Company NameSym15 Ltd
DirectorsJo Walker and Paul Walker
Company StatusActive
Company Number11101633
CategoryPrivate Limited Company
Incorporation Date7 December 2017(6 years, 4 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMrs Jo Walker
Date of BirthJanuary 1976 (Born 48 years ago)
NationalityEnglish
StatusCurrent
Appointed07 December 2017(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSymbol House North Road
Middlesbrough
TS2 1DE
Director NameMr Paul Walker
Date of BirthJune 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed07 December 2017(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSymbol House North Road
Middlesbrough
TS2 1DE

Location

Registered AddressSymbol House
North Road
Middlesbrough
TS2 1DE
RegionNorth East
ConstituencyMiddlesbrough
CountyNorth Yorkshire
WardCentral
Built Up AreaTeesside
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryUnaudited Abridged
Accounts Year End31 March

Returns

Latest Return6 December 2023 (4 months, 3 weeks ago)
Next Return Due20 December 2024 (7 months, 4 weeks from now)

Charges

21 June 2023Delivered on: 23 June 2023
Persons entitled: Arthur Hannan

Classification: A registered charge
Particulars: Freehold property 2-4 north road, middlesbrough, TS2 1DD.
Outstanding
26 February 2018Delivered on: 2 March 2018
Persons entitled: Santander UK PLC as Security Trustee for Its Group Members

Classification: A registered charge
Particulars: By way of debenture, all freehold or leasehold property now or at any time vested in or held by or on behalf of the company.
Outstanding
26 February 2018Delivered on: 2 March 2018
Persons entitled: Santander UK PLC as Security Trustee for Its Group Members

Classification: A registered charge
Particulars: All that freehold property known as 2-4 north road, middlesbrough, TS2 1DE registered at the land registry under title number CE35091.
Outstanding

Filing History

28 December 2023Confirmation statement made on 6 December 2023 with no updates (3 pages)
28 December 2023Unaudited abridged accounts made up to 31 March 2023 (8 pages)
23 June 2023Registration of charge 111016330003, created on 21 June 2023 (4 pages)
23 June 2023Satisfaction of charge 111016330001 in full (1 page)
1 March 2023Compulsory strike-off action has been discontinued (1 page)
28 February 2023First Gazette notice for compulsory strike-off (1 page)
28 February 2023Confirmation statement made on 6 December 2022 with no updates (3 pages)
31 December 2022Unaudited abridged accounts made up to 31 March 2022 (8 pages)
20 December 2021Confirmation statement made on 6 December 2021 with no updates (3 pages)
1 December 2021Micro company accounts made up to 31 March 2021 (5 pages)
5 February 2021Confirmation statement made on 6 December 2020 with no updates (3 pages)
23 December 2020Micro company accounts made up to 31 March 2020 (5 pages)
17 December 2019Confirmation statement made on 6 December 2019 with no updates (3 pages)
28 November 2019Micro company accounts made up to 31 March 2019 (4 pages)
25 October 2019Previous accounting period extended from 31 January 2019 to 31 March 2019 (1 page)
5 September 2019Micro company accounts made up to 31 January 2018 (4 pages)
5 September 2019Current accounting period shortened from 31 December 2018 to 31 January 2018 (1 page)
19 December 2018Confirmation statement made on 6 December 2018 with updates (4 pages)
29 March 2018Registered office address changed from 3 Rennie Road Skippers Lane Industrial Estate Middlesbrough TS6 6PX United Kingdom to Symbol House North Road Middlesbrough TS2 1DE on 29 March 2018 (1 page)
2 March 2018Registration of charge 111016330001, created on 26 February 2018 (25 pages)
2 March 2018Registration of charge 111016330002, created on 26 February 2018 (29 pages)
7 December 2017Incorporation
Statement of capital on 2017-12-07
  • GBP 31
  • MODEL ARTICLES ‐ Model articles adopted
(13 pages)
7 December 2017Incorporation
Statement of capital on 2017-12-07
  • GBP 31
  • MODEL ARTICLES ‐ Model articles adopted
(13 pages)