Background WavePink WaveYellow Wave

SYNVENTIVE HOLDING LIMITED (04834434)

SYNVENTIVE HOLDING LIMITED (04834434) is an active UK company. incorporated on 16 July 2003. with registered office in Milton Keynes. The company operates in the Manufacturing sector, engaged in unknown sic code (32990). SYNVENTIVE HOLDING LIMITED has been registered for 22 years. Current directors include KENNEDY, Michael Vincent, MCNEILLY, Douglas William.

Company Number
04834434
Status
active
Type
ltd
Incorporated
16 July 2003
Age
22 years
Address
The Pinnacle, Milton Keynes, MK9 1FF
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (32990)
Directors
KENNEDY, Michael Vincent, MCNEILLY, Douglas William
SIC Codes
32990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SYNVENTIVE HOLDING LIMITED

SYNVENTIVE HOLDING LIMITED is an active company incorporated on 16 July 2003 with the registered office located in Milton Keynes. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (32990). SYNVENTIVE HOLDING LIMITED was registered 22 years ago.(SIC: 32990)

Status

active

Active since 22 years ago

Company No

04834434

LTD Company

Age

22 Years

Incorporated 16 July 2003

Size

N/A

Accounts

ARD: 31/12

Overdue

3 months overdue

Last Filed

Made up to 31 December 2023 (2 years ago)
Submitted on 8 May 2025 (11 months ago)
Period: 1 January 2023 - 31 December 2023(13 months)
Type: Full Accounts

Next Due

Due by 31 December 2025
Period: 1 January 2024 - 31 December 2024

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 27 July 2025 (9 months ago)
Submitted on 28 July 2025 (9 months ago)

Next Due

Due by 10 August 2026
For period ending 27 July 2026

Previous Company Names

BECKER LIMITED
From: 16 July 2003To: 12 August 2003
Contact
Address

The Pinnacle 160 Midsummer Boulevard Milton Keynes, MK9 1FF,

Previous Addresses

, C/O C/O Mazars, the Atrium Park Street West, Luton, Bedfordshire, LU1 3BE, United Kingdom
From: 6 July 2010To: 23 August 2012
, Room 213 Avon House Buntsford Drive, Stoke Heath, Bromsgrove, Worcestershire, B60 3AR
From: 16 July 2003To: 6 July 2010
Timeline

16 key events • 2003 - 2024

Funding Officers Ownership
Company Founded
Jul 03
Director Joined
Aug 12
Director Left
Aug 12
Director Left
Dec 12
Director Joined
Jan 13
Director Joined
May 13
Director Left
May 13
Director Joined
Jun 14
Director Left
Jul 15
Director Joined
Oct 15
Director Joined
Feb 19
Director Left
Mar 19
Director Joined
Jul 22
Director Left
Jul 22
Funding Round
Apr 23
Director Left
Apr 24
1
Funding
14
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

21

2 Active
19 Resigned

KENNEDY, Michael Vincent

Active
160 Midsummer Boulevard, Milton KeynesMK9 1FF
Born July 1961
Director
Appointed 29 Sept 2015

MCNEILLY, Douglas William

Active
160 Midsummer Boulevard, Milton KeynesMK9 1FF
Born July 1964
Director
Appointed 02 Jun 2014

DE WIT, Tonnie

Resigned
Goudvink 3, Numansdorp3281 RH
Secretary
Appointed 11 Aug 2003
Resigned 01 Jul 2007

LEVY, Daniel Philip

Resigned
510, Barlow Road, Fairfield
Secretary
Appointed 01 Jun 2007
Resigned 12 Dec 2008

SPORLEDER, Heinrich Christian

Resigned
Meerbusch, Meerbusch
Secretary
Appointed 01 Dec 2008
Resigned 31 Mar 2013

INGLEBY NOMINEES LIMITED

Resigned
55 Colmore Row, BirminghamB3 2AS
Corporate nominee secretary
Appointed 16 Jul 2003
Resigned 11 Aug 2003

BAGCHUS, Lucas Franciscus Simon

Resigned
24837 Bn Breda, Breda
Born January 1972
Director
Appointed 01 Mar 2012
Resigned 14 Dec 2012

CILISSEN, Hubertus Anna Lambertus

Resigned
Chambertinlaan 31, Masstricht
Born July 1949
Director
Appointed 11 Aug 2003
Resigned 02 Aug 2004

DE WIT, Tonnie

Resigned
Goudvink 3, Numansdorp3281 RH
Born September 1961
Director
Appointed 11 Aug 2003
Resigned 01 Jul 2007

