Background WavePink WaveYellow Wave

SYNERGY COMPLIANCE LIMITED (04835772)

SYNERGY COMPLIANCE LIMITED (04835772) is an active UK company. incorporated on 17 July 2003. with registered office in Stansted. The company operates in the Other Service Activities sector, engaged in activities of other membership organisations n.e.c.. SYNERGY COMPLIANCE LIMITED has been registered for 22 years. Current directors include GOUGH, William John, HARRISON, David George, MOSTARI, Andrew and 1 others.

Company Number
04835772
Status
active
Type
ltd
Incorporated
17 July 2003
Age
22 years
Address
Waterloo House Unit 27 M11 Business Link, Stansted, CM24 8GF
Industry Sector
Other Service Activities
Business Activity
Activities of other membership organisations n.e.c.
Directors
GOUGH, William John, HARRISON, David George, MOSTARI, Andrew, VAN DANZIG, Paul Barry
SIC Codes
94990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SYNERGY COMPLIANCE LIMITED

SYNERGY COMPLIANCE LIMITED is an active company incorporated on 17 July 2003 with the registered office located in Stansted. The company operates in the Other Service Activities sector, specifically engaged in activities of other membership organisations n.e.c.. SYNERGY COMPLIANCE LIMITED was registered 22 years ago.(SIC: 94990)

Status

active

Active since 22 years ago

Company No

04835772

LTD Company

Age

22 Years

Incorporated 17 July 2003

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 22 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Small Company

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 17 July 2025 (9 months ago)
Submitted on 30 July 2025 (9 months ago)

Next Due

Due by 31 July 2026
For period ending 17 July 2026

Previous Company Names

EASI-PACK LIMITED
From: 17 July 2003To: 22 August 2003
Contact
Address

Waterloo House Unit 27 M11 Business Link Parsonage Lane Stansted, CM24 8GF,

Previous Addresses

The Mill House Market Place Houghton Le Spring Tyne and Wear DH5 8AH
From: 2 February 2010To: 14 March 2022
St Olaves, 23 Church Street Houghton Le Spring Tyne & Wear DH5 8AA
From: 17 July 2003To: 2 February 2010
Timeline

16 key events • 2003 - 2025

Funding Officers Ownership
Company Founded
Jul 03
Director Joined
Apr 17
Loan Cleared
Jan 21
Director Left
Mar 22
Director Left
Mar 22
Owner Exit
Mar 22
Owner Exit
Mar 22
Director Joined
Mar 22
Loan Secured
Jan 23
Owner Exit
May 23
Director Joined
Sept 24
Director Joined
Sept 24
Loan Secured
Sept 24
Director Joined
Sept 25
Director Joined
Sept 25
Director Left
Oct 25
0
Funding
9
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

13

4 Active
9 Resigned

GOUGH, William John

Active
Parsonage Lane, StanstedCM24 8GF
Born December 1975
Director
Appointed 23 Sept 2025

HARRISON, David George

Active
Parsonage Lane, StanstedCM24 8GF
Born April 1988
Director
Appointed 12 Sept 2024

MOSTARI, Andrew

Active
Parsonage Lane, StanstedCM24 8GF
Born January 1977
Director
Appointed 23 Sept 2025

VAN DANZIG, Paul Barry

Active
Parsonage Lane, StanstedCM24 8GF
Born September 1971
Director
Appointed 12 Sept 2024

CULLIS, Lynne Anne

Resigned
Parsonage Lane, StanstedCM24 8GF
Secretary
Appointed 11 Mar 2022
Resigned 02 Oct 2025

PECK, Vicki Elizabeth

Resigned
St Olaves, Houghton Le SpringDH5 8AA
Secretary
Appointed 17 Jul 2003
Resigned 11 Sept 2003

THOMPSON, Peter John

Resigned
Market Place, Houghton Le SpringDH5 8AH
Secretary
Appointed 11 Sept 2003
Resigned 11 Mar 2022

YORK PLACE COMPANY SECRETARIES LIMITED

Resigned
12 York Place, LeedsLS1 2DS
Corporate nominee secretary
Appointed 17 Jul 2003
Resigned 17 Jul 2003

CULLIS, Lynne Anne

Resigned
Parsonage Lane, StanstedCM24 8GF
Born May 1969
Director
Appointed 11 Mar 2022
Resigned 02 Oct 2025

PECK, Vicki Elizabeth

Resigned
Market Place, Houghton Le SpringDH5 8AH
Born December 1964
Director
Appointed 11 Sept 2003
Resigned 11 Mar 2022

THOMPSON, Peter John

Resigned
Market Place, Houghton Le SpringDH5 8AH
Born March 1957
Director
Appointed 06 Apr 2017
Resigned 11 Mar 2022

THOMPSON, Peter John

Resigned
St Olaves, Houghton Le SpringDH5 8AA
Born March 1957
Director
Appointed 17 Jul 2003
Resigned 11 Sept 2003

