Background WavePink WaveYellow Wave

SYMPHONIC SOLUTIONS LIMITED (07932378)

SYMPHONIC SOLUTIONS LIMITED (07932378) is an active UK company. incorporated on 1 February 2012. with registered office in London. The company operates in the Information and Communication sector, engaged in business and domestic software development. SYMPHONIC SOLUTIONS LIMITED has been registered for 14 years. Current directors include HATTEL, Asger Jens, VAN DEN BOGAARD, Michel Antoine, Mr..

Company Number
07932378
Status
active
Type
ltd
Incorporated
1 February 2012
Age
14 years
Address
8 Hermitage Street, London, W2 1BE
Industry Sector
Information and Communication
Business Activity
Business and domestic software development
Directors
HATTEL, Asger Jens, VAN DEN BOGAARD, Michel Antoine, Mr.
SIC Codes
62012

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SYMPHONIC SOLUTIONS LIMITED

SYMPHONIC SOLUTIONS LIMITED is an active company incorporated on 1 February 2012 with the registered office located in London. The company operates in the Information and Communication sector, specifically engaged in business and domestic software development. SYMPHONIC SOLUTIONS LIMITED was registered 14 years ago.(SIC: 62012)

Status

active

Active since 14 years ago

Company No

07932378

LTD Company

Age

14 Years

Incorporated 1 February 2012

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 20 May 2025 (11 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Small Company

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 13 January 2026 (3 months ago)
Submitted on 20 January 2026 (3 months ago)

Next Due

Due by 27 January 2027
For period ending 13 January 2027
Contact
Address

8 Hermitage Street London, W2 1BE,

Previous Addresses

2 London Wall Buildings Lower Ground Floor London EC2M 5PP England
From: 10 October 2017To: 5 October 2020
2 London Wall Buildings Lower Ground Floor London EC2N 5PP United Kingdom
From: 26 September 2017To: 10 October 2017
Fox Court 14 Gray's Inn Road London WC1X 8HN England
From: 13 May 2016To: 26 September 2017
31-35 Kirby Street London EC1N 8TE
From: 6 May 2015To: 13 May 2016
30 Harcourt Street London W1H 4AA
From: 13 May 2014To: 6 May 2015
C/O Winterstoke Unit 1 Rivermead Pipers Way Thatcham Berkshire RG19 4EP
From: 2 January 2014To: 13 May 2014
Gainsborough House 59-60 Thames Street Windsor Berkshire SL4 1TX England
From: 1 February 2012To: 2 January 2014
Timeline

30 key events • 2012 - 2026

Funding Officers Ownership
Company Founded
Jan 12
Funding Round
Jul 12
Funding Round
Jan 13
Director Left
Jan 13
Director Joined
Jan 13
Director Joined
Jun 13
Director Joined
Jun 13
Funding Round
Feb 14
Director Left
Feb 14
Capital Reduction
Mar 14
Share Buyback
Mar 14
Funding Round
May 14
Director Joined
Nov 15
Director Left
Nov 15
Director Left
Apr 16
Director Joined
Jan 17
Director Joined
Jan 17
Director Joined
Jan 17
Director Left
Feb 19
Director Left
Feb 19
Director Left
May 22
Director Left
May 22
Director Left
May 22
Director Left
May 22
Director Joined
May 22
Director Joined
May 22
Director Joined
Aug 22
Director Left
Feb 23
Director Left
Jan 26
Director Joined
Jan 26
6
Funding
23
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

15

2 Active
13 Resigned

HATTEL, Asger Jens

Active
Beddingen, 7042 Trondheim
Born April 1971
Director
Appointed 21 Apr 2022

VAN DEN BOGAARD, Michel Antoine, Mr.