DOVEY, Andrew

Resigned
6 Ennerdale Drive, HalesowenB63 1HL
Born February 1962
Director
Appointed 01 Apr 2004
Resigned 02 Oct 2007

FRANCIS, Sharon Lee

Resigned
Merryall Road, New Milford
Born August 1957
Director
Appointed 05 Apr 2008
Resigned 01 Sept 2008

HARTMANS, Friso

Resigned
Merwestraat 24,, Sliedrecht
Born September 1972
Director
Appointed 01 Aug 2008
Resigned 08 Dec 2008

KUNTZ, John-Peter

Resigned
24 A. Vanostadestraat, Papandrecht
Born January 1966
Director
Appointed 01 Sept 2007
Resigned 01 Sept 2008

LEVY, Daniel Philip

Resigned
510, Barlow Road, Fairfield
Born August 1948
Director
Appointed 01 Jun 2007
Resigned 12 Dec 2008

MARSHALL, Gregory Allan

Resigned
Unit 4 Grosvenor Business Centre, EveshamWR11 1GS
Born July 1970
Director
Appointed 14 Dec 2012
Resigned 27 Mar 2015

PEYA, Klaus-Peter

Resigned
The Pinnacle, Milton KeynesMK9 1FF
Born March 1984
Director
Appointed 31 Dec 2018
Resigned 30 Jun 2022

SCHÄFER, Christian Georg, Dr.

Resigned
160 Midsummer Boulevard, Milton KeynesMK9 1FF
Born September 1978
Director
Appointed 30 Jun 2022
Resigned 10 Aug 2023

SPORLEDER, Heinrich Christian

Resigned
Meerbusch, Meerbusch
Born December 1961
Director
Appointed 01 Dec 2008
Resigned 30 Apr 2013

ULERY, Jason Todd

Resigned
Centennial Drive, Ma 01960
Born March 1975
Director
Appointed 31 Mar 2013
Resigned 31 Dec 2018

VAN RIJN, Franciscus Martinus Johannes

Resigned
Daalakker 9, 4854, Ac Bavel
Born July 1959
Director
Appointed 01 Oct 2007
Resigned 01 Mar 2012

INGLEBY HOLDINGS LIMITED

Resigned
55 Colmore Row, BirminghamB3 2AS
Corporate nominee director
Appointed 16 Jul 2003
Resigned 11 Aug 2003

