Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > SYNOPTIX GROUP LIMITED
Company Information for

SYNOPTIX GROUP LIMITED

530 BRISTOL BUSINESS PARK, BRISTOL, BS16 1EJ,
Company Registration Number
02947598
Private Limited Company
Active

Company Overview

About Synoptix Group Ltd
SYNOPTIX GROUP LIMITED was founded on 1994-07-12 and has its registered office in Bristol. The organisation's status is listed as "Active". Synoptix Group Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as GROUP
  • Group companies must submit full accounts if any company is a PLC (Public Limited Company)
  • Financial services firms: authorised insurance company, a banking company, an e-money issuer, a MiFID investment firm or a UCITS management company must submit full accounts even if they qualify as small
  • The combined turnover of the group must be < £6.5M, balance sheet <£3.26M and employ less than 50 people to not submit full accounts
Key Data
Company Name
SYNOPTIX GROUP LIMITED
 
Legal Registered Office
530 BRISTOL BUSINESS PARK
BRISTOL
BS16 1EJ
Other companies in BS16
 
Previous Names
PARKWAY RECRUITMENT LIMITED29/06/2022
Filing Information
Company Number 02947598
Company ID Number 02947598
Date formed 1994-07-12
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/06/2023
Account next due 31/03/2025
Latest return 12/07/2015
Return next due 09/08/2016
Type of accounts GROUP
Last Datalog update: 2024-04-06 23:53:15
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for SYNOPTIX GROUP 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 SYNOPTIX GROUP LIMITED

Current Directors
Officer Role Date Appointed
JUDAS BEN DURANT
Company Secretary 2018-03-22
DAVID ROBERT DURANT
Director 1995-03-16
JUSTIN MOUNTJOY
Director 2015-04-24
Previous Officers
Officer Role Date Appointed Date Resigned
JOYCE KENT
Company Secretary 1998-06-26 2018-03-22
ALAN CHRISTOPHER THOMPSON
Company Secretary 1995-03-16 1998-06-26
ALAN CHRISTOPHER THOMPSON
Director 1994-07-12 1995-07-18
AMANDA HELEN GORDON
Company Secretary 1994-07-12 1995-03-16
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 1994-07-12 1994-07-12

