Background WavePink WaveYellow Wave

CYNERGI CLEANING & SUPPORT SERVICES LTD (05725284)

CYNERGI CLEANING & SUPPORT SERVICES LTD (05725284) is an active UK company. incorporated on 1 March 2006. with registered office in London. The company operates in the Administrative and Support Service Activities sector, engaged in general cleaning of buildings. CYNERGI CLEANING & SUPPORT SERVICES LTD has been registered for 20 years. Current directors include CABRAS, Stefano, MOWAT, Charlie Daniel.

Company Number
05725284
Status
active
Type
ltd
Incorporated
1 March 2006
Age
20 years
Address
1b Bethwin Road, London, SE5 0SN
Industry Sector
Administrative and Support Service Activities
Business Activity
General cleaning of buildings
Directors
CABRAS, Stefano, MOWAT, Charlie Daniel
SIC Codes
81210

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CYNERGI CLEANING & SUPPORT SERVICES LTD

CYNERGI CLEANING & SUPPORT SERVICES LTD is an active company incorporated on 1 March 2006 with the registered office located in London. The company operates in the Administrative and Support Service Activities sector, specifically engaged in general cleaning of buildings. CYNERGI CLEANING & SUPPORT SERVICES LTD was registered 20 years ago.(SIC: 81210)

Status

active

Active since 20 years ago

Company No

05725284

LTD Company

Age

20 Years

Incorporated 1 March 2006

Size

N/A

Accounts

ARD: 30/4

Up to Date

10 months left

Last Filed

Made up to 30 April 2025 (11 months ago)
Submitted on 29 January 2026 (2 months ago)
Period: 1 April 2024 - 30 April 2025(14 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 31 January 2027
Period: 1 May 2025 - 30 April 2026

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 23 September 2025 (6 months ago)
Submitted on 24 September 2025 (6 months ago)

Next Due

Due by 7 October 2026
For period ending 23 September 2026
Contact
Address

1b Bethwin Road London, SE5 0SN,

Previous Addresses

83 Springfield Road Chelmsford Essex CM2 6JL
From: 5 March 2015To: 13 September 2024
Suite 2 Plymouth House the Square Sawbridgeworth Hertfordshire CM21 9AE
From: 22 May 2013To: 5 March 2015
Aquila House Waterloo Lane Chelmsford Essex CM1 1BN
From: 1 March 2006To: 22 May 2013
Timeline

10 key events • 2006 - 2024

Funding Officers Ownership
Company Founded
Feb 06
Loan Secured
Oct 17
Loan Cleared
Sept 23
Loan Cleared
Aug 24
Owner Exit
Sept 24
Owner Exit
Sept 24
Director Joined
Sept 24
Director Joined
Sept 24
Director Left
Sept 24
Director Left
Sept 24
0
Funding
4
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

7

3 Active
4 Resigned

CABRAS, Stefano

Active
Bethwin Road, LondonSE5 0SN
Secretary
Appointed 22 Aug 2024

CABRAS, Stefano

Active
Bethwin Road, LondonSE5 0SN
Born January 1971
Director
Appointed 22 Aug 2024

MOWAT, Charlie Daniel

Active
Bethwin Road, LondonSE5 0SN
Born May 1978
Director
Appointed 22 Aug 2024

GOODWIN, John Peter

Resigned
Springfield Road, ChelmsfordCM2 6JL
Secretary
Appointed 01 Mar 2006
Resigned 22 Aug 2024

GOODWIN, John Peter

Resigned
Springfield Road, ChelmsfordCM2 6JL
Born January 1958
Director
Appointed 01 Mar 2006
Resigned 22 Aug 2024

HOTSTON, Ian David

Resigned
Springfield Road, ChelmsfordCM2 6JL
Born September 1967
Director
Appointed 01 Mar 2006
Resigned 22 Aug 2024

KENNY, James Michael

Resigned
9 Alicia Walk, WickfordSS11 8PL
Born October 1960
Director
Appointed 01 Mar 2006
Resigned 01 Mar 2006

Persons with significant control

3

1 Active
2 Ceased
Bethwin Road, LondonSE5 0SN

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 22 Aug 2024

Mr Ian David Hotston

Ceased
Springfield Road, ChelmsfordCM2 6JL
Born September 1967

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 01 Mar 2017
Ceased 22 Aug 2024

Mr John Peter Goodwin

Ceased
Springfield Road, ChelmsfordCM2 6JL
Born January 1958

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 01 Mar 2017
Ceased 22 Aug 2024
Fundings
Financials
Latest Activities

