Symphony It Services Limited GLOUCESTER,


Founded in 2014, Symphony It Services, classified under reg no. 09064289 is an active company. Currently registered at Unit 3 Ambrose House GL4 3GG, Gloucester, the company has been in the business for 10 years. Its financial year was closed on Tue, 31st Dec and its latest financial statement was filed on December 31, 2022. Since July 29, 2015 Symphony It Services Limited is no longer carrying the name Goldspeed Coatings.

There is a single director in the company at the moment - Graham M., appointed on 30 May 2014. In addition, a secretary was appointed - Philip T., appointed on 17 May 2016. At present there are several former directors listed by the company. Their names might be found in the table below. In addition, there is one former secretary - Scott W. who worked with the the company until 17 May 2016.

Symphony It Services Limited Address / Contact

Office Address Unit 3 Ambrose House
Office Address2 Meteor Court, Barnett Way, Barnwood
Town Gloucester,
Post code GL4 3GG
Country of origin United Kingdom

Company Information / Profile

Registration Number 09064289
Date of Incorporation Fri, 30th May 2014
Industry Computer facilities management activities
End of financial Year 31st December
Company age 10 years old
Account next due date Mon, 30th Sep 2024 (130 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sat, 28th Sep 2024 (2024-09-28)
Last confirmation statement dated Thu, 14th Sep 2023

Company staff

Philip T.

Position: Secretary

Appointed: 17 May 2016

Graham M.

Position: Director

Appointed: 30 May 2014

Martin S.

Position: Director

Appointed: 29 July 2015

Resigned: 13 January 2023

Scott W.

Position: Secretary

Appointed: 30 May 2014

Resigned: 17 May 2016

Robert N.

Position: Director

Appointed: 30 May 2014

Resigned: 13 December 2023

Mark W.

Position: Director

Appointed: 30 May 2014

Resigned: 09 September 2022

Scott W.

Position: Director

Appointed: 30 May 2014

Resigned: 30 December 2022

People with significant control

The register of PSCs who own or control the company includes 3 names. As we found, there is Graham M. This PSC has 75,01-100% voting rights and has 75,01-100% shares. The second one in the PSC register is Martin S. This PSC has significiant influence or control over the company,. Then there is East Anglian Holdings Limited, who also fulfils the Companies House requirements to be indexed as a PSC. This PSC has a legal form of "a limited", owns 75,01-100% shares, has 75,01-100% voting rights. This PSC , owns 75,01-100% shares and has 75,01-100% voting rights.

Graham M.

Notified on 30 December 2022
Nature of control: 75,01-100% shares
75,01-100% voting rights

Martin S.

Notified on 6 April 2017
Ceased on 13 January 2023
Nature of control: significiant influence or control

East Anglian Holdings Limited

Brunel House George Street, Gloucester, Gloucestershire, GL1 1BZ, United Kingdom

Legal authority Companies House Act 2006
Legal form Limited
Country registered United Kingdom
Place registered United Kingdom
Registration number 05605057
Notified on 6 April 2017
Ceased on 30 December 2022
Nature of control: 75,01-100% shares
75,01-100% voting rights

Company previous names

Goldspeed Coatings July 29, 2015

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-12-312015-12-312016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Net Worth1-14 114       
Balance Sheet
Current Assets163 68564 23259 19330 57022 27435 60746 48858 818
Net Assets Liabilities  4 8582 77771 22043 37919 05715 3334 558
Net Assets Liabilities Including Pension Asset Liability1-14 114       
Reserves/Capital
Shareholder Funds1-14 114       
Other
Average Number Employees During Period    1111 
Creditors  102 583111 582101 79065 65354 66461 82163 376
Fixed Assets  51 47875 497     
Net Current Assets Liabilities1-14 11438 35152 38971 22043 37919 05715 3334 558
Total Assets Less Current Liabilities1-14 11413 12723 10871 22043 37919 05715 3334 558
Creditors Due Within One Year 77 799       

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Officers Persons with significant control
Director appointment termination date: December 13, 2023
filed on: 19th, January 2024
Free Download (1 page)

Company search

Advertisements