTAS, Karen

Resigned
Cherry Garth 23 Coach Road, WhitbyYO22 5AA
Born March 1961
Director
Appointed N/A
Resigned 14 Mar 1988

HARTAS, Stephen Henry John

Resigned
Manor Garth, ScarboroughYO11 3TU
Born September 2000
Director
Appointed 09 May 2024
Resigned 05 Mar 2025

HUDSPETH, Mark Charles

Resigned
ScarboroughYO11 1TS
Born July 1963
Director
Appointed 01 Jan 2018
Resigned 01 Apr 2020

MILLER, John Christopher

Resigned
Westborough, ScarboroughYO11 1TS
Born December 1964
Director
Appointed 01 Nov 2008
Resigned 01 Apr 2020

READMAN, Jacqueline

Resigned
Manor Garth, ScarboroughYO11 3TU
Born October 1963
Director
Appointed 24 May 2022
Resigned 05 Mar 2025

Persons with significant control

2

1 Active
1 Ceased
Westlakes Science & Technology Park, Moor RowCA24 3HY

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 22 Nov 2024

Dr John Stephen Hartas

Ceased
Manor Garth, ScarboroughYO11 3TU
Born February 1958

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Ceased 22 Nov 2024
Fundings
Financials
Latest Activities

Filing History

145

Confirmation Statement With No Updates
9 April 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 September 2025
AAAnnual Accounts
Confirmation Statement With Updates
27 March 2025
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
14 March 2025
AA01Change of Accounting Reference Date
Termination Secretary Company With Name Termination Date
14 March 2025
TM02Termination of Secretary
Change Person Director Company With Change Date
5 March 2025
CH01Change of Director Details
Certificate Change Of Name Company
5 March 2025
CERTNMCertificate of Incorporation on Change of Name
Appoint Person Director Company With Name Date
5 March 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 March 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
5 March 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
5 March 2025
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
23 January 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
19 December 2024
AAAnnual Accounts
Resolution
3 December 2024
RESOLUTIONSResolutions
Memorandum Articles
2 December 2024
MAMA
Change Person Director Company With Change Date
28 November 2024
CH01Change of Director Details
Cessation Of A Person With Significant Control
28 November 2024
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
28 November 2024
PSC02Notification of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
28 November 2024
AP01Appointment of Director
Confirmation Statement With Updates
11 July 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
10 May 2024
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
19 December 2023
AAAnnual Accounts
Capital Variation Of Rights Attached To Shares
18 July 2023
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
18 July 2023
SH08Notice of Name/Rights of Class of Shares
Memorandum Articles
17 July 2023
MAMA
Resolution
17 July 2023
RESOLUTIONSResolutions
Confirmation Statement With Updates
10 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 August 2022
AAAnnual Accounts
Confirmation Statement With Updates
10 July 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
8 July 2022
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
4 January 2022
AAAnnual Accounts
Change Person Secretary Company With Change Date
30 November 2021
CH03Change of Secretary Details
Change Registered Office Address Company With Date Old Address New Address
24 November 2021
AD01Change of Registered Office Address
Confirmation Statement With Updates
29 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 December 2020
AAAnnual Accounts
Confirmation Statement With Updates
14 July 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
14 April 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
14 April 2020
TM01Termination of Director
Resolution
18 February 2020
RESOLUTIONSResolutions
Statement Of Companys Objects
18 February 2020
CC04CC04
Accounts With Accounts Type Total Exemption Full
23 December 2019
AAAnnual Accounts
Confirmation Statement With Updates
3 July 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
27 March 2019
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
27 March 2019
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
19 December 2018
AAAnnual Accounts
Change Person Secretary Company With Change Date
23 October 2018
CH03Change of Secretary Details
Confirmation Statement With Updates
19 July 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
9 May 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
31 October 2017
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
20 October 2017
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
6 October 2017
AP03Appointment of Secretary
Confirmation Statement With Updates
28 July 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
28 July 2017
PSC01Notification of Individual PSC
Annual Return Company With Made Up Date Full List Shareholders
5 August 2016
AR01AR01
Change Person Director Company With Change Date
24 June 2016
