Background WavePink WaveYellow Wave

SYNECHRON PLATFORM CONSULTING LTD (12775147)

SYNECHRON PLATFORM CONSULTING LTD (12775147) is an active UK company. incorporated on 28 July 2020. with registered office in London. The company operates in the Information and Communication sector, engaged in information technology consultancy activities and 1 other business activities. SYNECHRON PLATFORM CONSULTING LTD has been registered for 5 years. Current directors include AMIN, Krinesh Shatish, DOLATA, Mikolaj Radoslaw, SHAH, Mihir.

Company Number
12775147
Status
active
Type
ltd
Incorporated
28 July 2020
Age
5 years
Address
Seventh Floor, London, EC2V 7NA
Industry Sector
Information and Communication
Business Activity
Information technology consultancy activities
Directors
AMIN, Krinesh Shatish, DOLATA, Mikolaj Radoslaw, SHAH, Mihir
SIC Codes
62020, 70229

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SYNECHRON PLATFORM CONSULTING LTD

SYNECHRON PLATFORM CONSULTING LTD is an active company incorporated on 28 July 2020 with the registered office located in London. The company operates in the Information and Communication sector, specifically engaged in information technology consultancy activities and 1 other business activity. SYNECHRON PLATFORM CONSULTING LTD was registered 5 years ago.(SIC: 62020, 70229)

Status

active

Active since 5 years ago

Company No

12775147

LTD Company

Age

5 Years

Incorporated 28 July 2020

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 30 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 22 July 2025 (9 months ago)
Submitted on 4 August 2025 (8 months ago)

Next Due

Due by 5 August 2026
For period ending 22 July 2026

Previous Company Names

CLOOBEES UK LTD
From: 2 December 2020To: 24 September 2025
CLOUBEES UK LTD
From: 28 July 2020To: 2 December 2020
Contact
Address

Seventh Floor 95 Gresham Street London, EC2V 7NA,

Previous Addresses

PO Box 4385 12775147 - Companies House Default Address Cardiff CF14 8LH
From: 11 September 2025To: 7 November 2025
71-75 Shelton Street Covent Garden London WC2H 9JQ England
From: 28 July 2020To: 11 September 2025
Timeline

20 key events • 2020 - 2026

Funding Officers Ownership
Company Founded
Jul 20
New Owner
Aug 21
New Owner
Aug 21
Owner Exit
Aug 21
Director Left
Jul 22
New Owner
Apr 23
Owner Exit
Apr 23
Owner Exit
Apr 23
Director Joined
Jan 24
Owner Exit
Nov 24
Director Left
Nov 24
Director Joined
Nov 24
Director Joined
Nov 24
Loan Secured
Dec 24
New Owner
Feb 25
Owner Exit
Feb 25
Director Joined
Dec 25
Director Left
Dec 25
Director Joined
Jan 26
Director Left
Jan 26
0
Funding
9
Officers
9
Ownership
0
Accounts
Capital Table
People

Officers

7

3 Active
4 Resigned

AMIN, Krinesh Shatish

Active
95 Gresham Street, LondonEC2V 7NA
Born May 1978
Director
Appointed 08 Jan 2026

DOLATA, Mikolaj Radoslaw

Active
Shelton Street, LondonWC2H 9JQ
Born January 1974
Director
Appointed 28 Jul 2020

SHAH, Mihir

Active
95 Gresham Street, LondonEC2V 7NA
Born November 1980
Director
Appointed 22 Dec 2025

CAMBDEN, Peter Barrie

Resigned
95 Gresham Street, LondonEC2V 7NA
Born May 1975
Director
Appointed 25 Oct 2024
Resigned 08 Jan 2026

KHANDELWAL, Parag Shivlal

Resigned
95 Gresham Street, LondonEC2V 7NA
Born November 1986
Director
Appointed 25 Oct 2024
Resigned 22 Dec 2025

WASIELEWSKI, Jakub Marek

Resigned
Shelton Street, Covent GardenWC2H 9JQ
Born December 1975
Director
Appointed 01 Jan 2024
Resigned 25 Oct 2024

