Background WavePink WaveYellow Wave

SYNECTICS NO. 2 LIMITED (07103133)

SYNECTICS NO. 2 LIMITED (07103133) is an active UK company. incorporated on 12 December 2009. with registered office in Sheffield. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. SYNECTICS NO. 2 LIMITED has been registered for 16 years. Current directors include WILLIAMS, Paul John.

Company Number
07103133
Status
active
Type
ltd
Incorporated
12 December 2009
Age
16 years
Address
Synectics House, Sheffield, S8 0XN
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
WILLIAMS, Paul John
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SYNECTICS NO. 2 LIMITED

SYNECTICS NO. 2 LIMITED is an active company incorporated on 12 December 2009 with the registered office located in Sheffield. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. SYNECTICS NO. 2 LIMITED was registered 16 years ago.(SIC: 99999)

Status

active

Active since 16 years ago

Company No

07103133

LTD Company

Age

16 Years

Incorporated 12 December 2009

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 12 May 2025 (10 months ago)
Period: 1 December 2023 - 30 November 2024(13 months)
Type: Dormant

Next Due

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

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 12 December 2025 (3 months ago)
Submitted on 17 December 2025 (3 months ago)

Next Due

Due by 26 December 2026
For period ending 12 December 2026

Previous Company Names

PERSIDES TECHNOLOGY LIMITED
From: 14 September 2010To: 15 May 2013
FEELSTART LIMITED
From: 12 December 2009To: 14 September 2010
Contact
Address

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

Previous Addresses

C/O Synectics Plc Studley Point 88 Birmingham Road Studley Warwickshire B80 7AS
From: 12 December 2013To: 2 December 2019
C/O C/O Synectics Plc Haydon House 5 Alcester Road Studley Warwickshire B80 7AN United Kingdom
From: 20 December 2012To: 12 December 2013
C/O Quadnetics Group Plc Haydon House 5 Alcester Road Studley Warwickshire B80 7AN
From: 25 January 2011To: 20 December 2012
One New Street Wells Somerset BA5 2LA
From: 21 September 2010To: 25 January 2011
14/18 City Road Cardiff CF24 3DL United Kingdom
From: 12 December 2009To: 21 September 2010
Timeline

32 key events • 2009 - 2025

Funding Officers Ownership
Company Founded
Dec 09
Funding Round
Sept 10
Director Joined
Sept 10
Director Left
Sept 10
Director Joined
Sept 10
Director Joined
Sept 10
Director Joined
Sept 10
Director Joined
Jan 11
Director Joined
Jan 11
Director Left
Jan 11
Director Left
Jan 11
Director Left
Jan 11
Director Left
Jan 11
Director Joined
Jan 11
Director Joined
Feb 11
Director Left
Feb 12
Director Left
Feb 15
Director Joined
Feb 15
Director Left
Jun 16
Director Left
Oct 18
Director Left
Dec 18
Director Joined
Dec 18
Director Joined
Dec 18
Director Joined
Apr 19
Director Left
Apr 19
Director Left
Apr 19
Director Joined
Jan 20
Director Left
Jan 20
Director Joined
Jul 22
Director Left
Jul 22
Director Joined
Sept 25
Director Left
Sept 25
1
Funding
30
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

21

2 Active
19 Resigned

STEWART, Claire Susan

Active
3-4 Broadfield Close, SheffieldS8 0XN
Secretary
Appointed 04 Mar 2019

WILLIAMS, Paul John

Active
3-4 Broadfield Close, 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
88 Birmingham Road, StudleyB80 7AS
Secretary
Appointed 17 Jun 2016
Resigned 06 Apr 2018

POULTNEY, Nigel

Resigned
Holt Road, StudleyB80 7NX
Secretary
Appointed 22 Dec 2010
Resigned 11 May 2016

STILWELL, Michael James

Resigned
88 Birmingham Road, StudleyB80 7AS
Secretary
Appointed 06 Apr 2018
Resigned 30 Nov 2018

BEDFORD, David Michael

Resigned
3-4 Broadfield Close, SheffieldS8 0XN
Born January 1968
Director
Appointed 06 Jan 2020
Resigned 01 Jul 2022

BENT, Rachel Helen

Resigned
Stoneclough, ManchesterM26 1GY
Born March 1978
Director
Appointed 22 Dec 2010
Resigned 05 Oct 2018

BESWICK, Simon

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

COOK, Mark Andrew

Resigned
New Street, WellsBA5 2LA
Born March 1961
Director
Appointed 07 Sept 2010
Resigned 22 Dec 2010

GOODWIN, Mark Gerald

Resigned
88 Birmingham Road, StudleyB80 7AS
Born June 1972
Director
Appointed 20 Dec 2018
Resigned 18 Apr 2019

JONES, Graham Paul

Resigned
St Andrews Road, MalvernWR14 3PT
Born September 1958
Director
Appointed 22 Dec 2010
Resigned 16 Dec 2011

LARNDER, Amanda Louise

Resigned
3-4 Broadfield Close, SheffieldS8 0XN
Born July 1980
Director
Appointed 04 Jul 2022
Resigned 26 Aug 2025

LARNDER, Amanda Louise

Resigned
3-4 Broadfield Close, SheffieldS8 0XN
Born July 1980
Director
Appointed 18 Apr 2019
Resigned 06 Jan 2020

LLOYD, Samuel George Alan

Resigned
City Road, CardiffCF24 3DL
Born March 1960
Director
Appointed 12 Dec 2009
Resigned 07 Sept 2010

