Background WavePink WaveYellow Wave

TD SYNNEX SUPPLY CHAIN SERVICES LIMITED (04625566)

TD SYNNEX SUPPLY CHAIN SERVICES LIMITED (04625566) is an active UK company. incorporated on 30 December 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 SUPPLY CHAIN SERVICES LIMITED has been registered for 23 years. Current directors include PHILP, Stephen Dennis, Mr., PREDA, Marco.

Company Number
04625566
Status
active
Type
ltd
Incorporated
30 December 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
PHILP, Stephen Dennis, Mr., PREDA, Marco
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TD SYNNEX SUPPLY CHAIN SERVICES LIMITED

TD SYNNEX SUPPLY CHAIN SERVICES LIMITED is an active company incorporated on 30 December 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 SUPPLY CHAIN SERVICES LIMITED was registered 23 years ago.(SIC: 70100)

Status

active

Active since 23 years ago

Company No

04625566

LTD Company

Age

23 Years

Incorporated 30 December 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 26 August 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

9 months left

Last Filed

Made up to 4 January 2026 (3 months ago)
Submitted on 16 January 2026 (3 months ago)

Next Due

Due by 18 January 2027
For period ending 4 January 2027

Previous Company Names

AZLAN LOGISTICS LIMITED
From: 30 December 2002To: 17 October 2022
Contact
Address

Maplewood Crockford Lane Chineham Park Basingstoke, RG24 8YB,

Previous Addresses

Maplewood Crockford Land Chineham Park Basingstoke Hampshire RG24 8YB United Kingdom
From: 17 October 2022To: 17 October 2022
Redwood 2 Crockford Lane Chineham Basingstoke RG24 8WQ England
From: 13 November 2019To: 17 October 2022
Redwood 2 Crockford Lane Chineham Business Park Basingstoke Hampshire England
From: 7 September 2015To: 13 November 2019
Redwood 2 Redwood 2, Crockford Lane Chineham Business Park, Chineham Basingstoke Hampshire RG24 8WQ England
From: 3 September 2015To: 7 September 2015
Lion House 4 Pioneer Business Park Clifton Moor York
From: 30 December 2002To: 3 September 2015
Timeline

35 key events • 2002 - 2024

Funding Officers Ownership
Company Founded
Dec 02
Director Left
Feb 14
Director Left
Feb 14
Director Joined
Jan 15
Director Joined
Jan 15
Director Left
Jan 15
Director Joined
Jan 15
Director Left
Jan 15
Director Left
Aug 15
Director Joined
Jan 16
Director Joined
Jan 16
Director Left
Jan 16
Director Joined
Feb 16
Director Left
Feb 16
Capital Update
Jan 17
Loan Cleared
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
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
Director Left
Jan 24
1
Funding
16
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

27

2 Active
25 Resigned

PHILP, Stephen Dennis, Mr.

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

PREDA, Marco

Active
Crockford Lane, BasingstokeRG24 8YB
Born December 1969
Director
Appointed 01 Dec 2014

AULD, Philip James

Resigned
Crockford Lane, BasingstokeRG24 8WQ
Secretary
Appointed 01 Aug 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
The Fold, DarlingtonDL2 2PB
Secretary
Appointed 01 Mar 2006
Resigned 29 Feb 2008

IZZARD, Nigel John

Resigned
Lion House, Clifton Moor
Secretary
Appointed 24 Dec 2008
Resigned 30 Nov 2014

MARTIN, William Thomas

Resigned
Waevers Wainhill, ChinnorOX9 4AB
Secretary
Appointed 30 Dec 2002
Resigned 29 Aug 2003

OLLIS, Rachel

Resigned
Crockford Lane, Basingstoke
Secretary
Appointed 13 Nov 2013
Resigned 01 Feb 2018

OLLIS, Rachel Anne

Resigned
Stanwell Cottage, NormandyGU3 2AW
Secretary
Appointed 29 Feb 2008
Resigned 24 Dec 2008

STOCKTON, Jill Mary

Resigned
5 Alcot Close, CrowthorneRG45 7NE
Secretary
Appointed 29 Aug 2003
Resigned 13 Aug 2004

AURING, Christian

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

BENNISON, Matthew Edward

Resigned
Studforth House, Aldborough BoroughbridgeYO51 9EX
Born September 1972
Director
Appointed 06 Sept 2004
Resigned 17 Jun 2005

BERTRAM, Peter Michael

Resigned
Torrells Pursers Lane, GuildfordGU5 9RE
Born May 1954
Director
Appointed 30 Dec 2002
Resigned 28 Nov 2003

BOYLE, Andrew Iain

Resigned
28 Woodhill Rise, LeedsLS16 7DB
Born October 1967
Director
Appointed 21 Aug 2003
Resigned 01 Mar 2006

CANO, Nestor

Resigned
Lion House, Clifton Moor
Born March 1964
Director
Appointed 12 Feb 2007
Resigned 24 Nov 2014

