Background WavePink WaveYellow Wave

CYNERGY3 COMPONENTS LIMITED (03049081)

CYNERGY3 COMPONENTS LIMITED (03049081) is an active UK company. incorporated on 24 April 1995. with registered office in Swindon. The company operates in the Manufacturing sector, engaged in unknown sic code (27120). CYNERGY3 COMPONENTS LIMITED has been registered for 30 years. Current directors include BARBERIA, Joseph James, DEVITA, Frank E..

Company Number
03049081
Status
active
Type
ltd
Incorporated
24 April 1995
Age
30 years
Address
Interface House Bincknoll Lane, Swindon, SN4 8SY
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (27120)
Directors
BARBERIA, Joseph James, DEVITA, Frank E.
SIC Codes
27120

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CYNERGY3 COMPONENTS LIMITED

CYNERGY3 COMPONENTS LIMITED is an active company incorporated on 24 April 1995 with the registered office located in Swindon. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (27120). CYNERGY3 COMPONENTS LIMITED was registered 30 years ago.(SIC: 27120)

Status

active

Active since 30 years ago

Company No

03049081

LTD Company

Age

30 Years

Incorporated 24 April 1995

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 4 January 2026 (3 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

4 weeks left

Last Filed

Made up to 24 April 2025 (1 year ago)
Submitted on 30 April 2025 (1 year ago)

Next Due

Due by 8 May 2026
For period ending 24 April 2026

Previous Company Names

FRC INVESTMENTS LIMITED
From: 24 April 1995To: 3 November 2009
Contact
Address

Interface House Bincknoll Lane Royal Wootton Bassett Swindon, SN4 8SY,

Previous Addresses

7 Cobham Road Ferndown Industrial Estate Wimborne BH21 7PE England
From: 27 September 2019To: 2 January 2025
Interface House, Interface Business Park Bincknoll Lane Royal Wootton Bassett Swindon Wiltshire SN4 8SY England
From: 25 September 2019To: 27 September 2019
1 London Street Reading RG1 4PN United Kingdom
From: 21 September 2018To: 25 September 2019
Alexandra House St Johns Street Salisbury Wiltshire SP1 2SB England
From: 6 January 2017To: 21 September 2018
The Oriel Sydenham Road Guildford Surrey GU1 3SR
From: 24 April 1995To: 6 January 2017
Timeline

15 key events • 1995 - 2024

Funding Officers Ownership
Company Founded
Apr 95
Director Left
Feb 10
Director Left
Jun 10
Capital Update
Dec 11
Owner Exit
Sept 19
Director Left
Sept 19
Director Joined
Sept 19
Director Joined
Sept 19
Owner Exit
Sept 19
Director Left
Nov 20
Director Left
Nov 20
Director Joined
Nov 20
Director Joined
Nov 20
Director Left
Mar 24
Director Joined
Mar 24
1
Funding
11
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

19

2 Active
17 Resigned

BARBERIA, Joseph James

Active
Hidden Acres Drive, Duxbury02332
Born March 1970
Director
Appointed 22 Mar 2024

DEVITA, Frank E.

Active
Bincknoll Lane, SwindonSN4 8SY
Born September 1969
Director
Appointed 01 Oct 2020

BARLOW ROBBINS SECRETARIAT LIMITED

Resigned
Sydenham Road, GuildfordGU1 3SR
Corporate secretary
Appointed 31 Dec 2004
Resigned 01 Jan 2017

NOMINEE SECRETARIES LTD

Resigned
3 Garden Walk, LondonEC2A 3EQ
Corporate nominee secretary
Appointed 24 Apr 1995
Resigned 24 Apr 1995

ROBBINS OLIVEY

Resigned
Southern House, WokingGU22 7UY
Corporate secretary
Appointed 24 Apr 1995
Resigned 31 Dec 2004

SPEAFI SECRETARIAL LIMITED

Resigned
London Street, ReadingRG1 4PN
Corporate secretary
Appointed 21 Sept 2018
Resigned 13 Sept 2019

WILSONS (COMPANY SECRETARIES) LIMITED

Resigned
St Johns Street, SalisburySP1 2SB
Corporate secretary
Appointed 01 Jan 2017
Resigned 17 Sept 2018

BAILEY, Dianne Susan Evelyn

Resigned
20 Westfield, WimborneBH21 1JX
Born June 1952
Director
Appointed 06 Aug 2001
Resigned 07 Mar 2005

CARLYLE, Richard Wayne

Resigned
6454 El Camino Del Teatro, CaliforniaCA 92037
Born May 1957
Director
Appointed 24 Apr 1995
Resigned 28 Jun 2001

