Background WavePink WaveYellow Wave

NFPSYNERGY LIMITED (04387900)

NFPSYNERGY LIMITED (04387900) is an active UK company. incorporated on 6 March 2002. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in market research and public opinion polling. NFPSYNERGY LIMITED has been registered for 24 years. Current directors include HARGRAVE MURPHY, Cian Nicholas, HARRISON-BYRNE, Timothy Christopher.

Company Number
04387900
Status
active
Type
ltd
Incorporated
6 March 2002
Age
24 years
Address
68-80 Hanbury Street, London, E1 5JL
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Market research and public opinion polling
Directors
HARGRAVE MURPHY, Cian Nicholas, HARRISON-BYRNE, Timothy Christopher
SIC Codes
73200

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
N

NFPSYNERGY LIMITED

NFPSYNERGY LIMITED is an active company incorporated on 6 March 2002 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in market research and public opinion polling. NFPSYNERGY LIMITED was registered 24 years ago.(SIC: 73200)

Status

active

Active since 24 years ago

Company No

04387900

LTD Company

Age

24 Years

Incorporated 6 March 2002

Size

N/A

Accounts

ARD: 28/2

Up to Date

8 months left

Last Filed

Made up to 28 February 2025 (1 year ago)
Submitted on 28 July 2025 (8 months ago)
Period: 1 March 2024 - 28 February 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 November 2026
Period: 1 March 2025 - 28 February 2026

Confirmation Statement

Up to Date

1 year left

Last Filed

Made up to 6 March 2026 (Just now)
Submitted on 6 March 2026 (Just now)

Next Due

Due by 20 March 2027
For period ending 6 March 2027
Contact
Address

68-80 Hanbury Street London, E1 5JL,

Previous Addresses

66-68 Hanbury Street London E1 5JL United Kingdom
From: 18 April 2023To: 25 April 2023
2 - 6 Tenter Ground London E1 7NH
From: 6 March 2002To: 18 April 2023
Timeline

11 key events • 2002 - 2022

Funding Officers Ownership
Company Founded
Mar 02
Director Joined
Oct 09
Director Joined
Oct 09
Director Left
Mar 14
Director Joined
Apr 14
Director Left
Mar 16
Director Left
Aug 20
Director Joined
Aug 20
Director Joined
Aug 20
Owner Exit
Mar 22
Director Left
Mar 22
0
Funding
9
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

17

2 Active
15 Resigned

HARGRAVE MURPHY, Cian Nicholas

Active
Hanbury Street, LondonE1 5JL
Born October 1986
Director
Appointed 01 Aug 2020

HARRISON-BYRNE, Timothy Christopher

Active
Hanbury Street, LondonE1 5JL
Born June 1987
Director
Appointed 01 Aug 2020

DENYE, Alexandra Mary

Resigned
7 Park Farm Close, LondonN2 0PU
Secretary
Appointed 20 Mar 2002
Resigned 16 Aug 2006

GARVEY, Brian

Resigned
47a Barretts Grove, LondonN16 8AP
Secretary
Appointed 16 Aug 2006
Resigned 30 Sept 2009

SAXTON, Julie Margaret

Resigned
Underskiddaw, KeswickCA12 4PY
Secretary
Appointed 01 Feb 2014
Resigned 28 Oct 2021

HIGHSTONE SECRETARIES LIMITED

Resigned
Highstone House, BarnetEN5 5SU
Corporate nominee secretary
Appointed 06 Mar 2002
Resigned 11 Mar 2002

BRENNAN, Patrick John

Resigned
Spitalfields, LondonE1 7NH
Born April 1983
Director
Appointed 01 Feb 2014
Resigned 29 Feb 2016

DENYE, Alexandra Mary

Resigned
7 Park Farm Close, LondonN2 0PU
Born August 1969
Director
Appointed 20 Mar 2002
Resigned 16 Aug 2006

FLATTERS, Paul

Resigned
29 Crescent Lane, LondonSW4 9PT
Born September 1967
Director
Appointed 20 Mar 2002
Resigned 17 Jun 2004

