Company NameSymtrax Limited
Company StatusActive
Company Number04512061
CategoryPrivate Limited Company
Incorporation Date15 August 2002(21 years, 8 months ago)

Business Activity

Section JInformation and communication
SIC 7221Software publishing
SIC 58290Other software publishing
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameBernard Aldebert
Date of BirthNovember 1956 (Born 67 years ago)
NationalityFrench
StatusCurrent
Appointed02 September 2002(2 weeks, 4 days after company formation)
Appointment Duration21 years, 8 months
RoleCompany Director
Country of ResidenceFrance
Correspondence Address19 Rue De La Vierge
Nimes
30000
France
Director NameCaroline Aldebert
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityFrench
StatusCurrent
Appointed02 September 2002(2 weeks, 4 days after company formation)
Appointment Duration21 years, 8 months
RoleKinesitherapist
Country of ResidenceFrance
Correspondence Address19 Rue De La Vierge
Nimes
30000
France
Secretary NameBernard Aldebert
NationalityFrench
StatusCurrent
Appointed02 September 2002(2 weeks, 4 days after company formation)
Appointment Duration21 years, 8 months
RoleElectrical Engineer
Country of ResidenceFrance
Correspondence Address19 Rue De La Vierge
Nimes
30000
France
Director NameMr Ankit Subhash Baid
Date of BirthFebruary 1982 (Born 42 years ago)
NationalityIndian
StatusCurrent
Appointed01 October 2022(20 years, 1 month after company formation)
Appointment Duration1 year, 7 months
RoleCompany Director
Country of ResidenceIndia
Correspondence Address501 Kailash Apt., A Wing
Juhu Church Road, Juhu
Mumbai
Maharashtra
400049
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed15 August 2002(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed15 August 2002(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Websitewww.itshowcase.co.uk
Telephone01425 477565
Telephone regionRingwood

Location

Registered Address51 Holland Street
Holland Street
London
W8 7JB
RegionLondon
ConstituencyKensington
CountyGreater London
WardCampden
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Financials

Year2012
Net Worth£168,053
Cash£138,894

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (4 months, 4 weeks from now)
Accounts CategoryUnaudited Abridged
Accounts Year End31 December

Returns

Latest Return22 August 2023 (8 months, 2 weeks ago)
Next Return Due5 September 2024 (4 months from now)

