Background WavePink WaveYellow Wave

SYMPROVE HOLDINGS LIMITED (07887897)

SYMPROVE HOLDINGS LIMITED (07887897) is an active UK company. incorporated on 20 December 2011. with registered office in Farnham. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. SYMPROVE HOLDINGS LIMITED has been registered for 14 years. Current directors include BOWLER, William Peter John, BUTLER, Michael John, GIBBS, Andrew David and 2 others.

Company Number
07887897
Status
active
Type
ltd
Incorporated
20 December 2011
Age
14 years
Address
Sandy Farm, Farnham, GU10 1PX
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
BOWLER, William Peter John, BUTLER, Michael John, GIBBS, Andrew David, KONNEY, Paul Edward, SMALLCOMBE, Patrick
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SYMPROVE HOLDINGS LIMITED

SYMPROVE HOLDINGS LIMITED is an active company incorporated on 20 December 2011 with the registered office located in Farnham. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. SYMPROVE HOLDINGS LIMITED was registered 14 years ago.(SIC: 64209)

Status

active

Active since 14 years ago

Company No

07887897

LTD Company

Age

14 Years

Incorporated 20 December 2011

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 31 July 2025 (8 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 20 December 2025 (3 months ago)
Submitted on 7 January 2026 (2 months ago)

Next Due

Due by 3 January 2027
For period ending 20 December 2026
Contact
Address

Sandy Farm The Sands Farnham, GU10 1PX,

Previous Addresses

Wey Court West Union Road Farnham Surrey GU9 7PT
From: 20 December 2011To: 20 May 2021
Timeline

38 key events • 2011 - 2026

Funding Officers Ownership
Company Founded
Dec 11
Director Joined
Jan 12
Director Joined
Jan 12
Director Joined
Jan 12
Director Joined
Jan 12
Director Joined
Jan 12
Funding Round
Feb 12
Funding Round
Feb 12
Funding Round
Feb 12
Funding Round
Apr 12
Funding Round
Apr 12
Funding Round
Sept 12
Director Left
May 13
Funding Round
Jul 13
Funding Round
Mar 14
Funding Round
Nov 14
Funding Round
Aug 15
Director Left
Oct 20
Director Left
Oct 20
Director Joined
Oct 20
Director Joined
Nov 20
Director Joined
Nov 20
Director Left
Jan 21
Owner Exit
Jan 21
Director Joined
Mar 21
Loan Secured
Feb 23
Director Joined
Sept 24
Director Left
Sept 24
Director Left
Sept 24
Director Joined
Sept 24
Director Joined
Nov 24
Loan Cleared
Jan 26
Director Left
Jan 26
Director Left
Jan 26
Director Left
Jan 26
Director Left
Jan 26
Director Joined
Jan 26
Director Joined
Jan 26
10
Funding
24
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

16

5 Active
11 Resigned

BOWLER, William Peter John

Active
Sands Road, FarnhamGU10 1PX
Born December 1981
Director
Appointed 01 Sept 2024

BUTLER, Michael John

Active
Sandy Farm Business Centre, FarnhamGU10 1PX
Born November 1960
Director
Appointed 20 Dec 2011

GIBBS, Andrew David

Active
Sands Road, FarnhamGU10 1PX
Born April 1978
Director
Appointed 01 Mar 2021

KONNEY, Paul Edward

Active
Ste 200, California 92656
Born June 1944
Director
Appointed 22 Jan 2026

SMALLCOMBE, Patrick

Active
The Sands, FarnhamGU10 1PX
Born November 1963
Director
Appointed 22 Jan 2026

SMITH, Ann

Resigned
Sandy Farm Business Centre, FarnhamGU10 1PX
Secretary
Appointed 23 Dec 2011
Resigned 30 Jul 2020

BAILEY-BURNLEY, Joseph Peter

Resigned
Sandy Farm Business Centre, FarnhamGU10 1PX
Born January 1964
Director
Appointed 23 Dec 2011
Resigned 30 Jul 2020

DAWSON, Andrew James Maddison

Resigned
Sands Road, FarnhamGU10 1PX
Born March 1978
Director
Appointed 01 Aug 2020
Resigned 22 Jan 2026

JOHNSTON, David William

Resigned
Sands Road, FarnhamGU10 1PX
Born December 1967
Director
Appointed 01 Aug 2020
Resigned 22 Jan 2026

PATMORE, Jamie George Henry

Resigned
Sands Road, FarnhamGU10 1PX
Born May 1992
Director
Appointed 01 Sept 2024
Resigned 22 Jan 2026

RUSH, Andrew Damian

Resigned
Sandy Farm Business Centre, FarnhamGU10 1PX
Born April 1957
Director
Appointed 23 Dec 2011
Resigned 30 Jul 2020

SCHULTZ, Rebecca Alice

Resigned
Sands Road, FarnhamGU10 1PX
Born September 1988
Director
Appointed 01 Aug 2020
Resigned 01 Sept 2024

SEWELL, Mark

Resigned
Tithing Road, FleetGU51 1GG
Born December 1968
Director
Appointed 23 Dec 2011
Resigned 01 Dec 2012

SMITH, Ann Carol

Resigned
Sandy Farm Business Centre, FarnhamGU10 1PX
Born May 1947
Director
Appointed 23 Dec 2011
Resigned 30 Jul 2020

SMITH, Barry Edward

Resigned
Sands Road, FarnhamGU10 1PX
Born April 1950
Director
Appointed 01 Sept 2024
Resigned 22 Jan 2026

SMITH, Barry Edward

Resigned
Sandy Farm Business Centre, FarnhamGU10 1PX
Born April 1950
Director
Appointed 23 Dec 2011
Resigned 01 Sept 2024

