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

SYNTHAEUM LTD

10 WAGGONERS HOLLOW, BAGSHOT, SURREY, GU19 5RE,
Company Registration Number
03770640
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Synthaeum Ltd
SYNTHAEUM LTD was founded on 1999-05-14 and has its registered office in Bagshot. The organisation's status is listed as "Active - Proposal to Strike off". Synthaeum Ltd is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
SYNTHAEUM LTD
 
Legal Registered Office
10 WAGGONERS HOLLOW
BAGSHOT
SURREY
GU19 5RE
Other companies in GU19
 
Filing Information
Company Number 03770640
Company ID Number 03770640
Date formed 1999-05-14
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 31/05/2021
Account next due 28/02/2023
Latest return 14/03/2016
Return next due 11/04/2017
Type of accounts MICRO ENTITY
VAT Number /Sales tax ID GB733382340  
Last Datalog update: 2022-02-12 05:20:50
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for SYNTHAEUM LTD
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 SYNTHAEUM LTD

Current Directors
Officer Role Date Appointed
DIANE JANE RUSKELL
Company Secretary 1999-05-14
NATALIE JANE VARLEY
Director 2011-04-06
STEPHEN ANDREW VARLEY
Director 1999-05-14
Previous Officers
Officer Role Date Appointed Date Resigned
JEFFREY MARK RICHARDS
Director 1999-05-14 2002-10-31
BRENDAN MCGOOGAN
Director 1999-05-14 1999-09-01
SUZANNE BREWER
Nominated Secretary 1999-05-14 1999-05-14
KEVIN BREWER
Nominated Director 1999-05-14 1999-05-14

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DIANE JANE RUSKELL CAVENDISH COURT (MARLOW) LIMITED Company Secretary 2007-10-03 CURRENT 2007-10-03 Dissolved 2018-03-20
DIANE JANE RUSKELL CLEARHORIZON LIMITED Company Secretary 2004-08-24 CURRENT 2004-08-24 Dissolved 2015-10-27
DIANE JANE RUSKELL SANCTUARY SOUND LIMITED Company Secretary 2004-03-03 CURRENT 2004-03-03 Active
DIANE JANE RUSKELL CONVERGENT TECHNICAL CONSULTING LIMITED Company Secretary 2002-07-25 CURRENT 2002-07-25 Active
DIANE JANE RUSKELL GOODFELLOW HEALTHCARE LIMITED Company Secretary 2001-09-03 CURRENT 2001-09-03 Dissolved 2017-01-04
DIANE JANE RUSKELL THE EMPLOYMENT LAW FIRM LIMITED Company Secretary 2001-08-20 CURRENT 2001-08-20 Active
NATALIE JANE VARLEY OH SO WOW LIMITED Director 2012-10-22 CURRENT 2012-10-22 Dissolved 2014-12-09
STEPHEN ANDREW VARLEY DEM DX LIMITED Director 2015-07-02 CURRENT 2015-05-05 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
2022-02-01FIRST GAZETTE notice for voluntary strike-off
2022-02-01GAZ1(A)FIRST GAZETTE notice for voluntary strike-off
2022-01-25Application to strike the company off the register
2022-01-25DS01Application to strike the company off the register
2021-11-24AAMICRO ENTITY ACCOUNTS MADE UP TO 31/05/21
2021-02-03AAMICRO ENTITY ACCOUNTS MADE UP TO 31/05/20
2021-01-25CS01CONFIRMATION STATEMENT MADE ON 25/01/21, WITH NO UPDATES
2020-12-17CS01CONFIRMATION STATEMENT MADE ON 17/12/20, WITH NO UPDATES
2020-11-26CS01CONFIRMATION STATEMENT MADE ON 26/11/20, WITH NO UPDATES
2019-12-19CS01CONFIRMATION STATEMENT MADE ON 17/12/19, WITH NO UPDATES
2019-12-12AAMICRO ENTITY ACCOUNTS MADE UP TO 31/05/19
2019-01-18AAMICRO ENTITY ACCOUNTS MADE UP TO 31/05/18
2018-12-17CS01CONFIRMATION STATEMENT MADE ON 17/12/18, WITH NO UPDATES
2018-12-14CS01CONFIRMATION STATEMENT MADE ON 14/12/18, WITH NO UPDATES
2018-02-02AA31/05/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-12-15CS01CONFIRMATION STATEMENT MADE ON 15/12/17, WITH UPDATES
2017-12-15PSC04Change of details for Mr Stephen Andrew Varley as a person with significant control on 2017-12-15
2017-12-15PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL NATALIE JANE VARLEY
2017-03-16LATEST SOC16/03/17 STATEMENT OF CAPITAL;GBP 90
2017-03-16CS01CONFIRMATION STATEMENT MADE ON 14/03/17, WITH UPDATES
2016-11-25AA31/05/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-03-14LATEST SOC14/03/16 STATEMENT OF CAPITAL;GBP 90
2016-03-14AR0114/03/16 ANNUAL RETURN FULL LIST
2016-01-25AA31/05/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-03-14LATEST SOC14/03/15 STATEMENT OF CAPITAL;GBP 90
2015-03-14AR0113/03/15 ANNUAL RETURN FULL LIST
2014-11-17AA31/05/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-03-14LATEST SOC14/03/14 STATEMENT OF CAPITAL;GBP 90
2014-03-14AR0113/03/14 ANNUAL RETURN FULL LIST
2013-11-13AA31/05/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-03-15AR0112/03/13 ANNUAL RETURN FULL LIST
2013-01-24AA31/05/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-03-12AR0112/03/12 ANNUAL RETURN FULL LIST
2011-12-16AA31/05/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-10-07AP01DIRECTOR APPOINTED MRS NATALIE JANE VARLEY
2011-03-09AR0109/03/11 ANNUAL RETURN FULL LIST
2010-12-22AA31/05/10 ACCOUNTS TOTAL EXEMPTION SMALL
2010-03-10AR0109/03/10 ANNUAL RETURN FULL LIST
2010-03-10CH01Director's details changed for Stephen Andrew Varley on 2010-03-10
2009-11-23AA31/05/09 ACCOUNTS TOTAL EXEMPTION SMALL
2009-11-13AD01REGISTERED OFFICE CHANGED ON 13/11/2009 FROM 11 BERGENIA COURT WEST END WOKING SURREY GU24 9PH
2009-03-10363aRETURN MADE UP TO 09/03/09; FULL LIST OF MEMBERS
2008-11-26AA31/05/08 TOTAL EXEMPTION SMALL
2008-03-11363aRETURN MADE UP TO 05/03/08; FULL LIST OF MEMBERS
2007-12-17AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/07
2007-03-20363(288)DIRECTOR'S PARTICULARS CHANGED
2007-03-20363sRETURN MADE UP TO 05/03/07; FULL LIST OF MEMBERS
2006-11-20AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06
2006-03-20AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05
2006-03-10363sRETURN MADE UP TO 05/03/06; FULL LIST OF MEMBERS
2005-03-16AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/04
2005-03-10363sRETURN MADE UP TO 05/03/05; FULL LIST OF MEMBERS
2004-03-26363sRETURN MADE UP TO 19/03/04; FULL LIST OF MEMBERS
2003-12-11AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/03
2003-06-17AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/02
2003-06-02288bDIRECTOR RESIGNED
2003-04-15363sRETURN MADE UP TO 07/04/03; FULL LIST OF MEMBERS
2002-04-26363sRETURN MADE UP TO 19/04/02; FULL LIST OF MEMBERS
2002-03-14AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/01
2001-05-15363(288)SECRETARY'S PARTICULARS CHANGED
2001-05-15363sRETURN MADE UP TO 02/05/01; FULL LIST OF MEMBERS
2001-03-14AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/00
2000-06-14363(288)DIRECTOR RESIGNED
2000-06-14363sRETURN MADE UP TO 14/05/00; FULL LIST OF MEMBERS
2000-04-16287REGISTERED OFFICE CHANGED ON 16/04/00 FROM: 34 BISHAM VILLAGE BISHAM MARLOW BUCKINGHAMSHIRE SL7 1RR
2000-03-24CERTNMCOMPANY NAME CHANGED SYSMAN SERVICES LTD CERTIFICATE ISSUED ON 27/03/00
1999-07-22288aNEW DIRECTOR APPOINTED
1999-07-22288aNEW DIRECTOR APPOINTED
1999-07-22288aNEW SECRETARY APPOINTED
1999-07-22288aNEW DIRECTOR APPOINTED
1999-06-17CERTNMCOMPANY NAME CHANGED APPROVED SUPPLIERS LIMITED CERTIFICATE ISSUED ON 18/06/99
1999-06-16288bDIRECTOR RESIGNED
1999-06-16288bSECRETARY RESIGNED
1999-06-16SRES01ADOPT MEM AND ARTS 14/05/99
1999-06-16287REGISTERED OFFICE CHANGED ON 16/06/99 FROM: SOMERSET HOUSE TEMPLE STREET BIRMINGHAM WEST MIDLANDS B2 5DN
1999-06-1688(2)RAD 14/05/99--------- £ SI 89@1=89 £ IC 1/90
1999-05-14NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
62 - Computer programming, consultancy and related activities
620 - Computer programming, consultancy and related activities
62020 - Information technology consultancy activities