Filing History

25 September 2023Unaudited abridged accounts made up to 31 December 2022 (8 pages)
22 August 2023Confirmation statement made on 22 August 2023 with no updates (3 pages)
3 October 2022Appointment of Mr Ankit Subhash Baid as a director on 1 October 2022 (2 pages)
8 September 2022Confirmation statement made on 7 September 2022 with no updates (3 pages)
31 March 2022Micro company accounts made up to 31 December 2021 (9 pages)
13 September 2021Confirmation statement made on 7 September 2021 with no updates (3 pages)
19 February 2021Micro company accounts made up to 31 December 2020 (9 pages)
7 December 2020Registered office address changed from 239 High Street Kensington Kensington High Street London W8 6SN England to 51 Holland Street Holland Street London W8 7JB on 7 December 2020 (1 page)
7 September 2020Confirmation statement made on 7 September 2020 with no updates (3 pages)
11 February 2020Micro company accounts made up to 31 December 2019 (8 pages)
23 September 2019Confirmation statement made on 23 September 2019 with no updates (3 pages)
19 June 2019Micro company accounts made up to 31 December 2018 (7 pages)
3 December 2018Registered office address changed from 239 Kensington High Street Kensington High Street London W8 6SA England to 239 High Street Kensington Kensington High Street London W8 6SN on 3 December 2018 (1 page)
28 November 2018Registered office address changed from Crown House 72 Hammersmith Road Hammersmith London W14 8th to 239 Kensington High Street Kensington High Street London W8 6SA on 28 November 2018 (1 page)
20 September 2018Confirmation statement made on 20 September 2018 with no updates (3 pages)
11 May 2018Micro company accounts made up to 31 December 2017 (6 pages)
11 September 2017Confirmation statement made on 11 September 2017 with no updates (3 pages)
11 September 2017Confirmation statement made on 11 September 2017 with no updates (3 pages)
21 June 2017Micro company accounts made up to 31 December 2016 (7 pages)
21 June 2017Micro company accounts made up to 31 December 2016 (7 pages)
12 September 2016Confirmation statement made on 11 September 2016 with updates (5 pages)
12 September 2016Micro company accounts made up to 31 December 2015 (2 pages)
12 September 2016Micro company accounts made up to 31 December 2015 (2 pages)
12 September 2016Confirmation statement made on 11 September 2016 with updates (5 pages)
14 September 2015Annual return made up to 11 September 2015 with a full list of shareholders
Statement of capital on 2015-09-14
  • GBP 1
(5 pages)
14 September 2015Annual return made up to 11 September 2015 with a full list of shareholders
Statement of capital on 2015-09-14
  • GBP 1
(5 pages)
6 May 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
6 May 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
5 September 2014Annual return made up to 5 September 2014 with a full list of shareholders
Statement of capital on 2014-09-05
  • GBP 1
(5 pages)
5 September 2014Annual return made up to 5 September 2014 with a full list of shareholders
Statement of capital on 2014-09-05
  • GBP 1
(5 pages)
20 June 2014Total exemption small company accounts made up to 31 December 2013 (8 pages)
20 June 2014Total exemption small company accounts made up to 31 December 2013 (8 pages)
9 September 2013Annual return made up to 9 September 2013 with a full list of shareholders
Statement of capital on 2013-09-09
  • GBP 1
(5 pages)
9 September 2013Annual return made up to 9 September 2013 with a full list of shareholders
Statement of capital on 2013-09-09
  • GBP 1
(5 pages)
9 September 2013Annual return made up to 9 September 2013 with a full list of shareholders
Statement of capital on 2013-09-09
  • GBP 1
(5 pages)
7 June 2013Total exemption small company accounts made up to 31 December 2012 (7 pages)
7 June 2013Total exemption small company accounts made up to 31 December 2012 (7 pages)
7 September 2012Annual return made up to 7 September 2012 with a full list of shareholders (5 pages)
7 September 2012Annual return made up to 7 September 2012 with a full list of shareholders (5 pages)
7 September 2012Annual return made up to 7 September 2012 with a full list of shareholders (5 pages)
24 May 2012Total exemption small company accounts made up to 31 December 2011 (8 pages)
24 May 2012Total exemption small company accounts made up to 31 December 2011 (8 pages)
20 December 2011Annual return made up to 20 December 2011 with a full list of shareholders (5 pages)
20 December 2011Annual return made up to 20 December 2011 with a full list of shareholders (5 pages)
1 June 2011Total exemption full accounts made up to 31 December 2010 (14 pages)
1 June 2011Total exemption full accounts made up to 31 December 2010 (14 pages)
