SYMBOL OFFICES LIMITED
Overview
| Company Name | SYMBOL OFFICES LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 02102791 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of SYMBOL OFFICES LIMITED?
- Dormant Company (99999) / Activities of extraterritorial organisations and bodies
Where is SYMBOL OFFICES LIMITED located?
| Registered Office Address | 6th Floor, 2 Kingdom Street W2 6BD London England |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of SYMBOL OFFICES LIMITED?
| Company Name | From | Until |
|---|---|---|
| SYMBOLEXTRA LIMITED | Feb 24, 1987 | Feb 24, 1987 |
What are the latest accounts for SYMBOL OFFICES LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2025 |
| Next Accounts Due On | Sep 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2024 |
What is the status of the latest confirmation statement for SYMBOL OFFICES LIMITED?
| Last Confirmation Statement Made Up To | Oct 31, 2026 |
|---|---|
| Next Confirmation Statement Due | Nov 14, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Oct 31, 2025 |
| Overdue | No |
What are the latest filings for SYMBOL OFFICES LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Confirmation statement made on Oct 31, 2025 with no updates | 3 pages | CS01 | ||
Appointment of Ms Joanne Constance Bushell as a director on Oct 17, 2025 | 2 pages | AP01 | ||
Termination of appointment of Wayne David Berger as a director on Oct 03, 2025 | 1 pages | TM01 | ||
Accounts for a dormant company made up to Dec 31, 2024 | 3 pages | AA | ||
Confirmation statement made on Oct 31, 2024 with no updates | 3 pages | CS01 | ||
Appointment of Mr. Gavin Steven Phillips as a director on May 31, 2024 | 2 pages | AP01 | ||
Appointment of Mr. Wayne David Berger as a director on May 31, 2024 | 2 pages | AP01 | ||
Termination of appointment of Richard Morris as a director on May 31, 2024 | 1 pages | TM01 | ||
Accounts for a dormant company made up to Dec 31, 2023 | 2 pages | AA | ||
Confirmation statement made on Oct 31, 2023 with no updates | 3 pages | CS01 | ||
Full accounts made up to Dec 31, 2022 | 19 pages | AA | ||
Registered office address changed from 1 Burwood Place London W2 2UT England to 6th Floor, 2 Kingdom Street London W2 6BD on Aug 14, 2023 | 1 pages | AD01 | ||
Termination of appointment of Simon Oliver Loh as a director on May 12, 2023 | 1 pages | TM01 | ||
Full accounts made up to Dec 31, 2021 | 19 pages | AA | ||
Compulsory strike-off action has been discontinued | 1 pages | DISS40 | ||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||
Confirmation statement made on Oct 31, 2022 with no updates | 3 pages | CS01 | ||
Confirmation statement made on Oct 31, 2021 with no updates | 3 pages | CS01 | ||
Full accounts made up to Dec 31, 2020 | 18 pages | AA | ||
Registration of charge 021027910012, created on Dec 31, 2020 | 32 pages | MR01 | ||
Confirmation statement made on Oct 31, 2020 with no updates | 3 pages | CS01 | ||
Full accounts made up to Dec 31, 2019 | 17 pages | AA | ||
Appointment of Mr Simon Oliver Loh as a director on Feb 06, 2020 | 2 pages | AP01 | ||
Confirmation statement made on Oct 31, 2019 with no updates | 3 pages | CS01 | ||
Termination of appointment of Peter David Edward Gibson as a director on Oct 28, 2019 | 1 pages | TM01 | ||
Who are the officers of SYMBOL OFFICES LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| BUSHELL, Joanne Constance | Director | 2 Kingdom Street W2 6BD London 6th Floor, England | South Africa | British | 341939930001 | |||||||||
| PHILLIPS, Gavin Steven, Mr. | Director | 2 Kingdom Street W2 6BD London 6th Floor, England | England | British | 324089770001 | |||||||||
| BARTLETT, John Charles Harold | Secretary | Tilford Road GU9 8HX Farnham Greenhayes Surrey | British | 138455430001 | ||||||||||
| MARSHALL, Sam | Secretary | 56f Randolph Avenue W9 1BE London | British | 1538530001 | ||||||||||
| ROBSON, Gail | Secretary | Great Portland Street W1W 5LS London 179 England | British | 100895090001 | ||||||||||
| SINGH, Jagtar | Secretary | 6 Paines Lane HA5 3DQ Pinner Middlesex | British | 121710890001 | ||||||||||
| CITY GROUP P.L.C. | Secretary | City Road EC1Y 2AG London 30 England |
| 135107300001 | ||||||||||
| FILEX SERVICES LIMITED | Secretary | 179 Great Portland Street W1W 5LS London | 3620420001 | |||||||||||
| ALBERTO, David Arthur Vere | Director | The Avenue TW15 5HY Sunbury-On-Thames 47 | British | 128211870001 | ||||||||||
| BERGER, Wayne David, Mr. | Director | 2 Kingdom Street W2 6BD London 6th Floor, England | England | Canadian | 323759890001 | |||||||||
| BLURTON, Andrew Francis | Director | West Garden Place Kendal St W2 2AQ London 1 England | England | British | 174179990001 | |||||||||
| BLURTON, Andrew Francis | Director | Old Cedar House Guildford Road GU6 8LT Cranleigh Surrey | England | British | 53724380001 | |||||||||
| CASHMAN, Peter Michael | Director | Southover 6 Crayton Road MK45 2JL Ampthill Bedfordshire | England | British | 7528860002 | |||||||||
| DONNE, Celia Mary Barbara | Director | Bath Road SL1 4DX Slough 268 Berkshire Uk | United Kingdom | British | 176194980001 | |||||||||
| EDWARDS, Henry John | Director | 94 Oakwood Court W14 8JZ London | British | 35534580001 | ||||||||||
| GIBSON, Peter David Edward | Director | Burwood Place W2 2UT London 1 England | Northern Ireland | British | 139640170001 | |||||||||
| LOH, Simon Oliver | Director | Burwood Place W2 2UT London 1 England | United Kingdom | British | 197301770002 | |||||||||
| MORRIS, Richard | Director | 2 Kingdom Street W2 6BD London 6th Floor, England | England | British | 190653350001 | |||||||||
| NEWBOROUGH, Philip William | Director | 19b Erleigh Court Drive Earley RG6 1EB Reading Berkshire | United Kingdom | British | 106821050001 | |||||||||
| PANKHANIA, Keval | Director | Wadham Gardens UB6 0BS Greenford 132 Middlesex | England | British | 92137050001 | |||||||||
| REGAN, Timothy Sean James Donovan | Director | Bath Road SL1 4DX Slough 268 Berkshire Uk | England | British | 67766590009 | |||||||||
| ROLLASON, Ian | Director | 53 Staines Square LU6 3JG Dunstable Bedfordshire | England | British | 50644540001 | |||||||||
| SINGH, Jagtar | Director | West Garden Place Kendal Street W2 2AQ London 1 England | United Kingdom | British | 121710890001 | |||||||||
| SPENCER, John Robert | Director | West Garden Place Kendal Street W2 2AQ London 1 Gb | England | British | 224106130001 | |||||||||
| THOMPSON, Michael | Director | Sangers Little Heath Road BN18 0SR Fontwell West Sussex | British | 40538470001 |
Who are the persons with significant control of SYMBOL OFFICES LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Business Exchange Holdings Limited | Sep 30, 2016 | Burwood Place W2 2UT London 1 England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Business Exchange Holdings Limited | Apr 06, 2016 | Burwood Place W2 2UT London 1 England | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0