Background WavePink WaveYellow Wave

SYNVENTIVE MOLDING SOLUTIONS LIMITED (02838649)

SYNVENTIVE MOLDING SOLUTIONS LIMITED (02838649) is an active UK company. incorporated on 22 July 1993. with registered office in Milton Keynes. The company operates in the Manufacturing sector, engaged in unknown sic code (22290). SYNVENTIVE MOLDING SOLUTIONS LIMITED has been registered for 32 years. Current directors include KENNEDY, Michael Vincent, MCNEILLY, Douglas William.

Company Number
02838649
Status
active
Type
ltd
Incorporated
22 July 1993
Age
32 years
Address
The Pinnacle, Milton Keynes, MK9 1FF
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (22290)
Directors
KENNEDY, Michael Vincent, MCNEILLY, Douglas William
SIC Codes
22290

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SYNVENTIVE MOLDING SOLUTIONS LIMITED

SYNVENTIVE MOLDING SOLUTIONS LIMITED is an active company incorporated on 22 July 1993 with the registered office located in Milton Keynes. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (22290). SYNVENTIVE MOLDING SOLUTIONS LIMITED was registered 32 years ago.(SIC: 22290)

Status

active

Active since 32 years ago

Company No

02838649

LTD Company

Age

32 Years

Incorporated 22 July 1993

Size

N/A

Accounts

ARD: 31/12

Overdue

3 months overdue

Last Filed

Made up to 31 December 2023 (2 years ago)
Submitted on 8 May 2025 (10 months ago)
Period: 1 January 2023 - 31 December 2023(13 months)
Type: Full Accounts

Next Due

Due by 31 December 2025
Period: 1 January 2024 - 31 December 2024

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 4 August 2025 (7 months ago)
Submitted on 4 August 2025 (7 months ago)

Next Due

Due by 18 August 2026
For period ending 4 August 2026

Previous Company Names

DYNISCO HOTRUNNERS LIMITED
From: 1 September 1998To: 21 May 2001
EUROTOOL HOTRUNNER ENGINEERING LIMITED
From: 27 August 1993To: 1 September 1998
SPEED 3703 LIMITED
From: 22 July 1993To: 27 August 1993
Contact
Address

The Pinnacle 160 Midsummer Boulevard Milton Keynes, MK9 1FF,

Previous Addresses

C/O C/O Mazars the Atrium Park Street West Luton Bedfordshire LU1 3BE United Kingdom
From: 6 July 2010To: 23 August 2012
Room 213 Avon House Buntsford Drive Stoke Heath Bromsgrove Worcestershire B60 3AR
From: 22 July 1993To: 6 July 2010
Timeline

15 key events • 1993 - 2024

Funding Officers Ownership
Company Founded
Jul 93
Director Joined
Apr 13
Director Left
Apr 13
Director Joined
May 13
Director Left
May 13
Director Left
Mar 14
Director Joined
Mar 14
Director Joined
Mar 14
Director Left
Jul 15
Director Joined
Oct 15
Director Left
Feb 16
Director Joined
Feb 19
Director Joined
Jul 22
Director Left
Jul 22
Director Left
Apr 24
0
Funding
14
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

20

2 Active
18 Resigned

KENNEDY, Michael Vincent

Active
160 Midsummer Boulevard, Milton KeynesMK9 1FF
Born July 1961
Director
Appointed 29 Sept 2015

MCNEILLY, Douglas William

Active
160 Midsummer Boulevard, Milton KeynesMK9 1FF
Born July 1964
Director
Appointed 04 Feb 2014

DOVEY, Andrew

Resigned
6 Ennerdale Drive, HalesowenB63 1HL
Secretary
Appointed 01 Jan 2001
Resigned 01 Apr 2008

EXTON, Paul Alan

Resigned
53 West Leake Lane, NottinghamNG11 0DN
Secretary
Appointed 16 Aug 1993
Resigned 31 Dec 2000

LEVY, Daniel Philip

Resigned
510, Barlow Road, Fairfield
Secretary
Appointed 01 Apr 2008
Resigned 12 Dec 2008

SPORLEDER, Heinrich Christian

Resigned
Meerbusch, Meerbusch
Secretary
Appointed 01 Dec 2008
Resigned 25 Mar 2013

WATERLOW SECRETARIES LIMITED

Resigned
6-8 Underwood Street, LondonN1 7JQ
Corporate nominee secretary
Appointed 22 Jul 1993
Resigned 16 Aug 1993

BETTENBUEHL, Volker Helmut

Resigned
160 Midsummer Boulevard, Milton KeynesMK9 1FF
Born October 1960
Director
Appointed 04 Feb 2014
Resigned 23 Dec 2015