WASIELEWSKI, Jakub Marek

Resigned
Shelton Street, Covent GardenWC2H 9JQ
Born December 1975
Director
Appointed 28 Jul 2020
Resigned 11 Jul 2022

Persons with significant control

6

1 Active
5 Ceased

Mr Syed Faisal Husain

Active
Shelton Street, LondonWC2H 9JQ
Born April 1974

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 25 Oct 2024

Mr Mikolaj Radoslaw Dolata

Ceased
Shelton Street, Covent GardenWC2H 9JQ
Born January 1974

Nature of Control

Significant influence or control
Notified 17 Mar 2023
Ceased 25 Oct 2024

Mr Stanislaw Tadeusz Dolata

Ceased
Shelton Street, Covent GardenWC2H 9JQ
Born October 1951

Nature of Control

Voting rights 25 to 50 percent
Notified 28 Feb 2021
Ceased 17 Mar 2023

Mr Marcin Ciesielski

Ceased
Shelton Street, Covent GardenWC2H 9JQ
Born October 1977

Nature of Control

Voting rights 25 to 50 percent
Notified 28 Feb 2021
Ceased 17 Mar 2023

Mr Jakub Marek Wasielewski

Ceased
Shelton Street, Covent GardenWC2H 9JQ
Born December 1975

Nature of Control

Ownership of shares 25 to 50 percent
Notified 28 Jul 2020
Ceased 25 Oct 2024

Mrs Ewa Maria Konsztowicz-Dolata

Ceased
Shelton Street, Covent GardenWC2H 9JQ
Born May 1954

Nature of Control

Ownership of shares 25 to 50 percent
Notified 28 Jul 2020
Ceased 28 Feb 2021
Fundings
Financials
Latest Activities

Filing History

43

Appoint Person Director Company With Name Date
28 January 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 January 2026
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
30 December 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
23 December 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 December 2025
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
7 November 2025
AD01Change of Registered Office Address
Default Companies House Registered Office Address Applied
28 October 2025
RP05RP05
Certificate Change Of Name Company
24 September 2025
CERTNMCertificate of Incorporation on Change of Name
Change Person Director Company With Change Date
11 September 2025
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
11 September 2025
AD01Change of Registered Office Address
Change Person Director Company With Change Date
2 September 2025
CH01Change of Director Details
Confirmation Statement With No Updates
4 August 2025
CS01Confirmation Statement
Notification Of A Person With Significant Control
20 February 2025
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
20 February 2025
PSC07Cessation of Relevant Legal Entity PSC
Resolution
2 January 2025
RESOLUTIONSResolutions
Memorandum Articles
2 January 2025
MAMA
Mortgage Create With Deed With Charge Number Charge Creation Date
31 December 2024
MR01Registration of a Charge
Memorandum Articles
19 November 2024
MAMA
Resolution
19 November 2024
RESOLUTIONSResolutions
Cessation Of A Person With Significant Control
8 November 2024
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
8 November 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
8 November 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 November 2024
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
21 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
29 July 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
2 January 2024
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
28 November 2023
AAAnnual Accounts
Confirmation Statement With Updates
27 July 2023
CS01Confirmation Statement
Notification Of A Person With Significant Control
6 April 2023
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
6 April 2023
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
6 April 2023
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Micro Entity
25 October 2022
AAAnnual Accounts
Confirmation Statement With Updates
25 July 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
11 July 2022
TM01Termination of Director
Change Account Reference Date Company Current Shortened
13 December 2021
AA01Change of Accounting Reference Date
Accounts With Accounts Type Micro Entity
20 September 2021
AAAnnual Accounts
Confirmation Statement With Updates
6 August 2021
CS01Confirmation Statement
Notification Of A Person With Significant Control
4 August 2021
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
4 August 2021
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
4 August 2021
PSC07Cessation of Relevant Legal Entity PSC
Change To A Person With Significant Control
4 August 2021
PSC04Change of PSC Details
Resolution
2 December 2020
RESOLUTIONSResolutions
Incorporation Company
28 July 2020
NEWINCIncorporation