CYNERGY 3 LIMITED

Register to unlock more data on OkredoRegister

CYNERGY 3 LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

09353024

Incorporation date

12/12/2014

Size

Total Exemption Full

Contacts

Registered address

Registered address

Interface House Bincknoll Lane, Royal Wootton Bassett, Swindon SN4 8SYCopy
copy info iconCopy
See on map
Latest events (Record since 12/12/2014)
dot icon22/03/2026
Notice of agreement to exemption from audit of accounts for period ending 31/12/25
dot icon22/03/2026
Audit exemption statement of guarantee by parent company for period ending 31/12/25
dot icon13/02/2026
Confirmation statement made on 2025-12-12 with no updates
dot icon12/02/2026
Director's details changed for Mr Joseph Barberia on 2026-02-01
dot icon05/01/2026
Notice of agreement to exemption from audit of accounts for period ending 31/12/24
dot icon05/01/2026
Audit exemption statement of guarantee by parent company for period ending 31/12/24
dot icon05/01/2026
Consolidated accounts of parent company for subsidiary company period ending 31/12/24
dot icon05/01/2026
Total exemption full accounts made up to 2024-12-31
dot icon31/03/2025
Notice of agreement to exemption from audit of accounts for period ending 31/12/24
dot icon31/03/2025
Audit exemption statement of guarantee by parent company for period ending 31/12/24
dot icon02/01/2025
Registered office address changed from 7 Cobham Road Ferndown Industrial Estate Wimborne BH21 7PE England to Interface House Bincknoll Lane Royal Wootton Bassett Swindon SN4 8SY on 2025-01-02
dot icon28/12/2024
Notice of agreement to exemption from audit of accounts for period ending 31/12/23
dot icon28/12/2024
Audit exemption statement of guarantee by parent company for period ending 31/12/23
dot icon28/12/2024
Consolidated accounts of parent company for subsidiary company period ending 31/12/23
dot icon28/12/2024
Total exemption full accounts made up to 2023-12-31
dot icon12/12/2024
Confirmation statement made on 2024-12-12 with no updates
dot icon07/05/2024
Notice of agreement to exemption from audit of accounts for period ending 31/12/23
dot icon07/05/2024
Audit exemption statement of guarantee by parent company for period ending 31/12/23
dot icon26/03/2024
Appointment of Mr Joseph Barberia as a director on 2024-03-22
dot icon25/03/2024
Termination of appointment of Maria Gonzalez Freve as a director on 2024-03-01
dot icon14/12/2023
Confirmation statement made on 2023-12-12 with no updates
dot icon28/10/2023
Notice of agreement to exemption from audit of accounts for period ending 31/12/22
dot icon28/10/2023
Audit exemption statement of guarantee by parent company for period ending 31/12/22
dot icon28/10/2023
Consolidated accounts of parent company for subsidiary company period ending 31/12/22
dot icon28/10/2023
Total exemption full accounts made up to 2022-12-31
dot icon16/02/2023
Audit exemption statement of guarantee by parent company for period ending 31/12/22
dot icon16/02/2023
Notice of agreement to exemption from audit of accounts for period ending 31/12/22
dot icon13/12/2022
Confirmation statement made on 2022-12-12 with no updates
dot icon20/10/2022
Audit exemption statement of guarantee by parent company for period ending 31/12/21
dot icon20/10/2022
Notice of agreement to exemption from audit of accounts for period ending 31/12/21
dot icon20/10/2022
Consolidated accounts of parent company for subsidiary company period ending 31/12/21
dot icon20/10/2022
Total exemption full accounts made up to 2021-12-31
dot icon07/03/2022
Audit exemption statement of guarantee by parent company for period ending 31/12/21
dot icon07/03/2022
Notice of agreement to exemption from audit of accounts for period ending 31/12/21
dot icon17/12/2021
Confirmation statement made on 2021-12-12 with no updates
dot icon10/12/2021
Audit exemption statement of guarantee by parent company for period ending 31/12/20
dot icon10/12/2021
Notice of agreement to exemption from audit of accounts for period ending 31/12/20
dot icon10/12/2021
Total exemption full accounts made up to 2020-12-31
dot icon10/12/2021
Consolidated accounts of parent company for subsidiary company period ending 31/12/20
dot icon27/07/2021
Audit exemption statement of guarantee by parent company for period ending 31/12/20
dot icon27/07/2021
Notice of agreement to exemption from audit of accounts for period ending 31/12/20
dot icon09/04/2021
Total exemption full accounts made up to 2019-12-31
dot icon25/03/2021
Consolidated accounts of parent company for subsidiary company period ending 31/12/19
dot icon25/03/2021
Notice of agreement to exemption from audit of accounts for period ending 31/12/19
dot icon25/03/2021
Audit exemption statement of guarantee by parent company for period ending 31/12/19
dot icon12/01/2021
Confirmation statement made on 2020-12-12 with no updates
dot icon05/11/2020
Termination of appointment of Jeffrey John Cote as a director on 2020-10-01
dot icon05/11/2020
Termination of appointment of Vineet Nargolwala as a director on 2020-10-01
dot icon05/11/2020
Appointment of Mrs Maria Gonzalez Freve as a director on 2020-10-01
dot icon05/11/2020
Appointment of Mr. Frank E. Devita as a director on 2020-10-01
dot icon03/08/2020
Notice of agreement to exemption from audit of accounts for period ending 31/12/19
dot icon03/08/2020
Audit exemption statement of guarantee by parent company for period ending 31/12/19
dot icon17/12/2019
Confirmation statement made on 2019-12-12 with updates
dot icon27/09/2019
Registered office address changed from , Interface House, Interface Business Park Bincknoll Lane, Royal Wootton Bassett, Swindon, Wiltshire, SN4 8SY, England to 7 Cobham Road Ferndown Industrial Estate Wimborne BH21 7PE on 2019-09-27
dot icon25/09/2019
Cessation of John Royan as a person with significant control on 2019-09-13
dot icon25/09/2019
Notification of St Schrader Holding Company Uk Limited as a person with significant control on 2019-09-13
dot icon25/09/2019
Cessation of Mark Charles Jamson as a person with significant control on 2019-09-13
dot icon25/09/2019
Cessation of Wilfred James Corrigan as a person with significant control on 2019-09-13
dot icon25/09/2019
Termination of appointment of Mark Charles Jamson as a director on 2019-09-13
dot icon25/09/2019
Termination of appointment of Wilfred James Corrigan as a director on 2019-09-13
dot icon25/09/2019
Termination of appointment of Speafi Secretarial Limited as a secretary on 2019-09-13
dot icon25/09/2019
Appointment of Mr Vineet Nargolwala as a director on 2019-09-13
dot icon25/09/2019
Appointment of Mr Jeffrey John Cote as a director on 2019-09-13
dot icon25/09/2019
Registered office address changed from , 1 London Street, Reading, RG1 4PN, United Kingdom to 7 Cobham Road Ferndown Industrial Estate Wimborne BH21 7PE on 2019-09-25
dot icon16/09/2019
Group of companies' accounts made up to 2018-12-31
dot icon06/06/2019
Termination of appointment of John Royan as a director on 2019-01-27
dot icon17/12/2018
Confirmation statement made on 2018-12-12 with updates
dot icon26/10/2018
Resolutions
dot icon18/10/2018
Appointment of Speafi Secretarial Limited as a secretary on 2018-09-21
dot icon21/09/2018
Termination of appointment of Wilsons (Company Secretaries) Limited as a secretary on 2018-09-17
dot icon21/09/2018
Registered office address changed from , Alexandra House St Johns Street, Salisbury, Wiltshire, SP1 2SB, England to 7 Cobham Road Ferndown Industrial Estate Wimborne BH21 7PE on 2018-09-21
dot icon21/09/2018
Change of details for Mr Mark Charles Jamson as a person with significant control on 2017-01-01
dot icon13/06/2018
Group of companies' accounts made up to 2017-12-31
dot icon14/12/2017
Confirmation statement made on 2017-12-12 with updates
dot icon31/08/2017
Group of companies' accounts made up to 2016-12-31
dot icon20/02/2017
Director's details changed for Mr Mark Charles Jamson on 2017-01-01
dot icon09/01/2017
Termination of appointment of Barlow Robbins Secretariat Limited as a secretary on 2017-01-01
dot icon09/01/2017
Appointment of Wilsons (Company Secretaries) Limited as a secretary on 2017-01-01
dot icon06/01/2017
Registered office address changed from , the Oriel Sydenham Road, Guildford, GU1 3SR to 7 Cobham Road Ferndown Industrial Estate Wimborne BH21 7PE on 2017-01-06
dot icon20/12/2016
Confirmation statement made on 2016-12-12 with updates
dot icon10/11/2016
Group of companies' accounts made up to 2015-12-31
dot icon18/02/2016
Group of companies' accounts made up to 2014-12-31
dot icon13/02/2016
Current accounting period shortened from 2015-12-31 to 2014-12-31
dot icon21/01/2016
Particulars of variation of rights attached to shares
dot icon21/01/2016
Change of share class name or designation
dot icon20/01/2016
Statement of capital following an allotment of shares on 2014-12-12
dot icon08/01/2016
Annual return made up to 2015-12-12 with full list of shareholders
dot icon20/10/2015
Registration of charge 093530240001, created on 2015-10-19
dot icon12/12/2014
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
12/12/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

