Background WavePink WaveYellow Wave

SYNERGY HIRE LIMITED (11785955)

SYNERGY HIRE LIMITED (11785955) is an active UK company. incorporated on 24 January 2019. with registered office in Bedford. The company operates in the Administrative and Support Service Activities sector, engaged in renting and leasing of construction and civil engineering machinery and equipment. SYNERGY HIRE LIMITED has been registered for 7 years. Current directors include HARDY, Dean Rodney, NAGASAKA, Mikitoshi, ORR, Garry and 3 others.

Company Number
11785955
Status
active
Type
ltd
Incorporated
24 January 2019
Age
7 years
Address
Room 73 The Mansion House Wrest Park, Bedford, MK45 4HR
Industry Sector
Administrative and Support Service Activities
Business Activity
Renting and leasing of construction and civil engineering machinery and equipment
Directors
HARDY, Dean Rodney, NAGASAKA, Mikitoshi, ORR, Garry, QUARANTA, Francesco, SCOTT, Lee Alexander, UCHIDA, Toshitaka
SIC Codes
77320

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SYNERGY HIRE LIMITED

SYNERGY HIRE LIMITED is an active company incorporated on 24 January 2019 with the registered office located in Bedford. The company operates in the Administrative and Support Service Activities sector, specifically engaged in renting and leasing of construction and civil engineering machinery and equipment. SYNERGY HIRE LIMITED was registered 7 years ago.(SIC: 77320)

Status

active

Active since 7 years ago

Company No

11785955

LTD Company

Age

7 Years

Incorporated 24 January 2019

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 17 July 2025 (9 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Full Accounts

Next Due

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

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 28 January 2026 (3 months ago)
Submitted on 3 February 2026 (2 months ago)

Next Due

Due by 11 February 2027
For period ending 28 January 2027
Contact
Address

Room 73 The Mansion House Wrest Park Silsoe Bedford, MK45 4HR,

Previous Addresses

Room 73 the Mansion House Wrest Park Silsoe Bedfordshire MK45 5HR United Kingdom
From: 9 March 2023To: 20 November 2024
12 New Fetter Lane London EC4A 1JP United Kingdom
From: 24 January 2019To: 9 March 2023
Timeline

23 key events • 2019 - 2025

Funding Officers Ownership
Company Founded
Jan 19
Funding Round
Aug 19
Director Joined
Mar 20
Director Joined
Mar 20
Director Joined
Mar 20
Funding Round
Mar 20
Director Joined
Mar 21
Director Left
Mar 21
Director Left
Apr 22
Director Joined
Apr 22
Director Joined
Apr 24
Director Joined
Apr 24
Director Left
Apr 24
Director Left
Apr 24
Director Joined
Jul 24
Director Joined
Jul 24
Director Joined
Jul 24
Director Joined
Jul 24
Director Joined
Jul 24
Director Left
Jul 24
Director Left
Jul 24
Director Left
Jul 24
Director Left
Oct 25
2
Funding
20
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

16

7 Active
9 Resigned

MDG BUSINESS ASSOCIATES LIMITED

Active
The Mansion House, SilsoeMK45 4HR
Corporate secretary
Appointed 09 Mar 2023

HARDY, Dean Rodney

Active
Wrest Park, BedfordMK45 4HR
Born August 1971
Director
Appointed 03 Jul 2024

NAGASAKA, Mikitoshi

Active
Wrest Park, BedfordMK45 4HR
Born January 1974
Director
Appointed 03 Jul 2024

ORR, Garry

Active
Wrest Park, BedfordMK45 4HR
Born July 1968
Director
Appointed 03 Jul 2024

QUARANTA, Francesco

Active
Wrest Park, BedfordMK45 4HR
Born March 1971
Director
Appointed 03 Jul 2024

SCOTT, Lee Alexander

Active
Wrest Park, BedfordMK45 4HR
Born January 1987
Director
Appointed 03 Jul 2024

UCHIDA, Toshitaka

Active
Wrest Park, BedfordMK45 4HR
Born November 1974
Director
Appointed 01 Apr 2024

BIRD & BIRD COMPANY SECRETARIES LIMITED

Resigned
New Fetter Lane, LondonEC4A 1JP
Corporate secretary
Appointed 24 Jan 2019
Resigned 09 Mar 2023

