Background WavePink WaveYellow Wave

CYNERGY3 COMPONENTS FAB LIMITED (04464544)

CYNERGY3 COMPONENTS FAB LIMITED (04464544) is an active UK company. incorporated on 19 June 2002. with registered office in Swindon. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. CYNERGY3 COMPONENTS FAB LIMITED has been registered for 23 years. Current directors include BARBERIA, Joseph James, DEVITA, Frank E..

Company Number
04464544
Status
active
Type
ltd
Incorporated
19 June 2002
Age
23 years
Address
Interface House Bincknoll Lane, Swindon, SN4 8SY
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
BARBERIA, Joseph James, DEVITA, Frank E.
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CYNERGY3 COMPONENTS FAB LIMITED

CYNERGY3 COMPONENTS FAB LIMITED is an active company incorporated on 19 June 2002 with the registered office located in Swindon. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. CYNERGY3 COMPONENTS FAB LIMITED was registered 23 years ago.(SIC: 99999)

Status

active

Active since 23 years ago

Company No

04464544

LTD Company

Age

23 Years

Incorporated 19 June 2002

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 27 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Dormant

Next Due

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

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 16 June 2025 (9 months ago)
Submitted on 25 June 2025 (9 months ago)

Next Due

Due by 30 June 2026
For period ending 16 June 2026

Previous Company Names

LC FAB LIMITED
From: 19 June 2002To: 2 March 2006
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: 19 June 2002To: 6 January 2017
Timeline

15 key events • 2002 - 2024

Funding Officers Ownership
Company Founded
Jun 02
Director Joined
Feb 10
Director Left
Feb 10
Capital Update
Oct 10
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

14

2 Active
12 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

ROBBINS OLIVEY

Resigned
Southern House, WokingGU22 7UY
Corporate secretary
Appointed 19 Jun 2002
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, Veronica Marion

Resigned
Farm Cottage, AltonGU34 5JU
Born December 1950
Director
Appointed 19 Jun 2002
Resigned 27 Jun 2002

BRUNT, David Alan Richard

Resigned
20 Briary Road, Lechlade On ThamesGL7 3DD
Born February 1955
Director
Appointed 27 Jun 2002
Resigned 12 Dec 2008

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 27 Jun 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

JAMSON, Mark Charles

Resigned
Bincknoll Lane, SwindonSN4 8SY
Born July 1967
Director
Appointed 04 Feb 2010
Resigned 13 Sept 2019

NARGOLWALA, Vineet

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

WHITNEY, Stephen

Resigned
942 Warwick Lane, Lake Zurich
Born July 1950
Director
Appointed 15 Jul 2002
Resigned 28 Sept 2005

