Background WavePink WaveYellow Wave

SYNERGY SUNRISE (WELLINGTON ROW) LIMITED (05207667)

SYNERGY SUNRISE (WELLINGTON ROW) LIMITED (05207667) is an active UK company. incorporated on 17 August 2004. with registered office in London. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate. SYNERGY SUNRISE (WELLINGTON ROW) LIMITED has been registered for 21 years. Current directors include MACLAREN, Andrew John Duncan.

Company Number
05207667
Status
active
Type
ltd
Incorporated
17 August 2004
Age
21 years
Address
Level 37 22 Bishopsgate, London, EC2N 4BQ
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
MACLAREN, Andrew John Duncan
SIC Codes
68100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SYNERGY SUNRISE (WELLINGTON ROW) LIMITED

SYNERGY SUNRISE (WELLINGTON ROW) LIMITED is an active company incorporated on 17 August 2004 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate. SYNERGY SUNRISE (WELLINGTON ROW) LIMITED was registered 21 years ago.(SIC: 68100)

Status

active

Active since 21 years ago

Company No

05207667

LTD Company

Age

21 Years

Incorporated 17 August 2004

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 29 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Dormant

Next Due

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

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 17 August 2025 (8 months ago)
Submitted on 19 August 2025 (8 months ago)

Next Due

Due by 31 August 2026
For period ending 17 August 2026

Previous Company Names

BROOMCO (3526) LIMITED
From: 17 August 2004To: 13 September 2004
Contact
Address

Level 37 22 Bishopsgate London, EC2N 4BQ,

Previous Addresses

Canada Life Place High Street Potters Bar Hertfordshire EN6 5BA
From: 26 June 2015To: 18 March 2026
2 Rougier Street York YO90 1UU
From: 20 November 2014To: 26 June 2015
Leytonstone House 3 Hanbury Drive Leytonstone London E11 1GA
From: 17 August 2004To: 20 November 2014
Timeline

18 key events • 2004 - 2025

Funding Officers Ownership
Company Founded
Aug 04
Director Left
Apr 12
Loan Cleared
Nov 14
Loan Cleared
Nov 14
Director Left
Nov 14
Director Joined
Nov 14
Director Joined
Nov 14
Director Left
Nov 14
Loan Cleared
May 15
Loan Cleared
May 15
Director Left
Jun 15
Director Left
Jun 15
Director Joined
Jun 15
Director Joined
Jun 15
Owner Exit
Aug 19
Director Left
Jul 20
Director Joined
Mar 21
Director Left
Jan 25
0
Funding
12
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

13

1 Active
12 Resigned

MACLAREN, Andrew John Duncan

Active
22 Bishopsgate, LondonEC2N 4BQ
Born January 1968
Director
Appointed 19 Jan 2021

AVIVA COMPANY SECRETARIAL SERVICES LIMITED

Resigned
1 Undershaft, LondonEC3P 3DQ
Corporate secretary
Appointed 04 Nov 2014
Resigned 12 Jun 2015

DLA SECRETARIAL SERVICES LIMITED

Resigned
Fountain Precinct, SheffieldS1 1RZ
Corporate nominee secretary
Appointed 17 Aug 2004
Resigned 16 Sept 2004

JC SECRETARIES LIMITED

Resigned
55 King Street, ManchesterM2 4LQ
Corporate secretary
Appointed 16 Sept 2004
Resigned 12 Jan 2009

CASS, Gillian Barbara

Resigned
Rougier Street, YorkYO90 1UU
Born March 1976
Director
Appointed 04 Nov 2014
Resigned 12 Jun 2015

KANERICK, Robert Philip

Resigned
201 Goldhurst Terrace, LondonNW6 3ER
Born March 1969
Director
Appointed 16 Sept 2004
Resigned 04 Oct 2014

ROBERTS, Michael Grahame

Resigned
High Street, Potters BarEN6 5BA
Born April 1961
Director
Appointed 12 Jun 2015
Resigned 30 Jun 2020

TAGLIAFERRI, Mark Lee

Resigned
Flat 2, LondonSW3 2RF
Born February 1963
Director
Appointed 16 Sept 2004
Resigned 04 Oct 2014

WHITE, Michael Adam

Resigned
High Street, Potters BarEN6 5BA
Born July 1963
Director
Appointed 12 Jun 2015
Resigned 31 Dec 2024

WHITTON, Robert David

Resigned
Fencepiece Road, ChigwellIG7 5DY
Born October 1962
Director
Appointed 12 Jan 2009
Resigned 10 Apr 2012

AVIVA DIRECTOR SERVICES LIMITED

Resigned
1 Undershaft, LondonEC3P 3DQ
Corporate director
Appointed 04 Nov 2014
Resigned 12 Jun 2015

DLA NOMINEES LIMITED

Resigned
Fountain Precinct, SheffieldS1 1RZ
Corporate nominee director
Appointed 17 Aug 2004
Resigned 16 Sept 2004

DLA SECRETARIAL SERVICES LIMITED

Resigned
Fountain Precinct, SheffieldS1 1RZ
Corporate nominee director
Appointed 17 Aug 2004
Resigned 16 Sept 2004

Persons with significant control

2

1 Active
1 Ceased
High Street, Potters BarEN6 5BA

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Voting rights 75 to 100 percent as firm
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 06 Apr 2016
High Street, Potters BarEN6 5BA

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors as firm
Significant influence or control as firm
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

