Background WavePink WaveYellow Wave

SYNTHESYS DEFENCE LIMITED (11348472)

SYNTHESYS DEFENCE LIMITED (11348472) is an active UK company. incorporated on 8 May 2018. with registered office in Carlisle. The company operates in the Information and Communication sector, engaged in other information technology service activities. SYNTHESYS DEFENCE LIMITED has been registered for 7 years. Current directors include BRYANT, Amy, CANFIELD, Kurt.

Company Number
11348472
Status
active
Type
ltd
Incorporated
8 May 2018
Age
7 years
Address
Dalmar House Barras Lane Estate, Carlisle, CA5 7NY
Industry Sector
Information and Communication
Business Activity
Other information technology service activities
Directors
BRYANT, Amy, CANFIELD, Kurt
SIC Codes
62090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SYNTHESYS DEFENCE LIMITED

SYNTHESYS DEFENCE LIMITED is an active company incorporated on 8 May 2018 with the registered office located in Carlisle. The company operates in the Information and Communication sector, specifically engaged in other information technology service activities. SYNTHESYS DEFENCE LIMITED was registered 7 years ago.(SIC: 62090)

Status

active

Active since 7 years ago

Company No

11348472

LTD Company

Age

7 Years

Incorporated 8 May 2018

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 30 September 2025 (7 months ago)
Period: 1 April 2024 - 31 December 2024(10 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

7 weeks left

Last Filed

Made up to 7 May 2025 (11 months ago)
Submitted on 20 May 2025 (11 months ago)

Next Due

Due by 21 May 2026
For period ending 7 May 2026

Previous Company Names

SYNTHESYS SYSTEMS DEFENCE LIMITED
From: 8 May 2018To: 16 May 2018
Contact
Address

Dalmar House Barras Lane Estate Dalston Carlisle, CA5 7NY,

Previous Addresses

5&6 Manor Court Manor Garth Scarborough North Yorkshire YO11 3TU England
From: 24 November 2021To: 23 January 2025
62/63 Westborough Scarborough North Yorkshire YO11 1TS United Kingdom
From: 8 May 2018To: 24 November 2021
Timeline

12 key events • 2018 - 2025

Funding Officers Ownership
Company Founded
May 18
Director Joined
Apr 20
Director Joined
Apr 20
Director Left
Jul 22
Director Left
Mar 24
Director Joined
Mar 24
Director Joined
Apr 24
Director Joined
Nov 24
Director Joined
Mar 25
Director Left
Mar 25
Director Left
Mar 25
Director Left
Mar 25
0
Funding
11
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

7

2 Active
5 Resigned

BRYANT, Amy

Active
Barras Lane Estate, CarlisleCA5 7NY
Born October 1979
Director
Appointed 05 Mar 2025

CANFIELD, Kurt

Active
Manor Court Manor Garth, ScarboroughYO11 3TU
Born February 1980
Director
Appointed 22 Nov 2024

HARTAS, John Stephen, Dr

Resigned
Barras Lane Estate, CarlisleCA5 7NY
Born February 1958
Director
Appointed 08 Apr 2024
Resigned 05 Mar 2025

HARTAS, John Stephen, Dr

Resigned
Manor Garth, ScarboroughYO11 3TU
Born February 1958
Director
Appointed 08 May 2018
Resigned 05 Mar 2024

HUDSPETH, Mark Charles

Resigned
Manor Garth, ScarboroughYO11 3TU
Born July 1963
Director
Appointed 01 Apr 2020
Resigned 05 Mar 2025

MILLER, John Christopher

Resigned
Manor Garth, ScarboroughYO11 3TU
Born December 1964
Director
Appointed 01 Apr 2020
Resigned 24 May 2022

READMAN, Jacqueline

Resigned
Manor Garth, ScarboroughYO11 3TU
Born October 1963
Director
Appointed 05 Mar 2024
Resigned 05 Mar 2025

Persons with significant control

1

Manor Garth, ScarboroughYO11 3TU

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 08 May 2018
Fundings
Financials
Latest Activities

Filing History

39

Accounts With Accounts Type Total Exemption Full
30 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
20 May 2025
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
14 March 2025
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
5 March 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 March 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
5 March 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
5 March 2025
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
23 January 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
19 December 2024
AAAnnual Accounts
Resolution
3 December 2024
RESOLUTIONSResolutions
Memorandum Articles
2 December 2024
MAMA
Appoint Person Director Company With Name Date
28 November 2024
AP01Appointment of Director
Confirmation Statement With Updates
13 May 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
8 April 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 March 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
11 March 2024
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
19 December 2023
AAAnnual Accounts
Confirmation Statement With Updates
22 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 August 2022
AAAnnual Accounts
Change Person Director Company With Change Date
7 July 2022
CH01Change of Director Details
Termination Director Company With Name Termination Date
7 July 2022
TM01Termination of Director
Confirmation Statement With Updates
11 May 2022
CS01Confirmation Statement
Change To A Person With Significant Control
13 January 2022
PSC05Notification that PSC Information has been Withdrawn
Change Person Director Company With Change Date
13 January 2022
CH01Change of Director Details
Change Person Director Company With Change Date
13 January 2022
CH01Change of Director Details
Accounts With Accounts Type Micro Entity
4 January 2022
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
24 November 2021
AD01Change of Registered Office Address
Confirmation Statement With Updates
7 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
21 December 2020
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
15 December 2020
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
25 June 2020
CS01Confirmation Statement
Change To A Person With Significant Control
11 May 2020
PSC05Notification that PSC Information has been Withdrawn
Appoint Person Director Company With Name Date
14 April 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 April 2020
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
30 January 2020
AAAnnual Accounts
Confirmation Statement With Updates
7 June 2019
CS01Confirmation Statement
Change To A Person With Significant Control
7 June 2019
PSC05Notification that PSC Information has been Withdrawn
Resolution
16 May 2018
RESOLUTIONSResolutions
Incorporation Company
8 May 2018
NEWINCIncorporation