Background WavePink WaveYellow Wave

TD SYNNEX UK RESOURCES LIMITED (10511136)

TD SYNNEX UK RESOURCES LIMITED (10511136) is an active UK company. incorporated on 5 December 2016. with registered office in Basingstoke. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. TD SYNNEX UK RESOURCES LIMITED has been registered for 9 years. Current directors include ALLGIRE, Kerry Christine, Ms., BASTIN, Nicholas John, Mr., CYMLER, Agnieszka, Ms. and 3 others.

Company Number
10511136
Status
active
Type
ltd
Incorporated
5 December 2016
Age
9 years
Address
Maplewood Crockford Lane, Basingstoke, RG24 8YB
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
ALLGIRE, Kerry Christine, Ms., BASTIN, Nicholas John, Mr., CYMLER, Agnieszka, Ms., NOLAN, Stephen Michael, PHILP, Stephen Dennis, Mr., WALKER, Scott William
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TD SYNNEX UK RESOURCES LIMITED

TD SYNNEX UK RESOURCES LIMITED is an active company incorporated on 5 December 2016 with the registered office located in Basingstoke. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. TD SYNNEX UK RESOURCES LIMITED was registered 9 years ago.(SIC: 64209)

Status

active

Active since 9 years ago

Company No

10511136

LTD Company

Age

9 Years

Incorporated 5 December 2016

Size

N/A

Accounts

ARD: 30/11

Up to Date

5 months left

Last Filed

Made up to 30 November 2024 (1 year ago)
Submitted on 10 July 2025 (8 months ago)
Period: 1 December 2023 - 30 November 2024(13 months)
Type: Full Accounts

Next Due

Due by 31 August 2026
Period: 1 December 2024 - 30 November 2025

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 20 November 2025 (4 months ago)
Submitted on 24 November 2025 (4 months ago)

Next Due

Due by 4 December 2026
For period ending 20 November 2026

Previous Company Names

TECH DATA UK RESOURCES LIMITED
From: 5 December 2016To: 13 December 2022
Contact
Address

Maplewood Crockford Lane Chineham Park Basingstoke, RG24 8YB,

Previous Addresses

Redwood 2 Crockford Lane Chineham Business Park Chineham Basingstoke Hampshire RG24 8WQ United Kingdom
From: 5 December 2016To: 17 October 2022
Timeline

62 key events • 2016 - 2024

Funding Officers Ownership
Company Founded
Dec 16
Director Joined
Dec 16
Director Joined
Dec 16
Director Joined
Dec 16
Funding Round
Jan 17
Director Joined
Aug 18
Director Joined
Mar 20
Director Joined
Mar 20
Director Left
Apr 20
Director Left
Apr 20
Funding Round
May 20
Loan Secured
Jul 20
Loan Secured
Jul 20
Loan Secured
Jul 20
Loan Secured
Jul 20
Loan Secured
Jul 20
Loan Secured
Jul 20
Loan Secured
Jul 20
Loan Secured
Jul 20
Loan Secured
Jul 20
Loan Secured
Jul 20
Loan Secured
Jul 20
Loan Secured
Jul 20
Loan Secured
Jul 20
Loan Secured
Oct 20
Director Left
Nov 20
Director Joined
Dec 20
Loan Secured
Feb 21
Loan Secured
Feb 21
Loan Secured
Mar 21
Loan Secured
Mar 21
Loan Secured
Apr 21
Loan Secured
May 21
Loan Secured
Jun 21
Loan Secured
Jul 21
Loan Cleared
Sept 21
Loan Cleared
Sept 21
Loan Cleared
Sept 21
Loan Cleared
Sept 21
Loan Cleared
Sept 21
Loan Cleared
Sept 21
Loan Cleared
Sept 21
Loan Cleared
Sept 21
Loan Cleared
Sept 21
Loan Cleared
Sept 21
Loan Cleared
Sept 21
Loan Cleared
Sept 21
Loan Cleared
Sept 21
Loan Cleared
Sept 21
Loan Cleared
Sept 21
Loan Cleared
Sept 21
Loan Cleared
Sept 21
Loan Cleared
Sept 21
Loan Cleared
Sept 21
Loan Cleared
Sept 21
Loan Cleared
Sept 21
Loan Cleared
Sept 21
Director Joined
Sept 21
Director Left
Sept 21
Director Left
Jan 24
Director Joined
Feb 24
Director Joined
Feb 24
2
Funding
15
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

13

6 Active
7 Resigned

ALLGIRE, Kerry Christine, Ms.

Active
Crockford Lane, BasingstokeRG24 8YB
Born November 1980
Director
Appointed 10 Dec 2020

BASTIN, Nicholas John, Mr.

Active
Crockford Lane, BasingstokeRG24 8YB
Born May 1980
Director
Appointed 14 Feb 2024

CYMLER, Agnieszka, Ms.

Active
Crockford Lane, BasingstokeRG24 8YB
Born February 1979
Director
Appointed 31 Jan 2024

NOLAN, Stephen Michael

Active
Crockford Lane, BasingstokeRG24 8YB
Born September 1968
Director
Appointed 31 Mar 2020

PHILP, Stephen Dennis, Mr.

