Background WavePink WaveYellow Wave

SYNERGY VISION TRUSTEES LIMITED (13193672)

SYNERGY VISION TRUSTEES LIMITED (13193672) is an active UK company. incorporated on 10 February 2021. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in other professional, scientific and technical activities n.e.c.. SYNERGY VISION TRUSTEES LIMITED has been registered for 5 years. Current directors include DAWBER, Ffyona, NIXON, Kenneth, POSTLETHWAITE, Robert Michael.

Company Number
13193672
Status
active
Type
ltd
Incorporated
10 February 2021
Age
5 years
Address
55 Loudoun Road, London, NW8 0DL
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Other professional, scientific and technical activities n.e.c.
Directors
DAWBER, Ffyona, NIXON, Kenneth, POSTLETHWAITE, Robert Michael
SIC Codes
74909

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SYNERGY VISION TRUSTEES LIMITED

SYNERGY VISION TRUSTEES LIMITED is an active company incorporated on 10 February 2021 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in other professional, scientific and technical activities n.e.c.. SYNERGY VISION TRUSTEES LIMITED was registered 5 years ago.(SIC: 74909)

Status

active

Active since 5 years ago

Company No

13193672

LTD Company

Age

5 Years

Incorporated 10 February 2021

Size

N/A

Accounts

ARD: 28/2

Up to Date

7 months left

Last Filed

Made up to 28 February 2025 (1 year ago)
Submitted on 3 July 2025 (9 months ago)
Period: 29 February 2024 - 28 February 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 November 2026
Period: 1 March 2025 - 28 February 2026

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 9 February 2026 (2 months ago)
Submitted on 24 February 2026 (2 months ago)

Next Due

Due by 23 February 2027
For period ending 9 February 2027
Contact
Address

55 Loudoun Road St. John's Wood London, NW8 0DL,

Previous Addresses

Mgr Weston Kay Llp 55 Loudoun Road St. John's Wood London NW8 0DL United Kingdom
From: 15 July 2025To: 28 July 2025
8-9 Coachworks Kimberley Road London NW6 7SG United Kingdom
From: 10 February 2021To: 15 July 2025
Timeline

20 key events • 2021 - 2026

Funding Officers Ownership
Company Founded
Feb 21
New Owner
Mar 21
New Owner
Mar 21
New Owner
Mar 21
Director Joined
Mar 21
Owner Exit
Mar 21
Director Joined
Mar 21
Owner Exit
Mar 23
Owner Exit
Mar 23
Owner Exit
Mar 23
Director Joined
May 23
Director Left
May 23
New Owner
May 25
New Owner
May 25
New Owner
May 25
Owner Exit
May 25
Director Joined
Jul 25
Director Left
Jul 25
New Owner
Feb 26
Owner Exit
Feb 26
0
Funding
6
Officers
13
Ownership
0
Accounts
Capital Table
People

Officers

5

3 Active
2 Resigned

DAWBER, Ffyona

Active
Loudoun Road, LondonNW8 0DL
Born May 1973
Director
Appointed 10 Feb 2021

NIXON, Kenneth

Active
Loudoun Road, LondonNW8 0DL
Born February 1986
Director
Appointed 11 Jul 2025

POSTLETHWAITE, Robert Michael

Active
Staple Inn, LondonWC1V 7QH
Born October 1961
Director
Appointed 01 Mar 2021

BINKS, Alex

Resigned
Kimberley Road, LondonNW6 7SG
Born March 1993
Director
Appointed 18 Apr 2023
Resigned 11 Jul 2025

MAVER, Richard

Resigned
Kimberley Road, LondonNW6 7SG
Born May 1994
Director
Appointed 01 Mar 2021
Resigned 18 Apr 2023

Persons with significant control

9

3 Active
6 Ceased

Kenneth Nixon

Active
Loudoun Road, LondonNW8 0DL
Born February 1986

Nature of Control

Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 25 Jul 2025

Mr Alex Binks

Ceased
Loudoun Road, LondonNW8 0DL
Born March 1993

Nature of Control

Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 18 Apr 2023
Ceased 25 Jul 2025

Mr Robert Michael Postlethwaite

Ceased
Staple Inn, LondonWC1V 7QH
Born October 1961

Nature of Control

Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 01 Mar 2021
Ceased 01 Mar 2021

Mr Richard Maver

Ceased
Kimberley Road, LondonNW6 7SG
Born May 1994

Nature of Control

Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 01 Mar 2021
Ceased 01 Mar 2021

Ms Ffyona Dawber

Ceased
Kimberley Road, LondonNW6 7SG
Born May 1973

Nature of Control

Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 01 Mar 2021
Ceased 01 Mar 2021
Coachworks, LondonNW6 7SG

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 01 Mar 2021
Ceased 01 Mar 2021

Ms Ffyona Dawber

Active
Loudoun Road, LondonNW8 0DL
Born May 1973

Nature of Control

Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 01 Mar 2021

Mr Robert Michael Postlethwaite

Active
Staple Inn, LondonWC1V 7QH
Born October 1961

Nature of Control

Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 01 Mar 2021
Kimberley Road, LondonNW6 7SG

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 10 Feb 2021
Ceased 01 Mar 2021
Fundings
Financials
Latest Activities

Filing History

40

Confirmation Statement With No Updates
24 February 2026
CS01Confirmation Statement
Notification Of A Person With Significant Control
23 February 2026
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
23 February 2026
PSC07Cessation of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
28 July 2025
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
15 July 2025
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
11 July 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 July 2025
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
3 July 2025
AAAnnual Accounts
Notification Of A Person With Significant Control
2 May 2025
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
2 May 2025
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
2 May 2025
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
2 May 2025
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
25 April 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
2 April 2025
CH01Change of Director Details
Accounts With Accounts Type Dormant
18 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
19 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
28 November 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
19 May 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 May 2023
TM01Termination of Director
Move Registers To Sail Company With New Address
23 March 2023
AD03Change of Location of Company Records
Change Sail Address Company With New Address
23 March 2023
AD02Notification of Single Alternative Inspection Location
Confirmation Statement With No Updates
22 March 2023
CS01Confirmation Statement
Cessation Of A Person With Significant Control
22 March 2023
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
22 March 2023
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
22 March 2023
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
22 March 2023
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Dormant
10 November 2022
AAAnnual Accounts
Confirmation Statement With Updates
24 March 2022
CS01Confirmation Statement
Resolution
15 March 2021
RESOLUTIONSResolutions
Memorandum Articles
15 March 2021
MAMA
Change To A Person With Significant Control
11 March 2021
PSC04Change of PSC Details
Change To A Person With Significant Control
11 March 2021
PSC04Change of PSC Details
Change To A Person With Significant Control
11 March 2021
PSC04Change of PSC Details
Notification Of A Person With Significant Control
10 March 2021
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
10 March 2021
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
10 March 2021
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
10 March 2021
AP01Appointment of Director
Cessation Of A Person With Significant Control
10 March 2021
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
10 March 2021
AP01Appointment of Director
Incorporation Company
10 February 2021
NEWINCIncorporation