Background WavePink WaveYellow Wave

SYNALOGIK INNOVATIVE SOLUTIONS LIMITED (11601168)

SYNALOGIK INNOVATIVE SOLUTIONS LIMITED (11601168) is an active UK company. incorporated on 3 October 2018. with registered office in Cheltenham. The company operates in the Information and Communication sector, engaged in other information technology service activities. SYNALOGIK INNOVATIVE SOLUTIONS LIMITED has been registered for 7 years.

Company Number
11601168
Status
active
Type
ltd
Incorporated
3 October 2018
Age
7 years
Address
St James House 4th Floor, Cheltenham, GL50 3PR
Industry Sector
Information and Communication
Business Activity
Other information technology service activities
SIC Codes
62090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SYNALOGIK INNOVATIVE SOLUTIONS LIMITED

SYNALOGIK INNOVATIVE SOLUTIONS LIMITED is an active company incorporated on 3 October 2018 with the registered office located in Cheltenham. The company operates in the Information and Communication sector, specifically engaged in other information technology service activities. SYNALOGIK INNOVATIVE SOLUTIONS LIMITED was registered 7 years ago.(SIC: 62090)

Status

active

Active since 7 years ago

Company No

11601168

LTD Company

Age

7 Years

Incorporated 3 October 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 29 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 19 December 2025 (3 months ago)
Submitted on 3 January 2026 (2 months ago)

Next Due

Due by 2 January 2027
For period ending 19 December 2026
Contact
Address

St James House 4th Floor St James’S Square Cheltenham, GL50 3PR,

Previous Addresses

Shell Store Canary Drive Skylon Park Hereford HR2 6SR United Kingdom
From: 11 December 2023To: 26 February 2025
Suite 1, Unit a the Courtyard Tewkesbury Business Park Tewkesbury GL20 8GD United Kingdom
From: 3 October 2018To: 11 December 2023
Timeline

43 key events • 2018 - 2026

Funding Officers Ownership
Company Founded
Oct 18
Director Joined
Dec 18
Funding Round
Dec 18
Funding Round
Dec 18
Funding Round
Dec 18
Director Joined
Jan 19
Director Left
Jan 19
Director Joined
Jan 19
Funding Round
Feb 19
Funding Round
Jun 19
Funding Round
Jun 19
Director Joined
Sept 19
Funding Round
Jan 20
Funding Round
Jan 20
Funding Round
Jan 20
Funding Round
Jan 20
Director Joined
Apr 20
Loan Secured
Jul 20
Director Left
Sept 20
Funding Round
Dec 20
Funding Round
Dec 20
Funding Round
Dec 20
Funding Round
Dec 20
Owner Exit
Sept 21
Owner Exit
Sept 21
Owner Exit
Sept 21
Funding Round
Feb 22
Funding Round
Feb 22
Funding Round
Mar 22
Director Joined
Aug 22
Funding Round
May 23
New Owner
Jun 23
Director Left
Jul 23
Funding Round
Aug 23
Share Issue
Aug 23
Director Left
Mar 24
Director Joined
Apr 24
Director Left
Jun 24
Director Left
Jun 24
Funding Round
Jul 24
New Owner
Dec 24
Funding Round
Dec 25
Loan Cleared
Jan 26
22
Funding
13
Officers
5
Ownership
0
Accounts
Capital Table
People