Active
Crockford Lane, BasingstokeRG24 8YB
Born August 1977
Director
Appointed 31 Aug 2021

WALKER, Scott William

Active
Crockford Lane, BasingstokeRG24 8YB
Born July 1973
Director
Appointed 05 Dec 2016

AULD, Philip James

Resigned
2 Crockford Lane, BasingstokeRG24 8WQ
Secretary
Appointed 23 Aug 2018
Resigned 31 Jul 2021

OLLIS, Rachel Anna

Resigned
2 Crockford Lane, BasingstokeRG24 8WQ
Secretary
Appointed 05 Dec 2016
Resigned 01 Feb 2018

AMSELLEM, Samy

Resigned
2 Crockford Lane, BasingstokeRG24 8WQ
Born January 1960
Director
Appointed 14 Dec 2016
Resigned 17 Apr 2020

DANNEWITZ, Charles

Resigned
2 Crockford Lane, BasingstokeRG24 8WQ
Born March 1955
Director
Appointed 14 Dec 2016
Resigned 16 Apr 2020

GASS, Andrew

Resigned
Crockford Lane, BasingstokeRG24 8YB
Born December 1964
Director
Appointed 31 Mar 2020
Resigned 10 Jan 2024

MURRAY, Svitlana

Resigned
2 Crockford Lane, BasingstokeRG24 8WQ
Born July 1984
Director
Appointed 23 Aug 2018
Resigned 24 Nov 2020

TUFFNAIL, Howard

Resigned
2 Crockford Lane, BasingstokeRG24 8WQ
Born September 1964
Director
Appointed 14 Dec 2016
Resigned 31 Aug 2021

Persons with significant control

1

Crockford Lane, BasingstokeRG24 8YB

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 05 Dec 2016
Fundings
Financials
Latest Activities

Filing History

91

Confirmation Statement With No Updates
24 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
10 July 2025
AAAnnual Accounts
Confirmation Statement With Updates
9 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
11 July 2024
AAAnnual Accounts
Change Person Director Company With Change Date
9 May 2024
CH01Change of Director Details
Appoint Person Director Company With Name Date
19 February 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 February 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 January 2024
TM01Termination of Director
Confirmation Statement With No Updates
24 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
7 September 2023
AAAnnual Accounts
Change To A Person With Significant Control
21 March 2023
PSC05Notification that PSC Information has been Withdrawn
Change To A Person With Significant Control
21 March 2023
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Full
3 February 2023
AAAnnual Accounts
Confirmation Statement With No Updates
20 December 2022
CS01Confirmation Statement
Certificate Change Of Name Company
13 December 2022
CERTNMCertificate of Incorporation on Change of Name
Change Registered Office Address Company With Date Old Address New Address
17 October 2022
AD01Change of Registered Office Address
Change Account Reference Date Company Current Shortened
19 August 2022
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
11 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
28 October 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
3 September 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 September 2021
TM01Termination of Director
Mortgage Satisfy Charge Full
2 September 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
2 September 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
2 September 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
2 September 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
2 September 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
2 September 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
2 September 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
2 September 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
2 September 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
2 September 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
2 September 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
2 September 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
2 September 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
2 September 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
2 September 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
2 September 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
2 September 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
2 September 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
2 September 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
2 September 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
2 September 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
2 September 2021
MR04Satisfaction of Charge
Termination Secretary Company With Name Termination Date
2 August 2021
TM02Termination of Secretary
Mortgage Create With Deed With Charge Number Charge Creation Date
13 July 2021
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
16 June 2021
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
6 May 2021
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
19 April 2021
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
30 March 2021
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
4 March 2021
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
15 February 2021
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
12 February 2021
MR01Registration of a Charge
Confirmation Statement With Updates
29 December 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
22 December 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
11 December 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 November 2020
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
8 October 2020
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
15 July 2020
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
13 July 2020
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
13 July 2020
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
10 July 2020
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
10 July 2020
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
10 July 2020
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
10 July 2020
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
10 July 2020
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
10 July 2020
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
8 July 2020
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
8 July 2020
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
8 July 2020
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
8 July 2020
MR01Registration of a Charge
Capital Allotment Shares
12 May 2020
SH01Allotment of Shares
Resolution
30 April 2020
RESOLUTIONSResolutions
Memorandum Articles
30 April 2020
MAMA
Termination Director Company With Name Termination Date
20 April 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
20 April 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
31 March 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
31 March 2020
AP01Appointment of Director
Confirmation Statement With No Updates
6 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
5 November 2019
AAAnnual Accounts
Confirmation Statement With No Updates
2 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
7 September 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
23 August 2018
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
23 August 2018
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
15 March 2018
TM02Termination of Secretary
Confirmation Statement With Updates
5 February 2018
CS01Confirmation Statement
Capital Allotment Shares
25 January 2017
SH01Allotment of Shares
Appoint Person Director Company With Name Date
29 December 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 December 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 December 2016
AP01Appointment of Director
Change Account Reference Date Company Current Extended
28 December 2016
AA01Change of Accounting Reference Date
Incorporation Company
5 December 2016
NEWINCIncorporation