COTE, Jeffrey John

Resigned
Cobham Road, WimborneBH21 7PE
Born November 1966
Director
Appointed 13 Sept 2019
Resigned 01 Oct 2020

FENTON, James Robert John

Resigned
PO BOX 676270, Santa Fe
Born December 1945
Director
Appointed 08 Jul 2002
Resigned 04 Feb 2010

FREVE, Maria Gonzalez

Resigned
Cobham Road, WimborneBH21 7PE
Born May 1974
Director
Appointed 01 Oct 2020
Resigned 01 Mar 2024

JAMES, Karl

Resigned
9525 Chesapeake Drive, Ca 92123FOREIGN
Born June 1967
Director
Appointed 12 Dec 1996
Resigned 15 Sept 2000

JAMSON, Mark Charles

Resigned
Bincknoll Lane, SwindonSN4 8SY
Born July 1967
Director
Appointed 07 Mar 2005
Resigned 13 Sept 2019

MUTCH, Alan

Resigned
29 Sycamore Drive Willowbank, KetteringNN14 2YH
Born January 1963
Director
Appointed 28 May 1997
Resigned 05 Mar 1998

NARGOLWALA, Vineet

Resigned
Cobham Road, WimborneBH21 7PE
Born July 1972
Director
Appointed 13 Sept 2019
Resigned 01 Oct 2020

ROYAN, John

Resigned
Johns Canyon Road, Rolling Hills
Born December 1934
Director
Appointed 13 Aug 2001
Resigned 21 May 2010

ROYAN, John

Resigned
Johns Canyon Road, Rolling Hills
Born December 1934
Director
Appointed 24 Apr 1995
Resigned 13 Mar 1998

NOMINEE DIRECTORS LTD

Resigned
3 Garden Walk, LondonEC2A 3EQ
Corporate nominee director
Appointed 24 Apr 1995
Resigned 24 Apr 1995

Persons with significant control

3

1 Active
2 Ceased
Bincknoll Lane, SwindonSN4 8SY

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 13 Sept 2019
Ceased 13 Sept 2019
London Street, ReadingRG1 4PN

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
Ceased 13 Sept 2019
Bincknoll Lane, SwindonSN4 8SY

