Background WavePink WaveYellow Wave

SYNARBOR LIMITED (05064012)

SYNARBOR LIMITED (05064012) is an active UK company. incorporated on 4 March 2004. with registered office in Sheffield. The company operates in the Administrative and Support Service Activities sector, engaged in temporary employment agency activities. SYNARBOR LIMITED has been registered for 22 years.

Company Number
05064012
Status
active
Type
ltd
Incorporated
4 March 2004
Age
22 years
Address
Second Floor Sir Wilfrid Newton House Thorncliffe Park, Sheffield, S35 2PH
Industry Sector
Administrative and Support Service Activities
Business Activity
Temporary employment agency activities
SIC Codes
78200

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SYNARBOR LIMITED

SYNARBOR LIMITED is an active company incorporated on 4 March 2004 with the registered office located in Sheffield. The company operates in the Administrative and Support Service Activities sector, specifically engaged in temporary employment agency activities. SYNARBOR LIMITED was registered 22 years ago.(SIC: 78200)

Status

active

Active since 22 years ago

Company No

05064012

LTD Company

Age

22 Years

Incorporated 4 March 2004

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 7 October 2025 (5 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

17 days left

Last Filed

Made up to 2 April 2025 (11 months ago)
Submitted on 2 April 2025 (11 months ago)

Next Due

Due by 16 April 2026
For period ending 2 April 2026

Previous Company Names

SYNARBOR PLC
From: 19 October 2007To: 4 September 2015
PUBLIC RECRUITMENT GROUP PLC
From: 20 April 2004To: 19 October 2007
PINCO 2099 LIMITED
From: 4 March 2004To: 20 April 2004
Contact
Address

Second Floor Sir Wilfrid Newton House Thorncliffe Park Chapeltown Sheffield, S35 2PH,

Timeline

37 key events • 2004 - 2024

Funding Officers Ownership
Company Founded
Mar 04
Director Left
Apr 13
Loan Cleared
Mar 15
Loan Cleared
Mar 15
Director Joined
Aug 15
Director Joined
Aug 15
Director Joined
Aug 15
Director Joined
Aug 15
Director Left
Aug 15
Director Left
Aug 15
Loan Secured
Sept 15
Director Left
Nov 15
Director Joined
Nov 15
Director Left
Dec 15
Loan Cleared
Jan 16
Loan Cleared
Jan 16
Loan Cleared
Jan 16
Director Left
Nov 16
Director Left
Nov 16
Director Joined
Nov 16
Director Left
Jun 17
Director Joined
Jun 17
Director Left
Apr 19
Loan Secured
Jan 20
Director Joined
Feb 20
Director Left
Jul 20
Loan Secured
Oct 20
Loan Secured
Oct 20
Loan Secured
Aug 21
Loan Secured
Jul 22
Loan Cleared
Jul 24
Loan Cleared
Jul 24
Loan Cleared
Jul 24
Loan Cleared
Jul 24
Loan Cleared
Jul 24
Loan Cleared
Jul 24
Loan Secured
Jul 24
0
Funding
18
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

