Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > SYNECTICS NO. 2 LIMITED
Company Information for

SYNECTICS NO. 2 LIMITED

SYNECTICS HOUSE, 3-4 BROADFIELD CLOSE, SHEFFIELD, S8 0XN,
Company Registration Number
07103133
Private Limited Company
Active

Company Overview

About Synectics No. 2 Ltd
SYNECTICS NO. 2 LIMITED was founded on 2009-12-12 and has its registered office in Sheffield. The organisation's status is listed as "Active". Synectics No. 2 Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
SYNECTICS NO. 2 LIMITED
 
Legal Registered Office
SYNECTICS HOUSE
3-4 BROADFIELD CLOSE
SHEFFIELD
S8 0XN
Other companies in B80
 
Previous Names
PERSIDES TECHNOLOGY LIMITED15/05/2013
FEELSTART LIMITED14/09/2010
Filing Information
Company Number 07103133
Company ID Number 07103133
Date formed 2009-12-12
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/11/2022
Account next due 31/08/2024
Latest return 12/12/2015
Return next due 09/01/2017
Type of accounts DORMANT
Last Datalog update: 2024-01-05 10:47:46
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for SYNECTICS NO. 2 LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of SYNECTICS NO. 2 LIMITED

Current Directors
Officer Role Date Appointed
MICHAEL JAMES STILWELL
Company Secretary 2018-04-06
RACHEL HELEN BENT
Director 2010-12-22
MICHAEL JAMES STILWELL
Director 2015-01-31
Previous Officers
Officer Role Date Appointed Date Resigned
RICHARD PAUL BRIERLEY
Company Secretary 2016-06-17 2018-04-06
NIGEL POULTNEY
Company Secretary 2010-12-22 2016-05-11
NIGEL CHARLES POULTNEY
Director 2010-12-22 2016-05-11
JOHN SHEPHERD
Director 2010-12-22 2015-01-31
GRAHAM PAUL JONES
Director 2010-12-22 2011-12-16
MARK ANDREW COOK
Director 2010-09-07 2010-12-22
GARY MILLER
Director 2010-09-07 2010-12-22
CHRISTOPHER GORDON MOBLEY
Director 2010-09-07 2010-12-22
RICHARD JAMES NADEN
Director 2010-09-07 2010-12-22
SAMUEL GEORGE ALAN LLOYD
Director 2009-12-12 2010-09-07