YORK PLACE COMPANY NOMINEES LIMITED

Resigned
12 York Place, LeedsLS1 2DS
Corporate nominee director
Appointed 17 Jul 2003
Resigned 17 Jul 2003

Persons with significant control

4

1 Active
3 Ceased
Unit 27 M11 Business Link, StanstedCM24 8GF

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 19 May 2023
Parsonage Lane, StanstedCM24 8GF

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 11 Mar 2022
Ceased 19 May 2023

Ms Vicki Elizabeth Peck

Ceased
Market Place, Houghton Le SpringDH5 8AH
Born December 1964

Nature of Control

Ownership of shares 75 to 100 percent
Notified 17 Jul 2016
Ceased 11 Mar 2022

Mr Peter John Thompson

Ceased
Market Place, Houghton Le SpringDH5 8AH
Born March 1957

Nature of Control

Significant influence or control
Notified 17 Jul 2016
Ceased 11 Mar 2022
Fundings
Financials
Latest Activities

Filing History

84

Termination Director Company With Name Termination Date
2 October 2025
TM01Termination of Director
Termination Secretary Company With Name Termination Date
2 October 2025
TM02Termination of Secretary
Appoint Person Director Company With Name Date
24 September 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 September 2025
AP01Appointment of Director
Accounts With Accounts Type Small
22 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
30 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
11 October 2024
AAAnnual Accounts
Mortgage Charge Whole Release With Charge Number
10 October 2024
MR05Certification of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
1 October 2024
MR01Registration of a Charge
Resolution
19 September 2024
RESOLUTIONSResolutions
Memorandum Articles
19 September 2024
MAMA
Appoint Person Director Company With Name Date
17 September 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 September 2024
AP01Appointment of Director
Confirmation Statement With No Updates
20 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
10 January 2024
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
25 September 2023
AAAnnual Accounts
Confirmation Statement With Updates
10 August 2023
CS01Confirmation Statement
Notification Of A Person With Significant Control
25 May 2023
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
25 May 2023
PSC07Cessation of Relevant Legal Entity PSC
Mortgage Create With Deed With Charge Number Charge Creation Date
31 January 2023
MR01Registration of a Charge
Confirmation Statement With Updates
14 September 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
15 March 2022
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
14 March 2022
AP03Appointment of Secretary
Notification Of A Person With Significant Control
14 March 2022
PSC02Notification of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
14 March 2022
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
14 March 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
14 March 2022
TM01Termination of Director
Cessation Of A Person With Significant Control
14 March 2022
PSC07Cessation of Relevant Legal Entity PSC
Termination Secretary Company With Name Termination Date
14 March 2022
TM02Termination of Secretary
Cessation Of A Person With Significant Control
14 March 2022
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
30 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
31 July 2021
CS01Confirmation Statement
Mortgage Satisfy Charge Full
20 January 2021
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
8 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
23 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
31 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
15 August 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 September 2017
AAAnnual Accounts
Confirmation Statement With No Updates
7 August 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
6 April 2017
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
22 March 2017
AAAnnual Accounts
Confirmation Statement With Updates
15 August 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
28 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 August 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
26 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 July 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
25 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 July 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 August 2012
AR01AR01
Change Person Director Company With Change Date
13 August 2012
CH01Change of Director Details
Change Person Secretary Company With Change Date
13 August 2012
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Small
28 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 September 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 July 2010
AR01AR01
Change Registered Office Address Company With Date Old Address
2 February 2010
AD01Change of Registered Office Address
Change Account Reference Date Company Previous Extended
2 February 2010
AA01Change of Accounting Reference Date
Legacy
19 August 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
31 March 2009
AAAnnual Accounts
Legacy
17 July 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
20 February 2008
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
4 September 2007
AAAnnual Accounts
Legacy
14 August 2007
363aAnnual Return
Accounts With Accounts Type Full
4 August 2006
AAAnnual Accounts
Legacy
31 July 2006
363aAnnual Return
Legacy
5 August 2005
363aAnnual Return
Accounts With Accounts Type Full
9 March 2005
AAAnnual Accounts
Legacy
27 August 2004
363sAnnual Return (shuttle)
Legacy
31 March 2004
395Particulars of Mortgage or Charge
Legacy
20 September 2003
288aAppointment of Director or Secretary
Legacy
20 September 2003
288aAppointment of Director or Secretary
Legacy
20 September 2003
288bResignation of Director or Secretary
Legacy
20 September 2003
288bResignation of Director or Secretary
Legacy
17 September 2003
225Change of Accounting Reference Date
Certificate Change Of Name Company
22 August 2003
CERTNMCertificate of Incorporation on Change of Name
Legacy
24 July 2003
288aAppointment of Director or Secretary
Legacy
24 July 2003
288aAppointment of Director or Secretary
Legacy
24 July 2003
287Change of Registered Office
Legacy
24 July 2003
288bResignation of Director or Secretary
Legacy
24 July 2003
288bResignation of Director or Secretary
Incorporation Company
17 July 2003
NEWINCIncorporation