CHARTERS, Simon George

Resigned
22 Franklin Road, HarrogateHG1 5EE
Born November 1959
Director
Appointed 21 Aug 2003
Resigned 29 Feb 2008

CONTRERAS, Robert Leonard

Resigned
9 Thorp Arch Park, WetherbyLS23 7AP
Born September 1962
Director
Appointed 08 Jan 2003
Resigned 21 Aug 2003

FORMAN, Stephen Alasdair William

Resigned
15 Saint Peters Avenue, ReadingRG4 7DD
Born February 1952
Director
Appointed 08 Jan 2003
Resigned 17 Jun 2005

GASS, Andrew

Resigned
Crockford Lane, BasingstokeRG24 8YB
Born December 1964
Director
Appointed 31 Jan 2016
Resigned 10 Jan 2024

GASS, Andrew

Resigned
1 Ashdown Way, Henley On ThamesRG9 5WD
Born December 1964
Director
Appointed 01 Jul 2005
Resigned 01 Aug 2006

HODGE, Julian Michael

Resigned
Crockford Lane, Basingstoke
Born July 1970
Director
Appointed 01 Feb 2006
Resigned 31 Jan 2016

HODGE, Julian Michael

Resigned
The Fold, DarlingtonDL2 2PB
Born July 1970
Director
Appointed 01 Feb 2006
Resigned 29 Feb 2008

MCDERMOTT, Peter

Resigned
Lion House, Clifton Moor
Born February 1968
Director
Appointed 01 Dec 2014
Resigned 31 Jul 2015

PREDA, Marco

Resigned
Lion House, Clifton Moor
Born February 1968
Director
Appointed 01 Dec 2014
Resigned 01 Dec 2014

PRYOR JONES, Richard Anthony

Resigned
Littlemead, WinchesterSO22 4NQ
Born January 1963
Director
Appointed 28 Nov 2003
Resigned 30 Jul 2005

RUSSELL, Stephen David

Resigned
Lion House, Clifton Moor
Born April 1965
Director
Appointed 31 Jan 2007
Resigned 14 Oct 2013

TUFFNAIL, Howard

Resigned
Crockford Lane, BasingstokeRG24 8WQ
Born September 1964
Director
Appointed 31 Jan 2016
Resigned 31 Aug 2021

Persons with significant control

1

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 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

