Background WavePink WaveYellow Wave

SYNEXUS LIMITED (03724238)

SYNEXUS LIMITED (03724238) is an active UK company. incorporated on 2 March 1999. with registered office in Cambridge. The company operates in the Professional, Scientific and Technical Activities sector, engaged in other professional, scientific and technical activities n.e.c.. SYNEXUS LIMITED has been registered for 27 years. Current directors include AHMED, Syed Waqas, CAMERON, Euan Daney Ross, GREEN, Georgina Adams and 2 others.

Company Number
03724238
Status
active
Type
ltd
Incorporated
2 March 1999
Age
27 years
Address
12b Granta Park Great Abington, Cambridge, CB21 6GQ
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Other professional, scientific and technical activities n.e.c.
Directors
AHMED, Syed Waqas, CAMERON, Euan Daney Ross, GREEN, Georgina Adams, SMITH, Anthony Hugh, STARR, Alison Jane
SIC Codes
74909

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SYNEXUS LIMITED

SYNEXUS LIMITED is an active company incorporated on 2 March 1999 with the registered office located in Cambridge. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in other professional, scientific and technical activities n.e.c.. SYNEXUS LIMITED was registered 27 years ago.(SIC: 74909)

Status

active

Active since 27 years ago

Company No

03724238

LTD Company

Age

27 Years

Incorporated 2 March 1999

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 28 July 2025 (8 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

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

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 14 September 2025 (6 months ago)
Submitted on 18 September 2025 (6 months ago)

Next Due

Due by 28 September 2026
For period ending 14 September 2026

Previous Company Names

STYLISHPURSUITS LIMITED
From: 2 March 1999To: 1 March 2001
Contact
Address

12b Granta Park Great Abington Cambridge, CB21 6GQ,

Previous Addresses

12B Granta Park Great Abington Cambridge CB21 6GQ England
From: 1 September 2021To: 1 September 2021
Sandringham House Ackhurst Park Chorley Lancashire PR7 1NY
From: 2 March 1999To: 1 September 2021
Timeline

40 key events • 1999 - 2024

Funding Officers Ownership
Company Founded
Mar 99
Director Joined
Jan 11
Director Left
May 11
Director Left
May 11
Director Joined
Sept 11
Director Left
Dec 11
Loan Cleared
Mar 15
Loan Cleared
Mar 15
Loan Cleared
Mar 15
Loan Secured
May 15
Loan Secured
May 15
Loan Cleared
Jun 16
Loan Cleared
Jun 16
Director Left
Oct 17
Director Joined
Oct 17
Director Left
Mar 18
Director Joined
Mar 18
Director Left
Sept 19
Director Left
Sept 19
Director Joined
Sept 19
Director Joined
Sept 19
Director Joined
Sept 19
Director Joined
Jul 20
Director Left
Jul 20
Director Joined
Jun 21
Director Left
Jun 21
Director Joined
Jun 21
Director Left
Jun 21
Director Left
Jan 23
Director Joined
Feb 23
Director Joined
Apr 23
Director Left
Apr 23
Director Left
Apr 23
Director Joined
Apr 23
Director Joined
Apr 23
Director Joined
Apr 23
Director Left
May 23
Director Joined
Apr 24
Director Left
Apr 24
Director Joined
Apr 24
0
Funding
32
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

7 Active
28 Resigned

GREGG, Rhona

Active
1 Ashley Road, AltrinchamWA14 2DT
Secretary
Appointed 29 Nov 2022

OAKWOOD CORPORATE SECRETARY LIMITED

Active
1 Ashley Road, AltrinchamWA14 2DT
Corporate secretary
Appointed 29 Nov 2022

AHMED, Syed Waqas

Active
1 Ashley Road, AltrinchamWA14 2DT
Born November 1979
Director
Appointed 29 Mar 2023

CAMERON, Euan Daney Ross

Active
1 Ashley Road, AltrinchamWA14 2DT
Born March 1976
Director
Appointed 29 Mar 2023

GREEN, Georgina Adams

Active
Fountain Crescent, PaisleyPA4 9RE
Born March 1970
Director
Appointed 18 Apr 2024