Filing History

85

Legacy
11 February 2026
GUARANTEE2GUARANTEE2
Accounts With Accounts Type Audit Exemption Subsiduary
29 January 2026
AAAnnual Accounts
Legacy
29 January 2026
PARENT_ACCPARENT_ACC
Legacy
29 January 2026
AGREEMENT2AGREEMENT2
Change Account Reference Date Company Previous Extended
22 January 2026
AA01Change of Accounting Reference Date
Legacy
12 December 2025
AGREEMENT2AGREEMENT2
Legacy
12 December 2025
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
24 September 2025
CS01Confirmation Statement
Confirmation Statement With Updates
27 September 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
13 September 2024
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
13 September 2024
AP03Appointment of Secretary
Change Registered Office Address Company With Date Old Address New Address
13 September 2024
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
13 September 2024
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
13 September 2024
TM02Termination of Secretary
Termination Director Company With Name Termination Date
13 September 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
13 September 2024
TM01Termination of Director
Cessation Of A Person With Significant Control
6 September 2024
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
6 September 2024
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
6 September 2024
PSC07Cessation of Relevant Legal Entity PSC
Mortgage Satisfy Charge Full
14 August 2024
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
31 July 2024
AAAnnual Accounts
Accounts With Accounts Type Unaudited Abridged
29 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
9 October 2023
CS01Confirmation Statement
Mortgage Satisfy Charge Full
13 September 2023
MR04Satisfaction of Charge
Accounts With Accounts Type Unaudited Abridged
31 March 2023
AAAnnual Accounts
Confirmation Statement With Updates
23 September 2022
CS01Confirmation Statement
Confirmation Statement With No Updates
23 September 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
2 August 2021
CH01Change of Director Details
Change Person Director Company With Change Date
2 August 2021
CH01Change of Director Details
Change Person Secretary Company With Change Date
2 August 2021
CH03Change of Secretary Details
Accounts With Accounts Type Unaudited Abridged
8 July 2021
AAAnnual Accounts
Accounts With Accounts Type Unaudited Abridged
18 February 2021
AAAnnual Accounts
Confirmation Statement With No Updates
30 September 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
18 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
31 January 2020
AAAnnual Accounts
Confirmation Statement With Updates
24 April 2019
CS01Confirmation Statement
Change To A Person With Significant Control
24 April 2019
PSC04Change of PSC Details
Change To A Person With Significant Control
24 April 2019
PSC04Change of PSC Details
Confirmation Statement With No Updates
25 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
22 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
15 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 December 2017
AAAnnual Accounts
Mortgage Charge Whole Release With Charge Number
13 November 2017
MR05Certification of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
17 October 2017
MR01Registration of a Charge
Confirmation Statement With Updates
20 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
23 December 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 March 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
21 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 March 2015
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
5 March 2015
AD01Change of Registered Office Address
Change Sail Address Company With Old Address New Address
5 March 2015
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Total Exemption Small
30 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 April 2014
AR01AR01
Change Sail Address Company With Old Address
16 April 2014
AD02Notification of Single Alternative Inspection Location
Move Registers To Registered Office Company
15 April 2014
AD04Change of Accounting Records Location
Change Person Director Company With Change Date
15 April 2014
CH01Change of Director Details
Change Person Secretary Company With Change Date
15 April 2014
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Small
31 December 2013
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
22 May 2013
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
18 March 2013
AR01AR01
Change Person Director Company With Change Date
18 March 2013
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
5 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 April 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
2 January 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 March 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
4 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 April 2010
AR01AR01
Move Registers To Sail Company
14 April 2010
AD03Change of Location of Company Records
Change Sail Address Company
14 April 2010
AD02Notification of Single Alternative Inspection Location
Capital Variation Of Rights Attached To Shares
2 March 2010
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
2 March 2010
SH08Notice of Name/Rights of Class of Shares
Resolution
2 March 2010
RESOLUTIONSResolutions
Statement Of Companys Objects
2 March 2010
CC04CC04
Accounts With Accounts Type Total Exemption Full
26 November 2009
AAAnnual Accounts
Legacy
26 June 2009
363aAnnual Return
Legacy
7 June 2009
287Change of Registered Office
Accounts With Accounts Type Total Exemption Full
13 February 2009
AAAnnual Accounts
Legacy
15 January 2009
363aAnnual Return
Legacy
5 January 2009
288cChange of Particulars
Accounts With Accounts Type Total Exemption Full
5 April 2008
AAAnnual Accounts
Legacy
19 March 2007
363aAnnual Return
Legacy
8 February 2007
395Particulars of Mortgage or Charge
Legacy
14 December 2006
395Particulars of Mortgage or Charge
Legacy
30 October 2006
288bResignation of Director or Secretary
Incorporation Company
1 March 2006
NEWINCIncorporation