Background WavePink WaveYellow Wave

SYNERGY ARCHITECTS LIMITED (03469702)

SYNERGY ARCHITECTS LIMITED (03469702) is an active UK company. incorporated on 21 November 1997. with registered office in Warwickshire. The company operates in the Professional, Scientific and Technical Activities sector, engaged in architectural activities. SYNERGY ARCHITECTS LIMITED has been registered for 28 years. Current directors include BEARD, Duncan Edward, GIBBS, Robert Darren, JONES, Richard Graham.

Company Number
03469702
Status
active
Type
ltd
Incorporated
21 November 1997
Age
28 years
Address
8 Euston Place, Warwickshire, CV32 4LN
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Architectural activities
Directors
BEARD, Duncan Edward, GIBBS, Robert Darren, JONES, Richard Graham
SIC Codes
71111

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SYNERGY ARCHITECTS LIMITED

SYNERGY ARCHITECTS LIMITED is an active company incorporated on 21 November 1997 with the registered office located in Warwickshire. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in architectural activities. SYNERGY ARCHITECTS LIMITED was registered 28 years ago.(SIC: 71111)

Status

active

Active since 28 years ago

Company No

03469702

LTD Company

Age

28 Years

Incorporated 21 November 1997

Size

N/A

Accounts

ARD: 30/11

Up to Date

4 months left

Last Filed

Made up to 30 November 2024 (1 year ago)
Submitted on 24 March 2025 (1 year ago)
Period: 1 December 2023 - 30 November 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 August 2026
Period: 1 December 2024 - 30 November 2025

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 19 November 2025 (5 months ago)
Submitted on 24 November 2025 (5 months ago)

Next Due

Due by 3 December 2026
For period ending 19 November 2026

Previous Company Names

DESIGN BURO (LEAMINGTON SPA) LIMITED
From: 21 November 1997To: 5 March 2008
Contact
Address

8 Euston Place Leamington Spa Warwickshire, CV32 4LN,

Timeline

10 key events • 1997 - 2021

Funding Officers Ownership
Company Founded
Nov 97
Director Joined
Nov 12
Director Joined
Nov 12
New Owner
Dec 20
New Owner
Dec 20
New Owner
Dec 20
Director Left
Dec 20
Owner Exit
Dec 20
Capital Reduction
Dec 20
Share Buyback
Feb 21
2
Funding
3
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

9

4 Active
5 Resigned

GIBBS, Robert Darren

Active
Leamington SpaCV32 4LN
Secretary
Appointed 30 Nov 2020

BEARD, Duncan Edward

Active
8 Euston Place, WarwickshireCV32 4LN
Born June 1973
Director
Appointed 19 Nov 2012

GIBBS, Robert Darren

Active
Leamington SpaCV32 4LN
Born March 1966
Director
Appointed 01 Dec 2002

JONES, Richard Graham

Active
8 Euston Place, WarwickshireCV32 4LN
Born September 1974
Director
Appointed 19 Nov 2012

LLOYD, Nicholas James

Resigned
8 Euston Place, WarwickshireCV32 4LN
Secretary
Appointed 21 Nov 1997
Resigned 30 Nov 2020

LONDON LAW SECRETARIAL LIMITED

Resigned
84 Temple Chambers, LondonEC4Y 0HP
Corporate nominee secretary
Appointed 21 Nov 1997
Resigned 21 Nov 1997

LLOYD, Nicholas James, Nr

Resigned
8 Euston Place, WarwickshireCV32 4LN
Born September 1955
Director
Appointed 21 Nov 1997
Resigned 30 Nov 2020

PITT, Michael John

Resigned
Campion Terrace, Leamington SpaCV32 4SX
Born February 1947
Director
Appointed 21 Nov 1997
Resigned 06 Mar 2008

LONDON LAW SERVICES LIMITED

Resigned
84 Temple Chambers, LondonEC4Y 0HP
Corporate nominee director
Appointed 21 Nov 1997
Resigned 21 Nov 1997

Persons with significant control

4

3 Active
1 Ceased

Mr Duncan Edward Beard

Active
Leamington SpaCV32 4LN
Born June 1973

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 30 Nov 2020

Mr Robert Darren Gibbs

Active
Leamington SpaCV32 4LN
Born March 1966

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 30 Nov 2020

Mr Richard Graham Jones

Active
Leamington SpaCV32 4LN
Born September 1974

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 30 Nov 2020

Nr Nicholas James Lloyd

Ceased
8 Euston Place, WarwickshireCV32 4LN
Born September 1955

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Ceased 30 Nov 2020
Fundings
Financials
Latest Activities