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
20 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 July 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
11 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 July 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
5 June 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 July 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
13 June 2013
AAAnnual Accounts
Legacy
7 August 2012
MG02MG02
Annual Return Company With Made Up Date Full List Shareholders
4 July 2012
AR01AR01
Change Person Director Company With Change Date
4 July 2012
CH01Change of Director Details
Change Person Director Company With Change Date
4 July 2012
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
16 May 2012
AAAnnual Accounts
Appoint Person Director Company With Name
8 July 2011
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
6 July 2011
AR01AR01
Change Person Director Company With Change Date
6 July 2011
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
17 June 2011
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
14 December 2010
AAAnnual Accounts
Termination Secretary Company With Name
1 November 2010
TM02Termination of Secretary
Termination Director Company With Name
1 November 2010
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
29 June 2010
AR01AR01
Change Person Director Company With Change Date
29 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
29 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
29 June 2010
CH01Change of Director Details
Legacy
25 June 2010
MG01MG01
Legacy
13 July 2009
363aAnnual Return
Legacy
10 July 2009
288cChange of Particulars
Legacy
10 July 2009
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
22 June 2009
AAAnnual Accounts
Legacy
26 November 2008
288aAppointment of Director or Secretary
Legacy
3 July 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
2 July 2008
AAAnnual Accounts
Legacy
18 July 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
3 July 2007
AAAnnual Accounts
Legacy
19 June 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
15 January 2007
AAAnnual Accounts
Legacy
11 July 2006
363aAnnual Return
Legacy
27 June 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
8 June 2005
AAAnnual Accounts
Legacy
11 January 2005
288aAppointment of Director or Secretary
Legacy
23 December 2004
288bResignation of Director or Secretary
Legacy
16 December 2004
288aAppointment of Director or Secretary
Legacy
16 December 2004
288aAppointment of Director or Secretary
Legacy
18 June 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
3 June 2004
AAAnnual Accounts
Legacy
19 July 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
18 July 2003
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
17 December 2002
AAAnnual Accounts
Legacy
8 July 2002
363sAnnual Return (shuttle)
Legacy
23 July 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
9 July 2001
AAAnnual Accounts
Accounts With Accounts Type Small
1 August 2000
AAAnnual Accounts
Legacy
5 July 2000
363sAnnual Return (shuttle)
Legacy
21 December 1999
395Particulars of Mortgage or Charge
Legacy
1 December 1999
287Change of Registered Office
Accounts With Accounts Type Small
29 July 1999
AAAnnual Accounts
Legacy
7 July 1999
363sAnnual Return (shuttle)
Legacy
15 April 1999
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Small
8 January 1999
AAAnnual Accounts
Legacy
20 July 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
3 February 1998
AAAnnual Accounts
Legacy
16 December 1997
395Particulars of Mortgage or Charge
Resolution
27 October 1997
RESOLUTIONSResolutions
Legacy
29 August 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
19 January 1997
AAAnnual Accounts
Legacy
10 July 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
30 January 1996
AAAnnual Accounts
Legacy
12 July 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
5 January 1995
AAAnnual Accounts
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
19 August 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
27 October 1993
AAAnnual Accounts
Legacy
6 July 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
27 October 1992
AAAnnual Accounts
Legacy
20 July 1992
363sAnnual Return (shuttle)
Resolution
9 June 1992
RESOLUTIONSResolutions
Legacy
9 June 1992
123Notice of Increase in Nominal Capital
Accounts With Accounts Type Full
13 December 1991
AAAnnual Accounts
Legacy
15 July 1991
363b363b
Accounts With Accounts Type Full
10 January 1991
AAAnnual Accounts
Legacy
22 November 1990
363aAnnual Return
Accounts With Accounts Type Full
16 October 1989
AAAnnual Accounts
Legacy
26 July 1989
363363
Legacy
25 May 1988
287Change of Registered Office
Certificate Change Of Name Company
5 April 1988
CERTNMCertificate of Incorporation on Change of Name
Certificate Change Of Name Company
5 April 1988
CERTNMCertificate of Incorporation on Change of Name
Legacy
24 March 1988
288288
Legacy
24 March 1988
288288
Legacy
24 March 1988
288288
Legacy
24 March 1988
288288
Incorporation Company
11 December 1987
NEWINCIncorporation