Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > SYMPHONIC SOLUTIONS LIMITED
Company Information for

SYMPHONIC SOLUTIONS LIMITED

8 HERMITAGE STREET, LONDON, W2 1BE,
Company Registration Number
07932378
Private Limited Company
Active

Company Overview

About Symphonic Solutions Ltd
SYMPHONIC SOLUTIONS LIMITED was founded on 2012-02-01 and has its registered office in London. The organisation's status is listed as "Active". Symphonic Solutions Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
SYMPHONIC SOLUTIONS LIMITED
 
Legal Registered Office
8 HERMITAGE STREET
LONDON
W2 1BE
Other companies in W1H
 
Filing Information
Company Number 07932378
Company ID Number 07932378
Date formed 2012-02-01
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 31/12/2015
Return next due 28/01/2017
Type of accounts SMALL
VAT Number /Sales tax ID GB139965461  
Last Datalog update: 2024-03-06 00:00:30
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for SYMPHONIC SOLUTIONS LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of SYMPHONIC SOLUTIONS LIMITED

Current Directors
Officer Role Date Appointed
IAN JOHN BROOKES
Director 2017-01-20
TERRY DAVID CHOW
Director 2013-01-01
RITEN GOHIL
Director 2013-05-23
ANDREW LEE
Director 2012-02-01
GUY ANTONY REMOND
Director 2017-01-20
CHRISTOPHER HADLEY SAMLER
Director 2017-01-20
Previous Officers
Officer Role Date Appointed Date Resigned
DANIEL JAMES WEDGE
Director 2015-06-15 2016-04-11
IAN JOHN BROOKES
Director 2012-03-01 2015-10-22
WILLIAM APPLEBY
Company Secretary 2012-02-01 2014-02-24
WILLIAM ARUNDEL APPLEBY
Director 2012-02-01 2014-02-24
TERRY DAVID CHOW
Director 2012-02-01 2012-12-31

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
IAN JOHN BROOKES MUVR LIMITED Director 2016-02-15 CURRENT 2016-02-15 Dissolved 2017-06-20
IAN JOHN BROOKES CAKE INVEST LIMITED Director 2016-02-15 CURRENT 2016-02-15 Dissolved 2017-06-20
IAN JOHN BROOKES DNA PEOPLE LIMITED Director 2005-11-04 CURRENT 2005-11-04 Active
RITEN GOHIL SPHONIC GLOBAL LIMITED Director 2014-08-13 CURRENT 2014-08-13 Dissolved 2016-03-22
GUY ANTONY REMOND MUVR LIMITED Director 2016-02-15 CURRENT 2016-02-15 Dissolved 2017-06-20
GUY ANTONY REMOND CAKE INVEST LIMITED Director 2016-02-15 CURRENT 2016-02-15 Dissolved 2017-06-20
CHRISTOPHER HADLEY SAMLER AIRPORTR TECHNOLOGIES LTD Director 2017-06-23 CURRENT 2012-06-26 Active
CHRISTOPHER HADLEY SAMLER TRIBO TECHNOLOGIES LTD Director 2017-06-20 CURRENT 2015-10-21 Active
CHRISTOPHER HADLEY SAMLER CREETON WITH COUNTHORPE BROADBAND COMMUNITY INTEREST COMPANY Director 2017-05-23 CURRENT 2017-05-23 Active - Proposal to Strike off
CHRISTOPHER HADLEY SAMLER NANT HIR HYDRO SCHEME LIMITED Director 2017-02-22 CURRENT 2016-11-14 Active
CHRISTOPHER HADLEY SAMLER MAES ELWY HYDRO LIMITED Director 2016-08-25 CURRENT 2013-05-21 Active
CHRISTOPHER HADLEY SAMLER FUTURE DIGITAL FOOTPRINT LIMITED Director 2016-03-01 CURRENT 2013-05-17 Active - Proposal to Strike off

