Background WavePink WaveYellow Wave

SYNCRO INVESTMENTS LIMITED (03045903)

SYNCRO INVESTMENTS LIMITED (03045903) is an active UK company. incorporated on 13 April 1995. with registered office in Aylesbury. The company operates in the Professional, Scientific and Technical Activities sector, engaged in non-trading company. SYNCRO INVESTMENTS LIMITED has been registered for 30 years. Current directors include KERR, William John Everitt.

Company Number
03045903
Status
active
Type
ltd
Incorporated
13 April 1995
Age
30 years
Address
2 Crossways Business Centre, Aylesbury, HP18 0RA
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Non-trading company
Directors
KERR, William John Everitt
SIC Codes
74990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SYNCRO INVESTMENTS LIMITED

SYNCRO INVESTMENTS LIMITED is an active company incorporated on 13 April 1995 with the registered office located in Aylesbury. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in non-trading company. SYNCRO INVESTMENTS LIMITED was registered 30 years ago.(SIC: 74990)

Status

active

Active since 30 years ago

Company No

03045903

LTD Company

Age

30 Years

Incorporated 13 April 1995

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 17 April 2025 (1 year ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Micro Entity

Next Due

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

Confirmation Statement

Up to Date

20 days left

Last Filed

Made up to 13 April 2025 (1 year ago)
Submitted on 16 April 2025 (1 year ago)

Next Due

Due by 27 April 2026
For period ending 13 April 2026

Previous Company Names

EVERITT KERR & CO ASSOCIATES LIMITED
From: 7 April 2000To: 7 May 2018
EVERITT KERR LIMITED
From: 24 March 2000To: 7 April 2000
EVERITT KERR & CO LTD.
From: 24 December 1996To: 24 March 2000
SYNCRO INVESTMENTS LIMITED
From: 13 April 1995To: 24 December 1996
Contact
Address

2 Crossways Business Centre Bicester Road Kingswood Aylesbury, HP18 0RA,

Previous Addresses

, 12B Talisman Road, Bicester, Oxfordshire, OX26 6HR
From: 13 April 1995To: 26 October 2010
Timeline

3 key events • 1995 - 2018

Funding Officers Ownership
Company Founded
Apr 95
Director Joined
Feb 11
Director Left
Jun 18
0
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

9

2 Active
7 Resigned

MCGOUGH, Karen Adrienne

Active
Crossways Business Centre, AylesburyHP18 0RA
Secretary
Appointed 14 Apr 2008

KERR, William John Everitt

Active
Crossways Business Centre, AylesburyHP18 0RA
Born October 1963
Director
Appointed 01 Oct 2010

GEARY, Robert David

Resigned
The Gables, Middleton ChereyOX17 2NR
Secretary
Appointed 01 Dec 1998
Resigned 14 Apr 2008

MORRIS, Karen Adrienne

Resigned
22 Rectory Close, BicesterOX27 0HT
Secretary
Appointed 23 Jan 1996
Resigned 01 Dec 1998

TEMPLE SECRETARIES LIMITED

Resigned
788-790 Finchley Road, LondonNW11 7TJ
Corporate nominee secretary
Appointed 13 Apr 1995
Resigned 23 Jan 1996

KERR, William John Everitt

Resigned
12b Talisman Road, BicesterOX26 6HR
Born October 1963
Director
Appointed 23 Jan 1996
Resigned 14 Apr 2006

STIRRAT, Kevan John

Resigned
2 Farriers Close, BicesterOX27 8DD
Born October 1960
Director
Appointed 11 Apr 1997
Resigned 14 Apr 2002

COMPANY DIRECTORS LIMITED

Resigned
788-790 Finchley Road, LondonNW11 7TJ
Corporate nominee director
Appointed 13 Apr 1995
Resigned 23 Jan 1996

UNIPRIZE DEVELOPMENTS LTD

Resigned
Crossways Business Centre, AylesburyHP18 0RA
Corporate director
Appointed 14 Apr 2006
Resigned 07 May 2018

