Company NameSynvert Tcm Limited
Company StatusActive
Company Number10403421
CategoryPrivate Limited Company
Incorporation Date30 September 2016(7 years, 7 months ago)
Previous NameCrimson Macaw Limited

Business Activity

Section JInformation and communication
SIC 62012Business and domestic software development
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities
Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMr Munsoor Ahmad Farrukh Negyal
Date of BirthAugust 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed30 September 2016(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressDalton Place 29 John Dalton Street
Manchester
M2 6DS
Director NameMr Paul Grosart
Date of BirthFebruary 1974 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed30 September 2016(same day as company formation)
RoleManaging Director
Country of ResidenceWales
Correspondence AddressDalton Place 29 John Dalton Street
Manchester
M2 6DS
Director NameMr Mark Edward John Hutchinson
Date of BirthDecember 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed10 January 2023(6 years, 3 months after company formation)
Appointment Duration1 year, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressDalton Place 29 John Dalton Street
Manchester
M2 6DS
Director NameMr Robert Oliver John Bruce
Date of BirthDecember 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed30 September 2016(same day as company formation)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressDalton Place 29 John Dalton Street
Manchester
M2 6DS
Director NameMr John Wayne Dever
Date of BirthAugust 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed30 September 2016(same day as company formation)
RoleIT Manager
Country of ResidenceUnited Kingdom
Correspondence AddressDalton Place 29 John Dalton Street
Manchester
M2 6DS
Director NameMr David John Gillard
Date of BirthDecember 1983 (Born 40 years ago)
NationalityBritish
StatusResigned
Appointed16 December 2021(5 years, 2 months after company formation)
Appointment Duration1 year (resigned 10 January 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressDalton Place 29 John Dalton Street
Manchester
M2 6DS

Location

Registered AddressDalton Place
29 John Dalton Street
Manchester
M2 6DS
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester
Address Matches7 other UK companies use this postal address

Accounts

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

Returns

Latest Return15 April 2024 (1 week, 4 days ago)
Next Return Due29 April 2025 (1 year from now)

Filing History

6 October 2020Confirmation statement made on 29 September 2020 with no updates (3 pages)
10 June 2020Withdrawal of a person with significant control statement on 10 June 2020 (2 pages)
15 May 2020Total exemption full accounts made up to 30 September 2019 (8 pages)
2 October 2019Confirmation statement made on 29 September 2019 with no updates (3 pages)
24 July 2019Registered office address changed from Holyoake House Hanover Street Manchester M60 0AS England to Dalton Place 29 John Dalton Street Manchester M2 6DS on 24 July 2019 (1 page)
25 June 2019Total exemption full accounts made up to 30 September 2018 (7 pages)
10 October 2018Registered office address changed from Bank Gallery High Street Kenilworth CV8 1LY England to Holyoake House Hanover Street Manchester M60 0AS on 10 October 2018 (1 page)
4 October 2018Confirmation statement made on 29 September 2018 with updates (4 pages)
22 December 2017Total exemption full accounts made up to 30 September 2017 (7 pages)
4 October 2017Register inspection address has been changed to 15 Wood Road Manchester M16 8BH (1 page)
4 October 2017Notification of Robert Bruce as a person with significant control on 30 September 2016 (2 pages)
4 October 2017Register inspection address has been changed to 15 Wood Road Manchester M16 8BH (1 page)
4 October 2017Notification of Robert Bruce as a person with significant control on 30 September 2016 (2 pages)
4 October 2017Confirmation statement made on 29 September 2017 with no updates (3 pages)
4 October 2017Notification of John Dever as a person with significant control on 30 September 2016 (2 pages)
4 October 2017Notification of Paul Grosart as a person with significant control on 30 September 2016 (2 pages)
4 October 2017Confirmation statement made on 29 September 2017 with no updates (3 pages)
4 October 2017Notification of John Dever as a person with significant control on 30 September 2016 (2 pages)
4 October 2017Notification of Munsoor Negyal as a person with significant control on 30 September 2016 (2 pages)
4 October 2017Notification of Paul Grosart as a person with significant control on 30 September 2016 (2 pages)
4 October 2017Register(s) moved to registered inspection location 15 Wood Road Manchester M16 8BH (1 page)
4 October 2017Notification of Munsoor Negyal as a person with significant control on 30 September 2016 (2 pages)
4 October 2017Register(s) moved to registered inspection location 15 Wood Road Manchester M16 8BH (1 page)
23 August 2017Director's details changed for Mr Robert Oliver John Bruce on 23 August 2017 (2 pages)
23 August 2017Director's details changed for Mr Robert Oliver John Bruce on 23 August 2017 (2 pages)
30 September 2016Incorporation
Statement of capital on 2016-09-30
  • GBP 4
  • MODEL ARTICLES ‐ Model articles adopted
(10 pages)
30 September 2016Incorporation
Statement of capital on 2016-09-30
  • GBP 4
  • MODEL ARTICLES ‐ Model articles adopted
(10 pages)