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

197

Legacy
22 March 2026
GUARANTEE2GUARANTEE2
Legacy
22 March 2026
AGREEMENT2AGREEMENT2
Accounts With Accounts Type Audit Exemption Subsiduary
4 January 2026
AAAnnual Accounts
Legacy
4 January 2026
PARENT_ACCPARENT_ACC
Legacy
4 January 2026
GUARANTEE2GUARANTEE2
Legacy
4 January 2026
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
30 April 2025
CS01Confirmation Statement
Legacy
31 March 2025
GUARANTEE2GUARANTEE2
Legacy
31 March 2025
AGREEMENT2AGREEMENT2
Change Registered Office Address Company With Date Old Address New Address
2 January 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Audit Exemption Subsiduary
28 December 2024
AAAnnual Accounts
Legacy
28 December 2024
PARENT_ACCPARENT_ACC
Legacy
28 December 2024
GUARANTEE2GUARANTEE2
Legacy
28 December 2024
AGREEMENT2AGREEMENT2
Legacy
7 May 2024
GUARANTEE2GUARANTEE2
Legacy
7 May 2024
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
29 April 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
26 March 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
25 March 2024
TM01Termination of Director
Legacy
14 November 2023
PARENT_ACCPARENT_ACC
Legacy
14 November 2023
GUARANTEE2GUARANTEE2
Legacy
14 November 2023
AGREEMENT2AGREEMENT2
Accounts With Accounts Type Audit Exemption Subsiduary
2 November 2023
AAAnnual Accounts
Legacy
2 November 2023
PARENT_ACCPARENT_ACC
Legacy
2 November 2023
AGREEMENT2AGREEMENT2
Legacy
2 November 2023
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
28 April 2023
CS01Confirmation Statement
Legacy
17 February 2023
AGREEMENT2AGREEMENT2
Legacy
17 February 2023
GUARANTEE2GUARANTEE2
Accounts With Accounts Type Audit Exemption Subsiduary
21 December 2022
AAAnnual Accounts
Legacy
21 December 2022
PARENT_ACCPARENT_ACC
Legacy
21 December 2022
AGREEMENT2AGREEMENT2
Legacy
21 December 2022
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
4 May 2022
CS01Confirmation Statement
Legacy
7 March 2022
GUARANTEE2GUARANTEE2
Legacy
7 March 2022
AGREEMENT2AGREEMENT2
Accounts With Accounts Type Audit Exemption Subsiduary
10 December 2021
AAAnnual Accounts
Legacy
10 December 2021
PARENT_ACCPARENT_ACC
Legacy
10 December 2021
GUARANTEE2GUARANTEE2
Legacy
27 July 2021
GUARANTEE2GUARANTEE2
Legacy
27 July 2021
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
26 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
29 March 2021
AAAnnual Accounts
Legacy
29 March 2021
PARENT_ACCPARENT_ACC
Legacy
29 March 2021
GUARANTEE2GUARANTEE2
Legacy
29 March 2021
AGREEMENT2AGREEMENT2
Termination Director Company With Name Termination Date
5 November 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
5 November 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
5 November 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 November 2020
AP01Appointment of Director
Legacy
3 August 2020
AGREEMENT2AGREEMENT2
Legacy
3 August 2020
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
24 April 2020
CS01Confirmation Statement
Memorandum Articles
7 October 2019
MAMA
Resolution
7 October 2019
RESOLUTIONSResolutions
Change Registered Office Address Company With Date Old Address New Address
27 September 2019
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
26 September 2019
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
26 September 2019
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
25 September 2019
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
25 September 2019
PSC02Notification of Relevant Legal Entity PSC
Termination Secretary Company With Name Termination Date
25 September 2019
TM02Termination of Secretary
Termination Director Company With Name Termination Date
25 September 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
25 September 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
25 September 2019
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
25 September 2019
AD01Change of Registered Office Address
Accounts With Accounts Type Full
21 August 2019
AAAnnual Accounts
Confirmation Statement With No Updates
26 April 2019
CS01Confirmation Statement
Appoint Corporate Secretary Company With Name Date
18 October 2018
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
21 September 2018
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
21 September 2018
AD01Change of Registered Office Address
Change To A Person With Significant Control
21 September 2018
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Full
14 June 2018
AAAnnual Accounts
Confirmation Statement With Updates
2 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
31 August 2017
AAAnnual Accounts
Confirmation Statement With Updates
2 May 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
20 February 2017
CH01Change of Director Details
Appoint Corporate Secretary Company With Name Date
9 January 2017
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
9 January 2017
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
6 January 2017
AD01Change of Registered Office Address
Accounts With Accounts Type Full
9 November 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 May 2016
AR01AR01
Accounts With Accounts Type Full
13 November 2015
AAAnnual Accounts
Second Filing Of Form With Form Type Made Up Date
24 September 2015
RP04RP04
Annual Return Company With Made Up Date Full List Shareholders
19 May 2015
AR01AR01
Change Person Director Company With Change Date
19 May 2015
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
13 May 2014
AR01AR01
Accounts With Accounts Type Group
12 May 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 May 2013
AR01AR01
Accounts With Accounts Type Full
1 May 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 May 2012
