ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Synalogik Innovative Solutions Limited

Synalogik Innovative Solutions Limited is an active company incorporated on 3 October 2018 with the registered office located in Cheltenham, Gloucestershire. Synalogik Innovative Solutions Limited was registered 6 years ago.
Status
Active
Active since incorporation
Company No
11601168
Private limited company
Age
6 years
Incorporated 3 October 2018
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Confirmation
Submitted
Dated 19 December 2024 (8 months ago)
Next confirmation dated 19 December 2025
Due by 2 January 2026 (3 months remaining)
Last change occurred 8 months ago
Accounts
Due Soon
For period 1 Jan31 Dec 2023 (12 months)
Accounts type is Total Exemption Full
Next accounts for period 31 December 2024
Due by 30 September 2025 (23 days remaining)
Contact
Address
St James House 4th Floor
St James’S Square
Cheltenham
GL50 3PR
England
Address changed on 26 Feb 2025 (6 months ago)
Previous address was Shell Store Canary Drive Skylon Park Hereford HR2 6SR United Kingdom
Telephone
Unreported
Email
Unreported
People
Officers
5
Shareholders
25
Controllers (PSC)
2
Director • British • Lives in England • Born in May 1960
Director • British • Lives in England • Born in Jan 1972
Director • British • Lives in England • Born in Apr 1983
Director • British • Lives in England • Born in Dec 1964
Director • British • Lives in UK • Born in Jan 1979
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Tap Global Group Plc
John Edward Taylor is a mutual person.
Active
Wecap Plc
John Edward Taylor is a mutual person.
Active
UK Defence Industries Limited
John Edward Taylor is a mutual person.
Active
Good Life Plus Plc
John Edward Taylor is a mutual person.
Active
Trans-Africa Energy Limited
John Edward Taylor is a mutual person.
Active
Losztyn Consulting Limited
Howard Michael Wilding is a mutual person.
Dissolved
Financials
Net Assets, Total Assets & Total Liabilities (2019–2023)
Period Ended
31 Dec 2023
For period 31 Dec31 Dec 2023
Traded for 12 months
Cash in Bank
£685.6K
Decreased by £61.61K (-8%)
Turnover
Unreported
Same as previous period
Employees
63
Increased by 15 (+31%)
Total Assets
£1.46M
Decreased by £759.86K (-34%)
Total Liabilities
-£2.97M
Increased by £909.23K (+44%)
Net Assets
-£1.51M
Decreased by £1.67M (-1043%)
Debt Ratio (%)
203%
Increased by 110.24% (+119%)
Latest Activity
Registered Address Changed
6 Months Ago on 26 Feb 2025
Mark Blandford (PSC) Details Changed
7 Months Ago on 16 Jan 2025
Sophie May Blandford (PSC) Details Changed
7 Months Ago on 10 Jan 2025
Confirmation Submitted
8 Months Ago on 31 Dec 2024
Sophie May Blandford (PSC) Appointed
10 Months Ago on 25 Oct 2024
Full Accounts Submitted
11 Months Ago on 20 Sep 2024
Grant Williams Resigned
1 Year 2 Months Ago on 28 Jun 2024
Howard Michael Wilding Resigned
1 Year 2 Months Ago on 11 Jun 2024
Mr John Edward Taylor Appointed
1 Year 5 Months Ago on 4 Apr 2024
Mr Grant Williams Details Changed
1 Year 5 Months Ago on 1 Apr 2024
Get Credit Report
Discover Synalogik Innovative Solutions Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Resolutions
Submitted on 1 Aug 2025
Resolutions
Submitted on 1 Aug 2025
Registered office address changed from Shell Store Canary Drive Skylon Park Hereford HR2 6SR United Kingdom to St James House 4th Floor St James’S Square Cheltenham GL50 3PR on 26 February 2025
Submitted on 26 Feb 2025
Change of details for Mark Blandford as a person with significant control on 16 January 2025
Submitted on 16 Jan 2025
Change of details for Sophie May Blandford as a person with significant control on 10 January 2025
Submitted on 10 Jan 2025
Notification of Sophie May Blandford as a person with significant control on 25 October 2024
Submitted on 31 Dec 2024
Confirmation statement made on 19 December 2024 with updates
Submitted on 31 Dec 2024
Total exemption full accounts made up to 31 December 2023
Submitted on 20 Sep 2024
Statement of capital following an allotment of shares on 5 July 2024
Submitted on 25 Jul 2024
Termination of appointment of Grant Williams as a director on 28 June 2024
Submitted on 1 Jul 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year