Company NameSymphonic Solutions Limited
Company StatusActive
Company Number07932378
CategoryPrivate Limited Company
Incorporation Date1 February 2012(12 years, 3 months ago)

Business Activity

Section JInformation and communication
SIC 62012Business and domestic software development

Directors

Director NameMichael Haldbo
Date of BirthFebruary 1973 (Born 51 years ago)
NationalityDanish
StatusCurrent
Appointed21 April 2022(10 years, 2 months after company formation)
Appointment Duration2 years
RoleChief Financial Officer
Country of ResidenceDenmark
Correspondence Address3 Fruebjergvej
2100 Kobenhavn O
Denmark
Director NameAsger Jens Hattel
Date of BirthApril 1971 (Born 53 years ago)
NationalityDanish
StatusCurrent
Appointed21 April 2022(10 years, 2 months after company formation)
Appointment Duration2 years
RoleCeo, Signicat As
Country of ResidenceDenmark
Correspondence Address16 Beddingen
7042 Trondheim
Norway
Director NameMs Pinar Alpay
Date of BirthSeptember 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed25 August 2022(10 years, 6 months after company formation)
Appointment Duration1 year, 8 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address8 Hermitage Street
London
W2 1BE
Director NameWilliam Arundel Appleby
Date of BirthAugust 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2012(same day as company formation)
RoleChief Financial Officer
Country of ResidenceEngland
Correspondence AddressUnit 1 Rivermead
Pipers Way
Thatcham
Berkshire
RG19 4EP
Director NameAndrew Lee
Date of BirthAugust 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2012(same day as company formation)
RoleChief Executive Officer
Country of ResidenceEngland
Correspondence Address8 Hermitage Street
London
W2 1BE
Secretary NameWilliam Appleby
StatusResigned
Appointed01 February 2012(same day as company formation)
RoleCompany Director
Correspondence Address30 Harcourt Street
London
W1H 4AA
Director NameMr Terry David Chow
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2013(11 months after company formation)
Appointment Duration9 years, 3 months (resigned 21 April 2022)
RoleOperations Director
Country of ResidenceEngland
Correspondence Address8 Hermitage Street
London
W2 1BE
Director NameMr Riten Gohil
Date of BirthMarch 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed23 May 2013(1 year, 3 months after company formation)
Appointment Duration8 years, 11 months (resigned 21 April 2022)
RoleBusiness Development Director
Country of ResidenceUnited Kingdom
Correspondence Address8 Hermitage Street
London
W2 1BE
Director NameMr Daniel James Wedge
Date of BirthOctober 1972 (Born 51 years ago)
NationalityEnglish
StatusResigned
Appointed15 June 2015(3 years, 4 months after company formation)
Appointment Duration10 months (resigned 11 April 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address31-35 Kirby Street
London
EC1N 8TE
Director NameMr Ian John Brookes
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed20 January 2017(4 years, 11 months after company formation)
Appointment Duration1 year, 12 months (resigned 16 January 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 London Wall Buildings
Lower Ground Floor
London
EC2M 5PP
Director NameMr Guy Antony Remond
Date of BirthAugust 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed20 January 2017(4 years, 11 months after company formation)
Appointment Duration2 years (resigned 20 January 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 London Wall Buildings
Lower Ground Floor
London
EC2M 5PP
Director NameMr Christopher Hadley Samler
Date of BirthJuly 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed20 January 2017(4 years, 11 months after company formation)
Appointment Duration5 years, 3 months (resigned 21 April 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address8 Hermitage Street
London
W2 1BE

Contact

Websitehackerjobs.co.uk

Location

Registered Address8 Hermitage Street
London
W2 1BE
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardHyde Park
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Financials

Year2012
Net Worth£91,714
Cash£90,214

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (4 months, 3 weeks from now)
Accounts CategorySmall
Accounts Year End31 December

Returns

Latest Return13 January 2024 (3 months, 3 weeks ago)
Next Return Due27 January 2025 (8 months, 3 weeks from now)

