Background WavePink WaveYellow Wave

SYNERGIZE LTD (05294958)

SYNERGIZE LTD (05294958) is an active UK company. incorporated on 23 November 2004. with registered office in Harrogate. The company operates in the Construction sector, engaged in other construction installation and 1 other business activities. SYNERGIZE LTD has been registered for 21 years. Current directors include HOPPS, Alastair William, LOFTUS, Mark Nicholas James, PARRY, Alexander Toby Shedden.

Company Number
05294958
Status
active
Type
ltd
Incorporated
23 November 2004
Age
21 years
Address
4 Greengate, Harrogate, HG3 1GY
Industry Sector
Construction
Business Activity
Other construction installation
Directors
HOPPS, Alastair William, LOFTUS, Mark Nicholas James, PARRY, Alexander Toby Shedden
SIC Codes
43290, 74909

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SYNERGIZE LTD

SYNERGIZE LTD is an active company incorporated on 23 November 2004 with the registered office located in Harrogate. The company operates in the Construction sector, specifically engaged in other construction installation and 1 other business activity. SYNERGIZE LTD was registered 21 years ago.(SIC: 43290, 74909)

Status

active

Active since 21 years ago

Company No

05294958

LTD Company

Age

21 Years

Incorporated 23 November 2004

Size

N/A

Accounts

ARD: 31/5

Up to Date

11 months left

Last Filed

Made up to 31 May 2025 (10 months ago)
Submitted on 27 February 2026 (1 month ago)
Period: 1 June 2024 - 31 May 2025(13 months)
Type: Full Accounts

Next Due

Due by 28 February 2027
Period: 1 June 2025 - 31 May 2026

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 23 November 2025 (4 months ago)
Submitted on 9 December 2025 (3 months ago)

Next Due

Due by 7 December 2026
For period ending 23 November 2026
Contact
Address

4 Greengate Cardale Park Harrogate, HG3 1GY,

Previous Addresses

Unit 8 Fusion Court Aberford Road Garforth Leeds West Yorkshire LS25 2GH
From: 9 May 2013To: 19 May 2021
C/O Stringer Mallard 12a Montpellier Parade Harrogate North Yorkshire HG1 2TJ United Kingdom
From: 27 April 2012To: 9 May 2013
28 Victoria Avenue Harrogate HG1 5PR
From: 23 November 2004To: 27 April 2012
Timeline

21 key events • 2004 - 2020

Funding Officers Ownership
Company Founded
Nov 04
Director Left
Mar 12
Director Joined
Mar 12
Funding Round
Jun 12
Director Joined
Jun 12
Director Joined
Jun 12
Director Left
Jun 12
Capital Reduction
Oct 12
Director Left
Oct 12
Director Joined
Apr 16
Funding Round
Aug 16
Funding Round
Aug 16
Director Joined
Mar 18
Director Joined
Mar 18
Director Left
Mar 18
Share Buyback
Mar 18
Loan Secured
Apr 19
Loan Secured
Apr 19
Director Left
Sept 19
Director Left
Sept 19
Director Joined
Aug 20
5
Funding
13
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

13

4 Active
9 Resigned

HOPPS, Alastair William

Active
Greengate, HarrogateHG3 1GY
Secretary
Appointed 14 Aug 2020

HOPPS, Alastair William

Active
Cardale Park, Harrogate
Born January 1986
Director
Appointed 02 Mar 2018

LOFTUS, Mark Nicholas James

Active
Greengate, HarrogateHG3 1GY
Born August 1981
Director
Appointed 14 Aug 2020

PARRY, Alexander Toby Shedden

Active
Cardale Park, HarrogateHG3 1GY
Born September 1976
Director
Appointed 02 Mar 2018

STRINGER, Andrew

Resigned
27 West End Avenue, HarrogateHG2 9BX
Secretary
Appointed 10 Jul 2005
Resigned 01 Mar 2012

FORM 10 SECRETARIES FD LTD

Resigned
39a Leicester Road, ManchesterM7 4AS
Corporate nominee secretary
Appointed 23 Nov 2004
Resigned 25 Nov 2004

HUGHES, Paul Adrian

Resigned
Montpellier Parade, HarrogateHG1 2TJ
Born April 1963
Director
Appointed 11 Jun 2012
Resigned 28 Sept 2012

JONES, Debra

Resigned
Fusion Court, LeedsLS25 2GH
Born April 1965
Director
Appointed 01 Mar 2012
Resigned 02 Mar 2018

JONES, Peter

Resigned
Fusion Court, LeedsLS25 2GH
Born August 1964
Director
Appointed 11 Jun 2012
Resigned 09 Aug 2019

MAHAJANI, Anjali

Resigned
92 Haslemere Avenue, LondonW7 2AU
Born March 1975
Director
Appointed 15 Dec 2004
Resigned 01 Mar 2012

MURRAY, Andrew Peter

Resigned
Aberford Road, LeedsLS25 2GH
Born February 1975
Director
Appointed 14 Mar 2016
Resigned 09 Aug 2019

STRINGER, Andrew

Resigned
Montpellier Parade, HarrogateHG1 2TJ
Born June 1972
Director
Appointed 01 Aug 2006
Resigned 11 Jun 2012

