Background WavePink WaveYellow Wave

SYNERGIA ENERGY SERVICES UK LIMITED (13523359)

SYNERGIA ENERGY SERVICES UK LIMITED (13523359) is an active UK company. incorporated on 21 July 2021. with registered office in London. The company operates in the Mining and Quarrying sector, engaged in unknown sic code (09100). SYNERGIA ENERGY SERVICES UK LIMITED has been registered for 4 years. Current directors include DARBYSHIRE, Andrew Liam, SALOMON, Jonathan Arnold, WESSEL, Roland Wessel.

Company Number
13523359
Status
active
Type
ltd
Incorporated
21 July 2021
Age
4 years
Address
1st Floor Arthur Stanley House, London, W1T 4RN
Industry Sector
Mining and Quarrying
Business Activity
Unknown SIC code (09100)
Directors
DARBYSHIRE, Andrew Liam, SALOMON, Jonathan Arnold, WESSEL, Roland Wessel
SIC Codes
09100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SYNERGIA ENERGY SERVICES UK LIMITED

SYNERGIA ENERGY SERVICES UK LIMITED is an active company incorporated on 21 July 2021 with the registered office located in London. The company operates in the Mining and Quarrying sector, specifically engaged in unknown sic code (09100). SYNERGIA ENERGY SERVICES UK LIMITED was registered 4 years ago.(SIC: 09100)

Status

active

Active since 4 years ago

Company No

13523359

LTD Company

Age

4 Years

Incorporated 21 July 2021

Size

N/A

Accounts

ARD: 30/6

Up to Date

12 weeks left

Last Filed

Made up to 30 June 2024 (1 year ago)
Submitted on 24 February 2025 (1 year ago)
Period: 1 July 2023 - 30 June 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 June 2026
Period: 1 July 2024 - 30 June 2025

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 20 July 2025 (9 months ago)
Submitted on 21 July 2025 (9 months ago)

Next Due

Due by 3 August 2026
For period ending 20 July 2026

Previous Company Names

OILEX SERVICES UK LIMITED
From: 21 July 2021To: 28 July 2023
Contact
Address

1st Floor Arthur Stanley House 40-50 Tottenham Street London, W1T 4RN,

Previous Addresses

29-30 Fitzroy Square London W1T 6LQ United Kingdom
From: 21 July 2021To: 27 September 2024
Timeline

4 key events • 2021 - 2025

Funding Officers Ownership
Company Founded
Jul 21
Director Joined
Aug 23
Director Left
Nov 24
Director Joined
Feb 25
0
Funding
3
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

4

3 Active
1 Resigned

DARBYSHIRE, Andrew Liam

Active
Arthur Stanley House, LondonW1T 4RN
Born September 1982
Director
Appointed 04 Feb 2025

SALOMON, Jonathan Arnold

Active
Arthur Stanley House, LondonW1T 4RN
Born October 1956
Director
Appointed 21 Jul 2021

WESSEL, Roland Wessel

Active
Arthur Stanley House, LondonW1T 4RN
Born April 1953
Director
Appointed 21 Jul 2021

JUDD, Colin

Resigned
Arthur Stanley House, LondonW1T 4RN
Born May 1953
Director
Appointed 26 Jul 2023
Resigned 04 Nov 2024

Persons with significant control

1

West Perth6005

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 21 Jul 2021
Fundings
Financials
Latest Activities

Filing History

17

Confirmation Statement With No Updates
21 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 February 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
4 February 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 November 2024
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
27 September 2024
AD01Change of Registered Office Address
Confirmation Statement With No Updates
20 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 March 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
2 August 2023
AP01Appointment of Director
Certificate Change Of Name Company
28 July 2023
CERTNMCertificate of Incorporation on Change of Name
Confirmation Statement With No Updates
24 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 June 2023
AAAnnual Accounts
Change To A Person With Significant Control
9 August 2022
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With Updates
25 July 2022
CS01Confirmation Statement
Notification Of A Person With Significant Control
14 April 2022
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
14 April 2022
PSC09Update to PSC Statements
Change Account Reference Date Company Current Shortened
22 February 2022
AA01Change of Accounting Reference Date
Incorporation Company
21 July 2021
NEWINCIncorporation