SMITH, Anthony Hugh

Active
1 Ashley Road, AltrinchamWA14 2DT
Born May 1962
Director
Appointed 29 Mar 2023

STARR, Alison Jane

Active
Granta Park, CambridgeCB21 6GQ
Born January 1977
Director
Appointed 18 Apr 2024

BOURNE, Jonathan Rowland

Resigned
35 Spath Road, ManchesterM20 2QT
Secretary
Appointed 23 Mar 1999
Resigned 25 Mar 1999

EVANS, Gwilym Paul, Doctor

Resigned
Huntscliffe Robin Lane, WiganWN8 7BE
Secretary
Appointed 25 Mar 1999
Resigned 23 Mar 2000

MCCLUSKEY, Paul

Resigned
Sandringham House, ChorleyPR7 1NY
Secretary
Appointed 28 Jun 2007
Resigned 30 Jun 2011

NEILSON, Christopher

Resigned
3 The Orchards, StockportSK3 8UH
Secretary
Appointed 21 Mar 2006
Resigned 04 Sept 2006

READ, Julia Ann

Resigned
4 Yew Tree Close, ChorleyPR7 3TA
Secretary
Appointed 23 Mar 2000
Resigned 17 Jan 2005

HALLIWELLS SECRETARIES LIMITED

Resigned
St James's Court, ManchesterM2 2JF
Corporate nominee secretary
Appointed 04 Sept 2006
Resigned 28 Jun 2007

HL SECRETARIES LIMITED

Resigned
St James's Court, ManchesterM2 2JF
Corporate secretary
Appointed 04 Mar 2005
Resigned 21 Mar 2006

YORK PLACE COMPANY SECRETARIES LIMITED

Resigned
12 York Place, LeedsLS1 2DS
Corporate nominee secretary
Appointed 02 Mar 1999
Resigned 23 Mar 1999

BERG, Jason James

Resigned
Middle Oaks Drive, Wilmington28409
Born August 1974
Director
Appointed 31 Jan 2023
Resigned 29 Mar 2023

BERTHOUX, Christophe

Resigned
Sandringham House, ChorleyPR7 1NY
Born March 1962
Director
Appointed 13 Sept 2010
Resigned 31 Dec 2017

CHAMBERS, Paul Michael

Resigned
Sandringham House, ChorleyPR7 1NY
Born August 1979
Director
Appointed 23 Sept 2011
Resigned 10 Oct 2017

EVANS, Gwilym Paul, Doctor

Resigned
Huntscliffe Robin Lane, WiganWN8 7BE
Born November 1960
Director
Appointed 25 Mar 1999
Resigned 06 Dec 2004

FAZAKERLEY, Edmund

Resigned
2 Adamson Gardens, ManchesterM20 2TQ
Born March 1969
Director
Appointed 09 Feb 2001
Resigned 22 Jul 2005

FORT, Michael John

Resigned
Lower Dimpenley Farm, BurnleyBB12 9JN
Born July 1959
Director
Appointed 17 Apr 2001
Resigned 08 Apr 2011

GONDEK, Marcin

Resigned
53-413 Wroclaw
Born August 1979
Director
Appointed 10 Oct 2017
Resigned 13 Sept 2019

HARRIS, Richard Stuart

Resigned
Granta Park, CambridgeCB21 6GQ
Born December 1979
Director
Appointed 30 Jun 2021
Resigned 29 Mar 2023

JAMES, Julia Mary

Resigned
Great Abington, CambridgeCB21 6GQ
Born July 1974
Director
Appointed 12 Sept 2019
Resigned 24 May 2023

JANIAK, Radoslaw Michal

Resigned
53-413 Wroclaw
Born November 1972
Director
Appointed 31 Dec 2017
Resigned 11 Sept 2019

MCCLUSKEY, Paul

Resigned
Sandringham House, ChorleyPR7 1NY
Born December 1963
Director
Appointed 18 Sept 2006
Resigned 30 Aug 2011

NEILSON, Christopher

Resigned
3 The Orchards, StockportSK3 8UH
Born March 1954
Director
Appointed 27 Sept 2005
Resigned 04 Sept 2006

