Oldham
OL4 1JW
Director Name | Mr Michael Gerard Braddock |
---|---|
Date of Birth | August 1970 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 November 2022(16 years, 5 months after company formation) |
Appointment Duration | 1 year, 5 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Sherwood House 119 Lees Road Oldham OL4 1JW |
Director Name | Miss Julie Town |
---|---|
Date of Birth | June 1965 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 November 2022(16 years, 5 months after company formation) |
Appointment Duration | 1 year, 5 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Sherwood House 119 Lees Road Oldham OL4 1JW |
Secretary Name | Mr Nigel Charles Poultney |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 June 2006(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 4 Holt Road Studley Warwickshire B80 7NX |
Director Name | Nigel Charles Poultney |
---|---|
Date of Birth | May 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2009(3 years, 4 months after company formation) |
Appointment Duration | 6 years, 6 months (resigned 11 May 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Studley Point 88 Birmingham Road Studley Warwickshire B80 7AS |
Director Name | Mr Richard Paul Brierley |
---|---|
Date of Birth | March 1976 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 June 2016(10 years after company formation) |
Appointment Duration | 1 year, 9 months (resigned 06 April 2018) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | Studley Point 88 Birmingham Road Studley Warwickshire B80 7AS |
Secretary Name | Mr Richard Paul Brierley |
---|---|
Status | Resigned |
Appointed | 17 June 2016(10 years after company formation) |
Appointment Duration | 1 year, 9 months (resigned 06 April 2018) |
Role | Company Director |
Correspondence Address | Studley Point 88 Birmingham Road Studley Warwickshire B80 7AS |
Director Name | Mr Mark Gerald Goodwin |
---|---|
Date of Birth | June 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 April 2018(11 years, 10 months after company formation) |
Appointment Duration | 1 year (resigned 18 April 2019) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Studley Point 88 Birmingham Road Studley Warwickshire B80 7AS |
Secretary Name | Mr Michael James Stilwell |
---|---|
Status | Resigned |
Appointed | 06 April 2018(11 years, 10 months after company formation) |
Appointment Duration | 7 months, 4 weeks (resigned 30 November 2018) |
Role | Company Director |
Correspondence Address | Studley Point 88 Birmingham Road Studley Warwickshire B80 7AS |
Secretary Name | Mr Simon Beswick |
---|---|
Status | Resigned |
Appointed | 30 November 2018(12 years, 5 months after company formation) |
Appointment Duration | 3 months (resigned 04 March 2019) |
Role | Company Director |
Correspondence Address | Synectics House 3-4 Broadfield Close Sheffield S8 0XN |
Secretary Name | Mrs Claire Susan Stewart |
---|---|
Status | Resigned |
Appointed | 04 March 2019(12 years, 9 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 30 November 2022) |
Role | Company Director |
Correspondence Address | Sherwood House 119 Lees Road Oldham OL4 1JW |
Director Name | Mrs Amanda Louise Larnder |
---|---|
Date of Birth | July 1980 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 April 2019(12 years, 10 months after company formation) |
Appointment Duration | 8 months, 3 weeks (resigned 06 January 2020) |
Role | Head Of Finance |
Country of Residence | England |
Correspondence Address | Synectics House 3-4 Broadfield Close Sheffield S8 0XN |
Director Name | Mr David Michael Bedford |
---|---|
Date of Birth | January 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 January 2020(13 years, 7 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 01 July 2022) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Synectics House 3-4 Broadfield Close Sheffield S8 0XN |
Director Name | Fotovalue Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 June 2006(same day as company formation) |
Correspondence Address | Studley Point 88 Birmingham Road Studley Warwickshire B80 7AS |
Website | quadnetics.com |
---|
Registered Address | Sherwood House 119 Lees Road Oldham OL4 1JW |
---|---|
Region | North West |
Constituency | Oldham East and Saddleworth |
County | Greater Manchester |