Persons with significant control

2

1 Active
1 Ceased
Sands Road, FarnhamGU10 1PX

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 09 Jul 2020

Mr Barry Edward Smith

Ceased
Sandy Farm Business Centre, FarnhamGU10 1PX
Born April 1950

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 09 Jul 2020
Fundings
Financials
Latest Activities

Filing History

87

Termination Director Company With Name Termination Date
25 January 2026
TM01Termination of Director
Termination Director Company With Name Termination Date
25 January 2026
TM01Termination of Director
Termination Director Company With Name Termination Date
25 January 2026
TM01Termination of Director
Termination Director Company With Name Termination Date
25 January 2026
TM01Termination of Director
Appoint Person Director Company With Name Date
25 January 2026
AP01Appointment of Director
Appoint Person Director Company With Name Date
25 January 2026
AP01Appointment of Director
Mortgage Satisfy Charge Full
8 January 2026
MR04Satisfaction of Charge
Confirmation Statement With Updates
7 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Full
31 July 2025
AAAnnual Accounts
Confirmation Statement With Updates
23 December 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
20 November 2024
AP01Appointment of Director
Change Person Director Company With Change Date
10 September 2024
CH01Change of Director Details
Appoint Person Director Company With Name Date
10 September 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 September 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 September 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
9 September 2024
TM01Termination of Director
Accounts With Accounts Type Full
26 June 2024
AAAnnual Accounts
Confirmation Statement With No Updates
3 January 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
4 December 2023
CH01Change of Director Details
Change Person Director Company With Change Date
4 December 2023
CH01Change of Director Details
Change Person Director Company With Change Date
4 December 2023
CH01Change of Director Details
Accounts With Accounts Type Full
4 July 2023
AAAnnual Accounts
Resolution
8 February 2023
RESOLUTIONSResolutions
Memorandum Articles
7 February 2023
MAMA
Mortgage Create With Deed With Charge Number Charge Creation Date
2 February 2023
MR01Registration of a Charge
Confirmation Statement With No Updates
22 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
29 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
4 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
27 September 2021
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
20 May 2021
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
5 March 2021
AP01Appointment of Director
Confirmation Statement With Updates
12 January 2021
CS01Confirmation Statement
Notification Of A Person With Significant Control
11 January 2021
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
11 January 2021
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
7 January 2021
TM01Termination of Director
Accounts With Accounts Type Group
18 December 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
2 November 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 November 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 October 2020
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
15 October 2020
TM02Termination of Secretary
Termination Director Company With Name Termination Date
14 October 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
14 October 2020
TM01Termination of Director
Resolution
20 July 2020
RESOLUTIONSResolutions
Memorandum Articles
20 July 2020
MAMA
Confirmation Statement With Updates
23 December 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
19 September 2019
CH01Change of Director Details
Accounts With Accounts Type Dormant
12 September 2019
AAAnnual Accounts
Confirmation Statement With Updates
21 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
14 August 2018
AAAnnual Accounts
Confirmation Statement With No Updates
12 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
7 August 2017
AAAnnual Accounts
Confirmation Statement With Updates
3 January 2017
CS01Confirmation Statement
Change Person Secretary Company With Change Date
30 November 2016
CH03Change of Secretary Details
Change Person Secretary Company With Change Date
29 November 2016
CH03Change of Secretary Details
Change Person Director Company With Change Date
29 November 2016
CH01Change of Director Details
Change Person Director Company With Change Date
29 November 2016
CH01Change of Director Details
Change Person Director Company With Change Date
29 November 2016
CH01Change of Director Details
Change Person Director Company With Change Date
29 November 2016
CH01Change of Director Details
Change Person Director Company With Change Date
29 November 2016
CH01Change of Director Details
Accounts With Accounts Type Dormant
31 August 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 January 2016
AR01AR01
Accounts With Accounts Type Dormant
30 September 2015
AAAnnual Accounts
Capital Allotment Shares
10 August 2015
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
23 December 2014
AR01AR01
Capital Allotment Shares
11 November 2014
SH01Allotment of Shares
Accounts With Accounts Type Dormant
29 September 2014
AAAnnual Accounts
Change Person Director Company With Change Date
14 March 2014
CH01Change of Director Details
Capital Allotment Shares
11 March 2014
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
6 January 2014
AR01AR01
Accounts With Accounts Type Dormant
23 September 2013
AAAnnual Accounts
Capital Allotment Shares
10 July 2013
SH01Allotment of Shares
Termination Director Company With Name
9 May 2013
TM01Termination of Director
Change Person Director Company With Change Date
4 February 2013
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
20 December 2012
AR01AR01
Capital Allotment Shares
13 September 2012
SH01Allotment of Shares
Capital Allotment Shares
17 April 2012
SH01Allotment of Shares
Capital Allotment Shares
13 April 2012
SH01Allotment of Shares
Capital Allotment Shares
22 February 2012
SH01Allotment of Shares
Capital Allotment Shares
9 February 2012
SH01Allotment of Shares
Capital Allotment Shares
9 February 2012
SH01Allotment of Shares
Appoint Person Secretary Company With Name
5 January 2012
AP03Appointment of Secretary
Appoint Person Director Company With Name
5 January 2012
AP01Appointment of Director
Appoint Person Director Company With Name
5 January 2012
AP01Appointment of Director
Appoint Person Director Company With Name
4 January 2012
AP01Appointment of Director
Appoint Person Director Company With Name
4 January 2012
AP01Appointment of Director
Appoint Person Director Company With Name
4 January 2012
AP01Appointment of Director
Incorporation Company
20 December 2011
NEWINCIncorporation