Background WavePink WaveYellow Wave

SYNECTICS SECURITY NETWORKS LIMITED (03014280)

SYNECTICS SECURITY NETWORKS LIMITED (03014280) is an active UK company. incorporated on 25 January 1995. with registered office in Sheffield. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. SYNECTICS SECURITY NETWORKS LIMITED has been registered for 31 years.

Company Number
03014280
Status
active
Type
ltd
Incorporated
25 January 1995
Age
31 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 SECURITY NETWORKS LIMITED

SYNECTICS SECURITY NETWORKS LIMITED is an active company incorporated on 25 January 1995 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 SECURITY NETWORKS LIMITED was registered 31 years ago.(SIC: 99999)

Status

active

Active since 31 years ago

Company No

03014280

LTD Company

Age

31 Years

Incorporated 25 January 1995

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

10 months left

Last Filed

Made up to 25 January 2026 (2 months ago)
Submitted on 26 January 2026 (2 months ago)

Next Due

Due by 8 February 2027
For period ending 25 January 2027

Previous Company Names

SSS MANAGEMENT SERVICES LTD
From: 21 August 2002To: 1 August 2022
SECURITY SUPPORT SERVICES LIMITED
From: 21 September 1995To: 21 August 2002
SECURITY SYSTEMS SUPPORT LIMITED
From: 25 January 1995To: 21 September 1995
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: 19 February 2015To: 2 December 2019
Shannon House 245 Coldharbour Lane Aylesford Kent ME20 7NS England
From: 14 March 2014To: 19 February 2015
, C/O Synectics Plc, Studley Point 88 Birmingham Road, Studley, Warwickshire, B80 7AS
From: 19 February 2014To: 14 March 2014
, Shannon House, Coldharbour Lane, Aylesford, Kent, ME20 7NS
From: 25 January 1995To: 19 February 2014
Timeline

30 key events • 1995 - 2025

Funding Officers Ownership
Company Founded
Jan 95
Director Left
Feb 10
Director Left
May 10
Director Joined
Jan 11
Director Left
Jul 13
Director Joined
Aug 13
Director Joined
Aug 13
Loan Secured
Nov 14
Director Joined
Feb 15
Director Left
Feb 15
Director Left
Feb 15
Director Left
Nov 15
Director Left
Dec 17
Director Joined
Jan 18
Director Left
Jan 18
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 Joined
Jan 20
Director Left
Jan 20
Loan Cleared
May 20
Loan Cleared
Sept 20
Director Joined
Jul 22
Director Left
Jul 22
Director Joined
Sept 25
Director Left
Sept 25
0
Funding
26
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

0

Fundings
Financials
Latest Activities

Filing History

168

Confirmation Statement With No Updates
26 January 2026
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
Change Sail Address Company With Old Address New Address
27 January 2025
AD02Notification of Single Alternative Inspection Location
Confirmation Statement With No Updates
27 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
4 May 2024
AAAnnual Accounts
Confirmation Statement With No Updates
25 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
1 June 2023
AAAnnual Accounts
Confirmation Statement With No Updates
25 January 2023
CS01Confirmation Statement
Certificate Change Of Name Company
1 August 2022
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
1 August 2022
CONNOTConfirmation Statement Notification
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
25 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
24 June 2021
AAAnnual Accounts
Confirmation Statement With Updates
25 January 2021
CS01Confirmation Statement
Mortgage Satisfy Charge Full
29 September 2020
MR04Satisfaction of Charge
Accounts With Accounts Type Dormant
26 August 2020
AAAnnual Accounts
Mortgage Satisfy Charge Full
11 May 2020
MR04Satisfaction of Charge
Confirmation Statement With No Updates
27 January 2020
CS01Confirmation Statement
Move Registers To Registered Office Company With New Address
27 January 2020
AD04Change of Accounting Records Location
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
Accounts With Accounts Type Dormant
23 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
Appoint Person Secretary Company With Name Date
4 March 2019
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
4 March 2019
TM02Termination of Secretary
Confirmation Statement With No Updates
6 February 2019
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
3 December 2018
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
3 December 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 December 2018
TM01Termination of Director
Termination Secretary Company With Name Termination Date
3 December 2018
TM02Termination of Secretary
Accounts With Accounts Type Dormant
7 August 2018
AAAnnual Accounts
Change Person Secretary Company With Change Date
6 April 2018
CH03Change of Secretary Details
Appoint Person Director Company With Name Date
6 April 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 April 2018
TM01Termination of Director
Appoint Person Secretary Company With Name Date
6 April 2018
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
6 April 2018
TM02Termination of Secretary
Confirmation Statement With No Updates
26 January 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
3 January 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 January 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
18 December 2017
TM01Termination of Director
Accounts With Accounts Type Dormant
1 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
30 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
6 September 2016
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
1 June 2016
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
1 June 2016
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
12 February 2016
AR01AR01
Termination Director Company With Name Termination Date
1 December 2015
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
1 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 February 2015
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
19 February 2015
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
18 February 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
6 February 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 February 2015
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
3 November 2014
MR01Registration of a Charge
Miscellaneous
1 October 2014
MISCMISC
Accounts With Accounts Type Full
2 September 2014
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
14 March 2014
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
19 February 2014
AR01AR01
Change Registered Office Address Company With Date Old Address
19 February 2014
AD01Change of Registered Office Address
Change Sail Address Company With Old Address
19 February 2014
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Full
29 August 2013
AAAnnual Accounts
Appoint Person Director Company With Name
28 August 2013
AP01Appointment of Director
Appoint Person Director Company With Name
23 August 2013
AP01Appointment of Director
Termination Director Company With Name
26 July 2013
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
31 January 2013
AR01AR01
Change Sail Address Company With Old Address
31 January 2013
AD02Notification of Single Alternative Inspection Location
Move Registers To Sail Company
31 January 2013
AD03Change of Location of Company Records
Legacy
7 December 2012
MG02MG02
Accounts With Accounts Type Full
1 May 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 February 2012
AR01AR01
Accounts With Accounts Type Full
20 April 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 February 2011
AR01AR01
Appoint Person Director Company With Name
7 January 2011