150

Confirmation Statement With No Updates
16 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Full
26 August 2025
AAAnnual Accounts
Confirmation Statement With No Updates
15 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
5 September 2024
AAAnnual Accounts
Change Person Director Company With Change Date
29 August 2024
CH01Change of Director Details
Confirmation Statement With No Updates
15 January 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
10 January 2024
TM01Termination of Director
Accounts With Accounts Type Full
9 December 2023
AAAnnual Accounts
Change To A Person With Significant Control
21 March 2023
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Full
2 February 2023
AAAnnual Accounts
Confirmation Statement With No Updates
16 January 2023
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
17 October 2022
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
17 October 2022
AD01Change of Registered Office Address
Certificate Change Of Name Company
17 October 2022
CERTNMCertificate of Incorporation on Change of Name
Change Account Reference Date Company Current Shortened
16 June 2022
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
17 January 2022
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
Accounts With Accounts Type Full
28 October 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
Confirmation Statement With No Updates
25 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
9 February 2021
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
9 July 2020
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
8 July 2020
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
8 July 2020
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
8 July 2020
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
8 July 2020
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
8 July 2020
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
8 July 2020
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
8 July 2020
MR01Registration of a Charge
Mortgage Satisfy Charge Full
16 April 2020
MR04Satisfaction of Charge
Accounts With Accounts Type Full
4 February 2020
AAAnnual Accounts
Confirmation Statement With No Updates
31 January 2020
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
13 November 2019
AD01Change of Registered Office Address
Confirmation Statement With No Updates
4 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
7 September 2018
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
22 August 2018
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
22 August 2018
TM02Termination of Secretary
Confirmation Statement With No Updates
1 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
7 November 2017
AAAnnual Accounts
Capital Statement Capital Company With Date Currency Figure
27 January 2017
SH19Statement of Capital
Legacy
27 January 2017
SH20SH20
Legacy
27 January 2017
CAP-SSCAP-SS
Resolution
27 January 2017
RESOLUTIONSResolutions
Confirmation Statement With Updates
18 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
9 November 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 February 2016
AR01AR01
Termination Director Company With Name Termination Date
24 February 2016
TM01Termination of Director
Appoint Person Director Company With Name
23 February 2016
AP01Appointment of Director
Legacy
23 February 2016
ANNOTATIONANNOTATION
Appoint Person Director Company With Name Date
1 February 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 February 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 February 2016
TM01Termination of Director
Accounts With Accounts Type Full
12 November 2015
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
7 September 2015
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
3 September 2015
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
20 August 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
13 February 2015
AR01AR01
Appoint Person Director Company With Name Date
9 January 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 January 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
7 January 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 January 2015
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
7 January 2015
TM02Termination of Secretary
Termination Director Company With Name Termination Date
7 January 2015
TM01Termination of Director
Accounts With Accounts Type Full
2 December 2014
AAAnnual Accounts
Accounts With Accounts Type Full
9 July 2014
AAAnnual Accounts
Second Filing Of Form With Form Type
17 March 2014
RP04RP04
Appoint Person Secretary Company With Name
11 February 2014
AP03Appointment of Secretary
Termination Director Company With Name
11 February 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
11 February 2014
AR01AR01
Termination Director Company With Name
11 February 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
1 February 2013
AR01AR01
Accounts With Accounts Type Full
5 November 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 January 2012
AR01AR01
Statement Of Companys Objects
14 December 2011
CC04CC04
Resolution
14 December 2011
RESOLUTIONSResolutions
Accounts With Accounts Type Full
4 November 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 January 2011
AR01AR01
Accounts With Accounts Type Full
1 November 2010
AAAnnual Accounts
Change Person Director Company With Change Date
8 September 2010
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
21 January 2010
AR01AR01
Change Person Director Company With Change Date
21 January 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
21 January 2010
CH03Change of Secretary Details
Change Person Director Company With Change Date
21 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
21 January 2010
CH01Change of Director Details
Accounts With Accounts Type Full
24 October 2009
AAAnnual Accounts
Legacy
17 February 2009
288aAppointment of Director or Secretary
Legacy
29 January 2009
363aAnnual Return
Legacy
21 January 2009
288aAppointment of Director or Secretary
Legacy
16 January 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Full
21 October 2008
AAAnnual Accounts
Legacy
8 October 2008
288bResignation of Director or Secretary
Legacy
7 March 2008
288bResignation of Director or Secretary
Legacy
7 March 2008
288aAppointment of Director or Secretary
Legacy
7 March 2008
288bResignation of Director or Secretary
Legacy
11 January 2008
363aAnnual Return
Accounts With Accounts Type Full
2 December 2007
AAAnnual Accounts
Accounts With Accounts Type Full
17 April 2007
AAAnnual Accounts
Legacy
1 April 2007
288aAppointment of Director or Secretary
Legacy
14 February 2007
288bResignation of Director or Secretary
Legacy
14 February 2007
288aAppointment of Director or Secretary
Legacy
12 February 2007
363aAnnual Return
Accounts With Accounts Type Full
29 November 2006
AAAnnual Accounts
Legacy
11 August 2006
288bResignation of Director or Secretary
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
Legacy
31 January 2006
288aAppointment of Director or Secretary
Legacy
4 January 2006
363aAnnual Return
Legacy
28 October 2005
244244
Legacy
12 October 2005
353353
Legacy
9 August 2005
288bResignation of Director or Secretary
Legacy
27 July 2005
288aAppointment of Director or Secretary
Legacy
12 July 2005
287Change of Registered Office
Legacy
25 June 2005
288bResignation of Director or Secretary
Legacy
25 June 2005
288bResignation of Director or Secretary
Legacy
10 February 2005
395Particulars of Mortgage or Charge
Legacy
17 January 2005
363sAnnual Return (shuttle)
Statement Of Affairs
10 January 2005
SASA
Legacy
10 January 2005
88(2)R88(2)R
Legacy
10 January 2005
123Notice of Increase in Nominal Capital
Resolution
10 January 2005
RESOLUTIONSResolutions
Resolution
10 January 2005
RESOLUTIONSResolutions
Resolution
10 January 2005
RESOLUTIONSResolutions
Resolution
10 January 2005
RESOLUTIONSResolutions
Resolution
10 January 2005
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Full
3 December 2004
AAAnnual Accounts
Legacy
21 September 2004
288aAppointment of Director or Secretary
Legacy
31 August 2004
288aAppointment of Director or Secretary
Legacy
31 August 2004
288bResignation of Director or Secretary
Legacy
19 January 2004
363sAnnual Return (shuttle)
Legacy
19 November 2003
288aAppointment of Director or Secretary
Legacy
19 November 2003
288bResignation of Director or Secretary
Legacy
26 September 2003
225Change of Accounting Reference Date
Legacy
3 September 2003
288bResignation of Director or Secretary
Legacy
3 September 2003
288aAppointment of Director or Secretary
Legacy
3 September 2003
288bResignation of Director or Secretary
Legacy
3 September 2003
288aAppointment of Director or Secretary
Legacy
27 August 2003
288aAppointment of Director or Secretary
Legacy
30 January 2003
288aAppointment of Director or Secretary
Legacy
30 January 2003
288aAppointment of Director or Secretary
Incorporation Company
30 December 2002
NEWINCIncorporation