Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
Synature Limited
Synature Limited is a dissolved company incorporated on 12 December 2001 with the registered office located in Guildford, Surrey. Synature Limited was registered 23 years ago.
Watch Company
Status
Dissolved
Dissolved on
17 February 2015
(10 years ago)
Was
13 years old
at the time of dissolution
Via
voluntary
strike-off
Company No
04338767
Private limited company
Age
23 years
Incorporated
12 December 2001
Size
Micro
Turnover is under
£1M
Balance sheet is under
£500,000
Under
10 employees
Confirmation
Not Submitted
Awaiting first confirmation statement
Accounts
Not Submitted
Awaiting first accounts
Learn more about Synature Limited
Contact
Address
3 Frederick Sanger Road
Surrey Research Park
Guildford
Surrey
GU2 7YD
Same address for the past
16 years
Companies in GU2 7YD
Telephone
Unreported
Email
Unreported
Website
Unreported
See All Contacts
People
Officers
3
Shareholders
9
Controllers (PSC)
-
Mr Andrew David William Newland
Director • British • Lives in England • Born in Jun 1961
Mr Laurence Nicholas John
Director • British • Lives in UK • Born in May 1964
Angle Technology Limited
Secretary • British
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
Angle Technology Limited
Mr Andrew David William Newland is a mutual person.
Active
Angle Technology Licensing Limited
Mr Andrew David William Newland is a mutual person.
Active
Angle Technology Ventures Limited
Mr Andrew David William Newland is a mutual person.
Active
Angle Plc
Mr Andrew David William Newland is a mutual person.
Active
Angle Partnerships Limited
Mr Andrew David William Newland is a mutual person.
Active
Angle Europe Limited
Mr Andrew David William Newland is a mutual person.
Active
Arenko Cleantech Limited
Mr Andrew David William Newland is a mutual person.
Active
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2004–2013)
Period Ended
30 Apr 2013
For period
30 Apr
⟶
30 Apr 2013
Traded for
12 months
Cash in Bank
£18.65K
Decreased by £2K (-10%)
Turnover
Unreported
Same as previous period
Employees
Unreported
Same as previous period
Total Assets
£18.92K
Decreased by £12K (-39%)
Total Liabilities
-£851.14K
Decreased by £1.52K (-0%)
Net Assets
-£832.22K
Decreased by £10.48K (+1%)
Debt Ratio (%)
4498%
Increased by 1740.84% (+63%)
See 10 Year Full Financials
Latest Activity
Voluntarily Dissolution
10 Years Ago on 17 Feb 2015
Voluntary Gazette Notice
10 Years Ago on 4 Nov 2014
Application To Strike Off
10 Years Ago on 28 Oct 2014
Andrew John Fraser Resigned
11 Years Ago on 13 May 2014
Small Accounts Submitted
11 Years Ago on 6 Feb 2014
Confirmation Submitted
11 Years Ago on 12 Dec 2013
John Anthony Woods Resigned
12 Years Ago on 1 Mar 2013
Small Accounts Submitted
12 Years Ago on 5 Feb 2013
Confirmation Submitted
12 Years Ago on 20 Dec 2012
Mr Andrew David William Newland Details Changed
12 Years Ago on 10 Dec 2012
Get Alerts
Get Credit Report
Discover Synature Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Final Gazette dissolved via voluntary strike-off
Submitted on 17 Feb 2015
First Gazette notice for voluntary strike-off
Submitted on 4 Nov 2014
Application to strike the company off the register
Submitted on 28 Oct 2014
Termination of appointment of Andrew John Fraser as a director on 13 May 2014
Submitted on 15 May 2014
Total exemption small company accounts made up to 30 April 2013
Submitted on 6 Feb 2014
Annual return made up to 12 December 2013 with full list of shareholders
Submitted on 12 Dec 2013
Termination of appointment of John Anthony Woods as a director on 1 March 2013
Submitted on 18 Mar 2013
Total exemption small company accounts made up to 30 April 2012
Submitted on 5 Feb 2013
Annual return made up to 12 December 2012 with full list of shareholders
Submitted on 20 Dec 2012
Director's details changed for Mr Andrew David William Newland on 10 December 2012
Submitted on 20 Dec 2012
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs