SYMATRIX LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameSYMATRIX LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 03926985
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    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 AddressNo

    What are the latest accounts for SYMATRIX LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnNov 30, 2025
    Next Accounts Due OnAug 31, 2026
    Last Accounts
    Last Accounts Made Up ToFeb 28, 2025

    What is the status of the latest confirmation statement for SYMATRIX LIMITED?

    Last Confirmation Statement Made Up ToFeb 14, 2026
    Next Confirmation Statement DueFeb 28, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToFeb 14, 2025
    OverdueNo

    What are the latest filings for SYMATRIX LIMITED?

    Filings
    DateDescriptionDocumentType

    Full accounts made up to Feb 28, 2025

    37 pagesAA

    Current accounting period shortened from Feb 28, 2026 to Nov 30, 2025

    1 pagesAA01

    Notification of Ibm United Kingdom Limited as a person with significant control on Oct 01, 2025

    2 pagesPSC02

    Cessation of Ast Uk Holdco Limited as a person with significant control on Oct 01, 2025

    1 pagesPSC07

    Memorandum and Articles of Association

    29 pagesMA

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Appointment of Alison Mary Catherine Sullivan as a secretary on Oct 01, 2025

    2 pagesAP03

    Termination of appointment of Charles Courquin as a director on Oct 07, 2025

    1 pagesTM01

    Appointment of Mr Anindya Chaudhuri as a director on Sep 30, 2025

    2 pagesAP01

    Termination of appointment of Gareth Sean Rossington as a secretary on Sep 30, 2025

    1 pagesTM02

    Termination of appointment of Christopher James Brooks as a director on Sep 30, 2025

    1 pagesTM01

    Termination of appointment of Gareth Sean Rossington as a director on Sep 30, 2025

    1 pagesTM01

    Register(s) moved to registered inspection location Uk Legal Department, Ibm United Kingdom Limited 20 York Road London SE1 7nd

    1 pagesAD03

    Register inspection address has been changed to Uk Legal Department, Ibm United Kingdom Limited 20 York Road London SE1 7nd

    1 pagesAD02

    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 pagesAD01

    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 pagesAD01

    Full accounts made up to Feb 29, 2024

    35 pagesAA

    Satisfaction of charge 039269850003 in full

    1 pagesMR04

    Confirmation statement made on Feb 14, 2025 with updates

    13 pagesCS01

    Resolutions

    Resolutions
    4 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of varying share rights or name

    RES12
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Memorandum and Articles of Association

    29 pagesMA

    Particulars of variation of rights attached to shares

    3 pagesSH10

    Change of share class name or designation

    2 pagesSH08

    Resolutions

    Resolutions
    6 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of alteration of Articles of Association

    RES01
    capital

    Resolutions

    Re: entry into documents, director authorisations 27/06/2024
    RES13

    Notification of Ast Uk Holdco Limited as a person with significant control on Jun 11, 2024

