Background WavePink WaveYellow Wave

SYNVEST LIMITED (06354676)

SYNVEST LIMITED (06354676) is an active UK company. incorporated on 29 August 2007. with registered office in Frome. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. SYNVEST LIMITED has been registered for 18 years. Current directors include POCOCK, John David William.

Company Number
06354676
Status
active
Type
ltd
Incorporated
29 August 2007
Age
18 years
Address
Unit D2 Southgate, Frome, BA11 2RY
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
POCOCK, John David William
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SYNVEST LIMITED

SYNVEST LIMITED is an active company incorporated on 29 August 2007 with the registered office located in Frome. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. SYNVEST LIMITED was registered 18 years ago.(SIC: 82990)

Status

active

Active since 18 years ago

Company No

06354676

LTD Company

Age

18 Years

Incorporated 29 August 2007

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 4 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 29 August 2025 (8 months ago)
Submitted on 24 September 2025 (7 months ago)

Next Due

Due by 12 September 2026
For period ending 29 August 2026
Contact
Address

Unit D2 Southgate Commerce Park Frome, BA11 2RY,

Previous Addresses

Vallis House, 57 Vallis Road Frome Somerset BA11 3EG
From: 29 August 2007To: 3 August 2018
Timeline

8 key events • 2007 - 2017

Funding Officers Ownership
Company Founded
Aug 07
Share Buyback
Mar 10
Director Left
Sept 11
Director Left
Jul 12
Funding Round
Mar 16
Director Left
Feb 17
Director Left
Feb 17
Director Left
Feb 17
2
Funding
5
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

7

2 Active
5 Resigned

SMITH, Sharon Ann

Active
Southgate, FromeBA11 3EG
Secretary
Appointed 29 Aug 2007

POCOCK, John David William

Active
Nutbourne Lane, PulboroughRH20 2HS
Born February 1960
Director
Appointed 01 Oct 2007

CAWOOD, Kevin Roger

Resigned
19 Great Portway, BiddenhamMK40 4GA
Born November 1964
Director
Appointed 01 Sept 2008
Resigned 03 Jun 2011

GILCHRIST, Peter, Major General (Retired)

Resigned
Chapel Cottage, ChepstowNP16 7JD
Born February 1952
Director
Appointed 16 Mar 2009
Resigned 10 Jan 2017

LAWTON, Robert William

Resigned
West Hayes, Yatton KeynellSN14 7JR
Born July 1946
Director
Appointed 29 Aug 2007
Resigned 01 Jul 2012

LEE, Graham

Resigned
Vallis House, 57 Vallis Road, SomersetBA11 3EG
Born September 1956
Director
Appointed 29 Aug 2007
Resigned 10 Jan 2017

MOON, Richard James

Resigned
Chestnut Barn Parsonage Lane, BathBA3 4JZ
Born November 1950
Director
Appointed 29 Aug 2007
Resigned 10 Jan 2017
Fundings
Financials
Latest Activities

Filing History

62

Confirmation Statement With Updates
24 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 September 2025
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
20 September 2024
AAAnnual Accounts
Confirmation Statement With Updates
20 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 September 2023
AAAnnual Accounts
Confirmation Statement With Updates
31 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
26 September 2022
AAAnnual Accounts
Confirmation Statement With Updates
13 September 2022
CS01Confirmation Statement
Change Person Secretary Company With Change Date
13 September 2022
CH03Change of Secretary Details
Confirmation Statement With No Updates
15 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
21 June 2021
AAAnnual Accounts
Accounts With Accounts Type Unaudited Abridged
30 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
11 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 September 2019
AAAnnual Accounts
Confirmation Statement With Updates
2 September 2019
CS01Confirmation Statement
Confirmation Statement With Updates
18 September 2018
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
13 September 2018
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
3 August 2018
AD01Change of Registered Office Address
Accounts With Accounts Type Unaudited Abridged
27 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
26 September 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
2 February 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
2 February 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
2 February 2017
TM01Termination of Director
Change Person Director Company With Change Date
2 November 2016
CH01Change of Director Details
Confirmation Statement With Updates
12 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
28 September 2016
AAAnnual Accounts
Capital Allotment Shares
9 March 2016
SH01Allotment of Shares
Change Person Secretary Company With Change Date
12 February 2016
CH03Change of Secretary Details
Accounts Amended With Accounts Type Total Exemption Small
13 January 2016
AAMDAAMD
Annual Return Company With Made Up Date Full List Shareholders
30 October 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 October 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
25 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 October 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
18 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 October 2012
AR01AR01
Change Person Secretary Company With Change Date
3 October 2012
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Small
6 September 2012
AAAnnual Accounts
Termination Director Company With Name
27 July 2012
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
30 September 2011
AR01AR01
Change Person Director Company With Change Date
30 September 2011
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
26 September 2011
AAAnnual Accounts
Second Filing Of Form With Form Type
26 September 2011
RP04RP04
Termination Director Company With Name
12 September 2011
TM01Termination of Director
Change Person Director Company With Change Date
9 December 2010
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
30 September 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
22 April 2010
AAAnnual Accounts
Capital Return Purchase Own Shares
29 March 2010
SH03Return of Purchase of Own Shares
Legacy
28 September 2009
363aAnnual Return
Legacy
21 July 2009
88(2)Return of Allotment of Shares
Accounts With Accounts Type Total Exemption Small
1 July 2009
AAAnnual Accounts
Legacy
15 May 2009
288cChange of Particulars
Legacy
24 March 2009
288aAppointment of Director or Secretary
Legacy
13 November 2008
225Change of Accounting Reference Date
Legacy
15 October 2008
88(2)Return of Allotment of Shares
Legacy
15 October 2008
123Notice of Increase in Nominal Capital
Resolution
15 October 2008
RESOLUTIONSResolutions
Legacy
10 October 2008
363aAnnual Return
Legacy
26 September 2008
288aAppointment of Director or Secretary
Legacy
8 November 2007
288aAppointment of Director or Secretary
Legacy
13 September 2007
288aAppointment of Director or Secretary
Incorporation Company
29 August 2007
NEWINCIncorporation