GARVEY, Brian

Resigned
47a Barretts Grove, LondonN16 8AP
Born October 1976
Director
Appointed 16 Aug 2006
Resigned 30 Sept 2009

GREENWOOD, Christopher, Dr

Resigned
Alpha Place, Saffron WaldenCB11 3DJ
Born April 1969
Director
Appointed 06 Mar 2007
Resigned 13 Oct 2008

HOWARD, Melanie Ann

Resigned
4 Highbury Terrace Mews, LondonN5 1UT
Born April 1956
Director
Appointed 31 May 2002
Resigned 17 Jun 2004

MADDEN, Michele

Resigned
Cranworth Gardens, LondonSW9 0NS
Born October 1970
Director
Appointed 30 Sept 2009
Resigned 31 Jul 2020

SAXTON, Jonathon Hugh Christopher

Resigned
Underskiddaw, KeswickCA12 4PY
Born February 1962
Director
Appointed 01 Dec 2003
Resigned 28 Oct 2021

SMITH, Shivani

Resigned
Madison Gardens, KentBR2 0SJ
Born February 1979
Director
Appointed 30 Sept 2009
Resigned 31 Jan 2014

WILLMOTT, Michael

Resigned
36 Jocelyn Road, RichmondTW9 2TH
Born May 1952
Director
Appointed 31 May 2002
Resigned 17 Jun 2004

HIGHSTONE DIRECTORS LIMITED

Resigned
Highstone House, BarnetEN5 5SU
Corporate nominee director
Appointed 06 Mar 2002
Resigned 11 Mar 2002

Persons with significant control

2

1 Active
1 Ceased
Hanbury Street, LondonE1 5JL

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 01 Nov 2021

Mr Jonathon Hugh Christopher Saxton

Ceased
Underskiddaw, KeswickCA12 4PY
Born February 1962

Nature of Control

Ownership of shares 50 to 75 percent
Notified 06 Apr 2016
Ceased 01 Nov 2021
Fundings
Financials
Latest Activities

