General information

Name:

Syner-medica Ltd

Office Address:

82 St John Street EC1M 4JN London

Number: 04379750

Incorporation date: 2002-02-22

End of financial year: 31 August

Category: Private Limited Company

Status: Active

Description

Data updated on:

Syner-medica Limited may be gotten hold of in 82 St John Street, in London. Its area code is EC1M 4JN. Syner-medica has been actively competing on the market since the firm was established in 2002. Its registration number is 04379750. The business name of this business was changed in 2002 to Syner-medica Limited. The enterprise previous business name was Anglowave. This business's classified under the NACE and SIC code 46460 and their NACE code stands for Wholesale of pharmaceutical goods. The business latest annual accounts cover the period up to August 31, 2022 and the most recent annual confirmation statement was submitted on February 11, 2023.

Given this specific firm's growth, it became imperative to appoint more executives: Zahra S., Pratima B. and Dipak B. who have been assisting each other since May 2021 to fulfil their statutory duties for the limited company. In order to provide support to the directors, the abovementioned limited company has been utilizing the skillset of Pratima B. as a secretary since the appointment on March 31, 2003.

  • Previous company's names
  • Syner-medica Limited 2002-03-21
  • Anglowave Limited 2002-02-22

Financial data based on annual reports

Company staff

Zahra S.

Role: Director

Appointed: 04 May 2021

Latest update: 24 January 2024

Pratima B.

Role: Director

Appointed: 09 April 2007

Latest update: 24 January 2024

Pratima B.

Role: Secretary

Appointed: 31 March 2003

Latest update: 24 January 2024

Dipak B.

Role: Director

Appointed: 15 March 2002

Latest update: 24 January 2024

People with significant control

Executives who have control over the firm are as follows: Pratima B. owns 1/2 or less of company shares and has 1/2 or less of voting rights. Dipak B. owns over 3/4 of company shares and has 3/4 to full of voting rights.

Pratima B.
Notified on 11 February 2020
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Dipak B.
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 31 May 2024
Account last made up date 31 August 2022
Confirmation statement next due date 25 February 2024
Confirmation statement last made up date 11 February 2023
Annual Accounts
Start Date For Period Covered By Report 01 September 2012
Annual Accounts 28 May 2015
Start Date For Period Covered By Report 01 September 2013
End Date For Period Covered By Report 31 August 2014
Date Approval Accounts 28 May 2015
Annual Accounts 26 May 2016
Start Date For Period Covered By Report 01 September 2014
End Date For Period Covered By Report 31 August 2015
Date Approval Accounts 26 May 2016
Annual Accounts 30 May 2017
Start Date For Period Covered By Report 01 September 2015
End Date For Period Covered By Report 31 August 2016
Date Approval Accounts 30 May 2017
Annual Accounts
Start Date For Period Covered By Report 01 September 2016
End Date For Period Covered By Report 31 August 2017
Annual Accounts
Start Date For Period Covered By Report 01 September 2017
End Date For Period Covered By Report 31 August 2018
Annual Accounts
Start Date For Period Covered By Report 01 September 2017
End Date For Period Covered By Report 31 August 2018
Annual Accounts
Start Date For Period Covered By Report 01 September 2017
End Date For Period Covered By Report 31 August 2018
Annual Accounts
Start Date For Period Covered By Report 01 September 2017
End Date For Period Covered By Report 31 August 2018
Annual Accounts
Start Date For Period Covered By Report 01 September 2017
End Date For Period Covered By Report 31 August 2018
Annual Accounts 16 May 2013
End Date For Period Covered By Report 31 August 2012
Date Approval Accounts 16 May 2013
Annual Accounts 19 June 2014
End Date For Period Covered By Report 31 August 2013
Date Approval Accounts 19 June 2014

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Gazette Incorporation Mortgage Officers Persons with significant control
Free Download
Total exemption full accounts record for the accounting period up to 2022/08/31 (AA)
filed on: 25th, May 2023
accounts
Free Download Download filing (11 pages)

Additional Information

HQ address,
2012

Address:

Ds House 306 High Street

Post code:

CR0 1NG

City / Town:

Croydon

HQ address,
2013

Address:

Ds House 306 High Street

Post code:

CR0 1NG

City / Town:

Croydon

HQ address,
2014

Address:

Ds House 306 High Street

Post code:

CR0 1NG

City / Town:

Croydon

HQ address,
2015

Address:

Ds House 306 High Street

Post code:

CR0 1NG

City / Town:

Croydon

HQ address,
2016

Address:

Ds House 306 High Street

Post code:

CR0 1NG

City / Town:

Croydon

Accountant/Auditor,
2013

Name:

Ds & Co Ltd

Address:

Ds House 306 High Street

Post code:

CR0 1NG

City / Town:

Croydon

Accountant/Auditor,
2012

Name:

Shah Bhalloo & Co Ltd

Address:

D S House 306 High Street

Post code:

CR0 1NG

City / Town:

Croydon

Accountant/Auditor,
2014 - 2016

Name:

D S & Co. Ltd

Address:

D S House 306 High Street

Post code:

CR0 1NG

City / Town:

Croydon

Search other companies

Services (by SIC Code)

  • 46460 : Wholesale of pharmaceutical goods
22
Company Age

Closest Companies - by postcode