Synaptic Financial Technologies (UK) Limited

General information

Name:

Synaptic Financial Technologies (UK) Ltd

Office Address:

Gautam House 1-3 Shenley Avenue HA4 6BP Ruislip Manor

Number: 07033522

Incorporation date: 2009-09-29

Dissolution date: 2019-01-08

End of financial year: 30 September

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

The firm was situated in Ruislip Manor with reg. no. 07033522. It was started in the year 2009. The main office of the firm was located at Gautam House 1-3 Shenley Avenue. The post code for this location is HA4 6BP. This company was dissolved on 2019-01-08, which means it had been in business for ten years. The listed name transformation from Vectorset to Synaptic Financial Technologies (UK) Limited occurred on 2010-01-14.

Deepika B. and Satish B. were listed as company's directors and were running the company for ten years.

Executives who had control over the firm were as follows: Satish B. had substantial control or influence over the company owned over 1/2 to 3/4 of company shares and had over 1/2 to 3/4 of voting rights. Deepika B. had substantial control or influence over the company owned 1/2 or less of company shares, had 1/2 or less of voting rights.

  • Previous company's names
  • Synaptic Financial Technologies (UK) Limited 2010-01-14
  • Vectorset Limited 2009-09-29

Financial data based on annual reports

Company staff

Deepika B.

Role: Secretary

Appointed: 29 September 2009

Latest update: 13 March 2024

Deepika B.

Role: Director

Appointed: 29 September 2009

Latest update: 13 March 2024

Satish B.

Role: Director

Appointed: 29 September 2009

Latest update: 13 March 2024

People with significant control

Satish B.
Notified on 26 September 2016
Nature of control:
over 1/2 to 3/4 of shares
over 1/2 to 3/4 of voting rights
right to manage directors
substantial control or influence
Deepika B.
Notified on 26 September 2016
Nature of control:
1/2 or less of voting rights
right to manage directors
substantial control or influence
1/2 or less of shares

Accounts Documents

Account next due date 30 June 2019
Account last made up date 30 September 2017
Confirmation statement next due date 04 October 2018
Confirmation statement last made up date 20 September 2017
Annual Accounts
Start Date For Period Covered By Report 01 October 2012
Annual Accounts 1 July 2015
Start Date For Period Covered By Report 01 October 2013
End Date For Period Covered By Report 30 September 2014
Date Approval Accounts 1 July 2015
Annual Accounts 14 March 2016
Start Date For Period Covered By Report 01 October 2014
End Date For Period Covered By Report 30 September 2015
Date Approval Accounts 14 March 2016
Annual Accounts 21 March 2017
Start Date For Period Covered By Report 01 October 2015
End Date For Period Covered By Report 30 September 2016
Date Approval Accounts 21 March 2017
Annual Accounts
Start Date For Period Covered By Report 01 October 2016
End Date For Period Covered By Report 30 September 2017
Annual Accounts 24 February 2013
End Date For Period Covered By Report 30 September 2012
Date Approval Accounts 24 February 2013
Annual Accounts 27 June 2014
End Date For Period Covered By Report 30 September 2013
Date Approval Accounts 27 June 2014

Company filings

Filing category

Hide filing type
Accounts Address Annual return Change of name Confirmation statement Dissolution Gazette Incorporation Officers
Free Download
Final Gazette dissolved via voluntary strike-off (GAZ2(A))
filed on: 8th, January 2019
gazette
Free Download Download filing (1 page)

Search other companies

Services (by SIC Code)

  • 62020 : Information technology consultancy activities
9
Company Age

Similar companies nearby

Closest companies