Get an alert when SYMATRIX LIMITED files next

Leroy will email you the moment a new filing lands at Companies House — one short note per filing, nothing else.

Free · confirmation link first · unsubscribe in one click

Next accounts due

2026-08-31 (in 3mo)

Last filed for 2025-02-28

Confirmation statement due

2027-02-28 (in 9mo)

Last made up 2026-02-14

Watchouts

3 items

Watchouts

Facts from the Companies House register and the latest accounts — not a rating

Accounts

Audit & accounting basis

Accounting basis
FRS 102
Reporting scope
Standalone (parent only)
Auditor
BDO LLP
Audit opinion
Unqualified (clean)
Going concern
Material uncertainty disclosed

“On 1 October 2025 the Company transferred its trade, assets and liabilities to IBM United Kingdom Limited, at which time the Company ceased to trade. It is the intention of the Director to liquidate the Company in due course. Accordingly, a going concern basis of preparation is no longer appropriate and the financial statements have been prepared on a basis other than going concern. No material adjustment arose as a result of the financial statements being prepared on a basis other than going concern.”

Group structure

  1. SYMATRIX LIMITED · parent
    1. Symatrix Global IT Services Private Limited 99.99% · India · IT Services

Significant events

Auditor, going-concern and subsidiary information is drawn from the narrative of the latest annual accounts. About these numbers

People

2 active · 17 resigned

Name Role Appointed Born Nationality
SULLIVAN, Alison Mary Catherine Secretary 2025-10-01
CHAUDHURI, Anindya Director 2025-09-30 Jan 1977 Indian
Show 17 resigned officers
Name Role Appointed Resigned
BARR, Lindsey Marian Secretary 2008-03-01 2016-03-22
GILLOTT, Paul William Secretary 2004-02-01 2005-02-01
PIKE, Nicholas Simon Secretary 2016-03-22 2019-02-28
ROSSINGTON, Gareth Sean Secretary 2019-03-01 2025-09-30
ABACUS CORPORATE SERVICES LIMITED Corporate Secretary 2000-02-16 2004-02-01
THE B&W PARTNERSHIP LIMITED Corporate Secretary 2005-02-01 2008-02-29
BEAVER, Marcus Director 2000-03-01 2000-10-31
BEAVER, Nathan Benjamin Director 2000-02-16 2000-10-31
BROOKS, Christopher James Director 2018-03-01 2025-09-30
BROWNHILL, John Edward Charles Director 2004-09-01 2016-06-16
COURQUIN, Charles Director 2021-05-01 2025-10-07
GILLOTT, Paul William Director 2000-02-16 2024-06-11
LYONS, Timothy Director 2000-03-01 2000-10-31
MANLEY, Andrew Robert Director 2009-12-01 2024-06-11
PIKE, Nicholas Simon Director 2000-12-06 2019-02-28
ROSSINGTON, Gareth Sean Director 2020-03-01 2025-09-30
SPEEDY INCORPORATIONS LIMITED Corporate Director 2000-02-16 2000-02-16

Ownership

Persons with significant control

Name Kind Nature of control Notified Status
Ibm United Kingdom Limited Corporate entity Shares 75–100%, Voting 75–100%, Appoints directors 2025-10-01 Active
Ast Uk Holdco Limited Corporate entity Shares 75–100%, Voting 75–100%, Appoints directors 2024-06-11 Ceased 2025-10-01
Mr Paul William Gillott Individual Shares 75–100%, Voting 75–100%, Appoints directors 2016-04-06 Ceased 2024-06-11
Mr Andrew Robert Manley Individual Significant influence 2016-04-06 Ceased 2024-06-11
Mr Christopher James Brooks Individual Significant influence 2016-04-06 Ceased 2024-06-11
Mr Benjamin Luke Crick Individual Significant influence 2016-04-06 Ceased 2019-05-08
Mr Nicholas Simon Pike Individual Significant influence 2016-04-06 Ceased 2019-02-28

Filing timeline

Last 20 of 153 total filings

Material constitutional events — rename, articles re-file, resolution

  • 2025-10-14 MA Memorandum articles
  • 2025-10-14 RESOLUTIONS Resolution
Date Type Category Description
2026-03-25 CS01 confirmation-statement Confirmation statement with updates PDF
2025-11-28 AA accounts Accounts with accounts type full
2025-11-25 AA01 accounts Change account reference date company current shortened PDF
2025-10-14 PSC02 persons-with-significant-control Notification of a person with significant control PDF
2025-10-14 PSC07 persons-with-significant-control Cessation of a person with significant control PDF
2025-10-14 MA incorporation Memorandum articles
2025-10-14 RESOLUTIONS resolution Resolution
2025-10-13 AP03 officers Appoint person secretary company with name date PDF
2025-10-10 TM01 officers Termination director company with name termination date PDF
2025-10-10 AP01 officers Appoint person director company with name date PDF
2025-10-10 TM02 officers Termination secretary company with name termination date PDF
2025-10-10 TM01 officers Termination director company with name termination date PDF
2025-10-10 TM01 officers Termination director company with name termination date PDF
2025-10-10 AD03 address Move registers to sail company with new address PDF
2025-10-10 AD02 address Change sail address company with new address PDF
2025-10-08 AD01 address Change registered office address company with date old address new address PDF
2025-10-08 AD01 address Change registered office address company with date old address new address PDF
2025-05-02 AA accounts Accounts with accounts type full
2025-03-10 MR04 mortgage Mortgage satisfy charge full PDF
2025-02-28 CS01 confirmation-statement Confirmation statement with updates PDF

Public-record activity

Raw counts from Companies House — last 12–24 months

Filings
18

last 12 months

Capital events
0

last 24 months

Officers appointed
2

last 12 months

Officers resigned
4

last 12 months

Direct counts from the register. No score, no rating — see the Filing timeline for the underlying events.

Year-on-year

Latest filed period vs the prior one

Accounts are PDF-filed; numeric extraction for this statement type (this accounts) is not yet supported in StatDesk. See the Companies House filing for the underlying figures.

Official Companies House page