ENSYNQ LTD
Other business support service activities n.e.c.
ENSYNQ LTD
Other business support service activities n.e.c.
Previous Company Names
Contact & Details
Contact
Registered Address
Unit 10 Stevenage Enterprise Centre Orchard Road Stevenage Hertfordshire SG1 3HH England
Full company profile for ENSYNQ LTD (04256129), an active supply chain, manufacturing and commerce models company based in Stevenage, England. Incorporated 20 Jul 2001. Other business support service activities n.e.c.. View financials, directors, shareholders, and filings.
Business Summary
This company specializes in providing innovative solutions and services across multiple sectors. Sign up to viewReports
Credit Report
In-depth credit score, financial analysis, risk assessment and company intelligence.
Financials
Financials
Net Assets, Total Assets & Total Liabilities (2013–2024)
Cash in Bank
£9.56k
Net Assets
£48.87k
Total Liabilities
£157.12k
Turnover
N/A
Employees
6
Debt Ratio
76%
Financial History
Revenue, profit, EBITDA and key financial figures
2024 Dec Year End | 2022 Dec Year End | |
|---|---|---|
| P&L | ||
| Revenue | ||
| Gross Profit | ||
| Operating Profit | ||
| Net Profit | ||
| EBITDA | ||
| Assets | ||
| Cash | ||
| Total Assets | ||
| Liabilities | ||
| Total Liabilities | ||
| Key Metrics | ||
| Employees | ||
Funding
Fundraising & Grants
No fundraising or grants recorded
Investors (0)
No investor information available
Officers
Officers
| Status | |||||
|---|---|---|---|---|---|
| Andrew Stephen Emmans | Director | British | United Kingdom | 1 Apr 2016 | Active |
| Martyn David Fordham | Director | British | United Kingdom | 3 Feb 2021 | Active |
See all 13 officers
Sign up to view the full officer history
Persons with Significant Control
Persons with Significant Control (3)
Mr Andrew Stephen Emmans
British
- Ownership Of Shares 25 To 50 Percent
- Voting Rights 25 To 50 Percent
Asynt Limited
United Kingdom
- Ownership Of Shares 75 To 100 Percent,voting Rights 25 To 50 Percent
Andrew Stephen Emmans
British
- Voting Rights 25 To 50 Percent
Boofie Dais Holdings Limited
Ceased 31 May 2023
Steven Burton
Ceased 8 Dec 2020
Stephen Discombe
Ceased 20 Jul 2017
Martyn David Fordham
Ceased 3 Feb 2021
Group Structure
Group Structure
Charges
Charges
Properties
Properties
| Address | Tenure | Price Paid | Date Added |
|---|---|---|---|
Unit 3, 4, 5 and 10, Stevenage Enterprise Centre, Orchard Road, Stevenage (SG1 3HH) STEVENAGE | Leasehold | - | 22 Aug 2019 |
Documents
Company Filings
| Date | Category | Description | Document |
|---|---|---|---|
| 13 Dec 2025 | Accounts | Annual accounts made up to 31 Mar 2025 | |
| 6 Nov 2025 | Persons With Significant Control | Cessation of Andrew Stephen Emmans as a person with significant control on 5 Nov 2025 | |
| 5 Nov 2025 | Officers | Termination of Andrew Stephen Emmans as director on 5 Nov 2025 | |
| 5 Nov 2025 | Persons With Significant Control | Withdrawal Of A Person With Significant Control Statement | |
| 5 Nov 2025 | Persons With Significant Control | Andrew Stephen Emmans notified as a person with significant control |
Annual accounts made up to 31 Mar 2025
Cessation of Andrew Stephen Emmans as a person with significant control on 5 Nov 2025
Termination of Andrew Stephen Emmans as director on 5 Nov 2025
Withdrawal Of A Person With Significant Control Statement
Andrew Stephen Emmans notified as a person with significant control
Recent Activity
Latest Activity
Annual accounts made up to 31 Mar 2025
4 months ago on 13 Dec 2025
Cessation of Andrew Stephen Emmans as a person with significant control on 5 Nov 2025
5 months ago on 6 Nov 2025
Termination of Andrew Stephen Emmans as director on 5 Nov 2025
5 months ago on 5 Nov 2025
Withdrawal Of A Person With Significant Control Statement
5 months ago on 5 Nov 2025
Andrew Stephen Emmans notified as a person with significant control
5 months ago on 5 Nov 2025
