Background WavePink WaveYellow Wave

TD SYNNEX FINANCE LIMITED (13720023)

TD SYNNEX FINANCE LIMITED (13720023) is an active UK company. incorporated on 2 November 2021. with registered office in Basingstoke. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. TD SYNNEX FINANCE LIMITED has been registered for 4 years. Current directors include ALLGIRE, Kerry Christine, Ms., BASTIN, Nicholas John, Mr., CYMLER, Agnieszka, Ms. and 3 others.

Company Number
13720023
Status
active
Type
ltd
Incorporated
2 November 2021
Age
4 years
Address
Maplewood Crockford Lane, Basingstoke, RG24 8YB
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
ALLGIRE, Kerry Christine, Ms., BASTIN, Nicholas John, Mr., CYMLER, Agnieszka, Ms., NOLAN, Stephen Michael, PHILP, Stephen Dennis, Mr., WALKER, Scott William
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TD SYNNEX FINANCE LIMITED

TD SYNNEX FINANCE LIMITED is an active company incorporated on 2 November 2021 with the registered office located in Basingstoke. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. TD SYNNEX FINANCE LIMITED was registered 4 years ago.(SIC: 64209)

Status

active

Active since 4 years ago

Company No

13720023

LTD Company

Age

4 Years

Incorporated 2 November 2021

Size

N/A

Accounts

ARD: 30/11

Up to Date

4 months left

Last Filed

Made up to 30 November 2024 (1 year ago)
Submitted on 15 August 2025 (8 months ago)
Period: 1 December 2023 - 30 November 2024(13 months)
Type: Full Accounts

Next Due

Due by 31 August 2026
Period: 1 December 2024 - 30 November 2025

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 1 November 2025 (6 months ago)
Submitted on 17 November 2025 (5 months ago)

Next Due

Due by 15 November 2026
For period ending 1 November 2026
Contact
Address

Maplewood Crockford Lane Chineham Park Basingstoke, RG24 8YB,

Previous Addresses

Redwood, 2 Crockford Lane Chineham Business Park, Chineham Basingstoke Hampshire RG24 8WQ United Kingdom
From: 2 November 2021To: 31 October 2022
Timeline

8 key events • 2021 - 2024

Funding Officers Ownership
Company Founded
Nov 21
Director Joined
Dec 21
Funding Round
Mar 22
Funding Round
Oct 23
Director Joined
Oct 23
Director Left
Jan 24
Director Joined
Feb 24
Capital Update
Mar 24
3
Funding
4
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

7

6 Active
1 Resigned

ALLGIRE, Kerry Christine, Ms.

Active
Crockford Lane, BasingstokeRG24 8YB
Born November 1980
Director
Appointed 02 Nov 2021

BASTIN, Nicholas John, Mr.

Active
Crockford Lane, BasingstokeRG24 8YB
Born May 1980
Director
Appointed 14 Feb 2024

CYMLER, Agnieszka, Ms.

Active
Crockford Lane, BasingstokeRG24 8YB
Born February 1979
Director
Appointed 13 Oct 2023

NOLAN, Stephen Michael

Active
Crockford Lane, BasingstokeRG24 8YB
Born September 1968
Director
Appointed 02 Nov 2021

PHILP, Stephen Dennis, Mr.

Active
Crockford Lane, BasingstokeRG24 8YB
Born August 1977
Director
Appointed 02 Nov 2021

WALKER, Scott William

Active
Crockford Lane, BasingstokeRG24 8YB
Born July 1973
Director
Appointed 02 Nov 2021

GASS, Andrew

Resigned
Chineham Business Park, BasingstokeRG24 8WQ
Born December 1964
Director
Appointed 10 Nov 2021
Resigned 10 Jan 2024

Persons with significant control

1

Crockford Lane, BasingstokeRG24 8YB

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 02 Nov 2021
Fundings
Financials
Latest Activities

Filing History

27

Confirmation Statement With No Updates
17 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
15 August 2025
AAAnnual Accounts
Confirmation Statement With Updates
12 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
10 July 2024
AAAnnual Accounts
Change Person Director Company With Change Date
10 May 2024
CH01Change of Director Details
Capital Statement Capital Company With Date Currency Figure
27 March 2024
SH19Statement of Capital
Legacy
27 March 2024
SH20SH20
Legacy
27 March 2024
CAP-SSCAP-SS
Resolution
27 March 2024
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
14 February 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 January 2024
TM01Termination of Director
Confirmation Statement With Updates
2 November 2023
CS01Confirmation Statement
Resolution
26 October 2023
RESOLUTIONSResolutions
Capital Allotment Shares
20 October 2023
SH01Allotment of Shares
Appoint Person Director Company With Name Date
20 October 2023
AP01Appointment of Director
Accounts With Accounts Type Full
7 September 2023
AAAnnual Accounts
Change To A Person With Significant Control
21 March 2023
PSC05Notification that PSC Information has been Withdrawn
Change To A Person With Significant Control
21 March 2023
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With Updates
1 December 2022
CS01Confirmation Statement
Gazette Filings Brought Up To Date
4 November 2022
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Full
3 November 2022
AAAnnual Accounts
Gazette Notice Compulsory
1 November 2022
GAZ1First Gazette Notice for Compulsory Strike Off
Change Registered Office Address Company With Date Old Address New Address
31 October 2022
AD01Change of Registered Office Address
Capital Allotment Shares
1 April 2022
SH01Allotment of Shares
Change Account Reference Date Company Previous Shortened
16 December 2021
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
16 December 2021
AP01Appointment of Director
Incorporation Company
2 November 2021
NEWINCIncorporation