SYMATRIX LIMITED
Overview
| Company Name | SYMATRIX LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 03926985 |
| 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 SYMATRIX LIMITED?
- Information technology consultancy activities (62020) / Information and communication
Where is SYMATRIX LIMITED located?
| Registered Office Address | Building C Ibm Hursley Office Hursley Park Road SO21 2JN Winchester Hampshire United Kingdom |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for SYMATRIX LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Nov 30, 2025 |
| Next Accounts Due On | Aug 31, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Feb 28, 2025 |
What is the status of the latest confirmation statement for SYMATRIX LIMITED?
| Last Confirmation Statement Made Up To | Feb 14, 2026 |
|---|---|
| Next Confirmation Statement Due | Feb 28, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Feb 14, 2025 |
| Overdue | No |
What are the latest filings for SYMATRIX LIMITED?
| Date | Description | Document | Type | |||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Full accounts made up to Feb 28, 2025 | 37 pages | AA | ||||||||||||||
Current accounting period shortened from Feb 28, 2026 to Nov 30, 2025 | 1 pages | AA01 | ||||||||||||||
Notification of Ibm United Kingdom Limited as a person with significant control on Oct 01, 2025 | 2 pages | PSC02 | ||||||||||||||
Cessation of Ast Uk Holdco Limited as a person with significant control on Oct 01, 2025 | 1 pages | PSC07 | ||||||||||||||
Memorandum and Articles of Association | 29 pages | MA | ||||||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Appointment of Alison Mary Catherine Sullivan as a secretary on Oct 01, 2025 | 2 pages | AP03 | ||||||||||||||
Termination of appointment of Charles Courquin as a director on Oct 07, 2025 | 1 pages | TM01 | ||||||||||||||
Appointment of Mr Anindya Chaudhuri as a director on Sep 30, 2025 | 2 pages | AP01 | ||||||||||||||
Termination of appointment of Gareth Sean Rossington as a secretary on Sep 30, 2025 | 1 pages | TM02 | ||||||||||||||
Termination of appointment of Christopher James Brooks as a director on Sep 30, 2025 | 1 pages | TM01 | ||||||||||||||
Termination of appointment of Gareth Sean Rossington as a director on Sep 30, 2025 | 1 pages | TM01 | ||||||||||||||
Register(s) moved to registered inspection location Uk Legal Department, Ibm United Kingdom Limited 20 York Road London SE1 7nd | 1 pages | AD03 | ||||||||||||||
Register inspection address has been changed to Uk Legal Department, Ibm United Kingdom Limited 20 York Road London SE1 7nd | 1 pages | AD02 | ||||||||||||||
Registered office address changed from Uk Legal Department, Ibm United Kingdom Limited 20 York Road London SE1 7nd United Kingdom to Building C Ibm Hursley Office Hursley Park Road Winchester Hampshire SO21 2JN on Oct 08, 2025 | 1 pages | AD01 | ||||||||||||||
Registered office address changed from 86 King Street Manchester M2 4WQ England to Uk Legal Department, Ibm United Kingdom Limited 20 York Road London SE1 7nd on Oct 08, 2025 | 1 pages | AD01 | ||||||||||||||
Full accounts made up to Feb 29, 2024 | 35 pages | AA | ||||||||||||||
Satisfaction of charge 039269850003 in full | 1 pages | MR04 | ||||||||||||||
Confirmation statement made on Feb 14, 2025 with updates | 13 pages | CS01 | ||||||||||||||
Resolutions Resolutions | 4 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Memorandum and Articles of Association | 29 pages | MA | ||||||||||||||
Particulars of variation of rights attached to shares | 3 pages | SH10 | ||||||||||||||
Change of share class name or designation | 2 pages | SH08 | ||||||||||||||
Resolutions Resolutions | 6 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Notification of Ast Uk Holdco Limited as a person with significant control on Jun 11, 2024 | 2 pages | PSC02 | ||||||||||||||
Who are the officers of SYMATRIX LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| SULLIVAN, Alison Mary Catherine | Secretary | 20 York Road SE1 7ND London Uk Legal Department, Ibm United Kingdom Limited United Kingdom | 341308480001 | |||||||
