Background WavePink WaveYellow Wave

SYNVENTIVE ACQUISITION UNLIMITED (05518721)

SYNVENTIVE ACQUISITION UNLIMITED (05518721) is an active UK company. incorporated on 26 July 2005. with registered office in Milton Keynes. The company operates in the Manufacturing sector, engaged in unknown sic code (22290). SYNVENTIVE ACQUISITION UNLIMITED has been registered for 20 years. Current directors include KENNEDY, Michael Vincent, MCNEILLY, Douglas William.

Company Number
05518721
Status
active
Type
private-unlimited
Incorporated
26 July 2005
Age
20 years
Address
The Pinnacle, Milton Keynes, MK9 1FF
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (22290)
Directors
KENNEDY, Michael Vincent, MCNEILLY, Douglas William
SIC Codes
22290

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SYNVENTIVE ACQUISITION UNLIMITED

SYNVENTIVE ACQUISITION UNLIMITED is an active company incorporated on 26 July 2005 with the registered office located in Milton Keynes. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (22290). SYNVENTIVE ACQUISITION UNLIMITED was registered 20 years ago.(SIC: 22290)

Status

active

Active since 20 years ago

Company No

05518721

PRIVATE-UNLIMITED Company

Age

20 Years

Incorporated 26 July 2005

Size

N/A

Accounts

ARD: 31/12

Up to Date

Last Filed

Made up to 31 December 2023 (2 years ago)
Submitted on 8 May 2025 (11 months ago)
Period: 1 January 2023 - 31 December 2023(13 months)
Type: Full Accounts

Next Due

Due by N/A

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 20 July 2025 (9 months ago)
Submitted on 28 July 2025 (9 months ago)

Next Due

Due by 3 August 2026
For period ending 20 July 2026
Contact
Address

The Pinnacle 160 Midsummer Boulevard Milton Keynes, MK9 1FF,

Previous Addresses

, C/O C/O Mazars, the Atrium Park Street West, Luton, Bedfordshire, LU1 3BE, United Kingdom
From: 6 July 2010To: 23 August 2012
, Room 213 Avon House Buntsford Drive, Stoke Heath, Bromsgrove, Worcestershire, B60 3AR
From: 26 July 2005To: 6 July 2010
Timeline

16 key events • 2005 - 2026

Funding Officers Ownership
Company Founded
Jul 05
Director Left
Apr 13
Director Joined
Apr 13
Director Joined
Apr 13
Director Left
May 13
Director Left
Mar 14
Director Joined
Mar 14
Director Joined
Mar 14
Director Left
Jul 15
Director Joined
Oct 15
Director Left
Feb 16
Director Joined
Feb 19
Director Joined
Jul 22
Director Left
Jul 22
Director Left
Apr 24
Owner Exit
Apr 26
0
Funding
14
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

19

2 Active
17 Resigned

KENNEDY, Michael Vincent

Active
160 Midsummer Boulevard, Milton KeynesMK9 1FF
Born July 1961
Director
Appointed 29 Sept 2015

MCNEILLY, Douglas William

Active
160 Midsummer Boulevard, Milton KeynesMK9 1FF
Born July 1964
Director
Appointed 04 Feb 2014

DE WIT, Tonnie

Resigned
Goudvink 3, Numansdorp3281 RH
Secretary
Appointed 24 Oct 2005
Resigned 01 Jul 2007

LEVY, Daniel Philip

Resigned
510 Barlow Road, CtFOREIGN
Secretary
Appointed 01 Jun 2007
Resigned 12 Dec 2008

SPORLEDER, Heinrich Christian

Resigned
Meerbusch, Meerbusch
Secretary
Appointed 01 Dec 2008
Resigned 25 Mar 2013

SISEC LIMITED

Resigned
21 Holborn Viaduct, LondonEC1A 2DY
Corporate secretary
Appointed 26 Jul 2005
Resigned 24 Oct 2005