MILLER, Gary

Resigned
New Street, WellsBA5 2LA
Born October 1974
Director
Appointed 07 Sept 2010
Resigned 22 Dec 2010

MOBLEY, Christopher Gordon, Dr

Resigned
New Street, WellsBA5 2LA
Born December 1963
Director
Appointed 07 Sept 2010
Resigned 22 Dec 2010

NADEN, Richard James

Resigned
New Street, WellsBA5 2LA
Born August 1967
Director
Appointed 07 Sept 2010
Resigned 22 Dec 2010

POULTNEY, Nigel Charles

Resigned
88 Birmingham Road, StudleyB80 7AS
Born May 1957
Director
Appointed 22 Dec 2010
Resigned 11 May 2016

SHEPHERD, John, Mr.

Resigned
St Margarets Road, TewkesburyGL20 8NN
Born December 1953
Director
Appointed 22 Dec 2010
Resigned 31 Jan 2015

STILWELL, Michael James

Resigned
88 Birmingham Road, StudleyB80 7AS
Born February 1976
Director
Appointed 31 Jan 2015
Resigned 30 Nov 2018

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
Significant influence or control as firm
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

85

Confirmation Statement With No Updates
17 December 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
2 September 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 September 2025
TM01Termination of Director
Accounts With Accounts Type Dormant
12 May 2025
AAAnnual Accounts
Confirmation Statement With No Updates
17 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
4 May 2024
AAAnnual Accounts
Confirmation Statement With No Updates
15 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
1 June 2023
AAAnnual Accounts
Confirmation Statement With No Updates
15 December 2022
CS01Confirmation Statement
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
Accounts With Accounts Type Dormant
30 May 2022
AAAnnual Accounts
Confirmation Statement With No Updates
15 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
24 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
15 December 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
26 August 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
13 January 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 January 2020
TM01Termination of Director
Confirmation Statement With No Updates
13 December 2019
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
2 December 2019
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
24 May 2019
AAAnnual Accounts
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
21 December 2018
AP01Appointment of Director
Confirmation Statement With No Updates
13 December 2018
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
4 December 2018
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
4 December 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
4 December 2018
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
4 December 2018
TM02Termination of Secretary
Termination Director Company With Name Termination Date
11 October 2018
TM01Termination of Director
Accounts With Accounts Type Dormant
7 August 2018
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
9 April 2018
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
9 April 2018
TM02Termination of Secretary
Confirmation Statement With No Updates
18 December 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
18 July 2017
AAAnnual Accounts
Confirmation Statement With Updates
16 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Dormant
5 September 2016
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
9 August 2016
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
22 June 2016
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
22 June 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
23 December 2015
AR01AR01
Change Person Director Company With Change Date
23 December 2015
CH01Change of Director Details
Accounts With Accounts Type Dormant
1 September 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
11 February 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
11 February 2015
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
19 December 2014
AR01AR01
Accounts With Accounts Type Dormant
2 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 January 2014
AR01AR01
Change Registered Office Address Company With Date Old Address
12 December 2013
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
29 August 2013
AAAnnual Accounts
Certificate Change Of Name Company
15 May 2013
CERTNMCertificate of Incorporation on Change of Name
Annual Return Company With Made Up Date Full List Shareholders
20 December 2012
AR01AR01
Change Registered Office Address Company With Date Old Address
20 December 2012
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
15 August 2012
AAAnnual Accounts
Termination Director Company With Name
2 February 2012
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
20 December 2011
AR01AR01
Change Account Reference Date Company Current Shortened
9 November 2011
AA01Change of Accounting Reference Date
Accounts With Accounts Type Full
12 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 March 2011
AR01AR01
Appoint Person Director Company With Name
1 March 2011
AP01Appointment of Director
Appoint Person Secretary Company With Name
25 January 2011
AP03Appointment of Secretary
Appoint Person Director Company With Name
25 January 2011
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
25 January 2011
AD01Change of Registered Office Address
Appoint Person Director Company With Name
24 January 2011
AP01Appointment of Director
Appoint Person Director Company With Name
24 January 2011
AP01Appointment of Director
Termination Director Company With Name
24 January 2011
TM01Termination of Director
Termination Director Company With Name
24 January 2011
TM01Termination of Director
Termination Director Company With Name
24 January 2011
TM01Termination of Director
Termination Director Company With Name
24 January 2011
TM01Termination of Director
Change Person Director Company With Change Date
18 October 2010
CH01Change of Director Details
Change Person Director Company With Change Date
18 October 2010
CH01Change of Director Details
Change Account Reference Date Company Current Extended
4 October 2010
AA01Change of Accounting Reference Date
Capital Allotment Shares
21 September 2010
SH01Allotment of Shares
Appoint Person Director Company With Name
21 September 2010
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
21 September 2010
AD01Change of Registered Office Address
Termination Director Company With Name
21 September 2010
TM01Termination of Director
Appoint Person Director Company With Name
21 September 2010
AP01Appointment of Director
Appoint Person Director Company With Name
21 September 2010
AP01Appointment of Director
Appoint Person Director Company With Name
21 September 2010
AP01Appointment of Director
Certificate Change Of Name Company
14 September 2010
CERTNMCertificate of Incorporation on Change of Name
Resolution
6 September 2010
RESOLUTIONSResolutions
Incorporation Company
12 December 2009
NEWINCIncorporation