Background WavePink WaveYellow Wave

SYNECHRON LIMITED (04551868)

SYNECHRON LIMITED (04551868) is an active UK company. incorporated on 2 October 2002. with registered office in London. The company operates in the Information and Communication sector, engaged in information technology consultancy activities. SYNECHRON LIMITED has been registered for 23 years. Current directors include HUSAIN, Faisal, SAULAT, Tanveer, SHAH, Mihir.

Company Number
04551868
Status
active
Type
ltd
Incorporated
2 October 2002
Age
23 years
Address
Seventh Floor, London, EC2V 7NA
Industry Sector
Information and Communication
Business Activity
Information technology consultancy activities
Directors
HUSAIN, Faisal, SAULAT, Tanveer, SHAH, Mihir
SIC Codes
62020

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SYNECHRON LIMITED

SYNECHRON LIMITED is an active company incorporated on 2 October 2002 with the registered office located in London. The company operates in the Information and Communication sector, specifically engaged in information technology consultancy activities. SYNECHRON LIMITED was registered 23 years ago.(SIC: 62020)

Status

active

Active since 23 years ago

Company No

04551868

LTD Company

Age

23 Years

Incorporated 2 October 2002

Size

N/A

Accounts

ARD: 28/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 10 November 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Full Accounts

Next Due

Due by 28 December 2026
Period: 1 April 2025 - 28 March 2026

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 16 September 2025 (6 months ago)
Submitted on 29 September 2025 (6 months ago)

Next Due

Due by 30 September 2026
For period ending 16 September 2026

Previous Company Names

FUSION INFOTECH LIMITED
From: 2 October 2002To: 13 August 2004
Contact
Address

Seventh Floor 95 Gresham Street London, EC2V 7NA,

Previous Addresses

Seventh Floor 95 Gresham Street London United Kingdom
From: 24 May 2016To: 9 October 2017
99 Bishopsgate London EC2M 3XD
From: 3 March 2015To: 24 May 2016
Suite 110 St. Clements House 27-28 Clements Lane London EC4N 7AE
From: 8 April 2014To: 3 March 2015
Suite 308 St. Clements House 27-28 Clements Lane London EC4N 7AE
From: 15 October 2013To: 8 April 2014
Suite 206 St Clements House 27-28 Clements Lane London EC4N 7AE United Kingdom
From: 17 November 2010To: 15 October 2013
Albert Buildings 49 Queen Victoria Street London EC4N 4SA
From: 2 October 2002To: 17 November 2010
Timeline

15 key events • 2002 - 2026

Funding Officers Ownership
Company Founded
Oct 02
Director Joined
Apr 10
Director Left
Apr 10
Director Joined
Aug 11
Funding Round
Sept 11
Director Left
Jan 13
Director Left
May 13
Director Left
Aug 17
Director Joined
Aug 17
Director Joined
Sept 17
Director Left
Aug 19
Director Joined
Aug 19
Loan Secured
Dec 24
Director Left
Jan 26
Director Joined
Jan 26
1
Funding
12
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

13

4 Active
9 Resigned

SAULAT, Tanveer

Active
95 Gresham Street, LondonEC2V 7NA
Secretary
Appointed 02 Oct 2002

HUSAIN, Faisal

Active
95 Gresham Street, LondonEC2V 7NA
Born April 1974
Director
Appointed 18 Jan 2008

SAULAT, Tanveer

Active
95 Gresham Street, LondonEC2V 7NA
Born December 1972
Director
Appointed 31 Jul 2017

SHAH, Mihir

Active
95 Gresham Street, LondonEC2V 7NA
Born November 1980
Director
Appointed 08 Jan 2026

BHARDWAJ, Ashok

Resigned
47-49 Green Lane, NorthwoodHA6 3AE
Nominee secretary
Appointed 02 Oct 2002
Resigned 02 Oct 2002

