CYNERGI CLEANING & SUPPORT SERVICES LTD

Register to unlock more data on OkredoRegister

CYNERGI CLEANING & SUPPORT SERVICES LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05725284

Incorporation date

01/03/2006

Size

Audit Exemption Subsidiary

Contacts

Registered address

Registered address

1b Bethwin Road, London SE5 0SNCopy
copy info iconCopy
See on map
Latest events (Record since 01/03/2006)
dot icon11/02/2026
Audit exemption statement of guarantee by parent company for period ending 30/04/25
dot icon29/01/2026
Notice of agreement to exemption from audit of accounts for period ending 30/04/25
dot icon29/01/2026
Consolidated accounts of parent company for subsidiary company period ending 30/04/25
dot icon29/01/2026
Audit exemption subsidiary accounts made up to 2025-04-30
dot icon22/01/2026
Previous accounting period extended from 2025-03-31 to 2025-04-30
dot icon12/12/2025
Audit exemption statement of guarantee by parent company for period ending 31/03/25
dot icon12/12/2025
Notice of agreement to exemption from audit of accounts for period ending 31/03/25
dot icon24/09/2025
Confirmation statement made on 2025-09-23 with no updates
dot icon27/09/2024
Confirmation statement made on 2024-09-23 with updates
dot icon13/09/2024
Termination of appointment of Ian David Hotston as a director on 2024-08-22
dot icon13/09/2024
Termination of appointment of John Peter Goodwin as a director on 2024-08-22
dot icon13/09/2024
Termination of appointment of John Peter Goodwin as a secretary on 2024-08-22
dot icon13/09/2024
Appointment of Mr Charlie Daniel Mowat as a director on 2024-08-22
dot icon13/09/2024
Registered office address changed from 83 Springfield Road Chelmsford Essex CM2 6JL to 1B Bethwin Road London SE5 0SN on 2024-09-13
dot icon13/09/2024
Appointment of Mr Stefano Cabras as a secretary on 2024-08-22
dot icon13/09/2024
Appointment of Mr Stefano Cabras as a director on 2024-08-22
dot icon06/09/2024
Cessation of Ian David Hotston as a person with significant control on 2024-08-22
dot icon06/09/2024
Notification of Standard Office Cleaning (Uk) Limited as a person with significant control on 2024-08-22
dot icon06/09/2024
Cessation of John Peter Goodwin as a person with significant control on 2024-08-22
dot icon14/08/2024
Satisfaction of charge 2 in full
dot icon31/07/2024
Total exemption full accounts made up to 2024-03-31
dot icon29/01/2024
Unaudited abridged accounts made up to 2023-03-31
dot icon09/10/2023
Confirmation statement made on 2023-09-23 with no updates
dot icon13/09/2023
Satisfaction of charge 1 in full
dot icon31/03/2023
Unaudited abridged accounts made up to 2022-03-31
dot icon23/09/2022
Confirmation statement made on 2022-09-23 with updates
dot icon23/09/2021
Confirmation statement made on 2021-09-23 with no updates
dot icon02/08/2021
Director's details changed for Mr Ian David Hotston on 2021-07-30
dot icon02/08/2021
Director's details changed for Mr John Peter Goodwin on 2021-07-30
dot icon02/08/2021
Secretary's details changed for Mr John Peter Goodwin on 2021-07-30
dot icon08/07/2021
Unaudited abridged accounts made up to 2021-03-31
dot icon18/02/2021
Unaudited abridged accounts made up to 2020-03-31
dot icon30/09/2020
Confirmation statement made on 2020-09-30 with no updates
dot icon18/05/2020
Confirmation statement made on 2020-04-24 with no updates
dot icon31/01/2020
Unaudited abridged accounts made up to 2019-03-31
dot icon24/04/2019
Confirmation statement made on 2019-04-24 with updates
dot icon24/04/2019
Change of details for Mr John Peter Goodwin as a person with significant control on 2019-04-24
dot icon24/04/2019
Change of details for Mr Ian David Hotston as a person with significant control on 2019-04-24
dot icon25/03/2019
Confirmation statement made on 2019-03-01 with no updates
dot icon22/12/2018
Micro company accounts made up to 2018-03-31
dot icon15/03/2018
Confirmation statement made on 2018-03-01 with no updates
dot icon31/12/2017
Micro company accounts made up to 2017-03-31
dot icon13/11/2017
All of the property or undertaking has been released from charge 1
dot icon17/10/2017
Registration of charge 057252840003, created on 2017-10-13
dot icon20/03/2017
Confirmation statement made on 2017-03-01 with updates
dot icon23/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon03/03/2016
Annual return made up to 2016-03-01 with full list of shareholders
dot icon21/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon05/03/2015
Annual return made up to 2015-03-01 with full list of shareholders
dot icon05/03/2015
Registered office address changed from Suite 2 Plymouth House the Square Sawbridgeworth Hertfordshire CM21 9AE to 83 Springfield Road Chelmsford Essex CM2 6JL on 2015-03-05
dot icon05/03/2015
Register inspection address has been changed from Suite 2 Plymouth House the Square Sawbridgeworth Hertfordshire CM21 9AE England to 83 Springfield Road Chelmsford Essex CM2 6JL
dot icon30/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon16/04/2014
Annual return made up to 2014-03-01 with full list of shareholders
dot icon16/04/2014
Register inspection address has been changed from Unit 8 Hatfield Grange Farm Hatfield Broad Oak Bishop's Stortford Hertfordshire CM22 7JZ
dot icon15/04/2014
Register(s) moved to registered office address
dot icon15/04/2014
Director's details changed for Mr John Peter Goodwin on 2014-03-01
dot icon15/04/2014
Secretary's details changed for Mr John Peter Goodwin on 2014-03-01
dot icon31/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon22/05/2013
Registered office address changed from Aquila House Waterloo Lane Chelmsford Essex CM1 1BN on 2013-05-22
dot icon18/03/2013
Annual return made up to 2013-03-01 with full list of shareholders
dot icon18/03/2013
Director's details changed for Mr Ian David Hotston on 2012-04-18
dot icon05/01/2013
Total exemption small company accounts made up to 2012-03-31
dot icon13/04/2012
Annual return made up to 2012-03-01 with full list of shareholders
dot icon02/01/2012
Total exemption small company accounts made up to 2011-03-31
dot icon17/03/2011
Annual return made up to 2011-03-01 with full list of shareholders
dot icon04/01/2011
Total exemption small company accounts made up to 2010-03-31
dot icon14/04/2010
Annual return made up to 2010-03-01 with full list of shareholders
dot icon14/04/2010
Register(s) moved to registered inspection location
dot icon14/04/2010
Register inspection address has been changed
dot icon02/03/2010
Particulars of variation of rights attached to shares
dot icon02/03/2010
Change of share class name or designation
dot icon02/03/2010
Resolutions
dot icon02/03/2010
Statement of company's objects
dot icon26/11/2009
Total exemption full accounts made up to 2009-03-31
dot icon26/06/2009
Return made up to 01/03/09; full list of members
dot icon07/06/2009
Registered office changed on 07/06/2009 from 1 cochrane house, admirals way canary wharf london E14 9UD
dot icon13/02/2009
Total exemption full accounts made up to 2008-03-31
dot icon15/01/2009
Return made up to 01/03/08; full list of members
dot icon05/01/2009
Director and secretary's change of particulars / john goodwin / 01/11/2008
dot icon05/04/2008
Total exemption full accounts made up to 2007-03-31
dot icon19/03/2007
Return made up to 01/03/07; full list of members
dot icon08/02/2007
Particulars of mortgage/charge
dot icon14/12/2006
Particulars of mortgage/charge
dot icon30/10/2006
Director resigned
dot icon01/03/2006
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-2 *

