Background WavePink WaveYellow Wave

SYNECTIC SYSTEMS GROUP LIMITED (05815524)

SYNECTIC SYSTEMS GROUP LIMITED (05815524) is an active UK company. incorporated on 12 May 2006. with registered office in Sheffield. The company operates in the Administrative and Support Service Activities sector, engaged in security systems service activities. SYNECTIC SYSTEMS GROUP LIMITED has been registered for 19 years. Current directors include AINDOW, Owen David, GOOD, Katie May, HOLLOWAY-BONE, Lucy and 3 others.

Company Number
05815524
Status
active
Type
ltd
Incorporated
12 May 2006
Age
19 years
Address
Synectics House, Sheffield, S8 0XN
Industry Sector
Administrative and Support Service Activities
Business Activity
Security systems service activities
Directors
AINDOW, Owen David, GOOD, Katie May, HOLLOWAY-BONE, Lucy, LARNDER, Amanda Louise, SWAIN, Richard David, WILLIAMS, Paul John
SIC Codes
80200

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SYNECTIC SYSTEMS GROUP LIMITED

SYNECTIC SYSTEMS GROUP LIMITED is an active company incorporated on 12 May 2006 with the registered office located in Sheffield. The company operates in the Administrative and Support Service Activities sector, specifically engaged in security systems service activities. SYNECTIC SYSTEMS GROUP LIMITED was registered 19 years ago.(SIC: 80200)

Status

active

Active since 19 years ago

Company No

05815524

LTD Company

Age

19 Years

Incorporated 12 May 2006

Size

N/A

Accounts

ARD: 30/11

Up to Date

5 months left

Last Filed

Made up to 30 November 2024 (1 year ago)
Submitted on 30 June 2025 (9 months ago)
Period: 1 December 2023 - 30 November 2024(13 months)
Type: Full Accounts

Next Due

Due by 31 August 2026
Period: 1 December 2024 - 30 November 2025

Confirmation Statement

Up to Date

8 weeks left

Last Filed

Made up to 12 May 2025 (10 months ago)
Submitted on 12 May 2025 (10 months ago)

Next Due

Due by 26 May 2026
For period ending 12 May 2026
Contact
Address

Synectics House 3-4 Broadfield Close Sheffield, S8 0XN,

Timeline

41 key events • 2006 - 2025

Funding Officers Ownership
Company Founded
May 06
Director Left
May 10
Funding Round
Dec 10
Director Joined
Jan 11
Director Joined
Jan 11
Director Joined
Jan 11
Director Left
Feb 12
Director Joined
Feb 13
Director Joined
Feb 13
Director Joined
Feb 13
Director Left
Jul 13
Director Left
Sept 13
Loan Secured
Nov 14
Loan Secured
Nov 14
Director Left
Feb 15
Director Joined
Nov 15
Director Left
Nov 15
Director Left
Feb 18
Director Joined
Jul 18
Director Left
Jul 18
Director Joined
Dec 18
Director Left
Dec 18
Director Joined
Apr 19
Director Left
Apr 19
Director Left
Apr 19
Funding Round
Nov 19
Director Joined
Jan 20
Director Left
Mar 20
Director Joined
Jul 22
Director Left
Jul 22
Director Joined
Oct 23
Loan Cleared
Aug 24
Loan Cleared
Aug 24
Loan Cleared
Aug 24
Director Left
Aug 24
Loan Secured
Sept 24
Director Joined
Oct 24
Director Left
Aug 25
Director Joined
Sept 25
Director Joined
Dec 25
Director Joined
Dec 25
2
Funding
32
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

28

7 Active
21 Resigned

STEWART, Claire Susan

Active
Synectics House, SheffieldS8 0XN
Secretary
Appointed 04 Mar 2019

AINDOW, Owen David

Active
Synectics House, SheffieldS8 0XN
Born June 1973
Director
Appointed 16 Oct 2024

GOOD, Katie May

Active
Synectics House, SheffieldS8 0XN
Born November 1976
Director
Appointed 22 Dec 2025

