UKBizDB.co.uk

SYMBOX LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

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.

Company Information

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:
  • 62012 - Business and domestic software development

Office Address & Contact

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

Company Officers

Personal InformationRoleAppointedStatus
36 Scotts Road, Scotts Road, Bromley, England, BR1 3QD

Director05 April 2023Active
Clarence House 1 Clarence Road, Cheltenham, GL52 2AY

Secretary24 October 2001Active
11 Church Road, Great Bookham, KT23 3PB

Corporate Nominee Secretary24 October 2001Active
Clarence House 1 Clarence Road, Cheltenham, GL52 2AY

Director24 October 2001Active
Elizabeth House, 13-19 London Road, Newbury, United Kingdom, RG14 1JL

Director24 October 2001Active
Mapleton, Shinfield Road, Shinfield, Reading, England, RG2 9BE

Director29 December 2015Active
11 Church Road, Great Bookham, KT23 3PB

Corporate Nominee Director24 October 2001Active

People with Significant Control

10pearls Ltd
Notified on:05 April 2023
Status:Active
Country of residence:England
Address:36, Scotts Road, Bromley, England, BR1 3QD
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-03-28Confirmation statement

Confirmation statement with updates.

Download
2024-03-20Persons with significant control

Change to a person with significant control.

Download
2024-03-19Accounts

Change account reference date company previous shortened.

Download
2024-03-05Accounts

Accounts with accounts type total exemption full.

Download
2023-12-05Accounts

Change account reference date company previous shortened.

Download
2023-07-13Accounts

Accounts with accounts type total exemption full.

Download
2023-04-17Officers

Termination director company with name termination date.

Download
2023-04-17Officers

Appoint person director company with name date.

Download
2023-04-17Persons with significant control

Cessation of a person with significant control.

Download
2023-04-17Persons with significant control

Cessation of a person with significant control.

Download
2023-04-17Persons with significant control

Notification of a person with significant control.

Download
2023-04-17Address

Change registered office address company with date old address new address.

Download
2023-04-17Officers

Termination director company with name termination date.

Download
2023-03-20Officers

Change person director company with change date.

Download
2023-03-20Confirmation statement

Confirmation statement with no updates.

Download
2023-03-20Persons with significant control

Change to a person with significant control.

Download
2023-03-14Mortgage

Mortgage satisfy charge full.

Download
2022-07-28Accounts

Accounts with accounts type total exemption full.

Download
2022-05-30Persons with significant control

Cessation of a person with significant control.

Download
2022-05-30Persons with significant control

Notification of a person with significant control.

Download
2022-05-30Persons with significant control

Change to a person with significant control.

Download
2022-05-30Confirmation statement

Confirmation statement with updates.

Download
2022-05-30Officers

Change person director company with change date.

Download
2021-12-10Mortgage

Mortgage satisfy charge full.

Download
2021-05-18Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.