Background WavePink WaveYellow Wave

SYNERGIZE HOLDINGS LTD (08813461)

SYNERGIZE HOLDINGS LTD (08813461) is an active UK company. incorporated on 13 December 2013. with registered office in Harrogate. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. SYNERGIZE HOLDINGS LTD has been registered for 12 years. Current directors include HOPPS, Alastair William, LOFTUS, Mark Nicholas James, PARRY, Alexander Toby Shedden.

Company Number
08813461
Status
active
Type
ltd
Incorporated
13 December 2013
Age
12 years
Address
4 Greengate, Harrogate, HG3 1GY
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
HOPPS, Alastair William, LOFTUS, Mark Nicholas James, PARRY, Alexander Toby Shedden
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SYNERGIZE HOLDINGS LTD

SYNERGIZE HOLDINGS LTD is an active company incorporated on 13 December 2013 with the registered office located in Harrogate. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. SYNERGIZE HOLDINGS LTD was registered 12 years ago.(SIC: 70100)

Status

active

Active since 12 years ago

Company No

08813461

LTD Company

Age

12 Years

Incorporated 13 December 2013

Size

N/A

Accounts

ARD: 31/5

Up to Date

11 months left

Last Filed

Made up to 31 May 2025 (10 months ago)
Submitted on 27 February 2026 (1 month ago)
Period: 1 June 2024 - 31 May 2025(13 months)
Type: Full Accounts

Next Due

Due by 28 February 2027
Period: 1 June 2025 - 31 May 2026

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 12 January 2026 (2 months ago)
Submitted on 13 January 2026 (2 months ago)

Next Due

Due by 26 January 2027
For period ending 12 January 2027

Previous Company Names

DEPET MANAGEMENT SERVICES LIMITED
From: 13 December 2013To: 2 June 2021
Contact
Address

4 Greengate Cardale Park Harrogate, HG3 1GY,

Previous Addresses

Unit 8 Fusion Court Aberford Road Garforth Leeds West Yorkshire LS25 2GH
From: 13 December 2013To: 20 May 2021
Timeline

12 key events • 2013 - 2020

Funding Officers Ownership
Company Founded
Dec 13
Funding Round
Mar 14
Director Joined
Apr 14
Funding Round
Apr 14
Funding Round
Apr 14
Director Joined
Mar 18
Director Joined
Mar 18
Owner Exit
Mar 18
Director Left
Mar 18
Director Left
Mar 18
Loan Secured
Apr 19
Director Joined
Aug 20
3
Funding
6
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

6

4 Active
2 Resigned

HOPPS, Alastair William

Active
Greengate, HarrogateHG3 1GY
Secretary
Appointed 14 Aug 2020

HOPPS, Alastair William

Active
Cardale Park, HarrogateHG3 1GY
Born January 1986
Director
Appointed 02 Mar 2018

LOFTUS, Mark Nicholas James

Active
Greengate, HarrogateHG3 1GY
Born August 1981
Director
Appointed 14 Aug 2020

PARRY, Alexander Toby Shedden

Active
Cardale Park, HarrogateHG3 1GY
Born September 1976
Director
Appointed 02 Mar 2018

JONES, Debra Paula

Resigned
Fusion Court, LeedsLS25 2GH
Born April 1965
Director
Appointed 13 Dec 2013
Resigned 02 Mar 2018

JONES, Peter

Resigned
Fusion Court, LeedsLS25 2GH
Born August 1964
Director
Appointed 20 Feb 2014
Resigned 02 Mar 2018

Persons with significant control

2

1 Active
1 Ceased
Cardale Park, HarrogateHG3 1GY

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 02 Mar 2018

Mr Peter Jones

Ceased
Fusion Court, LeedsLS25 2GH
Born August 1964

Nature of Control

Ownership of shares 50 to 75 percent
Notified 06 Apr 2016
Ceased 02 Mar 2018
Fundings
Financials
Latest Activities

Filing History

55

Accounts With Accounts Type Full
27 February 2026
AAAnnual Accounts
Confirmation Statement With No Updates
13 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Full
6 March 2025
AAAnnual Accounts
Confirmation Statement With No Updates
13 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
4 March 2024
AAAnnual Accounts
Confirmation Statement With No Updates
24 January 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
5 September 2023
CH01Change of Director Details
Resolution
28 March 2023
RESOLUTIONSResolutions
Memorandum Articles
28 March 2023
MAMA
Accounts With Accounts Type Full
2 March 2023
AAAnnual Accounts
Resolution
8 February 2023
RESOLUTIONSResolutions
Confirmation Statement With No Updates
26 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
2 March 2022
AAAnnual Accounts
Confirmation Statement With No Updates
26 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
10 June 2021
AAAnnual Accounts
Resolution
2 June 2021
RESOLUTIONSResolutions
Change Registered Office Address Company With Date Old Address New Address
20 May 2021
AD01Change of Registered Office Address
Change Person Director Company With Change Date
13 May 2021
CH01Change of Director Details
Confirmation Statement With No Updates
19 February 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
14 August 2020
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
14 August 2020
AP03Appointment of Secretary
Accounts With Accounts Type Small
3 March 2020
AAAnnual Accounts
Confirmation Statement With Updates
22 January 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
18 April 2019
CH01Change of Director Details
Mortgage Create With Deed With Charge Number Charge Creation Date
11 April 2019
MR01Registration of a Charge
Accounts With Accounts Type Small
5 April 2019
AAAnnual Accounts
Confirmation Statement With Updates
19 March 2019
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
19 March 2019
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
16 March 2018
AAAnnual Accounts
Cessation Of A Person With Significant Control
6 March 2018
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
6 March 2018
PSC02Notification of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
6 March 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
6 March 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
5 March 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 March 2018
AP01Appointment of Director
Confirmation Statement With No Updates
12 January 2018
CS01Confirmation Statement
Resolution
8 January 2018
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
8 January 2018
SH08Notice of Name/Rights of Class of Shares
Second Filing Capital Allotment Shares
19 December 2017
RP04SH01RP04SH01
Second Filing Capital Allotment Shares
19 December 2017
RP04SH01RP04SH01
Confirmation Statement With Updates
16 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
6 January 2017
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
21 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 December 2015
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
16 December 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
4 December 2014
AAAnnual Accounts
Resolution
11 April 2014
RESOLUTIONSResolutions
Appoint Person Director Company With Name
11 April 2014
AP01Appointment of Director
Capital Name Of Class Of Shares
11 April 2014
SH08Notice of Name/Rights of Class of Shares
Capital Allotment Shares
11 April 2014
SH01Allotment of Shares
Capital Allotment Shares
11 April 2014
SH01Allotment of Shares
Resolution
11 April 2014
RESOLUTIONSResolutions
Capital Allotment Shares
14 March 2014
SH01Allotment of Shares
Change Account Reference Date Company Current Shortened
4 March 2014
AA01Change of Accounting Reference Date
Incorporation Company
13 December 2013
NEWINCIncorporation