Background WavePink WaveYellow Wave

TD SYNNEX UK ACQUISITION LIMITED (04603099)

TD SYNNEX UK ACQUISITION LIMITED (04603099) is an active UK company. incorporated on 28 November 2002. with registered office in Basingstoke. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. TD SYNNEX UK ACQUISITION LIMITED has been registered for 23 years. Current directors include ALLGIRE, Kerry Christine, Ms., BASTIN, Nicholas John, Mr., CYMLER, Agnieszka, Ms. and 3 others.

Company Number
04603099
Status
active
Type
ltd
Incorporated
28 November 2002
Age
23 years
Address
Maplewood Crockford Lane, Basingstoke, RG24 8YB
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
ALLGIRE, Kerry Christine, Ms., BASTIN, Nicholas John, Mr., CYMLER, Agnieszka, Ms., NOLAN, Stephen Michael, PHILP, Stephen Dennis, Mr., WALKER, Scott William
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TD SYNNEX UK ACQUISITION LIMITED

TD SYNNEX UK ACQUISITION LIMITED is an active company incorporated on 28 November 2002 with the registered office located in Basingstoke. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. TD SYNNEX UK ACQUISITION LIMITED was registered 23 years ago.(SIC: 70100)

Status

active

Active since 23 years ago

Company No

04603099

LTD Company

Age

23 Years

Incorporated 28 November 2002

Size

N/A

Accounts

ARD: 30/11

Up to Date

5 months left

Last Filed

Made up to 30 November 2024 (1 year ago)
Submitted on 10 July 2025 (8 months ago)
Period: 1 December 2023 - 30 November 2024(13 months)
Type: Full Accounts

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 7 November 2025 (4 months ago)
Submitted on 21 November 2025 (4 months ago)

Next Due

Due by 21 November 2026
For period ending 7 November 2026

Previous Company Names

TD UNITED KINGDOM ACQUISITION LIMITED
From: 4 February 2003To: 13 December 2022
2198TH SINGLE MEMBER SHELF INVESTMENT COMPANY LIMITED
From: 28 November 2002To: 4 February 2003
Contact
Address

Maplewood Crockford Lane Chineham Park Basingstoke, RG24 8YB,

Previous Addresses

Redwood 2 Crockford Lane Chineham Business Park, Chineham Basingstoke Hampshire RG24 8WQ
From: 4 December 2012To: 17 October 2022
, Redwood 2 Redwood, Crockford Lane, Chineham Business Park, Chineham, Basingstoke, Hampshire, RG24 8WQ, United Kingdom
From: 5 March 2012To: 4 December 2012
, Hampshire House, Wade Road, Basingstoke, Hampshire, RG24 8NE
From: 28 November 2002To: 5 March 2012
Timeline

47 key events • 2002 - 2024

Funding Officers Ownership
Company Founded
Nov 02
Director Joined
Nov 13
Director Left
Feb 14
Funding Round
Jan 15
Director Left
Apr 15
Director Joined
Apr 15
Director Left
Jun 15
Director Joined
Oct 15
Director Left
Feb 16
Director Joined
Feb 16
Funding Round
Jan 17
Funding Round
Mar 17
Funding Round
Mar 17
Owner Exit
Sept 17
Director Joined
Jul 18
Capital Update
Jan 19
Funding Round
Feb 19
Funding Round
Mar 19
Director Joined
Mar 20
Director Joined
Mar 20
Director Left
Apr 20
Director Left
Apr 20
Loan Secured
Jul 20
Loan Secured
Jul 20
Loan Secured
Jul 20
Loan Secured
Jul 20
Loan Secured
Jul 20
Loan Secured
Jul 20
Loan Secured
Jul 20
Loan Secured
Jul 20
Loan Secured
Jul 20
Director Left
Nov 20
Director Joined
Jan 21
Director Joined
Sept 21
Director Left
Sept 21
Loan Cleared
Nov 21
Loan Cleared
Nov 21
Loan Cleared
Nov 21
Loan Cleared
Nov 21
Loan Cleared
Nov 21
Loan Cleared
Nov 21
Loan Cleared
Nov 21
Loan Cleared
Nov 21
Loan Cleared
Nov 21
Director Joined
Oct 23
Director Left
Feb 24
Director Joined
Feb 24
7
Funding
20
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

27

6 Active
21 Resigned

ALLGIRE, Kerry Christine, Ms.

Active
Crockford Lane, BasingstokeRG24 8YB
Born November 1980
Director
Appointed 26 Jan 2021

BASTIN, Nicholas John, Mr.