Filing History

13 February 2023Termination of appointment of Michael Haldbo as a director on 31 December 2022 (1 page)
31 January 2023Confirmation statement made on 13 January 2023 with updates (8 pages)
29 September 2022Unaudited abridged accounts made up to 31 December 2021 (9 pages)
29 August 2022Appointment of Ms Pinar Alpay as a director on 25 August 2022 (2 pages)
6 May 2022Appointment of Asger Jens Hattel as a director on 21 April 2022 (2 pages)
4 May 2022Appointment of Michael Haldbo as a director on 21 April 2022 (2 pages)
4 May 2022Termination of appointment of Riten Gohil as a director on 21 April 2022 (1 page)
4 May 2022Termination of appointment of Andrew Lee as a director on 21 April 2022 (1 page)
4 May 2022Termination of appointment of Christopher Hadley Samler as a director on 21 April 2022 (1 page)
4 May 2022Termination of appointment of Terry David Chow as a director on 21 April 2022 (1 page)
13 January 2022Confirmation statement made on 13 January 2022 with updates (7 pages)
3 January 2022Confirmation statement made on 31 December 2021 with updates (9 pages)
30 September 2021Unaudited abridged accounts made up to 31 December 2020 (9 pages)
26 February 2021Confirmation statement made on 31 December 2020 with no updates (3 pages)
6 October 2020Unaudited abridged accounts made up to 31 December 2019 (9 pages)
5 October 2020Registered office address changed from 2 London Wall Buildings Lower Ground Floor London EC2M 5PP England to 8 Hermitage Street London W2 1BE on 5 October 2020 (1 page)
27 May 2020Change of share class name or designation (2 pages)
27 May 2020Memorandum and Articles of Association (21 pages)
27 May 2020Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
27 May 2020Particulars of variation of rights attached to shares (2 pages)
14 January 2020Confirmation statement made on 31 December 2019 with no updates (3 pages)
4 September 2019Unaudited abridged accounts made up to 31 December 2018 (8 pages)
13 August 2019Register(s) moved to registered inspection location C/O Kpmg Llp One St. Peter's Square Manchester M2 3AE (1 page)
13 August 2019Register inspection address has been changed to C/O Kpmg Llp One St. Peter's Square Manchester M2 3AE (1 page)
4 April 2019Amended total exemption full accounts made up to 31 December 2017 (12 pages)
5 February 2019Confirmation statement made on 31 December 2018 with updates (4 pages)
5 February 2019Termination of appointment of Guy Antony Remond as a director on 20 January 2019 (1 page)
5 February 2019Termination of appointment of Ian John Brookes as a director on 16 January 2019 (1 page)
31 July 2018Total exemption full accounts made up to 31 December 2017 (12 pages)
3 January 2018Confirmation statement made on 31 December 2017 with updates (4 pages)
3 January 2018Confirmation statement made on 31 December 2017 with updates (4 pages)
10 October 2017Registered office address changed from 2 London Wall Buildings Lower Ground Floor London EC2N 5PP United Kingdom to 2 London Wall Buildings Lower Ground Floor London EC2M 5PP on 10 October 2017 (1 page)
10 October 2017Registered office address changed from 2 London Wall Buildings Lower Ground Floor London EC2N 5PP United Kingdom to 2 London Wall Buildings Lower Ground Floor London EC2M 5PP on 10 October 2017 (1 page)
3 October 2017Total exemption full accounts made up to 31 December 2016 (10 pages)
3 October 2017Total exemption full accounts made up to 31 December 2016 (10 pages)
26 September 2017Registered office address changed from Fox Court 14 Gray's Inn Road London WC1X 8HN England to 2 London Wall Buildings Lower Ground Floor London EC2N 5PP on 26 September 2017 (1 page)
26 September 2017Registered office address changed from Fox Court 14 Gray's Inn Road London WC1X 8HN England to 2 London Wall Buildings Lower Ground Floor London EC2N 5PP on 26 September 2017 (1 page)
26 January 2017Appointment of Mr Guy Antony Remond as a director on 20 January 2017 (2 pages)
26 January 2017Appointment of Mr Christopher Hadley Samler as a director on 20 January 2017 (2 pages)
26 January 2017Appointment of Mr Ian John Brookes as a director on 20 January 2017 (2 pages)
26 January 2017Appointment of Mr Guy Antony Remond as a director on 20 January 2017 (2 pages)
26 January 2017Appointment of Mr Christopher Hadley Samler as a director on 20 January 2017 (2 pages)
26 January 2017Appointment of Mr Ian John Brookes as a director on 20 January 2017 (2 pages)
12 January 2017Confirmation statement made on 31 December 2016 with updates (9 pages)
12 January 2017Confirmation statement made on 31 December 2016 with updates (9 pages)
13 May 2016Registered office address changed from 31-35 Kirby Street London EC1N 8TE to Fox Court 14 Gray's Inn Road London WC1X 8HN on 13 May 2016 (1 page)
13 May 2016Registered office address changed from 31-35 Kirby Street London EC1N 8TE to Fox Court 14 Gray's Inn Road London WC1X 8HN on 13 May 2016 (1 page)
13 April 2016Termination of appointment of Daniel James Wedge as a director on 11 April 2016 (1 page)
13 April 2016Termination of appointment of Daniel James Wedge as a director on 11 April 2016 (1 page)
8 March 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
8 March 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
18 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-18
  • GBP 9,137.5
(7 pages)
18 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-18
  • GBP 9,137.5
(7 pages)
18 November 2015Appointment of Mr Daniel James Wedge as a director on 15 June 2015 (2 pages)
18 November 2015Termination of appointment of Ian John Brookes as a director on 22 October 2015 (1 page)
