Background WavePink WaveYellow Wave

SYNERGY VISION LIMITED (06166874)

SYNERGY VISION LIMITED (06166874) is an active UK company. incorporated on 19 March 2007. with registered office in London. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. SYNERGY VISION LIMITED has been registered for 19 years. Current directors include DAWBER, Ffyona, FERRIS, Sorcha, MCAINSH, Kirsty Byarre.

Company Number
06166874
Status
active
Type
ltd
Incorporated
19 March 2007
Age
19 years
Address
55 Loudoun Road, London, NW8 0DL
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
DAWBER, Ffyona, FERRIS, Sorcha, MCAINSH, Kirsty Byarre
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SYNERGY VISION LIMITED

SYNERGY VISION LIMITED is an active company incorporated on 19 March 2007 with the registered office located in London. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. SYNERGY VISION LIMITED was registered 19 years ago.(SIC: 82990)

Status

active

Active since 19 years ago

Company No

06166874

LTD Company

Age

19 Years

Incorporated 19 March 2007

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 7 November 2025 (5 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 19 March 2026 (1 month ago)
Submitted on 20 March 2026 (1 month ago)

Next Due

Due by 2 April 2027
For period ending 19 March 2027

Previous Company Names

SYNERGY EVENTS MANAGEMENT AND FACILITATION LIMITED
From: 19 March 2007To: 5 April 2007
Contact
Address

55 Loudoun Road St. John's Wood London, NW8 0DL,

Previous Addresses

Mgr Weston Kay Llp 55 Loudoun Road St. John's Wood London NW8 0DL United Kingdom
From: 15 July 2025To: 28 July 2025
8-9 Coachworks Kimberley Road London NW6 7SG
From: 5 November 2013To: 15 July 2025
, Unit 19 Quadrant Business Centre 135 Salusbury Road, Queens Park, London, NW6 6RJ
From: 19 March 2007To: 5 November 2013
Timeline

25 key events • 2007 - 2023

Funding Officers Ownership
Company Founded
Mar 07
Director Joined
Jun 11
Funding Round
May 13
Share Issue
May 13
Director Joined
Feb 14
Funding Round
Feb 14
Director Joined
Jun 14
Director Left
Jun 14
Director Joined
Jun 14
Loan Secured
Dec 14
Director Joined
Apr 15
Director Left
Apr 15
Funding Round
Nov 15
Funding Round
May 17
Funding Round
May 17
Funding Round
Jul 17
Funding Round
Dec 17
Funding Round
Apr 18
Director Joined
Apr 18
Director Joined
Apr 19
Director Joined
Jan 21
Director Left
Dec 21
Director Left
Nov 22
Director Left
Nov 22
Director Left
Nov 23
9
Funding
14
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

10

3 Active
7 Resigned

DAWBER, Ffyona

Active
Loudoun Road, LondonNW8 0DL
Born May 1973
Director
Appointed 19 Mar 2007

FERRIS, Sorcha

Active
Loudoun Road, LondonNW8 0DL
Born July 1975
Director
Appointed 07 Jun 2014

MCAINSH, Kirsty Byarre

Active
Loudoun Road, LondonNW8 0DL
Born March 1973
Director
Appointed 01 Apr 2018

JONES, Diana, Dr.

Resigned
47 Westville Road, CardiffCF23 5DF
Secretary
Appointed 19 Mar 2007
Resigned 01 May 2011

ALEXANDER, Yvonne Joan Marie

Resigned
Coachworks, LondonNW6 7SG
Born January 1968
Director
Appointed 01 Jan 2019
Resigned 01 Oct 2022

DAWBER, Barry Christopher

Resigned
Coachworks, LondonNW6 7SG
Born November 1977
Director
Appointed 04 Feb 2014
Resigned 01 Oct 2022

GALLAGHER, Eileen

Resigned
Coachworks, LondonNW6 7SG
Born August 1970
Director
Appointed 07 Jun 2014
Resigned 07 Jun 2014

GALLAGHER, Eileen

Resigned
Coachworks, LondonNW6 7SG
Born August 1970
Director
Appointed 07 Jun 2014
Resigned 14 Oct 2021

HENDERSON, Karine Louise

Resigned
Coachworks, LondonNW6 7SG
Born May 1976
Director
Appointed 01 Jan 2021
Resigned 28 Nov 2023

WATERS, Mark Michael

Resigned
Coachworks, LondonNW6 7SG
Born September 1960
Director
Appointed 01 May 2011
Resigned 04 Jun 2014

