General information

Name:

Synthetix Limited

Office Address:

Unit 1H Grovemere House Lancaster Way Business Park CB6 3NW Ely

Number: 04216379

Incorporation date: 2001-05-14

End of financial year: 31 May

Category: Private Limited Company

Status: Active

Description

Data updated on:

Synthetix came into being in 2001 as a company enlisted under no 04216379, located at CB6 3NW Ely at Unit 1H Grovemere House. This company has been in business for 23 years and its current state is active. Founded as Neurobot, this firm used the name up till 2002, when it got changed to Synthetix Ltd. This business's Standard Industrial Classification Code is 62012 meaning Business and domestic software development. Synthetix Limited filed its latest accounts for the period up to 31st May 2022. The firm's most recent confirmation statement was released on 14th May 2023.

There seems to be a group of three directors running this particular company at present, namely Adam A., Alastair T. and Peter M. who have been executing the directors duties since April 2016.

Peter M. is the individual who has control over this firm, owns over 1/2 to 3/4 of company shares and has over 1/2 to 3/4 of voting rights.

  • Previous company's names
  • Synthetix Ltd 2002-09-11
  • Neurobot Limited 2001-05-14

Financial data based on annual reports

Company staff

Adam A.

Role: Director

Appointed: 20 April 2016

Latest update: 1 February 2024

Alastair T.

Role: Director

Appointed: 24 August 2001

Latest update: 1 February 2024

Peter M.

Role: Director

Appointed: 24 August 2001

Latest update: 1 February 2024

People with significant control

Peter M.
Notified on 6 April 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

Accounts Documents

Account next due date 29 February 2024
Account last made up date 31 May 2022
Confirmation statement next due date 28 May 2024
Confirmation statement last made up date 14 May 2023
Annual Accounts 30 October 2013
Start Date For Period Covered By Report 2012-06-01
End Date For Period Covered By Report 2013-05-31
Date Approval Accounts 30 October 2013
Annual Accounts 3 February 2016
Start Date For Period Covered By Report 2014-06-01
End Date For Period Covered By Report 2015-05-31
Date Approval Accounts 3 February 2016
Annual Accounts 17 October 2014
End Date For Period Covered By Report 31 May 2014
Date Approval Accounts 17 October 2014

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Free Download
Total exemption full accounts record for the accounting period up to 2022/05/31 (AA)
filed on: 13th, January 2023
accounts
Free Download Download filing (10 pages)

Search other companies

Services (by SIC Code)

  • 62012 : Business and domestic software development
22
Company Age

Closest Companies - by postcode