Filing History

110

Confirmation Statement With Updates
6 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 July 2025
AAAnnual Accounts
Confirmation Statement With Updates
20 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 October 2024
AAAnnual Accounts
Change Person Director Company With Change Date
13 August 2024
CH01Change of Director Details
Confirmation Statement With Updates
14 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 September 2023
AAAnnual Accounts
Change Person Director Company With Change Date
15 August 2023
CH01Change of Director Details
Change To A Person With Significant Control
25 April 2023
PSC05Notification that PSC Information has been Withdrawn
Change Person Director Company With Change Date
25 April 2023
CH01Change of Director Details
Change Person Director Company With Change Date
25 April 2023
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
25 April 2023
AD01Change of Registered Office Address
Change To A Person With Significant Control
18 April 2023
PSC05Notification that PSC Information has been Withdrawn
Change Person Director Company With Change Date
18 April 2023
CH01Change of Director Details
Change Person Director Company With Change Date
18 April 2023
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
18 April 2023
AD01Change of Registered Office Address
Confirmation Statement With No Updates
9 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 September 2022
AAAnnual Accounts
Confirmation Statement With Updates
23 March 2022
CS01Confirmation Statement
Cessation Of A Person With Significant Control
23 March 2022
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
23 March 2022
PSC02Notification of Relevant Legal Entity PSC
Termination Secretary Company With Name Termination Date
23 March 2022
TM02Termination of Secretary
Termination Director Company With Name Termination Date
23 March 2022
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
5 October 2021
AAAnnual Accounts
Confirmation Statement With Updates
30 March 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
30 March 2021
CH01Change of Director Details
Change Person Director Company With Change Date
12 August 2020
CH01Change of Director Details
Change Person Director Company With Change Date
12 August 2020
CH01Change of Director Details
Termination Director Company With Name Termination Date
12 August 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
12 August 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 August 2020
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
30 July 2020
AAAnnual Accounts
Confirmation Statement With No Updates
23 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 September 2019
AAAnnual Accounts
Confirmation Statement With Updates
1 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 November 2018
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
15 May 2018
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
13 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 November 2017
AAAnnual Accounts
Confirmation Statement With Updates
6 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
7 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 March 2016
AR01AR01
Termination Director Company With Name Termination Date
4 March 2016
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
8 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 March 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
9 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 April 2014
AR01AR01
Appoint Person Director Company With Name
7 April 2014
AP01Appointment of Director
Appoint Person Secretary Company With Name
18 March 2014
AP03Appointment of Secretary
Termination Director Company With Name
14 March 2014
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
27 November 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 March 2013
AR01AR01
Change Person Director Company With Change Date
14 March 2013
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
29 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 March 2012
AR01AR01
Change Person Director Company With Change Date
27 March 2012
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
30 January 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 May 2011
AR01AR01
Change Person Director Company With Change Date
11 May 2011
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
26 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 March 2010
AR01AR01
Accounts With Accounts Type Full
19 January 2010
AAAnnual Accounts
Appoint Person Director Company With Name
28 October 2009
AP01Appointment of Director
Appoint Person Director Company With Name
15 October 2009
AP01Appointment of Director
Legacy
1 October 2009
288bResignation of Director or Secretary
Legacy
1 October 2009
288bResignation of Director or Secretary
Legacy
8 May 2009
363aAnnual Return
Legacy
8 May 2009
288cChange of Particulars
Resolution
18 March 2009
RESOLUTIONSResolutions
Legacy
18 March 2009
123Notice of Increase in Nominal Capital
Legacy
18 March 2009
122122
Accounts With Accounts Type Full
3 March 2009
AAAnnual Accounts
Legacy
27 October 2008
288bResignation of Director or Secretary
Legacy
24 June 2008
363aAnnual Return
Legacy
24 June 2008
288cChange of Particulars
Legacy
21 February 2008
287Change of Registered Office
Legacy
22 December 2007
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
9 November 2007
AAAnnual Accounts
Legacy
16 October 2007
287Change of Registered Office
Legacy
19 July 2007
363aAnnual Return
Legacy
19 July 2007
288cChange of Particulars
Legacy
26 March 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
4 December 2006
AAAnnual Accounts
Legacy
16 November 2006
288aAppointment of Director or Secretary
Legacy
16 November 2006
288aAppointment of Director or Secretary
Legacy
16 November 2006
288bResignation of Director or Secretary
Legacy
16 November 2006
288bResignation of Director or Secretary
Legacy
10 March 2006
363aAnnual Return
Accounts With Accounts Type Full
30 January 2006
AAAnnual Accounts
Legacy
27 April 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
18 January 2005
AAAnnual Accounts
Legacy
25 June 2004
288bResignation of Director or Secretary
Legacy
25 June 2004
288bResignation of Director or Secretary
Legacy
25 June 2004
288bResignation of Director or Secretary
Legacy
22 March 2004
288aAppointment of Director or Secretary
Legacy
22 March 2004
363aAnnual Return
Resolution
10 December 2003
RESOLUTIONSResolutions
Accounts With Accounts Type Full
3 December 2003
AAAnnual Accounts
Legacy
11 November 2003
225Change of Accounting Reference Date
Legacy
2 March 2003
363aAnnual Return
Legacy
2 March 2003
88(2)R88(2)R
Legacy
18 January 2003
395Particulars of Mortgage or Charge
Legacy
17 December 2002
288aAppointment of Director or Secretary
Legacy
17 December 2002
288aAppointment of Director or Secretary
Legacy
25 March 2002
287Change of Registered Office
Legacy
25 March 2002
288aAppointment of Director or Secretary
Legacy
25 March 2002
288aAppointment of Director or Secretary
Legacy
14 March 2002
288bResignation of Director or Secretary
Legacy
14 March 2002
288bResignation of Director or Secretary
Incorporation Company
6 March 2002
NEWINCIncorporation