HOLLOWAY-BONE, Lucy

Active
Synectics House, SheffieldS8 0XN
Born June 1976
Director
Appointed 09 Oct 2023

LARNDER, Amanda Louise

Active
Synectics House, SheffieldS8 0XN
Born July 1980
Director
Appointed 04 Jul 2022

SWAIN, Richard David

Active
Synectics House, SheffieldS8 0XN
Born June 1978
Director
Appointed 22 Dec 2025

WILLIAMS, Paul John

Active
Synectics House, SheffieldS8 0XN
Born May 1969
Director
Appointed 26 Aug 2025

BESWICK, Simon

Resigned
3-4 Broadfield Close, SheffieldS8 0XN
Secretary
Appointed 30 Nov 2018
Resigned 04 Mar 2019

BRIERLEY, Richard Paul

Resigned
Synectics House, SheffieldS8 0XN
Secretary
Appointed 26 May 2016
Resigned 06 Apr 2018

POULTNEY, Nigel Charles

Resigned
4 Holt Road, StudleyB80 7NX
Secretary
Appointed 12 May 2006
Resigned 11 May 2016

STILWELL, Michael James

Resigned
Synectics House, SheffieldS8 0XN
Secretary
Appointed 06 Apr 2018
Resigned 30 Nov 2018

AINDOW, Owen David

Resigned
Synectics House, SheffieldS8 0XN
Born June 1973
Director
Appointed 13 Feb 2013
Resigned 31 May 2018

BEDFORD, David Michael

Resigned
Synectics House, SheffieldS8 0XN
Born January 1968
Director
Appointed 06 Jan 2020
Resigned 01 Jul 2022

BESWICK, Simon

Resigned
3-4 Broadfield Close, SheffieldS8 0XN
Born July 1964
Director
Appointed 30 Nov 2018
Resigned 18 Apr 2019

GAVIN, David Kerr Wilson

Resigned
Synectics House, SheffieldS8 0XN
Born January 1977
Director
Appointed 06 Jul 2018
Resigned 30 Jul 2025

JONES, Graham Paul

Resigned
Synectics House, SheffieldS8 0XN
Born September 1958
Director
Appointed 01 Dec 2010
Resigned 16 Dec 2011

KATNIC, John

Resigned
Via Real, Suite A, Carpenteria
Born December 1958
Director
Appointed 13 Feb 2013
Resigned 31 Jan 2018

LARNDER, Amanda Louise

Resigned
Studley Point, StudleyB80 7AS
Born July 1980
Director
Appointed 18 Apr 2019
Resigned 11 Mar 2020

MOONAN, Paul Edmund

Resigned
Synectics House, SheffieldS8 0XN
Born November 1961
Director
Appointed 01 Dec 2010
Resigned 27 Jun 2013

ORME, David Michael

Resigned
42 Gatesbridge Park, FinningleyDN9 3NY
Born September 1963
Director
Appointed 31 May 2006
Resigned 26 Oct 2007

POULTNEY, Nigel Charles

Resigned
4 Holt Road, StudleyB80 7NX
Born May 1957
Director
Appointed 31 May 2006
Resigned 30 Nov 2015

ROBINSON, Glenn

Resigned
15 Packhorse Road, MelbourneDE73 1EG
Born April 1966
Director
Appointed 10 Aug 2006
Resigned 10 Mar 2009

SHAH, Azadar Hussain

Resigned
Synectics House, SheffieldS8 0XN
Born August 1966
Director
Appointed 13 Feb 2013
Resigned 30 Aug 2013

SHEPHERD, John, Mr.

