Background WavePink WaveYellow Wave

SYNERGY VISION HOLDINGS LIMITED (07441808)

SYNERGY VISION HOLDINGS LIMITED (07441808) is an active UK company. incorporated on 16 November 2010. 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 HOLDINGS LIMITED has been registered for 15 years. Current directors include ALEXANDER, Yvonne Joan Marie, DAWBER, Barry Christopher, DAWBER, Ffyona and 3 others.

Company Number
07441808
Status
active
Type
ltd
Incorporated
16 November 2010
Age
15 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
ALEXANDER, Yvonne Joan Marie, DAWBER, Barry Christopher, DAWBER, Ffyona, FERRIS, Sorcha, MCAINSH, Kirsty Byarre, WHITEHEAD, Corinne
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SYNERGY VISION HOLDINGS LIMITED

SYNERGY VISION HOLDINGS LIMITED is an active company incorporated on 16 November 2010 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 HOLDINGS LIMITED was registered 15 years ago.(SIC: 82990)

Status

active

Active since 15 years ago

Company No

07441808

LTD Company

Age

15 Years

Incorporated 16 November 2010

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

7 months left

Last Filed

Made up to 16 November 2025 (5 months ago)
Submitted on 28 January 2026 (3 months ago)

Next Due

Due by 30 November 2026
For period ending 16 November 2026
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
19 the Quadrant 135 Salusbury Road Queens Park London NW6 6RJ
From: 9 May 2011To: 5 November 2013
Unit F37 Argo House Kilburn Park Road London NW6 5LF United Kingdom
From: 16 November 2010To: 9 May 2011
Timeline

12 key events • 2010 - 2023

Funding Officers Ownership
Company Founded
Nov 10
Share Issue
Aug 14
Director Joined
Aug 20
Director Joined
Aug 20
Funding Round
Mar 21
Owner Exit
Jun 21
Funding Round
Jun 21
Director Joined
May 22
Director Joined
May 22
Director Joined
May 22
Director Joined
Nov 22
Director Left
Nov 23
3
Funding
7
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

7

6 Active
1 Resigned

ALEXANDER, Yvonne Joan Marie

Active
Loudoun Road, LondonNW8 0DL
Born January 1968
Director
Appointed 01 Sept 2020

DAWBER, Barry Christopher

Active
Loudoun Road, LondonNW8 0DL
Born November 1977
Director
Appointed 01 Sept 2020

DAWBER, Ffyona

Active
Loudoun Road, LondonNW8 0DL
Born May 1973
Director
Appointed 16 Nov 2010

FERRIS, Sorcha

Active
Loudoun Road, LondonNW8 0DL
Born July 1975
Director
Appointed 09 May 2022

MCAINSH, Kirsty Byarre

Active
Loudoun Road, LondonNW8 0DL
Born March 1973
Director
Appointed 09 May 2022

WHITEHEAD, Corinne

Active
76 Edinburgh Road, MarrickvilleNSW 2204
Born April 1979
Director
Appointed 01 Oct 2022

HENDERSON, Karine Louise

Resigned
Coachworks, LondonNW6 7SG
Born May 1976
Director
Appointed 09 May 2022
Resigned 28 Nov 2023

Persons with significant control

2

1 Active
1 Ceased
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 01 Mar 2021

Ms Ffyona Dawber

Ceased
Coachworks, LondonNW6 7SG
Born May 1973

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
Ceased 01 Mar 2021
Fundings
Financials
Latest Activities

Filing History

62

Confirmation Statement With No Updates
28 January 2026
CS01Confirmation Statement
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 To A Person With Significant Control
15 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
Accounts With Accounts Type Total Exemption Full
18 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
19 November 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 Updates
30 November 2023
CS01Confirmation Statement
Capital Variation Of Rights Attached To Shares
13 February 2023
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
13 February 2023
SH08Notice of Name/Rights of Class of Shares
Resolution
13 February 2023
RESOLUTIONSResolutions
Confirmation Statement With No Updates
30 November 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
22 November 2022
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
10 November 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
30 May 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 May 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 May 2022
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
14 December 2021
AAAnnual Accounts
Confirmation Statement With Updates
30 November 2021
CS01Confirmation Statement
Second Filing Capital Allotment Shares
30 June 2021
RP04SH01RP04SH01
Capital Allotment Shares
30 June 2021
SH01Allotment of Shares
Notification Of A Person With Significant Control
28 June 2021
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
28 June 2021
PSC07Cessation of Relevant Legal Entity PSC
Memorandum Articles
15 March 2021
MAMA
Resolution
15 March 2021
RESOLUTIONSResolutions
Capital Allotment Shares
3 March 2021
SH01Allotment of Shares
Confirmation Statement With No Updates
7 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 December 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
1 September 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 September 2020
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
23 December 2019
AAAnnual Accounts
Confirmation Statement With Updates
3 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 December 2018
AAAnnual Accounts
Confirmation Statement With Updates
30 November 2018
CS01Confirmation Statement
Resolution
21 August 2018
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Full
18 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
28 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
20 December 2016
AAAnnual Accounts
Confirmation Statement With Updates
16 November 2016
CS01Confirmation Statement
Annual Return Company With Made Up Date Full List Shareholders
5 January 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
17 December 2015
AAAnnual Accounts
Resolution
7 October 2015
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Small
22 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 December 2014
AR01AR01
Capital Alter Shares Subdivision
13 August 2014
SH02Allotment of Shares (prescribed particulars)
Capital Name Of Class Of Shares
13 August 2014
SH08Notice of Name/Rights of Class of Shares
Resolution
13 August 2014
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Small
4 January 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 December 2013
AR01AR01
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
2 January 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
8 August 2012
AAAnnual Accounts
Change Person Director Company With Change Date
27 June 2012
CH01Change of Director Details
Change Person Director Company With Change Date
16 April 2012
CH01Change of Director Details
Change Account Reference Date Company Current Extended
6 January 2012
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
6 January 2012
AR01AR01
Change Person Director Company With Change Date
13 December 2011
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
9 May 2011
AD01Change of Registered Office Address
Incorporation Company
16 November 2010
NEWINCIncorporation