Persons with significant control

1

Loudoun Road, LondonNW8 0DL

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

96

Confirmation Statement With No Updates
20 March 2026
CS01Confirmation Statement
Change Sail Address Company With Old Address New Address
9 March 2026
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Total Exemption Full
7 November 2025
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
28 July 2025
AD01Change of Registered Office Address
Change To A Person With Significant Control
28 July 2025
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
15 July 2025
AD01Change of Registered Office Address
Change To A Person With Significant Control
15 July 2025
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
2 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
28 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 December 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
1 December 2023
TM01Termination of Director
Confirmation Statement With No Updates
3 April 2023
CS01Confirmation Statement
Move Registers To Sail Company With New Address
3 April 2023
AD03Change of Location of Company Records
Change Sail Address Company With New Address
3 April 2023
AD02Notification of Single Alternative Inspection Location
Termination Director Company With Name Termination Date
30 November 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
30 November 2022
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
2 November 2022
AAAnnual Accounts
Confirmation Statement With No Updates
24 March 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
24 March 2022
CH01Change of Director Details
Accounts With Accounts Type Small
14 December 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
13 December 2021
TM01Termination of Director
Confirmation Statement With Updates
7 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
6 January 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
4 January 2021
AP01Appointment of Director
Confirmation Statement With No Updates
16 April 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
8 April 2020
CH01Change of Director Details
Accounts With Accounts Type Small
17 December 2019
AAAnnual Accounts
Memorandum Articles
15 December 2019
MAMA
Resolution
25 November 2019
RESOLUTIONSResolutions
Resolution
23 April 2019
RESOLUTIONSResolutions
Confirmation Statement With Updates
12 April 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
4 April 2019
AP01Appointment of Director
Accounts With Accounts Type Small
15 November 2018
AAAnnual Accounts
Accounts Amended With Accounts Type Small
22 June 2018
AAMDAAMD
Appoint Person Director Company With Name Date
24 April 2018
AP01Appointment of Director
Capital Allotment Shares
3 April 2018
SH01Allotment of Shares
Confirmation Statement With Updates
22 March 2018
CS01Confirmation Statement
Resolution
20 March 2018
RESOLUTIONSResolutions
Change Person Director Company With Change Date
20 December 2017
CH01Change of Director Details
Capital Allotment Shares
19 December 2017
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Full
18 December 2017
AAAnnual Accounts
Capital Allotment Shares
20 July 2017
SH01Allotment of Shares
Capital Allotment Shares
4 May 2017
SH01Allotment of Shares
Capital Allotment Shares
4 May 2017
SH01Allotment of Shares
Confirmation Statement With Updates
22 March 2017
CS01Confirmation Statement
Resolution
24 November 2016
RESOLUTIONSResolutions
Capital Variation Of Rights Attached To Shares
16 November 2016
SH10Notice of Particulars of Variation
Accounts With Accounts Type Small
29 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 April 2016
AR01AR01
Capital Allotment Shares
18 November 2015
SH01Allotment of Shares
Accounts With Accounts Type Small
17 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 April 2015
AR01AR01
Appoint Person Director Company With Name Date
17 April 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 April 2015
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
19 December 2014
MR01Registration of a Charge
Accounts With Accounts Type Small
19 September 2014
AAAnnual Accounts
Appoint Person Director Company With Name
23 June 2014
AP01Appointment of Director
Appoint Person Director Company With Name
20 June 2014
AP01Appointment of Director
Termination Director Company With Name
20 June 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
25 April 2014
AR01AR01
Capital Allotment Shares
25 February 2014
SH01Allotment of Shares
Second Filing Of Form With Form Type Made Up Date
21 February 2014
RP04RP04
Appoint Person Director Company With Name
18 February 2014
AP01Appointment of Director
Accounts With Accounts Type Small
4 January 2014
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
5 November 2013
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
21 May 2013
AR01AR01
Capital Name Of Class Of Shares
16 May 2013
SH08Notice of Name/Rights of Class of Shares
Capital Alter Shares Subdivision
16 May 2013
SH02Allotment of Shares (prescribed particulars)
Resolution
16 May 2013
RESOLUTIONSResolutions
Resolution
16 May 2013
RESOLUTIONSResolutions
Capital Allotment Shares
8 May 2013
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Small
8 August 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 April 2012
AR01AR01
Change Person Director Company With Change Date
17 April 2012
CH01Change of Director Details
Change Person Director Company With Change Date
16 April 2012
CH01Change of Director Details
Second Filing Of Form With Form Type Made Up Date
16 December 2011
RP04RP04
Accounts With Accounts Type Total Exemption Small
14 December 2011
AAAnnual Accounts
Change Person Director Company With Change Date
13 December 2011
CH01Change of Director Details
Termination Secretary Company With Name
12 December 2011
TM02Termination of Secretary
Change Person Director Company With Change Date
12 December 2011
CH01Change of Director Details
Appoint Person Director Company With Name
13 June 2011
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
3 May 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
19 April 2011
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
28 March 2011
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
6 April 2010
AR01AR01
Change Person Director Company With Change Date
6 April 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
26 February 2010
AAAnnual Accounts
Legacy
7 May 2009
363aAnnual Return
Legacy
10 February 2009
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
12 January 2009
AAAnnual Accounts
Legacy
8 April 2008
363aAnnual Return
Legacy
4 April 2008
225Change of Accounting Reference Date
Memorandum Articles
14 April 2007
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
5 April 2007
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
19 March 2007
NEWINCIncorporation