SYMATRIX LIMITED
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.
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
Watchouts
Facts from the Companies House register and the latest accounts — not a rating
-
Material uncertainty over going concern
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.
-
4 officer resignations in last 12 months
Multiple officers have left the board recently — see the People section for who.
-
4 PSCs ceased in last 24 months
Significant control changed hands — see the Ownership section.
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
- SYMATRIX LIMITED · parent
- Symatrix Global IT Services Private Limited 99.99%
Significant events
- “In May 2024 Symatrix was acquired by AST Holding LLC ('AST').”
- “In March 2025 the AST Group proved a very attractive proposition and was acquired by International Business Machines Corporation.”
- “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.”
- “The Company has entered into provisional arrangements to sell its full investment in Symatrix Global IT Services Private Limited to Sterling Commerce Solutions India Private Limited. It is the Director's expectation that this sale will complete by 31 December 2025.”
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 | |
| 2025-11-28 | AA | accounts | Accounts with accounts type full | |
| 2025-11-25 | AA01 | accounts | Change account reference date company current shortened | |
| 2025-10-14 | PSC02 | persons-with-significant-control | Notification of a person with significant control | |
| 2025-10-14 | PSC07 | persons-with-significant-control | Cessation of a person with significant control | |
| 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 | |
| 2025-10-10 | TM01 | officers | Termination director company with name termination date | |
| 2025-10-10 | AP01 | officers | Appoint person director company with name date | |
| 2025-10-10 | TM02 | officers | Termination secretary company with name termination date | |
| 2025-10-10 | TM01 | officers | Termination director company with name termination date | |
| 2025-10-10 | TM01 | officers | Termination director company with name termination date | |
| 2025-10-10 | AD03 | address | Move registers to sail company with new address | |
| 2025-10-10 | AD02 | address | Change sail address company with new address | |
| 2025-10-08 | AD01 | address | Change registered office address company with date old address new address | |
| 2025-10-08 | AD01 | address | Change registered office address company with date old address new address | |
| 2025-05-02 | AA | accounts | Accounts with accounts type full | |
| 2025-03-10 | MR04 | mortgage | Mortgage satisfy charge full | |
| 2025-02-28 | CS01 | confirmation-statement | Confirmation statement with updates |
Public-record activity
Raw counts from Companies House — last 12–24 months
- Filings
- 18
- Capital events
- 0
- Officers appointed
- 2
- Officers resigned
- 4
last 12 months
last 24 months
last 12 months
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