Background WavePink WaveYellow Wave

SYMONDS (UK) LIMITED (02774043)

SYMONDS (UK) LIMITED (02774043) is an active UK company. incorporated on 16 December 1992. with registered office in Coventry. The company operates in the Administrative and Support Service Activities sector, engaged in combined facilities support activities and 1 other business activities. SYMONDS (UK) LIMITED has been registered for 33 years. Current directors include ROLLAND, Dean Michael.

Company Number
02774043
Status
active
Type
ltd
Incorporated
16 December 1992
Age
33 years
Address
Suites Ga, 1a & 1b Compton Court, Coventry, CV3 2SU
Industry Sector
Administrative and Support Service Activities
Business Activity
Combined facilities support activities
Directors
ROLLAND, Dean Michael
SIC Codes
81100, 81222

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SYMONDS (UK) LIMITED

SYMONDS (UK) LIMITED is an active company incorporated on 16 December 1992 with the registered office located in Coventry. The company operates in the Administrative and Support Service Activities sector, specifically engaged in combined facilities support activities and 1 other business activity. SYMONDS (UK) LIMITED was registered 33 years ago.(SIC: 81100, 81222)

Status

active

Active since 33 years ago

Company No

02774043

LTD Company

Age

33 Years

Incorporated 16 December 1992

Size

N/A

Accounts

ARD: 31/12

Up to Date

1y 5m left

Last Filed

Made up to 31 December 2025 (4 months ago)
Submitted on 4 April 2026 (Just now)
Period: 1 January 2025 - 31 December 2025(13 months)
Type: Small Company

Next Due

Due by 30 September 2027
Period: 1 January 2026 - 31 December 2026

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 30 November 2025 (5 months ago)
Submitted on 15 January 2026 (3 months ago)

Next Due

Due by 14 December 2026
For period ending 30 November 2026

Previous Company Names

SYMONDS HYDROCLEAN LIMITED
From: 11 August 2004To: 30 November 2010
HYDROCLEAN RETAIL MAINTENANCE LTD
From: 16 December 1992To: 11 August 2004
Contact
Address

Suites Ga, 1a & 1b Compton Court Harry Weston Road Coventry, CV3 2SU,

Previous Addresses

Europa House Heathcote Lane Warwick Warwickshire CV34 6SP
From: 16 December 1992To: 24 February 2026
Timeline

7 key events • 1992 - 2016

Funding Officers Ownership
Company Founded
Dec 92
Director Left
Aug 10
Director Left
May 14
Director Left
Aug 14
Director Left
Oct 14
Loan Cleared
Jul 16
Loan Cleared
Jul 16
0
Funding
4
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

19

1 Active
18 Resigned

ROLLAND, Dean Michael

Active
Heatcote Lane, WarwickCV34 6SP
Born August 1975
Director
Appointed 03 Dec 2001

GRIFFITH, Iwan Gwyn

Resigned
Ty Canol Heol Y Parc, CardiffCF15 9NB
Secretary
Appointed 04 Mar 1997
Resigned 31 Jan 2007

MERRIFIELD, Janice Lesley

Resigned
48 Muscliffe Road, BournemouthBH9 1NW
Secretary
Appointed 16 Dec 1992
Resigned 04 Mar 1997

1846 SECRETARIES LIMITED

Resigned
Olympus Avenue, Leamington SpaCV34 6BF
Corporate secretary
Appointed 31 Jan 2007
Resigned 24 Apr 2012

COMBINED SECRETARIAL SERVICES LIMITED

Resigned
Victoria House, LondonEC2A 4NG
Corporate nominee secretary
Appointed 16 Dec 1992
Resigned 16 Dec 1992

CLOKE, Jason

Resigned
67 Highland Road, KenilworthCV8 2EU
Born September 1968
Director
Appointed 31 Jan 2007
Resigned 28 Jul 2010

GRIFFITH, Iwan Gwyn

Resigned
Rogerstone, NewportNP10 9XX
Born November 1962
Director
Appointed 14 Nov 2008
Resigned 30 May 2014

HIGGINSON, David Arthur

Resigned
41 Candwr Park, PonthirNP18 1HL
Born January 1952
Director
Appointed 01 Jun 1994
Resigned 27 Oct 2000

HODGE, Robert John

Resigned
Nant Fawr Graig Road, CardiffCF14 0UF
Born April 1955
Director
Appointed 04 Mar 1997
Resigned 19 May 2003

