Background WavePink WaveYellow Wave

GUNSYND PLC (05656604)

GUNSYND PLC (05656604) is an active UK company. incorporated on 16 December 2005. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. GUNSYND PLC has been registered for 20 years. Current directors include HARRIS, Hamish Hamlyn, RUSE, Peter James, STRANG, Donald Ian George Layman.

Company Number
05656604
Status
active
Type
plc
Incorporated
16 December 2005
Age
20 years
Address
25 Christopher Street, London, EC2A 2BS
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
HARRIS, Hamish Hamlyn, RUSE, Peter James, STRANG, Donald Ian George Layman
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GUNSYND PLC

GUNSYND PLC is an active company incorporated on 16 December 2005 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. GUNSYND PLC was registered 20 years ago.(SIC: 70100)

Status

active

Active since 20 years ago

Company No

05656604

PLC Company

Age

20 Years

Incorporated 16 December 2005

Size

N/A

Accounts

ARD: 31/7

Up to Date

9 months left

Last Filed

Made up to 31 July 2025 (9 months ago)
Submitted on 3 December 2025 (4 months ago)
Period: 1 August 2024 - 31 July 2025(13 months)
Type: Full Accounts

Next Due

Due by 31 January 2027
Period: 1 August 2025 - 31 July 2026

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 19 January 2026 (3 months ago)
Submitted on 3 February 2026 (2 months ago)

Next Due

Due by 2 February 2027
For period ending 19 January 2027

Previous Company Names

EVOCUTIS PLC
From: 21 October 2011To: 2 August 2016
SYNTOPIX GROUP PLC
From: 16 March 2006To: 21 October 2011
SYNTOPIX GROUP LIMITED
From: 4 February 2006To: 16 March 2006
POP TART LIMITED
From: 16 December 2005To: 4 February 2006
Contact
Address

25 Christopher Street London, EC2A 2BS,

Previous Addresses

78 Pall Mall St. James's London SW1Y 5ES United Kingdom
From: 12 February 2018To: 16 January 2026
2 Chapel Court Chapel Court London SE1 1HH England
From: 28 October 2016To: 12 February 2018
Suite 3B, Princes House 38 Jermyn Street London SW1Y 6DN
From: 12 September 2014To: 28 October 2016
C/O Ip Group Plc 24 24 Cornhill London EC3V 3nd England
From: 20 March 2014To: 12 September 2014
Leeds Skin Building Sandbeck Lane Wetherby West Yorkshire LS22 7TW
From: 7 July 2011To: 20 March 2014
Syntopix Group Sandbeck Lane Wetherby West Yorkshire LS22 7TW United Kingdom
From: 7 July 2011To: 7 July 2011
Institute of Pharmaceutical Innovation Tumbling Hill Street Bradford West Yorkshire BD7 1DP United Kingdom
From: 7 March 2011To: 7 July 2011
Institute of Pharmaceutical Innovation University of Bradford, Bradford West Yorkshire BD7 1DP
From: 16 December 2005To: 7 March 2011
Timeline

65 key events • 2005 - 2026

Funding Officers Ownership
Company Founded
Dec 05
Director Left
Feb 10
Director Left
Feb 10
Director Left
Feb 10
Director Joined
Mar 10
Funding Round
Mar 10
Director Joined
Aug 10
Director Left
Aug 10
Director Joined
May 11
Share Issue
Jun 11
Funding Round
Jun 11
Director Left
Jul 11
Director Left
Jul 12
Funding Round
Jan 13
Funding Round
Jan 13
Director Left
May 13
Director Left
Sept 14
Director Left
Sept 14
Director Joined
Sept 14
Director Joined
Sept 14
Share Issue
Sept 14
Funding Round
Sept 14
Director Joined
Oct 14
Director Left
Oct 14
Director Left
Oct 14
Funding Round
Dec 14
Director Left
Dec 15
Funding Round
May 16
Director Joined
Oct 16
Funding Round
Feb 17
Director Left
Jun 17
Director Joined
Jun 17
Funding Round
Aug 17
Director Left
Jul 18
Director Joined
Jul 18
Funding Round
Jun 19
Funding Round
Jul 19
Director Joined
Nov 19
Director Left
Jan 20
Share Issue
Apr 20
Share Issue
May 20
Funding Round
May 20
Funding Round
Jun 20
Funding Round
Jul 20
Funding Round
Dec 20
Funding Round
Feb 21
Funding Round
Feb 21
Funding Round
Mar 21
Funding Round
Mar 21
Funding Round
May 21
Funding Round
Jun 21
Funding Round
Aug 21
Funding Round
Dec 23
Funding Round
Apr 24
Funding Round
Jul 24
Funding Round
Aug 24
Funding Round
Sept 24
Funding Round
Sept 24
Funding Round
Dec 24
Funding Round
Feb 25
Funding Round
Jul 25
Funding Round
Jul 25
Funding Round
Sept 25
Funding Round
Jan 26
Funding Round
Jan 26
39
Funding
25
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