    2 pagesPSC02

    Who are the officers of SYMATRIX LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    SULLIVAN, Alison Mary Catherine
    20 York Road
    SE1 7ND London
    Uk Legal Department, Ibm United Kingdom Limited
    United Kingdom
    Secretary
    20 York Road
    SE1 7ND London
    Uk Legal Department, Ibm United Kingdom Limited
    United Kingdom
    341308480001
    CHAUDHURI, Anindya
    20 York Road
    SE1 7ND London
    Uk Legal Department, Ibm United Kingdom Limited
    United Kingdom
    Director
    20 York Road
    SE1 7ND London
    Uk Legal Department, Ibm United Kingdom Limited
    United Kingdom
    EnglandIndian335409360001
    BARR, Lindsey Marian
    Wesley House
    Bull Hill
    KT22 7AH Leatherhead
    Surrey
    Secretary
    Wesley House
    Bull Hill
    KT22 7AH Leatherhead
    Surrey
    British44366030008
    GILLOTT, Paul William
    Burgh Wood
    The Warren
    KT21 2RX Ashtead
    Surrey
    Secretary
    Burgh Wood
    The Warren
    KT21 2RX Ashtead
    Surrey
    British59819660002
    PIKE, Nicholas Simon
    Wesley House
    Bull Hill
    KT22 7AH Leatherhead
    Surrey
    Secretary
    Wesley House
    Bull Hill
    KT22 7AH Leatherhead
    Surrey
    206336010001
    ROSSINGTON, Gareth Sean
    King Street
    M2 4WQ Manchester
    86
    England
    Secretary
    King Street
    M2 4WQ Manchester
    86
    England
    256051120001
    ABACUS CORPORATE SERVICES LIMITED
    Beacon House
    Pyrford Road
    KT14 6LD West Byfleet
    Surrey
    Secretary
    Beacon House
    Pyrford Road
    KT14 6LD West Byfleet
    Surrey
    61017880001
    THE B&W PARTNERSHIP LIMITED
    Belmont
    Madeira Road
    KT14 6DF West Byfleet
    Surrey
    Secretary
    Belmont
    Madeira Road
    KT14 6DF West Byfleet
    Surrey
    98539370005
    BEAVER, Marcus
    10 Easingwood Drive
    HD5 0JX Huddersfield
    West Yorkshire
    Director
    10 Easingwood Drive
    HD5 0JX Huddersfield
    West Yorkshire
    British68797270001
    BEAVER, Nathan Benjamin
    60 Eridge Green
    Kents Hill
    MK7 6JE Milton Keynes
    Buckinghamshire
    Director
    60 Eridge Green
    Kents Hill
    MK7 6JE Milton Keynes
    Buckinghamshire
    British68320000001
    BROOKS, Christopher James
    Ibm Hursley Office
    Hursley Park Road
    SO21 2JN Winchester
    Building C
    Hampshire
    United Kingdom
    Director
    Ibm Hursley Office
    Hursley Park Road
    SO21 2JN Winchester
    Building C
    Hampshire
    United Kingdom
    EnglandBritish225837380002
    BROWNHILL, John Edward Charles
    Wesley House
    Bull Hill
    KT22 7AH Leatherhead
    Surrey
    Director
    Wesley House
    Bull Hill
    KT22 7AH Leatherhead
    Surrey
    EnglandBritish100364420002
    COURQUIN, Charles
    Ibm Hursley Office
    Hursley Park Road
    SO21 2JN Winchester
    Building C
    Hampshire
    United Kingdom
    Director
    Ibm Hursley Office
    Hursley Park Road
    SO21 2JN Winchester
    Building C
    Hampshire
    United Kingdom
    EnglandBritish134762210001
    GILLOTT, Paul William
    King Street
    M2 4WQ Manchester
    86
    England
    Director
    King Street
    M2 4WQ Manchester
    86
    England
    EnglandBritish59819660002
    LYONS, Timothy
    117 Church Road
    TW10 6LS Richmond
    Surrey
    Director
    117 Church Road
    TW10 6LS Richmond
    Surrey
    British72558580001
    MANLEY, Andrew Robert
    King Street
    M2 4WQ Manchester
    86
    England
    Director
    King Street
    M2 4WQ Manchester
    86
    England
    EnglandBritish63552360002
    PIKE, Nicholas Simon
    Wesley House
    Bull Hill
    KT22 7AH Leatherhead
    Surrey
    Director
    Wesley House
    Bull Hill
    KT22 7AH Leatherhead
    Surrey
    EnglandBritish69086810002
    ROSSINGTON, Gareth Sean
    Ibm Hursley Office
    Hursley Park Road
    SO21 2JN Winchester
    Building C
    Hampshire
    United Kingdom
    Director
    Ibm Hursley Office
    Hursley Park Road
    SO21 2JN Winchester
    Building C
    Hampshire
    United Kingdom
    EnglandBritish269677060002
    SPEEDY INCORPORATIONS LIMITED
    Beacon House Pyrford Road
    KT14 6LD West Byfleet
    Surrey
    Director
    Beacon House Pyrford Road
    KT14 6LD West Byfleet
    Surrey
    61561700001

    Who are the persons with significant control of SYMATRIX LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Ibm Hursley Office
    Hursley Park Road
    SO21 2JN Winchester
    Building C
    Hampshire
    United Kingdom
    Oct 01, 2025
    Ibm Hursley Office
    Hursley Park Road
    SO21 2JN Winchester
    Building C
    Hampshire
    United Kingdom
    No
    Legal FormLimited By Shares
    Country RegisteredEngland And Wales
    Legal AuthorityUnited Kingdom (England And Wales)
    Place RegisteredCompanies House
    Registration Number00741598
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.
    Ast Uk Holdco Limited
    18 St. Swithin's Lane
    EC4N 8AD London
    C/O Sable International, 5th Floor
    England
    Jun 11, 2024
    18 St. Swithin's Lane
    EC4N 8AD London
    C/O Sable International, 5th Floor
    England
    Yes
    Legal FormPrivate Limited Company
    Country RegisteredEngland
    Legal AuthorityCompanies Act 2006
    Place RegisteredEngland And Wales Registrar Of Companies
    Registration Number15556933
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.
    Mr Paul William Gillott
    King Street
    M2 4WQ Manchester
    86
    England
    Apr 06, 2016
    King Street
    M2 4WQ Manchester
    86
    England
    Yes
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.
    Mr Andrew Robert Manley
    King Street
    M2 4WQ Manchester
    86
    England
    Apr 06, 2016
    King Street
    M2 4WQ Manchester
    86
    England
    Yes
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person has the right to exercise, or actually exercises, significant influence or control over the company.
    Mr Christopher James Brooks
    King Street
    M2 4WQ Manchester
    86
    England
    Apr 06, 2016
    King Street
    M2 4WQ Manchester
    86
    England
    Yes
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person has the right to exercise, or actually exercises, significant influence or control over the company.
    Mr Benjamin Luke Crick
    King Street
    M2 4WQ Manchester
    86
    England
    Apr 06, 2016
    King Street
    M2 4WQ Manchester
    86
    England
    Yes
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person has the right to exercise, or actually exercises, significant influence or control over the company.
    Mr Nicholas Simon Pike
    King Street
    M2 4WQ Manchester
    86
    England
    Apr 06, 2016
    King Street
    M2 4WQ Manchester
    86
    England
    Yes
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person has the right to exercise, or actually exercises, significant influence or control over the company.

    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