Background WavePink WaveYellow Wave

SYNC INVESTMENTS LTD (11618733)

SYNC INVESTMENTS LTD (11618733) is an active UK company. incorporated on 11 October 2018. with registered office in Rayleigh. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate and 2 other business activities. SYNC INVESTMENTS LTD has been registered for 7 years. Current directors include IVES, Daniel Lee.

Company Number
11618733
Status
active
Type
ltd
Incorporated
11 October 2018
Age
7 years
Address
162-164 High Street, Rayleigh, SS6 7BS
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
IVES, Daniel Lee
SIC Codes
68100, 68209, 68320

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SYNC INVESTMENTS LTD

SYNC INVESTMENTS LTD is an active company incorporated on 11 October 2018 with the registered office located in Rayleigh. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate and 2 other business activities. SYNC INVESTMENTS LTD was registered 7 years ago.(SIC: 68100, 68209, 68320)

Status

active

Active since 7 years ago

Company No

11618733

LTD Company

Age

7 Years

Incorporated 11 October 2018

Size

N/A

Accounts

ARD: 30/6

Up to Date

11 months left

Last Filed

Made up to 30 June 2025 (10 months ago)
Submitted on 31 March 2026 (1 month ago)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

16 days left

Last Filed

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

Next Due

Due by 3 May 2026
For period ending 19 April 2026
Contact
Address

162-164 High Street Rayleigh, SS6 7BS,

Previous Addresses

Atlas Chambers 33 West Street Brighton East Sussex BN1 2RE England
From: 3 September 2024To: 20 November 2024
230 Eastern Road Brighton East Sussex BN2 5JJ England
From: 21 June 2023To: 3 September 2024
Atlas Chambers 33 West Street Brighton East Sussex BN1 2RE England
From: 14 December 2020To: 21 June 2023
30 New Road Brighton BN1 1BN England
From: 18 October 2018To: 14 December 2020
2 Ashford Road Brighton East Sussex BN1 6LJ England
From: 11 October 2018To: 18 October 2018
Timeline

8 key events • 2018 - 2024

Funding Officers Ownership
Company Founded
Oct 18
Owner Exit
May 20
Director Left
May 20
Loan Secured
Jun 21
Loan Secured
Jun 21
Owner Exit
Jun 24
Loan Cleared
Aug 24
Loan Cleared
Aug 24
0
Funding
1
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

2

1 Active
1 Resigned

IVES, Daniel Lee

Active
RayleighSS6 7BS
Born May 1981
Director
Appointed 11 Oct 2018

DWYER-SMITH, Laura Jane

Resigned
BrightonBN1 1BN
Born January 1975
Director
Appointed 11 Oct 2018
Resigned 19 Apr 2020

Persons with significant control

3

1 Active
2 Ceased
RayleighSS6 7BS

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 20 May 2024

Mr Daniel Lee Ives

Ceased
BrightonBN2 5JJ
Born May 1981

Nature of Control

Ownership of shares 75 to 100 percent
Notified 11 Oct 2018
Ceased 20 May 2024

Mrs Laura Jane Dwyer-Smith

Ceased
New Road, BrightonBN1 1BN
Born January 1975

Nature of Control

Ownership of shares 25 to 50 percent
Notified 11 Oct 2018
Ceased 19 Apr 2020
Fundings
Financials
Latest Activities

Filing History

36

Accounts With Accounts Type Total Exemption Full
31 March 2026
AAAnnual Accounts
Confirmation Statement With No Updates
19 April 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
20 November 2024
CH01Change of Director Details
Change To A Person With Significant Control
20 November 2024
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
20 November 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
30 September 2024
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
3 September 2024
AD01Change of Registered Office Address
Mortgage Satisfy Charge Full
13 August 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
13 August 2024
MR04Satisfaction of Charge
Cessation Of A Person With Significant Control
17 June 2024
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
17 June 2024
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With Updates
22 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 March 2024
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
18 March 2024
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
21 June 2023
AD01Change of Registered Office Address
Confirmation Statement With No Updates
11 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 March 2023
AAAnnual Accounts
Mortgage Charge Part Release With Charge Number
14 July 2022
MR05Certification of Charge
Confirmation Statement With Updates
28 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 April 2022
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
1 July 2021
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
1 July 2021
MR01Registration of a Charge
Confirmation Statement With Updates
21 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 February 2021
AAAnnual Accounts
Change Person Director Company With Change Date
14 December 2020
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
14 December 2020
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
19 June 2020
AAAnnual Accounts
Confirmation Statement With Updates
13 May 2020
CS01Confirmation Statement
Change To A Person With Significant Control
13 May 2020
PSC04Change of PSC Details
Cessation Of A Person With Significant Control
11 May 2020
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
11 May 2020
TM01Termination of Director
Confirmation Statement With No Updates
15 October 2019
CS01Confirmation Statement
Change To A Person With Significant Control
18 October 2018
PSC04Change of PSC Details
Change To A Person With Significant Control
18 October 2018
PSC04Change of PSC Details
Change Registered Office Address Company With Date Old Address New Address
18 October 2018
AD01Change of Registered Office Address
Incorporation Company
11 October 2018
NEWINCIncorporation