JEFFERY, Douglas William

Resigned
Rogerstone, NewportNP10 9XX
Born April 1965
Director
Appointed 13 Dec 1999
Resigned 29 Aug 2014

KERSHAW, Derek John

Resigned
10 Pringles Drive, FerndownBH22 8BN
Born June 1934
Director
Appointed 16 Dec 1992
Resigned 16 Aug 2000

LANG-BURNS, Kenneth

Resigned
Wensley House Primrose Drive, RiponHG4 1EY
Born April 1936
Director
Appointed 16 Dec 1992
Resigned 31 Dec 1994

MERRIFIELD, Janice Lesley

Resigned
48 Muscliffe Road, BournemouthBH9 1NW
Born August 1958
Director
Appointed 01 Jun 1994
Resigned 05 Apr 1997

PHILLIPS, Andrew William

Resigned
Europa House, WarwickCV34 6SP
Born October 1963
Director
Appointed 31 Jan 2007
Resigned 15 Oct 2014

REES, David Brazell

Resigned
Sandalwood, Burry PortSA16 0HU
Born August 1940
Director
Appointed 01 Feb 1999
Resigned 29 Nov 2002

SYMONDS, Paul Michael

Resigned
Yr Hen Ysgub, NewportNP10 9GN
Born June 1954
Director
Appointed 04 Mar 1997
Resigned 31 Jan 2007

WEDGE, Jennifer

Resigned
4 The Cottages, FordingbridgeSP6 2PH
Born January 1959
Director
Appointed 16 Dec 1992
Resigned 16 Aug 2000

COMBINED NOMINEES LIMITED

Resigned
Victoria House, LondonEC2A 4NA
Corporate nominee director
Appointed 16 Dec 1992
Resigned 16 Dec 1992

COMBINED SECRETARIAL SERVICES LIMITED

Resigned
Victoria House, LondonEC2A 4NG
Corporate nominee director
Appointed 16 Dec 1992
Resigned 16 Dec 1992

