Background WavePink WaveYellow Wave

SYNTHESIS ADVISORY LIMITED (02569904)

SYNTHESIS ADVISORY LIMITED (02569904) is an active UK company. incorporated on 20 December 1990. with registered office in Crewe. The company operates in the Information and Communication sector, engaged in information technology consultancy activities. SYNTHESIS ADVISORY LIMITED has been registered for 35 years. Current directors include COPELAND, Richard.

Company Number
02569904
Status
active
Type
ltd
Incorporated
20 December 1990
Age
35 years
Address
1 Balterley Court, Crewe, CW2 5SB
Industry Sector
Information and Communication
Business Activity
Information technology consultancy activities
Directors
COPELAND, Richard
SIC Codes
62020

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SYNTHESIS ADVISORY LIMITED

SYNTHESIS ADVISORY LIMITED is an active company incorporated on 20 December 1990 with the registered office located in Crewe. The company operates in the Information and Communication sector, specifically engaged in information technology consultancy activities. SYNTHESIS ADVISORY LIMITED was registered 35 years ago.(SIC: 62020)

Status

active

Active since 35 years ago

Company No

02569904

LTD Company

Age

35 Years

Incorporated 20 December 1990

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 19 November 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

12 weeks left

Last Filed

Made up to 9 June 2025 (9 months ago)
Submitted on 19 June 2025 (9 months ago)

Next Due

Due by 23 June 2026
For period ending 9 June 2026

Previous Company Names

CERTES CONSULTING LIMITED
From: 8 May 2017To: 15 January 2020
CERTES INTERNATIONAL LIMITED
From: 6 February 1992To: 8 May 2017
ALPHA-RAC OPEN SYSTEMS LIMITED
From: 20 December 1990To: 6 February 1992
Contact
Address

1 Balterley Court Balterley Crewe, CW2 5SB,

Previous Addresses

3 the Courtyard Roman Way Coleshill Warwickshire B46 1HQ
From: 20 December 1990To: 14 January 2020
Timeline

21 key events • 1990 - 2024

Funding Officers Ownership
Company Founded
Dec 90
Director Left
Jul 14
Director Left
Jul 14
Director Left
May 17
Director Joined
May 17
Director Left
May 17
Director Joined
May 17
Funding Round
Jun 17
Share Issue
Jun 17
New Owner
Jul 17
Owner Exit
Jul 17
Funding Round
Jan 20
Director Joined
Jan 20
Owner Exit
Jun 20
New Owner
Jun 20
Director Left
Dec 20
Capital Reduction
Apr 21
Share Buyback
Apr 21
Director Left
May 24
Capital Reduction
Jun 24
Share Buyback
Jul 24
7
Funding
9
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

16

1 Active
15 Resigned

COPELAND, Richard

Active
Wistaston, CreweCW2 8WN
Born June 1976
Director
Appointed 18 Apr 2017

KING, Richard Dean

Resigned
31 Brookfield Road, BirminghamB30 3QY
Secretary
Appointed 01 Aug 1997
Resigned 18 Apr 2017

LINDSEY, Robert Frederick

Resigned
Balterley Court, CreweCW2 5SB
Secretary
Appointed 18 Apr 2017
Resigned 09 Dec 2020

LINDSEY, Robert

Resigned
Brockwood Kington Rise, WarwickCV35 8PN
Secretary
Appointed 21 Sept 1992
Resigned 01 Sept 1996

LLOYD, Nigel Huw Parker

Resigned
25 Knighton Drive, Sutton ColdfieldB74 4QP
Secretary
Appointed 01 Sept 1996
Resigned 30 Jul 1997

CHURAN, Simon Karl John

Resigned
Barbers Lane, MartleyWR6 6LS
Born August 1966
Director
Appointed 12 Nov 2003
Resigned 18 Apr 2017

DARBY, Alan

Resigned
23 Smiths Fields, BraintreeCM7 5BX
Born November 1946
Director
Appointed 01 Aug 1997
Resigned 02 Jun 1998

HARRIS, David Rees

Resigned
Balterley Court, CreweCW2 5SB
Born September 1954
Director
Appointed 15 Jan 2020
Resigned 20 May 2024

KING, Richard Dean

Resigned
31 Brookfield Road, BirminghamB30 3QY
Born August 1967
Director
Appointed 25 Jul 2003
Resigned 18 Apr 2017

LINDSEY, Robert Frederick

Resigned
Balterley Court, CreweCW2 5SB
Born March 1960
Director
Appointed 18 Apr 2017
Resigned 09 Dec 2020

