Background WavePink WaveYellow Wave

SYNERTEC (HOLDINGS) LIMITED (12114986)

SYNERTEC (HOLDINGS) LIMITED (12114986) is an active UK company. incorporated on 22 July 2019. with registered office in Wellington. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. SYNERTEC (HOLDINGS) LIMITED has been registered for 6 years. Current directors include BAKER, Daniel John, BALDOCK, Thomas Reuben, LANGDON-DAVIES, Cheryl Diane and 2 others.

Company Number
12114986
Status
active
Type
ltd
Incorporated
22 July 2019
Age
6 years
Address
2 Castle Road, Wellington, TA21 9JQ
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
BAKER, Daniel John, BALDOCK, Thomas Reuben, LANGDON-DAVIES, Cheryl Diane, RICHMOND, Craig, SKINNER, Charles Antony Lawrence
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SYNERTEC (HOLDINGS) LIMITED

SYNERTEC (HOLDINGS) LIMITED is an active company incorporated on 22 July 2019 with the registered office located in Wellington. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. SYNERTEC (HOLDINGS) LIMITED was registered 6 years ago.(SIC: 64209)

Status

active

Active since 6 years ago

Company No

12114986

LTD Company

Age

6 Years

Incorporated 22 July 2019

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 19 November 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Group Accounts

Next Due

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

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 20 September 2025 (6 months ago)
Submitted on 30 September 2025 (6 months ago)

Next Due

Due by 4 October 2026
For period ending 20 September 2026
Contact
Address

2 Castle Road Chelston Business Park Wellington, TA21 9JQ,

Timeline

24 key events • 2019 - 2025

Funding Officers Ownership
Company Founded
Jul 19
Loan Secured
Sept 19
Loan Secured
Oct 19
Director Joined
Oct 19
Director Joined
Oct 19
Director Joined
Oct 19
Director Joined
Oct 19
Owner Exit
Oct 19
Director Joined
Oct 19
Funding Round
Oct 19
Director Joined
Jan 21
Director Joined
Apr 21
Loan Cleared
Sept 22
New Owner
Oct 22
Director Left
Sept 23
Director Joined
Sept 23
Director Joined
Mar 25
Director Left
Mar 25
Director Left
Mar 25
Director Left
Mar 25
Director Left
Mar 25
Owner Exit
Mar 25
Director Joined
Mar 25
Director Left
Mar 25
1
Funding
16
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

11

5 Active
6 Resigned

BAKER, Daniel John

Active
Chelston Business Park, WellingtonTA21 9JQ
Born May 1979
Director
Appointed 12 Mar 2025

BALDOCK, Thomas Reuben

Active
Chelston Business Park, WellingtonTA21 9JQ
Born September 1990
Director
Appointed 20 Sept 2019

LANGDON-DAVIES, Cheryl Diane

Active
Chelston Business Park, WellingtonTA21 9JQ
Born June 1986
Director
Appointed 20 Sept 2019

RICHMOND, Craig

Active
Chelston Business Park, WellingtonTA21 9JQ
Born September 1978
Director
Appointed 20 Sept 2019

SKINNER, Charles Antony Lawrence

Active
Chelston Business Park, WellingtonTA21 9JQ
Born June 1960
Director
Appointed 12 Mar 2025

BALDOCK, Mark Reuben

Resigned
Chelston Business Park, WellingtonTA21 9JQ
Born June 1961
Director
Appointed 22 Jul 2019
Resigned 31 Aug 2023

CLARK, James Roscoe

Resigned
Chelston Business Park, WellingtonTA21 9JQ
Born July 1976
Director
Appointed 21 Sept 2023
Resigned 12 Mar 2025

CLEAVE, Michael William

Resigned
Chelston Business Park, WellingtonTA21 9JQ
Born August 1966
Director
Appointed 20 Sept 2019
Resigned 12 Mar 2025

HOWELL, Jonathan

Resigned
Chelston Business Park, WellingtonTA21 9JQ
Born January 1984
Director
Appointed 07 May 2020
Resigned 12 Mar 2025

