Background WavePink WaveYellow Wave

SYNDICATED OWNERSHIP LIMITED (05256874)

SYNDICATED OWNERSHIP LIMITED (05256874) is an active UK company. incorporated on 12 October 2004. with registered office in 25 St Thomas Street. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. SYNDICATED OWNERSHIP LIMITED has been registered for 21 years. Current directors include MCLAUGHLIN, Seamus Peter.

Company Number
05256874
Status
active
Type
ltd
Incorporated
12 October 2004
Age
21 years
Address
25 St Thomas Street, SO23 9HJ
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
MCLAUGHLIN, Seamus Peter
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SYNDICATED OWNERSHIP LIMITED

SYNDICATED OWNERSHIP LIMITED is an active company incorporated on 12 October 2004 with the registered office located in 25 St Thomas Street. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. SYNDICATED OWNERSHIP LIMITED was registered 21 years ago.(SIC: 82990)

Status

active

Active since 21 years ago

Company No

05256874

LTD Company

Age

21 Years

Incorporated 12 October 2004

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 23 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 12 October 2025 (6 months ago)
Submitted on 6 January 2026 (3 months ago)

Next Due

Due by 26 October 2026
For period ending 12 October 2026
Contact
Address

25 St Thomas Street Winchester , SO23 9HJ,

Timeline

3 key events • 2004 - 2021

Funding Officers Ownership
Company Founded
Oct 04
Director Joined
Jun 16
Director Left
Dec 21
0
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

5

1 Active
4 Resigned

MCLAUGHLIN, Seamus Peter

Active
St Thomas Street, WinchesterSO23 9HJ
Born January 1967
Director
Appointed 12 Oct 2004

PENFOUND, Lindsey Ann

Resigned
WinchesterSO23 9HJ
Secretary
Appointed 10 Jun 2016
Resigned 13 Dec 2021

MARTIN AND COMPANY (COMPANY SECRETARIES) LIMITED

Resigned
25 St Thomas Street, WinchesterSO23 9HJ
Corporate secretary
Appointed 12 Oct 2004
Resigned 10 Jun 2016

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 12 Oct 2004
Resigned 12 Oct 2004

PENFOUND, Lindsey Ann

Resigned
WinchesterSO23 9HJ
Born December 1969
Director
Appointed 10 Jun 2016
Resigned 13 Dec 2021

Persons with significant control

1

Mr Seamus Peter Mclaughlin

Active
WinchesterSO23 9HJ
Born January 1967

Nature of Control

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

Filing History

52

Confirmation Statement With Updates
6 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 December 2025
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
18 December 2024
AAAnnual Accounts
Confirmation Statement With Updates
18 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
30 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
31 October 2022
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
13 December 2021
TM02Termination of Secretary
Termination Director Company With Name Termination Date
13 December 2021
TM01Termination of Director
Confirmation Statement With Updates
1 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
2 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
4 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 June 2020
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
25 November 2019
AAAnnual Accounts
Confirmation Statement With Updates
23 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 December 2018
AAAnnual Accounts
Confirmation Statement With Updates
15 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 November 2017
AAAnnual Accounts
Confirmation Statement With Updates
12 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
22 December 2016
AAAnnual Accounts
Confirmation Statement With Updates
17 November 2016
CS01Confirmation Statement
Appoint Person Director Company With Name Date
10 June 2016
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
10 June 2016
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
10 June 2016
TM02Termination of Secretary
Annual Return Company With Made Up Date
27 October 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
23 April 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 October 2014
AR01AR01
Accounts With Accounts Type Dormant
15 August 2014
AAAnnual Accounts
Accounts With Accounts Type Dormant
19 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 October 2013
AR01AR01
Change Person Director Company With Change Date
18 October 2013
CH01Change of Director Details
Accounts With Accounts Type Dormant
18 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 November 2012
AR01AR01
Accounts With Accounts Type Dormant
19 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 October 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 November 2010
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
22 October 2009
AR01AR01
Accounts With Accounts Type Total Exemption Small
6 June 2009
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
10 December 2008
AAAnnual Accounts
Legacy
7 November 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
22 January 2008
AAAnnual Accounts
Legacy
12 October 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
16 January 2007
AAAnnual Accounts
Legacy
16 October 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
20 January 2006
AAAnnual Accounts
Legacy
28 October 2005
363aAnnual Return
Legacy
27 October 2005
288cChange of Particulars
Legacy
26 May 2005
225Change of Accounting Reference Date
Legacy
12 October 2004
288bResignation of Director or Secretary
Incorporation Company
12 October 2004
NEWINCIncorporation