General information

Name:

Synergy 7 Ltd

Office Address:

Ground Floor Marlborough House 298 Regents Park Road N3 2SZ London

Number: 07441500

Incorporation date: 2010-11-16

End of financial year: 30 November

Category: Private Limited Company

Status: Active

Description

Data updated on:

Synergy 7 Limited can be found at Ground Floor Marlborough House, 298 Regents Park Road in London. The firm postal code is N3 2SZ. Synergy 7 has existed in this business for the last 14 years. The firm Companies House Registration Number is 07441500. This company's SIC code is 64999 : Financial intermediation not elsewhere classified. Wed, 30th Nov 2022 is the last time when account status updates were reported.

As for the business, the full scope of director's duties have so far been fulfilled by Robert H. who was arranged to perform management duties in 2010. Since 2010 Barbara K., had been responsible for a variety of tasks within this business till the resignation in 2010.

Executives who control this firm include: Michael D. owns 1/2 or less of company shares. Tom M. owns 1/2 or less of company shares. Robert H. has 3/4 to full of voting rights.

Financial data based on annual reports

Company staff

Robert H.

Role: Director

Appointed: 16 November 2010

Latest update: 14 February 2024

People with significant control

Michael D.
Notified on 6 April 2016
Nature of control:
1/2 or less of shares
Tom M.
Notified on 6 April 2016
Nature of control:
1/2 or less of shares
Robert H.
Notified on 6 April 2016
Nature of control:
3/4 to full of voting rights

Accounts Documents

Account next due date 31 August 2024
Account last made up date 30 November 2022
Confirmation statement next due date 22 November 2023
Confirmation statement last made up date 08 November 2022
Annual Accounts
Start Date For Period Covered By Report 01 December 2012
Annual Accounts 28th May 2015
Start Date For Period Covered By Report 01 December 2013
End Date For Period Covered By Report 30 November 2014
Date Approval Accounts 28th May 2015
Annual Accounts 29th July 2016
Start Date For Period Covered By Report 01 December 2014
End Date For Period Covered By Report 30 November 2015
Date Approval Accounts 29th July 2016
Annual Accounts 21st February 2017
Start Date For Period Covered By Report 01 December 2015
End Date For Period Covered By Report 30 November 2016
Date Approval Accounts 21st February 2017
Annual Accounts
Start Date For Period Covered By Report 01 December 2016
End Date For Period Covered By Report 30 November 2017
Annual Accounts
Start Date For Period Covered By Report 01 December 2017
End Date For Period Covered By Report 30 November 2018
Annual Accounts
Start Date For Period Covered By Report 01 December 2018
End Date For Period Covered By Report 30 November 2019
Annual Accounts
Start Date For Period Covered By Report 01 December 2019
End Date For Period Covered By Report 30 November 2020
Annual Accounts
Start Date For Period Covered By Report 01 December 2020
End Date For Period Covered By Report 30 November 2021
Annual Accounts 28th June 2013
End Date For Period Covered By Report 30 November 2012
Date Approval Accounts 28th June 2013
Annual Accounts 18th April 2014
End Date For Period Covered By Report 30 November 2013
Date Approval Accounts 18th April 2014

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Persons with significant control Resolution
Free Download
Confirmation statement with no updates 8th November 2023 (CS01)
filed on: 15th, November 2023
confirmation statement
Free Download Download filing (3 pages)

Additional Information

HQ address,
2012

Address:

3 College Yard Lower Dagnall Street

Post code:

AL3 4PA

City / Town:

St Albans

HQ address,
2013

Address:

3 College Yard Lower Dagnall Street

Post code:

AL3 4PA

City / Town:

St Albans

HQ address,
2014

Address:

3 College Yard Lower Dagnall Street

Post code:

AL3 4PA

City / Town:

St Albans

HQ address,
2015

Address:

3 College Yard Lower Dagnall Street

Post code:

AL3 4PA

City / Town:

St Albans

HQ address,
2016

Address:

2nd Floor Dagnall House Lower Dagnall Street

Post code:

AL3 4PA

City / Town:

St Albans

Accountant/Auditor,
2012

Name:

Wilton Mutlow & Co Limited

Address:

3 College Yard Lower Dagnall Street

Post code:

AL3 4PA

City / Town:

St Albans

Accountant/Auditor,
2016

Name:

Wilton Mutlow & Co Limited

Address:

2nd Floor Dagnall House Lower Dagnall Street

Post code:

AL3 4PA

City / Town:

St Albans

Accountant/Auditor,
2015 - 2013

Name:

Wilton Mutlow & Co Limited

Address:

3 College Yard Lower Dagnall Street

Post code:

AL3 4PA

City / Town:

St Albans

Search other companies

Services (by SIC Code)

  • 64999 : Financial intermediation not elsewhere classified
13
Company Age

Closest Companies - by postcode