Company NameSSS Management Services Limited
Company StatusActive
Company Number05840765
CategoryPrivate Limited Company
Incorporation Date8 June 2006(17 years, 10 months ago)
Previous NameSynectics Security Networks Limited

Business Activity

Section NAdministrative and support service activities
SIC 80200Security systems service activities

Directors

Director NameStacey Louise Anderson
Date of BirthNovember 1980 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed30 November 2022(16 years, 5 months after company formation)
Appointment Duration1 year, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSherwood House 119 Lees Road
Oldham
OL4 1JW
Director NameMr Michael Gerard Braddock
Date of BirthAugust 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed30 November 2022(16 years, 5 months after company formation)
Appointment Duration1 year, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSherwood House 119 Lees Road
Oldham
OL4 1JW
Director NameMiss Julie Town
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed30 November 2022(16 years, 5 months after company formation)
Appointment Duration1 year, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSherwood House 119 Lees Road
Oldham
OL4 1JW
Secretary NameMr Nigel Charles Poultney
NationalityBritish
StatusResigned
Appointed08 June 2006(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4 Holt Road
Studley
Warwickshire
B80 7NX
Director NameNigel Charles Poultney
Date of BirthMay 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2009(3 years, 4 months after company formation)
Appointment Duration6 years, 6 months (resigned 11 May 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressStudley Point 88 Birmingham Road
Studley
Warwickshire
B80 7AS
Director NameMr Richard Paul Brierley
Date of BirthMarch 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed17 June 2016(10 years after company formation)
Appointment Duration1 year, 9 months (resigned 06 April 2018)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressStudley Point 88 Birmingham Road
Studley
Warwickshire
B80 7AS
Secretary NameMr Richard Paul Brierley
StatusResigned
Appointed17 June 2016(10 years after company formation)
Appointment Duration1 year, 9 months (resigned 06 April 2018)
RoleCompany Director
Correspondence AddressStudley Point 88 Birmingham Road
Studley
Warwickshire
B80 7AS
Director NameMr Mark Gerald Goodwin
Date of BirthJune 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed06 April 2018(11 years, 10 months after company formation)
Appointment Duration1 year (resigned 18 April 2019)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressStudley Point 88 Birmingham Road
Studley
Warwickshire
B80 7AS
Secretary NameMr Michael James Stilwell
StatusResigned
Appointed06 April 2018(11 years, 10 months after company formation)
Appointment Duration7 months, 4 weeks (resigned 30 November 2018)
RoleCompany Director
Correspondence AddressStudley Point 88 Birmingham Road
Studley
Warwickshire
B80 7AS
Secretary NameMr Simon Beswick
StatusResigned
Appointed30 November 2018(12 years, 5 months after company formation)
Appointment Duration3 months (resigned 04 March 2019)
RoleCompany Director
Correspondence AddressSynectics House 3-4 Broadfield Close
Sheffield
S8 0XN
Secretary NameMrs Claire Susan Stewart
StatusResigned
Appointed04 March 2019(12 years, 9 months after company formation)
Appointment Duration3 years, 9 months (resigned 30 November 2022)
RoleCompany Director
Correspondence AddressSherwood House 119 Lees Road
Oldham
OL4 1JW
Director NameMrs Amanda Louise Larnder
Date of BirthJuly 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed18 April 2019(12 years, 10 months after company formation)
Appointment Duration8 months, 3 weeks (resigned 06 January 2020)
RoleHead Of Finance
Country of ResidenceEngland
Correspondence AddressSynectics House 3-4 Broadfield Close
Sheffield
S8 0XN
Director NameMr David Michael Bedford
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed06 January 2020(13 years, 7 months after company formation)
Appointment Duration2 years, 5 months (resigned 01 July 2022)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressSynectics House 3-4 Broadfield Close
Sheffield
S8 0XN
Director NameFotovalue Limited (Corporation)
StatusResigned
Appointed08 June 2006(same day as company formation)
Correspondence AddressStudley Point 88 Birmingham Road
Studley
Warwickshire
B80 7AS