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
RACHEL HELEN BENT SYNECTICS MOBILE SYSTEMS LIMITED Director 2009-08-20 CURRENT 2006-05-19 Active
RACHEL HELEN BENT LOOK CCTV LIMITED Director 2007-04-05 CURRENT 1987-04-29 Active
MICHAEL JAMES STILWELL QUADNETICS SIP TRUSTEES LIMITED Director 2018-05-10 CURRENT 2006-05-12 Active
MICHAEL JAMES STILWELL QUADNETICS EMPLOYEES' TRUSTEES LIMITED Director 2018-05-10 CURRENT 1987-05-07 Active
MICHAEL JAMES STILWELL SYNECTICS SECURITY LIMITED Director 2015-12-01 CURRENT 2006-05-30 Active
MICHAEL JAMES STILWELL SYNECTIC SYSTEMS GROUP LIMITED Director 2015-12-01 CURRENT 2006-05-12 Active
MICHAEL JAMES STILWELL SYNECTICS PLC Director 2015-12-01 CURRENT 1983-07-15 Active
MICHAEL JAMES STILWELL SANPHO PENSION TRUSTEES LIMITED Director 2015-03-06 CURRENT 1980-11-28 Active
MICHAEL JAMES STILWELL QUADRANT RESEARCH & DEVELOPMENT LIMITED Director 2015-01-31 CURRENT 1991-12-18 Active
MICHAEL JAMES STILWELL SDA NETWORK SOLUTIONS LIMITED Director 2015-01-31 CURRENT 2002-06-27 Active - Proposal to Strike off
MICHAEL JAMES STILWELL QUADRANT VIDEO SYSTEMS LIMITED Director 2015-01-31 CURRENT 1987-05-01 Active - Proposal to Strike off
MICHAEL JAMES STILWELL QUADRANT SUPPORT SERVICES LIMITED Director 2015-01-31 CURRENT 2001-11-27 Active - Proposal to Strike off
MICHAEL JAMES STILWELL SECURITY DESIGN ASSOCIATES (1979) LIMITED Director 2015-01-31 CURRENT 1979-09-06 Active - Proposal to Strike off
MICHAEL JAMES STILWELL LOOK CLOSED CIRCUIT T.V LIMITED Director 2015-01-31 CURRENT 1990-02-23 Active
MICHAEL JAMES STILWELL PROTEC LIMITED Director 2015-01-31 CURRENT 1993-11-30 Active
MICHAEL JAMES STILWELL FALCON EQUIPMENT AND SYSTEMS LIMITED Director 2015-01-31 CURRENT 2001-07-02 Active - Proposal to Strike off
MICHAEL JAMES STILWELL STANMORE SYSTEMS LTD Director 2015-01-31 CURRENT 1987-07-02 Active
MICHAEL JAMES STILWELL IES INTEGRATED ELECTRONIC SYSTEMS LIMITED Director 2015-01-31 CURRENT 1988-04-15 Active - Proposal to Strike off
MICHAEL JAMES STILWELL SECTRONIC (MARKETING) LIMITED Director 2015-01-31 CURRENT 1978-04-21 Active - Proposal to Strike off
MICHAEL JAMES STILWELL COEX LIMITED Director 2015-01-31 CURRENT 1985-05-08 Active
MICHAEL JAMES STILWELL FOTOVALUE LIMITED Director 2015-01-31 CURRENT 1954-03-11 Active
MICHAEL JAMES STILWELL S D A PROTEC LIMITED Director 2015-01-31 CURRENT 1986-04-17 Active - Proposal to Strike off
MICHAEL JAMES STILWELL LOOK CCTV LIMITED Director 2015-01-31 CURRENT 1987-04-29 Active
MICHAEL JAMES STILWELL PROTEC 2001 LIMITED Director 2015-01-31 CURRENT 1987-10-02 Active - Proposal to Strike off
MICHAEL JAMES STILWELL SYNECTIC SYSTEMS LIMITED Director 2015-01-31 CURRENT 1987-11-11 Active
MICHAEL JAMES STILWELL SYNECTICS TECHNOLOGY CENTRE LIMITED Director 2015-01-31 CURRENT 1987-11-11 Active
MICHAEL JAMES STILWELL INTEGRATED ENVIRONMENTAL SYSTEMS LIMITED Director 2015-01-31 CURRENT 1989-09-29 Active - Proposal to Strike off
MICHAEL JAMES STILWELL A1 PRESENTATIONS LIMITED Director 2015-01-31 CURRENT 1990-07-04 Active - Proposal to Strike off
MICHAEL JAMES STILWELL QUADRANT INTEGRATED SYSTEMS LIMITED Director 2015-01-31 CURRENT 1991-02-18 Active - Proposal to Strike off
MICHAEL JAMES STILWELL SOFTWARE DEVELOPMENTS (DIGITAL DIRECT) LIMITED Director 2015-01-31 CURRENT 1991-06-03 Active - Proposal to Strike off
MICHAEL JAMES STILWELL SDA PROTEC (2001) LIMITED Director 2015-01-31 CURRENT 1993-02-05 Active - Proposal to Strike off
MICHAEL JAMES STILWELL SYNECTICS SECURITY NETWORKS LIMITED Director 2015-01-31 CURRENT 1995-01-25 Active
MICHAEL JAMES STILWELL QUADNETICS GROUP LIMITED Director 2015-01-31 CURRENT 2001-09-07 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-12-15CONFIRMATION STATEMENT MADE ON 12/12/23, WITH NO UPDATES
2023-06-01ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/11/22
2022-12-15CONFIRMATION STATEMENT MADE ON 12/12/22, WITH NO UPDATES
2022-12-15CS01CONFIRMATION STATEMENT MADE ON 12/12/22, WITH NO UPDATES
2022-07-12AP01DIRECTOR APPOINTED MRS AMANDA LOUISE LARNDER
2022-07-12TM01APPOINTMENT TERMINATED, DIRECTOR DAVID MICHAEL BEDFORD
2022-05-30AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/11/21
2021-12-15CONFIRMATION STATEMENT MADE ON 12/12/21, WITH NO UPDATES
2021-12-15CS01CONFIRMATION STATEMENT MADE ON 12/12/21, WITH NO UPDATES
2021-06-24AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/11/20
2020-12-15CS01CONFIRMATION STATEMENT MADE ON 12/12/20, WITH NO UPDATES
2020-08-26AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/11/19
2020-01-13AP01DIRECTOR APPOINTED MR DAVID MICHAEL BEDFORD
2020-01-13TM01APPOINTMENT TERMINATED, DIRECTOR AMANDA LOUISE LARNDER
2019-12-13CS01CONFIRMATION STATEMENT MADE ON 12/12/19, WITH NO UPDATES
2019-12-02AD01REGISTERED OFFICE CHANGED ON 02/12/19 FROM C/O Synectics Plc Studley Point 88 Birmingham Road Studley Warwickshire B80 7AS