20 December 2010Annual return made up to 20 December 2010 with a full list of shareholders (5 pages)
20 December 2010Annual return made up to 20 December 2010 with a full list of shareholders (5 pages)
2 July 2010Total exemption full accounts made up to 31 December 2009 (5 pages)
2 July 2010Total exemption full accounts made up to 31 December 2009 (5 pages)
21 May 2010Registered office address changed from 3 the Vale Feltham Middlesex TW14 0JZ on 21 May 2010 (1 page)
21 May 2010Registered office address changed from 3 the Vale Feltham Middlesex TW14 0JZ on 21 May 2010 (1 page)
27 January 2010Director's details changed for Caroline Aldebert on 25 January 2010 (2 pages)
27 January 2010Director's details changed for Bernard Aldebert on 25 January 2010 (2 pages)
27 January 2010Annual return made up to 20 December 2009 with a full list of shareholders (5 pages)
27 January 2010Annual return made up to 20 December 2009 with a full list of shareholders (5 pages)
27 January 2010Director's details changed for Bernard Aldebert on 25 January 2010 (2 pages)
27 January 2010Director's details changed for Caroline Aldebert on 25 January 2010 (2 pages)
21 May 2009Total exemption full accounts made up to 31 December 2008 (7 pages)
21 May 2009Total exemption full accounts made up to 31 December 2008 (7 pages)
13 January 2009Return made up to 20/12/08; full list of members (3 pages)
13 January 2009Return made up to 20/12/08; full list of members (3 pages)
9 September 2008Registered office changed on 09/09/2008 from broadgate court 4TH floor 199 bishopsgate london EC2M 3TY (1 page)
9 September 2008Registered office changed on 09/09/2008 from broadgate court 4TH floor 199 bishopsgate london EC2M 3TY (1 page)
16 June 2008Total exemption full accounts made up to 31 December 2007 (6 pages)
16 June 2008Total exemption full accounts made up to 31 December 2007 (6 pages)
25 February 2008Return made up to 20/12/07; full list of members (3 pages)
25 February 2008Return made up to 20/12/07; full list of members (3 pages)
5 June 2007Total exemption full accounts made up to 31 December 2006 (9 pages)
5 June 2007Total exemption full accounts made up to 31 December 2006 (9 pages)
3 January 2007Return made up to 20/12/06; full list of members (2 pages)
3 January 2007Return made up to 20/12/06; full list of members (2 pages)
6 July 2006Total exemption full accounts made up to 31 December 2005 (3 pages)
6 July 2006Total exemption full accounts made up to 31 December 2005 (3 pages)
9 January 2006Return made up to 20/12/05; full list of members (7 pages)
9 January 2006Return made up to 20/12/05; full list of members (7 pages)
14 November 2005Total exemption full accounts made up to 31 December 2004 (5 pages)
14 November 2005Total exemption full accounts made up to 31 December 2004 (5 pages)
5 January 2005Return made up to 31/12/04; full list of members (7 pages)
5 January 2005Return made up to 31/12/04; full list of members (7 pages)
12 May 2004Total exemption full accounts made up to 31 December 2003 (5 pages)
12 May 2004Total exemption full accounts made up to 31 December 2003 (5 pages)
23 January 2004Return made up to 31/12/03; full list of members (7 pages)
23 January 2004Return made up to 31/12/03; full list of members (7 pages)
20 November 2003Registered office changed on 20/11/03 from: 43 high house avenue wymondham norfolk NR18 0HY (1 page)
20 November 2003Registered office changed on 20/11/03 from: 43 high house avenue wymondham norfolk NR18 0HY (1 page)
14 February 2003Location of register of members (1 page)
14 February 2003Location of register of members (1 page)
15 January 2003Return made up to 31/12/02; full list of members (6 pages)
15 January 2003Return made up to 31/12/02; full list of members (6 pages)
3 October 2002Accounting reference date extended from 31/08/03 to 31/12/03 (1 page)
3 October 2002Accounting reference date extended from 31/08/03 to 31/12/03 (1 page)
30 September 2002Company name changed broadpack LIMITED\certificate issued on 30/09/02 (2 pages)
30 September 2002Company name changed broadpack LIMITED\certificate issued on 30/09/02 (2 pages)
19 September 2002New director appointed (2 pages)
19 September 2002Registered office changed on 19/09/02 from: 1 mitchell lane bristol BS1 6BU (1 page)
19 September 2002Registered office changed on 19/09/02 from: 1 mitchell lane bristol BS1 6BU (1 page)
19 September 2002New secretary appointed;new director appointed (2 pages)
19 September 2002New director appointed (2 pages)
19 September 2002New secretary appointed;new director appointed (2 pages)
16 September 2002Director resigned (1 page)
16 September 2002Secretary resigned (1 page)
16 September 2002Secretary resigned (1 page)
16 September 2002Director resigned (1 page)
15 August 2002Incorporation (17 pages)
15 August 2002Incorporation (17 pages)