Background WavePink WaveYellow Wave

SYNERGY SYNTHETIC SURFACES LIMITED (11257734)

SYNERGY SYNTHETIC SURFACES LIMITED (11257734) is an active UK company. incorporated on 15 March 2018. with registered office in Stoke-On-Trent. The company operates in the Wholesale and Retail Trade sector, engaged in retail sale via mail order houses or via internet. SYNERGY SYNTHETIC SURFACES LIMITED has been registered for 8 years. Current directors include RYAN-REDFERN, Beverly Anne.

Company Number
11257734
Status
active
Type
ltd
Incorporated
15 March 2018
Age
8 years
Address
Graphic House, Stoke-On-Trent, ST4 2PH
Industry Sector
Wholesale and Retail Trade
Business Activity
Retail sale via mail order houses or via Internet
Directors
RYAN-REDFERN, Beverly Anne
SIC Codes
47910

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SYNERGY SYNTHETIC SURFACES LIMITED

SYNERGY SYNTHETIC SURFACES LIMITED is an active company incorporated on 15 March 2018 with the registered office located in Stoke-On-Trent. The company operates in the Wholesale and Retail Trade sector, specifically engaged in retail sale via mail order houses or via internet. SYNERGY SYNTHETIC SURFACES LIMITED was registered 8 years ago.(SIC: 47910)

Status

active

Active since 8 years ago

Company No

11257734

LTD Company

Age

8 Years

Incorporated 15 March 2018

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 19 September 2025 (7 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Micro Entity

Next Due

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

Confirmation Statement

Overdue

23 days overdue

Last Filed

Made up to 14 March 2025 (1 year ago)
Submitted on 19 March 2025 (1 year ago)

Next Due

Due by 28 March 2026
For period ending 14 March 2026
Contact
Address

Graphic House 124 City Road Stoke-On-Trent, ST4 2PH,

Previous Addresses

68 Liverpool Road Stoke-on-Trent Staffordshire ST4 1BG United Kingdom
From: 22 March 2022To: 21 September 2023
1 Weston Park Marston Montgomery Ashbourne Derbyshire DE6 2FN United Kingdom
From: 17 March 2021To: 22 March 2022
Suite 2 Albion House 2 Etruria Office Village Forge Lane, Etruria Stoke-on-Trent Staffordshire ST1 5RQ United Kingdom
From: 13 December 2019To: 17 March 2021
57 Park Avenue Uttoxeter Staffordshire ST14 7AY England
From: 15 March 2018To: 13 December 2019
Timeline

5 key events • 2018 - 2024

Funding Officers Ownership
Company Founded
Mar 18
Director Joined
Jan 24
Director Joined
Jan 24
Director Left
Apr 24
Director Left
Apr 24
0
Funding
4
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

3

1 Active
2 Resigned

RYAN-REDFERN, Beverly Anne

Active
124 City Road, Stoke-On-TrentST4 2PH
Born December 1957
Director
Appointed 15 Mar 2018

SEAR, Derek Steven

Resigned
124 City Road, Stoke-On-TrentST4 2PH
Born January 1974
Director
Appointed 19 Jan 2024
Resigned 25 Apr 2024

WHYLE, Andrew

Resigned
124 City Road, Stoke-On-TrentST4 2PH
Born October 1963
Director
Appointed 19 Jan 2024
Resigned 25 Apr 2024

Persons with significant control

1

Mrs Beverly Anne Ryan-Redfern

Active
124 City Road, Stoke-On-TrentST4 2PH
Born December 1957

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 15 Mar 2018
Fundings
Financials
Latest Activities

Filing History

30

Accounts With Accounts Type Micro Entity
19 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
19 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
23 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
29 April 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
29 April 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
29 April 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
29 January 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
29 January 2024
AP01Appointment of Director
Change Person Director Company With Change Date
22 January 2024
CH01Change of Director Details
Accounts With Accounts Type Micro Entity
22 December 2023
AAAnnual Accounts
Change To A Person With Significant Control
21 September 2023
PSC04Change of PSC Details
Change Person Director Company With Change Date
21 September 2023
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
21 September 2023
AD01Change of Registered Office Address
Confirmation Statement With No Updates
4 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 March 2023
AAAnnual Accounts
Confirmation Statement With Updates
22 March 2022
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
22 March 2022
AD01Change of Registered Office Address
Change Person Director Company With Change Date
22 March 2022
CH01Change of Director Details
Accounts With Accounts Type Micro Entity
20 December 2021
AAAnnual Accounts
Confirmation Statement With Updates
1 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 March 2021
AAAnnual Accounts
Change Person Director Company With Change Date
17 March 2021
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
17 March 2021
AD01Change of Registered Office Address
Confirmation Statement With Updates
16 March 2020
CS01Confirmation Statement
Change To A Person With Significant Control
6 March 2020
PSC04Change of PSC Details
Change Person Director Company With Change Date
6 March 2020
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
13 December 2019
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
13 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
27 March 2019
CS01Confirmation Statement
Incorporation Company
15 March 2018
NEWINCIncorporation