Resigned
Lower Farm, Alderton TewkesburyGL20 8NN
Born December 1953
Director
Appointed 04 Nov 2008
Resigned 31 Jan 2015

SINGLETON, Russell Craig

Resigned
417 Whirlowdale Road, SheffieldS11 9NG
Born January 1959
Director
Appointed 31 May 2006
Resigned 06 May 2010

STILWELL, Michael James

Resigned
Synectics House, SheffieldS8 0XN
Born February 1976
Director
Appointed 01 Dec 2015
Resigned 30 Nov 2018

WEBB, Paul Anthony

Resigned
Synectics House, SheffieldS8 0XN
Born September 1965
Director
Appointed 01 Dec 2010
Resigned 25 Aug 2024

FOTOVALUE LIMITED

Resigned
88 Birmingham Road, StudleyB80 7AS
Corporate director
Appointed 12 May 2006
Resigned 18 Apr 2019

Persons with significant control

1

3-4 Broadfield Close, SheffieldS8 0XN

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
Fundings
Financials
Latest Activities

Filing History

129

Appoint Person Director Company With Name Date
24 December 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 December 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 September 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
29 August 2025
TM01Termination of Director
Accounts With Accounts Type Full
30 June 2025
AAAnnual Accounts
Confirmation Statement With No Updates
12 May 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
16 October 2024
AP01Appointment of Director
Change To A Person With Significant Control
15 October 2024
PSC05Notification that PSC Information has been Withdrawn
Mortgage Create With Deed With Charge Number Charge Creation Date
10 September 2024
MR01Registration of a Charge
Termination Director Company With Name Termination Date
29 August 2024
TM01Termination of Director
Mortgage Satisfy Charge Full
5 August 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
5 August 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
5 August 2024
MR04Satisfaction of Charge
Accounts With Accounts Type Full
28 June 2024
AAAnnual Accounts
Confirmation Statement With No Updates
13 May 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
10 October 2023
AP01Appointment of Director
Accounts With Accounts Type Full
28 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
12 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
2 September 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
12 July 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 July 2022
TM01Termination of Director
Confirmation Statement With No Updates
12 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
24 June 2021
AAAnnual Accounts
Change Person Director Company With Change Date
17 June 2021
CH01Change of Director Details
Confirmation Statement With No Updates
12 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
9 November 2020
AAAnnual Accounts
Change Person Secretary Company With Change Date
7 July 2020
CH03Change of Secretary Details
Change Sail Address Company With Old Address New Address
12 May 2020
AD02Notification of Single Alternative Inspection Location
Confirmation Statement With Updates
12 May 2020
CS01Confirmation Statement
Move Registers To Registered Office Company With New Address
12 May 2020
AD04Change of Accounting Records Location
Termination Director Company With Name Termination Date
11 March 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
13 January 2020
AP01Appointment of Director
Resolution
9 December 2019
RESOLUTIONSResolutions
Capital Allotment Shares
28 November 2019
SH01Allotment of Shares
Accounts With Accounts Type Full
5 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
20 May 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
24 April 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 April 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
24 April 2019
TM01Termination of Director
Appoint Person Secretary Company With Name Date
4 March 2019
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
4 March 2019
TM02Termination of Secretary
Appoint Person Director Company With Name Date
3 December 2018
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
3 December 2018
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
3 December 2018
TM01Termination of Director
Termination Secretary Company With Name Termination Date
3 December 2018
TM02Termination of Secretary
Accounts With Accounts Type Full
25 July 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
10 July 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 July 2018
TM01Termination of Director
Confirmation Statement With No Updates
23 May 2018
CS01Confirmation Statement
Change Person Secretary Company With Change Date
6 April 2018
CH03Change of Secretary Details
Appoint Person Secretary Company With Name Date
6 April 2018
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
6 April 2018
TM02Termination of Secretary
Termination Director Company With Name Termination Date
5 February 2018
TM01Termination of Director
Accounts With Accounts Type Full
4 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
