Background WavePink WaveYellow Wave

CYNAPSE LTD (09542607)

CYNAPSE LTD (09542607) is an active UK company. incorporated on 15 April 2015. with registered office in Poole. The company operates in the Professional, Scientific and Technical Activities sector, engaged in other professional, scientific and technical activities n.e.c.. CYNAPSE LTD has been registered for 10 years. Current directors include PORCHER, Kate Louise, WICKES, Simon James.

Company Number
09542607
Status
active
Type
ltd
Incorporated
15 April 2015
Age
10 years
Address
Unit 13 Chantry Park 2 Cowley Road, Poole, BH17 0UJ
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Other professional, scientific and technical activities n.e.c.
Directors
PORCHER, Kate Louise, WICKES, Simon James
SIC Codes
74909

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CYNAPSE LTD

CYNAPSE LTD is an active company incorporated on 15 April 2015 with the registered office located in Poole. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in other professional, scientific and technical activities n.e.c.. CYNAPSE LTD was registered 10 years ago.(SIC: 74909)

Status

active

Active since 10 years ago

Company No

09542607

LTD Company

Age

10 Years

Incorporated 15 April 2015

Size

N/A

Accounts

ARD: 31/3

Up to Date

4 days left

Last Filed

Made up to 31 March 2024 (2 years ago)
Submitted on 31 March 2025 (1 year ago)
Period: 1 April 2023 - 31 March 2024(13 months)
Type: Micro Entity

Next Due

Due by 31 March 2026
Period: 1 April 2024 - 31 March 2025

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 5 December 2025 (3 months ago)
Submitted on 27 March 2026 (Just now)

Next Due

Due by 19 December 2026
For period ending 5 December 2026
Contact
Address

Unit 13 Chantry Park 2 Cowley Road Nuffield Industrial Estate Poole, BH17 0UJ,

Previous Addresses

Millbank Business Centre 72-94 Millbank Street Southampton SO14 5QN United Kingdom
From: 15 April 2015To: 19 June 2025
Timeline

3 key events • 2015 - 2026

Funding Officers Ownership
Company Founded
Apr 15
Funding Round
Mar 23
Director Joined
Mar 26
1
Funding
1
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

3

2 Active
1 Resigned

PORCHER, Kate Louise

Active
Cowley Road, PooleBH17 0UJ
Born September 1972
Director
Appointed 01 Jan 2026

WICKES, Simon James

Active
Cowley Road, PooleBH17 0UJ
Born March 1977
Director
Appointed 15 Apr 2015

PORCHER, Kate Louise

Resigned
Quomp, RingwoodBH24 1NS
Secretary
Appointed 15 Apr 2015
Resigned 25 Aug 2015

Persons with significant control

1

Mr Simon James Wickes

Active
Emery Down, LyndhurstSO43 7DZ
Born March 1977

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

30

Confirmation Statement With No Updates
27 March 2026
CS01Confirmation Statement
Appoint Person Director Company With Name Date
27 March 2026
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
19 June 2025
AD01Change of Registered Office Address
Confirmation Statement With No Updates
30 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 March 2025
AAAnnual Accounts
Confirmation Statement With No Updates
14 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 December 2023
AAAnnual Accounts
Confirmation Statement With Updates
31 May 2023
CS01Confirmation Statement
Capital Allotment Shares
31 March 2023
SH01Allotment of Shares
Accounts With Accounts Type Micro Entity
25 March 2023
AAAnnual Accounts
Change Person Director Company With Change Date
4 October 2022
CH01Change of Director Details
Confirmation Statement With No Updates
6 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 March 2022
AAAnnual Accounts
Confirmation Statement With No Updates
18 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 March 2021
AAAnnual Accounts
Change Person Director Company With Change Date
9 September 2020
CH01Change of Director Details
Confirmation Statement With No Updates
19 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
1 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
12 June 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
19 January 2018
CH01Change of Director Details
Change To A Person With Significant Control
6 November 2017
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
27 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
2 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
29 December 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 May 2016
AR01AR01
Change Account Reference Date Company Previous Shortened
5 April 2016
AA01Change of Accounting Reference Date
Termination Secretary Company With Name Termination Date
25 August 2015
TM02Termination of Secretary
Incorporation Company
15 April 2015
NEWINCIncorporation