Background WavePink WaveYellow Wave

SYNECTICS SOLUTIONS LIMITED (02685135)

SYNECTICS SOLUTIONS LIMITED (02685135) is an active UK company. incorporated on 7 February 1992. with registered office in Stoke-On-Trent. The company operates in the Information and Communication sector, engaged in computer facilities management activities and 1 other business activities. SYNECTICS SOLUTIONS LIMITED has been registered for 34 years. Current directors include HALL, Matthew William, LEWIS, Ian Raymond, WOOD, Richard Mark.

Company Number
02685135
Status
active
Type
ltd
Incorporated
7 February 1992
Age
34 years
Address
Hamil Road, Stoke-On-Trent, ST6 1AJ
Industry Sector
Information and Communication
Business Activity
Computer facilities management activities
Directors
HALL, Matthew William, LEWIS, Ian Raymond, WOOD, Richard Mark
SIC Codes
62030, 63110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SYNECTICS SOLUTIONS LIMITED

SYNECTICS SOLUTIONS LIMITED is an active company incorporated on 7 February 1992 with the registered office located in Stoke-On-Trent. The company operates in the Information and Communication sector, specifically engaged in computer facilities management activities and 1 other business activity. SYNECTICS SOLUTIONS LIMITED was registered 34 years ago.(SIC: 62030, 63110)

Status

active

Active since 34 years ago

Company No

02685135

LTD Company

Age

34 Years

Incorporated 7 February 1992

Size

N/A

Accounts

ARD: 31/8

Up to Date

9 weeks left

Last Filed

Made up to 31 August 2024 (1 year ago)
Submitted on 5 June 2025 (9 months ago)
Period: 1 September 2023 - 31 August 2024(13 months)
Type: Full Accounts

Next Due

Due by 31 May 2026
Period: 1 September 2024 - 31 August 2025

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 1 February 2026 (2 months ago)
Submitted on 11 February 2026 (1 month ago)

Next Due

Due by 15 February 2027
For period ending 1 February 2027
Contact
Address

Hamil Road Burslem Stoke-On-Trent, ST6 1AJ,

Previous Addresses

Synectics House the Brampton Newcastle-Under-Lyme Staffordshire ST5 0QY
From: 7 February 1992To: 29 April 2024
Timeline

26 key events • 1992 - 2025

Funding Officers Ownership
Company Founded
Feb 92
Director Left
Jun 13
Director Joined
Nov 14
Director Joined
Nov 14
Director Joined
Nov 14
Director Joined
Nov 14
Loan Secured
Oct 15
Director Joined
Oct 17
Director Joined
Aug 20
Director Left
Jun 22
Owner Exit
Dec 23
Owner Exit
Dec 23
Director Left
Feb 24
Loan Cleared
Mar 24
Loan Cleared
Mar 24
Loan Cleared
Mar 24
Loan Cleared
Mar 24
Loan Cleared
Mar 24
Director Left
Apr 24
Director Left
Apr 24
Director Left
Apr 24
Loan Cleared
Apr 24
Loan Secured
Oct 24
Director Left
Feb 25
Director Left
Feb 25
Director Joined
Feb 25
0
Funding
15
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

16

3 Active
13 Resigned

HALL, Matthew William

Active
Burslem, Stoke-On-TrentST6 1AJ
Born February 1971
Director
Appointed 31 Jan 2025

LEWIS, Ian Raymond

Active
Synectics House, Newcastle-Under-LymeST5 0QY
Born September 1975
Director
Appointed 09 Oct 2017

WOOD, Richard Mark

Active
Synectics House, Newcastle-Under-LymeST5 0QY
Born December 1978
Director
Appointed 04 Nov 2014

SHANAHAN, Carol Ann

Resigned
Synectics House, Newcastle-Under-LymeST5 0QY
Secretary
Appointed N/A
Resigned 04 Nov 2014

BEARDMORE, Katherine May

Resigned
Synectics House, Newcastle-Under-LymeST5 0QY
Born April 1988
Director
Appointed 04 Nov 2014
Resigned 31 Jan 2024

EAST, Richard Quentin

Resigned
8 Gipsy Lane, LondonSW15 5RG
Born May 1943
Director
Appointed 30 Jun 1999
Resigned 03 Mar 2001

