Background WavePink WaveYellow Wave

SYNERGY RETAIL SUPPORT LTD (06865178)

SYNERGY RETAIL SUPPORT LTD (06865178) is an active UK company. incorporated on 31 March 2009. with registered office in Colchester. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. SYNERGY RETAIL SUPPORT LTD has been registered for 16 years. Current directors include FALKNER, Thomas James, REES, Gary Leigh.

Company Number
06865178
Status
active
Type
ltd
Incorporated
31 March 2009
Age
16 years
Address
The Octagon Suite E2, 2nd Floor, Colchester, CO1 1TG
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
FALKNER, Thomas James, REES, Gary Leigh
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SYNERGY RETAIL SUPPORT LTD

SYNERGY RETAIL SUPPORT LTD is an active company incorporated on 31 March 2009 with the registered office located in Colchester. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. SYNERGY RETAIL SUPPORT LTD was registered 16 years ago.(SIC: 82990)

Status

active

Active since 16 years ago

Company No

06865178

LTD Company

Age

16 Years

Incorporated 31 March 2009

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 12 November 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Full Accounts

Next Due

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

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 9 November 2025 (4 months ago)
Submitted on 26 November 2025 (4 months ago)

Next Due

Due by 23 November 2026
For period ending 9 November 2026

Previous Company Names

SEKO SYNERGY RETAIL SUPPORT LIMITED
From: 31 March 2009To: 14 June 2016
Contact
Address

The Octagon Suite E2, 2nd Floor Middleborough Colchester, CO1 1TG,

Previous Addresses

The Octagon Suite E, 2nd Floor Middleborough Colchester CO1 1TG England
From: 2 June 2017To: 15 June 2017
82C East Hill Colchester Essex CO1 2QW
From: 12 April 2010To: 2 June 2017
104-106 Brantwood Road London N17 0XW United Kingdom
From: 31 March 2009To: 12 April 2010
Timeline

16 key events • 2009 - 2024

Funding Officers Ownership
Company Founded
Mar 09
Funding Round
Jun 10
Funding Round
Apr 12
Capital Reduction
Apr 15
Share Buyback
Apr 15
Director Joined
Dec 18
Loan Cleared
Jun 21
New Owner
Jul 21
Loan Cleared
Feb 22
Capital Update
Mar 22
Director Joined
Sept 22
Director Left
Sept 22
Owner Exit
Sept 22
Owner Exit
Sept 22
Director Left
Jun 24
Director Joined
Aug 24
5
Funding
5
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

5

2 Active
3 Resigned

FALKNER, Thomas James

Active
Suite E2, 2nd Floor, ColchesterCO1 1TG
Born March 1990
Director
Appointed 26 Jul 2024

REES, Gary Leigh

Active
East Hill, ColchesterCO1 2QW
Born November 1962
Director
Appointed 31 Mar 2009

DEMETRIOU, Nicholas

Resigned
East Hill, ColchesterCO1 2QW
Secretary
Appointed 31 Mar 2009
Resigned 01 Apr 2015

DEMETRIOU, Nicholas

Resigned
Suite E2, 2nd Floor, ColchesterCO1 1TG
Born September 1971
Director
Appointed 19 Nov 2018
Resigned 16 Sept 2022

FERGUSON, Nial Charles

Resigned
Pall Mall, LondonSW1Y 5JG
Born February 1961
Director
Appointed 16 Sept 2022
Resigned 25 Jun 2024

Persons with significant control

3

1 Active
2 Ceased
Middleborough, ColchesterCO1 1TG

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 16 Sept 2022

Mr Nicholas Demetriou

Ceased
Suite E2, 2nd Floor, ColchesterCO1 1TG
Born September 1971

Nature of Control

Voting rights 25 to 50 percent
Notified 31 Dec 2017
Ceased 16 Sept 2022

Mr Gary Leigh Rees

Ceased
1 Electric Avenue, EnfieldEN3 7XU
Born November 1962

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 16 Sept 2022
Fundings
Financials
Latest Activities