NORMAN, David John

Resigned
1 Ashley Road, AltrinchamWA14 2DT
Born December 1960
Director
Appointed 29 Mar 2023
Resigned 18 Apr 2024

O'SULLIVAN, Jane Ann

Resigned
100 Fetter Lane, LondonEC4A 1BN
Born May 1962
Director
Appointed 23 Mar 1999
Resigned 25 Mar 1999

OWEN, Dustin Nathan

Resigned
Great Abington, CambridgeCB21 6GQ
Born May 1976
Director
Appointed 30 Jun 2021
Resigned 31 Jan 2023

PELLEGRINO, Jill Marie

Resigned
Sandringham House, ChorleyPR7 1NY
Born April 1981
Director
Appointed 30 Jun 2020
Resigned 30 Jun 2021

REDMOND, Michael

Resigned
7 Corsbie Close, Bury St. EdmundsIP33 3ST
Born March 1944
Director
Appointed 20 Apr 2001
Resigned 19 Jul 2007

SMITH, Ian Geoffrey

Resigned
178 Preston Road, ChorleyPR6 7AZ
Born September 1948
Director
Appointed 25 Mar 1999
Resigned 05 Dec 2007

SMITH, Roger Dale

Resigned
Sandringham House, ChorleyPR7 1NY
Born April 1972
Director
Appointed 12 Sept 2019
Resigned 30 Jun 2020

TONDER, Riaan Van

Resigned
Sandringham House, ChorleyPR7 1NY
Born May 1974
Director
Appointed 12 Sept 2019
Resigned 30 Jun 2021