25 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
6 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 June 2016
AR01AR01
Move Registers To Sail Company With New Address
8 June 2016
AD03Change of Location of Company Records
Change Sail Address Company With New Address
8 June 2016
AD02Notification of Single Alternative Inspection Location
Appoint Person Secretary Company With Name Date
1 June 2016
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
27 May 2016
TM02Termination of Secretary
Appoint Person Director Company With Name Date
1 December 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 December 2015
TM01Termination of Director
Change Person Director Company With Change Date
15 October 2015
CH01Change of Director Details
Accounts With Accounts Type Full
8 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 May 2015
AR01AR01
Termination Director Company With Name Termination Date
6 February 2015
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
5 November 2014
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
5 November 2014
MR01Registration of a Charge
Miscellaneous
1 October 2014
MISCMISC
Accounts With Accounts Type Full
2 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 May 2014
AR01AR01
Change Sail Address Company With Old Address
23 May 2014
AD02Notification of Single Alternative Inspection Location
Change Corporate Director Company With Change Date
23 May 2014
CH02Change of Corporate Director Details
Termination Director Company With Name
5 September 2013
TM01Termination of Director
Accounts With Accounts Type Full
29 August 2013
AAAnnual Accounts
Termination Director Company With Name
26 July 2013
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
23 May 2013
AR01AR01
Change Corporate Director Company With Change Date
22 May 2013
CH02Change of Corporate Director Details
Change Person Director Company With Change Date
27 March 2013
CH01Change of Director Details
Appoint Person Director Company With Name
14 February 2013
AP01Appointment of Director
Appoint Person Director Company With Name
13 February 2013
AP01Appointment of Director
Appoint Person Director Company With Name
13 February 2013
AP01Appointment of Director
Legacy
12 November 2012
MG02MG02
Annual Return Company With Made Up Date Full List Shareholders
7 June 2012
AR01AR01
Accounts With Accounts Type Full
1 May 2012
AAAnnual Accounts
Termination Director Company With Name
2 February 2012
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
27 May 2011
AR01AR01
Change Sail Address Company With Old Address
27 May 2011
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Full
20 April 2011
AAAnnual Accounts
Legacy
15 February 2011
MG02MG02
Appoint Person Director Company With Name
18 January 2011
AP01Appointment of Director
Appoint Person Director Company With Name
11 January 2011
AP01Appointment of Director
Appoint Person Director Company With Name
7 January 2011
AP01Appointment of Director
Capital Allotment Shares
14 December 2010
SH01Allotment of Shares
Legacy
23 July 2010
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
4 June 2010
AR01AR01
Change Corporate Director Company With Change Date
3 June 2010
CH02Change of Corporate Director Details
Termination Director Company With Name
20 May 2010
TM01Termination of Director
Accounts With Accounts Type Full
10 February 2010
AAAnnual Accounts
Change Account Reference Date Company Current Extended
16 January 2010
AA01Change of Accounting Reference Date
Change Sail Address Company
23 October 2009
AD02Notification of Single Alternative Inspection Location
Legacy
5 June 2009
363aAnnual Return
Legacy
5 June 2009
353353
Legacy
20 March 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Full
6 January 2009
AAAnnual Accounts
Legacy
24 November 2008
288aAppointment of Director or Secretary
Legacy
24 June 2008
363aAnnual Return
Legacy
9 June 2008
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
4 February 2008
AAAnnual Accounts
Legacy
30 October 2007
288bResignation of Director or Secretary
Legacy
15 August 2007
287Change of Registered Office
Legacy
15 August 2007
287Change of Registered Office
Legacy
4 August 2007
395Particulars of Mortgage or Charge
Legacy
25 July 2007
287Change of Registered Office
Legacy
15 June 2007
363aAnnual Return
Legacy
17 November 2006
88(2)R88(2)R
Legacy
5 September 2006
288aAppointment of Director or Secretary
Legacy
21 July 2006
123Notice of Increase in Nominal Capital
Resolution
21 July 2006
RESOLUTIONSResolutions
Resolution
21 July 2006
RESOLUTIONSResolutions
Resolution
4 July 2006
RESOLUTIONSResolutions
Resolution
4 July 2006
RESOLUTIONSResolutions
Resolution
4 July 2006
RESOLUTIONSResolutions
Legacy
4 July 2006
287Change of Registered Office
Legacy
4 July 2006
288aAppointment of Director or Secretary
Legacy
4 July 2006
288aAppointment of Director or Secretary
Legacy
4 July 2006
288aAppointment of Director or Secretary
Incorporation Company
12 May 2006
NEWINCIncorporation