UKBizDB.co.uk

SYMPHONIC SOFTWARE LTD

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

This company is commonly known as Symphonic Software Ltd. The company was founded 12 years ago and was given the registration number SC423969. The firm's registered office is in EDINBURGH. You can find them at 5th Floor, 125 Princes Street, Edinburgh, . This company's SIC code is 62012 - Business and domestic software development.

Company Information

Name:SYMPHONIC SOFTWARE LTD
Company Number:SC423969
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:14 May 2012
End of financial year:31 May 2023
Jurisdiction:Scotland
Industry Codes:
  • 62012 - Business and domestic software development

Office Address & Contact

Registered Address:5th Floor, 125 Princes Street, Edinburgh, EH2 4AD
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
1001, 17th Street, Suite 100, Denver, United States, 80202

Director31 October 2020Active
1001, 17th Street, Suite 100, Denver, United States, 80202

Director31 October 2020Active
Suite 2, Ground Floor, Orchard Brae House, 30 Queensferry Road, Edinburgh, United Kingdom, EH4 2HS

Corporate Secretary26 June 2014Active
5th Floor, 125 Princes Street, Edinburgh, EH2 4AD

Director01 June 2019Active
5th Floor, 125 Princes Street, Edinburgh, EH2 4AD

Director04 October 2013Active
Argyle House, 3 Lady Lawson Street, Edinburgh, United Kingdom, EH3 9DR

Director01 May 2015Active
5th Floor, 125 Princes Street, Edinburgh, EH2 4AD

Director17 January 2014Active
5th Floor, 125 Princes Street, Edinburgh, EH2 4AD

Director04 October 2013Active
5th Floor, 125 Princes Street, Edinburgh, EH2 4AD

Director17 January 2014Active
3, Littlejohn Wynd, Edinburgh, Scotland, EH10 5SE

Director14 May 2012Active
2, Walker Street, Edinburgh, United Kingdom, EH3 7LB

Director15 March 2019Active
1001, 17th Street, Suite 100, Denver, United States, 80202

Director31 October 2020Active

People with Significant Control

Ping Indentity Uk Limited
Notified on:31 October 2020
Status:Active
Country of residence:United Kingdom
Address:12, New Fetter Lane, London, United Kingdom, EC4A 1JP
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Scottish Enterprise
Notified on:30 March 2017
Status:Active
Country of residence:United Kingdom
Address:Atrium Court, 50 Waterloo Street, Glasgow, United Kingdom, G2 6HQ
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 (6 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
2024-03-22Accounts

Accounts with accounts type unaudited abridged.

Download
2023-08-11Confirmation statement

Confirmation statement with no updates.

Download
2023-08-11Accounts

Accounts with accounts type unaudited abridged.

Download
2023-08-11Accounts

Accounts with accounts type unaudited abridged.

Download
2022-08-02Gazette

Gazette filings brought up to date.

Download
2022-08-01Confirmation statement

Confirmation statement with updates.

Download
2022-08-01Officers

Termination director company with name termination date.

Download
2022-07-26Officers

Termination secretary company with name termination date.

Download
2022-07-26Gazette

Gazette notice compulsory.

Download
2021-08-06Address

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

Download
2021-08-02Officers

Change corporate secretary company with change date.

Download
2021-07-21Confirmation statement

Second filing of confirmation statement with made up date.

Download
2021-05-17Confirmation statement

Confirmation statement with updates.

Download
2020-11-09Persons with significant control

Notification of a person with significant control.

Download
2020-11-09Persons with significant control

Withdrawal of a person with significant control statement.

Download
2020-11-09Officers

Termination director company with name termination date.

Download
2020-11-09Officers

Termination director company with name termination date.

Download
2020-11-09Officers

Termination director company with name termination date.

Download
2020-11-09Officers

Termination director company with name termination date.

Download
2020-11-09Officers

Termination director company with name termination date.

Download
2020-11-09Officers

Termination director company with name termination date.

Download
2020-11-09Officers

Appoint person director company with name date.

Download
2020-11-09Officers

Appoint person director company with name date.

Download
2020-11-09Officers

Appoint person director company with name date.

Download
2020-11-06Capital

Capital allotment shares.

Download

Copyright © 2024. All rights reserved.