62 - Computer programming, consultancy and related activities
620 - Computer programming, consultancy and related activities
62090 - Other information technology service activities



Licences & Regulatory approval
We could not find any licences issued to SYNTHAEUM LTD 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 SYNTHAEUM LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
SYNTHAEUM LTD does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.119
MortgagesNumMortOutstanding0.079
MortgagesNumMortPartSatisfied0.0013
MortgagesNumMortSatisfied0.049
MortgagesNumMortCharges0.159
MortgagesNumMortOutstanding0.069
MortgagesNumMortPartSatisfied0.0013
MortgagesNumMortSatisfied0.099

This shows the max and average number of mortgages for companies with the same SIC code of 62020 - Information technology consultancy activities

Filed Financial Reports
Annual Accounts
2018-05-31
Annual Accounts
2019-05-31
Annual Accounts
2020-05-31
Annual Accounts
2021-05-31

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 SYNTHAEUM LTD

Intangible Assets
Patents
We have not found any records of SYNTHAEUM LTD registering or being granted any patents
Domain Names
We do not have the domain name information for SYNTHAEUM LTD
Trademarks
We have not found any records of SYNTHAEUM LTD registering or being granted any trademarks
Income
Government Income

Government spend with SYNTHAEUM LTD

Government Department Income DateTransaction(s) Value Services/Products
Bracknell Forest Council 2014-10-17 GBP £5,850 Consultants Fees
Bracknell Forest Council 2013-10-10 GBP £5,000 Consultants Fees
Bracknell Forest Council 2012-04-16 GBP £10,250 Consultants Fees
Bracknell Forest Council 2012-03-15 GBP £2,500 Other Fees for Bought-in Services
Bracknell Forest Council 2011-03-21 GBP £6,850 Consultants Fees

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where SYNTHAEUM LTD 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 SYNTHAEUM LTD 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 SYNTHAEUM LTD 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.
    Other companies at postcode GU19 5RE