Filing History

71

Confirmation Statement With No Updates
26 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
12 November 2025
AAAnnual Accounts
Accounts With Accounts Type Full
17 December 2024
AAAnnual Accounts
Confirmation Statement With Updates
11 November 2024
CS01Confirmation Statement
Change Sail Address Company With Old Address New Address
11 November 2024
AD02Notification of Single Alternative Inspection Location
Appoint Person Director Company With Name Date
5 August 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
25 June 2024
TM01Termination of Director
Accounts With Accounts Type Full
23 December 2023
AAAnnual Accounts
Confirmation Statement With Updates
9 November 2023
CS01Confirmation Statement
Confirmation Statement With Updates
18 November 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
22 September 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 September 2022
TM01Termination of Director
Cessation Of A Person With Significant Control
22 September 2022
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
22 September 2022
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
22 September 2022
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Full
9 August 2022
AAAnnual Accounts
Capital Statement Capital Company With Date Currency Figure
9 March 2022
SH19Statement of Capital
Legacy
9 March 2022
SH20SH20
Legacy
9 March 2022
CAP-SSCAP-SS
Resolution
9 March 2022
RESOLUTIONSResolutions
Accounts With Accounts Type Full
7 February 2022
AAAnnual Accounts
Mortgage Satisfy Charge Full
4 February 2022
MR04Satisfaction of Charge
Confirmation Statement With Updates
15 November 2021
CS01Confirmation Statement
Notification Of A Person With Significant Control
20 July 2021
PSC01Notification of Individual PSC
Change To A Person With Significant Control
20 July 2021
PSC04Change of PSC Details
Mortgage Satisfy Charge Full
29 June 2021
MR04Satisfaction of Charge
Accounts With Accounts Type Full
26 March 2021
AAAnnual Accounts
Confirmation Statement With Updates
24 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 December 2019
AAAnnual Accounts
Confirmation Statement With Updates
12 November 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
6 December 2018
AP01Appointment of Director
Confirmation Statement With Updates
13 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 November 2018
AAAnnual Accounts
Confirmation Statement With Updates
12 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 November 2017
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
15 June 2017
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
2 June 2017
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
15 December 2016
AAAnnual Accounts
Confirmation Statement With Updates
11 November 2016
CS01Confirmation Statement
Resolution
14 June 2016
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Small
3 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 November 2015
AR01AR01
Termination Secretary Company With Name Termination Date
22 April 2015
TM02Termination of Secretary
Resolution
13 April 2015
RESOLUTIONSResolutions
Capital Cancellation Shares
13 April 2015
SH06Cancellation of Shares
Capital Return Purchase Own Shares
13 April 2015
SH03Return of Purchase of Own Shares
Accounts With Accounts Type Total Exemption Small
19 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 November 2014
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
25 November 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
12 November 2013
AAAnnual Accounts
Legacy
13 December 2012
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
28 November 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
21 June 2012
AAAnnual Accounts
Capital Allotment Shares
12 April 2012
SH01Allotment of Shares
Resolution
12 April 2012
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
9 November 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
26 May 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 November 2010
AR01AR01
Move Registers To Sail Company
23 November 2010
AD03Change of Location of Company Records
Change Sail Address Company
23 November 2010
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Total Exemption Small
11 October 2010
AAAnnual Accounts
Capital Allotment Shares
21 June 2010
SH01Allotment of Shares
Resolution
11 June 2010
RESOLUTIONSResolutions
Change Registered Office Address Company With Date Old Address
12 April 2010
AD01Change of Registered Office Address
Change Person Director Company With Change Date
4 March 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
4 March 2010
CH03Change of Secretary Details
Annual Return Company With Made Up Date Full List Shareholders
18 November 2009
AR01AR01
Legacy
30 September 2009
88(2)Return of Allotment of Shares
Legacy
8 July 2009
395Particulars of Mortgage or Charge
Legacy
21 May 2009
395Particulars of Mortgage or Charge
Incorporation Company
31 March 2009
NEWINCIncorporation