About

Registered Number: 04036456
Date of Incorporation: 19/07/2000 (23 years and 11 months ago)
Company Status: Active
Registered Address: Atlas House Third Avenue, Globe Park, Marlow, Bucks, SL7 1EY

 

Based in Marlow in Bucks, Synad Technologies Ltd was registered on 19 July 2000, it's status in the Companies House registry is set to "Active". There are 14 directors listed as Notarnicola, Giuseppe Federico, Walters, Iolo Aled, Adderley, David Marc, Blethen, Roger Wendell, Cloetens, Leon, D Arcy, Nihal, Del Grande, Giacomo Paolo, Dhuna, Ashok, Dutta, Barun, Meyer, Jonathan Richard, Nasr, Khaled Asad, Piccini, Giacomo, Pogodalla, Francois, Watts, Andrew Frederick for this business. We do not know the number of employees at this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
NOTARNICOLA, Giuseppe Federico 06 April 2007 - 1
ADDERLEY, David Marc 01 August 2003 18 December 2003 1
BLETHEN, Roger Wendell 04 January 2001 18 December 2003 1
CLOETENS, Leon 07 September 2005 27 May 2013 1
D ARCY, Nihal 27 July 2000 01 August 2003 1
DEL GRANDE, Giacomo Paolo 18 December 2003 14 March 2007 1
DHUNA, Ashok 24 July 2000 19 June 2002 1
DUTTA, Barun 19 June 2002 18 December 2003 1
MEYER, Jonathan Richard 21 November 2000 19 June 2002 1
NASR, Khaled Asad 19 June 2002 18 December 2003 1
PICCINI, Giacomo 18 December 2003 07 September 2005 1
POGODALLA, Francois 18 December 2003 17 October 2005 1
WATTS, Andrew Frederick 24 July 2000 19 June 2002 1
Secretary Name Appointed Resigned Total Appointments
WALTERS, Iolo Aled 19 July 2000 24 July 2000 1