CILISSEN, Hubertus Anna Lambertus

Resigned
Chambertinlaan 31, Masstricht
Born July 1949
Director
Appointed 01 Jan 2002
Resigned 02 Aug 2004

DE WIT, Tonnie

Resigned
Goudvink 3, Numansdorp3281 RH
Born September 1961
Director
Appointed 01 Apr 1998
Resigned 01 Jun 2007

DOVEY, Andrew

Resigned
6 Ennerdale Drive, HalesowenB63 1HL
Born February 1962
Director
Appointed 16 Aug 1993
Resigned 01 Apr 2008

GOEDHART, Kees

Resigned
Munnikenweg 12, Westmaas
Born November 1932
Director
Appointed 16 Aug 1993
Resigned 01 Apr 1998

LEVY, Daniel Philip

Resigned
510, Barlow Road, Fairfield
Born August 1948
Director
Appointed 01 Apr 2008
Resigned 12 Dec 2008

MARSHALL, Gregory Allen

Resigned
Main Street, Bristol
Born July 1970
Director
Appointed 25 Mar 2013
Resigned 27 Mar 2015

PEYA, Klaus-Peter

Resigned
The Pinnacle, Milton KeynesMK9 1FF
Born March 1984
Director
Appointed 31 Dec 2018
Resigned 30 Jun 2022

SCHEID, Norbert

Resigned
Herrengarten 9, Wincheringen
Born February 1959
Director
Appointed 01 Jun 2007
Resigned 25 Mar 2013

SCHÄFER, Christian Georg, Dr.

Resigned
160 Midsummer Boulevard, Milton KeynesMK9 1FF
Born September 1978
Director
Appointed 30 Jun 2022
Resigned 10 Aug 2023

SPORLEDER, Heinrich Christian

Resigned
Meerbusch, Meerbusch
Born December 1961
Director
Appointed 01 Dec 2008
Resigned 30 Apr 2013

ULERY, Jason Todd

Resigned
Centennial Drive, Ma 01960
Born March 1975
Director
Appointed 25 Mar 2013
Resigned 04 Feb 2014

WATERLOW NOMINEES LIMITED

Resigned
6-8 Underwood Street, LondonN1 7JQ
Corporate nominee director
Appointed 22 Jul 1993
Resigned 16 Aug 1993

Persons with significant control

1

Main Street, Bristol Connecticut

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
Fundings
Financials
Latest Activities

