ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Syensqo Solutions UK Limited

Syensqo Solutions UK Limited is an active company incorporated on 15 July 1892 with the registered office located in Oldbury, West Midlands. Syensqo Solutions UK Limited was registered 133 years ago.
Status
Active
Active since incorporation
Company No
00036833
Private limited company
Age
133 years
Incorporated 15 July 1892
Size
Medium
Turnover is under £54M
Under 250 employees
Confirmation
Submitted
Dated 17 February 2025 (10 months ago)
Next confirmation dated 17 February 2026
Due by 3 March 2026 (1 month remaining)
Last change occurred 1 year 10 months ago
Accounts
Submitted
For period 1 Jan31 Dec 2024 (1 year)
Accounts type is Full
Next accounts for period 31 December 2025
Due by 30 September 2026 (8 months remaining)
Contact
Address
Syensqo
Trinity Street
Oldbury
West Midlands
B69 4LN
England
Address changed on 11 Feb 2025 (11 months ago)
Previous address was 8th Floor 20 Farringdon Street London EC4A 4AB United Kingdom
Telephone
01215523333
Email
Available in Endole App
Website
People
Officers
3
Shareholders
1
Controllers (PSC)
1
Director • Industrial Chemist • British • Lives in England • Born in Sep 1971
Director • Company Accounting Manager • British • Lives in England • Born in Jun 1967
Syensqo Holdings Limited
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Syensqo International Holdings Limited
Mark St.John Dain and Gordon Findlay Docherty are mutual people.
Active
Rhodia Pinax Limited
Mark St.John Dain and Gordon Findlay Docherty are mutual people.
Active
Syensqo Pharma Solutions Limited
Mark St.John Dain and Gordon Findlay Docherty are mutual people.
Active
Syensqo Holdings Limited
Mark St.John Dain and Gordon Findlay Docherty are mutual people.
Active
Umeco Limited
Mark St.John Dain is a mutual person.
Active
Cytec Industrial Materials (Manchester) Limited
Mark St.John Dain is a mutual person.
Active
Cytec Industrial Materials (Derby) Limited
Mark St.John Dain is a mutual person.
Active
Cytec UK Holdings Limited
Mark St.John Dain is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
31 Dec 2024
For period 31 Dec31 Dec 2024
Traded for 12 months
Cash in Bank
Unreported
Same as previous period
Turnover
£27.89M
Decreased by £9.77M (-26%)
Employees
143
Decreased by 5 (-3%)
Total Assets
£27.56M
Decreased by £27.49M (-50%)
Total Liabilities
-£246.29M
Increased by £36.16M (+17%)
Net Assets
-£218.74M
Decreased by £63.65M (+41%)
Debt Ratio (%)
894%
Increased by 512% (+134%)
Latest Activity
Ian William Fryer Resigned
7 Days Ago on 2 Jan 2026
Full Accounts Submitted
1 Month Ago on 28 Nov 2025
Rhodia Holdings Limited (PSC) Details Changed
10 Months Ago on 13 Mar 2025
Confirmation Submitted
10 Months Ago on 24 Feb 2025
Inspection Address Changed
11 Months Ago on 11 Feb 2025
Registered Address Changed
1 Year 1 Month Ago on 5 Dec 2024
Full Accounts Submitted
1 Year 2 Months Ago on 8 Nov 2024
Tom Dutton Resigned
1 Year 3 Months Ago on 30 Sep 2024
Mrs Shima Rad Harland Appointed
1 Year 9 Months Ago on 23 Mar 2024
Alex Iapichino Resigned
1 Year 9 Months Ago on 22 Mar 2024
Get Credit Report
Discover Syensqo Solutions UK Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Termination of appointment of Ian William Fryer as a director on 2 January 2026
Submitted on 6 Jan 2026
Full accounts made up to 31 December 2024
Submitted on 28 Nov 2025
Certificate of change of name
Submitted on 11 Sep 2025
Change of details for Rhodia Holdings Limited as a person with significant control on 13 March 2025
Submitted on 6 May 2025
Confirmation statement made on 17 February 2025 with no updates
Submitted on 24 Feb 2025
Register inspection address has been changed from 8th Floor 20 Farringdon Street London EC4A 4AB United Kingdom to C/O Tmf Group 13th Floor One Angel Court London EC2R 7HJ
Submitted on 11 Feb 2025
Registered office address changed from Solvay Trinity Street Oldbury West Midlands B69 4LW England to Syensqo Trinity Street Oldbury West Midlands B69 4LN on 5 December 2024
Submitted on 5 Dec 2024
Full accounts made up to 31 December 2023
Submitted on 8 Nov 2024
Termination of appointment of Tom Dutton as a director on 30 September 2024
Submitted on 30 Sep 2024
Appointment of Mrs Shima Rad Harland as a secretary on 23 March 2024
Submitted on 25 Mar 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year