AR01AR01
Accounts With Accounts Type Group
30 April 2012
AAAnnual Accounts
Capital Statement Capital Company With Date Currency Figure
22 December 2011
SH19Statement of Capital
Legacy
22 December 2011
SH20SH20
Legacy
22 December 2011
CAP-SSCAP-SS
Resolution
22 December 2011
RESOLUTIONSResolutions
Legacy
18 August 2011
MG02MG02
Annual Return Company With Made Up Date Full List Shareholders
9 June 2011
AR01AR01
Accounts With Accounts Type Group
8 April 2011
AAAnnual Accounts
Memorandum Articles
23 February 2011
MEM/ARTSMEM/ARTS
Auditors Resignation Company
10 November 2010
AUDAUD
Auditors Resignation Company
5 November 2010
AUDAUD
Accounts With Accounts Type Group
20 September 2010
AAAnnual Accounts
Termination Director Company With Name
21 June 2010
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
6 May 2010
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
27 April 2010
AR01AR01
Change Corporate Secretary Company With Change Date
27 April 2010
CH04Change of Corporate Secretary Details
Termination Director Company With Name
22 February 2010
TM01Termination of Director
Legacy
11 January 2010
MG01MG01
Legacy
12 December 2009
MG01MG01
Accounts With Accounts Type Group
13 November 2009
AAAnnual Accounts
Certificate Change Of Name Company
3 November 2009
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
3 November 2009
CONNOTConfirmation Statement Notification
Resolution
2 November 2009
RESOLUTIONSResolutions
Legacy
27 September 2009
403aParticulars of Charge Subject to s859A
Legacy
14 August 2009
288cChange of Particulars
Legacy
20 May 2009
363aAnnual Return
Legacy
20 May 2009
288cChange of Particulars
Legacy
19 May 2009
288cChange of Particulars
Legacy
19 May 2009
353353
Accounts With Accounts Type Group
24 December 2008
AAAnnual Accounts
Legacy
1 May 2008
363aAnnual Return
Accounts With Accounts Type Group
21 December 2007
AAAnnual Accounts
Legacy
26 April 2007
363aAnnual Return
Legacy
26 April 2007
288cChange of Particulars
Accounts With Accounts Type Group
6 November 2006
AAAnnual Accounts
Legacy
29 September 2006
287Change of Registered Office
Legacy
10 May 2006
363aAnnual Return
Accounts With Accounts Type Group
9 June 2005
AAAnnual Accounts
Legacy
18 May 2005
363sAnnual Return (shuttle)
Legacy
27 April 2005
353353
Legacy
27 April 2005
325325
Legacy
30 March 2005
288bResignation of Director or Secretary
Legacy
30 March 2005
288aAppointment of Director or Secretary
Legacy
16 February 2005
288bResignation of Director or Secretary
Legacy
16 February 2005
288aAppointment of Director or Secretary
Accounts With Accounts Type Group
19 August 2004
AAAnnual Accounts
Legacy
12 May 2004
363sAnnual Return (shuttle)
Auditors Resignation Company
1 March 2004
AUDAUD
Accounts With Accounts Type Group
24 February 2004
AAAnnual Accounts
Legacy
3 November 2003
244244
Legacy
11 May 2003
363sAnnual Return (shuttle)
Resolution
12 April 2003
RESOLUTIONSResolutions
Auditors Resignation Company
12 April 2003
AUDAUD
Accounts With Accounts Type Group
5 February 2003
AAAnnual Accounts
Resolution
7 December 2002
RESOLUTIONSResolutions
Resolution
7 December 2002
RESOLUTIONSResolutions
Resolution
7 December 2002
RESOLUTIONSResolutions
Legacy
1 November 2002
244244
Legacy
18 July 2002
288aAppointment of Director or Secretary
Accounts With Accounts Type Group
18 June 2002
AAAnnual Accounts
Legacy
10 May 2002
363sAnnual Return (shuttle)
Legacy
18 April 2002
288aAppointment of Director or Secretary
Legacy
27 March 2002
288bResignation of Director or Secretary
Legacy
22 March 2002
288aAppointment of Director or Secretary
Legacy
29 October 2001
244244
Accounts With Accounts Type Group
24 July 2001
AAAnnual Accounts
Accounts With Accounts Type Group
24 July 2001
AAAnnual Accounts
Legacy
1 May 2001
363sAnnual Return (shuttle)
Legacy
16 October 2000
288cChange of Particulars
Legacy
12 October 2000
288bResignation of Director or Secretary
Legacy
17 May 2000
363sAnnual Return (shuttle)
Legacy
14 December 1999
288cChange of Particulars
Memorandum Articles
15 November 1999
MEM/ARTSMEM/ARTS
Resolution
12 November 1999
RESOLUTIONSResolutions
Resolution
12 November 1999
RESOLUTIONSResolutions
Resolution
12 November 1999
RESOLUTIONSResolutions
Resolution
12 November 1999
RESOLUTIONSResolutions
Legacy
12 November 1999
88(2)R88(2)R
Legacy
12 November 1999
123Notice of Increase in Nominal Capital
Accounts With Accounts Type Full
23 September 1999
AAAnnual Accounts
Legacy
2 May 1999
363sAnnual Return (shuttle)
Auditors Resignation Company
10 March 1999
AUDAUD
Memorandum Articles
30 July 1998
MEM/ARTSMEM/ARTS
Resolution
30 July 1998
RESOLUTIONSResolutions
Legacy
16 June 1998
395Particulars of Mortgage or Charge
Legacy
20 May 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
2 April 1998
AAAnnual Accounts
Legacy
24 March 1998
288bResignation of Director or Secretary
Legacy
24 March 1998
288bResignation of Director or Secretary
Accounts With Accounts Type Full
2 November 1997
AAAnnual Accounts
Legacy
9 July 1997
288aAppointment of Director or Secretary
Legacy
27 June 1997
288aAppointment of Director or Secretary
Legacy
29 April 1997
363sAnnual Return (shuttle)
Legacy
14 February 1997
88(3)88(3)
Legacy
14 February 1997
88(2)O88(2)O
Legacy
23 January 1997
88(2)P88(2)P
Legacy
30 December 1996
288cChange of Particulars
Resolution
28 November 1996
RESOLUTIONSResolutions
Legacy
28 November 1996
123Notice of Increase in Nominal Capital
Legacy
8 July 1996
363sAnnual Return (shuttle)
Legacy
1 September 1995
224224
Legacy
24 May 1995
288288
Legacy
24 May 1995
288288
Legacy
24 May 1995
288288
Legacy
28 April 1995
288288
Legacy
28 April 1995
288288
Incorporation Company
24 April 1995
NEWINCIncorporation