2019-05-24AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/11/18
2019-04-24AP01DIRECTOR APPOINTED MRS AMANDA LOUISE LARNDER
2019-04-24TM01APPOINTMENT TERMINATED, DIRECTOR SIMON BESWICK
2019-03-04AP03Appointment of Mrs Claire Susan Stewart as company secretary on 2019-03-04
2019-03-04TM02Termination of appointment of Simon Beswick on 2019-03-04
2018-12-21AP01DIRECTOR APPOINTED MR MARK GERALD GOODWIN
2018-12-13CS01CONFIRMATION STATEMENT MADE ON 12/12/18, WITH NO UPDATES
2018-12-04AP03Appointment of Mr Simon Beswick as company secretary on 2018-11-30
2018-12-04TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL JAMES STILWELL
2018-12-04AP01DIRECTOR APPOINTED MR SIMON BESWICK
2018-12-04TM02Termination of appointment of Michael James Stilwell on 2018-11-30
2018-10-11TM01APPOINTMENT TERMINATED, DIRECTOR RACHEL HELEN BENT
2018-08-07AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/11/17
2018-04-09AP03Appointment of Mr Michael James Stilwell as company secretary on 2018-04-06
2018-04-09TM02Termination of appointment of Richard Paul Brierley on 2018-04-06
2017-12-18CS01CONFIRMATION STATEMENT MADE ON 12/12/17, WITH NO UPDATES
2017-07-18AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/11/16
2016-12-16LATEST SOC16/12/16 STATEMENT OF CAPITAL;GBP 720
2016-12-16CS01CONFIRMATION STATEMENT MADE ON 12/12/16, WITH UPDATES
2016-09-05AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/11/15
2016-08-09TM02Termination of appointment of Nigel Poultney on 2016-05-11
2016-06-22AP03SECRETARY APPOINTED MR RICHARD PAUL BRIERLEY
2016-06-22TM01APPOINTMENT TERMINATED, DIRECTOR NIGEL POULTNEY
2016-06-22AP03SECRETARY APPOINTED MR RICHARD PAUL BRIERLEY
2016-06-22TM01APPOINTMENT TERMINATED, DIRECTOR NIGEL POULTNEY
2015-12-23LATEST SOC23/12/15 STATEMENT OF CAPITAL;GBP 720
2015-12-23AR0112/12/15 ANNUAL RETURN FULL LIST
2015-12-23CH01Director's details changed for Mr Nigel Charles Poultney on 2015-12-01
2015-09-01AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/14
2015-02-11TM01APPOINTMENT TERMINATED, DIRECTOR JOHN SHEPHERD
2015-02-11AP01DIRECTOR APPOINTED MR MICHAEL JAMES STILWELL
2014-12-19LATEST SOC19/12/14 STATEMENT OF CAPITAL;GBP 720
2014-12-19AR0112/12/14 FULL LIST
2014-09-02AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/13
2014-01-02LATEST SOC02/01/14 STATEMENT OF CAPITAL;GBP 720
2014-01-02AR0112/12/13 FULL LIST
2013-12-12AD01REGISTERED OFFICE CHANGED ON 12/12/2013 FROM C/O C/O SYNECTICS PLC HAYDON HOUSE 5 ALCESTER ROAD STUDLEY WARWICKSHIRE B80 7AN UNITED KINGDOM
2013-08-29AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/12
2013-05-15RES15CHANGE OF NAME 13/05/2013
2013-05-15CERTNMCOMPANY NAME CHANGED PERSIDES TECHNOLOGY LIMITED CERTIFICATE ISSUED ON 15/05/13
2012-12-20AR0112/12/12 FULL LIST
2012-12-20AD01REGISTERED OFFICE CHANGED ON 20/12/2012 FROM C/O QUADNETICS GROUP PLC HAYDON HOUSE 5 ALCESTER ROAD STUDLEY WARWICKSHIRE B80 7AN
2012-08-15AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/11
2012-02-02TM01APPOINTMENT TERMINATED, DIRECTOR GRAHAM JONES
2011-12-20AR0112/12/11 FULL LIST
2011-11-09AA01CURRSHO FROM 31/03/2012 TO 30/11/2011
2011-10-12AAFULL ACCOUNTS MADE UP TO 31/03/11
2011-03-24AR0112/12/10 FULL LIST
2011-03-01AP01DIRECTOR APPOINTED MR NIGEL CHARLES POULTNEY
2011-01-25AP03SECRETARY APPOINTED NIGEL POULTNEY
2011-01-25AP01DIRECTOR APPOINTED RACHEL HELEN BENT
2011-01-25AD01REGISTERED OFFICE CHANGED ON 25/01/2011 FROM ONE NEW STREET WELLS SOMERSET BA5 2LA
2011-01-24AP01DIRECTOR APPOINTED MR JOHN SHEPHERD
2011-01-24AP01DIRECTOR APPOINTED MR GRAHAM PAUL JONES
2011-01-24TM01APPOINTMENT TERMINATED, DIRECTOR MARK COOK
2011-01-24TM01APPOINTMENT TERMINATED, DIRECTOR GARY MILLER
2011-01-24TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD NADEN
2011-01-24TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER MOBLEY
2010-10-18CH01DIRECTOR'S CHANGE OF PARTICULARS / RICHARD JAMES NADED / 11/10/2010
2010-10-18CH01DIRECTOR'S CHANGE OF PARTICULARS / RICHARD JAMES NADON / 11/10/2010
2010-10-04AA01CURREXT FROM 31/12/2010 TO 31/03/2011
2010-09-21AP01DIRECTOR APPOINTED GARY MILLER
2010-09-21AD01REGISTERED OFFICE CHANGED ON 21/09/2010 FROM 14/18 CITY ROAD CARDIFF CF24 3DL UNITED KINGDOM
2010-09-21TM01APPOINTMENT TERMINATED, DIRECTOR SAMUEL LLOYD
2010-09-21AP01DIRECTOR APPOINTED MARK ANDREW COOK
2010-09-21AP01DIRECTOR APPOINTED DR CHRISTOPHER GORDON MOBLEY
2010-09-21AP01DIRECTOR APPOINTED RICHARD JAMES NADON
2010-09-21SH0107/09/10 STATEMENT OF CAPITAL GBP 720
2010-09-14CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2010-09-14CERTNMCOMPANY NAME CHANGED FEELSTART LIMITED CERTIFICATE ISSUED ON 14/09/10
2010-09-06RES15CHANGE OF NAME 01/09/2010
2009-12-12NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
99 - Activities of extraterritorial organisations and bodies
-
99999 - Dormant Company