Persons with significant control

1

Main Street, Bristol Connecticut06010

Nature of Control

Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

114

Confirmation Statement With No Updates
28 July 2025
CS01Confirmation Statement
Gazette Filings Brought Up To Date
10 May 2025
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Full
8 May 2025
AAAnnual Accounts
Gazette Notice Compulsory
4 March 2025
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
29 July 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
25 April 2024
TM01Termination of Director
Gazette Filings Brought Up To Date
16 March 2024
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Full
13 March 2024
AAAnnual Accounts
Gazette Notice Compulsory
12 March 2024
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With Updates
27 July 2023
CS01Confirmation Statement
Resolution
19 April 2023
RESOLUTIONSResolutions
Capital Allotment Shares
5 April 2023
SH01Allotment of Shares
Accounts With Accounts Type Full
1 February 2023
AAAnnual Accounts
Confirmation Statement With No Updates
8 August 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
14 July 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 July 2022
TM01Termination of Director
Accounts With Accounts Type Full
19 November 2021
AAAnnual Accounts
Confirmation Statement With No Updates
5 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
4 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
17 August 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
9 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
5 August 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
18 March 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
6 February 2019
AP01Appointment of Director
Accounts With Accounts Type Full
5 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
31 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
4 October 2017
AAAnnual Accounts
Confirmation Statement With No Updates
6 September 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
7 April 2017
AAAnnual Accounts
Administrative Restoration Company
7 April 2017
RT01RT01
Gazette Dissolved Compulsory
21 February 2017
GAZ2Second Gazette Notice for Compulsory Strike Off
Gazette Notice Compulsory
6 December 2016
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With Updates
15 August 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
14 October 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
9 October 2015
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
21 July 2015
AR01AR01
Termination Director Company With Name Termination Date
21 July 2015
TM01Termination of Director
Accounts With Accounts Type Full
7 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 July 2014
AR01AR01
Appoint Person Director Company With Name
23 June 2014
AP01Appointment of Director
Accounts With Accounts Type Full
2 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 July 2013
AR01AR01
Termination Director Company With Name
28 May 2013
TM01Termination of Director
Appoint Person Director Company With Name
22 May 2013
AP01Appointment of Director
Termination Secretary Company With Name
16 April 2013
TM02Termination of Secretary
Appoint Person Director Company With Name
10 January 2013
AP01Appointment of Director
Termination Director Company With Name
27 December 2012
TM01Termination of Director
Resolution
27 December 2012
RESOLUTIONSResolutions
Accounts With Accounts Type Full
10 October 2012
AAAnnual Accounts
Legacy
19 September 2012
MG02MG02
Legacy
19 September 2012
MG02MG02
Legacy
19 September 2012
MG02MG02
Legacy
19 September 2012
MG02MG02
Appoint Person Director Company With Name
28 August 2012
AP01Appointment of Director
Termination Director Company With Name
28 August 2012
TM01Termination of Director
Change Registered Office Address Company With Date Old Address
23 August 2012
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
17 July 2012
AR01AR01
Accounts With Accounts Type Full
3 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 July 2011
AR01AR01
Legacy
17 May 2011
MG01MG01
Accounts With Accounts Type Full
5 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 July 2010
AR01AR01
Move Registers To Sail Company
27 July 2010
AD03Change of Location of Company Records
Change Person Director Company With Change Date
27 July 2010
CH01Change of Director Details
Change Sail Address Company
27 July 2010
AD02Notification of Single Alternative Inspection Location
Change Registered Office Address Company With Date Old Address
6 July 2010
AD01Change of Registered Office Address
Accounts With Accounts Type Full
12 November 2009
AAAnnual Accounts
Resolution
9 October 2009
RESOLUTIONSResolutions
Legacy
5 August 2009
363aAnnual Return
Legacy
13 February 2009
287Change of Registered Office
Legacy
30 January 2009
288bResignation of Director or Secretary
Legacy
29 January 2009
288aAppointment of Director or Secretary
Legacy
29 January 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Full
2 November 2008
AAAnnual Accounts
Legacy
7 October 2008
288aAppointment of Director or Secretary
Legacy
3 October 2008
288bResignation of Director or Secretary
Legacy
3 October 2008
288bResignation of Director or Secretary
Legacy
10 September 2008
288aAppointment of Director or Secretary
Legacy
22 July 2008
363aAnnual Return
Accounts With Accounts Type Full
1 July 2008
AAAnnual Accounts
Accounts With Accounts Type Full
1 July 2008
AAAnnual Accounts
Accounts With Accounts Type Full
1 July 2008
AAAnnual Accounts
Legacy
17 April 2008
288aAppointment of Director or Secretary
Legacy
1 February 2008
395Particulars of Mortgage or Charge
Legacy
24 January 2008
288aAppointment of Director or Secretary
Legacy
19 October 2007
288bResignation of Director or Secretary
Legacy
10 September 2007
288aAppointment of Director or Secretary
Legacy
22 August 2007
363sAnnual Return (shuttle)
Legacy
17 August 2007
288aAppointment of Director or Secretary
Legacy
19 July 2007
288bResignation of Director or Secretary
Legacy
19 July 2007
288bResignation of Director or Secretary
Legacy
1 August 2006
363sAnnual Return (shuttle)
Legacy
13 September 2005
403aParticulars of Charge Subject to s859A
Legacy
13 September 2005
403aParticulars of Charge Subject to s859A
Legacy
15 August 2005
395Particulars of Mortgage or Charge
Legacy
15 August 2005
395Particulars of Mortgage or Charge
Legacy
11 August 2005
363sAnnual Return (shuttle)
Legacy
16 May 2005
244244
Legacy
24 December 2004
288bResignation of Director or Secretary
Legacy
26 August 2004
363sAnnual Return (shuttle)
Legacy
26 April 2004
288aAppointment of Director or Secretary
Resolution
16 April 2004
RESOLUTIONSResolutions
Legacy
27 January 2004
353353
Resolution
8 September 2003
RESOLUTIONSResolutions
Legacy
5 September 2003
395Particulars of Mortgage or Charge
Legacy
5 September 2003
395Particulars of Mortgage or Charge
Legacy
22 August 2003
288aAppointment of Director or Secretary
Legacy
22 August 2003
288aAppointment of Director or Secretary
Legacy
22 August 2003
288bResignation of Director or Secretary
Legacy
22 August 2003
287Change of Registered Office
Legacy
22 August 2003
225Change of Accounting Reference Date
Legacy
22 August 2003
288bResignation of Director or Secretary
Certificate Change Of Name Company
12 August 2003
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
16 July 2003
NEWINCIncorporation