AOYAMA, Koji

Resigned
Amsterdam1045 AT
Born December 1970
Director
Appointed 01 Apr 2019
Resigned 01 Apr 2022

AZUMA, Katsuya

Resigned
Dunhams Lane, LetchworthSG6 1LL
Born August 1959
Director
Appointed 01 Apr 2019
Resigned 01 Apr 2024

FITZPATRICK, Anthony Patrick

Resigned
The Mansion House, SilsoeMK45 5HR
Born November 1967
Director
Appointed 24 Jan 2019
Resigned 03 Jul 2024

FITZPATRICK, John Joseph

Resigned
The Mansion House, SilsoeMK45 5HR
Born December 1966
Director
Appointed 24 Jan 2019
Resigned 03 Jul 2024

IKEDA, Takaharu

Resigned
Amsterdam1045 AT
Born October 1958
Director
Appointed 01 Apr 2021
Resigned 03 Jul 2024

ROBERTS, David Pierce

Resigned
Monkton Business Park North, HebburnNE31 2JZ
Born June 1970
Director
Appointed 01 Apr 2022
Resigned 01 Apr 2024

SATOH, Atsushi

Resigned
Wrest Park, BedfordMK45 4HR
Born June 1972
Director
Appointed 01 Apr 2024
Resigned 25 Sept 2025

YAMAZAWA, Makoto

Resigned
Amsterdam1045 AT
Born February 1960
Director
Appointed 01 Apr 2019
Resigned 01 Apr 2021

Persons with significant control

1

Higashiueno 2-Chome, Tokyo110-0015

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 24 Jan 2019
Fundings
Financials
Latest Activities

Filing History

52

Confirmation Statement With No Updates
3 February 2026
CS01Confirmation Statement
Termination Director Company With Name Termination Date
6 October 2025
TM01Termination of Director
Accounts With Accounts Type Full
17 July 2025
AAAnnual Accounts
Confirmation Statement With Updates
28 January 2025
CS01Confirmation Statement
Confirmation Statement With Updates
28 January 2025
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
20 November 2024
AD01Change of Registered Office Address
Resolution
15 November 2024
RESOLUTIONSResolutions
Memorandum Articles
15 November 2024
MAMA
Capital Name Of Class Of Shares
5 November 2024
SH08Notice of Name/Rights of Class of Shares
Capital Variation Of Rights Attached To Shares
4 November 2024
SH10Notice of Particulars of Variation
Accounts With Accounts Type Full
15 July 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
9 July 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 July 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 July 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 July 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 July 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 July 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
9 July 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
9 July 2024
TM01Termination of Director
Memorandum Articles
8 July 2024
MAMA
Resolution
8 July 2024
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
2 April 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 April 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 April 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
2 April 2024
TM01Termination of Director
Confirmation Statement With No Updates
9 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
31 August 2023
AAAnnual Accounts
Appoint Corporate Secretary Company With Name Date
9 March 2023
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
9 March 2023
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
9 March 2023
AD01Change of Registered Office Address
Confirmation Statement With No Updates
25 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
7 July 2022
AAAnnual Accounts
Second Filing Of Director Appointment With Name
22 April 2022
RP04AP01RP04AP01
Termination Director Company With Name Termination Date
21 April 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
21 April 2022
AP01Appointment of Director
Confirmation Statement With No Updates
31 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
27 July 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
1 April 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 April 2021
TM01Termination of Director
Confirmation Statement With Updates
26 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
7 December 2020
AAAnnual Accounts
Second Filing Capital Allotment Shares
29 May 2020
RP04SH01RP04SH01
Capital Allotment Shares
31 March 2020
SH01Allotment of Shares
Appoint Person Director Company With Name Date
24 March 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 March 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 March 2020
AP01Appointment of Director
Confirmation Statement With Updates
20 February 2020
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
26 September 2019
AA01Change of Accounting Reference Date
Capital Allotment Shares
5 August 2019
SH01Allotment of Shares
Capital Variation Of Rights Attached To Shares
5 August 2019
SH10Notice of Particulars of Variation
Resolution
24 June 2019
RESOLUTIONSResolutions
Incorporation Company
24 January 2019
NEWINCIncorporation