SYMATRIX LIMITED

Company Documents

DateDescription
14/10/2514 October 2025 NewCessation of Ast Uk Holdco Limited as a person with significant control on 2025-10-01

View Document

14/10/2514 October 2025 NewNotification of Ibm United Kingdom Limited as a person with significant control on 2025-10-01

View Document

14/10/2514 October 2025 NewResolutions

View Document

14/10/2514 October 2025 NewMemorandum and Articles of Association

View Document

13/10/2513 October 2025 NewAppointment of Alison Mary Catherine Sullivan as a secretary on 2025-10-01

View Document

10/10/2510 October 2025 NewRegister(s) moved to registered inspection location Uk Legal Department, Ibm United Kingdom Limited 20 York Road London SE1 7nd

View Document

10/10/2510 October 2025 NewTermination of appointment of Gareth Sean Rossington as a secretary on 2025-09-30

View Document

10/10/2510 October 2025 NewRegister inspection address has been changed to Uk Legal Department, Ibm United Kingdom Limited 20 York Road London SE1 7nd

View Document

10/10/2510 October 2025 NewTermination of appointment of Charles Courquin as a director on 2025-10-07

View Document

10/10/2510 October 2025 NewAppointment of Mr Anindya Chaudhuri as a director on 2025-09-30

View Document

10/10/2510 October 2025 NewTermination of appointment of Gareth Sean Rossington as a director on 2025-09-30

View Document

10/10/2510 October 2025 NewTermination of appointment of Christopher James Brooks as a director on 2025-09-30

View Document

08/10/258 October 2025 NewRegistered office address changed from Uk Legal Department, Ibm United Kingdom Limited 20 York Road London SE1 7nd United Kingdom to Building C Ibm Hursley Office Hursley Park Road Winchester Hampshire SO21 2JN on 2025-10-08

View Document

08/10/258 October 2025 NewRegistered office address changed from 86 King Street Manchester M2 4WQ England to Uk Legal Department, Ibm United Kingdom Limited 20 York Road London SE1 7nd on 2025-10-08

View Document

02/05/252 May 2025 Full accounts made up to 2024-02-29

View Document

10/03/2510 March 2025 Satisfaction of charge 039269850003 in full

View Document

28/02/2528 February 2025 Confirmation statement made on 2025-02-14 with updates

View Document

07/11/247 November 2024 Resolutions

View Document

07/11/247 November 2024 Memorandum and Articles of Association

View Document

05/11/245 November 2024 Particulars of variation of rights attached to shares

View Document

05/11/245 November 2024 Change of share class name or designation

View Document

15/07/2415 July 2024 Resolutions

View Document

02/07/242 July 2024 Cessation of Paul William Gillott as a person with significant control on 2024-06-11

View Document

02/07/242 July 2024 Cessation of Andrew Robert Manley as a person with significant control on 2024-06-11

View Document

02/07/242 July 2024 Cessation of Christopher James Brooks as a person with significant control on 2024-06-11

View Document

02/07/242 July 2024 Registration of charge 039269850003, created on 2024-07-01

View Document

02/07/242 July 2024 Notification of Ast Uk Holdco Limited as a person with significant control on 2024-06-11

View Document

01/07/241 July 2024 Termination of appointment of Paul William Gillott as a director on 2024-06-11

View Document

01/07/241 July 2024 Termination of appointment of Andrew Robert Manley as a director on 2024-06-11

View Document

17/06/2417 June 2024 Statement of capital following an allotment of shares on 2024-06-11

View Document

09/04/249 April 2024 Satisfaction of charge 2 in full

View Document

23/02/2423 February 2024 Confirmation statement made on 2024-02-14 with no updates

View Document

16/01/2416 January 2024 Director's details changed for Mr Christopher James Brooks on 2023-12-14

View Document

16/01/2416 January 2024 Change of details for Mr Christopher James Brooks as a person with significant control on 2023-12-14

View Document

16/12/2316 December 2023 Accounts for a small company made up to 2023-02-28

View Document

17/11/2317 November 2023 Resolutions

View Document

17/11/2317 November 2023 Resolutions

View Document

17/11/2317 November 2023 Resolutions

View Document

17/11/2317 November 2023 Memorandum and Articles of Association

View Document

17/11/2317 November 2023 Resolutions

View Document

11/10/2311 October 2023 Change of details for Mr Andrew Robert Manley as a person with significant control on 2023-05-01

View Document

11/10/2311 October 2023 Director's details changed for Mr Andrew Robert Manley on 2023-05-01

View Document

10/10/2310 October 2023 Director's details changed for Mr Gareth Sean Rossington on 2023-07-14

View Document

15/02/2315 February 2023 Confirmation statement made on 2023-02-14 with no updates

View Document

20/01/2320 January 2023 Accounts for a small company made up to 2022-02-28

View Document

24/02/2224 February 2022 Accounts for a small company made up to 2021-02-28

View Document

21/02/2221 February 2022 Confirmation statement made on 2022-02-14 with no updates

View Document

14/05/2014 May 2020 DIRECTOR APPOINTED MR GARETH SEAN ROSSINGTON

View Document

14/02/2014 February 2020 CONFIRMATION STATEMENT MADE ON 14/02/20, WITH UPDATES

View Document

19/11/1919 November 2019 CESSATION OF NICHOLAS SIMON PIKE AS A PSC

View Document

05/11/195 November 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/19

View Document

09/05/199 May 2019 CESSATION OF BENJAMIN LUKE CRICK AS A PSC

View Document

08/05/198 May 2019 REGISTERED OFFICE CHANGED ON 08/05/2019 FROM WESLEY HOUSE BULL HILL LEATHERHEAD SURREY KT22 7AH

View Document

06/03/196 March 2019 SECRETARY APPOINTED MR GARETH SEAN ROSSINGTON

View Document

06/03/196 March 2019 APPOINTMENT TERMINATED, DIRECTOR NICHOLAS PIKE

View Document

06/03/196 March 2019 APPOINTMENT TERMINATED, SECRETARY NICHOLAS PIKE

View Document

02/03/192 March 2019 CONFIRMATION STATEMENT MADE ON 16/02/19, NO UPDATES

View Document

05/12/185 December 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/18

View Document

01/03/181 March 2018 DIRECTOR APPOINTED MR CHRISTOPHER JAMES BROOKS

View Document

16/02/1816 February 2018 CONFIRMATION STATEMENT MADE ON 16/02/18, NO UPDATES

View Document

16/11/1716 November 2017 28/02/17 TOTAL EXEMPTION FULL

View Document

09/10/179 October 2017 16/06/16 STATEMENT OF CAPITAL GBP 30008.0000

View Document

19/09/1719 September 2017 RETURN OF PURCHASE OF OWN SHARES

View Document

01/03/171 March 2017 CONFIRMATION STATEMENT MADE ON 16/02/17, WITH UPDATES

View Document

06/12/166 December 2016 FULL ACCOUNTS MADE UP TO 29/02/16

View Document

16/06/1616 June 2016 APPOINTMENT TERMINATED, DIRECTOR JOHN BROWNHILL

View Document

06/06/166 June 2016 01/02/2005

View Document

22/03/1622 March 2016 SECRETARY APPOINTED MR NICHOLAS SIMON PIKE

View Document

22/03/1622 March 2016 APPOINTMENT TERMINATED, SECRETARY LINDSEY BARR

View Document

16/02/1616 February 2016 Annual return made up to 16 February 2016 with full list of shareholders

View Document

30/11/1530 November 2015 Annual accounts small company total exemption made up to 28 February 2015

View Document

13/03/1513 March 2015 Annual return made up to 16 February 2015 with full list of shareholders

View Document

28/02/1528 February 2015 Annual accounts for year ending 28 Feb 2015

View Accounts

28/11/1428 November 2014 Annual accounts small company total exemption made up to 28 February 2014

View Document

28/02/1428 February 2014 Annual accounts for year ending 28 Feb 2014

View Accounts

18/02/1418 February 2014 Annual return made up to 16 February 2014 with full list of shareholders

View Document

28/08/1328 August 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/13

View Document

09/08/139 August 2013 ALTER ARTICLES 05/01/2010

View Document

09/08/139 August 2013 ALTER ARTICLES 12/04/2011

View Document

12/07/1312 July 2013 SECTION 519

View Document

21/05/1321 May 2013 AUDITOR'S RESIGNATION

View Document

15/03/1315 March 2013 Annual return made up to 16 February 2013 with full list of shareholders

View Document

10/10/1210 October 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 29/02/12

View Document

17/02/1217 February 2012 Annual return made up to 16 February 2012 with full list of shareholders

View Document

29/11/1129 November 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/11

View Document

17/02/1117 February 2011 Annual return made up to 16 February 2011 with full list of shareholders

View Document

17/11/1017 November 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/10

View Document

28/07/1028 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS PIKE / 27/07/2010

View Document

28/07/1028 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN EDWARD CHARLES BROWNHILL / 27/07/2010

View Document

27/07/1027 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL WILLIAM GILLOTT / 27/07/2010

View Document

27/07/1027 July 2010 SECRETARY'S CHANGE OF PARTICULARS / MRS LINDSEY MARIAN BARR / 27/07/2010

View Document

01/07/101 July 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

19/06/1019 June 2010 DISS40 (DISS40(SOAD))

View Document

18/06/1018 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS PIKE / 01/02/2010

View Document

18/06/1018 June 2010 Annual return made up to 16 February 2010 with full list of shareholders

View Document

18/06/1018 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / PAUL WILLIAM GILLOTT / 01/02/2010

View Document

18/06/1018 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOHN EDWARD CHARLES BROWNHILL / 01/02/2010

View Document

15/06/1015 June 2010 FIRST GAZETTE

View Document

21/12/0921 December 2009 DIRECTOR APPOINTED MR ANDREW ROBERT MANLEY

View Document

21/12/0921 December 2009 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

14/09/0914 September 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/09

View Document

17/02/0917 February 2009 RETURN MADE UP TO 16/02/09; FULL LIST OF MEMBERS

View Document

04/12/084 December 2008 Annual accounts small company total exemption made up to 29 February 2008

View Document

18/09/0818 September 2008 SECRETARY APPOINTED MRS LINDSEY MARIAN BARR

View Document

18/09/0818 September 2008 APPOINTMENT TERMINATED SECRETARY THE B&W PARTNERSHIP LIMITED

View Document

18/02/0818 February 2008 RETURN MADE UP TO 16/02/08; FULL LIST OF MEMBERS

View Document

18/02/0818 February 2008 LOCATION OF REGISTER OF MEMBERS

View Document

18/02/0818 February 2008 SECRETARY'S PARTICULARS CHANGED

View Document

02/01/082 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/07

View Document

20/02/0720 February 2007 RETURN MADE UP TO 16/02/07; FULL LIST OF MEMBERS

View Document

21/09/0621 September 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/06

View Document

08/03/068 March 2006 RETURN MADE UP TO 16/02/06; FULL LIST OF MEMBERS

View Document

10/11/0510 November 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/05

View Document

09/06/059 June 2005 REGISTERED OFFICE CHANGED ON 09/06/05 FROM: DEVONSHIRE HOUSE 66 CHURCH STREET LEATHERHEAD SURREY KT22 8DP

View Document

07/04/057 April 2005 RETURN MADE UP TO 16/02/05; FULL LIST OF MEMBERS

View Document

22/03/0522 March 2005 LOCATION OF REGISTER OF MEMBERS

View Document

22/03/0522 March 2005 SECRETARY RESIGNED

View Document

22/03/0522 March 2005 NEW SECRETARY APPOINTED

View Document

11/01/0511 January 2005 REGISTERED OFFICE CHANGED ON 11/01/05 FROM: B&W PARTNERSHIP NETWORK HOUSE BRADFIELD CLOSE WOKING SURREY GU22 7RE

View Document

24/09/0424 September 2004 NEW DIRECTOR APPOINTED

View Document

12/08/0412 August 2004 REGISTERED OFFICE CHANGED ON 12/08/04 FROM: BEACON HOUSE PYRFORD ROAD WEST BYFLEET SURREY KT14 6LD

View Document

28/06/0428 June 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/04

View Document

04/03/044 March 2004 RETURN MADE UP TO 16/02/04; FULL LIST OF MEMBERS

View Document

04/03/044 March 2004 SECRETARY RESIGNED

View Document

04/03/044 March 2004 NEW SECRETARY APPOINTED

View Document

16/09/0316 September 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

30/06/0330 June 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/03

View Document

04/03/034 March 2003 RETURN MADE UP TO 16/02/03; FULL LIST OF MEMBERS

View Document

16/05/0216 May 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/02

View Document

01/03/021 March 2002 RETURN MADE UP TO 16/02/02; FULL LIST OF MEMBERS

View Document

31/05/0131 May 2001 FULL ACCOUNTS MADE UP TO 28/02/01

View Document

10/03/0110 March 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/02/0119 February 2001 RETURN MADE UP TO 16/02/01; FULL LIST OF MEMBERS

View Document

16/01/0116 January 2001 NC INC ALREADY ADJUSTED 05/01/01

View Document

16/01/0116 January 2001 £ NC 10000/100000 05/01/01

View Document

16/01/0116 January 2001 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 05/01/01

View Document

20/12/0020 December 2000 NEW DIRECTOR APPOINTED

View Document

08/11/008 November 2000 DIRECTOR RESIGNED

View Document

08/11/008 November 2000 DIRECTOR RESIGNED

View Document

08/11/008 November 2000 DIRECTOR RESIGNED

View Document

09/03/009 March 2000 DIRECTOR RESIGNED

View Document

09/03/009 March 2000 NEW DIRECTOR APPOINTED

View Document

09/03/009 March 2000 NEW DIRECTOR APPOINTED

View Document

16/02/0016 February 2000 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company