Background WavePink WaveYellow Wave

XYNTEO LIMITED (05314641)

XYNTEO LIMITED (05314641) is an active UK company. incorporated on 16 December 2004. with registered office in Newbury. The company operates in the Professional, Scientific and Technical Activities sector, engaged in management consultancy activities other than financial management. XYNTEO LIMITED has been registered for 21 years. Current directors include BONAPARTE, Jean-Christophe Napoleon, LAVIDAS, Christos Ioannis, WIDVEY, Thorhild and 1 others.

Company Number
05314641
Status
active
Type
ltd
Incorporated
16 December 2004
Age
21 years
Address
2 Communications Road, Newbury, RG19 6AB
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Management consultancy activities other than financial management
Directors
BONAPARTE, Jean-Christophe Napoleon, LAVIDAS, Christos Ioannis, WIDVEY, Thorhild, YOUTSOS, Michael Spiro
SIC Codes
70229

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
X

XYNTEO LIMITED

XYNTEO LIMITED is an active company incorporated on 16 December 2004 with the registered office located in Newbury. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in management consultancy activities other than financial management. XYNTEO LIMITED was registered 21 years ago.(SIC: 70229)

Status

active

Active since 21 years ago

Company No

05314641

LTD Company

Age

21 Years

Incorporated 16 December 2004

Size

N/A

Accounts

ARD: 31/12

Overdue

6 months overdue

Last Filed

Made up to 31 December 2023 (2 years ago)
Submitted on 9 October 2025 (5 months ago)
Period: 1 January 2023 - 31 December 2023(13 months)
Type: Full Accounts

Next Due

Due by 30 September 2025
Period: 1 January 2024 - 31 December 2024

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 17 December 2025 (3 months ago)
Submitted on 17 January 2026 (2 months ago)

Next Due

Due by 31 December 2026
For period ending 17 December 2026

Previous Company Names

SYNTEO LIMITED
From: 16 December 2004To: 23 March 2005
Contact
Address

2 Communications Road Greenham Business Park Newbury, RG19 6AB,

Previous Addresses

James Cowper Kreston 8th Floor South Reading Bridge House, George Street Reading RG1 8LS England
From: 18 February 2016To: 31 October 2025
3 Wesley Gate, Queens Road Reading Berkshire RG1 4AP
From: 16 December 2004To: 18 February 2016
Timeline

23 key events • 2004 - 2024

Funding Officers Ownership
Company Founded
Dec 04
Director Left
Dec 12
Director Left
Mar 22
Director Joined
Mar 22
Director Joined
Oct 22
Director Left
Oct 22
Director Joined
Apr 23
Director Joined
Apr 23
Director Joined
Apr 23
Director Joined
Apr 23
Director Joined
Apr 23
Loan Secured
Apr 23
Loan Secured
Apr 23
Share Issue
Apr 23
Owner Exit
May 23
Director Left
May 23
Director Joined
May 23
Loan Cleared
May 23
Director Left
Jul 23
Director Left
Aug 23
Director Joined
Sept 23
Director Left
Oct 24
Loan Secured
Nov 24
1
Funding
16
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

16

4 Active
12 Resigned

BONAPARTE, Jean-Christophe Napoleon

Active
Greenham Business Park, NewburyRG19 6AB
Born July 1986
Director
Appointed 20 Feb 2023

LAVIDAS, Christos Ioannis

Active
Greenham Business Park, NewburyRG19 6AB
Born June 1990
Director
Appointed 20 Feb 2023

WIDVEY, Thorhild

Active
Greenham Business Park, NewburyRG19 6AB
Born January 1956
Director
Appointed 20 Feb 2023

YOUTSOS, Michael Spiro

Active
Greenham Business Park, NewburyRG19 6AB
Born February 1988
Director
Appointed 20 Feb 2023

BJELLAND, Osvald

Resigned
0786, Oslo
Secretary
Appointed 20 Dec 2012
Resigned 18 Mar 2022

CARLQUIST, Stephan

Resigned
Halalid 12, 25490 HelsingborgFOREIGN
Secretary
Appointed 16 Dec 2004
Resigned 20 Dec 2012