Filing History

133

Confirmation Statement With No Updates
4 August 2025
CS01Confirmation Statement
Gazette Filings Brought Up To Date
10 May 2025
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Full
8 May 2025
AAAnnual Accounts
Gazette Notice Compulsory
4 March 2025
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
5 August 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
25 April 2024
TM01Termination of Director
Gazette Filings Brought Up To Date
16 March 2024
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Full
13 March 2024
AAAnnual Accounts
Gazette Notice Compulsory
12 March 2024
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
4 August 2023
CS01Confirmation Statement
Confirmation Statement With No Updates
2 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
30 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
8 August 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
14 July 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 July 2022
TM01Termination of Director
Accounts With Accounts Type Full
19 November 2021
AAAnnual Accounts
Confirmation Statement With No Updates
5 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
4 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
17 August 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
9 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
5 August 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
6 February 2019
AP01Appointment of Director
Accounts With Accounts Type Full
7 October 2018
AAAnnual Accounts
Confirmation Statement With Updates
3 August 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
4 October 2017
AAAnnual Accounts
Confirmation Statement With No Updates
1 August 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
7 April 2017
AAAnnual Accounts
Administrative Restoration Company
7 April 2017
RT01RT01
Gazette Dissolved Compulsory
21 February 2017
GAZ2Second Gazette Notice for Compulsory Strike Off
Gazette Notice Compulsory
6 December 2016
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With Updates
22 August 2016
CS01Confirmation Statement
Termination Director Company With Name Termination Date
2 February 2016
TM01Termination of Director
Accounts With Accounts Type Full
14 October 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
9 October 2015
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
27 July 2015
AR01AR01
Termination Director Company With Name Termination Date
27 July 2015
TM01Termination of Director
Accounts With Accounts Type Full
7 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 July 2014
AR01AR01
Termination Director Company With Name
4 March 2014
TM01Termination of Director
Appoint Person Director Company With Name
4 March 2014
AP01Appointment of Director
Appoint Person Director Company With Name
4 March 2014
AP01Appointment of Director
Accounts With Accounts Type Full
2 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 July 2013
AR01AR01
Change Sail Address Company With Old Address
22 July 2013
AD02Notification of Single Alternative Inspection Location
Termination Director Company With Name
28 May 2013
TM01Termination of Director
Appoint Person Director Company With Name
22 May 2013
AP01Appointment of Director
Termination Secretary Company With Name
20 May 2013
TM02Termination of Secretary
Termination Director Company With Name
30 April 2013
TM01Termination of Director
Appoint Person Director Company With Name
26 April 2013
AP01Appointment of Director
Accounts With Accounts Type Full
10 October 2012
AAAnnual Accounts
Legacy
19 September 2012
MG02MG02
Legacy
19 September 2012
MG02MG02
Legacy
19 September 2012
MG02MG02
Change Registered Office Address Company With Date Old Address
23 August 2012
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
23 July 2012
AR01AR01
Accounts With Accounts Type Full
3 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 August 2011
AR01AR01
Legacy
17 May 2011
MG01MG01
Accounts With Accounts Type Full
5 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 September 2010
AR01AR01
Move Registers To Sail Company
20 September 2010
AD03Change of Location of Company Records
Change Person Director Company With Change Date
20 September 2010
CH01Change of Director Details
Change Sail Address Company
20 September 2010
AD02Notification of Single Alternative Inspection Location
Change Registered Office Address Company With Date Old Address
6 July 2010
AD01Change of Registered Office Address
Accounts With Accounts Type Full
12 November 2009
AAAnnual Accounts
Legacy
4 August 2009
363aAnnual Return
Legacy
13 February 2009
287Change of Registered Office
Legacy
30 January 2009
288bResignation of Director or Secretary
Legacy
29 January 2009
288aAppointment of Director or Secretary
Legacy
22 July 2008
363aAnnual Return
Legacy
22 July 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Full
17 April 2008
AAAnnual Accounts
Legacy
8 April 2008
288bResignation of Director or Secretary
Legacy
8 April 2008
288aAppointment of Director or Secretary
Resolution
18 March 2008
RESOLUTIONSResolutions
Legacy
1 February 2008
395Particulars of Mortgage or Charge
Legacy
30 August 2007
363sAnnual Return (shuttle)
Legacy
30 August 2007
288aAppointment of Director or Secretary
Legacy
21 June 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Full
21 April 2007
AAAnnual Accounts
Legacy
1 August 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
23 May 2006
AAAnnual Accounts
Legacy
13 September 2005
403aParticulars of Charge Subject to s859A
Legacy
15 August 2005
395Particulars of Mortgage or Charge
Legacy
11 August 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
22 February 2005
AAAnnual Accounts
Legacy
24 December 2004
288bResignation of Director or Secretary
Legacy
18 August 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
6 April 2004
AAAnnual Accounts
Legacy
18 January 2004
353353
Legacy
31 December 2003
403aParticulars of Charge Subject to s859A
Resolution
8 September 2003
RESOLUTIONSResolutions
Legacy
5 September 2003
395Particulars of Mortgage or Charge
Legacy
29 July 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
29 January 2003
AAAnnual Accounts
Legacy
10 January 2003
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
15 August 2002
AAAnnual Accounts
Legacy
29 July 2002
363sAnnual Return (shuttle)
Legacy
27 July 2001
363sAnnual Return (shuttle)
Legacy
27 July 2001
288aAppointment of Director or Secretary
Certificate Change Of Name Company
21 May 2001
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Full
20 January 2001
AAAnnual Accounts
Legacy
21 July 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
10 February 2000
AAAnnual Accounts
Legacy
24 August 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
5 March 1999
AAAnnual Accounts
Certificate Change Of Name Company
1 September 1998
CERTNMCertificate of Incorporation on Change of Name
Legacy
18 August 1998
363sAnnual Return (shuttle)
Legacy
8 May 1998
288bResignation of Director or Secretary
Legacy
8 May 1998
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
27 January 1998
AAAnnual Accounts
Legacy
16 August 1997
395Particulars of Mortgage or Charge
Legacy
14 August 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
29 July 1997
AAAnnual Accounts
Accounts With Accounts Type Full
15 October 1996
AAAnnual Accounts
Legacy
29 August 1996
363sAnnual Return (shuttle)
Legacy
16 August 1995
287Change of Registered Office
Legacy
11 August 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
12 April 1995
AAAnnual Accounts
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
2 August 1994
288288
Legacy
2 August 1994
363sAnnual Return (shuttle)
Legacy
29 November 1993
88(2)R88(2)R
Legacy
29 November 1993
224224
Memorandum Articles
7 November 1993
MEM/ARTSMEM/ARTS
Resolution
27 October 1993
RESOLUTIONSResolutions
Resolution
27 October 1993
RESOLUTIONSResolutions
Legacy
27 October 1993
123Notice of Increase in Nominal Capital
Legacy
5 October 1993
288288
Resolution
5 October 1993
RESOLUTIONSResolutions
Legacy
29 August 1993
287Change of Registered Office
Certificate Change Of Name Company
26 August 1993
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
22 July 1993
NEWINCIncorporation