FOTHERGILL, Thomas

Resigned
33 Ashfield Road, HaleWA15 9QJ
Born April 1964
Director
Appointed 04 Dec 1998
Resigned 26 Jan 2000

GREEN, Graham

Resigned
17 Sandringham Road, SouthportPR8 2JZ
Born December 1955
Director
Appointed 26 Jan 2000
Resigned 03 May 2001

HOPKINS, Michael

Resigned
Peelers Cottage, 7, StoneST15 8UL
Born November 1970
Director
Appointed 31 May 2001
Resigned 24 May 2013

HUMPHREYS, Marian Kathleen

Resigned
Burslem, Stoke-On-TrentST6 1AJ
Born August 1958
Director
Appointed 04 Nov 2014
Resigned 22 Apr 2024

JONES, Rosemary Louise

Resigned
Synectics House, Newcastle-Under-LymeST5 0QY
Born January 1990
Director
Appointed 04 Nov 2014
Resigned 12 Feb 2025

MOORHOUSE, Robert Ainsley

Resigned
Burslem, Stoke-On-TrentST6 1AJ
Born October 1956
Director
Appointed 01 Mar 1995
Resigned 22 Apr 2024

SHANAHAN, Carol Ann

Resigned
Synectics House, Newcastle-Under-LymeST5 0QY
Born December 1957
Director
Appointed N/A
Resigned 12 Feb 2025

SHANAHAN, Kevin John

Resigned
Synectics House, Newcastle-Under-LymeST5 0QY
Born January 1949
Director
Appointed N/A
Resigned 22 Apr 2024

TIDESWELL, Martin Peter

Resigned
Synectics House, Newcastle-Under-LymeST5 0QY
Born March 1972
Director
Appointed 04 Aug 2020
Resigned 04 Jun 2022

ZIMAN, Lawrence David

Resigned
23 Admiral House, TeddingtonTW11 8BF
Born August 1938
Director
Appointed 04 Dec 1998
Resigned 12 Feb 2001

Persons with significant control

3

1 Active
2 Ceased
Synectics House, NewcastleST5 0QY

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 23 Nov 2023

Mrs Carol Ann Shanahan

Ceased
Synectics House, Newcastle-Under-LymeST5 0QY
Born December 1957

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 23 Nov 2023

Mr Kevin John Shanahan

Ceased
Synectics House, Newcastle-Under-LymeST5 0QY
Born January 1949

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 23 Nov 2023
Fundings
Financials
Latest Activities

