General information

Name:

Synetrix Ltd

Office Address:

1 More London Place SE1 2AF London

Number: 03466197

Incorporation date: 1997-11-14

Dissolution date: 2021-02-18

End of financial year: 31 December

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

Synetrix came into being in 1997 as a company enlisted under no 03466197, located at SE1 2AF London at 1 More London Place. This firm's last known status was dissolved. Synetrix had been in this business for 24 years. Synetrix Limited was known 27 years from now as Digitalreach.

Francesca T. was the firm's director, formally appointed on December 14, 2016.

The companies that controlled this firm were as follows: Capita It Services Limited owned over 3/4 of company shares and had 3/4 to full of voting rights. This business could have been reached in Glasgow at Ellismuir Way, Tannochside Park, G71 5PW, Uddingston and was registered as a PSC under the registration number Sc045439.

  • Previous company's names
  • Synetrix Limited 1997-12-30
  • Digitalreach Limited 1997-11-14

Company staff

Francesca T.

Role: Director

Appointed: 14 December 2016

Latest update: 17 March 2024

Captia Corporate Director Limited

Role: Corporate Director

Appointed: 18 December 2009

Address: London, W1T 3LR, England

Latest update: 17 March 2024

Role: Corporate Secretary

Appointed: 18 December 2009

Address: London, W1T 3LR, England

Latest update: 17 March 2024

People with significant control

Capita It Services Limited
Address: Pavilion Building Ellismuir Way, Tannochside Park, Glasgow, Uddingston, G71 5PW, United Kingdom
Legal authority Companies Act 2006
Legal form Limited By Shares
Country registered Scotland
Place registered Companies House
Registration number Sc045439
Notified on 6 April 2016
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors

Accounts Documents

Account next due date 31 December 2020
Account last made up date 31 December 2018
Confirmation statement next due date 11 November 2020
Confirmation statement last made up date 30 September 2019
Annual Accounts 29 August 2014
Start Date For Period Covered By Report 2013-01-01
End Date For Period Covered By Report 2013-12-31
Date Approval Accounts 29 August 2014
Amounts Owed By Group Undertakings Other Participating Interests 19,107,833
Called Up Share Capital 53,500
Investments Fixed Assets 101
Number Shares Allotted 53,500
Percentage Subsidiary Held 100
Profit Loss Account Reserve 18,847,284
Share Capital Allotted Called Up Paid 53,500
Shareholder Funds 19,107,934
Share Premium Account 207,150

Company filings

Filing category

Hide filing type
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Gazette Incorporation Insolvency Mortgage Officers Persons with significant control Resolution
Free Download
Dormant company accounts reported for the period up to Monday 31st December 2018 (AA)
filed on: 23rd, September 2019
accounts
Free Download Download filing (6 pages)

Company's financial transactions

Known transactions over £500 with government entities

Choose year:
Year / Transaction date Council / Department / Transaction ID No. of trans. Total trans. value
2014 Oxfordshire County Council 24 £ 1 178 727.88
2014-07-11 4100860220 £ 940 559.12 Communications And Computing
2013 Oxfordshire County Council 21 £ 2 253 619.10
2013-05-28 4100732770 £ 1 855 226.59 Communications And Computing
2013 Sandwell Council 5 £ 101 239.75
2013-01-01 2013P10_000910 £ 42 460.00 Childrens Services
2012 Derbyshire County Council 6 £ 2 726 620.40
2012-07-27 1900146135 £ 834 692.00 Projects & Activities
2012 Hampshire County Council 4 £ 434 960.07
2012-01-26 2208097555 £ 241 601.72 Leased Lines Current Recharge
2012 Milton Keynes Council 2 £ 11 711.34
2012-10-26 5100609134 £ 11 771.00 Supplies And Services
2012 Oxfordshire County Council 82 £ 2 714 954.60
2012-04-30 4100597201 £ 1 999 821.01 Communications And Computing
2012 Rutland County Council 3 £ 116 005.00
2012-06-28 2139325 £ 43 029.00 Services - Fees And Charges
2012 Sandwell Council 7 £ 45 272.11
2012-03-05 2012P12_004140 £ 23 322.10 Learning And Culture
2011 Department for Transport 1 £ 1 568.16
2011-04-20 7175 £ 1 568.16 Computer Running Costs
2011 Derbyshire County Council 6 £ 3 241 300.00
2011-04-14 1900011215 £ 852 980.00 Projects & Activities
2011 Hampshire County Council 19 £ 3 404 114.42
2011-01-14 2207051315 £ 815 685.00 Leased Lines Current Recharge
2011 Manchester City Council 1 £ 1 859.20
2011-09-15 5100482758 £ 1 859.20 I T Provision
2011 Merton Council 9 £ 44 708.59
2011-01-13 1750 £ 8 890.00 Other Capital Expenditure
2011 Milton Keynes Council 2 £ 100 317.94
2011-09-28 5100543165 £ 99 655.10 Supplies And Services
2011 Oxfordshire County Council 143 £ 3 261 211.29
2011-05-09 4100456644 £ 2 027 784.02 Communications And Computing
2011 Rutland County Council 5 £ 202 131.00
2011-09-23 2107263 £ 49 127.00 Tpp - Other
2011 Sandwell Council 19 £ 78 606.84
2011-05-01 2012P02_002932 £ 11 460.00 Learning & Culture
2010 Derbyshire County Council 1 £ 929 401.00
2010-11-05 1900317784 £ 929 401.00 Projects & Activities
2010 Hampshire County Council 24 £ 2 530 850.41
2010-04-19 2206275925 £ 1 643 227.00 Leased Lines Current Recharge
2010 Merton Council 1 £ 7 221.00
2010-09-15 15/09/2010_2247 £ 7 221.00 Network Maintenance
2010 Rutland County Council 4 £ 179 803.00
2010-09-30 2061460 £ 52 915.00 Services - Professional Fees
2010 Sandwell Council 5 £ 24 440.08
2010-11-08 2010P08_002125 £ 6 590.00 Children And Young Peoples Services Exc Schools
1970 Merton Council 2 £ 92 462.00
1970-01-01 2181 £ 85 638.00 Supplies And Services

Search other companies

Services (by SIC Code)

  • 62090 : Other information technology service activities
23
Company Age

Closest Companies - by postcode