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DAVID ROBERT DURANT HILLCREST (BATH) MANAGEMENT COMPANY LIMITED Director 2017-01-11 CURRENT 2017-01-11 Active
DAVID ROBERT DURANT ENGINEERING RESOURCE GROUP LIMITED Director 2015-02-09 CURRENT 2015-02-09 Active
DAVID ROBERT DURANT WORKING CAPITAL LIMITED Director 1999-10-25 CURRENT 1999-10-25 Active
DAVID ROBERT DURANT CAN-DO-ZONE LIMITED Director 1998-06-12 CURRENT 1998-06-12 Active
JUSTIN MOUNTJOY PARKWAY ENGINEERING SERVICES LIMITED Director 2017-10-09 CURRENT 1986-06-09 Active
JUSTIN MOUNTJOY SYNOPTIX LIMITED Director 2017-10-09 CURRENT 2011-03-17 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
2024-03-25GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/23
2023-07-25CONFIRMATION STATEMENT MADE ON 12/07/23, WITH UPDATES
2023-07-20Statement of capital on 2022-10-25 GBP100
2023-07-04REGISTRATION OF A CHARGE / CHARGE CODE 029475980001
2023-06-29SMALL COMPANY ACCOUNTS MADE UP TO 30/06/22
2023-01-31SECRETARY'S DETAILS CHNAGED FOR MR JUDAS BEN DURANT on 2023-01-30
2023-01-31Change of details for Mr David Robert Durant as a person with significant control on 2023-01-30
2023-01-30REGISTERED OFFICE CHANGED ON 30/01/23 FROM Top Floor 10 Brabazon Office Park Golf Course Lane Filton Bristol BS34 7PZ United Kingdom
2023-01-30Director's details changed for Mr Justin Mountjoy on 2023-01-30
2023-01-30Director's details changed for Mr David Robert Durant on 2023-01-30
2022-07-13CS01CONFIRMATION STATEMENT MADE ON 12/07/22, WITH NO UPDATES
2022-06-29CERTNMCompany name changed parkway recruitment LIMITED\certificate issued on 29/06/22
2022-05-26AASMALL COMPANY ACCOUNTS MADE UP TO 30/06/21
2021-08-05PSC04Change of details for Mr David Robert Durant as a person with significant control on 2021-05-01
2021-08-04CH01Director's details changed for Mr David Robert Durant on 2021-05-01
2021-07-13CS01CONFIRMATION STATEMENT MADE ON 12/07/21, WITH NO UPDATES
2021-06-14AASMALL COMPANY ACCOUNTS MADE UP TO 30/06/20
2020-07-23CS01CONFIRMATION STATEMENT MADE ON 12/07/20, WITH NO UPDATES
2020-01-24AASMALL COMPANY ACCOUNTS MADE UP TO 30/06/19
2019-10-14PSC07CESSATION OF AXA LIFE LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2019-10-14PSC02Notification of The Parkway Engineering Services Rbs as a person with significant control on 2019-07-13
2019-08-15CS01CONFIRMATION STATEMENT MADE ON 12/07/19, WITH NO UPDATES
2019-06-04AD01REGISTERED OFFICE CHANGED ON 04/06/19 FROM Top Floor 10 Brabazon Office Park Golf Course Lane Fliton Bristol BS34 7PZ United Kingdom
2019-05-03AD01REGISTERED OFFICE CHANGED ON 03/05/19 FROM The Vicarage, Stoke View Road Fishponds Bristol BS16 3AE
2019-02-04AASMALL COMPANY ACCOUNTS MADE UP TO 30/06/18
2018-07-23CS01CONFIRMATION STATEMENT MADE ON 12/07/18, WITH NO UPDATES
2018-03-28AP03Appointment of Mr Judas Ben Durant as company secretary on 2018-03-22
2018-03-28TM02Termination of appointment of Joyce Kent on 2018-03-22
2018-03-28AASMALL COMPANY ACCOUNTS MADE UP TO 30/06/17
2017-07-19PSC02Notification of Axa Life Limited as a person with significant control on 2016-04-06
2017-07-19PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DAVID ROBERT DURANT
2017-07-19LATEST SOC19/07/17 STATEMENT OF CAPITAL;GBP 330100
2017-07-19CS01CONFIRMATION STATEMENT MADE ON 12/07/17, WITH UPDATES
2017-02-28AASMALL COMPANY ACCOUNTS MADE UP TO 30/06/16
2016-07-29LATEST SOC29/07/16 STATEMENT OF CAPITAL;GBP 330100
2016-07-29CS01CONFIRMATION STATEMENT MADE ON 12/07/16, WITH UPDATES
2016-02-04AASMALL COMPANY ACCOUNTS MADE UP TO 30/06/15
2015-07-24LATEST SOC24/07/15 STATEMENT OF CAPITAL;GBP 330100
2015-07-24AR0112/07/15 ANNUAL RETURN FULL LIST
2015-05-14AP01DIRECTOR APPOINTED MR JUSTIN MOUNTJOY
2015-05-14SH0124/04/15 STATEMENT OF CAPITAL GBP 330100
2015-05-14SH08Change of share class name or designation
2015-05-14RES12VARYING SHARE RIGHTS AND NAMES
2015-05-14RES01ADOPT ARTICLES 14/05/15
2015-05-14RES10Resolutions passed:Resolution of allotment of securitiesResolution of adoption of Articles of AssociationResolution of variation of share rightsResolution of removal of pre-emption rightsResolution of adoption of Articles of Association...
2014-12-22AASMALL COMPANY ACCOUNTS MADE UP TO 30/06/14
2014-07-22RES15CHANGE OF COMPANY NAME 07/06/21
2014-07-22CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2014-07-15LATEST SOC15/07/14 STATEMENT OF CAPITAL;GBP 100
2014-07-15AR0112/07/14 ANNUAL RETURN FULL LIST
2013-12-05AASMALL COMPANY ACCOUNTS MADE UP TO 30/06/13
2013-07-23AR0112/07/13 ANNUAL RETURN FULL LIST
2013-01-16AASMALL COMPANY ACCOUNTS MADE UP TO 30/06/12
2012-10-29CH01Director's details changed for Mr David Robert Durant on 2012-10-29
2012-07-16AR0112/07/12 ANNUAL RETURN FULL LIST
2012-07-16CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID ROBERT DURANT / 01/10/2011
2012-04-04RES15CHANGE OF NAME 23/03/2012
2012-04-04CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2012-02-06AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/11
2011-07-13AR0112/07/11 FULL LIST
2011-03-08AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/10
2010-08-06AR0112/07/10 FULL LIST
2010-01-19AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/09
2009-07-21363aRETURN MADE UP TO 12/07/09; FULL LIST OF MEMBERS
2009-07-21288cDIRECTOR'S CHANGE OF PARTICULARS / DAVID DURANT / 12/07/2009
2009-05-06AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/08
2008-07-23363aRETURN MADE UP TO 12/07/08; FULL LIST OF MEMBERS
2008-03-17AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/07
2007-07-24363aRETURN MADE UP TO 12/07/07; FULL LIST OF MEMBERS
2007-02-28AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/06
2006-07-21363aRETURN MADE UP TO 12/07/06; FULL LIST OF MEMBERS
2006-03-27AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/05
2005-07-15363(287)REGISTERED OFFICE CHANGED ON 15/07/05
2005-07-15363sRETURN MADE UP TO 12/07/05; FULL LIST OF MEMBERS
2005-04-26AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/04
2004-07-13363sRETURN MADE UP TO 12/07/04; FULL LIST OF MEMBERS
2004-05-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/03
2003-08-0588(2)OAD 14/03/95--------- £ SI 98@1
2003-08-0588(3)PARTICULARS OF CONTRACT RELATING TO SHARES
2003-07-12363sRETURN MADE UP TO 12/07/03; FULL LIST OF MEMBERS
2003-03-21AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/02
2002-09-05CERTNMCOMPANY NAME CHANGED PARKWAY ENGINEERING SERVICES LIM ITED CERTIFICATE ISSUED ON 05/09/02
2002-08-09AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/01
2002-08-01363sRETURN MADE UP TO 12/07/02; FULL LIST OF MEMBERS
2001-08-20363(288)DIRECTOR'S PARTICULARS CHANGED
2001-08-20363sRETURN MADE UP TO 12/07/01; FULL LIST OF MEMBERS
2001-03-08AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/00
2000-07-13363sRETURN MADE UP TO 12/07/00; FULL LIST OF MEMBERS
1999-12-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/99
1999-07-13363sRETURN MADE UP TO 12/07/99; FULL LIST OF MEMBERS
1998-12-14AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/98
1998-12-03225ACC. REF. DATE SHORTENED FROM 31/07/99 TO 30/06/99
1998-10-26287REGISTERED OFFICE CHANGED ON 26/10/98 FROM: 151 WHITELADIES ROAD CLIFTON BRISTOL BS8 2RA
1998-07-26363(287)REGISTERED OFFICE CHANGED ON 26/07/98
1998-07-26363sRETURN MADE UP TO 12/07/98; NO CHANGE OF MEMBERS
1998-07-17288aNEW SECRETARY APPOINTED
1998-07-17288bSECRETARY RESIGNED
1998-07-17287REGISTERED OFFICE CHANGED ON 17/07/98 FROM: 4 OXFORD COURT MANCHESTER M2 3WQ
1997-11-06AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/97
1997-08-27363sRETURN MADE UP TO 12/07/97; NO CHANGE OF MEMBERS
1997-05-23AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/96
1996-10-22AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/95
1996-10-03363sRETURN MADE UP TO 12/07/96; FULL LIST OF MEMBERS
1995-07-24288DIRECTOR RESIGNED
1995-07-24363(288)DIRECTOR RESIGNED
1995-07-24363sRETURN MADE UP TO 12/07/95; FULL LIST OF MEMBERS
1995-04-27MISCAMMENDING 882R ALLOT IS 100
1995-04-21288SECRETARY RESIGNED;NEW SECRETARY APPOINTED
1995-04-21288NEW DIRECTOR APPOINTED
1995-04-07MISCAMMENDING 882R ALLOT IS 118
1995-02-02CERTNMCOMPANY NAME CHANGED PARKWAY RECRUITMENT SERVICES LIM ITED CERTIFICATE ISSUED ON 03/02/95
1994-07-18288SECRETARY RESIGNED
1994-07-12NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
74 - Other professional, scientific and technical activities
749 - Other professional, scientific and technical activities n.e.c.
74990 - Non-trading company




