UKBizDB.co.uk

SYMFALOGIC SOLUTIONS LTD

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

This company is commonly known as Symfalogic Solutions Ltd. The company was founded 9 years ago and was given the registration number 09509114. The firm's registered office is in LEEDS. You can find them at 293 Sugar Mill Business Park, Oakhurst Avenue, Leeds, . This company's SIC code is 68209 - Other letting and operating of own or leased real estate.

Company Information

Name:SYMFALOGIC SOLUTIONS LTD
Company Number:09509114
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:25 March 2015
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 68209 - Other letting and operating of own or leased real estate
  • 77110 - Renting and leasing of cars and light motor vehicles
  • 82110 - Combined office administrative service activities
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:293 Sugar Mill Business Park, Oakhurst Avenue, Leeds, United Kingdom, LS11 7HL
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
293, Sugar Mill Business Park, Oakhurst Avenue, Leeds, United Kingdom, LS11 7HL

Director20 April 2023Active
293, Sugar Mill Business Park, Oakhurst Avenue, Leeds, United Kingdom, LS11 7HL

Secretary20 May 2020Active
Unit 13, Long Acres Park, Newchapel Road, Lingfield, United Kingdom, RH7 6LE

Director20 March 2019Active
Unit 13, Long Acres Park, Newchapel Road, Lingfield, United Kingdom, RH7 6LE

Director28 November 2018Active
Unit 13, Long Acres Park, Newchapel Road, Lingfield, United Kingdom, RH7 6LE

Director14 February 2019Active
Unit 13, Long Acres Park, Newchapel Road, Lingfield, United Kingdom, RH7 6LE

Director14 February 2019Active
293, Sugar Mill Business Park, Oakhurst Avenue, Leeds, United Kingdom, LS11 7HL

Director25 March 2015Active

People with Significant Control

Mr Miklos Vincze
Notified on:07 July 2023
Status:Active
Date of birth:January 1958
Nationality:Hungarian
Country of residence:United Kingdom
Address:293, Sugar Mill Business Park, Leeds, United Kingdom, LS11 7HL
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Ownership of shares 75 to 100 percent as trust
  • Ownership of shares 75 to 100 percent as firm
  • Voting rights 75 to 100 percent
  • Voting rights 75 to 100 percent as trust
  • Voting rights 75 to 100 percent as firm
  • Right to appoint and remove directors as trust
  • Significant influence or control as trust
Mr Gabor Nemeth
Notified on:25 March 2017
Status:Active
Date of birth:April 1976
Nationality:Hungarian
Country of residence:United Kingdom
Address:293, Sugar Mill Business Park, Leeds, United Kingdom, LS11 7HL
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Ownership of shares 75 to 100 percent as trust
  • Ownership of shares 75 to 100 percent as firm
  • Voting rights 75 to 100 percent
  • Voting rights 75 to 100 percent as trust
  • Voting rights 75 to 100 percent as firm
  • Right to appoint and remove directors as trust
  • Significant influence or control as trust

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
2023-12-30Accounts

Accounts with accounts type unaudited abridged.

Download
2023-07-10Change of name

Certificate change of name company.

Download
2023-07-07Confirmation statement

Confirmation statement with updates.

Download
2023-07-07Officers

Termination director company with name termination date.

Download
2023-07-07Persons with significant control

Notification of a person with significant control.

Download
2023-07-07Persons with significant control

Cessation of a person with significant control.

Download
2023-07-05Confirmation statement

Confirmation statement with updates.

Download
2023-05-02Officers

Appoint person director company with name date.

Download
2023-04-28Confirmation statement

Confirmation statement with updates.

Download
2023-04-28Officers

Termination secretary company with name termination date.

Download
2023-03-08Gazette

Gazette filings brought up to date.

Download
2023-03-07Gazette

Gazette notice compulsory.

Download
2023-03-01Confirmation statement

Confirmation statement with no updates.

Download
2022-12-27Accounts

Accounts with accounts type unaudited abridged.

Download
2021-12-31Accounts

Accounts with accounts type total exemption full.

Download
2021-12-15Confirmation statement

Confirmation statement with updates.

Download
2021-03-31Accounts

Accounts with accounts type total exemption full.

Download
2021-01-14Confirmation statement

Confirmation statement with updates.

Download
2020-05-30Confirmation statement

Confirmation statement with updates.

Download
2020-05-30Address

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

Download
2020-05-30Officers

Appoint person secretary company with name date.

Download
2020-05-30Resolution

Resolution.

Download
2019-12-30Accounts

Accounts with accounts type total exemption full.

Download
2019-05-22Confirmation statement

Confirmation statement with updates.

Download
2019-05-21Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.