Active
Crockford Lane, BasingstokeRG24 8YB
Born May 1980
Director
Appointed 14 Feb 2024

CYMLER, Agnieszka, Ms.

Active
Crockford Lane, BasingstokeRG24 8YB
Born February 1979
Director
Appointed 27 Sept 2023

NOLAN, Stephen Michael

Active
Crockford Lane, BasingstokeRG24 8YB
Born September 1968
Director
Appointed 31 Mar 2020

PHILP, Stephen Dennis, Mr.

Active
Crockford Lane, BasingstokeRG24 8YB
Born August 1977
Director
Appointed 31 Aug 2021

WALKER, Scott William

Active
Crockford Lane, BasingstokeRG24 8YB
Born July 1973
Director
Appointed 23 Mar 2015

AULD, Philip James

Resigned
Crockford Lane, BasingstokeRG24 8WQ
Secretary
Appointed 01 Feb 2018
Resigned 31 Jul 2021

BOYLE, Andrew Iain

Resigned
28 Woodhill Rise, LeedsLS16 7DB
Secretary
Appointed 13 Aug 2004
Resigned 01 Mar 2006

HODGE, Julian Michael

Resigned
Crockford Lane, BasingstokeRG24 8WQ
Secretary
Appointed 01 Mar 2006
Resigned 03 Mar 2015

OLLIS, Rachel

Resigned
Crockford Lane, BasingstokeRG24 8WQ
Secretary
Appointed 13 Nov 2013
Resigned 01 Feb 2018

STOCKTON, Jill Mary

Resigned
5 Alcot Close, CrowthorneRG45 7NE
Secretary
Appointed 25 Feb 2004
Resigned 13 Aug 2004

SISEC LIMITED

Resigned
21 Holborn Viaduct, LondonEC1A 2DY
Corporate nominee secretary
Appointed 28 Nov 2002
Resigned 25 Feb 2004

AMSELLEM, Samy

Resigned
Crockford Lane, BasingstokeRG24 8WQ
Born January 1960
Director
Appointed 31 Jan 2016
Resigned 17 Apr 2020

AURING, Christian

Resigned
Chemin De Sus-Craux 10a, Ch - 1166 Perroy
Born June 1970
Director
Appointed 01 Mar 2006
Resigned 31 Jan 2007

BOYLE, Andrew Iain

Resigned
28 Woodhill Rise, LeedsLS16 7DB
Born October 1967
Director
Appointed 25 Feb 2004
Resigned 01 Mar 2006

CANO SOLER, Nestor

Resigned
Crockford Lane, BasingstokeRG24 8WQ
Born March 1964
Director
Appointed 04 Feb 2003
Resigned 31 Jan 2016

DANNEWITZ, Charles

Resigned
Crockford Lane, BasingstokeRG24 8WQ
Born March 1955
Director
Appointed 03 Jun 2015
Resigned 16 Apr 2020

DANNEWITZ, Charles

Resigned
Crockford Lane, BasingstokeRG24 8WQ
Born March 1955
Director
Appointed 01 Jun 2007
Resigned 23 Mar 2015

GASS, Andrew

Resigned
Crockford Lane, BasingstokeRG24 8YB
Born December 1964
Director
Appointed 31 Mar 2020
Resigned 10 Jan 2024

HOWELLS, Jeffery Paul

Resigned
Crockford Lane, BasingstokeRG24 8WQ
Born April 1957
Director
Appointed 04 Feb 2003
Resigned 05 Jun 2015

MURRAY, Svitlana

Resigned
Crockford Lane, BasingstokeRG24 8WQ
Born July 1984
Director
Appointed 01 Feb 2018
Resigned 24 Nov 2020

RAYMUND, Steven Alan

Resigned
2020 Brightwaters Boulevard, St PetersburgFOREIGN
Born November 1955
Director
Appointed 04 Feb 2003
Resigned 25 Feb 2004

RUSSELL, Stephen David

Resigned
Crockford Lane, BasingstokeRG24 8WQ
Born April 1965
Director
Appointed 12 Dec 2005
Resigned 14 Oct 2013

TAYLOR, Antony John

Resigned
125 Fleet Road, FarnboroughGU14 9RE
Born September 1964
Director
Appointed 25 Feb 2004
Resigned 12 Dec 2005

TUFFNAIL, Howard

Resigned
Crockford Lane, BasingstokeRG24 8WQ
Born September 1964
Director
Appointed 30 Sept 2013
Resigned 31 Aug 2021

LOVITING LIMITED

Resigned
21 Holborn Viaduct, LondonEC1A 2DY
Corporate nominee director
Appointed 28 Nov 2002
Resigned 04 Feb 2003

SERJEANTS' INN NOMINEES LIMITED

Resigned
21 Holborn Viaduct, LondonEC1A 2DY
Corporate nominee director
Appointed 28 Nov 2002
Resigned 04 Feb 2003

Persons with significant control

2

1 Active
1 Ceased
Crockford Lane, BasingstokeRG24 8YB

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 23 Feb 2017
5350 Tech Data Drive, Clearwater

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Ceased 23 Feb 2017
Fundings
Financials
Latest Activities

Filing History

159

Confirmation Statement With Updates
21 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
10 July 2025
AAAnnual Accounts
Confirmation Statement With No Updates
2 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
10 July 2024
AAAnnual Accounts
Change Person Director Company With Change Date
9 May 2024
CH01Change of Director Details
Termination Director Company With Name Termination Date
16 February 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
16 February 2024
AP01Appointment of Director
Confirmation Statement With Updates
29 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
9 December 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
2 October 2023
AP01Appointment of Director
Change To A Person With Significant Control
21 March 2023
PSC05Notification that PSC Information has been Withdrawn
Change To A Person With Significant Control
21 March 2023
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With Updates
21 December 2022
CS01Confirmation Statement
Certificate Change Of Name Company
13 December 2022
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Full
23 November 2022
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
17 October 2022
AD01Change of Registered Office Address
Change Account Reference Date Company Current Shortened
19 August 2022
AA01Change of Accounting Reference Date
Second Filing Of Director Appointment With Name
13 April 2022
RP04AP01RP04AP01
Confirmation Statement With No Updates
21 November 2021
CS01Confirmation Statement
Mortgage Satisfy Charge Full
3 November 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
3 November 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
3 November 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
3 November 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
3 November 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
3 November 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
3 November 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
3 November 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
3 November 2021
MR04Satisfaction of Charge
Accounts With Accounts Type Full
2 November 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
3 September 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 September 2021
TM01Termination of Director
Termination Secretary Company With Name Termination Date
2 August 2021
TM02Termination of Secretary
Accounts With Accounts Type Full
10 May 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
1 February 2021
AP01Appointment of Director
Confirmation Statement With Updates
30 November 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
30 November 2020
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
10 July 2020
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
10 July 2020
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
10 July 2020
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
10 July 2020
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
10 July 2020
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
10 July 2020
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
10 July 2020
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
10 July 2020
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
10 July 2020
MR01Registration of a Charge
Termination Director Company With Name Termination Date
20 April 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
20 April 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
31 March 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
31 March 2020
AP01Appointment of Director
Accounts With Accounts Type Full
4 February 2020
AAAnnual Accounts
Confirmation Statement With Updates
26 November 2019
CS01Confirmation Statement
Capital Allotment Shares
8 March 2019
SH01Allotment of Shares
Capital Allotment Shares
15 February 2019
SH01Allotment of Shares
Legacy
23 January 2019
SH20SH20
Capital Statement Capital Company With Date Currency Figure
23 January 2019
SH19Statement of Capital
Legacy
23 January 2019
CAP-SSCAP-SS
Resolution
23 January 2019
RESOLUTIONSResolutions
Confirmation Statement With Updates
16 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
7 September 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
6 July 2018
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
31 May 2018
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
31 May 2018
TM02Termination of Secretary
Accounts With Accounts Type Full
3 January 2018
AAAnnual Accounts
Confirmation Statement With Updates
28 November 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
12 September 2017
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
12 September 2017
PSC07Cessation of Relevant Legal Entity PSC
Change Person Director Company With Change Date
22 August 2017
CH01Change of Director Details
Capital Allotment Shares
15 March 2017
SH01Allotment of Shares
Capital Allotment Shares