Persons with significant control

1

Mr William John Everitt Kerr

Active
Crossways Business Centre, AylesburyHP18 0RA
Born October 1963

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

94

Accounts With Accounts Type Micro Entity
17 April 2025
AAAnnual Accounts
Confirmation Statement With No Updates
16 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
15 April 2024
AAAnnual Accounts
Confirmation Statement With No Updates
15 April 2024
CS01Confirmation Statement
Confirmation Statement With No Updates
26 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
21 April 2023
AAAnnual Accounts
Confirmation Statement With No Updates
13 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
8 April 2022
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
3 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
13 May 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
18 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
1 May 2020
AAAnnual Accounts
Accounts With Accounts Type Dormant
1 May 2019
AAAnnual Accounts
Confirmation Statement With No Updates
25 April 2019
CS01Confirmation Statement
Change Person Secretary Company With Change Date
25 April 2019
CH03Change of Secretary Details
Accounts With Accounts Type Micro Entity
11 June 2018
AAAnnual Accounts
Confirmation Statement With No Updates
11 June 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
11 June 2018
TM01Termination of Director
Resolution
7 May 2018
RESOLUTIONSResolutions
Accounts With Accounts Type Micro Entity
16 May 2017
AAAnnual Accounts
Confirmation Statement With Updates
26 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
5 May 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 April 2016
AR01AR01
Change Person Secretary Company With Change Date
19 April 2016
CH03Change of Secretary Details
Annual Return Company With Made Up Date Full List Shareholders
30 April 2015
AR01AR01
Accounts With Accounts Type Dormant
20 April 2015
AAAnnual Accounts
Accounts With Accounts Type Dormant
22 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 May 2014
AR01AR01
Accounts With Accounts Type Dormant
21 June 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 May 2013
AR01AR01
Accounts With Accounts Type Dormant
25 May 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 April 2012
AR01AR01
Accounts With Accounts Type Dormant
8 June 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 June 2011
AR01AR01
Appoint Person Director Company With Name
9 February 2011
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
28 October 2010
AAAnnual Accounts
Gazette Filings Brought Up To Date
27 October 2010
DISS40First Gazette Notice for Voluntary Strike Off
Annual Return Company With Made Up Date Full List Shareholders
26 October 2010
AR01AR01
Change Corporate Director Company With Change Date
26 October 2010
CH02Change of Corporate Director Details
Change Registered Office Address Company With Date Old Address
26 October 2010
AD01Change of Registered Office Address
Gazette Notice Compulsary
10 August 2010
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Total Exemption Small
5 January 2010
AAAnnual Accounts
Legacy
22 June 2009
363aAnnual Return
Legacy
10 February 2009
288aAppointment of Director or Secretary
Legacy
9 February 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
30 December 2008
AAAnnual Accounts
Legacy
12 August 2008
363aAnnual Return
Legacy
6 February 2008
363sAnnual Return (shuttle)
Legacy
6 February 2008
288bResignation of Director or Secretary
Legacy
6 February 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
2 February 2008
AAAnnual Accounts
Legacy
17 August 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
23 January 2007
AAAnnual Accounts
Legacy
14 June 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
1 June 2005
AAAnnual Accounts
Legacy
19 May 2005
363sAnnual Return (shuttle)
Legacy
12 November 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
1 November 2004
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
30 January 2004
AAAnnual Accounts
Legacy
24 April 2003
363sAnnual Return (shuttle)
Legacy
24 April 2003
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
4 February 2003
AAAnnual Accounts
Legacy
20 May 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
4 February 2002
AAAnnual Accounts
Legacy
13 June 2001
363sAnnual Return (shuttle)
Accounts With Made Up Date
2 February 2001
AAAnnual Accounts
Legacy
5 July 2000
363sAnnual Return (shuttle)
Certificate Change Of Name Company
6 April 2000
CERTNMCertificate of Incorporation on Change of Name
Certificate Change Of Name Company
23 March 2000
CERTNMCertificate of Incorporation on Change of Name
Accounts With Made Up Date
3 February 2000
AAAnnual Accounts
Legacy
8 July 1999
363sAnnual Return (shuttle)
Accounts With Made Up Date
2 February 1999
AAAnnual Accounts
Legacy
29 January 1999
288bResignation of Director or Secretary
Legacy
29 January 1999
288aAppointment of Director or Secretary
Legacy
8 May 1998
363sAnnual Return (shuttle)
Legacy
2 April 1998
225Change of Accounting Reference Date
Accounts With Made Up Date
26 February 1998
AAAnnual Accounts
Legacy
25 February 1998
363sAnnual Return (shuttle)
Legacy
22 September 1997
122122
Legacy
22 September 1997
88(2)R88(2)R
Resolution
22 September 1997
RESOLUTIONSResolutions
Resolution
22 September 1997
RESOLUTIONSResolutions
Legacy
22 September 1997
123Notice of Increase in Nominal Capital
Legacy
23 April 1997
288aAppointment of Director or Secretary
Certificate Change Of Name Company
23 December 1996
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Dormant
17 December 1996
AAAnnual Accounts
Resolution
17 December 1996
RESOLUTIONSResolutions
Legacy
20 May 1996
363sAnnual Return (shuttle)
Legacy
7 February 1996
288288
Legacy
7 February 1996
288288
Legacy
7 February 1996
288288
Legacy
7 February 1996
288288
Legacy
29 January 1996
287Change of Registered Office
Incorporation Company
13 April 1995
NEWINCIncorporation