Ward | St Mary's |
Built Up Area | Greater Manchester |
Address Matches | 3 other UK companies use this postal address |
1 at £1 | Synectics PLC 100.00% Ordinary |
---|
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 December |
Latest Return | 10 February 2024 (2 months, 2 weeks ago) |
---|---|
Next Return Due | 24 February 2025 (10 months from now) |
28 September 2023 | Micro company accounts made up to 31 December 2022 (3 pages) |
---|---|
10 February 2023 | Confirmation statement made on 10 February 2023 with updates (4 pages) |
6 December 2022 | Resolutions
|
1 December 2022 | Appointment of Stacey Louise Anderson as a director on 30 November 2022 (2 pages) |
1 December 2022 | Notification of Parfas Limited as a person with significant control on 30 November 2022 (2 pages) |
1 December 2022 | Appointment of Julie Town as a director on 30 November 2022 (2 pages) |
1 December 2022 | Termination of appointment of Claire Susan Stewart as a secretary on 30 November 2022 (1 page) |
1 December 2022 | Cessation of Synectics Security Limited as a person with significant control on 30 November 2022 (1 page) |
1 December 2022 | Appointment of Mr Michael Gerard Braddock as a director on 30 November 2022 (2 pages) |
1 December 2022 | Termination of appointment of Amanda Louise Larnder as a director on 30 November 2022 (1 page) |
30 November 2022 | Registered office address changed from Synectics House 3-4 Broadfield Close Sheffield S8 0XN England to Sherwood House 119 Lees Road Oldham OL4 1JW on 30 November 2022 (1 page) |
30 November 2022 | Current accounting period extended from 30 November 2022 to 31 December 2022 (1 page) |
29 November 2022 | Statement of capital following an allotment of shares on 29 November 2022
|
24 August 2022 | Cessation of Synectics Plc as a person with significant control on 22 August 2022 (1 page) |
24 August 2022 | Notification of Synectics Security Limited as a person with significant control on 22 August 2022 (2 pages) |
1 August 2022 | Change of name notice (2 pages) |
1 August 2022 | Company name changed synectics security networks LIMITED\certificate issued on 01/08/22
|
12 July 2022 | Termination of appointment of David Michael Bedford as a director on 1 July 2022 (1 page) |
12 July 2022 | Appointment of Mrs Amanda Louise Larnder as a director on 4 July 2022 (2 pages) |
8 June 2022 | Confirmation statement made on 8 June 2022 with no updates (3 pages) |
31 May 2022 | Accounts for a dormant company made up to 30 November 2021 (3 pages) |
24 June 2021 | Accounts for a dormant company made up to 30 November 2020 (3 pages) |
8 June 2021 | Confirmation statement made on 8 June 2021 with no updates (3 pages) |
26 August 2020 | Accounts for a dormant company made up to 30 November 2019 (3 pages) |
8 June 2020 | Confirmation statement made on 8 June 2020 with no updates (3 pages) |
13 January 2020 | Appointment of Mr David Michael Bedford as a director on 6 January 2020 (2 pages) |
13 January 2020 | Termination of appointment of Amanda Louise Larnder as a director on 6 January 2020 (1 page) |
2 December 2019 | Registered office address changed from C/O Synectics Plc Studley Point 88 Birmingham Road Studley Warwickshire B80 7AS to Synectics House 3-4 Broadfield Close Sheffield S8 0XN on 2 December 2019 (1 page) |
10 June 2019 | Confirmation statement made on 8 June 2019 with no updates (3 pages) |
23 May 2019 | Accounts for a dormant company made up to 30 November 2018 (3 pages) |
24 April 2019 | Termination of appointment of Mark Gerald Goodwin as a director on 18 April 2019 (1 page) |
24 April 2019 | Termination of appointment of Fotovalue Limited as a director on 18 April 2019 (1 page) |
24 April 2019 | Appointment of Mrs Amanda Louise Larnder as a director on 18 April 2019 (2 pages) |
4 March 2019 | Termination of appointment of Simon Beswick as a secretary on 4 March 2019 (1 page) |
4 March 2019 | Appointment of Mrs Claire Susan Stewart as a secretary on 4 March 2019 (2 pages) |
3 December 2018 | Appointment of Mr Simon Beswick as a secretary on 30 November 2018 (2 pages) |
3 December 2018 | Termination of appointment of Michael James Stilwell as a secretary on 30 November 2018 (1 page) |
6 August 2018 | Accounts for a dormant company made up to 30 November 2017 (4 pages) |
