Company NameSynergi Software Limited
Company StatusActive
Company Number08539162
CategoryPrivate Limited Company
Incorporation Date22 May 2013(10 years, 11 months ago)
Previous NameOntrac Software Solutions Limited

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameMr Peter Joynson
Date of BirthJanuary 1971 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed24 December 2014(1 year, 7 months after company formation)
Appointment Duration9 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 The Staithes The Watermark
Gateshead
NE11 9SN
Director NameJustin Short
Date of BirthFebruary 1971 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed01 June 2016(3 years after company formation)
Appointment Duration7 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 The Staithes The Watermark
Gateshead
NE11 9SN
Director NameMr Paul Burns
Date of BirthNovember 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed16 March 2020(6 years, 10 months after company formation)
Appointment Duration4 years, 1 month
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 The Staithes The Watermark
Gateshead
NE11 9SN
Director NameMr Martyn Stuart Cuthbert
Date of BirthMarch 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed22 May 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFloor 3 Baltic Place
South Shore Road
Gateshead Quays
Tyne And Wear
NE8 3AE

Contact

Websitesynergibusinesssolutions.com
Telephone0191 4774951
Telephone regionTyneside / Durham / Sunderland

Location

Registered Address2 The Staithes
The Watermark
Gateshead
NE11 9SN
RegionNorth East
ConstituencyGateshead
CountyTyne and Wear
WardDunston and Teams
Built Up AreaTyneside

Shareholders

100 at £1Martyn Stuart Cuthbert
50.00%
Ordinary A
100 at £1Peter Joynson
50.00%
Ordinary B

Financials

Year2014
Net Worth-£72,136
Cash£17,847
Current Liabilities£181,558

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return15 July 2023 (9 months, 2 weeks ago)
Next Return Due29 July 2024 (3 months from now)