0

Fundings
Financials
Latest Activities

Filing History

200

Accounts With Accounts Type Full
7 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
2 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
11 October 2024
AAAnnual Accounts
Mortgage Satisfy Charge Full
19 July 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
19 July 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
19 July 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
19 July 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
19 July 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
19 July 2024
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
19 July 2024
MR01Registration of a Charge
Confirmation Statement With No Updates
7 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
7 October 2023
AAAnnual Accounts
Change Person Secretary Company With Change Date
24 September 2023
CH03Change of Secretary Details
Confirmation Statement With No Updates
3 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
7 October 2022
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
20 July 2022
MR01Registration of a Charge
Confirmation Statement With No Updates
6 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
8 October 2021
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
27 August 2021
MR01Registration of a Charge
Accounts With Accounts Type Full
23 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
20 April 2021
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
7 October 2020
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
7 October 2020
MR01Registration of a Charge
Termination Director Company With Name Termination Date
3 July 2020
TM01Termination of Director
Confirmation Statement With No Updates
26 May 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
12 February 2020
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
31 January 2020
MR01Registration of a Charge
Accounts With Accounts Type Full
10 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
30 April 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
24 April 2019
TM01Termination of Director
Accounts With Accounts Type Full
24 July 2018
AAAnnual Accounts
Confirmation Statement With No Updates
23 May 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
18 October 2017
CH01Change of Director Details
Accounts With Accounts Type Full
5 October 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
15 June 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
15 June 2017
AP01Appointment of Director
Confirmation Statement With Updates
11 May 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
23 November 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 November 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
8 November 2016
TM01Termination of Director
Accounts With Accounts Type Full
1 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 May 2016
AR01AR01
Mortgage Satisfy Charge Full
13 January 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
13 January 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
13 January 2016
MR04Satisfaction of Charge
Termination Director Company With Name Termination Date
8 December 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
1 December 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
1 December 2015
AP01Appointment of Director
Resolution
23 September 2015
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
18 September 2015
MR01Registration of a Charge
Statement Of Companys Objects
15 September 2015
CC04CC04
Certificate Re Registration Public Limited Company To Private
4 September 2015
CERT10CERT10
Re Registration Memorandum Articles
4 September 2015
MARMAR
Resolution
4 September 2015
RESOLUTIONSResolutions
Reregistration Public To Private Company
4 September 2015
RR02RR02
Appoint Person Director Company With Name Date
26 August 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 August 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 August 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 August 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
26 August 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
26 August 2015
TM01Termination of Director
Accounts With Accounts Type Group
30 June 2015
AAAnnual Accounts
Resolution
30 June 2015
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
22 May 2015
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
8 May 2015
AR01AR01
Mortgage Satisfy Charge Full
26 March 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
26 March 2015
MR04Satisfaction of Charge
Accounts With Accounts Type Group
30 June 2014
AAAnnual Accounts
Resolution
30 June 2014
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
24 April 2014
AR01AR01
Accounts With Accounts Type Group
3 July 2013
AAAnnual Accounts
Resolution
3 July 2013
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
22 May 2013
AR01AR01
Termination Director Company With Name
15 April 2013
TM01Termination of Director
Change Person Director Company With Change Date
13 December 2012
CH01Change of Director Details
Accounts With Accounts Type Group
2 July 2012
AAAnnual Accounts
Resolution
2 July 2012
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
4 May 2012
AR01AR01
Resolution
22 June 2011
RESOLUTIONSResolutions
Accounts With Accounts Type Group
22 June 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 April 2011
AR01AR01
Legacy
22 March 2011
MG01MG01
Resolution
13 July 2010
RESOLUTIONSResolutions
Accounts With Accounts Type Group
7 July 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 April 2010
AR01AR01
Change Person Secretary Company With Change Date
7 April 2010
CH03Change of Secretary Details
Miscellaneous
9 February 2010
MISCMISC
Auditors Resignation Company
28 January 2010
AUDAUD
Change Person Director Company With Change Date
