Symatrix Limited

  • Active
  • Incorporated on 16 Feb 2000

Reg Address: 86 King Street, Manchester M2 4WQ, England

Company Classifications:
62020 - Information technology consultancy activities


  • Summary The company with name "Symatrix Limited" is a ltd and located in 86 King Street, Manchester M2 4WQ. Symatrix Limited is currently in active status and it was incorporated on 16 Feb 2000 (24 years 7 months 7 days ago). Details about company profile is given in below sections.

Company Financials

Overview of company financial details and comparison for the last 2 years.

Following is the chart showing overview of the company assets and liabilities in last few years. Also there are details about company finances for current year and comparison with the last year.






Directors and Secretaries

List of all Directors and Secretaries in Symatrix Limited.

Following are the details about company officers including Directors and Secretaries.

# Name Role Appt Date Nationality Status
1 Charles Courquin Director 1 May 2021 British Active
2 Gareth Sean Rossington Director 1 Mar 2020 British Active
3 Gareth Sean Rossington Secretary 1 Mar 2019 - Active
4 Christopher James Brooks Director 1 Mar 2018 British Active
5 Andries Joling Secretary 22 Mar 2016 Dutch Resigned
28 Feb 2019
6 Andrew Robert Manley Director 1 Dec 2009 British Active
7 Andrew Robert Manley Director 1 Dec 2009 British Active
8 Lindsey Marian Barr Secretary 1 Mar 2008 British Resigned
22 Mar 2016
9 THE B&W PARTNERSHIP LIMITED Corporate Secretary 1 Feb 2005 - Resigned
29 Feb 2008
10 John Edward Charles Brownhill Director 1 Sep 2004 British Resigned
16 Jun 2016
11 Paul William Gillott Secretary 1 Feb 2004 British Resigned
1 Feb 2005
12 Nicholas Simon Pike Director 6 Dec 2000 British Resigned
28 Feb 2019
13 Marcus Beaver Director 1 Mar 2000 British Resigned
31 Oct 2000
14 Timothy Lyons Director 1 Mar 2000 British Resigned
31 Oct 2000
15 Nathan Benjamin Beaver Director 16 Feb 2000 British Resigned
31 Oct 2000
16 SPEEDY INCORPORATIONS LIMITED Director 16 Feb 2000 - Resigned
16 Feb 2000
17 ABACUS CORPORATE SERVICES LIMITED Secretary 16 Feb 2000 - Resigned
1 Feb 2004
18 Paul William Gillott Director 16 Feb 2000 British Active


Persons with Significant Control

List of all persons/companies with sigificant control.

Following are the details about all persons and companies who have sigificant control over the company.

# Name Notified Nationality Status
1 Mr Paul William Gillott
Natures of Control:
Individual Person With Significant Control
Ownership Of Shares 75 To 100 Percent
Voting Rights 75 To 100 Percent
Right To Appoint And Remove Directors
6 Apr 2016 British Active
2 Mr Nicholas Simon Pike
Natures of Control:
Individual Person With Significant Control
Significant Influence Or Control
6 Apr 2016 British Ceased
28 Feb 2019
3 Mr Andrew Robert Manley
Natures of Control:
Individual Person With Significant Control
Significant Influence Or Control
6 Apr 2016 British Active
4 Mr Benjamin Luke Crick
Natures of Control:
Individual Person With Significant Control
Significant Influence Or Control
6 Apr 2016 British Ceased
8 May 2019
5 Mr Christopher James Brooks
Natures of Control:
Individual Person With Significant Control
Significant Influence Or Control
6 Apr 2016 British Active


Latest Filing Activity

List of company filings like confirmation statements, accounts for Symatrix Limited.

Following are the details about company filings including confirmation statements, accounts, new director appointments and others.

# Filing Type Filing Date
1 Capital - Allotment Shares 17 Jun 2024 Download PDF
2 Mortgage - Satisfy Charge Full 9 Apr 2024 Download PDF
3 Confirmation Statement - No Updates 23 Feb 2024 Download PDF
4 Confirmation Statement - No Updates 15 Feb 2023 Download PDF
5 Accounts - Small 20 Jan 2023 Download PDF
6 Officers - Appoint Person Director Company With Name Date 13 May 2021 Download PDF
7 Accounts - Small 25 Feb 2021 Download PDF
15 Pages
8 Confirmation Statement - No Updates 18 Feb 2021 Download PDF
3 Pages
9 Officers - Appoint Person Director Company With Name Date 14 May 2020 Download PDF
2 Pages
10 Confirmation Statement - Updates 14 Feb 2020 Download PDF
5 Pages
11 Persons With Significant Control - Cessation Of A Person With Significant Control 19 Nov 2019 Download PDF
1 Pages
12 Accounts - Small 5 Nov 2019 Download PDF
14 Pages
13 Persons With Significant Control - Cessation Of A Person With Significant Control 9 May 2019 Download PDF
1 Pages
14 Address - Change Registered Office Company With Date Old New 8 May 2019 Download PDF
1 Pages
15 Officers - Termination Director Company With Name Termination Date 6 Mar 2019 Download PDF
1 Pages
16 Officers - Appoint Person Secretary Company With Name Date 6 Mar 2019 Download PDF
2 Pages
17 Officers - Termination Secretary Company With Name Termination Date 6 Mar 2019 Download PDF
1 Pages
18 Confirmation Statement - No Updates 2 Mar 2019 Download PDF
3 Pages
19 Accounts - Small 5 Dec 2018 Download PDF
14 Pages
20 Officers - Appoint Person Director Company With Name Date 1 Mar 2018 Download PDF
2 Pages
21 Confirmation Statement - No Updates 16 Feb 2018 Download PDF
3 Pages
22 Accounts - Total Exemption Full 16 Nov 2017 Download PDF
13 Pages
23 Capital - Cancellation Shares 9 Oct 2017 Download PDF
6 Pages
24 Capital - Return Purchase Own Shares 19 Sep 2017 Download PDF
3 Pages
25 Confirmation Statement - Updates 1 Mar 2017 Download PDF
10 Pages
26 Accounts - Full 6 Dec 2016 Download PDF
19 Pages
27 Officers - Termination Director Company With Name Termination Date 16 Jun 2016 Download PDF
1 Pages
28 Resolution 6 Jun 2016 Download PDF
15 Pages
29 Officers - Termination Secretary Company With Name Termination Date 22 Mar 2016 Download PDF
1 Pages
30 Officers - Appoint Person Secretary Company With Name Date 22 Mar 2016 Download PDF
2 Pages
31 Annual Return - Company With Made Up Date Full List Shareholders 16 Feb 2016 Download PDF
6 Pages
32 Accounts - Total Exemption Small 30 Nov 2015 Download PDF
5 Pages
33 Annual Return - Company With Made Up Date Full List Shareholders 13 Mar 2015 Download PDF
6 Pages
34 Accounts - Total Exemption Small 28 Nov 2014 Download PDF
5 Pages
35 Annual Return - Company With Made Up Date Full List Shareholders 18 Feb 2014 Download PDF
6 Pages
36 Accounts - Small 28 Aug 2013 Download PDF
6 Pages
37 Resolution 9 Aug 2013 Download PDF
3 Pages
38 Capital - Variation Of Rights Attached To Shares 9 Aug 2013 Download PDF
2 Pages
39 Capital - Variation Of Rights Attached To Shares 9 Aug 2013 Download PDF
2 Pages
40 Resolution 9 Aug 2013 Download PDF
3 Pages
41 Miscellaneous 12 Jul 2013 Download PDF
1 Pages
42 Auditors - Resignation Company 21 May 2013 Download PDF
2 Pages
43 Annual Return - Company With Made Up Date Full List Shareholders 15 Mar 2013 Download PDF
6 Pages
44 Accounts - Small 10 Oct 2012 Download PDF
6 Pages
45 Annual Return - Company With Made Up Date Full List Shareholders 17 Feb 2012 Download PDF
5 Pages
46 Accounts - Small 29 Nov 2011 Download PDF
6 Pages
47 Annual Return - Company With Made Up Date Full List Shareholders 17 Feb 2011 Download PDF
5 Pages
48 Accounts - Small 17 Nov 2010 Download PDF
6 Pages
49 Officers - Change Person Director Company With Change Date 28 Jul 2010 Download PDF
2 Pages
50 Officers - Change Person Director Company With Change Date 28 Jul 2010 Download PDF
2 Pages
51 Officers - Change Person Director Company With Change Date 27 Jul 2010 Download PDF
2 Pages
52 Officers - Change Person Secretary Company With Change Date 27 Jul 2010 Download PDF
1 Pages
53 Mortgage - Legacy 1 Jul 2010 Download PDF
5 Pages
54 Gazette - Filings Brought Up To Date 19 Jun 2010 Download PDF
1 Pages
55 Officers - Change Person Director Company With Change Date 18 Jun 2010 Download PDF
2 Pages
56 Officers - Change Person Director Company With Change Date 18 Jun 2010 Download PDF
2 Pages
57 Annual Return - Company With Made Up Date Full List Shareholders 18 Jun 2010 Download PDF
6 Pages
58 Officers - Change Person Director Company With Change Date 18 Jun 2010 Download PDF
2 Pages
59 Gazette - Notice Compulsary 15 Jun 2010 Download PDF
1 Pages
60 Mortgage - Legacy 21 Dec 2009 Download PDF
5 Pages
61 Officers - Appoint Person Director Company With Name 21 Dec 2009 Download PDF
2 Pages
62 Accounts - Small 14 Sep 2009 Download PDF
6 Pages
63 Annual Return - Legacy 17 Feb 2009 Download PDF
4 Pages
64 Accounts - Total Exemption Small 4 Dec 2008 Download PDF
5 Pages
65 Officers - Legacy 18 Sep 2008 Download PDF
1 Pages
66 Officers - Legacy 18 Sep 2008 Download PDF
1 Pages
67 Annual Return - Legacy 18 Feb 2008 Download PDF
3 Pages
68 Address - Legacy 18 Feb 2008 Download PDF
1 Pages
69 Officers - Legacy 18 Feb 2008 Download PDF
1 Pages
70 Accounts - Total Exemption Small 2 Jan 2008 Download PDF
3 Pages
71 Annual Return - Legacy 20 Feb 2007 Download PDF
3 Pages
72 Accounts - Total Exemption Small 21 Sep 2006 Download PDF
6 Pages
73 Annual Return - Legacy 8 Mar 2006 Download PDF
3 Pages
74 Accounts - Total Exemption Small 10 Nov 2005 Download PDF
9 Pages
75 Capital - Legacy 16 Aug 2005 Download PDF
2 Pages
76 Capital - Legacy 16 Aug 2005 Download PDF
2 Pages
77 Capital - Legacy 16 Aug 2005 Download PDF
2 Pages
78 Address - Legacy 9 Jun 2005 Download PDF
1 Pages
79 Annual Return - Legacy 7 Apr 2005 Download PDF
6 Pages
80 Address - Legacy 22 Mar 2005 Download PDF
1 Pages
81 Officers - Legacy 22 Mar 2005 Download PDF
2 Pages
82 Officers - Legacy 22 Mar 2005 Download PDF
1 Pages
83 Address - Legacy 11 Jan 2005 Download PDF
1 Pages
84 Officers - Legacy 24 Sep 2004 Download PDF
2 Pages
85 Address - Legacy 12 Aug 2004 Download PDF
1 Pages
86 Accounts - Total Exemption Full 28 Jun 2004 Download PDF
10 Pages
87 Officers - Legacy 4 Mar 2004 Download PDF
2 Pages
88 Officers - Legacy 4 Mar 2004 Download PDF
1 Pages
89 Annual Return - Legacy 4 Mar 2004 Download PDF
5 Pages
90 Officers - Legacy 16 Sep 2003 Download PDF
1 Pages
91 Accounts - Total Exemption Small 30 Jun 2003 Download PDF
5 Pages
92 Annual Return - Legacy 4 Mar 2003 Download PDF
5 Pages
93 Accounts - Total Exemption Full 16 May 2002 Download PDF
9 Pages
94 Annual Return - Legacy 1 Mar 2002 Download PDF
5 Pages
95 Annual Return - Legacy 1 Mar 2002 Download PDF
96 Accounts - Full 31 May 2001 Download PDF
10 Pages
97 Mortgage - Legacy 10 Mar 2001 Download PDF
3 Pages
98 Annual Return - Legacy 19 Feb 2001 Download PDF
6 Pages
99 Capital - Legacy 19 Feb 2001 Download PDF
2 Pages
100 Resolution 16 Jan 2001 Download PDF
1 Pages


Mutual Companies

List of companies mutual between directors of this company.

Following are the details about companies which are mutual between director of this company.