22

4 Active
18 Resigned

STRANG, Donald Ian George Layman

Active
Christopher Street, LondonEC2A 2BS
Secretary
Appointed 15 Sept 2014

HARRIS, Hamish Hamlyn

Active
Christopher Street, LondonEC2A 2BS
Born May 1970
Director
Appointed 01 Oct 2014

RUSE, Peter James

Active
Christopher Street, LondonEC2A 2BS
Born March 1984
Director
Appointed 06 Nov 2019

STRANG, Donald Ian George Layman

Active
Christopher Street, LondonEC2A 2BS
Born December 1967
Director
Appointed 15 Sept 2014

BAMFORTH, Jay Darren

Resigned
38 Jermyn Street, LondonSW1Y 6DN
Secretary
Appointed 04 Feb 2006
Resigned 15 Sept 2014

YORK PLACE COMPANY SECRETARIES LIMITED

Resigned
12 York Place, LeedsLS1 2DS
Corporate nominee secretary
Appointed 16 Dec 2005
Resigned 04 Feb 2006

ADAMS, Rodney Harry, Dr

Resigned
Oak House, KnaresboroughHG5 9EA
Born December 1944
Director
Appointed 04 Feb 2006
Resigned 02 Feb 2010

AUBREY, Alan John

Resigned
The Cottage, YorkYO30 1XX
Born April 1961
Director
Appointed 15 Mar 2006
Resigned 22 Jun 2010

BAMFORTH, Jay Darren

Resigned
38 Jermyn Street, LondonSW1Y 6DN
Born April 1969
Director
Appointed 15 Mar 2006
Resigned 15 Sept 2014

BANNATYNE, Thomas

Resigned
38 Jermyn Street, LondonSW1Y 6DN
Born April 1962
Director
Appointed 02 Feb 2010
Resigned 01 Oct 2014

BOJAR, Richard Antoni, Dr

Resigned
Sandbeck Lane, WetherbyLS22 7TW
Born September 1961
Director
Appointed 23 May 2011
Resigned 03 May 2013

COVE, Jonathan Howard, Doctor

Resigned
8 Moorlands, IlkleyLS29 9QZ
Born June 1950
Director
Appointed 04 Feb 2006
Resigned 01 Jul 2011

EADY, Elizabeth Anne, Doctor

Resigned
8 Moorlands, IlkleyLS29 9QZ
Born July 1953
Director
Appointed 04 Feb 2006
Resigned 02 Feb 2010

GARNETT, George Henry Miller

Resigned
Pall Mall, LondonSW1Y 5ES
Born July 1989
Director
Appointed 16 Jan 2018
Resigned 26 Nov 2019

GORDON, Christopher Charles

Resigned
Chapel Court, LondonSE1 1HH
Born December 1985
Director
Appointed 21 Apr 2016
Resigned 16 Jun 2017

HUMPHREYS, Gwynfor Owen, Dr

Resigned
Apartment 515 Valley Mill, Park Road, HalifaxHX5 9GZ
Born April 1946
Director
Appointed 04 Feb 2006
Resigned 15 Sept 2014

JONES, Stephen Philip, Dr

Resigned
17 Dean Close, PyrfordGU22 8NX
Born July 1957
Director
Appointed 01 Jul 2006
Resigned 04 May 2012

LENIGAS, David Anthony

Resigned
38 Jermyn Street, LondonSW1Y 6DN
Born May 1961
Director
Appointed 15 Sept 2014
Resigned 21 Dec 2015

ORMEROD, David Scott

Resigned
Pall Mall, LondonSW1Y 5ES
Born January 1964
Director
Appointed 30 Mar 2017
Resigned 16 Jan 2018

SHAW, Helen Margaret, Dr

Resigned
95b Brook Street, WymeswoldLE12 6TT
Born May 1962
Director
Appointed 15 Mar 2006
Resigned 02 Feb 2010

