Background WavePink WaveYellow Wave

SYNARBOR SUPPORT SERVICES LIMITED (05324748)

SYNARBOR SUPPORT SERVICES LIMITED (05324748) is an active UK company. incorporated on 5 January 2005. with registered office in Sheffield. The company operates in the Administrative and Support Service Activities sector, engaged in temporary employment agency activities. SYNARBOR SUPPORT SERVICES LIMITED has been registered for 21 years. Current directors include JOHNSTONE, Robyn Julieann.

Company Number
05324748
Status
active
Type
ltd
Incorporated
5 January 2005
Age
21 years
Address
Second Floor Sir Wilfrid Newton House Thorncliffe Park, Sheffield, S35 2PH
Industry Sector
Administrative and Support Service Activities
Business Activity
Temporary employment agency activities
Directors
JOHNSTONE, Robyn Julieann
SIC Codes
78200

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SYNARBOR SUPPORT SERVICES LIMITED

SYNARBOR SUPPORT SERVICES LIMITED is an active company incorporated on 5 January 2005 with the registered office located in Sheffield. The company operates in the Administrative and Support Service Activities sector, specifically engaged in temporary employment agency activities. SYNARBOR SUPPORT SERVICES LIMITED was registered 21 years ago.(SIC: 78200)

Status

active

Active since 21 years ago

Company No

05324748

LTD Company

Age

21 Years

Incorporated 5 January 2005

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 7 October 2025 (5 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Small Company

Next Due

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

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 8 January 2026 (2 months ago)
Submitted on 12 January 2026 (2 months ago)

Next Due

Due by 22 January 2027
For period ending 8 January 2027

Previous Company Names

PRG PAYROLL SERVICES LIMITED
From: 27 July 2007To: 17 October 2009
KELLIS PAYROLL SERVICES LIMITED
From: 5 January 2005To: 27 July 2007
Contact
Address

Second Floor Sir Wilfrid Newton House Thorncliffe Park Chapeltown Sheffield, S35 2PH,

Timeline

11 key events • 2005 - 2024

Funding Officers Ownership
Company Founded
Jan 05
Director Left
Nov 15
Director Joined
Nov 15
Director Left
Dec 15
Director Left
Jun 17
Director Joined
Jun 17
Director Left
Apr 19
Director Joined
Apr 19
Loan Cleared
Jan 21
Loan Cleared
Jan 21
Loan Secured
Jul 24
0
Funding
7
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

13

2 Active
11 Resigned

SPEDDING, Katharine Irene

Active
Thorncliffe Park, SheffieldS35 2PH
Secretary
Appointed 05 Sept 2005

JOHNSTONE, Robyn Julieann

Active
Thorncliffe Park, SheffieldS35 2PH
Born March 1967
Director
Appointed 30 Mar 2019

PREMIER SECRETARIES LIMITED

Resigned
Tooley Street, LondonSE1 2TU
Corporate nominee secretary
Appointed 05 Jan 2005
Resigned 05 Jan 2005

ELLIS, Matthew Joel

Resigned
Spencer House, BeaconsfieldHP9 1HW
Born July 1973
Director
Appointed 25 Apr 2007
Resigned 22 Oct 2007

ETCHELL, William John

Resigned
Thorncliffe Park, SheffieldS35 2PH
Born November 1971
Director
Appointed 06 Jun 2017
Resigned 31 Mar 2019

EVANS, David Robert Murray

Resigned
Thorncliffe Park, SheffieldS35 2PH
Born November 1970
Director
Appointed 23 Nov 2015
Resigned 06 Jun 2017

GOODMAN, Andrew Graham

Resigned
The Pound House, LondonN20 8PR
Born May 1961
Director
Appointed 05 Sept 2005
Resigned 29 Sept 2005

KELLY, Dean Andrew

Resigned
Roebuck House Fallow End, WelwynAL6 9SL
Born August 1974
Director
Appointed 25 Apr 2007
Resigned 23 Nov 2015

KELLY, Dean Andrew

Resigned
15 Mardleywood, WelwynAL6 0UY
Born August 1974
Director
Appointed 05 Jan 2005
Resigned 05 Sept 2005

MCLANEY, Darren

Resigned
69 Greens Valley Drive, Stockton On TeesTS18 5QH
Born May 1969
Director
Appointed 05 Sept 2005
Resigned 25 Apr 2007

URMSON, Daniel Edward

Resigned
10 Brookfield, SheffieldS36 8WG
Born April 1975
Director
Appointed 31 May 2007
Resigned 02 Dec 2015

