SYMPHONIC SOFTWARE LTD
Overview
Company Name | SYMPHONIC SOFTWARE LTD |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | SC423969 |
Jurisdiction | Scotland |
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 SYMPHONIC SOFTWARE LTD?
- Business and domestic software development (62012) / Information and communication
Where is SYMPHONIC SOFTWARE LTD located?
Registered Office Address | Suite 2, Ground Floor Orchard Brae House 30 Queensferry Road EH4 2HS Edinburgh United Kingdom |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of SYMPHONIC SOFTWARE LTD?
Company Name | From | Until |
---|---|---|
CLOUD4HEALTH LIMITED | May 14, 2012 | May 14, 2012 |
What are the latest accounts for SYMPHONIC SOFTWARE LTD?
Overdue | Yes |
---|---|
Next Accounts | |
Next Accounts Period End On | May 31, 2024 |
Next Accounts Due On | Feb 28, 2025 |
Last Accounts | |
Last Accounts Made Up To | May 31, 2023 |
What is the status of the latest confirmation statement for SYMPHONIC SOFTWARE LTD?
Last Confirmation Statement Made Up To | May 17, 2025 |
---|---|
Next Confirmation Statement Due | May 31, 2025 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | May 17, 2024 |
Overdue | No |
What are the latest filings for SYMPHONIC SOFTWARE LTD?
Date | Description | Document | Type | |||||
---|---|---|---|---|---|---|---|---|
Confirmation statement made on May 17, 2024 with no updates | 3 pages | CS01 | ||||||
Unaudited abridged accounts made up to May 31, 2023 | 7 pages | AA | ||||||
Confirmation statement made on May 17, 2023 with no updates | 3 pages | CS01 | ||||||
Unaudited abridged accounts made up to May 31, 2022 | 7 pages | AA | ||||||
Unaudited abridged accounts made up to May 31, 2021 | 9 pages | AA | ||||||
Compulsory strike-off action has been discontinued | 1 pages | DISS40 | ||||||
Confirmation statement made on May 17, 2022 with updates | 4 pages | CS01 | ||||||
Termination of appointment of Lauren Romer as a director on Dec 31, 2021 | 1 pages | TM01 | ||||||
Termination of appointment of Mbm Secretarial Services Limited as a secretary on Apr 30, 2022 | 1 pages | TM02 | ||||||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||||||
Registered office address changed from 5th Floor 125 Princes Street Edinburgh EH2 4AD to Suite 2, Ground Floor Orchard Brae House 30 Queensferry Road Edinburgh EH4 2HS on Aug 06, 2021 | 1 pages | AD01 | ||||||
Secretary's details changed for Mbm Secretarial Services Limited on Aug 02, 2021 | 1 pages | CH04 | ||||||
Second filing of Confirmation Statement dated May 17, 2021 | 20 pages | RP04CS01 | ||||||
Confirmation statement made on May 17, 2021 with updates | 16 pages | CS01 | ||||||
| ||||||||
Notification of Ping Indentity Uk Limited as a person with significant control on Oct 31, 2020 | 2 pages | PSC02 | ||||||
Withdrawal of a person with significant control statement on Nov 09, 2020 | 2 pages | PSC09 | ||||||
Termination of appointment of Alan William Robertson as a director on Oct 31, 2020 | 1 pages | TM01 | ||||||
Termination of appointment of Richard Cameron Lewis as a director on Oct 31, 2020 | 1 pages | TM01 | ||||||
Termination of appointment of David Bowerman as a director on Oct 31, 2020 | 1 pages | TM01 | ||||||
Termination of appointment of Frederick William Morrell James as a director on Oct 31, 2020 | 1 pages | TM01 | ||||||
Termination of appointment of Niall William Burns as a director on Oct 31, 2020 | 1 pages | TM01 | ||||||
Termination of appointment of Judith Anne Halkerston as a director on Oct 31, 2020 | 1 pages | TM01 | ||||||
Appointment of Mr Raj Dani as a director on Oct 31, 2020 | 2 pages | AP01 | ||||||
Appointment of Mr Andre Durand as a director on Oct 31, 2020 | 2 pages | AP01 | ||||||
Appointment of Ms Lauren Romer as a director on Oct 31, 2020 | 2 pages | AP01 | ||||||
Who are the officers of SYMPHONIC SOFTWARE LTD?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
DANI, Raj | Director | 17th Street Suite 100 80202 Denver 1001 Colorado United States | United States | American | Chief Financial Officer | 276291060001 | ||||||||
DURAND, Andre Wong | Director | 17th Street Suite 100 80202 Denver 1001 Colorado United States | United States | American | Chief Executive Officer | 276290960001 | ||||||||
MBM SECRETARIAL SERVICES LIMITED | Secretary | Orchard Brae House 30 Queensferry Road EH4 2HS Edinburgh Suite 2, Ground Floor United Kingdom |
| 133157900001 | ||||||||||
BOWERMAN, David | Director | 125 Princes Street EH2 4AD Edinburgh 5th Floor | United Kingdom | British | None | 259068760001 | ||||||||
BURNS, Niall William | Director | 125 Princes Street EH2 4AD Edinburgh 5th Floor | United Kingdom | British | Chief Technology Officer | 78066280002 | ||||||||
HALKERSTON, Judith Anne | Director | 3 Lady Lawson Street EH3 9DR Edinburgh Argyle House United Kingdom | Scotland | British | Non-Executive Director | 198062020002 | ||||||||
JAMES, Frederick William Morrell | Director | 125 Princes Street EH2 4AD Edinburgh 5th Floor | Scotland | British | Company Director | 38613130002 | ||||||||
KHINDRIA, Ashok Kumar | Director | 125 Princes Street EH2 4AD Edinburgh 5th Floor | Scotland | British | Chief Executive | 1245550004 | ||||||||
LEWIS, Richard Cameron | Director | 125 Princes Street EH2 4AD Edinburgh 5th Floor | United Kingdom | British | Business Consultant | 141222120001 | ||||||||
LEWIS, Richard Cameron | Director | Littlejohn Wynd EH10 5SE Edinburgh 3 Scotland | United Kingdom | British | Director | 141222120001 | ||||||||
ROBERTSON, Alan William | Director | Walker Street EH3 7LB Edinburgh 2 United Kingdom | United Kingdom | British | Investment Director | 192172800001 | ||||||||
ROMER, Lauren | Director | 17th Street Suite 100 80202 Denver 1001 Colorado United States | United States | American | Chief Legal Officer | 170538210001 |
Who are the persons with significant control of SYMPHONIC SOFTWARE LTD?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Ping Indentity Uk Limited | Oct 31, 2020 | New Fetter Lane EC4A 1JP London 12 United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Scottish Enterprise | Mar 30, 2017 | 50 Waterloo Street G2 6HQ Glasgow Atrium Court United Kingdom | Yes | ||||||||||
| |||||||||||||
Natures of Control
|
What are the latest statements on persons with significant control for SYMPHONIC SOFTWARE LTD?
Notified On | Ceased On | Statement |
---|---|---|
Jul 27, 2017 | Oct 31, 2020 | The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to 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