TOWNEND, Michael Charles Nettleton

Resigned
38 Jermyn Street, LondonSW1Y 6DN
Born October 1962
Director
Appointed 22 Jun 2010
Resigned 15 Sept 2014

YORK PLACE COMPANY NOMINEES LIMITED

Resigned
12 York Place, LeedsLS1 2DS
Corporate nominee director
Appointed 16 Dec 2005
Resigned 04 Feb 2006
Fundings
Financials
Latest Activities

Filing History

198

Resolution
8 April 2026
RESOLUTIONSResolutions
Confirmation Statement With No Updates
3 February 2026
CS01Confirmation Statement
Change Person Director Company With Change Date
2 February 2026
CH01Change of Director Details
Capital Allotment Shares
30 January 2026
SH01Allotment of Shares
Change Registered Office Address Company With Date Old Address New Address
16 January 2026
AD01Change of Registered Office Address
Capital Allotment Shares
15 January 2026
SH01Allotment of Shares
Accounts With Accounts Type Full
3 December 2025
AAAnnual Accounts
Capital Allotment Shares
9 September 2025
SH01Allotment of Shares
Capital Allotment Shares
28 July 2025
SH01Allotment of Shares
Capital Allotment Shares
4 July 2025
SH01Allotment of Shares
Confirmation Statement With No Updates
21 February 2025
CS01Confirmation Statement
Capital Allotment Shares
3 February 2025
SH01Allotment of Shares
Resolution
21 January 2025
RESOLUTIONSResolutions
Accounts With Accounts Type Full
13 December 2024
AAAnnual Accounts
Capital Allotment Shares
2 December 2024
SH01Allotment of Shares
Capital Allotment Shares
16 September 2024
SH01Allotment of Shares
Capital Allotment Shares
2 September 2024
SH01Allotment of Shares
Capital Allotment Shares
15 August 2024
SH01Allotment of Shares
Capital Allotment Shares
24 July 2024
SH01Allotment of Shares
Capital Allotment Shares
10 April 2024
SH01Allotment of Shares
Resolution
12 February 2024
RESOLUTIONSResolutions
Confirmation Statement With No Updates
22 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
9 January 2024
AAAnnual Accounts
Capital Allotment Shares
28 December 2023
SH01Allotment of Shares
Change Person Director Company With Change Date
22 March 2023
CH01Change of Director Details
Confirmation Statement With No Updates
1 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
13 December 2022
AAAnnual Accounts
Resolution
12 April 2022
RESOLUTIONSResolutions
Confirmation Statement With No Updates
2 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
7 December 2021
AAAnnual Accounts
Capital Allotment Shares
10 August 2021
SH01Allotment of Shares
Capital Allotment Shares
17 June 2021
SH01Allotment of Shares
Capital Allotment Shares
20 May 2021
SH01Allotment of Shares
Capital Allotment Shares
29 March 2021
SH01Allotment of Shares
Capital Allotment Shares
4 March 2021
SH01Allotment of Shares
Confirmation Statement With No Updates
18 February 2021
CS01Confirmation Statement
Capital Allotment Shares
18 February 2021
SH01Allotment of Shares
Capital Allotment Shares
9 February 2021
SH01Allotment of Shares
Change Sail Address Company With Old Address New Address
6 February 2021
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Full
1 February 2021
AAAnnual Accounts
Resolution
14 December 2020
RESOLUTIONSResolutions
Capital Allotment Shares
11 December 2020
SH01Allotment of Shares
Second Filing Capital Allotment Shares
29 October 2020
RP04SH01RP04SH01
Second Filing Capital Allotment Shares
29 October 2020
RP04SH01RP04SH01
Capital Allotment Shares
27 July 2020
SH01Allotment of Shares
Capital Allotment Shares
23 June 2020
SH01Allotment of Shares
Capital Alter Shares Consolidation
15 May 2020
SH02Allotment of Shares (prescribed particulars)
Capital Allotment Shares
15 May 2020
SH01Allotment of Shares
Resolution
28 April 2020
RESOLUTIONSResolutions
Memorandum Articles
28 April 2020
MAMA
Capital Alter Shares Subdivision
27 April 2020
SH02Allotment of Shares (prescribed particulars)
Capital Name Of Class Of Shares
24 April 2020
SH08Notice of Name/Rights of Class of Shares
Accounts With Accounts Type Full
31 January 2020
AAAnnual Accounts
Confirmation Statement With No Updates
24 January 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
24 January 2020
TM01Termination of Director
Second Filing Capital Allotment Shares
23 January 2020
RP04SH01RP04SH01
Second Filing Capital Allotment Shares
23 January 2020
RP04SH01RP04SH01
Second Filing Capital Allotment Shares
23 January 2020
RP04SH01RP04SH01
Second Filing Capital Allotment Shares
23 January 2020
RP04SH01RP04SH01
Appoint Person Director Company With Name Date
