This company is commonly known as Symbox Limited. The company was founded 22 years ago and was given the registration number 04309686. The firm's registered office is in NEWBURY. You can find them at Griffins Court, 24-32 London Road, Newbury, Berkshire. This company's SIC code is 62012 - Business and domestic software development.
Name | : | SYMBOX LIMITED |
---|---|---|
Company Number | : | 04309686 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 24 October 2001 |
End of financial year | : | 05 April 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Griffins Court, 24-32 London Road, Newbury, Berkshire, United Kingdom, RG14 1JX |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
36 Scotts Road, Scotts Road, Bromley, England, BR1 3QD | Director | 05 April 2023 | Active |
Clarence House 1 Clarence Road, Cheltenham, GL52 2AY | Secretary | 24 October 2001 | Active |
11 Church Road, Great Bookham, KT23 3PB | Corporate Nominee Secretary | 24 October 2001 | Active |
Clarence House 1 Clarence Road, Cheltenham, GL52 2AY | Director | 24 October 2001 | Active |
Elizabeth House, 13-19 London Road, Newbury, United Kingdom, RG14 1JL | Director | 24 October 2001 | Active |
Mapleton, Shinfield Road, Shinfield, Reading, England, RG2 9BE | Director | 29 December 2015 | Active |
11 Church Road, Great Bookham, KT23 3PB | Corporate Nominee Director | 24 October 2001 | Active |
10pearls Ltd | ||
Notified on | : | 05 April 2023 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 36, Scotts Road, Bromley, England, BR1 3QD |
Nature of control | : |
|
Hunters Moon Group Limited | ||
Notified on | : | 14 May 2021 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Wyndmere House, Ashwell Road, Royston, England, SG8 0NZ |
Nature of control | : |
|
Mr Amit Rajnikant Patel | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1971 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Elizabeth House, 13-19 London Road, Newbury, United Kingdom, RG14 1JL |
Nature of control | : |
|
Slr Consultants Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Meridien House, Clarendon Road, Watford, England, WD17 1DS |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-28 | Confirmation statement | Confirmation statement with updates. | Download |
2024-03-20 | Persons with significant control | Change to a person with significant control. | Download |
2024-03-19 | Accounts | Change account reference date company previous shortened. | Download |
2024-03-05 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-12-05 | Accounts | Change account reference date company previous shortened. | Download |
2023-07-13 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-04-17 | Officers | Termination director company with name termination date. | Download |
2023-04-17 | Officers | Appoint person director company with name date. | Download |
2023-04-17 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-04-17 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-04-17 | Persons with significant control | Notification of a person with significant control. | Download |
2023-04-17 | Address | Change registered office address company with date old address new address. | Download |
2023-04-17 | Officers | Termination director company with name termination date. | Download |
2023-03-20 | Officers | Change person director company with change date. | Download |
2023-03-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-03-20 | Persons with significant control | Change to a person with significant control. | Download |
2023-03-14 | Mortgage | Mortgage satisfy charge full. | Download |
2022-07-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-05-30 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-05-30 | Persons with significant control | Notification of a person with significant control. | Download |
2022-05-30 | Persons with significant control | Change to a person with significant control. | Download |
2022-05-30 | Confirmation statement | Confirmation statement with updates. | Download |
2022-05-30 | Officers | Change person director company with change date. | Download |
2021-12-10 | Mortgage | Mortgage satisfy charge full. | Download |
2021-05-18 | Confirmation statement | Confirmation statement with no updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.