Filing History

181

Confirmation Statement With No Updates
11 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Full
5 June 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
14 February 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
14 February 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
14 February 2025
AP01Appointment of Director
Confirmation Statement With Updates
10 February 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
10 January 2025
CH01Change of Director Details
Memorandum Articles
27 October 2024
MAMA
Resolution
27 October 2024
RESOLUTIONSResolutions
Capital Variation Of Rights Attached To Shares
22 October 2024
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
21 October 2024
SH08Notice of Name/Rights of Class of Shares
Mortgage Create With Deed With Charge Number Charge Creation Date
15 October 2024
MR01Registration of a Charge
Termination Director Company With Name Termination Date
29 April 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
29 April 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
29 April 2024
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
29 April 2024
AD01Change of Registered Office Address
Mortgage Satisfy Charge Full
29 April 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
26 March 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
26 March 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
26 March 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
26 March 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
26 March 2024
MR04Satisfaction of Charge
Mortgage Charge Part Both With Charge Number
26 March 2024
MR05Certification of Charge
Termination Director Company With Name Termination Date
12 February 2024
TM01Termination of Director
Confirmation Statement With No Updates
5 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
2 February 2024
AAAnnual Accounts
Notification Of A Person With Significant Control
6 December 2023
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
6 December 2023
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
6 December 2023
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Full
8 June 2023
AAAnnual Accounts
Confirmation Statement With No Updates
9 February 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
7 June 2022
TM01Termination of Director
Confirmation Statement With No Updates
7 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
4 January 2022
AAAnnual Accounts
Accounts With Accounts Type Full
13 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
4 March 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
8 February 2021
CH01Change of Director Details
Change Person Director Company With Change Date
29 October 2020
CH01Change of Director Details
Change Person Director Company With Change Date
29 October 2020
CH01Change of Director Details
Change Person Director Company With Change Date
29 October 2020
CH01Change of Director Details
Appoint Person Director Company With Name Date
4 August 2020
AP01Appointment of Director
Change Person Director Company With Change Date
4 March 2020
CH01Change of Director Details
Change Person Director Company With Change Date
18 February 2020
CH01Change of Director Details
Change Person Director Company With Change Date
10 February 2020
CH01Change of Director Details
Confirmation Statement With No Updates
3 February 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
3 February 2020
CH01Change of Director Details
Accounts With Accounts Type Full
23 January 2020
AAAnnual Accounts
Confirmation Statement With Updates
4 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
27 November 2018
AAAnnual Accounts
Confirmation Statement With No Updates
5 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
23 November 2017
AAAnnual Accounts
Change Person Director Company With Change Date
18 October 2017
CH01Change of Director Details
Appoint Person Director Company With Name Date
18 October 2017
AP01Appointment of Director
Confirmation Statement With Updates
13 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
16 December 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 February 2016
AR01AR01
Accounts With Accounts Type Full
4 December 2015
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
24 October 2015
MR01Registration of a Charge
Change Person Director Company With Change Date
5 October 2015
CH01Change of Director Details
Change Person Director Company With Change Date
5 October 2015
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
17 February 2015
AR01AR01
Change Person Director Company With Change Date
17 February 2015
CH01Change of Director Details
Accounts With Accounts Type Full
11 December 2014
AAAnnual Accounts
Appoint Person Director Company With Name Date
25 November 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
25 November 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
25 November 2014
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
25 November 2014
TM02Termination of Secretary
Appoint Person Director Company With Name Date
25 November 2014
AP01Appointment of Director
Change Person Director Company With Change Date
14 November 2014
CH01Change of Director Details
Change Person Director Company With Change Date
14 November 2014
CH01Change of Director Details
Change Person Director Company With Change Date
14 November 2014
CH01Change of Director Details
Change Person Secretary Company With Change Date
14 November 2014
CH03Change of Secretary Details
Annual Return Company With Made Up Date Full List Shareholders
12 February 2014
AR01AR01
Resolution
20 January 2014
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
16 January 2014