11 November 2019
AP01Appointment of Director
Capital Allotment Shares
10 July 2019
SH01Allotment of Shares
Capital Allotment Shares
28 June 2019
SH01Allotment of Shares
Confirmation Statement With No Updates
5 March 2019
CS01Confirmation Statement
Notification Of A Person With Significant Control Statement
5 March 2019
PSC08Cessation of Other Registrable Person PSC
Resolution
22 November 2018
RESOLUTIONSResolutions
Accounts With Accounts Type Full
11 October 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
21 July 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
21 July 2018
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
12 February 2018
AD01Change of Registered Office Address
Accounts With Accounts Type Full
8 February 2018
AAAnnual Accounts
Confirmation Statement With No Updates
1 February 2018
CS01Confirmation Statement
Move Registers To Registered Office Company With New Address
1 February 2018
AD04Change of Accounting Records Location
Resolution
8 November 2017
RESOLUTIONSResolutions
Capital Allotment Shares
9 August 2017
SH01Allotment of Shares
Termination Director Company With Name Termination Date
19 June 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
19 June 2017
AP01Appointment of Director
Capital Allotment Shares
11 February 2017
SH01Allotment of Shares
Confirmation Statement With Updates
8 February 2017
CS01Confirmation Statement
Resolution
19 January 2017
RESOLUTIONSResolutions
Accounts With Accounts Type Full
14 December 2016
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
28 October 2016
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
7 October 2016
AP01Appointment of Director
Certificate Change Of Name Company
2 August 2016
CERTNMCertificate of Incorporation on Change of Name
Capital Allotment Shares
5 May 2016
SH01Allotment of Shares
Resolution
6 April 2016
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
21 December 2015
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
17 December 2015
AR01AR01
Accounts With Accounts Type Full
17 December 2015
AAAnnual Accounts
Auditors Resignation Company
21 October 2015
AUDAUD
Resolution
3 June 2015
RESOLUTIONSResolutions
Accounts With Accounts Type Group
18 February 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
17 December 2014
AR01AR01
Capital Allotment Shares
17 December 2014
SH01Allotment of Shares
Appoint Person Director Company With Name Date
14 October 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 October 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
14 October 2014
TM01Termination of Director
Capital Allotment Shares
24 September 2014
SH01Allotment of Shares
Resolution
23 September 2014
RESOLUTIONSResolutions
Capital Alter Shares Subdivision
23 September 2014
SH02Allotment of Shares (prescribed particulars)
Termination Director Company With Name Termination Date
15 September 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
15 September 2014
TM01Termination of Director
Termination Secretary Company With Name Termination Date
15 September 2014
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
15 September 2014
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
15 September 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 September 2014
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
12 September 2014
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address
20 March 2014
AD01Change of Registered Office Address
Accounts With Accounts Type Group
26 February 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
19 December 2013
AR01AR01
Move Registers To Sail Company
19 December 2013
AD03Change of Location of Company Records
Change Sail Address Company
19 December 2013
AD02Notification of Single Alternative Inspection Location
Termination Director Company With Name
24 May 2013
TM01Termination of Director
Accounts With Accounts Type Group
1 February 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
15 January 2013
AR01AR01
Capital Allotment Shares
14 January 2013
SH01Allotment of Shares
Capital Allotment Shares
14 January 2013
SH01Allotment of Shares
Resolution
18 July 2012
RESOLUTIONSResolutions
Termination Director Company With Name
18 July 2012
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
13 January 2012
AR01AR01
Accounts With Accounts Type Group
4 January 2012
AAAnnual Accounts
Certificate Change Of Name Company
21 October 2011
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
21 October 2011