AMMANATH, Brijesh

Resigned
9 Roger Dowley Court, LondonE2 9NJ
Born October 1976
Director
Appointed 02 Oct 2002
Resigned 31 Jan 2008

BHUTTA, Zia

Resigned
Hawks Vista Street, Plantation33324
Born February 1972
Director
Appointed 18 Jan 2008
Resigned 28 Jul 2017

CAMBDEN, Peter Barrie

Resigned
95 Gresham Street, LondonEC2V 7NA
Born May 1975
Director
Appointed 14 Aug 2019
Resigned 08 Jan 2026

CLARK, Anthony David

Resigned
Gresham Street, LondonEC2V 7NA
Born July 1968
Director
Appointed 20 Sept 2017
Resigned 14 Aug 2019

KHOKALE, Vasant

Resigned
Park Avenue, IlfordIG1 4RS
Born January 1974
Director
Appointed 04 Jan 2008
Resigned 09 Apr 2010

MELARKODE, Ajit

Resigned
Grand Avenue, SurbitonKT5 9HZ
Born November 1971
Director
Appointed 14 Jul 2011
Resigned 25 Jan 2013

BHARDWAJ CORPORATE SERVICES LIMITED

Resigned
47-49 Green Lane, NorthwoodHA6 3AE
Corporate nominee director
Appointed 02 Oct 2002
Resigned 02 Oct 2002

SEC CO LIMITED

Resigned
Elstree Gate, BorehamwoodWD6 1JD
Corporate director
Appointed 08 Apr 2010
Resigned 31 Mar 2013

