About

Registered Number: 06626433
Date of Incorporation: 23/06/2008 (15 years and 10 months ago)
Company Status: Active
Registered Address: Sterling House Mandarin Court, Centre Park, Warrington, WA1 1GG

 

Synaxon Uk Ltd was founded on 23 June 2008 and has its registered office in Warrington, it has a status of "Active". Barron, Michael James, Roebers, Frank, Schroder, Mark, Jones, Derek, Wenninger, Andreas are listed as directors of the business. Currently we aren't aware of the number of employees at the the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BARRON, Michael James 01 October 2019 - 1
ROEBERS, Frank 01 October 2019 - 1
SCHRODER, Mark 12 October 2008 - 1
JONES, Derek 23 June 2008 01 August 2019 1
WENNINGER, Andreas 12 October 2008 05 March 2015 1

Filing History

Document Type Date
CS01 - N/A 27 July 2020
AP01 - Appointment of director 11 October 2019
AP01 - Appointment of director 11 October 2019
PSC07 - N/A 19 August 2019
PSC01 - N/A 19 August 2019
TM01 - Termination of appointment of director 19 August 2019
AA - Annual Accounts 27 June 2019
CS01 - N/A 25 June 2019
AA - Annual Accounts 19 July 2018
CS01 - N/A 16 July 2018
CS01 - N/A 26 June 2017
PSC01 - N/A 26 June 2017
AA - Annual Accounts 16 June 2017
AR01 - Annual Return 30 June 2016
AA - Annual Accounts 22 April 2016
AR01 - Annual Return 18 August 2015
AA - Annual Accounts 14 April 2015
TM01 - Termination of appointment of director 24 March 2015
MR04 - N/A 28 August 2014
AR01 - Annual Return 25 June 2014
AA - Annual Accounts 29 April 2014
AR01 - Annual Return 15 July 2013
AA - Annual Accounts 24 May 2013
AR01 - Annual Return 27 June 2012
AA - Annual Accounts 26 April 2012
AR01 - Annual Return 27 June 2011
AA - Annual Accounts 06 April 2011
AA - Annual Accounts 15 September 2010
AR01 - Annual Return 05 July 2010
CH01 - Change of particulars for director 05 July 2010
CH01 - Change of particulars for director 05 July 2010
CH01 - Change of particulars for director 05 July 2010
MG01 - Particulars of a mortgage or charge 24 December 2009
363a - Annual Return 26 June 2009
AA - Annual Accounts 25 June 2009
225 - Change of Accounting Reference Date 03 February 2009
RESOLUTIONS - N/A 10 November 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 10 November 2008
288a - Notice of appointment of directors or secretaries 10 November 2008
288a - Notice of appointment of directors or secretaries 10 November 2008
NEWINC - New incorporation documents 23 June 2008

Mortgages & Charges

Description Date Status Charge by
Debenture 20 December 2009 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.