93

Change Registered Office Address Company With Date Old Address New Address
18 March 2026
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
29 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
19 August 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
3 January 2025
TM01Termination of Director
Accounts With Accounts Type Dormant
26 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
21 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
21 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
22 August 2023
CS01Confirmation Statement
Confirmation Statement With No Updates
25 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
24 February 2022
AAAnnual Accounts
Confirmation Statement With No Updates
18 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
9 July 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
11 March 2021
AP01Appointment of Director
Confirmation Statement With No Updates
18 August 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
2 July 2020
TM01Termination of Director
Accounts With Accounts Type Dormant
2 July 2020
AAAnnual Accounts
Confirmation Statement With No Updates
27 August 2019
CS01Confirmation Statement
Cessation Of A Person With Significant Control
27 August 2019
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Dormant
18 July 2019
AAAnnual Accounts
Confirmation Statement With No Updates
23 August 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
9 July 2018
AAAnnual Accounts
Accounts With Accounts Type Dormant
29 September 2017
AAAnnual Accounts
Notification Of A Person With Significant Control
30 August 2017
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With Updates
30 August 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
22 September 2016
AAAnnual Accounts
Confirmation Statement With Updates
18 August 2016
CS01Confirmation Statement
Change Person Director Company With Change Date
4 April 2016
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
22 September 2015
AR01AR01
Change Sail Address Company With Old Address New Address
22 September 2015
AD02Notification of Single Alternative Inspection Location
Move Registers To Registered Office Company With New Address
22 September 2015
AD04Change of Accounting Records Location
Termination Director Company With Name Termination Date
26 June 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
26 June 2015
TM01Termination of Director
Termination Secretary Company With Name Termination Date
26 June 2015
TM02Termination of Secretary
Appoint Person Director Company With Name Date
26 June 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 June 2015
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
26 June 2015
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
18 June 2015
AAAnnual Accounts
Mortgage Satisfy Charge Full
7 May 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
7 May 2015
MR04Satisfaction of Charge
Change Person Director Company With Change Date
13 March 2015
CH01Change of Director Details
Move Registers To Sail Company With New Address
21 January 2015
AD03Change of Location of Company Records
Change Sail Address Company With New Address
21 January 2015
AD02Notification of Single Alternative Inspection Location
Termination Director Company With Name Termination Date
24 November 2014
TM01Termination of Director
Appoint Corporate Director Company With Name Date
21 November 2014
AP02Appointment of Corporate Director
Appoint Person Director Company With Name Date
21 November 2014
AP01Appointment of Director
Appoint Corporate Secretary Company With Name Date
21 November 2014
AP04Appointment of Corporate Secretary
Change Registered Office Address Company With Date Old Address New Address
20 November 2014
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
20 November 2014
TM01Termination of Director
Mortgage Satisfy Charge Full
6 November 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
6 November 2014
MR04Satisfaction of Charge
Annual Return Company With Made Up Date Full List Shareholders
10 October 2014
AR01AR01
Accounts With Accounts Type Dormant
7 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 November 2013
AR01AR01
Accounts With Accounts Type Dormant
25 February 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 November 2012
AR01AR01
Termination Director Company With Name
19 April 2012
TM01Termination of Director
Accounts With Accounts Type Dormant
23 March 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 September 2011
AR01AR01
Accounts With Accounts Type Dormant
2 February 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 September 2010
AR01AR01
Accounts With Accounts Type Dormant
2 March 2010
AAAnnual Accounts
Legacy
10 September 2009
363aAnnual Return
Accounts With Accounts Type Dormant
2 June 2009
AAAnnual Accounts
Legacy
29 January 2009
288aAppointment of Director or Secretary
Legacy
29 January 2009
287Change of Registered Office
Legacy
29 January 2009
288bResignation of Director or Secretary
Legacy
20 August 2008
363aAnnual Return
Accounts With Accounts Type Dormant
24 April 2008
AAAnnual Accounts
Accounts With Accounts Type Dormant
24 September 2007
AAAnnual Accounts
Legacy
19 September 2007
363sAnnual Return (shuttle)
Legacy
17 November 2006
288cChange of Particulars
Accounts With Accounts Type Dormant
24 October 2006
AAAnnual Accounts
Legacy
8 September 2006
363sAnnual Return (shuttle)
Legacy
29 June 2006
287Change of Registered Office
Legacy
30 March 2006
395Particulars of Mortgage or Charge
Legacy
28 March 2006
395Particulars of Mortgage or Charge
Accounts With Accounts Type Dormant
9 November 2005
AAAnnual Accounts
Legacy
15 September 2005
363sAnnual Return (shuttle)
Memorandum Articles
26 October 2004
MEM/ARTSMEM/ARTS
Resolution
26 October 2004
RESOLUTIONSResolutions
Legacy
19 October 2004
225Change of Accounting Reference Date
Legacy
14 October 2004
395Particulars of Mortgage or Charge
Legacy
14 October 2004
395Particulars of Mortgage or Charge
Legacy
30 September 2004
288aAppointment of Director or Secretary
Legacy
30 September 2004
288aAppointment of Director or Secretary
Legacy
30 September 2004
288aAppointment of Director or Secretary
Legacy
30 September 2004
288bResignation of Director or Secretary
Legacy
30 September 2004
288bResignation of Director or Secretary
Legacy
30 September 2004
288bResignation of Director or Secretary
Legacy
30 September 2004
287Change of Registered Office
Resolution
23 September 2004
RESOLUTIONSResolutions
Certificate Change Of Name Company
13 September 2004
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
17 August 2004
NEWINCIncorporation