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-01-30CONFIRMATION STATEMENT MADE ON 13/01/24, WITH NO UPDATES
2024-01-10SMALL COMPANY ACCOUNTS MADE UP TO 31/12/22
2023-02-13APPOINTMENT TERMINATED, DIRECTOR MICHAEL HALDBO
2023-01-31CONFIRMATION STATEMENT MADE ON 13/01/23, WITH UPDATES
2022-09-29Unaudited abridged accounts made up to 2021-12-31
2022-08-29DIRECTOR APPOINTED MS PINAR ALPAY
2022-08-29AP01DIRECTOR APPOINTED MS PINAR ALPAY
2022-05-06AP01DIRECTOR APPOINTED ASGER JENS HATTEL
2022-05-04TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW LEE
2022-05-04AP01DIRECTOR APPOINTED MICHAEL HALDBO
2022-01-13CONFIRMATION STATEMENT MADE ON 13/01/22, WITH UPDATES
2022-01-13CS01CONFIRMATION STATEMENT MADE ON 13/01/22, WITH UPDATES
2022-01-03CONFIRMATION STATEMENT MADE ON 31/12/21, WITH UPDATES
2022-01-03CS01CONFIRMATION STATEMENT MADE ON 31/12/21, WITH UPDATES
2021-02-26CS01CONFIRMATION STATEMENT MADE ON 31/12/20, WITH NO UPDATES
2020-10-05AD01REGISTERED OFFICE CHANGED ON 05/10/20 FROM 2 London Wall Buildings Lower Ground Floor London EC2M 5PP England
2020-05-27SH08Change of share class name or designation
2020-05-27SH10Particulars of variation of rights attached to shares
2020-05-27MEM/ARTSARTICLES OF ASSOCIATION
2020-05-27RES01ADOPT ARTICLES 27/05/20
2020-01-14CS01CONFIRMATION STATEMENT MADE ON 31/12/19, WITH NO UPDATES
2019-08-13AD03Registers moved to registered inspection location of C/O Kpmg Llp One St. Peter's Square Manchester M2 3AE
2019-08-13AD02Register inspection address changed to C/O Kpmg Llp One St. Peter's Square Manchester M2 3AE
2019-04-04AAMDAmended account full exemption
2019-02-05TM01APPOINTMENT TERMINATED, DIRECTOR GUY ANTONY REMOND
2019-02-05CS01CONFIRMATION STATEMENT MADE ON 31/12/18, WITH UPDATES
2018-07-31AA31/12/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-01-03LATEST SOC03/01/18 STATEMENT OF CAPITAL;GBP 9408.75
2018-01-03CS01CONFIRMATION STATEMENT MADE ON 31/12/17, WITH UPDATES
2017-10-10AD01REGISTERED OFFICE CHANGED ON 10/10/17 FROM 2 London Wall Buildings Lower Ground Floor London EC2N 5PP United Kingdom
2017-10-03AA31/12/16 ACCOUNTS TOTAL EXEMPTION FULL
2017-09-26AD01REGISTERED OFFICE CHANGED ON 26/09/17 FROM Fox Court 14 Gray's Inn Road London WC1X 8HN England
2017-01-26AP01DIRECTOR APPOINTED MR CHRISTOPHER HADLEY SAMLER
2017-01-26AP01DIRECTOR APPOINTED MR GUY ANTONY REMOND
2017-01-26AP01DIRECTOR APPOINTED MR IAN JOHN BROOKES
2017-01-12LATEST SOC12/01/17 STATEMENT OF CAPITAL;GBP 9408.75
2017-01-12CS01CONFIRMATION STATEMENT MADE ON 31/12/16, WITH UPDATES
2016-05-13AD01REGISTERED OFFICE CHANGED ON 13/05/16 FROM 31-35 Kirby Street London EC1N 8TE
2016-04-13TM01APPOINTMENT TERMINATED, DIRECTOR DANIEL JAMES WEDGE
2016-03-08AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-01-18AR0131/12/15 ANNUAL RETURN FULL LIST
2015-11-18AP01DIRECTOR APPOINTED MR DANIEL JAMES WEDGE
2015-11-18TM01APPOINTMENT TERMINATED, DIRECTOR IAN JOHN BROOKES
2015-09-30AA31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-05-06AD01REGISTERED OFFICE CHANGED ON 06/05/15 FROM 30 Harcourt Street London W1H 4AA
2015-01-27LATEST SOC27/01/15 STATEMENT OF CAPITAL;GBP 11845
2015-01-27AR0131/12/14 ANNUAL RETURN FULL LIST
2014-11-27AA31/12/13 TOTAL EXEMPTION SMALL
2014-05-28SH0113/03/14 STATEMENT OF CAPITAL GBP 8670
2014-05-13TM02APPOINTMENT TERMINATED, SECRETARY WILLIAM APPLEBY
2014-05-13AD01REGISTERED OFFICE CHANGED ON 13/05/2014 FROM C/O WINTERSTOKE UNIT 1 RIVERMEAD PIPERS WAY THATCHAM BERKSHIRE RG19 4EP
2014-04-01SH0601/04/14 STATEMENT OF CAPITAL GBP 8670
2014-04-01SH03RETURN OF PURCHASE OF OWN SHARES
2014-02-25SH0103/01/14 STATEMENT OF CAPITAL GBP 9020
2014-02-25TM01APPOINTMENT TERMINATED, DIRECTOR WILLIAM APPLEBY
2014-01-22AR0131/12/13 FULL LIST
2014-01-02AD01REGISTERED OFFICE CHANGED ON 02/01/2014 FROM GAINSBOROUGH HOUSE 59-60 THAMES STREET WINDSOR BERKSHIRE SL4 1TX ENGLAND
2013-09-19RP04SECOND FILING WITH MUD 31/12/12 FOR FORM AR01
2013-09-19ANNOTATIONClarification
2013-06-06AP01DIRECTOR APPOINTED MR. RITEN GOHIL
2013-06-06AP01DIRECTOR APPOINTED MR. TERRY DAVID CHOW
2013-01-28AA31/12/12 TOTAL EXEMPTION SMALL
2013-01-28SH0102/02/12 STATEMENT OF CAPITAL GBP 9250
2013-01-28AR0131/12/12 FULL LIST
2013-01-28AP01DIRECTOR APPOINTED MR IAN JOHN BROOKES
2013-01-28TM01APPOINTMENT TERMINATED, DIRECTOR TERRY CHOW
2013-01-28AA01PREVSHO FROM 28/02/2013 TO 31/12/2012
2012-07-10SH0101/07/12 STATEMENT OF CAPITAL GBP 4000
2012-02-01MODEL ARTICLESMODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES
2012-02-01NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION
Industry Information
SIC/NAIC Codes
62 - Computer programming, consultancy and related activities
620 - Computer programming, consultancy and related activities
62012 - Business and domestic software development