LINDSEY, Robert

Resigned
Brockwood Kington Rise, WarwickCV35 8PN
Born March 1960
Director
Appointed 25 Sept 2001
Resigned 31 Mar 2004

LINDSEY, Robert

Resigned
Brockwood Kington Rise, WarwickCV35 8PN
Born March 1960
Director
Appointed N/A
Resigned 01 Sept 1996

LLOYD, Nigel Huw Parker

Resigned
25 Knighton Drive, Sutton ColdfieldB74 4QP
Born June 1963
Director
Appointed 01 Sept 1996
Resigned 30 Jul 1997

MCCORMACK, David John

Resigned
2 Swancroft, Henley In ArdenB95 5JE
Born June 1964
Director
Appointed 17 Mar 1998
Resigned 31 Dec 2001

MCMASTER, Katherine Jane

Resigned
Brockwood, WarwickCV35 8PN
Born March 1960
Director
Appointed N/A
Resigned 28 Feb 2002

TURNER, James

Resigned
3 The Courtyard, ColeshillB46 1HQ
Born July 1974
Director
Appointed 23 Nov 2001
Resigned 11 Jul 2014

Persons with significant control

3

1 Active
2 Ceased

Mr Richard Copeland

Active
Balterley Court, CreweCW2 5SB
Born June 1976

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 01 Feb 2020

Mr Robert Frederick Lindsey

Ceased
Balterley Court, CreweCW2 5SB
Born March 1960

Nature of Control

Ownership of shares 50 to 75 percent
Notified 18 Apr 2017
Ceased 31 Jan 2020
Roman Way, BirminghamB46 1HQ

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Ceased 18 Apr 2017
Fundings
Financials
Latest Activities