AP01Appointment of Director
Legacy
23 July 2010
MG01MG01
Termination Director Company With Name
20 May 2010
TM01Termination of Director
Termination Director Company With Name
19 February 2010
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
16 February 2010
AR01AR01
Change Person Director Company With Change Date
16 February 2010
CH01Change of Director Details
Accounts With Accounts Type Full
10 February 2010
AAAnnual Accounts
Change Account Reference Date Company Current Extended
16 January 2010
AA01Change of Accounting Reference Date
Change Sail Address Company
23 October 2009
AD02Notification of Single Alternative Inspection Location
Legacy
9 April 2009
363aAnnual Return
Accounts With Accounts Type Full
6 January 2009
AAAnnual Accounts
Legacy
24 November 2008
288aAppointment of Director or Secretary
Legacy
7 November 2008
288cChange of Particulars
Legacy
9 June 2008
395Particulars of Mortgage or Charge
Legacy
2 April 2008
363aAnnual Return
Accounts With Accounts Type Full
4 February 2008
AAAnnual Accounts
Auditors Resignation Company
12 June 2007
AUDAUD
Accounts With Accounts Type Full
29 May 2007
AAAnnual Accounts
Legacy
23 May 2007
287Change of Registered Office
Legacy
30 March 2007
363sAnnual Return (shuttle)
Legacy
9 January 2007
353353
Legacy
17 November 2006
403aParticulars of Charge Subject to s859A
Legacy
17 November 2006
403aParticulars of Charge Subject to s859A
Legacy
10 May 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Full
2 May 2006
AAAnnual Accounts
Legacy
13 March 2006
363sAnnual Return (shuttle)
Legacy
13 March 2006
225Change of Accounting Reference Date
Legacy
9 January 2006
288bResignation of Director or Secretary
Legacy
9 January 2006
288aAppointment of Director or Secretary
Legacy
9 January 2006
288aAppointment of Director or Secretary
Legacy
29 June 2005
287Change of Registered Office
Legacy
28 June 2005
288bResignation of Director or Secretary
Legacy
18 January 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
1 December 2004
AAAnnual Accounts
Legacy
14 October 2004
403aParticulars of Charge Subject to s859A
Legacy
31 January 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
1 December 2003
AAAnnual Accounts
Legacy
11 June 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
15 April 2003
AAAnnual Accounts
Legacy
21 February 2003
395Particulars of Mortgage or Charge
Legacy
21 February 2003
395Particulars of Mortgage or Charge
Legacy
3 December 2002
288bResignation of Director or Secretary
Legacy
3 December 2002
288bResignation of Director or Secretary
Legacy
3 December 2002
288aAppointment of Director or Secretary
Legacy
11 November 2002
88(3)88(3)
Legacy
11 November 2002
88(2)R88(2)R
Legacy
11 November 2002
123Notice of Increase in Nominal Capital
Resolution
11 November 2002
RESOLUTIONSResolutions
Resolution
11 November 2002
RESOLUTIONSResolutions
Certificate Change Of Name Company
21 August 2002
CERTNMCertificate of Incorporation on Change of Name
Legacy
19 February 2002
363sAnnual Return (shuttle)
Resolution
3 December 2001
RESOLUTIONSResolutions
Resolution
3 December 2001
RESOLUTIONSResolutions
Resolution
3 December 2001
RESOLUTIONSResolutions
Accounts With Accounts Type Full
23 November 2001
AAAnnual Accounts
Legacy
17 August 2001
288bResignation of Director or Secretary
Legacy
17 August 2001
288aAppointment of Director or Secretary
Legacy
29 March 2001
395Particulars of Mortgage or Charge
Memorandum Articles
20 March 2001
MEM/ARTSMEM/ARTS
Resolution
20 March 2001
RESOLUTIONSResolutions
Legacy
16 March 2001
403aParticulars of Charge Subject to s859A
Legacy
6 February 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
18 December 2000
AAAnnual Accounts
Legacy
1 June 2000
288aAppointment of Director or Secretary
Legacy
9 May 2000
288bResignation of Director or Secretary
Accounts With Accounts Type Full
21 February 2000
AAAnnual Accounts
Legacy
29 January 2000
363sAnnual Return (shuttle)
Legacy
17 November 1999
287Change of Registered Office
Legacy
3 March 1999
288aAppointment of Director or Secretary
Legacy
29 January 1999
363sAnnual Return (shuttle)
Legacy
21 December 1998
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
20 December 1998
AAAnnual Accounts
Legacy
15 December 1998
288bResignation of Director or Secretary
Legacy
19 October 1998
288aAppointment of Director or Secretary
Legacy
19 October 1998
288bResignation of Director or Secretary
Accounts With Accounts Type Full
30 April 1998
AAAnnual Accounts
Legacy
11 February 1998
363sAnnual Return (shuttle)
Legacy
12 January 1998
288bResignation of Director or Secretary
Legacy
17 July 1997
225Change of Accounting Reference Date
Accounts With Accounts Type Full
25 February 1997
AAAnnual Accounts
Legacy
14 February 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
6 August 1996
AAAnnual Accounts
Legacy
5 June 1996
395Particulars of Mortgage or Charge
Legacy
16 February 1996
363sAnnual Return (shuttle)
Legacy
3 November 1995
288288
Certificate Change Of Name Company
20 September 1995
CERTNMCertificate of Incorporation on Change of Name
Legacy
16 February 1995
224224
Legacy
2 February 1995
288288
Incorporation Company
25 January 1995
NEWINCIncorporation