BETTENBUEHL, Volker Helmut

Resigned
160 Midsummer Boulevard, Milton KeynesMK9 1FF
Born October 1960
Director
Appointed 04 Feb 2014
Resigned 23 Dec 2015

BROCKLEBANK, James Gerald Arthur

Resigned
2 Pelham Crescent, LondonSW7 2NP
Born April 1970
Director
Appointed 26 Jul 2005
Resigned 24 Oct 2005

DE WIT, Tonnie

Resigned
Goudvink 3, Numansdorp3281 RH
Born September 1961
Director
Appointed 24 Oct 2005
Resigned 01 Jul 2007

DOVEY, Andrew

Resigned
6 Ennerdale Drive, HalesowenB63 1HL
Born February 1962
Director
Appointed 24 Oct 2005
Resigned 01 Apr 2008

FRANCIS, Sharon Lee

Resigned
Merryall Road, New Milford
Born August 1957
Director
Appointed 05 Apr 2008
Resigned 31 Dec 2012

LEVY, Daniel Philip

Resigned
510 Barlow Road, CtFOREIGN
Born August 1948
Director
Appointed 01 Jun 2007
Resigned 12 Dec 2008

MARSHALL, Gregory Allen

Resigned
Main Street, Bristol
Born July 1970
Director
Appointed 25 Mar 2013
Resigned 27 Mar 2015

MITCHELL, Desmond Gerrard

Resigned
17 Penners Gardens, SurbitonKT6 6JW
Born August 1957
Director
Appointed 26 Jul 2005
Resigned 24 Oct 2005

PEYA, Klaus Peter

Resigned
160 Midsummer Boulevard, Milton KeynesMK9 1FF
Born March 1984
Director
Appointed 31 Dec 2018
Resigned 30 Jun 2022

SCHÄFER, Christian Georg, Dr.

Resigned
160 Midsummer Boulevard, Milton KeynesMK9 1FF
Born September 1978
Director
Appointed 30 Jun 2022
Resigned 10 Aug 2023

SPORLEDER, Heinrich Christian

Resigned
Meerbusch, Meerbusch
Born December 1961
Director
Appointed 01 Dec 2008
Resigned 30 Apr 2013

TAILLARD, Roger

Resigned
35 Glyn Farm Road, BirminghamB32 1NL
Born April 1968
Director
Appointed 24 Oct 2005
Resigned 01 Jul 2007

ULERY, Jason Todd

Resigned
Centennial Drive, Peabody
Born March 1975
Director
Appointed 25 Mar 2013
Resigned 04 Feb 2014

Persons with significant control

2

1 Active
1 Ceased
The Pinnacle, Milton KeynesMK9 1FF

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 27 Jan 2025
Main Street, Bristol

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
Ceased 27 Jan 2025
Fundings
Financials
Latest Activities

