Background WavePink WaveYellow Wave

SYNERGOS BUSINESS SOLUTIONS LIMITED (05235680)

SYNERGOS BUSINESS SOLUTIONS LIMITED (05235680) is an active UK company. incorporated on 20 September 2004. with registered office in Nottingham. The company operates in the Professional, Scientific and Technical Activities sector, engaged in management consultancy activities other than financial management. SYNERGOS BUSINESS SOLUTIONS LIMITED has been registered for 21 years. Current directors include COLLINS, John Frederick, Dr, COLLINS, Maria Teresa.

Company Number
05235680
Status
active
Type
ltd
Incorporated
20 September 2004
Age
21 years
Address
37 Corve Dale Walk, Nottingham, NG2 6TY
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Management consultancy activities other than financial management
Directors
COLLINS, John Frederick, Dr, COLLINS, Maria Teresa
SIC Codes
70229

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SYNERGOS BUSINESS SOLUTIONS LIMITED

SYNERGOS BUSINESS SOLUTIONS LIMITED is an active company incorporated on 20 September 2004 with the registered office located in Nottingham. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in management consultancy activities other than financial management. SYNERGOS BUSINESS SOLUTIONS LIMITED was registered 21 years ago.(SIC: 70229)

Status

active

Active since 21 years ago

Company No

05235680

LTD Company

Age

21 Years

Incorporated 20 September 2004

Size

N/A

Accounts

ARD: 30/9

Up to Date

10 weeks left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 26 June 2025 (10 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Unaudited Abridged

Next Due

Due by 30 June 2026
Period: 1 October 2024 - 30 September 2025

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 20 September 2025 (7 months ago)
Submitted on 2 October 2025 (6 months ago)

Next Due

Due by 4 October 2026
For period ending 20 September 2026
Contact
Address

37 Corve Dale Walk West Bridgford Nottingham, NG2 6TY,

Previous Addresses

72 Selby Road West Bridgford Nottingham NG2 7BL
From: 8 October 2015To: 5 December 2021
Newstead House, Pelham Road Nottingham Nottinghamshire NG5 1AP
From: 20 September 2004To: 8 October 2015
Timeline

6 key events • 2004 - 2024

Funding Officers Ownership
Company Founded
Sept 04
Director Joined
Nov 19
Funding Round
Sept 22
Funding Round
Sept 22
Funding Round
Sept 22
Funding Round
Jun 24
4
Funding
1
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

4

3 Active
1 Resigned

COLLINS, Maria Teresa

Active
72 Selby Road, NottinghamNG2 7BL
Secretary
Appointed 01 Jan 2005

COLLINS, John Frederick, Dr

Active
Corve Dale Walk, NottinghamNG2 6TY
Born January 1954
Director
Appointed 20 Sept 2004

COLLINS, Maria Teresa

Active
Corve Dale Walk, NottinghamNG2 6TY
Born September 1964
Director
Appointed 25 Nov 2019

DRIVER, Terence Edward

Resigned
7 Villarome, Great YarmouthNR30 5TQ
Secretary
Appointed 20 Sept 2004
Resigned 31 Dec 2004

Persons with significant control

1

Dr John Frederick Collins

Active
Corve Dale Walk, NottinghamNG2 6TY
Born January 1954

Nature of Control

Ownership of shares 75 to 100 percent
Notified 01 Jul 2016
Fundings
Financials
Latest Activities

Filing History

55

Confirmation Statement With Updates
2 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
26 June 2025
AAAnnual Accounts
Confirmation Statement With Updates
1 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
25 June 2024
AAAnnual Accounts
Capital Allotment Shares
10 June 2024
SH01Allotment of Shares
Confirmation Statement With Updates
21 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
30 June 2023
AAAnnual Accounts
Change Person Director Company With Change Date
10 October 2022
CH01Change of Director Details
Confirmation Statement With Updates
29 September 2022
CS01Confirmation Statement
Change To A Person With Significant Control
23 September 2022
PSC04Change of PSC Details
Change Person Director Company With Change Date
23 September 2022
CH01Change of Director Details
Change Person Director Company With Change Date
23 September 2022
CH01Change of Director Details
Capital Allotment Shares
14 September 2022
SH01Allotment of Shares
Capital Allotment Shares
14 September 2022
SH01Allotment of Shares
Capital Allotment Shares
14 September 2022
SH01Allotment of Shares
Accounts With Accounts Type Unaudited Abridged
30 June 2022
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
5 December 2021
AD01Change of Registered Office Address
Confirmation Statement With No Updates
27 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
30 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
1 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
29 June 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
1 December 2019
AP01Appointment of Director
Confirmation Statement With No Updates
20 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 June 2019
AAAnnual Accounts
Confirmation Statement With No Updates
20 September 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 June 2018
AAAnnual Accounts
Confirmation Statement With No Updates
3 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
30 May 2017
AAAnnual Accounts
Confirmation Statement With Updates
2 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
27 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 October 2015
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
8 October 2015
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
23 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 October 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 June 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 December 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
26 June 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 December 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 June 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 November 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
4 July 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 October 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
1 July 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 October 2009
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 July 2009
AAAnnual Accounts
Legacy
21 October 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
23 July 2008
AAAnnual Accounts
Legacy
11 October 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
29 July 2007
AAAnnual Accounts
Legacy
10 December 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
25 July 2006
AAAnnual Accounts
Legacy
7 October 2005
363sAnnual Return (shuttle)
Legacy
12 January 2005
288aAppointment of Director or Secretary
Legacy
5 January 2005
288bResignation of Director or Secretary
Incorporation Company
20 September 2004
NEWINCIncorporation