8 June 2018 | Confirmation statement made on 8 June 2018 with no updates (3 pages) |
11 April 2018 | Appointment of Mr Mark Gerald Goodwin as a director on 6 April 2018 (2 pages) |
11 April 2018 | Termination of appointment of Richard Paul Brierley as a secretary on 6 April 2018 (1 page) |
11 April 2018 | Appointment of Mr Michael James Stilwell as a secretary on 6 April 2018 (2 pages) |
11 April 2018 | Termination of appointment of Richard Paul Brierley as a director on 6 April 2018 (1 page) |
17 July 2017 | Accounts for a dormant company made up to 30 November 2016 (5 pages) |
17 July 2017 | Accounts for a dormant company made up to 30 November 2016 (5 pages) |
29 June 2017 | Notification of Synectics Plc as a person with significant control on 29 June 2017 (2 pages) |
29 June 2017 | Notification of Synectics Plc as a person with significant control on 6 April 2016 (2 pages) |
29 June 2017 | Notification of Synectics Plc as a person with significant control on 6 April 2016 (2 pages) |
29 June 2017 | Confirmation statement made on 8 June 2017 with updates (4 pages) |
29 June 2017 | Confirmation statement made on 8 June 2017 with updates (4 pages) |
5 September 2016 | Accounts for a dormant company made up to 30 November 2015 (6 pages) |
5 September 2016 | Accounts for a dormant company made up to 30 November 2015 (6 pages) |
22 June 2016 | Appointment of Mr Richard Paul Brierley as a secretary on 17 June 2016 (2 pages) |
22 June 2016 | Appointment of Mr Richard Paul Brierley as a secretary on 17 June 2016 (2 pages) |
20 June 2016 | Appointment of Mr Richard Paul Brierley as a director on 17 June 2016 (2 pages) |
20 June 2016 | Annual return made up to 8 June 2016 with a full list of shareholders Statement of capital on 2016-06-20
|
20 June 2016 | Annual return made up to 8 June 2016 with a full list of shareholders Statement of capital on 2016-06-20
|
20 June 2016 | Termination of appointment of Nigel Charles Poultney as a secretary on 11 May 2016 (1 page) |
20 June 2016 | Termination of appointment of Nigel Charles Poultney as a director on 11 May 2016 (1 page) |
20 June 2016 | Appointment of Mr Richard Paul Brierley as a director on 17 June 2016 (2 pages) |
20 June 2016 | Termination of appointment of Nigel Charles Poultney as a secretary on 11 May 2016 (1 page) |
20 June 2016 | Termination of appointment of Nigel Charles Poultney as a director on 11 May 2016 (1 page) |
1 September 2015 | Accounts for a dormant company made up to 30 November 2014 (4 pages) |
1 September 2015 | Accounts for a dormant company made up to 30 November 2014 (4 pages) |
18 June 2015 | Annual return made up to 8 June 2015 with a full list of shareholders Statement of capital on 2015-06-18
|
18 June 2015 | Annual return made up to 8 June 2015 with a full list of shareholders Statement of capital on 2015-06-18
|
18 June 2015 | Annual return made up to 8 June 2015 with a full list of shareholders Statement of capital on 2015-06-18
|
2 September 2014 | Accounts for a dormant company made up to 30 November 2013 (4 pages) |
2 September 2014 | Accounts for a dormant company made up to 30 November 2013 (4 pages) |
18 June 2014 | Director's details changed for Fotovalue Limited on 25 October 2013 (1 page) |
18 June 2014 | Director's details changed for Nigel Charles Poultney on 25 October 2013 (2 pages) |
18 June 2014 | Annual return made up to 8 June 2014 with a full list of shareholders Statement of capital on 2014-06-18
|
18 June 2014 | Annual return made up to 8 June 2014 with a full list of shareholders Statement of capital on 2014-06-18
|
18 June 2014 | Director's details changed for Fotovalue Limited on 25 October 2013 (1 page) |
18 June 2014 | Director's details changed for Nigel Charles Poultney on 25 October 2013 (2 pages) |
18 June 2014 | Annual return made up to 8 June 2014 with a full list of shareholders Statement of capital on 2014-06-18
|
12 December 2013 | Registered office address changed from C/O C/O Synectics Plc Haydon House 5 Alcester Road Studley Warwickshire B80 7AN United Kingdom on 12 December 2013 (1 page) |
12 December 2013 | Registered office address changed from C/O C/O Synectics Plc Haydon House 5 Alcester Road Studley Warwickshire B80 7AN United Kingdom on 12 December 2013 (1 page) |
29 August 2013 | Accounts for a dormant company made up to 30 November 2012 (4 pages) |