15 March 2017
SH01Allotment of Shares
Legacy
1 March 2017
RP04CS01RP04CS01
Second Filing Of Annual Return With Made Up Date
1 March 2017
RP04AR01RP04AR01
Capital Allotment Shares
25 January 2017
SH01Allotment of Shares
Confirmation Statement With Updates
17 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
9 November 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
11 February 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 February 2016
TM01Termination of Director
Accounts With Accounts Type Full
21 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 December 2015
AR01AR01
Appoint Person Director Company With Name Date
2 October 2015
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
1 October 2015
TM02Termination of Secretary
Termination Director Company With Name Termination Date
10 June 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
27 April 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 April 2015
TM01Termination of Director
Accounts With Accounts Type Full
28 January 2015
AAAnnual Accounts
Capital Allotment Shares
20 January 2015
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
4 December 2014
AR01AR01
Accounts With Accounts Type Full
7 July 2014
AAAnnual Accounts
Second Filing Of Form With Form Type
17 March 2014
RP04RP04
Annual Return Company With Made Up Date Full List Shareholders
11 February 2014
AR01AR01
Appoint Person Secretary Company With Name
11 February 2014
AP03Appointment of Secretary
Termination Director Company With Name
11 February 2014
TM01Termination of Director
Appoint Person Director Company With Name
11 November 2013
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
5 December 2012
AR01AR01
Change Registered Office Address Company With Date Old Address
4 December 2012
AD01Change of Registered Office Address
Accounts With Accounts Type Full
12 November 2012
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
5 March 2012
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
9 December 2011
AR01AR01
Accounts With Accounts Type Full
4 November 2011
AAAnnual Accounts
Accounts With Accounts Type Full
26 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 December 2010
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
29 January 2010
AR01AR01
Change Person Director Company With Change Date
29 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
29 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
29 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
29 January 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
29 January 2010
CH03Change of Secretary Details
Accounts With Accounts Type Full
16 November 2009
AAAnnual Accounts
Legacy
2 December 2008
363aAnnual Return
Accounts With Accounts Type Full
21 October 2008
AAAnnual Accounts
Legacy
5 December 2007
363aAnnual Return
Accounts With Accounts Type Full
2 December 2007
AAAnnual Accounts
Legacy
17 September 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
14 September 2007
AAAnnual Accounts
Legacy
24 August 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
20 February 2007
AAAnnual Accounts
Legacy
14 February 2007
288bResignation of Director or Secretary
Legacy
11 December 2006
363aAnnual Return
Legacy
29 November 2006
88(2)O88(2)O
Legacy
29 November 2006
88(2)O88(2)O
Legacy
8 March 2006
288aAppointment of Director or Secretary
Legacy
8 March 2006
288aAppointment of Director or Secretary
Legacy
8 March 2006
288bResignation of Director or Secretary
Resolution
8 February 2006
RESOLUTIONSResolutions
Resolution
8 February 2006
RESOLUTIONSResolutions
Resolution
8 February 2006
RESOLUTIONSResolutions
Legacy
21 January 2006
363aAnnual Return
Legacy
16 January 2006
288aAppointment of Director or Secretary
Legacy
16 January 2006
288bResignation of Director or Secretary
Legacy
28 October 2005
244244
Accounts With Accounts Type Group
22 August 2005
AAAnnual Accounts
Legacy
12 July 2005
287Change of Registered Office
Legacy
4 January 2005
363sAnnual Return (shuttle)
Legacy
22 September 2004
244244
Legacy
31 August 2004
288aAppointment of Director or Secretary
Legacy
31 August 2004
288bResignation of Director or Secretary
Legacy
15 March 2004
288aAppointment of Director or Secretary
Legacy
15 March 2004
288aAppointment of Director or Secretary
Legacy
15 March 2004
288aAppointment of Director or Secretary
Legacy
15 March 2004
288bResignation of Director or Secretary
Legacy
3 March 2004
288bResignation of Director or Secretary
Legacy
3 March 2004
287Change of Registered Office
Legacy
17 December 2003
363aAnnual Return
Legacy
3 December 2003
88(2)R88(2)R
Legacy
3 December 2003
123Notice of Increase in Nominal Capital
Resolution
3 December 2003
RESOLUTIONSResolutions
Resolution
27 November 2003
RESOLUTIONSResolutions
Resolution
27 November 2003
RESOLUTIONSResolutions
Legacy
22 April 2003
88(2)R88(2)R
Legacy
22 April 2003
123Notice of Increase in Nominal Capital
Resolution
22 April 2003
RESOLUTIONSResolutions
Resolution
22 April 2003
RESOLUTIONSResolutions
Legacy
17 February 2003
288bResignation of Director or Secretary
Legacy
17 February 2003
288bResignation of Director or Secretary
Legacy
17 February 2003
288aAppointment of Director or Secretary
Legacy
17 February 2003
288aAppointment of Director or Secretary
Legacy
17 February 2003
288aAppointment of Director or Secretary
Legacy
9 February 2003
225Change of Accounting Reference Date
Certificate Change Of Name Company
4 February 2003
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
28 November 2002
NEWINCIncorporation