Persons with significant control

1

Mr Faisal Husain

Active
95 Gresham Street, LondonEC2V 7NA
Born April 1974

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

106

Termination Director Company With Name Termination Date
28 January 2026
TM01Termination of Director
Appoint Person Director Company With Name Date
28 January 2026
AP01Appointment of Director
Accounts With Accounts Type Full
10 November 2025
AAAnnual Accounts
Confirmation Statement With Updates
29 September 2025
CS01Confirmation Statement
Resolution
2 January 2025
RESOLUTIONSResolutions
Memorandum Articles
2 January 2025
MAMA
Mortgage Create With Deed With Charge Number Charge Creation Date
31 December 2024
MR01Registration of a Charge
Accounts With Accounts Type Full
16 December 2024
AAAnnual Accounts
Change To A Person With Significant Control
17 September 2024
PSC04Change of PSC Details
Confirmation Statement With No Updates
16 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
7 December 2023
AAAnnual Accounts
Change To A Person With Significant Control
26 September 2023
PSC04Change of PSC Details
Confirmation Statement With Updates
25 September 2023
CS01Confirmation Statement
Auditors Resignation Company
5 April 2023
AUDAUD
Accounts With Accounts Type Full
17 November 2022
AAAnnual Accounts
Confirmation Statement With No Updates
16 September 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
18 February 2022
CH01Change of Director Details
Change Person Director Company With Change Date
18 February 2022
CH01Change of Director Details
Accounts With Accounts Type Full
3 November 2021
AAAnnual Accounts
Confirmation Statement With No Updates
22 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Group
4 November 2020
AAAnnual Accounts
Confirmation Statement With No Updates
25 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Group
2 January 2020
AAAnnual Accounts
Change Person Secretary Company With Change Date
7 October 2019
CH03Change of Secretary Details
Change Person Director Company With Change Date
7 October 2019
CH01Change of Director Details
Change To A Person With Significant Control
25 September 2019
PSC04Change of PSC Details
Confirmation Statement With No Updates
17 September 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
30 August 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 August 2019
TM01Termination of Director
Accounts With Accounts Type Group
1 July 2019
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
27 March 2019
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Shortened
28 December 2018
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
8 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
16 January 2018
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
29 December 2017
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
9 October 2017
AD01Change of Registered Office Address
Change Person Director Company With Change Date
9 October 2017
CH01Change of Director Details
Confirmation Statement With No Updates
6 October 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
27 September 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 August 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 August 2017
TM01Termination of Director
Accounts With Accounts Type Small
9 January 2017
AAAnnual Accounts
Confirmation Statement With Updates
18 October 2016
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
24 May 2016
AD01Change of Registered Office Address
Accounts With Accounts Type Small
12 December 2015
AAAnnual Accounts
Change Person Director Company With Change Date
9 October 2015
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
9 October 2015
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
3 March 2015
AD01Change of Registered Office Address
Accounts With Accounts Type Small
8 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 October 2014
AR01AR01
Change Registered Office Address Company With Date Old Address
8 April 2014
AD01Change of Registered Office Address
Accounts With Accounts Type Small
3 January 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 October 2013
AR01AR01
Change Person Director Company With Change Date
15 October 2013
CH01Change of Director Details
Change Person Secretary Company With Change Date
15 October 2013
CH03Change of Secretary Details
Change Registered Office Address Company With Date Old Address
15 October 2013
AD01Change of Registered Office Address
Change Person Director Company With Change Date
15 October 2013
CH01Change of Director Details
Termination Director Company With Name
3 May 2013
TM01Termination of Director
Termination Director Company With Name
1 February 2013
TM01Termination of Director
Accounts With Accounts Type Small
9 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 October 2012
AR01AR01
Change Person Director Company With Change Date
15 October 2012
CH01Change of Director Details
Resolution
18 November 2011
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
18 October 2011
AR01AR01
Resolution
22 September 2011
RESOLUTIONSResolutions
Capital Allotment Shares
22 September 2011
SH01Allotment of Shares
Accounts With Accounts Type Small
15 September 2011
AAAnnual Accounts
Appoint Person Director Company With Name
12 August 2011
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
17 November 2010
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
14 October 2010
AR01AR01
Accounts With Accounts Type Small
25 September 2010
AAAnnual Accounts
Appoint Corporate Director Company With Name
9 April 2010
AP02Appointment of Corporate Director
Termination Director Company With Name
9 April 2010
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
22 October 2009
AR01AR01
Change Person Director Company With Change Date
21 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
21 October 2009
CH01Change of Director Details
Accounts With Accounts Type Small
15 July 2009
AAAnnual Accounts
Legacy
29 December 2008
288bResignation of Director or Secretary
Legacy
4 December 2008
363aAnnual Return
Legacy
18 August 2008
287Change of Registered Office
Accounts With Accounts Type Small
3 July 2008
AAAnnual Accounts
Legacy
10 April 2008
288aAppointment of Director or Secretary
Legacy
10 April 2008
288aAppointment of Director or Secretary
Legacy
9 April 2008
288aAppointment of Director or Secretary
Legacy
9 January 2008
363aAnnual Return
Accounts With Accounts Type Small
6 July 2007
AAAnnual Accounts
Accounts With Accounts Type Small
20 January 2007
AAAnnual Accounts
Legacy
27 October 2006
363aAnnual Return
Legacy
25 October 2006
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
2 February 2006
AAAnnual Accounts
Legacy
4 November 2005
363sAnnual Return (shuttle)
Legacy
29 December 2004
288cChange of Particulars
Legacy
25 October 2004
225Change of Accounting Reference Date
Legacy
25 October 2004
363sAnnual Return (shuttle)
Legacy
5 October 2004
287Change of Registered Office
Certificate Change Of Name Company
13 August 2004
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Total Exemption Full
7 May 2004
AAAnnual Accounts
Legacy
10 October 2003
363sAnnual Return (shuttle)
Legacy
15 July 2003
122122
Legacy
15 July 2003
88(2)R88(2)R
Legacy
14 May 2003
288aAppointment of Director or Secretary
Legacy
14 May 2003
288aAppointment of Director or Secretary
Legacy
7 May 2003
287Change of Registered Office
Legacy
9 October 2002
288bResignation of Director or Secretary
Legacy
9 October 2002
288bResignation of Director or Secretary
Incorporation Company
2 October 2002
NEWINCIncorporation