Filing History

Document Type Date
CS01 - N/A 24 July 2020
AA - Annual Accounts 02 July 2020
MR04 - N/A 12 May 2020
CH01 - Change of particulars for director 02 March 2020
AA - Annual Accounts 05 August 2019
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 02 August 2019
AD02 - Notification of Single Alternative Inspection Location (SAIL) 01 August 2019
CS01 - N/A 01 August 2019
AP04 - Appointment of corporate secretary 21 November 2018
AA - Annual Accounts 01 October 2018
CS01 - N/A 07 August 2018
AA - Annual Accounts 09 October 2017
CS01 - N/A 17 August 2017
TM02 - Termination of appointment of secretary 18 December 2016
AA - Annual Accounts 08 October 2016
CS01 - N/A 24 August 2016
CH01 - Change of particulars for director 13 November 2015
AA - Annual Accounts 09 October 2015
AR01 - Annual Return 14 September 2015
AA - Annual Accounts 10 September 2014
AR01 - Annual Return 29 August 2014
CH01 - Change of particulars for director 04 August 2014
AA - Annual Accounts 05 September 2013
AR01 - Annual Return 19 August 2013
TM01 - Termination of appointment of director 13 June 2013
AD01 - Change of registered office address 28 November 2012
AA - Annual Accounts 08 August 2012
AR01 - Annual Return 07 August 2012
AR01 - Annual Return 24 August 2011
AA - Annual Accounts 04 August 2011
AA - Annual Accounts 16 November 2010
AR01 - Annual Return 10 September 2010
AA - Annual Accounts 15 October 2009
363a - Annual Return 14 September 2009
363s - Annual Return 01 August 2008
AA - Annual Accounts 28 May 2008
AA - Annual Accounts 02 November 2007
363s - Annual Return 19 September 2007
288a - Notice of appointment of directors or secretaries 05 June 2007
288b - Notice of resignation of directors or secretaries 20 April 2007
AA - Annual Accounts 28 November 2006
288a - Notice of appointment of directors or secretaries 29 September 2006
288b - Notice of resignation of directors or secretaries 12 September 2006
363s - Annual Return 30 August 2006
AA - Annual Accounts 29 December 2005
288b - Notice of resignation of directors or secretaries 08 December 2005
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 24 October 2005
288a - Notice of appointment of directors or secretaries 21 October 2005
288a - Notice of appointment of directors or secretaries 12 October 2005
AA - Annual Accounts 11 October 2005
288b - Notice of resignation of directors or secretaries 03 October 2005
288b - Notice of resignation of directors or secretaries 03 October 2005
363s - Annual Return 17 August 2005
225 - Change of Accounting Reference Date 14 June 2005
288b - Notice of resignation of directors or secretaries 30 September 2004
288a - Notice of appointment of directors or secretaries 30 September 2004
363s - Annual Return 19 August 2004
287 - Change in situation or address of Registered Office 28 July 2004
AA - Annual Accounts 17 March 2004
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 28 January 2004
288a - Notice of appointment of directors or secretaries 19 January 2004
288a - Notice of appointment of directors or secretaries 19 January 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 13 January 2004
288b - Notice of resignation of directors or secretaries 13 January 2004
288b - Notice of resignation of directors or secretaries 13 January 2004
288b - Notice of resignation of directors or secretaries 13 January 2004
288b - Notice of resignation of directors or secretaries 13 January 2004
288b - Notice of resignation of directors or secretaries 13 January 2004
288b - Notice of resignation of directors or secretaries 13 January 2004
288a - Notice of appointment of directors or secretaries 13 January 2004
288a - Notice of appointment of directors or secretaries 13 January 2004
RESOLUTIONS - N/A 05 January 2004
RESOLUTIONS - N/A 05 January 2004
RESOLUTIONS - N/A 05 January 2004
403a - Declaration of satisfaction in full or in part of a mortgage or charge 24 December 2003
403a - Declaration of satisfaction in full or in part of a mortgage or charge 16 December 2003
403a - Declaration of satisfaction in full or in part of a mortgage or charge 16 December 2003
RESOLUTIONS - N/A 26 November 2003
RESOLUTIONS - N/A 26 November 2003
RESOLUTIONS - N/A 26 November 2003
123 - Notice of increase in nominal capital 26 November 2003
288b - Notice of resignation of directors or secretaries 17 September 2003
288a - Notice of appointment of directors or secretaries 17 September 2003
395 - Particulars of a mortgage or charge 23 August 2003
363s - Annual Return 31 July 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 10 July 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 27 May 2003
395 - Particulars of a mortgage or charge 30 January 2003
RESOLUTIONS - N/A 25 October 2002
MEM/ARTS - N/A 25 October 2002
288c - Notice of change of directors or secretaries or in their particulars 12 September 2002
288c - Notice of change of directors or secretaries or in their particulars 12 September 2002
AA - Annual Accounts 11 September 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 12 August 2002
363s - Annual Return 30 July 2002
288b - Notice of resignation of directors or secretaries 30 July 2002
288b - Notice of resignation of directors or secretaries 30 July 2002
288b - Notice of resignation of directors or secretaries 30 July 2002
288a - Notice of appointment of directors or secretaries 30 July 2002
288a - Notice of appointment of directors or secretaries 30 July 2002
288a - Notice of appointment of directors or secretaries 27 July 2002
288a - Notice of appointment of directors or secretaries 08 July 2002
AA - Annual Accounts 02 July 2002
288c - Notice of change of directors or secretaries or in their particulars 26 June 2002
288b - Notice of resignation of directors or secretaries 26 June 2002
288b - Notice of resignation of directors or secretaries 26 June 2002
288b - Notice of resignation of directors or secretaries 26 June 2002
RESOLUTIONS - N/A 25 June 2002
RESOLUTIONS - N/A 25 June 2002
RESOLUTIONS - N/A 25 June 2002
RESOLUTIONS - N/A 25 June 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 25 June 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 25 June 2002
123 - Notice of increase in nominal capital 25 June 2002
403a - Declaration of satisfaction in full or in part of a mortgage or charge 18 June 2002
403a - Declaration of satisfaction in full or in part of a mortgage or charge 18 June 2002
395 - Particulars of a mortgage or charge 13 June 2002
395 - Particulars of a mortgage or charge 13 June 2002
363s - Annual Return 14 May 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 19 September 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 14 August 2001
363s - Annual Return 24 July 2001
RESOLUTIONS - N/A 31 May 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 31 May 2001
395 - Particulars of a mortgage or charge 22 March 2001
395 - Particulars of a mortgage or charge 22 March 2001
288a - Notice of appointment of directors or secretaries 12 March 2001
288a - Notice of appointment of directors or secretaries 06 December 2000
288a - Notice of appointment of directors or secretaries 17 August 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 14 August 2000
288a - Notice of appointment of directors or secretaries 09 August 2000
RESOLUTIONS - N/A 04 August 2000
RESOLUTIONS - N/A 04 August 2000
RESOLUTIONS - N/A 04 August 2000
RESOLUTIONS - N/A 04 August 2000
RESOLUTIONS - N/A 04 August 2000
RESOLUTIONS - N/A 04 August 2000
225 - Change of Accounting Reference Date 04 August 2000
287 - Change in situation or address of Registered Office 04 August 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 04 August 2000
123 - Notice of increase in nominal capital 04 August 2000
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 04 August 2000
288a - Notice of appointment of directors or secretaries 04 August 2000
288a - Notice of appointment of directors or secretaries 04 August 2000
288a - Notice of appointment of directors or secretaries 04 August 2000
288b - Notice of resignation of directors or secretaries 04 August 2000
288b - Notice of resignation of directors or secretaries 04 August 2000
288a - Notice of appointment of directors or secretaries 04 August 2000
NEWINC - New incorporation documents 19 July 2000

Mortgages & Charges

Description Date Status Charge by
Debenture 12 August 2003 Fully Satisfied

N/A

Charge of deposit 10 January 2003 Fully Satisfied

N/A

Rent deposit deed 06 June 2002 Fully Satisfied

N/A

Rent deposit deed 06 June 2002 Fully Satisfied

N/A

Deed of deposit supplemental to an underlease dated 10 november 1999 relating to unit 4 cutbush court lower earley reading berkshire 19 March 2001 Fully Satisfied

N/A

Deed of deposit supplemental to an underlease dated 14TH july 1999 19 March 2001 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.