Licences & Regulatory approval
We could not find any licences issued to SYNOPTIX GROUP 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 SYNOPTIX GROUP LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
We do not yet have the details of SYNOPTIX GROUP LIMITED's previous or outstanding mortgage charges.
Filed Financial Reports
Annual Accounts
2017-06-30
Annual Accounts
2018-06-30
Annual Accounts
2019-06-30
Annual Accounts
2020-06-30
Annual Accounts
2021-06-30

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on SYNOPTIX GROUP LIMITED

Intangible Assets
Patents
We have not found any records of SYNOPTIX GROUP LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for SYNOPTIX GROUP LIMITED
Trademarks
We have not found any records of SYNOPTIX GROUP LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for SYNOPTIX GROUP 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 (74990 - Non-trading company) as SYNOPTIX GROUP LIMITED are:

EVANS PROPERTY GROUP LIMITED £ 4,638,880
MEARS SOCIAL HOUSING LIMITED £ 4,077,104
GREENSQUAREACCORD 2 LIMITED £ 3,295,787
TAY VALLEY LIGHTING (NEWCASTLE AND NORTH TYNESIDE) LIMITED £ 3,035,866
SCOTT WILSON (REDTREE) LTD £ 2,854,075
MEDICO NURSING AND HOMECARE LIMITED £ 2,077,146
TARMAC SOUTHERN LIMITED £ 1,585,386
ZGEE3 LIMITED £ 1,552,389
BARRY STEWART & PARTNERS LIMITED £ 1,195,660
YORKSHIRE WATER LIMITED £ 1,079,722
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
Outgoings
Business Rates/Property Tax
No properties were found where SYNOPTIX GROUP 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 SYNOPTIX GROUP 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 SYNOPTIX GROUP 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.