Background WavePink WaveYellow Wave

SYNERGY RETAIL SUPPORT HOLDINGS LIMITED (14356355)

SYNERGY RETAIL SUPPORT HOLDINGS LIMITED (14356355) is an active UK company. incorporated on 14 September 2022. with registered office in Colchester. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. SYNERGY RETAIL SUPPORT HOLDINGS LIMITED has been registered for 3 years. Current directors include FALKNER, Thomas James, REES, Gary Leigh.

Company Number
14356355
Status
active
Type
ltd
Incorporated
14 September 2022
Age
3 years
Address
The Octagon Suite E2 2nd Floor, Colchester, CO1 1TG
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
FALKNER, Thomas James, REES, Gary Leigh
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SYNERGY RETAIL SUPPORT HOLDINGS LIMITED

SYNERGY RETAIL SUPPORT HOLDINGS LIMITED is an active company incorporated on 14 September 2022 with the registered office located in Colchester. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. SYNERGY RETAIL SUPPORT HOLDINGS LIMITED was registered 3 years ago.(SIC: 64209)

Status

active

Active since 3 years ago

Company No

14356355

LTD Company

Age

3 Years

Incorporated 14 September 2022

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 24 November 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Group Accounts

Next Due

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

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 13 September 2025 (6 months ago)
Submitted on 24 September 2025 (6 months ago)

Next Due

Due by 27 September 2026
For period ending 13 September 2026
Contact
Address

The Octagon Suite E2 2nd Floor Middleborough Colchester, CO1 1TG,

Timeline

12 key events • 2022 - 2025

Funding Officers Ownership
Company Founded
Sept 22
Funding Round
Sept 22
Director Joined
Oct 23
Director Joined
Oct 23
Director Left
Apr 24
Director Joined
May 24
Director Left
May 24
Director Joined
Aug 24
Director Left
Aug 24
New Owner
Sept 24
Funding Round
Sept 25
Share Issue
Sept 25
3
Funding
7
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

5

2 Active
3 Resigned

FALKNER, Thomas James

Active
2nd Floor, ColchesterCO1 1TG
Born March 1990
Director
Appointed 26 Jul 2024

REES, Gary Leigh

Active
2nd Floor, ColchesterCO1 1TG
Born November 1962
Director
Appointed 16 Sept 2022

FERGUSON, Nial Charles

Resigned
LondonSW1Y 5JG
Born February 1961
Director
Appointed 14 Sept 2022
Resigned 03 May 2024

MOGHINI, Samuel Jack, Mr.

Resigned
Pall Mall, LondonSW1Y 5JG
Born August 1994
Director
Appointed 24 Oct 2023
Resigned 07 Mar 2024

RIVERS, Martin Andrew

Resigned
St Helens Place, LondonEC3A 6DQ
Born May 1961
Director
Appointed 03 May 2024
Resigned 26 Jul 2024

Persons with significant control

1

Mr Gary Leigh Rees

Active
2nd Floor, ColchesterCO1 1TG
Born November 1962

Nature of Control

Ownership of shares 75 to 100 percent
Notified 26 Jul 2024
Fundings
Financials
Latest Activities

Filing History

27

Accounts With Accounts Type Group
24 November 2025
AAAnnual Accounts
Confirmation Statement With No Updates
24 September 2025
CS01Confirmation Statement
Capital Allotment Shares
3 September 2025
SH01Allotment of Shares
Capital Alter Shares Subdivision
3 September 2025
SH02Allotment of Shares (prescribed particulars)
Resolution
19 August 2025
RESOLUTIONSResolutions
Memorandum Articles
19 August 2025
MAMA
Capital Variation Of Rights Attached To Shares
19 August 2025
SH10Notice of Particulars of Variation
Accounts With Accounts Type Group
18 December 2024
AAAnnual Accounts
Notification Of A Person With Significant Control
27 September 2024
PSC01Notification of Individual PSC
Withdrawal Of A Person With Significant Control Statement
27 September 2024
PSC09Update to PSC Statements
Confirmation Statement With Updates
25 September 2024
CS01Confirmation Statement
Liquidation Moratorium End Of Moratorium By Monitor
13 August 2024
MT04MT04
Appoint Person Director Company With Name Date
5 August 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 August 2024
TM01Termination of Director
Liquidation Moratorium Extension Of Moratorium
9 July 2024
MT02MT02
Appoint Person Director Company With Name Date
16 May 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 May 2024
TM01Termination of Director
Liquidation Moratorium Commencement Of Moratorium
12 May 2024
MT01MT01
Termination Director Company With Name Termination Date
4 April 2024
TM01Termination of Director
Accounts With Accounts Type Group
3 January 2024
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
22 December 2023
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
30 October 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
24 October 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 October 2023
AP01Appointment of Director
Resolution
28 September 2022
RESOLUTIONSResolutions
Capital Allotment Shares
23 September 2022
SH01Allotment of Shares
Incorporation Company
14 September 2022
NEWINCIncorporation