29 August 2013 | Accounts for a dormant company made up to 30 November 2012 (4 pages) |
19 June 2013 | Annual return made up to 8 June 2013 with a full list of shareholders (5 pages) |
19 June 2013 | Director's details changed for Fotovalue Limited on 16 July 2012 (2 pages) |
19 June 2013 | Registered office address changed from C/O Quadnetics Group Plc Haydon House 5 Alcester Road, Studley Warwickshire B80 7AN on 19 June 2013 (1 page) |
19 June 2013 | Registered office address changed from C/O Quadnetics Group Plc Haydon House 5 Alcester Road, Studley Warwickshire B80 7AN on 19 June 2013 (1 page) |
19 June 2013 | Annual return made up to 8 June 2013 with a full list of shareholders (5 pages) |
19 June 2013 | Director's details changed for Fotovalue Limited on 16 July 2012 (2 pages) |
19 June 2013 | Annual return made up to 8 June 2013 with a full list of shareholders (5 pages) |
15 August 2012 | Accounts for a dormant company made up to 30 November 2011 (4 pages) |
15 August 2012 | Accounts for a dormant company made up to 30 November 2011 (4 pages) |
20 June 2012 | Annual return made up to 8 June 2012 with a full list of shareholders (5 pages) |
20 June 2012 | Annual return made up to 8 June 2012 with a full list of shareholders (5 pages) |
20 June 2012 | Annual return made up to 8 June 2012 with a full list of shareholders (5 pages) |
2 September 2011 | Accounts for a dormant company made up to 30 November 2010 (4 pages) |
2 September 2011 | Accounts for a dormant company made up to 30 November 2010 (4 pages) |
15 June 2011 | Annual return made up to 8 June 2011 with a full list of shareholders (5 pages) |
15 June 2011 | Annual return made up to 8 June 2011 with a full list of shareholders (5 pages) |
15 June 2011 | Annual return made up to 8 June 2011 with a full list of shareholders (5 pages) |
24 June 2010 | Director's details changed for Fotovalue Limited on 8 June 2010 (2 pages) |
24 June 2010 | Director's details changed for Fotovalue Limited on 8 June 2010 (2 pages) |
24 June 2010 | Director's details changed for Fotovalue Limited on 8 June 2010 (2 pages) |
24 June 2010 | Director's details changed for Fotovalue Limited on 8 June 2010 (2 pages) |
24 June 2010 | Director's details changed for Fotovalue Limited on 8 June 2010 (2 pages) |
24 June 2010 | Annual return made up to 8 June 2010 with a full list of shareholders (5 pages) |
24 June 2010 | Annual return made up to 8 June 2010 with a full list of shareholders (5 pages) |
24 June 2010 | Annual return made up to 8 June 2010 with a full list of shareholders (5 pages) |
24 June 2010 | Director's details changed for Fotovalue Limited on 8 June 2010 (2 pages) |
17 February 2010 | Accounts for a dormant company made up to 31 May 2009 (4 pages) |
17 February 2010 | Accounts for a dormant company made up to 31 May 2009 (4 pages) |
16 January 2010 | Current accounting period extended from 31 May 2010 to 30 November 2010 (3 pages) |
16 January 2010 | Current accounting period extended from 31 May 2010 to 30 November 2010 (3 pages) |
24 November 2009 | Appointment of Nigel Charles Poultney as a director (3 pages) |
24 November 2009 | Appointment of Nigel Charles Poultney as a director (3 pages) |
19 June 2009 | Return made up to 08/06/09; full list of members (3 pages) |
19 June 2009 | Return made up to 08/06/09; full list of members (3 pages) |
11 March 2009 | Accounts for a dormant company made up to 31 May 2008 (4 pages) |
11 March 2009 | Accounts for a dormant company made up to 31 May 2008 (4 pages) |
27 June 2008 | Return made up to 08/06/08; full list of members (3 pages) |
27 June 2008 | Return made up to 08/06/08; full list of members (3 pages) |
18 March 2008 | Accounts for a dormant company made up to 31 May 2007 (4 pages) |
18 March 2008 | Accounts for a dormant company made up to 31 May 2007 (4 pages) |
15 June 2007 | Return made up to 08/06/07; full list of members (2 pages) |
15 June 2007 | Return made up to 08/06/07; full list of members (2 pages) |
5 July 2006 | Accounting reference date shortened from 30/06/07 to 31/05/07 (1 page) |
5 July 2006 | Resolutions
|
5 July 2006 | Resolutions
|
5 July 2006 | Accounting reference date shortened from 30/06/07 to 31/05/07 (1 page) |
8 June 2006 | Incorporation (28 pages) |
8 June 2006 | Incorporation (28 pages) |