Background WavePink WaveYellow Wave

TD SYNNEX UK FINANCE LIMITED (10514017)

TD SYNNEX UK FINANCE LIMITED (10514017) is an active UK company. incorporated on 7 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 FINANCE 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
10514017
Status
active
Type
ltd
Incorporated
7 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 FINANCE LIMITED

TD SYNNEX UK FINANCE LIMITED is an active company incorporated on 7 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 FINANCE LIMITED was registered 9 years ago.(SIC: 64209)

Status

active

Active since 9 years ago

Company No

10514017

LTD Company

Age

9 Years

Incorporated 7 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 14 August 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

7 months left

Last Filed

Made up to 15 October 2025 (6 months ago)
Submitted on 17 November 2025 (5 months ago)

Next Due

Due by 29 October 2026
For period ending 15 October 2026

Previous Company Names

TECH DATA UK FINANCE LIMITED
From: 7 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: 7 December 2016To: 17 October 2022
Timeline

23 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
Funding Round
Mar 17
Director Joined
Sept 18
Capital Update
Jan 19
Funding Round
Feb 19
Director Joined
Mar 20
Director Joined
Mar 20
Director Left
Apr 20
Director Left
Apr 20
Capital Update
Apr 20
Owner Exit
Sept 20
Director Left
Nov 20
Director Joined
Jan 21
Director Joined
Sept 21
Director Left
Sept 21
Owner Exit
Jan 22
Director Joined
Oct 23
Director Left
Jan 24
Director Joined
Feb 24
5
Funding
15
Officers
2
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 26 Jan 2021

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 27 Sept 2023

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 07 Dec 2016

AULD, Philip James

Resigned
2 Crockford Lane, BasingstokeRG24 8WQ
Secretary
Appointed 05 Sept 2018
Resigned 31 Jul 2021

OLLIS, Rachel Anna

Resigned
2 Crockford Lane, BasingstokeRG24 8WQ
Secretary
Appointed 07 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 05 Sept 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

3

1 Active
2 Ceased
Nobel Drive, Fremont

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 01 Sept 2021
Little Falls Drive, Wilmington

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 30 Jun 2020
Ceased 01 Sept 2021
Tech Data Drive, Clearwater33760

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 07 Dec 2016
Ceased 30 Jun 2020
Fundings
Financials
Latest Activities

Filing History

57

Confirmation Statement With No Updates
17 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
14 August 2025
AAAnnual Accounts
Confirmation Statement With No Updates
10 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
11 July 2024
AAAnnual Accounts
Change Person Director Company With Change Date
24 May 2024
CH01Change of Director Details
Confirmation Statement With No Updates
18 March 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
20 February 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 January 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
2 October 2023
AP01Appointment of Director
Accounts With Accounts Type Full
7 September 2023
AAAnnual Accounts
Confirmation Statement With Updates
29 March 2023
CS01Confirmation Statement
Certificate Change Of Name Company
13 December 2022
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Full
23 November 2022
AAAnnual Accounts
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
5 April 2022
CS01Confirmation Statement
Notification Of A Person With Significant Control
1 February 2022
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
1 February 2022
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Full
13 September 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
Termination Secretary Company With Name Termination Date
2 August 2021
TM02Termination of Secretary
Confirmation Statement With Updates
22 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
9 February 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
29 January 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 November 2020
TM01Termination of Director
Cessation Of A Person With Significant Control
24 September 2020
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
24 September 2020
PSC02Notification of Relevant Legal Entity PSC
Legacy
1 May 2020
SH20SH20
Capital Statement Capital Company With Date Currency Figure
1 May 2020
SH19Statement of Capital
Legacy
1 May 2020
CAP-SSCAP-SS
Resolution
1 May 2020
RESOLUTIONSResolutions
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
Confirmation Statement With No Updates
31 March 2020
CS01Confirmation Statement
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
Accounts With Accounts Type Full
4 February 2020
AAAnnual Accounts
Confirmation Statement With Updates
22 March 2019
CS01Confirmation Statement
Capital Allotment Shares
15 February 2019
SH01Allotment of Shares
Legacy
23 January 2019
SH20SH20
Capital Statement Capital Company With Date Currency Figure
23 January 2019
SH19Statement of Capital
Legacy
23 January 2019
CAP-SSCAP-SS
Resolution
23 January 2019
RESOLUTIONSResolutions
Confirmation Statement With Updates
2 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
12 September 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
6 September 2018
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
6 September 2018
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
6 September 2018
TM02Termination of Secretary
Confirmation Statement With Updates
5 February 2018
CS01Confirmation Statement
Capital Allotment Shares
15 March 2017
SH01Allotment of Shares
Capital Allotment Shares
25 January 2017
SH01Allotment of Shares
Appoint Person Director Company With Name Date
29 December 2016
AP01Appointment of Director
Change Account Reference Date Company Current Extended
28 December 2016
AA01Change of Accounting Reference Date
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
Incorporation Company
7 December 2016
NEWINCIncorporation