SH08Notice of Name/Rights of Class of Shares
Accounts With Accounts Type Full
22 November 2013
AAAnnual Accounts
Termination Director Company With Name
4 June 2013
TM01Termination of Director
Accounts With Accounts Type Medium
23 May 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 February 2013
AR01AR01
Accounts With Accounts Type Medium
20 March 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 February 2012
AR01AR01
Legacy
3 December 2011
MG01MG01
Resolution
8 August 2011
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
25 February 2011
AR01AR01
Accounts With Accounts Type Full
24 January 2011
AAAnnual Accounts
Accounts With Accounts Type Medium
18 March 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 February 2010
AR01AR01
Change Person Director Company With Change Date
25 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
25 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
25 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
25 February 2010
CH01Change of Director Details
Legacy
26 February 2009
363aAnnual Return
Accounts With Accounts Type Medium
11 February 2009
AAAnnual Accounts
Legacy
20 February 2008
363aAnnual Return
Legacy
20 February 2008
288cChange of Particulars
Accounts With Accounts Type Medium
4 February 2008
AAAnnual Accounts
Legacy
18 May 2007
403aParticulars of Charge Subject to s859A
Legacy
27 April 2007
403aParticulars of Charge Subject to s859A
Legacy
27 April 2007
403aParticulars of Charge Subject to s859A
Legacy
27 April 2007
403aParticulars of Charge Subject to s859A
Legacy
27 April 2007
403aParticulars of Charge Subject to s859A
Legacy
27 April 2007
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Small
12 April 2007
AAAnnual Accounts
Legacy
22 February 2007
363aAnnual Return
Legacy
3 November 2006
395Particulars of Mortgage or Charge
Legacy
13 June 2006
395Particulars of Mortgage or Charge
Legacy
13 June 2006
395Particulars of Mortgage or Charge
Legacy
9 June 2006
395Particulars of Mortgage or Charge
Legacy
21 February 2006
363aAnnual Return
Legacy
21 February 2006
288cChange of Particulars
Legacy
21 February 2006
288cChange of Particulars
Legacy
21 February 2006
288cChange of Particulars
Accounts With Accounts Type Small
14 February 2006
AAAnnual Accounts
Miscellaneous
12 September 2005
MISCMISC
Accounts With Accounts Type Small
22 April 2005
AAAnnual Accounts
Legacy
16 March 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
29 April 2004
AAAnnual Accounts
Legacy
25 March 2004
363sAnnual Return (shuttle)
Legacy
17 March 2004
395Particulars of Mortgage or Charge
Accounts With Accounts Type Medium
10 May 2003
AAAnnual Accounts
Legacy
19 February 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
2 July 2002
AAAnnual Accounts
Legacy
12 February 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
4 July 2001
AAAnnual Accounts
Resolution
21 June 2001
RESOLUTIONSResolutions
Legacy
7 June 2001
288aAppointment of Director or Secretary
Resolution
6 June 2001
RESOLUTIONSResolutions
Legacy
31 May 2001
288bResignation of Director or Secretary
Legacy
25 May 2001
169169
Legacy
12 March 2001
288bResignation of Director or Secretary
Legacy
2 March 2001
363sAnnual Return (shuttle)
Legacy
21 February 2001
288bResignation of Director or Secretary
Accounts With Accounts Type Small
24 July 2000
AAAnnual Accounts
Legacy
10 March 2000
288aAppointment of Director or Secretary
Legacy
2 March 2000
288bResignation of Director or Secretary
Legacy
2 March 2000
363sAnnual Return (shuttle)
Legacy
10 February 2000
225Change of Accounting Reference Date
Legacy
8 July 1999
288aAppointment of Director or Secretary
Legacy
17 February 1999
288aAppointment of Director or Secretary
Legacy
16 February 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
31 January 1999
AAAnnual Accounts
Legacy
6 January 1999
288aAppointment of Director or Secretary
Legacy
16 December 1998
88(2)R88(2)R
Legacy
16 December 1998
122122
Legacy
16 December 1998
123Notice of Increase in Nominal Capital
Resolution
16 December 1998
RESOLUTIONSResolutions
Resolution
16 December 1998
RESOLUTIONSResolutions
Resolution
16 December 1998
RESOLUTIONSResolutions
Resolution
16 December 1998
RESOLUTIONSResolutions
Legacy
12 June 1998
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
30 March 1998
AAAnnual Accounts
Legacy
16 February 1998
363sAnnual Return (shuttle)
Legacy
20 January 1998
287Change of Registered Office
Legacy
16 December 1997
287Change of Registered Office
Legacy
11 December 1997
395Particulars of Mortgage or Charge
Legacy
6 March 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
20 September 1996
AAAnnual Accounts
Legacy
2 April 1996
88(2)R88(2)R
Legacy
14 February 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
29 August 1995
AAAnnual Accounts
Auditors Resignation Company
16 June 1995
AUDAUD
Legacy
22 May 1995
287Change of Registered Office
Legacy
9 March 1995
395Particulars of Mortgage or Charge
Legacy
9 March 1995
395Particulars of Mortgage or Charge
Legacy
3 March 1995
288288
Legacy
27 February 1995
363x363x
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Accounts With Accounts Type Small
15 September 1994
AAAnnual Accounts
Legacy
3 March 1994
363x363x
Accounts With Accounts Type Small
12 December 1993
AAAnnual Accounts
Legacy
25 February 1993
363x363x
Legacy
7 October 1992
224224
Legacy
24 July 1992
395Particulars of Mortgage or Charge
Resolution
9 June 1992
RESOLUTIONSResolutions
Resolution
9 June 1992
RESOLUTIONSResolutions
Resolution
9 June 1992
RESOLUTIONSResolutions
Resolution
9 June 1992
RESOLUTIONSResolutions
Resolution
9 June 1992
RESOLUTIONSResolutions
Legacy
13 February 1992
288288
Incorporation Company
7 February 1992
NEWINCIncorporation