Licences & Regulatory approval
We could not find any licences issued to SYNECTICS NO. 2 LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against SYNECTICS NO. 2 LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
SYNECTICS NO. 2 LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.4798
MortgagesNumMortOutstanding0.2198
MortgagesNumMortPartSatisfied0.0030
MortgagesNumMortSatisfied0.2795
MortgagesNumMortCharges0.5698
MortgagesNumMortOutstanding0.2195
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.3598

This shows the max and average number of mortgages for companies with the same SIC code of 99999 - Dormant Company

Intangible Assets
Patents
We have not found any records of SYNECTICS NO. 2 LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for SYNECTICS NO. 2 LIMITED
Trademarks
We have not found any records of SYNECTICS NO. 2 LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for SYNECTICS NO. 2 LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (99999 - Dormant Company) as SYNECTICS NO. 2 LIMITED are:

SERCO PUBLIC SERVICES LIMITED £ 9,957,398
APOLLO MAINTAIN LIMITED £ 8,090,732
CHARTWELLS LIMITED £ 4,475,978
DHAND HATCHARD DAVIES LIMITED £ 2,559,192
BRITISH GAS ENERGY PROCUREMENT LIMITED £ 2,192,685
CONNEXIONS WEST OF ENGLAND LIMITED £ 2,051,292
BLUE MENU LIMITED £ 1,957,210
HAYS PERSONNEL SERVICES LIMITED £ 1,393,139
KIER SOUTHERN LIMITED £ 1,191,889
DISSOLVEIT LIMITED £ 1,172,991
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
Outgoings
Business Rates/Property Tax
No properties were found where SYNECTICS NO. 2 LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded SYNECTICS NO. 2 LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded SYNECTICS NO. 2 LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.