UKBizDB.co.uk

SYMITY LTD

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

This company is commonly known as Symity Ltd. The company was founded 10 years ago and was given the registration number 08805000. The firm's registered office is in READING. You can find them at 8 Soane End, Emmer Green, Reading, . This company's SIC code is 62020 - Information technology consultancy activities.

Company Information

Name:SYMITY LTD
Company Number:08805000
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:06 December 2013
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 62020 - Information technology consultancy activities

Office Address & Contact

Registered Address:8 Soane End, Emmer Green, Reading, England, RG4 8QW
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
17, St. Helen's Place, London, England, EC3A 6DG

Director23 February 2022Active
17, St. Helen's Place, London, England, EC3A 6DG

Director23 February 2022Active
Gate House, 5 Chapel Place, London, England, EC2A 3SB

Director17 December 2020Active
8, Soane End, Emmer Green, Reading, England, RG4 8QW

Director06 December 2013Active
Gate House, 5 Chapel Place, Rivington Street, London, England, EC2A 3SB

Director06 December 2013Active
Gate House, 5 Chapel Place, Rivington Street, London, England, EC2A 3SB

Director06 December 2013Active
Gate House, 5 Chapel Place, London, England, EC2A 3SB

Director17 December 2020Active

People with Significant Control

Charterhouse Voice & Data Limited
Notified on:17 December 2020
Status:Active
Country of residence:England
Address:17 St. Helen's Place, St. Helen's Place, London, England, EC3A 6DG
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Andrew Bernard Chambers
Notified on:06 April 2016
Status:Active
Date of birth:June 1974
Nationality:British
Country of residence:England
Address:Gate House, 5 Chapel Place, London, England, EC2A 3SB
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Paul John Millon
Notified on:06 April 2016
Status:Active
Date of birth:March 1971
Nationality:British
Country of residence:England
Address:Gate House, 5 Chapel Place, London, England, EC2A 3SB
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Jerrold Charles Ellerby
Notified on:06 April 2016
Status:Active
Date of birth:October 1965
Nationality:British
Country of residence:England
Address:Gate House, 5 Chapel Place, London, England, EC2A 3SB
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 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-03-20Persons with significant control

Change to a person with significant control.

Download
2024-03-13Gazette

Gazette filings brought up to date.

Download
2024-03-12Gazette

Gazette notice compulsory.

Download
2024-03-11Accounts

Accounts with accounts type dormant.

Download
2023-12-06Confirmation statement

Confirmation statement with no updates.

Download
2023-06-09Accounts

Accounts with accounts type small.

Download
2023-04-18Other

Legacy.

Download
2023-04-05Other

Legacy.

Download
2023-04-05Accounts

Legacy.

Download
2022-12-07Confirmation statement

Confirmation statement with no updates.

Download
2022-12-01Address

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

Download
2022-05-24Accounts

Accounts with accounts type small.

Download
2022-05-03Officers

Termination director company with name termination date.

Download
2022-03-21Officers

Change person director company with change date.

Download
2022-03-09Officers

Termination director company with name termination date.

Download
2022-03-09Officers

Appoint person director company with name date.

Download
2022-03-09Officers

Appoint person director company with name date.

Download
2021-12-07Confirmation statement

Confirmation statement with updates.

Download
2021-01-12Capital

Capital variation of rights attached to shares.

Download
2021-01-12Incorporation

Memorandum articles.

Download
2021-01-12Resolution

Resolution.

Download
2020-12-21Officers

Termination director company with name termination date.

Download
2020-12-21Persons with significant control

Cessation of a person with significant control.

Download
2020-12-21Officers

Termination director company with name termination date.

Download
2020-12-21Persons with significant control

Cessation of a person with significant control.

Download

Copyright © 2024. All rights reserved.