Company NameSymart Consulting Limited
DirectorAlexander Gregory Morgan
Company StatusActive
Company Number07929027
CategoryPrivate Limited Company
Incorporation Date30 January 2012(12 years, 2 months ago)

Business Activity

Section JInformation and communication
SIC 62012Business and domestic software development

Directors

Director NameAlexander Gregory Morgan
Date of BirthApril 1975 (Born 49 years ago)
NationalityEnglish
StatusCurrent
Appointed30 January 2012(same day as company formation)
RoleIT Consultant
Country of ResidenceUnited Kingdom
Correspondence Address33 Arundel Gardens
Goodmayes
Ilford
Essex
IG3 9SX
Director NameMr John Wildman
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed30 January 2012(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address9 Perseverance Works
London
E2 8DD
Secretary NameSameday Company Services Ltd (Corporation)
StatusResigned
Appointed30 January 2012(same day as company formation)
Correspondence Address9 Perseverance Works
London
E2 8DD

Location

Registered Address62 Buntingbridge Road
Ilford
IG2 7LR
RegionLondon
ConstituencyIlford North
CountyGreater London
WardAldborough
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Shareholders

2 at £1Alex Morgan
66.67%
Ordinary
1 at £1Alex Morgan
33.33%
Ordinary B

Financials

Year2014
Net Worth£116,077
Cash£158,191
Current Liabilities£55,314

Accounts

Latest Accounts31 January 2023 (1 year, 2 months ago)
Next Accounts Due31 October 2024 (6 months, 2 weeks from now)
Accounts CategoryMicro
Accounts Year End31 January

Returns

Latest Return30 January 2024 (2 months, 2 weeks ago)
Next Return Due13 February 2025 (9 months, 4 weeks from now)

Filing History

3 March 2023Confirmation statement made on 30 January 2023 with no updates (3 pages)
31 October 2022Micro company accounts made up to 31 January 2022 (3 pages)
1 March 2022Confirmation statement made on 30 January 2022 with no updates (3 pages)
31 October 2021Micro company accounts made up to 31 January 2021 (3 pages)
23 April 2021Confirmation statement made on 30 January 2021 with no updates (3 pages)
30 January 2021Micro company accounts made up to 31 January 2020 (3 pages)
18 May 2020Confirmation statement made on 30 January 2020 with no updates (3 pages)
29 November 2019Micro company accounts made up to 31 January 2019 (2 pages)
1 April 2019Confirmation statement made on 30 January 2019 with no updates (3 pages)
31 October 2018Micro company accounts made up to 31 January 2018 (2 pages)
2 March 2018Confirmation statement made on 30 January 2018 with no updates (3 pages)
16 January 2018Compulsory strike-off action has been discontinued (1 page)
16 January 2018Compulsory strike-off action has been discontinued (1 page)
14 January 2018Micro company accounts made up to 31 January 2017 (2 pages)
14 January 2018Micro company accounts made up to 31 January 2017 (2 pages)
2 January 2018First Gazette notice for compulsory strike-off (1 page)
2 January 2018First Gazette notice for compulsory strike-off (1 page)
8 September 2017Registered office address changed from 39a Green Lane Ilford IG1 1XG to 62 Buntingbridge Road Ilford IG2 7LR on 8 September 2017 (1 page)
8 September 2017Registered office address changed from 39a Green Lane Ilford IG1 1XG to 62 Buntingbridge Road Ilford IG2 7LR on 8 September 2017 (1 page)
3 April 2017Confirmation statement made on 30 January 2017 with updates (5 pages)
3 April 2017Confirmation statement made on 30 January 2017 with updates (5 pages)
31 October 2016Total exemption small company accounts made up to 31 January 2016 (3 pages)
31 October 2016Total exemption small company accounts made up to 31 January 2016 (3 pages)
15 March 2016Annual return made up to 30 January 2016 with a full list of shareholders
Statement of capital on 2016-03-15
  • GBP 3
(4 pages)
15 March 2016Annual return made up to 30 January 2016 with a full list of shareholders
Statement of capital on 2016-03-15
  • GBP 3
(4 pages)
13 November 2015Total exemption small company accounts made up to 31 January 2015 (4 pages)
13 November 2015Total exemption small company accounts made up to 31 January 2015 (4 pages)
14 April 2015Annual return made up to 30 January 2015 with a full list of shareholders
Statement of capital on 2015-04-14
  • GBP 3
(4 pages)
14 April 2015Annual return made up to 30 January 2015 with a full list of shareholders
Statement of capital on 2015-04-14
  • GBP 3
(4 pages)
10 November 2014Total exemption small company accounts made up to 31 January 2014 (4 pages)
10 November 2014Total exemption small company accounts made up to 31 January 2014 (4 pages)
10 March 2014Annual return made up to 30 January 2014 with a full list of shareholders
Statement of capital on 2014-03-10
  • GBP 3
(4 pages)
10 March 2014Annual return made up to 30 January 2014 with a full list of shareholders
Statement of capital on 2014-03-10
  • GBP 3
(4 pages)
4 November 2013Total exemption small company accounts made up to 31 January 2013 (4 pages)
4 November 2013Total exemption small company accounts made up to 31 January 2013 (4 pages)
12 June 2013Compulsory strike-off action has been discontinued (1 page)
12 June 2013Compulsory strike-off action has been discontinued (1 page)
11 June 2013Annual return made up to 30 January 2013 with a full list of shareholders (4 pages)
11 June 2013Annual return made up to 30 January 2013 with a full list of shareholders (4 pages)
28 May 2013First Gazette notice for compulsory strike-off (1 page)
28 May 2013First Gazette notice for compulsory strike-off (1 page)
9 May 2012Statement of capital following an allotment of shares on 14 February 2012
  • GBP 1
(3 pages)
9 May 2012Statement of capital following an allotment of shares on 14 February 2012
  • GBP 1
(3 pages)
14 February 2012Appointment of Alexander Gregory Morgan as a director (3 pages)
14 February 2012Appointment of Alexander Gregory Morgan as a director (3 pages)
8 February 2012Termination of appointment of John Wildman as a director (1 page)
8 February 2012Termination of appointment of Sameday Company Services Ltd as a secretary (1 page)
8 February 2012Termination of appointment of John Wildman as a director (1 page)
8 February 2012Termination of appointment of Sameday Company Services Ltd as a secretary (1 page)
30 January 2012Incorporation (50 pages)
30 January 2012Incorporation (50 pages)