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

142

Legacy
22 March 2026
GUARANTEE2GUARANTEE2
Legacy
22 March 2026
AGREEMENT2AGREEMENT2
Accounts With Accounts Type Dormant
27 September 2025
AAAnnual Accounts
Legacy
27 September 2025
PARENT_ACCPARENT_ACC
Legacy
27 September 2025
GUARANTEE2GUARANTEE2
Legacy
27 September 2025
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
25 June 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 Dormant
28 December 2024
AAAnnual Accounts
Legacy
28 December 2024
PARENT_ACCPARENT_ACC
Legacy
28 December 2024
GUARANTEE2GUARANTEE2
Legacy
28 December 2024
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
27 June 2024
CS01Confirmation Statement
Legacy
7 May 2024
GUARANTEE2GUARANTEE2
Legacy
7 May 2024
AGREEMENT2AGREEMENT2
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
Accounts With Accounts Type Dormant
28 October 2023
AAAnnual Accounts
Legacy
28 October 2023
PARENT_ACCPARENT_ACC
Legacy
28 October 2023
AGREEMENT2AGREEMENT2
Legacy
28 October 2023
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
19 June 2023
CS01Confirmation Statement
Legacy
17 February 2023
AGREEMENT2AGREEMENT2
Legacy
17 February 2023
GUARANTEE2GUARANTEE2
Accounts With Accounts Type Dormant
20 October 2022
AAAnnual Accounts
Legacy
20 October 2022
PARENT_ACCPARENT_ACC
Legacy
20 October 2022
AGREEMENT2AGREEMENT2
Legacy
20 October 2022
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
16 June 2022
CS01Confirmation Statement
Legacy
7 March 2022
GUARANTEE2GUARANTEE2
Legacy
7 March 2022
AGREEMENT2AGREEMENT2
Accounts With Accounts Type Dormant
10 December 2021
AAAnnual Accounts
Legacy
10 December 2021
AGREEMENT2AGREEMENT2
Legacy
10 December 2021
GUARANTEE2GUARANTEE2
Legacy
27 July 2021
GUARANTEE2GUARANTEE2
Legacy
27 July 2021
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
16 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
23 March 2021
AAAnnual Accounts
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
Confirmation Statement With No Updates
30 June 2020
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
27 September 2019
AD01Change of Registered Office Address
Cessation Of A Person With Significant Control
26 September 2019
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
26 September 2019
PSC02Notification 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 Director Company With Name Termination Date
25 September 2019
TM01Termination of Director
Termination Secretary Company With Name Termination Date
25 September 2019
TM02Termination of Secretary
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 Dormant
21 August 2019
AAAnnual Accounts
Confirmation Statement With Updates
20 June 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
Confirmation Statement With Updates
21 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
18 June 2018
AAAnnual Accounts
Accounts With Accounts Type Dormant
31 August 2017
AAAnnual Accounts
Confirmation Statement With Updates
23 June 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
20 February 2017
CH01Change of Director Details
Change Person Director Company With Change Date
30 January 2017
CH01Change of Director Details
Termination Secretary Company With Name Termination Date
9 January 2017
TM02Termination of Secretary
Appoint Corporate Secretary Company With Name Date
9 January 2017
AP04Appointment of Corporate Secretary
Change Registered Office Address Company With Date Old Address New Address
6 January 2017
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
9 November 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 June 2016
AR01AR01
Change Person Director Company With Change Date
20 June 2016
CH01Change of Director Details
Accounts With Accounts Type Dormant
30 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 June 2015
AR01AR01
Accounts With Accounts Type Full
23 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 June 2014
AR01AR01
Accounts With Accounts Type Full
2 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 July 2013
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
27 June 2012
AR01AR01
Accounts With Accounts Type Full
30 April 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 July 2011
AR01AR01
Accounts With Accounts Type Full
8 April 2011
AAAnnual Accounts
Resolution
5 January 2011
RESOLUTIONSResolutions
Auditors Resignation Company
10 November 2010
AUDAUD
Auditors Resignation Company
5 November 2010
AUDAUD
Legacy
8 October 2010
SH20SH20
Capital Statement Capital Company With Date Currency Figure
8 October 2010
SH19Statement of Capital
Legacy
8 October 2010
CAP-SSCAP-SS
Resolution
8 October 2010
RESOLUTIONSResolutions
Memorandum Articles
8 October 2010
MEM/ARTSMEM/ARTS
Resolution
8 October 2010
RESOLUTIONSResolutions
Accounts With Accounts Type Full
20 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 July 2010
AR01AR01
Change Person Director Company With Change Date
19 July 2010
CH01Change of Director Details
Change Corporate Secretary Company With Change Date
19 July 2010
CH04Change of Corporate Secretary Details
Termination Director Company With Name
18 February 2010
TM01Termination of Director
Appoint Person Director Company With Name
9 February 2010
AP01Appointment of Director
Accounts With Accounts Type Full
1 December 2009
AAAnnual Accounts
Legacy
14 August 2009
288cChange of Particulars
Legacy
30 June 2009
363aAnnual Return
Legacy
13 February 2009
403aParticulars of Charge Subject to s859A
Legacy
13 February 2009
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Full
30 January 2009
AAAnnual Accounts
Legacy
15 December 2008
288bResignation of Director or Secretary
Legacy
10 July 2008
363aAnnual Return
Legacy
9 July 2008
353353
Accounts With Accounts Type Full
21 December 2007
AAAnnual Accounts
Legacy
5 July 2007
363aAnnual Return
Accounts With Accounts Type Full
6 November 2006
AAAnnual Accounts
Legacy
29 September 2006
287Change of Registered Office
Legacy
20 July 2006
363sAnnual Return (shuttle)
Certificate Change Of Name Company
2 March 2006
CERTNMCertificate of Incorporation on Change of Name
Legacy
16 December 2005
288bResignation of Director or Secretary
Legacy
27 June 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
9 June 2005
AAAnnual Accounts
Legacy
27 April 2005
353353
Legacy
27 April 2005
325325
Legacy
16 February 2005
288aAppointment of Director or Secretary
Legacy
16 February 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Full
19 August 2004
AAAnnual Accounts
Legacy
29 June 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
4 November 2003
AAAnnual Accounts
Legacy
14 July 2003
363sAnnual Return (shuttle)
Legacy
25 June 2003
88(2)R88(2)R
Miscellaneous
25 June 2003
MISCMISC
Memorandum Articles
11 June 2003
MEM/ARTSMEM/ARTS
Resolution
12 April 2003
RESOLUTIONSResolutions
Auditors Resignation Company
12 April 2003
AUDAUD
Legacy
4 April 2003
288aAppointment of Director or Secretary
Legacy
24 December 2002
395Particulars of Mortgage or Charge
Legacy
22 October 2002
395Particulars of Mortgage or Charge
Legacy
21 August 2002
288aAppointment of Director or Secretary
Legacy
23 July 2002
225Change of Accounting Reference Date
Legacy
23 July 2002
88(2)R88(2)R
Resolution
23 July 2002
RESOLUTIONSResolutions
Legacy
10 July 2002
123Notice of Increase in Nominal Capital
Resolution
10 July 2002
RESOLUTIONSResolutions
Resolution
10 July 2002
RESOLUTIONSResolutions
Legacy
3 July 2002
288aAppointment of Director or Secretary
Legacy
3 July 2002
288bResignation of Director or Secretary
Incorporation Company
19 June 2002
NEWINCIncorporation