Persons with significant control

1

Heathcote Lane, WarwickCV34 6SP

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

131

Accounts With Accounts Type Small
4 April 2026
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
24 February 2026
AD01Change of Registered Office Address
Confirmation Statement With No Updates
15 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Small
7 April 2025
AAAnnual Accounts
Confirmation Statement With No Updates
13 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
29 April 2024
AAAnnual Accounts
Confirmation Statement With Updates
12 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
22 April 2023
AAAnnual Accounts
Confirmation Statement With No Updates
14 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
25 August 2022
AAAnnual Accounts
Confirmation Statement With No Updates
21 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
10 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
10 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
22 June 2020
AAAnnual Accounts
Confirmation Statement With No Updates
20 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
23 July 2019
AAAnnual Accounts
Confirmation Statement With No Updates
21 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
5 April 2018
AAAnnual Accounts
Confirmation Statement With No Updates
19 December 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
24 May 2017
AAAnnual Accounts
Confirmation Statement With Updates
28 December 2016
CS01Confirmation Statement
Mortgage Satisfy Charge Full
1 August 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
1 August 2016
MR04Satisfaction of Charge
Accounts With Accounts Type Full
20 July 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 January 2016
AR01AR01
Termination Secretary Company With Name Termination Date
12 January 2016
TM02Termination of Secretary
Accounts With Accounts Type Full
30 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 December 2014
AR01AR01
Termination Director Company With Name Termination Date
15 October 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
29 August 2014
TM01Termination of Director
Accounts With Accounts Type Full
5 June 2014
AAAnnual Accounts
Termination Director Company With Name
30 May 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
10 January 2014
AR01AR01
Accounts With Accounts Type Full
18 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 January 2013
AR01AR01
Accounts With Accounts Type Full
18 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 January 2012
AR01AR01
Accounts With Accounts Type Full
12 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 January 2011
AR01AR01
Change Person Director Company With Change Date
13 January 2011
CH01Change of Director Details
Change Person Director Company With Change Date
13 January 2011
CH01Change of Director Details
Change Person Director Company With Change Date
13 January 2011
CH01Change of Director Details
Certificate Change Of Name Company
30 November 2010
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
24 November 2010
CONNOTConfirmation Statement Notification
Accounts With Accounts Type Full
17 September 2010
AAAnnual Accounts
Change Person Director Company With Change Date
8 September 2010
CH01Change of Director Details
Termination Director Company With Name
20 August 2010
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
14 January 2010
AR01AR01
Change Person Director Company With Change Date
11 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
11 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
11 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
11 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
11 January 2010
CH01Change of Director Details
Change Corporate Secretary Company With Change Date
11 January 2010
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Full
27 October 2009
AAAnnual Accounts
Legacy
16 December 2008
363aAnnual Return
Legacy
19 November 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
11 August 2008
AAAnnual Accounts
Legacy
23 January 2008
363aAnnual Return
Legacy
23 January 2008
353353
Legacy
13 December 2007
288cChange of Particulars
Legacy
28 June 2007
225Change of Accounting Reference Date
Accounts With Accounts Type Full
28 March 2007
AAAnnual Accounts
Miscellaneous
3 March 2007
MISCMISC
Legacy
14 February 2007
287Change of Registered Office
Legacy
14 February 2007
288bResignation of Director or Secretary
Legacy
14 February 2007
288bResignation of Director or Secretary
Legacy
14 February 2007
288aAppointment of Director or Secretary
Legacy
14 February 2007
288aAppointment of Director or Secretary
Legacy
14 February 2007
288aAppointment of Director or Secretary
Legacy
18 December 2006
363aAnnual Return
Legacy
17 May 2006
363aAnnual Return
Legacy
17 May 2006
288cChange of Particulars
Accounts With Accounts Type Full
5 April 2006
AAAnnual Accounts
Accounts With Accounts Type Full
16 March 2005
AAAnnual Accounts
Legacy
7 December 2004
363sAnnual Return (shuttle)
Certificate Change Of Name Company
11 August 2004
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Full
26 April 2004
AAAnnual Accounts
Legacy
5 December 2003
363sAnnual Return (shuttle)
Legacy
23 May 2003
288bResignation of Director or Secretary
Accounts With Accounts Type Full
24 February 2003
AAAnnual Accounts
Legacy
13 December 2002
288bResignation of Director or Secretary
Legacy
8 December 2002
363sAnnual Return (shuttle)
Legacy
29 October 2002
395Particulars of Mortgage or Charge
Legacy
24 May 2002
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
12 April 2002
AAAnnual Accounts
Legacy
11 December 2001
288aAppointment of Director or Secretary
Legacy
7 December 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
14 March 2001
AAAnnual Accounts
Legacy
29 December 2000
363sAnnual Return (shuttle)
Legacy
15 December 2000
288bResignation of Director or Secretary
Legacy
11 September 2000
288bResignation of Director or Secretary
Legacy
11 September 2000
288bResignation of Director or Secretary
Accounts With Accounts Type Full
20 March 2000
AAAnnual Accounts
Legacy
16 December 1999
288aAppointment of Director or Secretary
Legacy
16 December 1999
363sAnnual Return (shuttle)
Legacy
14 December 1999
403aParticulars of Charge Subject to s859A
Legacy
14 December 1999
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Full
2 April 1999
AAAnnual Accounts
Legacy
9 February 1999
288aAppointment of Director or Secretary
Legacy
4 December 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
5 May 1998
AAAnnual Accounts
Legacy
10 December 1997
363sAnnual Return (shuttle)
Auditors Resignation Company
9 December 1997
AUDAUD
Legacy
13 June 1997
288aAppointment of Director or Secretary
Legacy
13 June 1997
288aAppointment of Director or Secretary
Legacy
13 June 1997
288aAppointment of Director or Secretary
Legacy
25 May 1997
287Change of Registered Office
Legacy
25 May 1997
288bResignation of Director or Secretary
Legacy
25 May 1997
225Change of Accounting Reference Date
Auditors Resignation Company
7 April 1997
AUDAUD
Legacy
20 March 1997
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
6 January 1997
AAAnnual Accounts
Legacy
18 December 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
22 March 1996
AAAnnual Accounts
Legacy
25 February 1996
363sAnnual Return (shuttle)
Legacy
14 February 1995
288288
Legacy
21 December 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
17 October 1994
AAAnnual Accounts
Legacy
23 August 1994
288288
Legacy
23 August 1994
288288
Legacy
20 December 1993
363sAnnual Return (shuttle)
Legacy
4 August 1993
395Particulars of Mortgage or Charge
Legacy
18 June 1993
224224
Legacy
26 January 1993
88(2)R88(2)R
Legacy
14 January 1993
287Change of Registered Office
Legacy
14 January 1993
288288
Legacy
14 January 1993
288288
Legacy
14 January 1993
288288
Legacy
14 January 1993
288288
Incorporation Company
16 December 1992
NEWINCIncorporation