General information

Name:

Synety Ltd

Office Address:

1 Colton Square LE1 1QH Leicester

Number: 08396085

Incorporation date: 2013-02-08

Dissolution date: 2022-06-07

End of financial year: 31 December

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

2013 signifies the beginning of Synety Limited, a company that was situated at 1 Colton Square, , Leicester. The company was founded on 2013-02-08. The firm Companies House Reg No. was 08396085 and the area code was LE1 1QH. The firm had been on the market for about 9 years up until 2022-06-07. Created as Cloudcall, this firm used the name up till 2016, at which moment it was replaced by Synety Limited.

The following firm was directed by a single managing director: Simon C., who was chosen to lead the company on 2013-02-08.

The companies with significant control over this firm included: Cloudcall Limited owned over 3/4 of company shares and had 3/4 to full of voting rights. This business could have been reached in Leicester at Colton Square, LE1 1QH and was registered as a PSC under the reg no 05557457.

  • Previous company's names
  • Synety Limited 2016-07-01
  • Cloudcall Limited 2013-02-08

Financial data based on annual reports

Company staff

Simon C.

Role: Director

Appointed: 08 February 2013

Latest update: 15 March 2024

People with significant control

Cloudcall Limited
Address: 1 Colton Square, Leicester, LE1 1QH, England
Legal authority Companies Act 2006
Legal form Limited By Shares
Country registered England And Wales
Place registered Companies House
Registration number 05557457
Notified on 6 April 2016
Nature of control:
over 3/4 of shares
3/4 to full of voting rights

Accounts Documents

Account next due date 30 September 2022
Account last made up date 31 December 2020
Confirmation statement next due date 22 February 2023
Confirmation statement last made up date 08 February 2022
Annual Accounts
Start Date For Period Covered By Report 2013-02-08
Annual Accounts 24 September 2015
Start Date For Period Covered By Report 2014-01-01
End Date For Period Covered By Report 2014-12-31
Date Approval Accounts 24 September 2015
Annual Accounts 14 September 2016
Start Date For Period Covered By Report 2015-01-01
End Date For Period Covered By Report 2015-12-31
Date Approval Accounts 14 September 2016
Annual Accounts 9 August 2017
Start Date For Period Covered By Report 2016-01-01
End Date For Period Covered By Report 2016-12-31
Date Approval Accounts 9 August 2017
Annual Accounts 8 June 2018
Start Date For Period Covered By Report 2017-01-01
End Date For Period Covered By Report 2017-12-31
Date Approval Accounts 8 June 2018
Annual Accounts
Start Date For Period Covered By Report 2018-01-01
End Date For Period Covered By Report 2018-12-31
Annual Accounts
Start Date For Period Covered By Report 2019-01-01
End Date For Period Covered By Report 2019-12-31
Annual Accounts
Start Date For Period Covered By Report 2020-01-01
End Date For Period Covered By Report 2020-12-31
Annual Accounts 12 May 2014
End Date For Period Covered By Report 2013-12-31
Date Approval Accounts 12 May 2014

Company filings

Filing category

Hide filing type
Accounts Address Annual return Change of name Confirmation statement Dissolution Gazette Incorporation Mortgage
Free Download
Final Gazette dissolved via voluntary strike-off (GAZ2(A))
filed on: 7th, June 2022
gazette
Free Download Download filing (1 page)

Search other companies

Services (by SIC Code)

  • 74990 : Non-trading company
9
Company Age

Similar companies nearby

Closest companies