11
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Barberia, Joseph
Director
22/03/2024 - Present
16
Jamson, Mark Charles
Director
12/12/2014 - 13/09/2019
5
Corrigan, Wilfred James
Director
12/12/2014 - 13/09/2019
-
Royan, John
Director
12/12/2014 - 27/01/2019
4
SPEAFI SECRETARIAL LIMITED
Corporate Secretary
21/09/2018 - 13/09/2019
303

Persons with Significant Control

3
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 CYNERGY 3 LIMITED

CYNERGY 3 LIMITED is an(a) Active company incorporated on 12/12/2014 with the registered office located at Interface House Bincknoll Lane, Royal Wootton Bassett, Swindon SN4 8SY. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of CYNERGY 3 LIMITED?

toggle

CYNERGY 3 LIMITED is currently Active. It was registered on 12/12/2014 .

Where is CYNERGY 3 LIMITED located?

toggle

CYNERGY 3 LIMITED is registered at Interface House Bincknoll Lane, Royal Wootton Bassett, Swindon SN4 8SY.

What does CYNERGY 3 LIMITED do?

toggle

CYNERGY 3 LIMITED operates in the Activities of production holding companies (64.20/2 - SIC 2007) sector.

What is the latest filing for CYNERGY 3 LIMITED?

toggle

The latest filing was on 22/03/2026: Notice of agreement to exemption from audit of accounts for period ending 31/12/25.