WILLIAMS, Nicholas John

Resigned
Bell House North Field Way, YorkYO23 7EA
Born January 1962
Director
Appointed 05 Sept 2005
Resigned 31 May 2007

PREMIER DIRECTORS LIMITED

Resigned
Tooley Street, LondonSE1 2TU
Corporate nominee director
Appointed 05 Jan 2005
Resigned 05 Jan 2005

Persons with significant control

1

Thorncliffe Park Estate, Newton Chambers Road, SheffieldS35 2PH

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

83

Confirmation Statement With No Updates
12 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Small
7 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
27 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
10 October 2024
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
19 July 2024
MR01Registration of a Charge
Confirmation Statement With No Updates
8 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
7 October 2023
AAAnnual Accounts
Change Person Secretary Company With Change Date
24 September 2023
CH03Change of Secretary Details
Confirmation Statement With No Updates
18 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
7 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
19 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
6 October 2021
AAAnnual Accounts
Mortgage Satisfy Charge Full
1 February 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
1 February 2021
MR04Satisfaction of Charge
Confirmation Statement With No Updates
19 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
10 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
27 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
11 October 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
25 April 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
25 April 2019
AP01Appointment of Director
Confirmation Statement With No Updates
16 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
25 July 2018
AAAnnual Accounts
Confirmation Statement With No Updates
16 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
5 October 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
15 June 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
15 June 2017
AP01Appointment of Director
Confirmation Statement With Updates
31 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
1 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 January 2016
AR01AR01
Termination Director Company With Name Termination Date
8 December 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
1 December 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
1 December 2015
AP01Appointment of Director
Accounts With Accounts Type Full
4 October 2015
AAAnnual Accounts
Resolution
18 September 2015
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
14 January 2015
AR01AR01
Accounts With Accounts Type Full
30 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 January 2014
AR01AR01
Accounts With Made Up Date
19 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 February 2013
AR01AR01
Accounts With Made Up Date
18 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 January 2012
AR01AR01
Accounts With Made Up Date
22 June 2011
AAAnnual Accounts
Legacy
22 March 2011
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
20 January 2011
AR01AR01
Resolution
9 September 2010
RESOLUTIONSResolutions
Accounts With Made Up Date
7 September 2010
AAAnnual Accounts
Miscellaneous
9 February 2010
MISCMISC
Auditors Resignation Company
28 January 2010
AUDAUD
Annual Return Company With Made Up Date Full List Shareholders
13 January 2010
AR01AR01
Change Person Secretary Company With Change Date
13 January 2010
CH03Change of Secretary Details
Certificate Change Of Name Company
17 October 2009
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
17 October 2009
CONNOTConfirmation Statement Notification
Legacy
8 August 2009
287Change of Registered Office
Accounts With Made Up Date
30 June 2009
AAAnnual Accounts
Legacy
13 January 2009
363aAnnual Return
Legacy
13 November 2008
395Particulars of Mortgage or Charge
Accounts With Accounts Type Dormant
22 October 2008
AAAnnual Accounts
Legacy
7 February 2008
363aAnnual Return
Legacy
30 October 2007
288bResignation of Director or Secretary
Certificate Change Of Name Company
27 July 2007
CERTNMCertificate of Incorporation on Change of Name
Legacy
15 June 2007
288aAppointment of Director or Secretary
Legacy
15 June 2007
288bResignation of Director or Secretary
Legacy
1 June 2007
288aAppointment of Director or Secretary
Legacy
1 June 2007
288aAppointment of Director or Secretary
Legacy
1 June 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
15 April 2007
AAAnnual Accounts
Legacy
2 February 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
4 November 2006
AAAnnual Accounts
Legacy
3 March 2006
288cChange of Particulars
Legacy
8 February 2006
363sAnnual Return (shuttle)
Legacy
2 December 2005
288bResignation of Director or Secretary
Legacy
10 November 2005
288aAppointment of Director or Secretary
Legacy
29 September 2005
225Change of Accounting Reference Date
Legacy
29 September 2005
287Change of Registered Office
Legacy
29 September 2005
288bResignation of Director or Secretary
Legacy
29 September 2005
288aAppointment of Director or Secretary
Legacy
29 September 2005
288aAppointment of Director or Secretary
Legacy
29 September 2005
288aAppointment of Director or Secretary
Legacy
1 March 2005
288aAppointment of Director or Secretary
Legacy
6 January 2005
287Change of Registered Office
Legacy
6 January 2005
288bResignation of Director or Secretary
Legacy
6 January 2005
288bResignation of Director or Secretary
Incorporation Company
5 January 2005
NEWINCIncorporation