Background WavePink WaveYellow Wave

SYNTHOMER OVERSEAS LIMITED (06349474)

SYNTHOMER OVERSEAS LIMITED (06349474) is an active UK company. incorporated on 21 August 2007. with registered office in Essex. The company operates in the Professional, Scientific and Technical Activities sector, engaged in non-trading company. SYNTHOMER OVERSEAS LIMITED has been registered for 18 years. Current directors include LIU, Lili, PRAKASH, Anant.

Company Number
06349474
Status
active
Type
ltd
Incorporated
21 August 2007
Age
18 years
Address
Yule Catto Building Temple Field, Essex, CM20 2BH
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Non-trading company
Directors
LIU, Lili, PRAKASH, Anant
SIC Codes
74990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SYNTHOMER OVERSEAS LIMITED

SYNTHOMER OVERSEAS LIMITED is an active company incorporated on 21 August 2007 with the registered office located in Essex. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in non-trading company. SYNTHOMER OVERSEAS LIMITED was registered 18 years ago.(SIC: 74990)

Status

active

Active since 18 years ago

Company No

06349474

LTD Company

Age

18 Years

Incorporated 21 August 2007

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 20 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Dormant

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 10 January 2026 (2 months ago)
Submitted on 12 January 2026 (2 months ago)

Next Due

Due by 24 January 2027
For period ending 10 January 2027

Previous Company Names

TEMPLE FIELDS 524 LIMITED
From: 21 August 2007To: 4 October 2011
Contact
Address

Yule Catto Building Temple Field Harlow Essex, CM20 2BH,

Timeline

11 key events • 2007 - 2023

Funding Officers Ownership
Company Founded
Aug 07
Director Joined
Oct 11
Director Joined
Apr 17
Director Left
Apr 17
Director Left
Apr 17
Funding Round
Jun 19
Funding Round
May 22
Director Joined
Jun 22
Director Left
Jun 22
Director Left
Mar 23
Director Joined
Mar 23
2
Funding
8
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

8

2 Active
6 Resigned

LIU, Lili

Active
Yule Catto Building Temple Field, EssexCM20 2BH
Born February 1972
Director
Appointed 01 Jul 2022

PRAKASH, Anant

Active
Yule Catto Building Temple Field, EssexCM20 2BH
Born September 1985
Director
Appointed 14 Mar 2023

ATKINSON, Richard

Resigned
Stomps, DunmowCM6 1JW
Secretary
Appointed 21 Aug 2007
Resigned 14 Mar 2023

ATKINSON, Richard

Resigned
Stomps, DunmowCM6 1JW
Born October 1962
Director
Appointed 21 Aug 2007
Resigned 14 Mar 2023

BENNETT, Stephen Guy

Resigned
Temple Fields, HarlowCM20 2BH
Born September 1964
Director
Appointed 30 Mar 2017
Resigned 01 Jul 2022

BURNETT, Andrew David

Resigned
25 Ennismore Green, LutonLU2 8UP
Born May 1965
Director
Appointed 28 Aug 2007
Resigned 30 Mar 2017

PHILLIPS, Jennifer Natalie Kyndon

Resigned
94 High Street, HarstonCB22 7QB
Born May 1977
Director
Appointed 21 Aug 2007
Resigned 28 Aug 2007

WHYTE, Derick Blair

Resigned
Brent Hall Road, FinchingfieldCM7 4JZ
Born April 1959
Director
Appointed 04 Oct 2011
Resigned 30 Mar 2017

