Syndicate Solutions Limited

General information

Name:

Syndicate Solutions Ltd

Office Address:

24 Raeburn Road LE2 3DR Leicester

Number: 06218039

Incorporation date: 2007-04-18

End of financial year: 31 January

Category: Private Limited Company

Description

Data updated on:

This firm is located in Leicester with reg. no. 06218039. This firm was set up in 2007. The office of the company is located at 24 Raeburn Road . The postal code for this place is LE2 3DR. The company's declared SIC number is 62090 meaning Other information technology service activities. Syndicate Solutions Ltd released its latest accounts for the period up to 2021-01-31. The company's latest confirmation statement was filed on 2021-04-18.

That firm owes its success and unending growth to exactly two directors, who are Robert L. and Adrian M., who have been leading it since April 2007.

Executives who control the firm include: Robert L. owns 1/2 or less of company shares and has 1/2 or less of voting rights. Adrian M. owns 1/2 or less of company shares and has 1/2 or less of voting rights.

Financial data based on annual reports

Company staff

Robert L.

Role: Director

Appointed: 18 April 2007

Latest update: 1 April 2024

Adrian M.

Role: Director

Appointed: 18 April 2007

Latest update: 1 April 2024

People with significant control

Robert L.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
right to manage directors
1/2 or less of shares
Adrian M.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
right to manage directors
1/2 or less of shares

Accounts Documents

Account next due date 31 October 2022
Account last made up date 31 January 2021
Confirmation statement next due date 02 May 2022
Confirmation statement last made up date 18 April 2021
Annual Accounts 30 October 2015
Start Date For Period Covered By Report 01 February 2014
Date Approval Accounts 30 October 2015
Annual Accounts 16 May 2016
Start Date For Period Covered By Report 01 February 2015
End Date For Period Covered By Report 31 January 2016
Date Approval Accounts 16 May 2016
Annual Accounts
Start Date For Period Covered By Report 01 February 2016
Annual Accounts
Start Date For Period Covered By Report 01 February 2017
End Date For Period Covered By Report 31 January 2018
Annual Accounts
Start Date For Period Covered By Report 01 February 2018
End Date For Period Covered By Report 31 January 2019
Annual Accounts
Start Date For Period Covered By Report 01 February 2019
End Date For Period Covered By Report 31 January 2020
Annual Accounts
Start Date For Period Covered By Report 01 February 2020
End Date For Period Covered By Report 31 January 2021
Annual Accounts
End Date For Period Covered By Report 31 January 2015
Annual Accounts
End Date For Period Covered By Report 31 January 2017

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Dissolution Gazette Incorporation Mortgage Officers Resolution
Free Download
Voluntary strike-off action has been suspended (SOAS(A))
filed on: 9th, August 2022
dissolution
Free Download Download filing (1 page)

Additional Information

HQ address,
2015

Address:

Granville Hall Granville Road

Post code:

LE1 7RU

City / Town:

Leicester

HQ address,
2016

Address:

Granville Hall Granville Road

Post code:

LE1 7RU

City / Town:

Leicester

Search other companies

Services (by SIC Code)

  • 62090 : Other information technology service activities
17
Company Age

Closest Companies - by postcode