Filing History

138

Accounts With Accounts Type Total Exemption Full
19 November 2025
AAAnnual Accounts
Confirmation Statement With Updates
19 June 2025
CS01Confirmation Statement
Second Filing Of Confirmation Statement With Made Up Date
16 June 2025
RP04CS01RP04CS01
Capital Return Purchase Own Shares
3 July 2024
SH03Return of Purchase of Own Shares
Confirmation Statement With Updates
24 June 2024
CS01Confirmation Statement
Resolution
20 June 2024
RESOLUTIONSResolutions
Capital Cancellation Shares
19 June 2024
SH06Cancellation of Shares
Change To A Person With Significant Control
17 June 2024
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
13 June 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
28 May 2024
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
12 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
23 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
27 June 2022
CS01Confirmation Statement
Second Filing Of Confirmation Statement With Made Up Date
15 November 2021
RP04CS01RP04CS01
Accounts With Accounts Type Total Exemption Full
27 July 2021
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
27 July 2021
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
24 June 2021
CS01Confirmation Statement
Capital Cancellation Shares
28 April 2021
SH06Cancellation of Shares
Capital Return Purchase Own Shares
28 April 2021
SH03Return of Purchase of Own Shares
Resolution
12 April 2021
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
12 April 2021
SH08Notice of Name/Rights of Class of Shares
Resolution
30 March 2021
RESOLUTIONSResolutions
Memorandum Articles
30 March 2021
MAMA
Memorandum Articles
30 March 2021
MAMA
Termination Secretary Company With Name Termination Date
9 December 2020
TM02Termination of Secretary
Termination Director Company With Name Termination Date
9 December 2020
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
1 December 2020
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
1 December 2020
AA01Change of Accounting Reference Date
Cessation Of A Person With Significant Control
10 June 2020
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
10 June 2020
PSC01Notification of Individual PSC
Confirmation Statement With Updates
10 June 2020
CS01Confirmation Statement
Capital Allotment Shares
15 January 2020
SH01Allotment of Shares
Change Person Director Company With Change Date
15 January 2020
CH01Change of Director Details
Change Person Secretary Company With Change Date
15 January 2020
CH03Change of Secretary Details
Appoint Person Director Company With Name Date
15 January 2020
AP01Appointment of Director
Resolution
15 January 2020
RESOLUTIONSResolutions
Change Registered Office Address Company With Date Old Address New Address
14 January 2020
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
19 September 2019
AAAnnual Accounts
Confirmation Statement With Updates
8 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
9 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
13 July 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
13 July 2017
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
13 July 2017
PSC07Cessation of Relevant Legal Entity PSC
Capital Name Of Class Of Shares
7 June 2017
SH08Notice of Name/Rights of Class of Shares
Capital Alter Shares Subdivision
7 June 2017
SH02Allotment of Shares (prescribed particulars)
Capital Allotment Shares
6 June 2017
SH01Allotment of Shares
Resolution
8 May 2017
RESOLUTIONSResolutions
Appoint Person Secretary Company With Name Date
5 May 2017
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
5 May 2017
TM02Termination of Secretary
Termination Director Company With Name Termination Date
5 May 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
5 May 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 May 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
5 May 2017
AP01Appointment of Director
Change Person Director Company With Change Date
5 May 2017
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
29 December 2016
AAAnnual Accounts
Confirmation Statement With Updates
13 July 2016
CS01Confirmation Statement
Accounts With Accounts Type Dormant
8 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 July 2015
AR01AR01
Accounts With Accounts Type Dormant
18 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 July 2014
AR01AR01
Termination Director Company With Name
11 July 2014
TM01Termination of Director
Termination Director Company With Name
11 July 2014
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
12 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 July 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 November 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 July 2012
AR01AR01
Accounts With Accounts Type Full
14 November 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 August 2011
AR01AR01
Accounts With Accounts Type Medium
3 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 July 2010
AR01AR01
Change Person Director Company With Change Date
21 July 2010
CH01Change of Director Details
Accounts With Accounts Type Medium
7 November 2009
AAAnnual Accounts
Legacy
17 August 2009
363aAnnual Return
Accounts With Accounts Type Full
19 February 2009
AAAnnual Accounts
Legacy
11 August 2008
363aAnnual Return
Accounts With Accounts Type Full
14 January 2008
AAAnnual Accounts
Legacy
6 August 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
30 January 2007
AAAnnual Accounts
Legacy
16 August 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
26 January 2006
AAAnnual Accounts
Legacy
5 August 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
7 December 2004
AAAnnual Accounts
Legacy
5 August 2004
363sAnnual Return (shuttle)
Legacy
24 May 2004
288bResignation of Director or Secretary
Accounts With Accounts Type Full
29 January 2004
AAAnnual Accounts
Legacy
19 November 2003
288aAppointment of Director or Secretary
Legacy
19 November 2003
288aAppointment of Director or Secretary
Legacy
6 August 2003
363sAnnual Return (shuttle)
Legacy
25 June 2003
287Change of Registered Office
Accounts With Accounts Type Full
28 October 2002
AAAnnual Accounts
Legacy
14 August 2002
395Particulars of Mortgage or Charge
Legacy
1 August 2002
363sAnnual Return (shuttle)
Legacy
16 July 2002
395Particulars of Mortgage or Charge
Legacy
10 January 2002
288bResignation of Director or Secretary
Legacy
19 December 2001
288aAppointment of Director or Secretary
Legacy
30 November 2001
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
25 October 2001
AAAnnual Accounts
Legacy
1 August 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
31 October 2000
AAAnnual Accounts
Legacy
1 August 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
8 October 1999
AAAnnual Accounts
Legacy
3 August 1999
363sAnnual Return (shuttle)
Legacy
14 June 1999
288cChange of Particulars
Accounts With Accounts Type Full
9 September 1998
AAAnnual Accounts
Legacy
31 July 1998
363sAnnual Return (shuttle)
Legacy
31 July 1998
287Change of Registered Office
Legacy
16 June 1998
288bResignation of Director or Secretary
Legacy
7 April 1998
288aAppointment of Director or Secretary
Legacy
24 February 1998
403aParticulars of Charge Subject to s859A
Legacy
5 November 1997
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
30 October 1997
AAAnnual Accounts
Legacy
18 September 1997
288aAppointment of Director or Secretary
Legacy
11 August 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
28 October 1996
AAAnnual Accounts
Legacy
16 October 1996
288aAppointment of Director or Secretary
Legacy
16 October 1996
288bResignation of Director or Secretary
Legacy
6 August 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
28 September 1995
AAAnnual Accounts
Legacy
28 July 1995
363sAnnual Return (shuttle)
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Full
12 September 1994
AAAnnual Accounts
Legacy
29 June 1994
363sAnnual Return (shuttle)
Legacy
21 December 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
7 September 1993
AAAnnual Accounts
Legacy
8 December 1992
363sAnnual Return (shuttle)
Legacy
2 October 1992
288288
Accounts With Accounts Type Dormant
2 October 1992
AAAnnual Accounts
Legacy
4 September 1992
395Particulars of Mortgage or Charge
Legacy
2 March 1992
363b363b
Certificate Change Of Name Company
5 February 1992
CERTNMCertificate of Incorporation on Change of Name
Resolution
7 November 1991
RESOLUTIONSResolutions
Legacy
5 August 1991
224224
Legacy
4 January 1991
288288
Incorporation Company
20 December 1990
NEWINCIncorporation