GRUNSELL, Jonah Charlie

Resigned
8th Floor South, ReadingRG1 8LS
Secretary
Appointed 14 Oct 2022
Resigned 16 Aug 2023

PIKUNIC, Jorge Pablo, Dr

Resigned
Britton Street, LondonEC1M 5NZ
Secretary
Appointed 17 Mar 2022
Resigned 14 Oct 2022

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 16 Dec 2004
Resigned 16 Dec 2004

BJELLAND, Osvald Magne

Resigned
Setravei 20b, 0786 OsloFOREIGN
Born March 1960
Director
Appointed 16 Dec 2004
Resigned 18 Mar 2022

CARLQUIST, Stephan

Resigned
Halalid 12, 25490 HelsingborgFOREIGN
Born November 1955
Director
Appointed 16 Dec 2004
Resigned 20 Dec 2012

CROSSEN, Megan Louise

Resigned
8th Floor South, ReadingRG1 8LS
Born October 1979
Director
Appointed 25 Sept 2023
Resigned 01 Oct 2024

GRUNSELL, Jonah Charlie

Resigned
Britton Street, LondonEC1M 5NZ
Born October 1977
Director
Appointed 13 Oct 2022
Resigned 15 Aug 2023

MADSEN, Henrik

Resigned
8th Floor South, ReadingRG1 8LS
Born July 1953
Director
Appointed 20 Feb 2023
Resigned 30 Jun 2023

MUNJEE, Nasser

Resigned
8th Floor South, ReadingRG1 8LS
Born November 1952
Director
Appointed 20 Feb 2023
Resigned 12 Apr 2023

PIKUNIC, Jorge Pablo

Resigned
Britton Street, LondonEC1M 5NZ
Born January 1976
Director
Appointed 17 Mar 2022
Resigned 14 Oct 2022

Persons with significant control

2

1 Active
1 Ceased
Station Road, CambridgeCB22 5NE

Nature of Control

Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 20 Feb 2023

Mr Osvald Magne Bjelland

Ceased
Postboks 1656 Vika, 0120 Oslo
Born March 1960

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 20 Feb 2023
Fundings
Financials
Latest Activities