Contact

Websitequadnetics.com

Location

Registered AddressSherwood House
119 Lees Road
Oldham
OL4 1JW
RegionNorth West
ConstituencyOldham East and Saddleworth
CountyGreater Manchester
WardSt Mary's
Built Up AreaGreater Manchester
Address Matches3 other UK companies use this postal address

Shareholders

1 at £1Synectics PLC
100.00%
Ordinary

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryMicro
Accounts Year End31 December

Returns

Latest Return10 February 2024 (2 months, 2 weeks ago)
Next Return Due24 February 2025 (10 months from now)

Filing History

28 September 2023Micro company accounts made up to 31 December 2022 (3 pages)
10 February 2023Confirmation statement made on 10 February 2023 with updates (4 pages)
6 December 2022Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
1 December 2022Appointment of Stacey Louise Anderson as a director on 30 November 2022 (2 pages)
1 December 2022Notification of Parfas Limited as a person with significant control on 30 November 2022 (2 pages)
1 December 2022Appointment of Julie Town as a director on 30 November 2022 (2 pages)
1 December 2022Termination of appointment of Claire Susan Stewart as a secretary on 30 November 2022 (1 page)
1 December 2022Cessation of Synectics Security Limited as a person with significant control on 30 November 2022 (1 page)
1 December 2022Appointment of Mr Michael Gerard Braddock as a director on 30 November 2022 (2 pages)
1 December 2022Termination of appointment of Amanda Louise Larnder as a director on 30 November 2022 (1 page)
30 November 2022Registered 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 2022Current accounting period extended from 30 November 2022 to 31 December 2022 (1 page)
29 November 2022Statement of capital following an allotment of shares on 29 November 2022
  • GBP 100,000
(3 pages)
24 August 2022Cessation of Synectics Plc as a person with significant control on 22 August 2022 (1 page)
24 August 2022Notification of Synectics Security Limited as a person with significant control on 22 August 2022 (2 pages)
1 August 2022Change of name notice (2 pages)
1 August 2022Company name changed synectics security networks LIMITED\certificate issued on 01/08/22
  • RES15 ‐ Change company name resolution on 2022-07-19
(3 pages)
12 July 2022Termination of appointment of David Michael Bedford as a director on 1 July 2022 (1 page)
12 July 2022Appointment of Mrs Amanda Louise Larnder as a director on 4 July 2022 (2 pages)
8 June 2022Confirmation statement made on 8 June 2022 with no updates (3 pages)
31 May 2022Accounts for a dormant company made up to 30 November 2021 (3 pages)
24 June 2021Accounts for a dormant company made up to 30 November 2020 (3 pages)
8 June 2021Confirmation statement made on 8 June 2021 with no updates (3 pages)
26 August 2020Accounts for a dormant company made up to 30 November 2019 (3 pages)
8 June 2020Confirmation statement made on 8 June 2020 with no updates (3 pages)
13 January 2020Appointment of Mr David Michael Bedford as a director on 6 January 2020 (2 pages)
13 January 2020Termination of appointment of Amanda Louise Larnder as a director on 6 January 2020 (1 page)
2 December 2019Registered 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 2019Confirmation statement made on 8 June 2019 with no updates (3 pages)
23 May 2019Accounts for a dormant company made up to 30 November 2018 (3 pages)
24 April 2019Termination of appointment of Mark Gerald Goodwin as a director on 18 April 2019 (1 page)
24 April 2019Termination of appointment of Fotovalue Limited as a director on 18 April 2019 (1 page)
24 April 2019Appointment of Mrs Amanda Louise Larnder as a director on 18 April 2019 (2 pages)
4 March 2019Termination of appointment of Simon Beswick as a secretary on 4 March 2019 (1 page)
4 March 2019Appointment of Mrs Claire Susan Stewart as a secretary on 4 March 2019 (2 pages)
3 December 2018Appointment of Mr Simon Beswick as a secretary on 30 November 2018 (2 pages)
3 December 2018Termination of appointment of Michael James Stilwell as a secretary on 30 November 2018 (1 page)