Charges

30 November 2018Delivered on: 6 December 2018
Persons entitled: Barclays Security Trustee Limited

Classification: A registered charge
Outstanding

Filing History

1 September 2023Total exemption full accounts made up to 31 December 2022 (13 pages)
21 July 2023Confirmation statement made on 15 July 2023 with no updates (3 pages)
30 September 2022Total exemption full accounts made up to 31 December 2021 (12 pages)
18 July 2022Confirmation statement made on 15 July 2022 with no updates (3 pages)
15 July 2021Confirmation statement made on 15 July 2021 with updates (6 pages)
28 June 2021Confirmation statement made on 15 June 2021 with no updates (3 pages)
4 May 2021Total exemption full accounts made up to 31 December 2020 (12 pages)
17 November 2020Current accounting period extended from 31 October 2020 to 31 December 2020 (1 page)
27 July 2020Appointment of Mr Paul Burns as a director on 16 March 2020 (2 pages)
30 June 2020Change of share class name or designation (2 pages)
30 June 2020Memorandum and Articles of Association (21 pages)
30 June 2020Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
26 June 2020Confirmation statement made on 15 June 2020 with no updates (3 pages)
24 March 2020Total exemption full accounts made up to 31 October 2019 (12 pages)
28 June 2019Confirmation statement made on 15 June 2019 with no updates (3 pages)
11 June 2019Total exemption full accounts made up to 31 October 2018 (12 pages)
6 December 2018Registration of charge 085391620001, created on 30 November 2018 (41 pages)
18 September 2018Notification of Peter Joynson as a person with significant control on 24 December 2016 (2 pages)
23 June 2018Confirmation statement made on 15 June 2018 with updates (4 pages)
19 June 2018Termination of appointment of Martyn Stuart Cuthbert as a director on 1 May 2018 (1 page)
4 April 2018Total exemption full accounts made up to 31 October 2017 (11 pages)
26 March 2018Registered office address changed from 2 Keel Row the Watermark Gateshead Tyne and Wear NE11 9SZ to 2 the Staithes the Watermark Gateshead NE11 9SN on 26 March 2018 (1 page)
6 September 2017Compulsory strike-off action has been discontinued (1 page)
6 September 2017Compulsory strike-off action has been discontinued (1 page)
5 September 2017First Gazette notice for compulsory strike-off (1 page)
5 September 2017First Gazette notice for compulsory strike-off (1 page)
4 September 2017Confirmation statement made on 15 June 2017 with no updates (3 pages)
4 September 2017Confirmation statement made on 15 June 2017 with no updates (3 pages)
3 July 2017Total exemption small company accounts made up to 31 October 2016 (8 pages)
3 July 2017Total exemption small company accounts made up to 31 October 2016 (8 pages)
14 July 2016Annual return made up to 15 June 2016 with a full list of shareholders
Statement of capital on 2016-07-14
  • GBP 222.2
(8 pages)
14 July 2016Annual return made up to 15 June 2016 with a full list of shareholders
Statement of capital on 2016-07-14
  • GBP 222.2
(8 pages)
28 June 2016Appointment of Justin Short as a director on 1 June 2016 (3 pages)
28 June 2016Appointment of Justin Short as a director on 1 June 2016 (3 pages)
10 June 2016Statement of capital following an allotment of shares on 30 May 2016
  • GBP 222.20
(4 pages)
10 June 2016Sub-division of shares on 30 May 2016 (5 pages)
10 June 2016Sub-division of shares on 30 May 2016 (5 pages)
10 June 2016Statement of capital following an allotment of shares on 30 May 2016
  • GBP 222.20
(4 pages)
9 June 2016Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Sub divided 30/05/2016
  • RES01 ‐ Resolution of adoption of Articles of Association
(23 pages)
9 June 2016Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Sub divided 30/05/2016
  • RES01 ‐ Resolution of adoption of Articles of Association
(23 pages)
7 June 2016Total exemption small company accounts made up to 31 October 2015 (7 pages)
7 June 2016Total exemption small company accounts made up to 31 October 2015 (7 pages)
25 June 2015Register inspection address has been changed from C/O Jacksons Law Firm Central Square Forth Street Newcastle upon Tyne Tyne and Wear NE1 3PJ to Central Square Forth Street Newcastle upon Tyne Tyne and Wear NE1 3PJ (2 pages)
25 June 2015Annual return made up to 15 June 2015 with a full list of shareholders
Statement of capital on 2015-06-25
  • GBP 200
(14 pages)
25 June 2015Register inspection address has been changed from C/O Jacksons Law Firm Central Square Forth Street Newcastle upon Tyne Tyne and Wear NE1 3PJ to Central Square Forth Street Newcastle upon Tyne Tyne and Wear NE1 3PJ (2 pages)
25 June 2015Annual return made up to 15 June 2015 with a full list of shareholders
Statement of capital on 2015-06-25
  • GBP 200
(14 pages)
14 April 2015Registered office address changed from Floor 1 Baltimore House Baltic Business Quarter Gateshead NE8 3DF to 2 Keel Row the Watermark Gateshead Tyne and Wear NE11 9SZ on 14 April 2015 (2 pages)
14 April 2015Registered office address changed from Floor 1 Baltimore House Baltic Business Quarter Gateshead NE8 3DF to 2 Keel Row the Watermark Gateshead Tyne and Wear NE11 9SZ on 14 April 2015 (2 pages)
26 February 2015Total exemption small company accounts made up to 31 October 2014 (6 pages)
26 February 2015Total exemption small company accounts made up to 31 October 2014 (6 pages)
21 February 2015Registered office address changed from Floor 3 Baltic Place West South Shore Road Gateshead Quays Tyne and Wear NE8 3AE to Floor 1 Baltimore House Baltic Business Quarter Gateshead NE8 3DF on 21 February 2015 (2 pages)
21 February 2015Registered office address changed from Floor 3 Baltic Place West South Shore Road Gateshead Quays Tyne and Wear NE8 3AE to Floor 1 Baltimore House Baltic Business Quarter Gateshead NE8 3DF on 21 February 2015 (2 pages)
20 January 2015Register inspection address has been changed to C/O Jacksons Law Firm Central Square Forth Street Newcastle upon Tyne Tyne and Wear NE1 3PJ (2 pages)
20 January 2015Register(s) moved to registered inspection location C/O Jacksons Law Firm Central Square Forth Street Newcastle upon Tyne Tyne and Wear NE1 3PJ (2 pages)
20 January 2015Statement of capital following an allotment of shares on 24 December 2014
  • GBP 200
(4 pages)
20 January 2015Statement of capital following an allotment of shares on 24 December 2014
  • GBP 200
(4 pages)
20 January 2015Particulars of variation of rights attached to shares (2 pages)
20 January 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
(17 pages)
20 January 2015Change of share class name or designation (2 pages)
20 January 2015Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(17 pages)
20 January 2015Change of share class name or designation (2 pages)
20 January 2015Register(s) moved to registered inspection location C/O Jacksons Law Firm Central Square Forth Street Newcastle upon Tyne Tyne and Wear NE1 3PJ (2 pages)
20 January 2015Particulars of variation of rights attached to shares (2 pages)
20 January 2015Register inspection address has been changed to C/O Jacksons Law Firm Central Square Forth Street Newcastle upon Tyne Tyne and Wear NE1 3PJ (2 pages)
20 January 2015Appointment of Peter Joynson as a director on 24 December 2014 (3 pages)
20 January 2015Appointment of Peter Joynson as a director on 24 December 2014 (3 pages)
25 June 2014Second filing of AR01 previously delivered to Companies House made up to 22 May 2014 (16 pages)
25 June 2014Second filing of AR01 previously delivered to Companies House made up to 22 May 2014 (16 pages)
13 June 2014Annual return made up to 22 May 2014 with a full list of shareholders
Statement of capital on 2014-06-13
  • GBP 100
  • ANNOTATION A second filed AR01 was registered on 25/06/2014
(4 pages)
13 June 2014Annual return made up to 22 May 2014 with a full list of shareholders
Statement of capital on 2014-06-13
  • GBP 100
  • ANNOTATION A second filed AR01 was registered on 25/06/2014
(4 pages)
28 May 2014Current accounting period extended from 31 January 2014 to 31 October 2014 (3 pages)
28 May 2014Current accounting period extended from 31 January 2014 to 31 October 2014 (3 pages)
17 February 2014Change of share class name or designation (2 pages)
17 February 2014Company name changed ontrac software solutions LIMITED\certificate issued on 17/02/14
  • RES15 ‐ Change company name resolution on 2014-02-10
(2 pages)
17 February 2014Change of name notice (2 pages)
17 February 2014Change of share class name or designation (2 pages)
17 February 2014Change of name notice (2 pages)
17 February 2014Company name changed ontrac software solutions LIMITED\certificate issued on 17/02/14
  • RES15 ‐ Change company name resolution on 2014-02-10
(2 pages)
15 October 2013Current accounting period shortened from 31 May 2014 to 31 January 2014 (3 pages)
15 October 2013Current accounting period shortened from 31 May 2014 to 31 January 2014 (3 pages)
22 May 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(22 pages)
22 May 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(22 pages)
22 May 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(22 pages)