10 November 2009
CH01Change of Director Details
Legacy
8 August 2009
287Change of Registered Office
Resolution
6 August 2009
RESOLUTIONSResolutions
Accounts With Accounts Type Group
30 June 2009
AAAnnual Accounts
Legacy
15 April 2009
363aAnnual Return
Legacy
13 February 2009
353a353a
Legacy
20 January 2009
353353
Legacy
13 November 2008
395Particulars of Mortgage or Charge
Memorandum Articles
10 November 2008
MEM/ARTSMEM/ARTS
Resolution
10 November 2008
RESOLUTIONSResolutions
Resolution
7 November 2008
RESOLUTIONSResolutions
Resolution
28 May 2008
RESOLUTIONSResolutions
Accounts With Accounts Type Group
7 May 2008
AAAnnual Accounts
Legacy
22 April 2008
363sAnnual Return (shuttle)
Legacy
26 February 2008
288aAppointment of Director or Secretary
Legacy
19 February 2008
288bResignation of Director or Secretary
Certificate Change Of Name Company
19 October 2007
CERTNMCertificate of Incorporation on Change of Name
Legacy
2 October 2007
288bResignation of Director or Secretary
Legacy
3 July 2007
288aAppointment of Director or Secretary
Legacy
18 June 2007
88(2)R88(2)R
Legacy
15 June 2007
288aAppointment of Director or Secretary
Legacy
15 June 2007
288bResignation of Director or Secretary
Legacy
8 June 2007
123Notice of Increase in Nominal Capital
Resolution
8 June 2007
RESOLUTIONSResolutions
Resolution
8 June 2007
RESOLUTIONSResolutions
Resolution
8 June 2007
RESOLUTIONSResolutions
Legacy
8 June 2007
288bResignation of Director or Secretary
Legacy
23 May 2007
288bResignation of Director or Secretary
Legacy
23 May 2007
288aAppointment of Director or Secretary
Resolution
14 May 2007
RESOLUTIONSResolutions
Resolution
14 May 2007
RESOLUTIONSResolutions
Accounts With Accounts Type Group
13 April 2007
AAAnnual Accounts
Legacy
29 March 2007
363sAnnual Return (shuttle)
Legacy
21 March 2007
403aParticulars of Charge Subject to s859A
Legacy
20 January 2007
88(2)R88(2)R
Legacy
16 January 2007
288aAppointment of Director or Secretary
Legacy
16 January 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Group
10 July 2006
AAAnnual Accounts
Resolution
7 June 2006
RESOLUTIONSResolutions
Resolution
7 June 2006
RESOLUTIONSResolutions
Legacy
5 May 2006
403aParticulars of Charge Subject to s859A
Legacy
5 May 2006
403aParticulars of Charge Subject to s859A
Legacy
5 May 2006
403aParticulars of Charge Subject to s859A
Legacy
28 April 2006
395Particulars of Mortgage or Charge
Legacy
28 April 2006
395Particulars of Mortgage or Charge
Legacy
28 April 2006
395Particulars of Mortgage or Charge
Legacy
28 March 2006
363sAnnual Return (shuttle)
Legacy
20 March 2006
88(2)R88(2)R
Resolution
8 March 2006
RESOLUTIONSResolutions
Legacy
3 March 2006
288cChange of Particulars
Legacy
21 February 2006
88(2)R88(2)R
Legacy
4 November 2005
288bResignation of Director or Secretary
Statement Of Affairs
4 November 2005
SASA
Legacy
4 November 2005
88(2)R88(2)R
Accounts With Accounts Type Group
6 July 2005
AAAnnual Accounts
Resolution
27 May 2005
RESOLUTIONSResolutions
Resolution
27 May 2005
RESOLUTIONSResolutions
Resolution
27 May 2005
RESOLUTIONSResolutions
Legacy
19 April 2005
363sAnnual Return (shuttle)
Legacy
17 January 2005
288aAppointment of Director or Secretary
Legacy
2 December 2004
88(2)R88(2)R
Legacy
15 October 2004
288aAppointment of Director or Secretary
Legacy
1 October 2004
123Notice of Increase in Nominal Capital
Resolution
1 October 2004
RESOLUTIONSResolutions
Resolution
1 October 2004
RESOLUTIONSResolutions
Resolution
1 October 2004
RESOLUTIONSResolutions
Legacy
30 September 2004
88(2)R88(2)R
Legacy
21 September 2004
88(2)R88(2)R
Legacy
21 September 2004
88(2)R88(2)R
Legacy
9 September 2004
395Particulars of Mortgage or Charge
Legacy
9 September 2004
395Particulars of Mortgage or Charge
Statement Of Affairs
8 September 2004
SASA
Legacy
8 September 2004
88(2)R88(2)R
Legacy
28 August 2004
395Particulars of Mortgage or Charge
Legacy
12 August 2004
123Notice of Increase in Nominal Capital
Legacy
21 July 2004
88(2)R88(2)R
Legacy
15 July 2004
288bResignation of Director or Secretary
Legacy
2 July 2004
288bResignation of Director or Secretary
Legacy
2 July 2004
288aAppointment of Director or Secretary
Legacy
15 June 2004
88(2)R88(2)R
Legacy
11 June 2004
353a353a
Legacy
9 June 2004
395Particulars of Mortgage or Charge
Legacy
6 May 2004
PROSPPROSP
Legacy
30 April 2004
288aAppointment of Director or Secretary
Legacy
27 April 2004
288bResignation of Director or Secretary
Legacy
27 April 2004
288aAppointment of Director or Secretary
Certificate Change Of Name Re Registration Private To Public Limited Company
20 April 2004
CERT7CERT7
Re Registration Memorandum Articles
20 April 2004
MARMAR
Legacy
20 April 2004
43(3)e43(3)e
Accounts Balance Sheet
20 April 2004
BSBS
Auditors Statement
20 April 2004
AUDSAUDS
Auditors Report
20 April 2004
AUDRAUDR
Legacy
20 April 2004
43(3)43(3)
Resolution
20 April 2004
RESOLUTIONSResolutions
Resolution
20 April 2004
RESOLUTIONSResolutions
Resolution
20 April 2004
RESOLUTIONSResolutions
Resolution
20 April 2004
RESOLUTIONSResolutions
Resolution
20 April 2004
RESOLUTIONSResolutions
Resolution
20 April 2004
RESOLUTIONSResolutions
Legacy
16 April 2004
288aAppointment of Director or Secretary
Legacy
16 April 2004
288aAppointment of Director or Secretary
Legacy
7 April 2004
288bResignation of Director or Secretary
Legacy
7 April 2004
288bResignation of Director or Secretary
Legacy
7 April 2004
287Change of Registered Office
Legacy
7 April 2004
225Change of Accounting Reference Date
Legacy
7 April 2004
123Notice of Increase in Nominal Capital
Resolution
7 April 2004
RESOLUTIONSResolutions
Resolution
7 April 2004
RESOLUTIONSResolutions
Resolution
7 April 2004
RESOLUTIONSResolutions
Resolution
7 April 2004
RESOLUTIONSResolutions
Resolution
7 April 2004
RESOLUTIONSResolutions
Incorporation Company
4 March 2004
NEWINCIncorporation