ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Synectics Solutions Limited

Synectics Solutions Limited is an active company incorporated on 7 February 1992 with the registered office located in Stoke-on-Trent, Staffordshire. Synectics Solutions Limited was registered 33 years ago.
Status
Active
Active since incorporation
Company No
02685135
Private limited company
Age
33 years
Incorporated 7 February 1992
Size
Unreported
Confirmation
Submitted
Dated 1 February 2025 (7 months ago)
Next confirmation dated 1 February 2026
Due by 15 February 2026 (5 months remaining)
Last change occurred 6 months ago
Accounts
Submitted
For period 1 Sep31 Aug 2024 (1 year)
Accounts type is Full
Next accounts for period 31 August 2025
Due by 31 May 2026 (8 months remaining)
Contact
Address
Hamil Road
Burslem
Stoke-On-Trent
ST6 1AJ
England
Address changed on 29 Apr 2024 (1 year 4 months ago)
Previous address was Synectics House the Brampton Newcastle-Under-Lyme Staffordshire ST5 0QY
Telephone
01782664000
Email
Available in Endole App
People
Officers
4
Shareholders
1
Controllers (PSC)
1
Director • British • Lives in England • Born in Sep 1975
Director • Chief Executive Officer • British • Lives in England • Born in Dec 1978
Director • British • Lives in England • Born in Jan 1990
Director • Chief Financial Officer • British • Lives in England • Born in Feb 1971
Synectics Solutions (Holdings) Limited
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Synectics Solutions (Holdings) Limited
Matthew William Hall and Rosemary Louise Jones are mutual people.
Active
Weaver Topco Limited
Matthew William Hall and Rosemary Louise Jones are mutual people.
Active
Weaver Midco 1 Limited
Matthew William Hall and Rosemary Louise Jones are mutual people.
Active
Weaver Midco 2 Limited
Matthew William Hall and Rosemary Louise Jones are mutual people.
Active
Weaver Bidco Limited
Rosemary Louise Jones and Matthew William Hall are mutual people.
Active
Port Vale Football Club Limited
Ian Raymond Lewis is a mutual person.
Active
Potteries Educational Trust
Rosemary Louise Jones is a mutual person.
Active
Brands
Synectics Solutions
Synectics Solutions is a fraud prevention agency that uses syndicated data to address fraud and financial crime across various sectors.
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
31 Aug 2024
For period 31 Aug31 Aug 2024
Traded for 12 months
Cash in Bank
£9.5M
Increased by £9.43M (+12568%)
Turnover
£29.83M
Increased by £2.31M (+8%)
Employees
339
Decreased by 47 (-12%)
Total Assets
£25.97M
Decreased by £1.3M (-5%)
Total Liabilities
-£22.33M
Increased by £3.86M (+21%)
Net Assets
£3.64M
Decreased by £5.16M (-59%)
Debt Ratio (%)
86%
Increased by 18.25% (+27%)
Latest Activity
Full Accounts Submitted
3 Months Ago on 5 Jun 2025
Carol Ann Shanahan Resigned
6 Months Ago on 12 Feb 2025
Rosemary Louise Jones Resigned
6 Months Ago on 12 Feb 2025
Confirmation Submitted
6 Months Ago on 10 Feb 2025
Mr Matthew William Hall Appointed
7 Months Ago on 31 Jan 2025
Mrs Carol Ann Shanahan Details Changed
10 Months Ago on 4 Nov 2024
New Charge Registered
11 Months Ago on 11 Oct 2024
Robert Ainsley Moorhouse Resigned
1 Year 4 Months Ago on 22 Apr 2024
Marian Kathleen Humphreys Resigned
1 Year 4 Months Ago on 22 Apr 2024
Kevin John Shanahan Resigned
1 Year 4 Months Ago on 22 Apr 2024
Get Credit Report
Discover Synectics Solutions Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Full accounts made up to 31 August 2024
Submitted on 5 Jun 2025
Termination of appointment of Carol Ann Shanahan as a director on 12 February 2025
Submitted on 14 Feb 2025
Termination of appointment of Rosemary Louise Jones as a director on 12 February 2025
Submitted on 14 Feb 2025
Appointment of Mr Matthew William Hall as a director on 31 January 2025
Submitted on 14 Feb 2025
Confirmation statement made on 1 February 2025 with updates
Submitted on 10 Feb 2025
Director's details changed for Mrs Carol Ann Shanahan on 4 November 2024
Submitted on 10 Jan 2025
Resolutions
Submitted on 27 Oct 2024
Memorandum and Articles of Association
Submitted on 27 Oct 2024
Particulars of variation of rights attached to shares
Submitted on 22 Oct 2024
Change of share class name or designation
Submitted on 21 Oct 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year