Background WavePink WaveYellow Wave

SYNTHOMER TRADING LIMITED (10126402)

SYNTHOMER TRADING LIMITED (10126402) is an active UK company. incorporated on 15 April 2016. with registered office in Harlow. The company operates in the Manufacturing sector, engaged in unknown sic code (20590). SYNTHOMER TRADING LIMITED has been registered for 9 years. Current directors include CATHROW, Stuart James, LIU, Lili, PRAKASH, Anant and 1 others.

Company Number
10126402
Status
active
Type
ltd
Incorporated
15 April 2016
Age
9 years
Address
Temple Fields, Harlow, CM20 2BH
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (20590)
Directors
CATHROW, Stuart James, LIU, Lili, PRAKASH, Anant, WARD, Andrew John
SIC Codes
20590

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SYNTHOMER TRADING LIMITED

SYNTHOMER TRADING LIMITED is an active company incorporated on 15 April 2016 with the registered office located in Harlow. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (20590). SYNTHOMER TRADING LIMITED was registered 9 years ago.(SIC: 20590)

Status

active

Active since 9 years ago

Company No

10126402

LTD Company

Age

9 Years

Incorporated 15 April 2016

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 23 July 2025 (9 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 19 July 2025 (9 months ago)
Submitted on 21 July 2025 (9 months ago)

Next Due

Due by 2 August 2026
For period ending 19 July 2026
Contact
Address

Temple Fields Central Road Harlow, CM20 2BH,

Previous Addresses

45 Pall Mall London SW1Y 5JG United Kingdom
From: 4 July 2016To: 6 May 2025
Synthomer Building Temple Fields Central Road Harlow Essex CM20 2BH United Kingdom
From: 15 April 2016To: 4 July 2016
Timeline

21 key events • 2016 - 2026

Funding Officers Ownership
Company Founded
Apr 16
Director Joined
Apr 17
Director Left
Apr 17
Director Joined
Mar 18
Director Joined
Mar 18
Director Left
Jan 19
Director Joined
Jan 19
Director Joined
Aug 19
Director Left
Feb 20
Funding Round
Jan 21
Director Joined
Jun 22
Director Left
Jun 22
Director Left
Aug 22
Director Left
Feb 23
Director Joined
Feb 23
Loan Secured
Jun 23
Loan Secured
Dec 23
Director Left
Jul 24
Director Joined
Jul 24
Loan Secured
Aug 25
Funding Round
Jan 26
2
Funding
15
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

12

4 Active
8 Resigned

CATHROW, Stuart James

Active
Central Road, HarlowCM20 2BH
Born October 1971
Director
Appointed 16 Mar 2018

LIU, Lili

Active
Central Road, HarlowCM20 2BH
Born February 1972
Director
Appointed 01 Jul 2022

PRAKASH, Anant

Active
Central Road, HarlowCM20 2BH
Born September 1985
Director
Appointed 24 Feb 2023

WARD, Andrew John

Active
Central Road, HarlowCM20 2BH
Born February 1976
Director
Appointed 01 Aug 2024

ATKINSON, Richard

Resigned
Pall Mall, LondonSW1Y 5JG
Secretary
Appointed 15 Apr 2016
Resigned 24 Feb 2023

ATKINSON, Richard

Resigned
Pall Mall, LondonSW1Y 5JG
Born October 1962
Director
Appointed 15 Apr 2016
Resigned 24 Feb 2023

BENNETT, Stephen Guy

Resigned
Pall Mall, LondonSW1Y 5JG
Born September 1964
Director
Appointed 15 Apr 2016
Resigned 01 Jul 2022

BLACKBURN, Stephen Richard, Dr

Resigned
Pall Mall, LondonSW1Y 5JG
Born April 1962
Director
Appointed 23 Jan 2019
Resigned 19 Jul 2024

BURNETT, Andrew David

Resigned
Pall Mall, LondonSW1Y 5JG
Born May 1965
Director
Appointed 15 Apr 2016
Resigned 05 Apr 2017

MORGAN, Brian

Resigned
Pall Mall, LondonSW1Y 5JG
Born November 1972
Director
Appointed 16 Mar 2018
Resigned 22 Aug 2022