Filing History

101

Confirmation Statement With Updates
17 January 2026
CS01Confirmation Statement
Change Person Director Company With Change Date
31 October 2025
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
31 October 2025
AD01Change of Registered Office Address
Change Person Director Company With Change Date
31 October 2025
CH01Change of Director Details
Change Person Director Company With Change Date
31 October 2025
CH01Change of Director Details
Change Person Director Company With Change Date
31 October 2025
CH01Change of Director Details
Accounts With Accounts Type Full
9 October 2025
AAAnnual Accounts
Change To A Person With Significant Control
21 March 2025
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With Updates
29 January 2025
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
26 November 2024
MR01Registration of a Charge
Termination Director Company With Name Termination Date
9 October 2024
TM01Termination of Director
Accounts With Accounts Type Full
4 March 2024
AAAnnual Accounts
Confirmation Statement With Updates
13 February 2024
CS01Confirmation Statement
Change To A Person With Significant Control
18 January 2024
PSC05Notification that PSC Information has been Withdrawn
Appoint Person Director Company With Name Date
26 September 2023
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
16 August 2023
TM02Termination of Secretary
Termination Director Company With Name Termination Date
16 August 2023
TM01Termination of Director
Change Person Director Company With Change Date
6 July 2023
CH01Change of Director Details
Termination Director Company With Name Termination Date
6 July 2023
TM01Termination of Director
Mortgage Satisfy Charge Full
16 May 2023
MR04Satisfaction of Charge
Second Filing Of Director Appointment With Name
13 May 2023
RP04AP01RP04AP01
Second Filing Of Director Appointment With Name
13 May 2023
RP04AP01RP04AP01
Second Filing Of Director Appointment With Name
13 May 2023
RP04AP01RP04AP01
Second Filing Of Director Appointment With Name
13 May 2023
RP04AP01RP04AP01
Second Filing Of Director Appointment With Name
13 May 2023
RP04AP01RP04AP01
Termination Director Company With Name Termination Date
4 May 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
4 May 2023
AP01Appointment of Director
Change To A Person With Significant Control
3 May 2023
PSC05Notification that PSC Information has been Withdrawn
Cessation Of A Person With Significant Control
3 May 2023
PSC07Cessation of Relevant Legal Entity PSC
Capital Alter Shares Subdivision
28 April 2023
SH02Allotment of Shares (prescribed particulars)
Memorandum Articles
28 April 2023
MAMA
Resolution
26 April 2023
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
26 April 2023
MR01Registration of a Charge
Capital Redomination Of Shares
25 April 2023
SH14Notice of Redenomination
Mortgage Create With Deed With Charge Number Charge Creation Date
25 April 2023
MR01Registration of a Charge
Notification Of A Person With Significant Control
5 April 2023
PSC02Notification of Relevant Legal Entity PSC
Change Person Director Company With Change Date
5 April 2023
CH01Change of Director Details
Appoint Person Director Company With Name Date
5 April 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 April 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 April 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 April 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 April 2023
AP01Appointment of Director
Confirmation Statement With Updates
20 December 2022
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
14 October 2022
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
14 October 2022
TM02Termination of Secretary
Termination Director Company With Name Termination Date
14 October 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
13 October 2022
AP01Appointment of Director
Accounts With Accounts Type Full
26 September 2022
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
21 March 2022
TM02Termination of Secretary
Termination Director Company With Name Termination Date
18 March 2022
TM01Termination of Director
Appoint Person Secretary Company With Name Date
18 March 2022
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
18 March 2022
AP01Appointment of Director
Confirmation Statement With Updates
17 December 2021
CS01Confirmation Statement
Change To A Person With Significant Control
17 December 2021
PSC04Change of PSC Details
Accounts With Accounts Type Full
15 October 2021
AAAnnual Accounts
Confirmation Statement With Updates
21 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
26 August 2020
AAAnnual Accounts
Confirmation Statement With Updates
18 February 2020
CS01Confirmation Statement
Confirmation Statement With Updates
14 January 2020
CS01Confirmation Statement
Confirmation Statement With Updates
19 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
5 December 2019
AAAnnual Accounts
Change Person Secretary Company With Change Date
17 December 2018
CH03Change of Secretary Details
Confirmation Statement With Updates
14 December 2018
CS01Confirmation Statement
Change To A Person With Significant Control
14 December 2018
PSC04Change of PSC Details
Accounts With Accounts Type Full
24 July 2018
AAAnnual Accounts
Confirmation Statement With No Updates
18 December 2017
CS01Confirmation Statement
Accounts With Accounts Type Small
26 May 2017
AAAnnual Accounts
Confirmation Statement With Updates
22 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
8 May 2016
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
18 February 2016
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
21 December 2015
AR01AR01
Accounts With Accounts Type Medium
26 April 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 December 2014
AR01AR01
Accounts With Accounts Type Medium
11 April 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 January 2014
AR01AR01
Accounts With Accounts Type Small
19 April 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 January 2013
AR01AR01
Termination Director Company With Name
21 December 2012
TM01Termination of Director
Appoint Person Secretary Company With Name
21 December 2012
AP03Appointment of Secretary
Termination Secretary Company With Name
21 December 2012
TM02Termination of Secretary
Accounts With Accounts Type Small
3 April 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 January 2012
AR01AR01
Legacy
2 November 2011
MG01MG01
Accounts With Accounts Type Small
22 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 December 2010
AR01AR01
Accounts With Accounts Type Small
3 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 December 2009
AR01AR01
Change Person Director Company With Change Date
22 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
22 December 2009
CH01Change of Director Details
Accounts With Accounts Type Small
24 October 2009
AAAnnual Accounts
Legacy
20 January 2009
363aAnnual Return
Accounts With Accounts Type Small
18 August 2008
AAAnnual Accounts
Legacy
16 January 2008
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
26 September 2007
AAAnnual Accounts
Legacy
9 January 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
19 October 2006
AAAnnual Accounts
Legacy
12 April 2006
363sAnnual Return (shuttle)
Legacy
28 November 2005
395Particulars of Mortgage or Charge
Certificate Change Of Name Company
23 March 2005
CERTNMCertificate of Incorporation on Change of Name
Legacy
16 December 2004
288bResignation of Director or Secretary
Incorporation Company
16 December 2004
NEWINCIncorporation