Persons with significant control

1

Central Road, HarlowCM20 2BH

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

84

Confirmation Statement With No Updates
12 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Dormant
20 September 2025
AAAnnual Accounts
Legacy
20 September 2025
PARENT_ACCPARENT_ACC
Legacy
20 September 2025
AGREEMENT2AGREEMENT2
Legacy
20 September 2025
GUARANTEE2GUARANTEE2
Change Person Director Company With Change Date
7 May 2025
CH01Change of Director Details
Change Person Director Company With Change Date
6 May 2025
CH01Change of Director Details
Confirmation Statement With Updates
23 January 2025
CS01Confirmation Statement
Legacy
21 October 2024
PARENT_ACCPARENT_ACC
Legacy
21 October 2024
AGREEMENT2AGREEMENT2
Legacy
21 October 2024
GUARANTEE2GUARANTEE2
Accounts With Accounts Type Dormant
17 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
12 January 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
18 December 2023
CH01Change of Director Details
Change Person Director Company With Change Date
23 November 2023
CH01Change of Director Details
Legacy
7 October 2023
PARENT_ACCPARENT_ACC
Legacy
7 October 2023
GUARANTEE2GUARANTEE2
Legacy
7 October 2023
AGREEMENT2AGREEMENT2
Accounts With Accounts Type Dormant
29 September 2023
AAAnnual Accounts
Legacy
29 September 2023
PARENT_ACCPARENT_ACC
Legacy
29 September 2023
GUARANTEE2GUARANTEE2
Termination Director Company With Name Termination Date
14 March 2023
TM01Termination of Director
Termination Secretary Company With Name Termination Date
14 March 2023
TM02Termination of Secretary
Appoint Person Director Company With Name Date
14 March 2023
AP01Appointment of Director
Confirmation Statement With Updates
10 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
26 September 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
1 July 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 July 2022
TM01Termination of Director
Resolution
30 May 2022
RESOLUTIONSResolutions
Resolution
30 May 2022
RESOLUTIONSResolutions
Capital Allotment Shares
4 May 2022
SH01Allotment of Shares
Confirmation Statement With No Updates
6 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
14 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
4 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
3 October 2020
AAAnnual Accounts
Legacy
3 October 2020
PARENT_ACCPARENT_ACC
Legacy
3 October 2020
AGREEMENT2AGREEMENT2
Legacy
3 October 2020
GUARANTEE2GUARANTEE2
Confirmation Statement With Updates
9 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
11 October 2019
AAAnnual Accounts
Legacy
11 October 2019
PARENT_ACCPARENT_ACC
Legacy
11 October 2019
GUARANTEE2GUARANTEE2
Legacy
11 October 2019
AGREEMENT2AGREEMENT2
Resolution
26 July 2019
RESOLUTIONSResolutions
Capital Allotment Shares
13 June 2019
SH01Allotment of Shares
Confirmation Statement With Updates
29 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
19 September 2018
AAAnnual Accounts
Legacy
19 September 2018
PARENT_ACCPARENT_ACC
Legacy
19 September 2018
AGREEMENT2AGREEMENT2
Legacy
19 September 2018
GUARANTEE2GUARANTEE2
Withdrawal Of A Person With Significant Control Statement
28 March 2018
PSC09Update to PSC Statements
Confirmation Statement With Updates
15 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
10 August 2017
AAAnnual Accounts
Notification Of A Person With Significant Control
10 August 2017
PSC02Notification of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
18 April 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 April 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
18 April 2017
TM01Termination of Director
Accounts With Accounts Type Full
13 October 2016
AAAnnual Accounts
Confirmation Statement With Updates
23 September 2016
CS01Confirmation Statement
Annual Return Company With Made Up Date Full List Shareholders
30 September 2015
AR01AR01
Accounts With Accounts Type Full
21 May 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 September 2014
AR01AR01
Accounts With Accounts Type Full
15 May 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 October 2013
AR01AR01
Accounts With Accounts Type Full
3 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 September 2012
AR01AR01
Accounts With Accounts Type Dormant
20 June 2012
AAAnnual Accounts
Statement Of Companys Objects
20 April 2012
CC04CC04
Resolution
20 April 2012
RESOLUTIONSResolutions
Appoint Person Director Company With Name
18 October 2011
AP01Appointment of Director
Certificate Change Of Name Company
4 October 2011
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
4 October 2011
CONNOTConfirmation Statement Notification
Annual Return Company With Made Up Date Full List Shareholders
20 September 2011
AR01AR01
Accounts With Accounts Type Dormant
14 June 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 September 2010
AR01AR01
Accounts With Accounts Type Dormant
23 June 2010
AAAnnual Accounts
Accounts With Accounts Type Full
23 October 2009
AAAnnual Accounts
Legacy
21 September 2009
363aAnnual Return
Legacy
12 December 2008
363aAnnual Return
Accounts With Accounts Type Full
6 November 2008
AAAnnual Accounts
Legacy
6 November 2008
225Change of Accounting Reference Date
Legacy
3 September 2007
288aAppointment of Director or Secretary
Legacy
3 September 2007
288bResignation of Director or Secretary
Incorporation Company
21 August 2007
NEWINCIncorporation