Filing History

93

Confirmation Statement With No Updates
24 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 March 2025
AAAnnual Accounts
Confirmation Statement With No Updates
25 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 June 2024
AAAnnual Accounts
Confirmation Statement With No Updates
4 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 May 2023
AAAnnual Accounts
Confirmation Statement With No Updates
21 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 July 2022
AAAnnual Accounts
Confirmation Statement With Updates
19 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 March 2021
AAAnnual Accounts
Capital Return Purchase Own Shares
3 February 2021
SH03Return of Purchase of Own Shares
Capital Cancellation Shares
21 December 2020
SH06Cancellation of Shares
Resolution
17 December 2020
RESOLUTIONSResolutions
Notification Of A Person With Significant Control
9 December 2020
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
9 December 2020
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
9 December 2020
PSC01Notification of Individual PSC
Appoint Person Secretary Company With Name Date
9 December 2020
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
9 December 2020
TM02Termination of Secretary
Termination Director Company With Name Termination Date
9 December 2020
TM01Termination of Director
Change Person Director Company With Change Date
9 December 2020
CH01Change of Director Details
Cessation Of A Person With Significant Control
9 December 2020
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
18 November 2020
CS01Confirmation Statement
Memorandum Articles
13 October 2020
MAMA
Capital Variation Of Rights Attached To Shares
13 October 2020
SH10Notice of Particulars of Variation
Resolution
13 October 2020
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Full
3 June 2020
AAAnnual Accounts
Confirmation Statement With No Updates
10 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 August 2019
AAAnnual Accounts
Confirmation Statement With No Updates
19 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 August 2018
AAAnnual Accounts
Confirmation Statement With Updates
23 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
23 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
25 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
8 August 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 November 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 April 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 November 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
6 May 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 November 2013
AR01AR01
Change Person Secretary Company With Change Date
22 November 2013
CH03Change of Secretary Details
Change Person Director Company With Change Date
22 November 2013
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
16 May 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 November 2012
AR01AR01
Appoint Person Director Company With Name
22 November 2012
AP01Appointment of Director
Appoint Person Director Company With Name
22 November 2012
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
15 May 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 November 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
13 July 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 January 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
25 August 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 December 2009
AR01AR01
Change Person Director Company With Change Date
14 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
14 December 2009
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
6 June 2009
AAAnnual Accounts
Legacy
2 December 2008
363aAnnual Return
Legacy
1 December 2008
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
20 August 2008
AAAnnual Accounts
Legacy
19 March 2008
288bResignation of Director or Secretary
Memorandum Articles
11 March 2008
MEM/ARTSMEM/ARTS
Resolution
29 February 2008
RESOLUTIONSResolutions
Legacy
29 February 2008
169169
Certificate Change Of Name Company
28 February 2008
CERTNMCertificate of Incorporation on Change of Name
Legacy
6 December 2007
363aAnnual Return
Legacy
20 September 2007
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
1 September 2007
AAAnnual Accounts
Legacy
7 December 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
31 August 2006
AAAnnual Accounts
Legacy
17 January 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
19 July 2005
AAAnnual Accounts
Legacy
8 February 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
2 September 2004
AAAnnual Accounts
Legacy
10 December 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
13 June 2003
AAAnnual Accounts
Legacy
4 June 2003
288aAppointment of Director or Secretary
Legacy
23 January 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
17 October 2002
AAAnnual Accounts
Legacy
11 January 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
16 August 2001
AAAnnual Accounts
Legacy
21 November 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
29 August 2000
AAAnnual Accounts
Legacy
14 March 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
6 July 1999
AAAnnual Accounts
Legacy
4 December 1998
363sAnnual Return (shuttle)
Legacy
12 June 1998
225Change of Accounting Reference Date
Legacy
3 January 1998
395Particulars of Mortgage or Charge
Legacy
29 December 1997
88(2)R88(2)R
Legacy
29 December 1997
225Change of Accounting Reference Date
Legacy
1 December 1997
288aAppointment of Director or Secretary
Legacy
1 December 1997
288aAppointment of Director or Secretary
Legacy
1 December 1997
287Change of Registered Office
Legacy
1 December 1997
288bResignation of Director or Secretary
Legacy
1 December 1997
288bResignation of Director or Secretary
Incorporation Company
21 November 1997
NEWINCIncorporation