6 August 2018Accounts for a dormant company made up to 30 November 2017 (4 pages)
8 June 2018Confirmation statement made on 8 June 2018 with no updates (3 pages)
11 April 2018Appointment of Mr Mark Gerald Goodwin as a director on 6 April 2018 (2 pages)
11 April 2018Termination of appointment of Richard Paul Brierley as a secretary on 6 April 2018 (1 page)
11 April 2018Appointment of Mr Michael James Stilwell as a secretary on 6 April 2018 (2 pages)
11 April 2018Termination of appointment of Richard Paul Brierley as a director on 6 April 2018 (1 page)
17 July 2017Accounts for a dormant company made up to 30 November 2016 (5 pages)
17 July 2017Accounts for a dormant company made up to 30 November 2016 (5 pages)
29 June 2017Notification of Synectics Plc as a person with significant control on 29 June 2017 (2 pages)
29 June 2017Notification of Synectics Plc as a person with significant control on 6 April 2016 (2 pages)
29 June 2017Notification of Synectics Plc as a person with significant control on 6 April 2016 (2 pages)
29 June 2017Confirmation statement made on 8 June 2017 with updates (4 pages)
29 June 2017Confirmation statement made on 8 June 2017 with updates (4 pages)
5 September 2016Accounts for a dormant company made up to 30 November 2015 (6 pages)
5 September 2016Accounts for a dormant company made up to 30 November 2015 (6 pages)
22 June 2016Appointment of Mr Richard Paul Brierley as a secretary on 17 June 2016 (2 pages)
22 June 2016Appointment of Mr Richard Paul Brierley as a secretary on 17 June 2016 (2 pages)
20 June 2016Appointment of Mr Richard Paul Brierley as a director on 17 June 2016 (2 pages)
20 June 2016Annual return made up to 8 June 2016 with a full list of shareholders
Statement of capital on 2016-06-20
  • GBP 1
(3 pages)
20 June 2016Annual return made up to 8 June 2016 with a full list of shareholders
Statement of capital on 2016-06-20
  • GBP 1
(3 pages)
20 June 2016Termination of appointment of Nigel Charles Poultney as a secretary on 11 May 2016 (1 page)
20 June 2016Termination of appointment of Nigel Charles Poultney as a director on 11 May 2016 (1 page)
20 June 2016Appointment of Mr Richard Paul Brierley as a director on 17 June 2016 (2 pages)
20 June 2016Termination of appointment of Nigel Charles Poultney as a secretary on 11 May 2016 (1 page)
20 June 2016Termination of appointment of Nigel Charles Poultney as a director on 11 May 2016 (1 page)
1 September 2015Accounts for a dormant company made up to 30 November 2014 (4 pages)
1 September 2015Accounts for a dormant company made up to 30 November 2014 (4 pages)
18 June 2015Annual return made up to 8 June 2015 with a full list of shareholders
Statement of capital on 2015-06-18
  • GBP 1
(4 pages)
18 June 2015Annual return made up to 8 June 2015 with a full list of shareholders
Statement of capital on 2015-06-18
  • GBP 1
(4 pages)
18 June 2015Annual return made up to 8 June 2015 with a full list of shareholders
Statement of capital on 2015-06-18
  • GBP 1
(4 pages)
2 September 2014Accounts for a dormant company made up to 30 November 2013 (4 pages)
2 September 2014Accounts for a dormant company made up to 30 November 2013 (4 pages)
18 June 2014Director's details changed for Fotovalue Limited on 25 October 2013 (1 page)
18 June 2014Director's details changed for Nigel Charles Poultney on 25 October 2013 (2 pages)
18 June 2014Annual return made up to 8 June 2014 with a full list of shareholders
Statement of capital on 2014-06-18
  • GBP 1
(4 pages)
18 June 2014Annual return made up to 8 June 2014 with a full list of shareholders
Statement of capital on 2014-06-18
  • GBP 1
(4 pages)
18 June 2014Director's details changed for Fotovalue Limited on 25 October 2013 (1 page)
18 June 2014Director's details changed for Nigel Charles Poultney on 25 October 2013 (2 pages)
18 June 2014Annual return made up to 8 June 2014 with a full list of shareholders
Statement of capital on 2014-06-18
  • GBP 1
(4 pages)
12 December 2013Registered 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 2013Registered 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 2013Accounts for a dormant company made up to 30 November 2012 (4 pages)