Persons with significant control

1

Great Abington, CambridgeCB21 6GQ

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

196

Confirmation Statement With No Updates
18 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
28 July 2025
AAAnnual Accounts
Accounts With Accounts Type Full
11 November 2024
AAAnnual Accounts
Confirmation Statement With No Updates
17 September 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
23 April 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 April 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 April 2024
TM01Termination of Director
Accounts With Accounts Type Full
20 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
18 September 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
25 May 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
6 April 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 April 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
6 April 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
6 April 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 April 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 April 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 February 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 February 2023
TM01Termination of Director
Accounts With Accounts Type Full
22 December 2022
AAAnnual Accounts
Appoint Corporate Secretary Company With Name Date
30 November 2022
AP04Appointment of Corporate Secretary
Appoint Person Secretary Company With Name Date
30 November 2022
AP03Appointment of Secretary
Confirmation Statement With No Updates
14 September 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
5 July 2022
CH01Change of Director Details
Move Registers To Sail Company With New Address
6 January 2022
AD03Change of Location of Company Records
Change Sail Address Company With New Address
5 January 2022
AD02Notification of Single Alternative Inspection Location
Confirmation Statement With No Updates
22 October 2021
CS01Confirmation Statement
Change To A Person With Significant Control
21 October 2021
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Full
22 September 2021
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
1 September 2021
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
1 September 2021
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
1 July 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 July 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
1 July 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 July 2021
TM01Termination of Director
Accounts With Accounts Type Full
7 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
21 September 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
14 July 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 July 2020
TM01Termination of Director
Accounts With Accounts Type Full
29 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
30 September 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
25 September 2019
TM01Termination of Director
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
Appoint Person Director Company With Name Date
25 September 2019
AP01Appointment of Director
Accounts With Accounts Type Full
5 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
20 September 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
6 March 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 March 2018
TM01Termination of Director
Accounts With Accounts Type Full
5 January 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
25 October 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
25 October 2017
AP01Appointment of Director
Confirmation Statement With No Updates
21 September 2017
CS01Confirmation Statement
Legacy
27 February 2017
RP04CS01RP04CS01
Legacy
19 September 2016
CS01Confirmation Statement
Resolution
13 June 2016
RESOLUTIONSResolutions
Mortgage Satisfy Charge Full
4 June 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
4 June 2016
MR04Satisfaction of Charge
Accounts With Accounts Type Full
12 April 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 October 2015
AR01AR01
Accounts With Accounts Type Full
14 May 2015
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
6 May 2015
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
5 May 2015
MR01Registration of a Charge
Mortgage Satisfy Charge Full
27 March 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
27 March 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
27 March 2015
MR04Satisfaction of Charge
Annual Return Company With Made Up Date Full List Shareholders
10 October 2014
AR01AR01
Accounts With Accounts Type Full
18 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 October 2013
AR01AR01
Accounts With Accounts Type Full
8 October 2013
AAAnnual Accounts
Accounts With Accounts Type Full
3 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 September 2012
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
7 December 2011
AR01AR01
Termination Director Company With Name
7 December 2011
TM01Termination of Director
Accounts With Accounts Type Full
5 October 2011
AAAnnual Accounts
Appoint Person Director Company With Name
29 September 2011
AP01Appointment of Director
Termination Secretary Company With Name
16 August 2011
TM02Termination of Secretary
Termination Secretary Company With Name
15 August 2011
TM02Termination of Secretary
Termination Director Company With Name
10 May 2011
TM01Termination of Director
Termination Director Company With Name
10 May 2011
TM01Termination of Director
Change Person Secretary Company With Change Date
9 February 2011
CH03Change of Secretary Details
Change Person Secretary Company With Change Date
9 February 2011
CH03Change of Secretary Details
Change Person Director Company With Change Date
8 February 2011
CH01Change of Director Details
Change Person Secretary Company With Change Date
8 February 2011
CH03Change of Secretary Details
Appoint Person Director Company With Name
25 January 2011
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