* during past year

Number of employees

328
2023
change arrow icon-69.81 % *

* during past year

Cash in Bank

£12,214.00

Confirmation

dot iconLast made up date
30/04/2025
dot iconNext confirmation date
23/09/2026
dot iconLast change occurred
30/04/2025

Accounts

dot iconAccounts
Audit Exemption Subsidiary
dot iconLast made up date
30/04/2025
dot iconNext account date
30/04/2026
dot iconNext due on
31/01/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
330
311.35K
-
0.00
233.92K
-
2022
330
475.93K
-
0.00
40.46K
-
2023
328
739.05K
-
0.00
12.21K
-
2023
328
739.05K
-
0.00
12.21K
-

Employees

2023

Employees

328 Descended-1 % *

Net Assets(GBP)

739.05K £Ascended55.29 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

12.21K £Descended-69.81 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Goodwin, John Peter
Director
01/03/2006 - 22/08/2024
8
Hotston, Ian David
Director
01/03/2006 - 22/08/2024
3
Mowat, Charlie Daniel
Director
22/08/2024 - Present
16
Cabras, Stefano
Director
22/08/2024 - Present
4
Goodwin, John Peter
Secretary
01/03/2006 - 22/08/2024
-

Persons with Significant Control

5
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CYNERGI CLEANING & SUPPORT SERVICES LTD

CYNERGI CLEANING & SUPPORT SERVICES LTD is an(a) Active company incorporated on 01/03/2006 with the registered office located at 1b Bethwin Road, London SE5 0SN. There are currently 3 active directors according to the latest confirmation statement. Number of employees 328 according to last financial statements.

Frequently Asked Questions

What is the current status of CYNERGI CLEANING & SUPPORT SERVICES LTD?

toggle

CYNERGI CLEANING & SUPPORT SERVICES LTD is currently Active. It was registered on 01/03/2006 .

Where is CYNERGI CLEANING & SUPPORT SERVICES LTD located?

toggle

CYNERGI CLEANING & SUPPORT SERVICES LTD is registered at 1b Bethwin Road, London SE5 0SN.

What does CYNERGI CLEANING & SUPPORT SERVICES LTD do?

toggle

CYNERGI CLEANING & SUPPORT SERVICES LTD operates in the General cleaning of buildings (81.21 - SIC 2007) sector.

How many employees does CYNERGI CLEANING & SUPPORT SERVICES LTD have?

toggle

CYNERGI CLEANING & SUPPORT SERVICES LTD had 328 employees in 2023.

What is the latest filing for CYNERGI CLEANING & SUPPORT SERVICES LTD?

toggle

The latest filing was on 11/02/2026: Audit exemption statement of guarantee by parent company for period ending 30/04/25.