Symatrix Limited
- Active
- Incorporated on 16 Feb 2000
Reg Address: 86 King Street, Manchester M2 4WQ, England
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.
# | Name | Status |
---|---|---|
1 | Circle K Energy Limited Mutual People: Andrew Robert Manley | Active |
2 | Shell Direct (U.K.) Limited Mutual People: Andrew Robert Manley | Liquidation |
3 | Avanti Gas Limited Mutual People: Andrew Robert Manley | Active |
4 | Shell Distributor (Holdings) Limited Mutual People: Andrew Robert Manley | Active |
5 | Shell U.K. Oil Products Limited Mutual People: Andrew Robert Manley | Active |
6 | Arinso Uk Limited Mutual People: Paul William Gillott | Active |
7 | Ashtead Warren Property Association Limited(The) Mutual People: Paul William Gillott | Active |