Background WavePink WaveYellow Wave

SYNCOM (UK) LIMITED (08605513)

SYNCOM (UK) LIMITED (08605513) is an active UK company. incorporated on 11 July 2013. with registered office in Woking. The company operates in the Information and Communication sector, engaged in information technology consultancy activities. SYNCOM (UK) LIMITED has been registered for 12 years. Current directors include AZEEM, Shahid.

Company Number
08605513
Status
active
Type
ltd
Incorporated
11 July 2013
Age
12 years
Address
Export House, Woking, GU21 6QX
Industry Sector
Information and Communication
Business Activity
Information technology consultancy activities
Directors
AZEEM, Shahid
SIC Codes
62020

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SYNCOM (UK) LIMITED

SYNCOM (UK) LIMITED is an active company incorporated on 11 July 2013 with the registered office located in Woking. The company operates in the Information and Communication sector, specifically engaged in information technology consultancy activities. SYNCOM (UK) LIMITED was registered 12 years ago.(SIC: 62020)

Status

active

Active since 12 years ago

Company No

08605513

LTD Company

Age

12 Years

Incorporated 11 July 2013

Size

N/A

Accounts

ARD: 31/12

Overdue

2 years overdue

Last Filed

Made up to 31 December 2021 (4 years ago)
Submitted on 30 September 2022 (3 years ago)
Period: 1 January 2021 - 31 December 2021(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2023
Period: 1 January 2022 - 31 December 2022

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 11 July 2025 (9 months ago)
Submitted on 18 July 2025 (9 months ago)

Next Due

Due by 25 July 2026
For period ending 11 July 2026
Contact
Address

Export House Cawsey Way Woking, GU21 6QX,

Previous Addresses

Ashbourne House the Guildway Old Portsmouth Road Guildford Surrey GU3 1LR England
From: 12 April 2019To: 2 September 2022
Albury Mill Mill Lane Chilworth Guildford GU4 8RU
From: 11 July 2013To: 12 April 2019
Timeline

12 key events • 2013 - 2023

Funding Officers Ownership
Company Founded
Jul 13
Director Left
Aug 16
Director Left
Aug 16
Director Left
Aug 16
Director Joined
Jul 20
Director Joined
Jul 20
Funding Round
Jan 21
Director Left
Oct 21
Funding Round
Aug 22
Director Left
Sept 22
Director Joined
Jan 23
Director Left
Jul 23
2
Funding
9
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

6

1 Active
5 Resigned

AZEEM, Shahid

Active
Cawsey Way, WokingGU21 6QX
Born December 1958
Director
Appointed 11 Jul 2013

AGARWAL, Yogesh

Resigned
Cawsey Way, WokingGU21 6QX
Born April 1980
Director
Appointed 10 Jul 2020
Resigned 30 Aug 2022

BOSE, Sanjoy, Mr.

Resigned
Mill Lane, GuildfordGU4 8RU
Born December 1964
Director
Appointed 11 Jul 2013
Resigned 01 Jul 2016

DODDA, Sudeesh

Resigned
Mill Lane, GuildfordGU4 8RU
Born July 1973
Director
Appointed 11 Jul 2013
Resigned 01 Jul 2016

KALANTRI, Vinay Vijay

Resigned
Cawsey Way, WokingGU21 6QX
Born May 1981
Director
Appointed 24 Jan 2023
Resigned 07 Jun 2023

ROUND, Steven John, Mr.

Resigned
The Guildway, GuildfordGU3 1LR
Born April 1960
Director
Appointed 10 Jul 2020
Resigned 08 Oct 2021

Persons with significant control

1

Mr Shahid Azeem

Active
Cawsey Way, WokingGU21 6QX
Born December 1958

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 01 Jul 2016
Fundings
Financials
Latest Activities

Filing History

47

Gazette Filings Brought Up To Date
20 December 2025
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
9 December 2025
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
18 July 2025
CS01Confirmation Statement
Gazette Filings Brought Up To Date
4 January 2025
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
10 December 2024
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With Updates
22 July 2024
CS01Confirmation Statement
Gazette Filings Brought Up To Date
6 December 2023
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
5 December 2023
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
24 July 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
24 July 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
1 February 2023
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
30 September 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
12 September 2022
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
2 September 2022
AD01Change of Registered Office Address
Resolution
26 August 2022
RESOLUTIONSResolutions
Capital Allotment Shares
4 August 2022
SH01Allotment of Shares
Confirmation Statement With No Updates
25 July 2022
CS01Confirmation Statement
Gazette Filings Brought Up To Date
1 December 2021
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
30 November 2021
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Total Exemption Full
29 November 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
11 October 2021
TM01Termination of Director
Confirmation Statement With Updates
16 August 2021
CS01Confirmation Statement
Change Account Reference Date Company Previous Extended
22 April 2021
AA01Change of Accounting Reference Date
Change To A Person With Significant Control
1 April 2021
PSC04Change of PSC Details
Change Person Director Company With Change Date
30 March 2021
CH01Change of Director Details
Change Person Director Company With Change Date
29 March 2021
CH01Change of Director Details
Capital Allotment Shares
20 January 2021
SH01Allotment of Shares
Confirmation Statement With No Updates
20 July 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
13 July 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 July 2020
AP01Appointment of Director
Accounts With Accounts Type Dormant
24 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
11 July 2019
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
12 April 2019
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
4 April 2019
AAAnnual Accounts
Confirmation Statement With No Updates
23 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
4 April 2018
AAAnnual Accounts
Confirmation Statement With No Updates
2 August 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
28 March 2017
AAAnnual Accounts
Confirmation Statement With Updates
1 September 2016
CS01Confirmation Statement
Termination Director Company With Name Termination Date
1 September 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
1 September 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
1 September 2016
TM01Termination of Director
Accounts With Accounts Type Dormant
28 April 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 October 2015
AR01AR01
Accounts With Accounts Type Dormant
8 April 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 July 2014
AR01AR01
Incorporation Company
11 July 2013
NEWINCIncorporation