Officers

0

Fundings
Financials
Latest Activities

Filing History

84

Mortgage Satisfy Charge Full
12 January 2026
MR04Satisfaction of Charge
Confirmation Statement With Updates
3 January 2026
CS01Confirmation Statement
Change Person Director Company With Change Date
21 December 2025
CH01Change of Director Details
Capital Allotment Shares
19 December 2025
SH01Allotment of Shares
Resolution
6 October 2025
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Full
29 September 2025
AAAnnual Accounts
Resolution
26 September 2025
RESOLUTIONSResolutions
Memorandum Articles
26 September 2025
MAMA
Resolution
1 August 2025
RESOLUTIONSResolutions
Resolution
1 August 2025
RESOLUTIONSResolutions
Change Registered Office Address Company With Date Old Address New Address
26 February 2025
AD01Change of Registered Office Address
Change To A Person With Significant Control
16 January 2025
PSC04Change of PSC Details
Change To A Person With Significant Control
10 January 2025
PSC04Change of PSC Details
Confirmation Statement With Updates
31 December 2024
CS01Confirmation Statement
Notification Of A Person With Significant Control
31 December 2024
PSC01Notification of Individual PSC
Accounts With Accounts Type Total Exemption Full
20 September 2024
AAAnnual Accounts
Capital Allotment Shares
25 July 2024
SH01Allotment of Shares
Termination Director Company With Name Termination Date
1 July 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
11 June 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
4 April 2024
AP01Appointment of Director
Change Person Director Company With Change Date
3 April 2024
CH01Change of Director Details
Change Person Director Company With Change Date
3 April 2024
CH01Change of Director Details
Termination Director Company With Name Termination Date
15 March 2024
TM01Termination of Director
Confirmation Statement With Updates
29 December 2023
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
11 December 2023
AD01Change of Registered Office Address
Resolution
5 October 2023
RESOLUTIONSResolutions
Accounts With Accounts Type Unaudited Abridged
28 September 2023
AAAnnual Accounts
Capital Alter Shares Subdivision
29 August 2023
SH02Allotment of Shares (prescribed particulars)
Capital Name Of Class Of Shares
25 August 2023
SH08Notice of Name/Rights of Class of Shares
Capital Allotment Shares
25 August 2023
SH01Allotment of Shares
Change To A Person With Significant Control
12 July 2023
PSC04Change of PSC Details
Withdrawal Of A Person With Significant Control Statement
11 July 2023
PSC09Update to PSC Statements
Termination Director Company With Name Termination Date
3 July 2023
TM01Termination of Director
Resolution
23 June 2023
RESOLUTIONSResolutions
Notification Of A Person With Significant Control
15 June 2023
PSC01Notification of Individual PSC
Withdrawal Of A Person With Significant Control Statement
15 June 2023
PSC09Update to PSC Statements
Capital Allotment Shares
1 June 2023
SH01Allotment of Shares
Confirmation Statement With Updates
6 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 September 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
4 August 2022
AP01Appointment of Director
Resolution
25 March 2022
RESOLUTIONSResolutions
Capital Allotment Shares
20 March 2022
SH01Allotment of Shares
Resolution
25 February 2022
RESOLUTIONSResolutions
Resolution
25 February 2022
RESOLUTIONSResolutions
Memorandum Articles
25 February 2022
MAMA
Capital Allotment Shares
17 February 2022
SH01Allotment of Shares
Confirmation Statement With Updates
17 February 2022
CS01Confirmation Statement
Capital Allotment Shares
17 February 2022
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Full
29 November 2021
AAAnnual Accounts
Notification Of A Person With Significant Control Statement
16 September 2021
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
15 September 2021
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
15 September 2021
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
15 September 2021
PSC07Cessation of Relevant Legal Entity PSC
Resolution
22 December 2020
RESOLUTIONSResolutions
Confirmation Statement With Updates
21 December 2020
CS01Confirmation Statement
Capital Allotment Shares
7 December 2020
SH01Allotment of Shares
Capital Allotment Shares
7 December 2020
SH01Allotment of Shares
Capital Allotment Shares
7 December 2020
SH01Allotment of Shares
Capital Allotment Shares
7 December 2020
SH01Allotment of Shares
Termination Director Company With Name Termination Date
14 September 2020
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
28 July 2020
MR01Registration of a Charge
Appoint Person Director Company With Name Date
21 April 2020
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
20 April 2020
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
20 April 2020
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
14 February 2020
CS01Confirmation Statement
Capital Allotment Shares
30 January 2020
SH01Allotment of Shares
Capital Allotment Shares
30 January 2020
SH01Allotment of Shares
Capital Allotment Shares
30 January 2020
SH01Allotment of Shares
Capital Allotment Shares
30 January 2020
SH01Allotment of Shares
Appoint Person Director Company With Name Date
25 September 2019
AP01Appointment of Director
Capital Allotment Shares
3 June 2019
SH01Allotment of Shares
Capital Allotment Shares
3 June 2019
SH01Allotment of Shares
Capital Allotment Shares
7 February 2019
SH01Allotment of Shares
Change Person Director Company With Change Date
28 January 2019
CH01Change of Director Details
Appoint Person Director Company With Name Date
9 January 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 January 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 January 2019
TM01Termination of Director
Confirmation Statement With Updates
2 January 2019
CS01Confirmation Statement
Notification Of A Person With Significant Control
20 December 2018
PSC02Notification of Relevant Legal Entity PSC
Capital Allotment Shares
19 December 2018
SH01Allotment of Shares
Capital Allotment Shares
19 December 2018
SH01Allotment of Shares
Capital Allotment Shares
14 December 2018
SH01Allotment of Shares
Appoint Person Director Company With Name Date
3 December 2018
AP01Appointment of Director
Incorporation Company
3 October 2018
NEWINCIncorporation