CONNOTConfirmation Statement Notification
Resolution
18 July 2011
RESOLUTIONSResolutions
Termination Director Company With Name
18 July 2011
TM01Termination of Director
Change Registered Office Address Company With Date Old Address
7 July 2011
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address
7 July 2011
AD01Change of Registered Office Address
Capital Alter Shares Subdivision
16 June 2011
SH02Allotment of Shares (prescribed particulars)
Capital Allotment Shares
16 June 2011
SH01Allotment of Shares
Appoint Person Director Company With Name
1 June 2011
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
7 March 2011
AD01Change of Registered Office Address
Accounts With Accounts Type Group
25 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 January 2011
AR01AR01
Appoint Person Director Company With Name
6 August 2010
AP01Appointment of Director
Termination Director Company With Name
6 August 2010
TM01Termination of Director
Capital Allotment Shares
31 March 2010
SH01Allotment of Shares
Appoint Person Director Company With Name
19 March 2010
AP01Appointment of Director
Change Person Director Company With Change Date
17 March 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
17 March 2010
CH03Change of Secretary Details
Termination Director Company With Name
26 February 2010
TM01Termination of Director
Termination Director Company With Name
26 February 2010
TM01Termination of Director
Termination Director Company With Name
26 February 2010
TM01Termination of Director
Memorandum Articles
10 February 2010
MEM/ARTSMEM/ARTS
Accounts With Accounts Type Group
2 February 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 January 2010
AR01AR01
Accounts With Accounts Type Group
24 February 2009
AAAnnual Accounts
Legacy
15 January 2009
363aAnnual Return
Resolution
13 January 2009
RESOLUTIONSResolutions
Legacy
14 August 2008
88(2)Return of Allotment of Shares
Resolution
8 August 2008
RESOLUTIONSResolutions
Resolution
24 June 2008
RESOLUTIONSResolutions
Legacy
15 February 2008
288cChange of Particulars
Legacy
11 February 2008
363aAnnual Return
Legacy
11 February 2008
288cChange of Particulars
Legacy
11 February 2008
288cChange of Particulars
Accounts With Accounts Type Group
14 January 2008
AAAnnual Accounts
Legacy
11 January 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
21 December 2006
AAAnnual Accounts
Legacy
29 August 2006
288aAppointment of Director or Secretary
Legacy
24 August 2006
225Change of Accounting Reference Date
Statement Of Affairs
26 May 2006
SASA
Legacy
26 May 2006
88(2)R88(2)R
Legacy
19 April 2006
353a353a
Legacy
31 March 2006
88(2)R88(2)R
Legacy
31 March 2006
88(2)R88(2)R
Legacy
31 March 2006
123Notice of Increase in Nominal Capital
Resolution
31 March 2006
RESOLUTIONSResolutions
Resolution
31 March 2006
RESOLUTIONSResolutions
Resolution
31 March 2006
RESOLUTIONSResolutions
Resolution
31 March 2006
RESOLUTIONSResolutions
Resolution
31 March 2006
RESOLUTIONSResolutions
Legacy
28 March 2006
288aAppointment of Director or Secretary
Legacy
28 March 2006
288aAppointment of Director or Secretary
Legacy
28 March 2006
288aAppointment of Director or Secretary
Legacy
21 March 2006
122122
Legacy
21 March 2006
123Notice of Increase in Nominal Capital
Memorandum Articles
21 March 2006
MEM/ARTSMEM/ARTS
Resolution
21 March 2006
RESOLUTIONSResolutions
Resolution
21 March 2006
RESOLUTIONSResolutions
Resolution
21 March 2006
RESOLUTIONSResolutions
Resolution
21 March 2006
RESOLUTIONSResolutions
Certificate Re Registration Private To Public Limited Company
16 March 2006
CERT5CERT5
Re Registration Memorandum Articles
16 March 2006
MARMAR
Auditors Statement
16 March 2006
AUDSAUDS
Auditors Report
16 March 2006
AUDRAUDR
Accounts Balance Sheet
16 March 2006
BSBS
Legacy
16 March 2006
43(3)43(3)
Legacy
16 March 2006
43(3)e43(3)e
Resolution
16 March 2006
RESOLUTIONSResolutions
Legacy
2 March 2006
287Change of Registered Office
Legacy
2 March 2006
288aAppointment of Director or Secretary
Legacy
2 March 2006
288aAppointment of Director or Secretary
Legacy
2 March 2006
288aAppointment of Director or Secretary
Legacy
2 March 2006
288aAppointment of Director or Secretary
Legacy
2 March 2006
288aAppointment of Director or Secretary
Legacy
2 March 2006
288bResignation of Director or Secretary
Legacy
2 March 2006
288bResignation of Director or Secretary
Certificate Change Of Name Company
6 February 2006
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
16 December 2005
NEWINCIncorporation