18 November 2015Appointment of Mr Daniel James Wedge as a director on 15 June 2015 (2 pages)
18 November 2015Termination of appointment of Ian John Brookes as a director on 22 October 2015 (1 page)
30 September 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
30 September 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
6 May 2015Registered office address changed from 30 Harcourt Street London W1H 4AA to 31-35 Kirby Street London EC1N 8TE on 6 May 2015 (1 page)
6 May 2015Registered office address changed from 30 Harcourt Street London W1H 4AA to 31-35 Kirby Street London EC1N 8TE on 6 May 2015 (1 page)
6 May 2015Registered office address changed from 30 Harcourt Street London W1H 4AA to 31-35 Kirby Street London EC1N 8TE on 6 May 2015 (1 page)
27 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-27
  • GBP 11,845
(8 pages)
27 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-27
  • GBP 11,845
(8 pages)
27 November 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
27 November 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
28 May 2014Statement of capital following an allotment of shares on 13 March 2014
  • GBP 8,670
(4 pages)
28 May 2014Statement of capital following an allotment of shares on 13 March 2014
  • GBP 8,670
(4 pages)
13 May 2014Termination of appointment of William Appleby as a secretary (1 page)
13 May 2014Termination of appointment of William Appleby as a secretary (1 page)
13 May 2014Registered office address changed from C/O Winterstoke Unit 1 Rivermead Pipers Way Thatcham Berkshire RG19 4EP on 13 May 2014 (1 page)
13 May 2014Registered office address changed from C/O Winterstoke Unit 1 Rivermead Pipers Way Thatcham Berkshire RG19 4EP on 13 May 2014 (1 page)
1 April 2014Cancellation of shares. Statement of capital on 1 April 2014
  • GBP 8,670
(5 pages)
1 April 2014Purchase of own shares. (3 pages)
1 April 2014Cancellation of shares. Statement of capital on 1 April 2014
  • GBP 8,670
(5 pages)
1 April 2014Purchase of own shares. (3 pages)
1 April 2014Cancellation of shares. Statement of capital on 1 April 2014
  • GBP 8,670
(5 pages)
25 February 2014Termination of appointment of William Appleby as a director (1 page)
25 February 2014Statement of capital following an allotment of shares on 3 January 2014
  • GBP 9,020
(3 pages)
25 February 2014Termination of appointment of William Appleby as a director (1 page)
25 February 2014Statement of capital following an allotment of shares on 3 January 2014
  • GBP 9,020
(3 pages)
25 February 2014Statement of capital following an allotment of shares on 3 January 2014
  • GBP 9,020
(3 pages)
22 January 2014Annual return made up to 31 December 2013 with a full list of shareholders (7 pages)
22 January 2014Annual return made up to 31 December 2013 with a full list of shareholders (7 pages)
2 January 2014Registered office address changed from Gainsborough House 59-60 Thames Street Windsor Berkshire SL4 1TX England on 2 January 2014 (1 page)
2 January 2014Registered office address changed from Gainsborough House 59-60 Thames Street Windsor Berkshire SL4 1TX England on 2 January 2014 (1 page)
2 January 2014Registered office address changed from Gainsborough House 59-60 Thames Street Windsor Berkshire SL4 1TX England on 2 January 2014 (1 page)
19 September 2013Second filing of AR01 previously delivered to Companies House made up to 31 December 2012 (20 pages)
19 September 2013Second filing of AR01 previously delivered to Companies House made up to 31 December 2012 (20 pages)
6 June 2013Appointment of Mr. Riten Gohil as a director (2 pages)
6 June 2013Appointment of Mr. Riten Gohil as a director (2 pages)
6 June 2013Appointment of Mr. Terry David Chow as a director (2 pages)
6 June 2013Appointment of Mr. Terry David Chow as a director (2 pages)
28 January 2013Annual return made up to 31 December 2012 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 19/09/2013
(7 pages)
28 January 2013Statement of capital following an allotment of shares on 2 February 2012
  • GBP 9,250
(3 pages)
28 January 2013Previous accounting period shortened from 28 February 2013 to 31 December 2012 (1 page)
28 January 2013Statement of capital following an allotment of shares on 2 February 2012
  • GBP 9,250
(3 pages)
28 January 2013Previous accounting period shortened from 28 February 2013 to 31 December 2012 (1 page)
28 January 2013Total exemption small company accounts made up to 31 December 2012 (9 pages)
28 January 2013Termination of appointment of Terry Chow as a director (1 page)
28 January 2013Annual return made up to 31 December 2012 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 19/09/2013
(7 pages)
28 January 2013Appointment of Mr Ian John Brookes as a director (2 pages)
28 January 2013Statement of capital following an allotment of shares on 2 February 2012
  • GBP 9,250
(3 pages)
28 January 2013Termination of appointment of Terry Chow as a director (1 page)
28 January 2013Appointment of Mr Ian John Brookes as a director (2 pages)
28 January 2013Total exemption small company accounts made up to 31 December 2012 (9 pages)
10 July 2012Statement of capital following an allotment of shares on 1 July 2012
  • GBP 4,000
(3 pages)
10 July 2012Statement of capital following an allotment of shares on 1 July 2012
  • GBP 4,000
(3 pages)
10 July 2012Statement of capital following an allotment of shares on 1 July 2012
  • GBP 4,000
(3 pages)
1 February 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)
1 February 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)