Licences & Regulatory approval
We could not find any licences issued to SYMPHONIC SOLUTIONS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against SYMPHONIC SOLUTIONS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
SYMPHONIC SOLUTIONS LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.239
MortgagesNumMortOutstanding0.149
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.109

This shows the max and average number of mortgages for companies with the same SIC code of 62012 - Business and domestic software development

Creditors
Creditors Due After One Year 2012-02-01 £ 0
Creditors Due Within One Year 2012-02-01 £ 0
Provisions For Liabilities Charges 2012-02-01 £ 0

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-12-31
Annual Accounts
2014-12-31
Annual Accounts
2015-12-31
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31
Annual Accounts
2021-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on SYMPHONIC SOLUTIONS LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2012-02-01 £ 375,000
Cash Bank In Hand 2012-02-01 £ 90,214
Current Assets 2012-02-01 £ 91,714
Debtors 2012-02-01 £ 1,500
Fixed Assets 2012-02-01 £ 255,575
Shareholder Funds 2012-02-01 £ 347,289
Stocks Inventory 2012-02-01 £ 0
Tangible Fixed Assets 2012-02-01 £ 0

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of SYMPHONIC SOLUTIONS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for SYMPHONIC SOLUTIONS LIMITED
Trademarks
We have not found any records of SYMPHONIC SOLUTIONS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for SYMPHONIC SOLUTIONS LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (62012 - Business and domestic software development) as SYMPHONIC SOLUTIONS LIMITED are:

SELIMA LIMITED £ 947,804
OLM SYSTEMS LIMITED £ 639,387
TRAPEZE GROUP (UK) LIMITED £ 431,220
SCISYS UK LIMITED £ 374,737
IMPERIAL CIVIL ENFORCEMENT SOLUTIONS LIMITED £ 359,882
EIBS LIMITED £ 176,365
LAGAN TECHNOLOGIES LIMITED £ 153,465
GLADSTONE MRM LIMITED £ 152,184
SYMOLOGY LIMITED £ 148,978
ORCHARD INFORMATION SYSTEMS LIMITED £ 146,632
ORACLE CORPORATION UK LIMITED £ 38,721,666
UNISYS LIMITED £ 31,204,310
OLM SYSTEMS LIMITED £ 25,376,773
LIQUIDLOGIC LIMITED £ 15,492,847
IMPERIAL CIVIL ENFORCEMENT SOLUTIONS LIMITED £ 9,439,639
TRAPEZE GROUP (UK) LIMITED £ 8,214,312
ORCHARD INFORMATION SYSTEMS LIMITED £ 6,940,011
SYMOLOGY LIMITED £ 6,574,549
OPEN TEXT UK LIMITED £ 5,996,802
CHIPSIDE LIMITED £ 4,812,772
ORACLE CORPORATION UK LIMITED £ 38,721,666
UNISYS LIMITED £ 31,204,310
OLM SYSTEMS LIMITED £ 25,376,773
LIQUIDLOGIC LIMITED £ 15,492,847
IMPERIAL CIVIL ENFORCEMENT SOLUTIONS LIMITED £ 9,439,639
TRAPEZE GROUP (UK) LIMITED £ 8,214,312
ORCHARD INFORMATION SYSTEMS LIMITED £ 6,940,011
SYMOLOGY LIMITED £ 6,574,549
OPEN TEXT UK LIMITED £ 5,996,802
CHIPSIDE LIMITED £ 4,812,772
ORACLE CORPORATION UK LIMITED £ 38,721,666
UNISYS LIMITED £ 31,204,310
OLM SYSTEMS LIMITED £ 25,376,773
LIQUIDLOGIC LIMITED £ 15,492,847
IMPERIAL CIVIL ENFORCEMENT SOLUTIONS LIMITED £ 9,439,639
TRAPEZE GROUP (UK) LIMITED £ 8,214,312
ORCHARD INFORMATION SYSTEMS LIMITED £ 6,940,011
SYMOLOGY LIMITED £ 6,574,549
OPEN TEXT UK LIMITED £ 5,996,802
CHIPSIDE LIMITED £ 4,812,772
Outgoings
Business Rates/Property Tax
No properties were found where SYMPHONIC SOLUTIONS LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded SYMPHONIC SOLUTIONS LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded SYMPHONIC SOLUTIONS LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.