Filing History

91

Notification Of A Person With Significant Control
13 April 2026
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
13 April 2026
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
28 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
8 May 2025
AAAnnual Accounts
Confirmation Statement With No Updates
22 July 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
25 April 2024
TM01Termination of Director
Accounts With Accounts Type Full
13 March 2024
AAAnnual Accounts
Confirmation Statement With No Updates
2 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
30 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
8 August 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
14 July 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 July 2022
TM01Termination of Director
Accounts With Accounts Type Full
19 November 2021
AAAnnual Accounts
Confirmation Statement With No Updates
5 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
4 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
17 August 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
9 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
5 August 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
5 February 2019
AP01Appointment of Director
Accounts With Accounts Type Full
4 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
31 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
4 October 2017
AAAnnual Accounts
Confirmation Statement With No Updates
1 August 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
13 April 2017
AAAnnual Accounts
Gazette Filings Brought Up To Date
26 October 2016
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With Updates
25 October 2016
CS01Confirmation Statement
Gazette Notice Compulsory
18 October 2016
GAZ1First Gazette Notice for Compulsory Strike Off
Termination Director Company With Name Termination Date
2 February 2016
TM01Termination of Director
Accounts With Accounts Type Full
14 October 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
9 October 2015
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
27 July 2015
AR01AR01
Termination Director Company With Name Termination Date
27 July 2015
TM01Termination of Director
Accounts With Accounts Type Full
7 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 July 2014
AR01AR01
Termination Director Company With Name
4 March 2014
TM01Termination of Director
Appoint Person Director Company With Name
4 March 2014
AP01Appointment of Director
Appoint Person Director Company With Name
4 March 2014
AP01Appointment of Director
Accounts With Accounts Type Full
2 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 July 2013
AR01AR01
Change Sail Address Company With Old Address
29 July 2013
AD02Notification of Single Alternative Inspection Location
Termination Director Company With Name
28 May 2013
TM01Termination of Director
Appoint Person Director Company With Name
26 April 2013
AP01Appointment of Director
Appoint Person Director Company With Name
26 April 2013
AP01Appointment of Director
Termination Secretary Company With Name
16 April 2013
TM02Termination of Secretary
Termination Director Company With Name
16 April 2013
TM01Termination of Director
Accounts With Accounts Type Full
10 October 2012
AAAnnual Accounts
Legacy
19 September 2012
MG02MG02
Legacy
19 September 2012
MG02MG02
Legacy
19 September 2012
MG02MG02
Change Registered Office Address Company With Date Old Address
23 August 2012
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
30 July 2012
AR01AR01
Accounts With Accounts Type Full
3 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 July 2011
AR01AR01
Legacy
17 May 2011
MG01MG01
Accounts With Accounts Type Full
5 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 August 2010
AR01AR01
Move Registers To Sail Company
17 August 2010
AD03Change of Location of Company Records
Change Sail Address Company
17 August 2010
AD02Notification of Single Alternative Inspection Location
Change Registered Office Address Company With Date Old Address
6 July 2010
AD01Change of Registered Office Address
Accounts With Accounts Type Full
12 November 2009
AAAnnual Accounts
Legacy
5 August 2009
363aAnnual Return
Legacy
13 February 2009
287Change of Registered Office
Legacy
30 January 2009
288bResignation of Director or Secretary
Legacy
29 January 2009
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
2 November 2008
AAAnnual Accounts
Legacy
30 July 2008
363aAnnual Return
Accounts With Accounts Type Full
27 June 2008
AAAnnual Accounts
Legacy
17 April 2008
288bResignation of Director or Secretary
Legacy
17 April 2008
288aAppointment of Director or Secretary
Resolution
18 March 2008
RESOLUTIONSResolutions
Legacy
1 February 2008
395Particulars of Mortgage or Charge
Legacy
29 August 2007
288aAppointment of Director or Secretary
Legacy
28 August 2007
363aAnnual Return
Legacy
19 July 2007
288bResignation of Director or Secretary
Legacy
19 July 2007
288bResignation of Director or Secretary
Legacy
19 July 2007
288bResignation of Director or Secretary
Legacy
19 September 2006
363sAnnual Return (shuttle)
Legacy
7 November 2005
287Change of Registered Office
Legacy
7 November 2005
288bResignation of Director or Secretary
Legacy
7 November 2005
288bResignation of Director or Secretary
Legacy
7 November 2005
288bResignation of Director or Secretary
Legacy
7 November 2005
288aAppointment of Director or Secretary
Legacy
7 November 2005
288aAppointment of Director or Secretary
Legacy
7 November 2005
288aAppointment of Director or Secretary
Resolution
9 September 2005
RESOLUTIONSResolutions
Resolution
9 September 2005
RESOLUTIONSResolutions
Legacy
15 August 2005
395Particulars of Mortgage or Charge
Resolution
12 August 2005
RESOLUTIONSResolutions
Resolution
12 August 2005
RESOLUTIONSResolutions
Legacy
12 August 2005
225Change of Accounting Reference Date
Incorporation Company
26 July 2005
NEWINCIncorporation