HUNTER, Steven Alan

Resigned
Chelston Business Park, WellingtonTA21 9JQ
Born July 1976
Director
Appointed 06 Apr 2021
Resigned 12 Mar 2025

NESTER, Stuart Adam

Resigned
Chelston Business Park, WellingtonTA21 9JQ
Born June 1977
Director
Appointed 20 Sept 2019
Resigned 12 Mar 2025

Persons with significant control

3

1 Active
2 Ceased
Coldharbour Lane, RainhamRM13 9YB

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 13 Mar 2025

Mr Thomas Reuben Baldock

Ceased
Chelston Business Park, WellingtonTA21 9JQ
Born September 1990

Nature of Control

Ownership of shares 25 to 50 percent
Notified 22 Sept 2022
Ceased 13 Mar 2025

Mr Mark Reuben Baldock

Ceased
Chelston Business Park, WellingtonTA21 9JQ
Born June 1961

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 22 Jul 2019
Ceased 20 Sept 2019
Fundings
Financials
Latest Activities

Filing History

56

Change Account Reference Date Company Current Shortened
19 November 2025
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
30 September 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
29 August 2025
CH01Change of Director Details
Accounts With Accounts Type Group
13 June 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
18 March 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 March 2025
TM01Termination of Director
Memorandum Articles
18 March 2025
MAMA
Resolution
18 March 2025
RESOLUTIONSResolutions
Notification Of A Person With Significant Control
17 March 2025
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
17 March 2025
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
14 March 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 March 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
14 March 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
14 March 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
14 March 2025
TM01Termination of Director
Change Person Director Company With Change Date
9 January 2025
CH01Change of Director Details
Confirmation Statement With Updates
23 September 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
23 September 2024
CH01Change of Director Details
Change Person Director Company With Change Date
15 July 2024
CH01Change of Director Details
Accounts With Accounts Type Group
4 July 2024
AAAnnual Accounts
Memorandum Articles
14 February 2024
MAMA
Resolution
14 February 2024
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
25 September 2023
AP01Appointment of Director
Confirmation Statement With Updates
22 September 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
7 September 2023
TM01Termination of Director
Accounts With Accounts Type Group
17 July 2023
AAAnnual Accounts
Notification Of A Person With Significant Control
7 October 2022
PSC01Notification of Individual PSC
Change Person Director Company With Change Date
7 October 2022
CH01Change of Director Details
Withdrawal Of A Person With Significant Control Statement
7 October 2022
PSC09Update to PSC Statements
Change Person Director Company With Change Date
6 October 2022
CH01Change of Director Details
Change Person Director Company With Change Date
6 October 2022
CH01Change of Director Details
Confirmation Statement With Updates
28 September 2022
CS01Confirmation Statement
Mortgage Satisfy Charge Full
5 September 2022
MR04Satisfaction of Charge
Change Person Director Company With Change Date
23 August 2022
CH01Change of Director Details
Accounts With Accounts Type Group
23 June 2022
AAAnnual Accounts
Confirmation Statement With No Updates
22 February 2022
CS01Confirmation Statement
Confirmation Statement With Updates
26 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Group
30 June 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
8 April 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 January 2021
AP01Appointment of Director
Accounts With Accounts Type Group
28 September 2020
AAAnnual Accounts
Confirmation Statement With Updates
30 June 2020
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
5 June 2020
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
11 November 2019
CS01Confirmation Statement
Notification Of A Person With Significant Control Statement
11 November 2019
PSC08Cessation of Other Registrable Person PSC
Capital Allotment Shares
14 October 2019
SH01Allotment of Shares
Appoint Person Director Company With Name Date
12 October 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 October 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 October 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 October 2019
AP01Appointment of Director
Cessation Of A Person With Significant Control
12 October 2019
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
12 October 2019
AP01Appointment of Director
Resolution
11 October 2019
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
3 October 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
25 September 2019
MR01Registration of a Charge
Incorporation Company
22 July 2019
NEWINCIncorporation