This company is commonly known as Symprex Limited. The company was founded 24 years ago and was given the registration number 03884240. The firm's registered office is in GUILDFORD. You can find them at 2 Guildford Business Park, , Guildford, . This company's SIC code is 58290 - Other software publishing.
Name | : | SYMPREX LIMITED |
---|---|---|
Company Number | : | 03884240 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 26 November 1999 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 2 Guildford Business Park, Guildford, United Kingdom, GU2 8XG |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
First Floor, 5 Fleet Place, London, United Kingdom, EC4M 7RD | Secretary | 26 November 1999 | Active |
First Floor, 5 Fleet Place, London, United Kingdom, EC4M 7RD | Director | 26 November 1999 | Active |
6-8 Underwood Street, London, N1 7JQ | Corporate Nominee Secretary | 26 November 1999 | Active |
6-8 Underwood Street, London, N1 7JQ | Corporate Nominee Director | 26 November 1999 | Active |
Mr Sten Schmidt | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1971 |
Nationality | : | Danish |
Country of residence | : | United Kingdom |
Address | : | First Floor, 5 Fleet Place, London, United Kingdom, EC4M 7RD |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-12 | Officers | Change person director company with change date. | Download |
2023-12-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-09-21 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-11-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-07-04 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-03-12 | Officers | Change person secretary company with change date. | Download |
2022-03-12 | Officers | Change person director company with change date. | Download |
2022-03-12 | Persons with significant control | Change to a person with significant control. | Download |
2021-12-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-07-01 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-11-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-05-04 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-02-17 | Address | Change registered office address company with date old address new address. | Download |
2019-12-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-09-18 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-12-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-09-08 | Address | Change registered office address company with date old address new address. | Download |
2018-05-31 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-11-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-10-06 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-09-27 | Accounts | Change account reference date company previous shortened. | Download |
2016-12-07 | Confirmation statement | Confirmation statement with updates. | Download |
2016-10-03 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-02-19 | Officers | Change person director company with change date. | Download |
2016-01-05 | Annual return | Annual return company with made up date full list shareholders. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.