FORM 10 DIRECTORS FD LTD

Resigned
39a Leicester Road, ManchesterM7 4AS
Corporate nominee director
Appointed 23 Nov 2004
Resigned 25 Nov 2004

Persons with significant control

1

Greengate, HarrogateHG3 1GY

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

89

Accounts With Accounts Type Full
27 February 2026
AAAnnual Accounts
Confirmation Statement With No Updates
9 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
5 March 2025
AAAnnual Accounts
Confirmation Statement With No Updates
2 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
4 March 2024
AAAnnual Accounts
Confirmation Statement With No Updates
4 December 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
5 September 2023
CH01Change of Director Details
Accounts With Accounts Type Small
2 March 2023
AAAnnual Accounts
Confirmation Statement With No Updates
6 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
2 March 2022
AAAnnual Accounts
Confirmation Statement With Updates
1 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
10 June 2021
AAAnnual Accounts
Change To A Person With Significant Control
1 June 2021
PSC05Notification that PSC Information has been Withdrawn
Change To A Person With Significant Control
20 May 2021
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
19 May 2021
AD01Change of Registered Office Address
Change Person Director Company With Change Date
14 May 2021
CH01Change of Director Details
Confirmation Statement With No Updates
30 November 2020
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
14 August 2020
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
14 August 2020
AP01Appointment of Director
Accounts With Accounts Type Small
3 March 2020
AAAnnual Accounts
Confirmation Statement With Updates
5 December 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
9 September 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
5 September 2019
TM01Termination of Director
Change Person Director Company With Change Date
18 April 2019
CH01Change of Director Details
Mortgage Create With Deed With Charge Number Charge Creation Date
13 April 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
12 April 2019
MR01Registration of a Charge
Accounts With Accounts Type Small
21 March 2019
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
19 March 2019
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
8 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
15 March 2018
AAAnnual Accounts
Capital Return Purchase Own Shares
14 March 2018
SH03Return of Purchase of Own Shares
Appoint Person Director Company With Name Date
6 March 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 March 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
5 March 2018
AP01Appointment of Director
Confirmation Statement With No Updates
24 November 2017
CS01Confirmation Statement
Confirmation Statement With Updates
6 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
30 November 2016
AAAnnual Accounts
Resolution
23 August 2016
RESOLUTIONSResolutions
Capital Allotment Shares
17 August 2016
SH01Allotment of Shares
Capital Allotment Shares
17 August 2016
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Small
21 June 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
6 April 2016
AP01Appointment of Director
Resolution
24 March 2016
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
26 November 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
8 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 November 2014
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
5 December 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 November 2013
AAAnnual Accounts
Capital Name Of Class Of Shares
21 May 2013
SH08Notice of Name/Rights of Class of Shares
Statement Of Companys Objects
21 May 2013
CC04CC04
Resolution
21 May 2013
RESOLUTIONSResolutions
Change Registered Office Address Company With Date Old Address
9 May 2013
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
21 January 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
14 November 2012
AAAnnual Accounts
Termination Director Company With Name
25 October 2012
TM01Termination of Director
Change Account Reference Date Company Previous Shortened
25 October 2012
AA01Change of Accounting Reference Date
Capital Cancellation Shares
18 October 2012
SH06Cancellation of Shares
Accounts With Accounts Type Dormant
26 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 July 2012
AR01AR01
Appoint Person Director Company With Name
14 June 2012
AP01Appointment of Director
Appoint Person Director Company With Name
14 June 2012
AP01Appointment of Director
Termination Director Company With Name
14 June 2012
TM01Termination of Director
Capital Allotment Shares
8 June 2012
SH01Allotment of Shares
Change Person Director Company With Change Date
8 June 2012
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
27 April 2012
AD01Change of Registered Office Address
Termination Secretary Company With Name
2 March 2012
TM02Termination of Secretary
Termination Director Company With Name
2 March 2012
TM01Termination of Director
Appoint Person Director Company With Name
2 March 2012
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
12 December 2011
AR01AR01
Accounts With Accounts Type Dormant
16 August 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 December 2010
AR01AR01
Accounts With Accounts Type Dormant
1 March 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 November 2009
AR01AR01
Change Person Director Company With Change Date
23 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
23 November 2009
CH01Change of Director Details
Accounts With Accounts Type Dormant
13 July 2009
AAAnnual Accounts
Legacy
25 November 2008
363aAnnual Return
Accounts With Accounts Type Dormant
30 September 2008
AAAnnual Accounts
Legacy
15 January 2008
363aAnnual Return
Accounts With Accounts Type Dormant
21 August 2007
AAAnnual Accounts
Legacy
8 December 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
5 December 2006
AAAnnual Accounts
Legacy
28 November 2006
288aAppointment of Director or Secretary
Legacy
22 February 2006
363sAnnual Return (shuttle)
Legacy
4 August 2005
288aAppointment of Director or Secretary
Legacy
22 July 2005
288aAppointment of Director or Secretary
Legacy
25 November 2004
288bResignation of Director or Secretary
Legacy
25 November 2004
288bResignation of Director or Secretary
Incorporation Company
23 November 2004
NEWINCIncorporation