RASHID, Shahid-Fraz

Resigned
Pall Mall, LondonSW1Y 5JG
Born May 1976
Director
Appointed 22 Aug 2019
Resigned 31 Jan 2020

RASHID, Shahid-Fraz

Resigned
Pall Mall, LondonSW1Y 5JG
Born May 1976
Director
Appointed 05 Apr 2017
Resigned 23 Jan 2019

Persons with significant control

1

Central Road, HarlowCM20 2BH

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 15 Apr 2016
Fundings
Financials
Latest Activities

Filing History

61

Capital Allotment Shares
6 January 2026
SH01Allotment of Shares
Mortgage Create With Deed With Charge Number Charge Creation Date
22 August 2025
MR01Registration of a Charge
Accounts With Accounts Type Full
23 July 2025
AAAnnual Accounts
Confirmation Statement With No Updates
21 July 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
7 May 2025
CH01Change of Director Details
Change Person Director Company With Change Date
7 May 2025
CH01Change of Director Details
Change Person Director Company With Change Date
6 May 2025
CH01Change of Director Details
Change Person Director Company With Change Date
6 May 2025
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
6 May 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Full
17 September 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
1 August 2024
AP01Appointment of Director
Confirmation Statement With No Updates
23 July 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
23 July 2024
TM01Termination of Director
Change Person Director Company With Change Date
18 December 2023
CH01Change of Director Details
Mortgage Create With Deed With Charge Number Charge Creation Date
18 December 2023
MR01Registration of a Charge
Change Person Director Company With Change Date
23 November 2023
CH01Change of Director Details
Accounts With Accounts Type Full
17 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
12 July 2023
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
29 June 2023
MR01Registration of a Charge
Termination Director Company With Name Termination Date
24 February 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
24 February 2023
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
24 February 2023
TM02Termination of Secretary
Termination Director Company With Name Termination Date
23 August 2022
TM01Termination of Director
Accounts With Accounts Type Full
14 July 2022
AAAnnual Accounts
Confirmation Statement With Updates
12 July 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
1 July 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 July 2022
TM01Termination of Director
Confirmation Statement With Updates
9 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
25 June 2021
AAAnnual Accounts
Capital Allotment Shares
1 February 2021
SH01Allotment of Shares
Accounts With Accounts Type Full
24 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
9 July 2020
CS01Confirmation Statement
Resolution
5 March 2020
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
25 February 2020
TM01Termination of Director
Change Person Director Company With Change Date
7 October 2019
CH01Change of Director Details
Appoint Person Director Company With Name Date
23 August 2019
AP01Appointment of Director
Accounts With Accounts Type Full
29 July 2019
AAAnnual Accounts
Confirmation Statement With Updates
20 June 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
23 January 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
23 January 2019
AP01Appointment of Director
Accounts With Accounts Type Full
12 July 2018
AAAnnual Accounts
Confirmation Statement With Updates
14 June 2018
CS01Confirmation Statement
Withdrawal Of A Person With Significant Control Statement
28 March 2018
PSC09Update to PSC Statements
Appoint Person Director Company With Name Date
16 March 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 March 2018
AP01Appointment of Director
Accounts With Accounts Type Full
9 October 2017
AAAnnual Accounts
Notification Of A Person With Significant Control
10 August 2017
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With Updates
2 June 2017
CS01Confirmation Statement
Confirmation Statement With Updates
12 May 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
18 April 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 April 2017
TM01Termination of Director
Capital Reduction Of Capital Redomination
27 September 2016
SH15Notice of Reduction of Capital
Capital Statement Directors Reduction Of Capital Following Redomination
27 September 2016
SH18SH18
Resolution
27 September 2016
RESOLUTIONSResolutions
Capital Redomination Of Shares
23 September 2016
SH14Notice of Redenomination
Resolution
7 September 2016
RESOLUTIONSResolutions
Change Registered Office Address Company With Date Old Address New Address
4 July 2016
AD01Change of Registered Office Address
Capital Redomination Of Shares
16 June 2016
SH14Notice of Redenomination
Change Account Reference Date Company Current Shortened
24 May 2016
AA01Change of Accounting Reference Date
Resolution
19 May 2016
RESOLUTIONSResolutions
Incorporation Company
15 April 2016
NEWINCIncorporation