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
Synectics Solutions (Holdings) Limited
Synectics Solutions (Holdings) Limited is an active company incorporated on 31 October 2023 with the registered office located in Stoke-on-Trent, Staffordshire. Synectics Solutions (Holdings) Limited was registered 1 year 10 months ago.
Watch Company
Status
Active
Active since
incorporation
Company No
15248560
Private limited company
Age
1 year 10 months
Incorporated
31 October 2023
Size
Micro
Turnover is under
£1M
Under
10 employees
Confirmation
Submitted
Dated
30 October 2024
(10 months ago)
Next confirmation dated
30 October 2025
Due by
13 November 2025
(2 months remaining)
Last change occurred
9 months ago
Accounts
Submitted
For period
31 Oct
⟶
31 Aug 2024
(10 months)
Accounts type is
Audit Exemption Subsidiary
Next accounts for period
31 August 2025
Due by
31 May 2026
(8 months remaining)
Learn more about Synectics Solutions (Holdings) Limited
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 United Kingdom
Companies in ST6 1AJ
Telephone
Unreported
Email
Unreported
Website
Synectics-solutions.com
See All Contacts
People
Officers
4
Shareholders
1
Controllers (PSC)
1
Richard Mark Wood
Director • Chief Executive Officer • British • Lives in England • Born in Dec 1978
Rosemary Louise Jones
Director • British • Lives in England • Born in Jan 1990
Carol ANN Shanahan
Director • British • Lives in UK • Born in Dec 1957
Matthew William Hall
Director • Chief Financial Officer • British • Lives in England • Born in Feb 1971
Weaver Bidco Limited
PSC
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
Weaver Topco Limited
Carol ANN Shanahan, Rosemary Louise Jones, and 2 more are mutual people.
Active
Weaver Midco 1 Limited
Carol ANN Shanahan, Rosemary Louise Jones, and 2 more are mutual people.
Active
Weaver Midco 2 Limited
Carol ANN Shanahan, Rosemary Louise Jones, and 2 more are mutual people.
Active
Weaver Bidco Limited
Carol ANN Shanahan, Rosemary Louise Jones, and 2 more are mutual people.
Active
Synectics Solutions Limited
Rosemary Louise Jones and Matthew William Hall are mutual people.
Active
Port Vale Football Club Limited
Richard Mark Wood is a mutual person.
Active
Port Vale Football Club Foundation
Carol ANN Shanahan is a mutual person.
Active
Potteries Educational Trust
Rosemary Louise Jones is a mutual person.
Active
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2024–2024)
Period Ended
31 Aug 2024
For period
31 Oct
⟶
31 Aug 2024
Traded for
10 months
Cash in Bank
Unreported
Turnover
Unreported
Employees
Unreported
Total Assets
£186.16M
Total Liabilities
-£13.28M
Net Assets
£172.88M
Debt Ratio (%)
7%
See 10 Year Full Financials
Latest Activity
Subsidiary Accounts Submitted
3 Months Ago on 4 Jun 2025
Rosemary Louise Jones Resigned
6 Months Ago on 12 Feb 2025
Carol Ann Shanahan Resigned
6 Months Ago on 12 Feb 2025
Mr Matthew William Hall Appointed
7 Months Ago on 31 Jan 2025
Confirmation Submitted
9 Months Ago on 12 Nov 2024
Mrs Carol Ann Shanahan Details Changed
10 Months Ago on 4 Nov 2024
New Charge Registered
11 Months Ago on 11 Oct 2024
Registered Address Changed
1 Year 4 Months Ago on 29 Apr 2024
Ms Rosemary Louise Jones Appointed
1 Year 4 Months Ago on 22 Apr 2024
Carol Ann Shanahan (PSC) Resigned
1 Year 4 Months Ago on 22 Apr 2024
Get Alerts
Get Credit Report
Discover Synectics Solutions (Holdings) 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
Audit exemption subsidiary accounts made up to 31 August 2024
Submitted on 4 Jun 2025
Audit exemption statement of guarantee by parent company for period ending 31/08/24
Submitted on 4 Jun 2025
Notice of agreement to exemption from audit of accounts for period ending 31/08/24
Submitted on 4 Jun 2025
Consolidated accounts of parent company for subsidiary company period ending 31/08/24
Submitted on 4 Jun 2025
Appointment of Mr Matthew William Hall as a director on 31 January 2025
Submitted on 14 Feb 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
Director's details changed for Mrs Carol Ann Shanahan on 4 November 2024
Submitted on 10 Jan 2025
Confirmation statement made on 30 October 2024 with updates
Submitted on 12 Nov 2024
Registration of charge 152485600001, created on 11 October 2024
Submitted on 15 Oct 2024
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs