UKBizDB.co.uk

SYMETRI LIMITED

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

This company is commonly known as Symetri Limited. The company was founded 27 years ago and was given the registration number 03239798. The firm's registered office is in GOSFORTH. You can find them at Dobson House The Grainger Suite, Regent Centre, Gosforth, Newcastle Upon Tyne. This company's SIC code is 47410 - Retail sale of computers, peripheral units and software in specialised stores.

Company Information

Name:SYMETRI LIMITED
Company Number:03239798
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:20 August 1996
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 47410 - Retail sale of computers, peripheral units and software in specialised stores
  • 62020 - Information technology consultancy activities

Office Address & Contact

Registered Address:Dobson House The Grainger Suite, Regent Centre, Gosforth, Newcastle Upon Tyne, England, NE3 3PF
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Dobson House, The Grainger Suite, Regent Centre, Gosforth, England, NE3 3PF

Director07 April 2022Active
Dobson House, The Grainger Suite, Regent Centre, Gosforth, England, NE3 3PF

Director27 November 2015Active
Dobson House, The Grainger Suite, Regent Centre, Gosforth, England, NE3 3PF

Director10 February 2020Active
Dobson House, The Grainger Suite, Regent Centre, Gosforth, England, NE3 3PF

Director07 April 2022Active
290 Gosbrook Road, Caversham, Reading, RG4 8EB

Secretary23 February 2001Active
2 Drake Road, Chafford Hundred, Grays, RM16 6PP

Secretary03 June 2005Active
43 Staple Hall Road, Bletchley, Milton Keynes, MK1 1BQ

Secretary17 September 1999Active
206 Kingston Road, Ilford, IG1 1PF

Secretary01 February 1999Active
Victoria House, 64 Paul Street, London, EC2A 4NG

Corporate Nominee Secretary20 August 1996Active
Addnode Group Ab, Hudiksvallsgatan 4, Sweden,

Director22 January 2014Active
Victoria House, 64 Paul Street, London, EC2A 4NA

Nominee Director20 August 1996Active
Batsmansvagen 28b, Sollentuna, SWEDISH

Director02 September 1996Active
43 Staple Hall Road, Bletchley, Milton Keynes, MK1 1BQ

Director09 May 2000Active
Design Technology Centre, 8 Kinetic Crescent, Innova Business Park, Enfield, England, EN3 7XH

Director04 January 2021Active
Dobson House, The Grainger Suite, Regent Centre, Gosforth, England, NE3 3PF

Director10 June 2014Active
Thespisvagen 8, Se-167 71, Bromma, Sweden,

Director27 August 2013Active
Level One Horsley House North, Regent Centre, Gosforth, Newcastle Upon Tyne, NE3 3TZ

Director10 June 2014Active
Centralvagen 5 A, Se-181 60 Lidingo, Sweden,

Director01 July 2000Active
Dobson House, The Grainger Suite, Regent Centre, Gosforth, England, NE3 3PF

Director10 June 2014Active
22, Village Square, Bramhall Centre, Stockport, England, SK7 1AW

Director10 February 2020Active
Untravagen 9, Stockholm, Sweden, S 11543

Director30 September 1996Active
Fagerviksvagen 3, Bromma, Sweden,

Director03 June 2005Active
42 Frankswood Avenue, Petts Wood, Orpington, BR5 1BP

Director20 August 1996Active
Basgrand 143, S-162 47 Vallingby, Sweden,

Director22 February 2001Active
206 Kingston Road, Ilford, IG1 1PF

Director01 April 1997Active
Victoria House, 64 Paul Street, London, EC2A 4NG

Corporate Nominee Director20 August 1996Active

People with Significant Control

Addnode Group Ab
Notified on:06 April 2016
Status:Active
Country of residence:Sweden
Address:4b, Hudiksvallsgatan 4b, Stockholm, Sweden,
Nature of control:
  • Ownership of shares 75 to 100 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
2023-10-11Accounts

Accounts with accounts type full.

Download
2023-09-08Confirmation statement

Confirmation statement with no updates.

Download
2023-03-21Accounts

Accounts with accounts type full.

Download
2023-03-01Gazette

Gazette filings brought up to date.

Download
2023-02-28Gazette

Gazette notice compulsory.

Download
2022-10-06Confirmation statement

Confirmation statement with no updates.

Download
2022-04-12Officers

Change person director company with change date.

Download
2022-04-12Officers

Appoint person director company with name date.

Download
2022-04-12Officers

Appoint person director company with name date.

Download
2022-04-12Officers

Termination director company with name termination date.

Download
2022-04-12Officers

Termination director company with name termination date.

Download
2021-10-02Accounts

Accounts with accounts type small.

Download
2021-09-20Confirmation statement

Confirmation statement with no updates.

Download
2021-09-20Officers

Termination director company with name termination date.

Download
2021-01-30Officers

Appoint person director company with name date.

Download
2021-01-05Officers

Change person director company with change date.

Download
2021-01-05Officers

Change person director company with change date.

Download
2020-11-23Accounts

Accounts with accounts type small.

Download
2020-09-04Confirmation statement

Confirmation statement with no updates.

Download
2020-03-16Officers

Termination director company with name termination date.

Download
2020-03-16Officers

Appoint person director company with name date.

Download
2020-03-10Officers

Appoint person director company with name date.

Download
2020-03-10Officers

Termination director company with name termination date.

Download
2019-09-16Confirmation statement

Confirmation statement with no updates.

Download
2019-06-04Accounts

Accounts with accounts type small.

Download

Copyright © 2024. All rights reserved.