29 August 2013Accounts for a dormant company made up to 30 November 2012 (4 pages)
19 June 2013Annual return made up to 8 June 2013 with a full list of shareholders (5 pages)
19 June 2013Director's details changed for Fotovalue Limited on 16 July 2012 (2 pages)
19 June 2013Registered 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 2013Registered 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 2013Annual return made up to 8 June 2013 with a full list of shareholders (5 pages)
19 June 2013Director's details changed for Fotovalue Limited on 16 July 2012 (2 pages)
19 June 2013Annual return made up to 8 June 2013 with a full list of shareholders (5 pages)
15 August 2012Accounts for a dormant company made up to 30 November 2011 (4 pages)
15 August 2012Accounts for a dormant company made up to 30 November 2011 (4 pages)
20 June 2012Annual return made up to 8 June 2012 with a full list of shareholders (5 pages)
20 June 2012Annual return made up to 8 June 2012 with a full list of shareholders (5 pages)
20 June 2012Annual return made up to 8 June 2012 with a full list of shareholders (5 pages)
2 September 2011Accounts for a dormant company made up to 30 November 2010 (4 pages)
2 September 2011Accounts for a dormant company made up to 30 November 2010 (4 pages)
15 June 2011Annual return made up to 8 June 2011 with a full list of shareholders (5 pages)
15 June 2011Annual return made up to 8 June 2011 with a full list of shareholders (5 pages)
15 June 2011Annual return made up to 8 June 2011 with a full list of shareholders (5 pages)
24 June 2010Director's details changed for Fotovalue Limited on 8 June 2010 (2 pages)
24 June 2010Director's details changed for Fotovalue Limited on 8 June 2010 (2 pages)
24 June 2010Director's details changed for Fotovalue Limited on 8 June 2010 (2 pages)
24 June 2010Director's details changed for Fotovalue Limited on 8 June 2010 (2 pages)
24 June 2010Director's details changed for Fotovalue Limited on 8 June 2010 (2 pages)
24 June 2010Annual return made up to 8 June 2010 with a full list of shareholders (5 pages)
24 June 2010Annual return made up to 8 June 2010 with a full list of shareholders (5 pages)
24 June 2010Annual return made up to 8 June 2010 with a full list of shareholders (5 pages)
24 June 2010Director's details changed for Fotovalue Limited on 8 June 2010 (2 pages)
17 February 2010Accounts for a dormant company made up to 31 May 2009 (4 pages)
17 February 2010Accounts for a dormant company made up to 31 May 2009 (4 pages)
16 January 2010Current accounting period extended from 31 May 2010 to 30 November 2010 (3 pages)
16 January 2010Current accounting period extended from 31 May 2010 to 30 November 2010 (3 pages)
24 November 2009Appointment of Nigel Charles Poultney as a director (3 pages)
24 November 2009Appointment of Nigel Charles Poultney as a director (3 pages)
19 June 2009Return made up to 08/06/09; full list of members (3 pages)
19 June 2009Return made up to 08/06/09; full list of members (3 pages)
11 March 2009Accounts for a dormant company made up to 31 May 2008 (4 pages)
11 March 2009Accounts for a dormant company made up to 31 May 2008 (4 pages)
27 June 2008Return made up to 08/06/08; full list of members (3 pages)
27 June 2008Return made up to 08/06/08; full list of members (3 pages)
18 March 2008Accounts for a dormant company made up to 31 May 2007 (4 pages)
18 March 2008Accounts for a dormant company made up to 31 May 2007 (4 pages)
15 June 2007Return made up to 08/06/07; full list of members (2 pages)
15 June 2007Return made up to 08/06/07; full list of members (2 pages)
5 July 2006Accounting reference date shortened from 30/06/07 to 31/05/07 (1 page)
5 July 2006Resolutions
  • ELRES ‐ Elective resolution
(1 page)
5 July 2006Resolutions
  • ELRES ‐ Elective resolution
(1 page)
5 July 2006Accounting reference date shortened from 30/06/07 to 31/05/07 (1 page)
8 June 2006Incorporation (28 pages)
8 June 2006Incorporation (28 pages)