Background WavePink WaveYellow Wave

SYNERGY COMMERCIAL FINANCE LTD (07624229)

SYNERGY COMMERCIAL FINANCE LTD (07624229) is an active UK company. incorporated on 6 May 2011. with registered office in Blackburn. The company operates in the Financial and Insurance Activities sector, engaged in financial intermediation not elsewhere classified. SYNERGY COMMERCIAL FINANCE LTD has been registered for 14 years. Current directors include FORD, Justin John, GEDDES, Michael David, METCALFE, David John and 2 others.

Company Number
07624229
Status
active
Type
ltd
Incorporated
6 May 2011
Age
14 years
Address
Greenbank Court Challenge Way, Blackburn, BB1 5QB
Industry Sector
Financial and Insurance Activities
Business Activity
Financial intermediation not elsewhere classified
Directors
FORD, Justin John, GEDDES, Michael David, METCALFE, David John, SIMPSON, Nicholas, TWAITS, Piotr Kenneth
SIC Codes
64999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SYNERGY COMMERCIAL FINANCE LTD

SYNERGY COMMERCIAL FINANCE LTD is an active company incorporated on 6 May 2011 with the registered office located in Blackburn. The company operates in the Financial and Insurance Activities sector, specifically engaged in financial intermediation not elsewhere classified. SYNERGY COMMERCIAL FINANCE LTD was registered 14 years ago.(SIC: 64999)

Status

active

Active since 14 years ago

Company No

07624229

LTD Company

Age

14 Years

Incorporated 6 May 2011

Size

N/A

Accounts

ARD: 30/4

Up to Date

9 months left

Last Filed

Made up to 30 April 2025 (1 year ago)
Submitted on 14 January 2026 (3 months ago)
Period: 1 May 2024 - 30 April 2025(13 months)
Type: Small Company

Next Due

Due by 31 January 2027
Period: 1 May 2025 - 30 April 2026

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 23 October 2025 (6 months ago)
Submitted on 4 November 2025 (5 months ago)

Next Due

Due by 6 November 2026
For period ending 23 October 2026

Previous Company Names

RV CAPITAL LTD
From: 6 May 2011To: 3 June 2015
Contact
Address

Greenbank Court Challenge Way Greenbank Business Park Blackburn, BB1 5QB,

Previous Addresses

Suite 4 First Floor Challenge House Challenge Way Greenbank Business Park Blackburn BB1 5QB England
From: 11 May 2017To: 5 March 2019
Suites 5 & 6, the Printworks Ribble Valley Enterprise Park, Hey Road Barrow Clitheroe Lancashire BB7 9WB England
From: 2 June 2015To: 11 May 2017
New House 41a York Street Dunnington York YO19 5st
From: 7 June 2012To: 2 June 2015
New House 41a York Street Dunnington York North Yorkshire YO19 5ST United Kingdom
From: 6 May 2011To: 7 June 2012
Timeline

9 key events • 2011 - 2025

Funding Officers Ownership
Company Founded
May 11
Director Joined
Jun 15
Director Joined
Jun 15
Director Joined
Oct 15
Director Joined
Oct 15
Funding Round
Oct 15
Director Left
Sept 24
Director Joined
Oct 24
Share Issue
Aug 25
2
Funding
6
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

6

5 Active
1 Resigned

FORD, Justin John

Active
Challenge Way, BlackburnBB1 5QB
Born August 1972
Director
Appointed 01 Jun 2015

GEDDES, Michael David

Active
Challenge Way, BlackburnBB1 5QB
Born February 1970
Director
Appointed 01 Jun 2015

METCALFE, David John

Active
Challenge Way, BlackburnBB1 5QB
Born December 1966
Director
Appointed 17 Oct 2024

SIMPSON, Nicholas

Active
Challenge Way, BlackburnBB1 5QB
Born April 1966
Director
Appointed 06 May 2011

TWAITS, Piotr Kenneth

Active
Challenge Way, BlackburnBB1 5QB
Born August 1971
Director
Appointed 01 Oct 2015

GOODMAN, Paul

Resigned
Challenge Way, BlackburnBB1 5QB
Born August 1971
Director
Appointed 01 Oct 2015
Resigned 16 Sept 2024

Persons with significant control

1

Challenge Way, BlackburnBB1 5QB

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

53

Accounts With Accounts Type Small
14 January 2026
AAAnnual Accounts
Confirmation Statement With No Updates
4 November 2025
CS01Confirmation Statement
Capital Alter Shares Subdivision
20 August 2025
SH02Allotment of Shares (prescribed particulars)
Resolution
20 August 2025
RESOLUTIONSResolutions
Second Filing Of Confirmation Statement With Made Up Date
19 August 2025
RP04CS01RP04CS01
Accounts With Accounts Type Small
15 January 2025
AAAnnual Accounts
Confirmation Statement With Updates
31 October 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
24 October 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 September 2024
TM01Termination of Director
Accounts With Accounts Type Small
20 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
24 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
16 January 2023
AAAnnual Accounts
Change To A Person With Significant Control
13 December 2022
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
8 November 2022
CS01Confirmation Statement
Confirmation Statement With No Updates
8 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 August 2021
AAAnnual Accounts
Confirmation Statement With No Updates
29 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
11 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 September 2019
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
5 March 2019
AD01Change of Registered Office Address
Confirmation Statement With Updates
25 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
6 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 January 2018
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
11 May 2017
AD01Change of Registered Office Address
Confirmation Statement
25 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
13 January 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 May 2016
AR01AR01
Resolution
17 December 2015
RESOLUTIONSResolutions
Resolution
3 December 2015
RESOLUTIONSResolutions
Resolution
21 October 2015
RESOLUTIONSResolutions
Change Account Reference Date Company Current Shortened
21 October 2015
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Small
20 October 2015
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
20 October 2015
AA01Change of Accounting Reference Date
Capital Allotment Shares
8 October 2015
SH01Allotment of Shares
Appoint Person Director Company With Name Date
2 October 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 October 2015
AP01Appointment of Director
Change Account Reference Date Company Current Shortened
27 July 2015
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Small
15 June 2015
AAAnnual Accounts
Certificate Change Of Name Company
3 June 2015
CERTNMCertificate of Incorporation on Change of Name
Appoint Person Director Company With Name Date
3 June 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 June 2015
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
2 June 2015
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
20 May 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
11 June 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 May 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 May 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
14 November 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 June 2012
AR01AR01
Change Registered Office Address Company With Date Old Address
7 June 2012
AD01Change of Registered Office Address
Incorporation Company
6 May 2011
NEWINCIncorporation