15 September 2010
AR01AR01
Memorandum Articles
10 August 2010
MEM/ARTSMEM/ARTS
Legacy
28 May 2010
MG01MG01
Accounts With Accounts Type Full
19 May 2010
AAAnnual Accounts
Legacy
17 April 2010
MG01MG01
Memorandum Articles
15 April 2010
MEM/ARTSMEM/ARTS
Resolution
15 April 2010
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
2 March 2010
AR01AR01
Accounts With Accounts Type Full
8 June 2009
AAAnnual Accounts
Legacy
3 April 2009
395Particulars of Mortgage or Charge
Legacy
3 March 2009
363aAnnual Return
Accounts With Accounts Type Full
27 October 2008
AAAnnual Accounts
Legacy
10 October 2008
403aParticulars of Charge Subject to s859A
Legacy
10 October 2008
403aParticulars of Charge Subject to s859A
Legacy
10 October 2008
403aParticulars of Charge Subject to s859A
Legacy
10 October 2008
403aParticulars of Charge Subject to s859A
Legacy
10 October 2008
403aParticulars of Charge Subject to s859A
Legacy
16 May 2008
225Change of Accounting Reference Date
Legacy
6 March 2008
363aAnnual Return
Legacy
30 January 2008
225Change of Accounting Reference Date
Legacy
30 January 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Full
2 November 2007
AAAnnual Accounts
Legacy
20 July 2007
288bResignation of Director or Secretary
Legacy
17 July 2007
288aAppointment of Director or Secretary
Legacy
17 July 2007
288bResignation of Director or Secretary
Legacy
3 May 2007
363aAnnual Return
Accounts With Accounts Type Full
24 January 2007
AAAnnual Accounts
Legacy
7 December 2006
288aAppointment of Director or Secretary
Legacy
29 November 2006
288bResignation of Director or Secretary
Legacy
18 September 2006
288aAppointment of Director or Secretary
Legacy
18 September 2006
288bResignation of Director or Secretary
Legacy
18 April 2006
363sAnnual Return (shuttle)
Legacy
29 March 2006
288aAppointment of Director or Secretary
Legacy
29 March 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Group
13 January 2006
AAAnnual Accounts
Legacy
21 November 2005
88(2)R88(2)R
Resolution
21 November 2005
RESOLUTIONSResolutions
Resolution
21 November 2005
RESOLUTIONSResolutions
Resolution
21 November 2005
RESOLUTIONSResolutions
Resolution
21 November 2005
RESOLUTIONSResolutions
Resolution
21 November 2005
RESOLUTIONSResolutions
Resolution
21 November 2005
RESOLUTIONSResolutions
Resolution
21 November 2005
RESOLUTIONSResolutions
Resolution
21 November 2005
RESOLUTIONSResolutions
Legacy
21 November 2005
88(2)R88(2)R
Legacy
21 November 2005
123Notice of Increase in Nominal Capital
Legacy
4 November 2005
288aAppointment of Director or Secretary
Legacy
17 August 2005
288bResignation of Director or Secretary
Legacy
14 April 2005
288aAppointment of Director or Secretary
Legacy
14 April 2005
288bResignation of Director or Secretary
Legacy
14 April 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
5 April 2005
AAAnnual Accounts
Legacy
21 December 2004
288bResignation of Director or Secretary
Legacy
6 April 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
15 March 2004
AAAnnual Accounts
Legacy
20 January 2004
395Particulars of Mortgage or Charge
Legacy
17 October 2003
395Particulars of Mortgage or Charge
Legacy
14 April 2003
363sAnnual Return (shuttle)
Legacy
4 February 2003
395Particulars of Mortgage or Charge
Accounts With Accounts Type Group
9 December 2002
AAAnnual Accounts
Legacy
21 October 2002
395Particulars of Mortgage or Charge
Miscellaneous
19 August 2002
MISCMISC
Auditors Resignation Company
19 August 2002
AUDAUD
Legacy
12 April 2002
363sAnnual Return (shuttle)
Legacy
6 December 2001
395Particulars of Mortgage or Charge
Accounts With Accounts Type Group
30 November 2001
AAAnnual Accounts
Legacy
31 October 2001
403aParticulars of Charge Subject to s859A
Legacy
31 October 2001
403aParticulars of Charge Subject to s859A
Legacy
31 October 2001
403aParticulars of Charge Subject to s859A
Legacy
31 October 2001
403aParticulars of Charge Subject to s859A
Legacy
25 July 2001
288aAppointment of Director or Secretary
Legacy
25 July 2001
288aAppointment of Director or Secretary
Legacy
25 July 2001
288aAppointment of Director or Secretary
Legacy
7 June 2001
88(3)88(3)
Legacy
7 June 2001
88(2)R88(2)R
Legacy
7 June 2001
88(3)88(3)
Legacy
7 June 2001
88(2)R88(2)R
Legacy
7 June 2001
88(3)88(3)
Legacy
7 June 2001
88(2)R88(2)R
Legacy
7 June 2001
88(3)88(3)
Legacy
7 June 2001
88(2)R88(2)R
Legacy
2 May 2001
363sAnnual Return (shuttle)
Legacy
25 April 2001
122122
Legacy
11 April 2001
88(2)R88(2)R
Legacy
11 April 2001
88(2)R88(2)R
Legacy
11 April 2001
123Notice of Increase in Nominal Capital
Resolution
21 March 2001
RESOLUTIONSResolutions
Resolution
21 March 2001
RESOLUTIONSResolutions
Resolution
21 March 2001
RESOLUTIONSResolutions
Resolution
21 March 2001
RESOLUTIONSResolutions
Resolution
21 March 2001
RESOLUTIONSResolutions
Memorandum Articles
16 March 2001
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
1 March 2001
CERTNMCertificate of Incorporation on Change of Name
Legacy
26 February 2001
395Particulars of Mortgage or Charge
Legacy
26 February 2001
395Particulars of Mortgage or Charge
Legacy
26 February 2001
395Particulars of Mortgage or Charge
Legacy
26 February 2001
395Particulars of Mortgage or Charge
Accounts With Accounts Type Dormant
23 January 2001
AAAnnual Accounts
Legacy
31 May 2000
363sAnnual Return (shuttle)
Legacy
31 May 2000
288aAppointment of Director or Secretary
Legacy
31 May 2000
288bResignation of Director or Secretary
Legacy
13 July 1999
288aAppointment of Director or Secretary
Legacy
13 July 1999
288bResignation of Director or Secretary
Legacy
13 July 1999
288bResignation of Director or Secretary
Legacy
9 July 1999
288aAppointment of Director or Secretary
Legacy
29 March 1999
288aAppointment of Director or Secretary
Legacy
29 March 1999
288aAppointment of Director or Secretary
Legacy
29 March 1999
288bResignation of Director or Secretary
Legacy
29 March 1999
288bResignation of Director or Secretary
Legacy
29 March 1999
287Change of Registered Office
Incorporation Company
2 March 1999
NEWINCIncorporation