| CHAUDHURI, Anindya | Director | 20 York Road SE1 7ND London Uk Legal Department, Ibm United Kingdom Limited United Kingdom | England | Indian | 335409360001 | |||||
| BARR, Lindsey Marian | Secretary | Wesley House Bull Hill KT22 7AH Leatherhead Surrey | British | 44366030008 | ||||||
| GILLOTT, Paul William | Secretary | Burgh Wood The Warren KT21 2RX Ashtead Surrey | British | 59819660002 | ||||||
| PIKE, Nicholas Simon | Secretary | Wesley House Bull Hill KT22 7AH Leatherhead Surrey | 206336010001 | |||||||
| ROSSINGTON, Gareth Sean | Secretary | King Street M2 4WQ Manchester 86 England | 256051120001 | |||||||
| ABACUS CORPORATE SERVICES LIMITED | Secretary | Beacon House Pyrford Road KT14 6LD West Byfleet Surrey | 61017880001 | |||||||
| THE B&W PARTNERSHIP LIMITED | Secretary | Belmont Madeira Road KT14 6DF West Byfleet Surrey | 98539370005 | |||||||
| BEAVER, Marcus | Director | 10 Easingwood Drive HD5 0JX Huddersfield West Yorkshire | British | 68797270001 | ||||||
| BEAVER, Nathan Benjamin | Director | 60 Eridge Green Kents Hill MK7 6JE Milton Keynes Buckinghamshire | British | 68320000001 | ||||||
| BROOKS, Christopher James | Director | Ibm Hursley Office Hursley Park Road SO21 2JN Winchester Building C Hampshire United Kingdom | England | British | 225837380002 | |||||
| BROWNHILL, John Edward Charles | Director | Wesley House Bull Hill KT22 7AH Leatherhead Surrey | England | British | 100364420002 | |||||
| COURQUIN, Charles | Director | Ibm Hursley Office Hursley Park Road SO21 2JN Winchester Building C Hampshire United Kingdom | England | British | 134762210001 | |||||
| GILLOTT, Paul William | Director | King Street M2 4WQ Manchester 86 England | England | British | 59819660002 | |||||
| LYONS, Timothy | Director | 117 Church Road TW10 6LS Richmond Surrey | British | 72558580001 | ||||||
| MANLEY, Andrew Robert | Director | King Street M2 4WQ Manchester 86 England | England | British | 63552360002 | |||||
| PIKE, Nicholas Simon | Director | Wesley House Bull Hill KT22 7AH Leatherhead Surrey | England | British | 69086810002 | |||||
| ROSSINGTON, Gareth Sean | Director | Ibm Hursley Office Hursley Park Road SO21 2JN Winchester Building C Hampshire United Kingdom | England | British | 269677060002 | |||||
| SPEEDY INCORPORATIONS LIMITED | Director | Beacon House Pyrford Road KT14 6LD West Byfleet Surrey | 61561700001 |
Who are the persons with significant control of SYMATRIX LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Ibm United Kingdom Limited | Oct 01, 2025 | Ibm Hursley Office Hursley Park Road SO21 2JN Winchester Building C Hampshire United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Ast Uk Holdco Limited | Jun 11, 2024 | 18 St. Swithin's Lane EC4N 8AD London C/O Sable International, 5th Floor England | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Mr Paul William Gillott | Apr 06, 2016 | King Street M2 4WQ Manchester 86 England | Yes | ||||||||||
Nationality: British Country of Residence: England | |||||||||||||
Natures of Control
| |||||||||||||
| Mr Andrew Robert Manley | Apr 06, 2016 | King Street M2 4WQ Manchester 86 England | Yes | ||||||||||
Nationality: British Country of Residence: England | |||||||||||||
Natures of Control
| |||||||||||||
| Mr Christopher James Brooks | Apr 06, 2016 | King Street M2 4WQ Manchester 86 England | Yes | ||||||||||
Nationality: British Country of Residence: England | |||||||||||||
Natures of Control
| |||||||||||||
| Mr Benjamin Luke Crick | Apr 06, 2016 | King Street M2 4WQ Manchester 86 England | Yes | ||||||||||
Nationality: British Country of Residence: England | |||||||||||||
Natures of Control
| |||||||||||||
| Mr Nicholas Simon Pike | Apr 06, 2016 | King Street M2 4WQ Manchester 86 England | Yes | ||||||||||
Nationality: British Country of Residence: England | |||||||||||||
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