Background WavePink WaveYellow Wave

SYNTHOTECH GROUP LIMITED (07807756)

SYNTHOTECH GROUP LIMITED (07807756) is an active UK company. incorporated on 12 October 2011. with registered office in Weymouth. The company operates in the Manufacturing sector, engaged in unknown sic code (28290). SYNTHOTECH GROUP LIMITED has been registered for 14 years. Current directors include TINDLEY, Mark Jonathan.

Company Number
07807756
Status
active
Type
ltd
Incorporated
12 October 2011
Age
14 years
Address
14a Albany Road, Weymouth, DT4 9TH
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (28290)
Directors
TINDLEY, Mark Jonathan
SIC Codes
28290

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SYNTHOTECH GROUP LIMITED

SYNTHOTECH GROUP LIMITED is an active company incorporated on 12 October 2011 with the registered office located in Weymouth. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (28290). SYNTHOTECH GROUP LIMITED was registered 14 years ago.(SIC: 28290)

Status

active

Active since 14 years ago

Company No

07807756

LTD Company

Age

14 Years

Incorporated 12 October 2011

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 29 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

12 weeks left

Last Filed

Made up to 2 July 2025 (9 months ago)
Submitted on 5 July 2025 (9 months ago)

Next Due

Due by 16 July 2026
For period ending 2 July 2026

Previous Company Names

HEATH MORGAN GROUP LIMITED
From: 12 October 2011To: 7 May 2025
Contact
Address

14a Albany Road Weymouth, DT4 9TH,

Timeline

7 key events • 2011 - 2023

Funding Officers Ownership
Company Founded
Oct 11
Director Joined
Jul 14
Loan Secured
Aug 14
Director Joined
Mar 15
Director Left
Aug 17
Director Left
Dec 18
Loan Secured
Jun 23
0
Funding
4
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

3

1 Active
2 Resigned

TINDLEY, Mark Jonathan

Active
WeymouthDT4 9TH
Born February 1974
Director
Appointed 12 Oct 2011

MORGAN, David

Resigned
Hornbeam Square South, HarrogateHG2 8NB
Born June 1963
Director
Appointed 01 Jul 2014
Resigned 31 Oct 2018

VAUGHAN, Jeremy

Resigned
Pool Hall, Main Street, LeedsLS21 1LH
Born April 1967
Director
Appointed 09 Feb 2015
Resigned 08 Aug 2017

Persons with significant control

2

Mr Mark Jonathan Tindley

Active
WeymouthDT4 9TH
Born February 1974

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016

Dr. Amy Louise Tindley

Active
WeymouthDT4 9TH
Born June 1978

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

51

Accounts With Accounts Type Total Exemption Full
29 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
5 July 2025
CS01Confirmation Statement
Certificate Change Of Name Company
7 May 2025
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Total Exemption Full
6 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
9 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
26 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
7 July 2023
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
8 June 2023
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
30 September 2022
AAAnnual Accounts
Confirmation Statement With Updates
5 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
28 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
7 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 December 2020
AAAnnual Accounts
Confirmation Statement With Updates
6 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 September 2019
AAAnnual Accounts
Confirmation Statement With Updates
3 July 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
24 December 2018
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
19 September 2018
AAAnnual Accounts
Confirmation Statement With Updates
18 July 2018
CS01Confirmation Statement
Change To A Person With Significant Control
10 July 2018
PSC04Change of PSC Details
Change Person Director Company With Change Date
10 July 2018
CH01Change of Director Details
Change To A Person With Significant Control
10 July 2018
PSC04Change of PSC Details
Change To A Person With Significant Control
3 May 2018
PSC04Change of PSC Details
Change Person Director Company With Change Date
3 May 2018
CH01Change of Director Details
Change Person Director Company With Change Date
2 May 2018
CH01Change of Director Details
Legacy
14 September 2017
RP04CS01RP04CS01
Confirmation Statement With Updates
7 September 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
11 August 2017
TM01Termination of Director
Accounts With Accounts Type Unaudited Abridged
19 July 2017
AAAnnual Accounts
Confirmation Statement With Updates
11 July 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
16 August 2016
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
16 August 2016
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
2 August 2016
CS01Confirmation Statement
Resolution
6 May 2016
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Small
26 February 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 July 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
25 March 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
22 March 2015
AP01Appointment of Director
Change Account Reference Date Company Previous Shortened
22 March 2015
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Small
30 September 2014
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
15 August 2014
MR01Registration of a Charge
Appoint Person Director Company With Name Date
17 July 2014
AP01Appointment of Director
Resolution
10 July 2014
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
3 July 2014
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
11 June 2014
AR01AR01
Change Person Director Company With Change Date
27 March 2014
CH01Change of Director Details
Change Account Reference Date Company Current Extended
23 November 2013
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date
14 October 2013
AR01AR01
Accounts With Accounts Type Dormant
29 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 January 2013
AR01AR01
Incorporation Company
12 October 2011
NEWINCIncorporation