Active
Weena, Rotterdam3013AL
Born March 1972
Director
Appointed 12 Dec 2025

APPLEBY, William

Resigned
Harcourt Street, LondonW1H 4AA
Secretary
Appointed 01 Feb 2012
Resigned 24 Feb 2014

ALPAY, Pinar

Resigned
Hermitage Street, LondonW2 1BE
Born September 1972
Director
Appointed 25 Aug 2022
Resigned 12 Dec 2025

APPLEBY, William Arundel

Resigned
Rivermead, ThatchamRG19 4EP
Born August 1973
Director
Appointed 01 Feb 2012
Resigned 24 Feb 2014

BROOKES, Ian John

Resigned
London Wall Buildings, LondonEC2M 5PP
Born September 1962
Director
Appointed 20 Jan 2017
Resigned 16 Jan 2019

BROOKES, Ian John

Resigned
Kirby Street, LondonEC1N 8TE
Born September 1962
Director
Appointed 01 Mar 2012
Resigned 22 Oct 2015

CHOW, Terry David, Mr.

Resigned
Hermitage Street, LondonW2 1BE
Born January 1965
Director
Appointed 01 Jan 2013
Resigned 21 Apr 2022

CHOW, Terry David, Mr.

Resigned
59-60 Thames Street, WindsorSL4 1TX
Born January 1965
Director
Appointed 01 Feb 2012
Resigned 31 Dec 2012

GOHIL, Riten, Mr.

Resigned
Hermitage Street, LondonW2 1BE
Born March 1973
Director
Appointed 23 May 2013
Resigned 21 Apr 2022

HALDBO, Michael

Resigned
Fruebjergvej, 2100 Kobenhavn O
Born February 1973
Director
Appointed 21 Apr 2022
Resigned 31 Dec 2022

LEE, Andrew

Resigned
Hermitage Street, LondonW2 1BE
Born August 1974
Director
Appointed 01 Feb 2012
Resigned 21 Apr 2022

REMOND, Guy Antony

Resigned
London Wall Buildings, LondonEC2M 5PP
Born August 1968
Director
Appointed 20 Jan 2017
Resigned 20 Jan 2019

SAMLER, Christopher Hadley

Resigned
Hermitage Street, LondonW2 1BE
Born July 1957
Director
Appointed 20 Jan 2017
Resigned 21 Apr 2022

WEDGE, Daniel James

Resigned
Kirby Street, LondonEC1N 8TE
Born October 1972
Director
Appointed 15 Jun 2015
Resigned 11 Apr 2016
Fundings
Financials
Latest Activities

Filing History

75

Confirmation Statement With No Updates
20 January 2026
CS01Confirmation Statement
Appoint Person Director Company With Name Date
16 January 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 January 2026
TM01Termination of Director
Accounts With Accounts Type Small
20 May 2025
AAAnnual Accounts
Confirmation Statement With No Updates
29 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
22 May 2024
AAAnnual Accounts
Confirmation Statement With No Updates
30 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
10 January 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
13 February 2023
TM01Termination of Director
Confirmation Statement With Updates
31 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
29 September 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
29 August 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 May 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 May 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
4 May 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
4 May 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
4 May 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
4 May 2022
AP01Appointment of Director
Confirmation Statement With Updates
13 January 2022
CS01Confirmation Statement
Confirmation Statement With Updates
3 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
30 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
26 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
6 October 2020
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
5 October 2020
AD01Change of Registered Office Address
Capital Name Of Class Of Shares
27 May 2020
SH08Notice of Name/Rights of Class of Shares
Capital Variation Of Rights Attached To Shares
27 May 2020
SH10Notice of Particulars of Variation
Memorandum Articles
27 May 2020
MAMA
Resolution
27 May 2020
RESOLUTIONSResolutions
Confirmation Statement With No Updates
14 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
4 September 2019
AAAnnual Accounts
Move Registers To Sail Company With New Address
13 August 2019
AD03Change of Location of Company Records
Change Sail Address Company With New Address
13 August 2019
AD02Notification of Single Alternative Inspection Location
Accounts Amended With Accounts Type Total Exemption Full
4 April 2019
AAMDAAMD
Termination Director Company With Name Termination Date
5 February 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
5 February 2019
TM01Termination of Director
Confirmation Statement With Updates
5 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 July 2018
AAAnnual Accounts
Confirmation Statement With Updates
3 January 2018
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
10 October 2017
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
3 October 2017
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
26 September 2017
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
26 January 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 January 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 January 2017
AP01Appointment of Director
Confirmation Statement With Updates
12 January 2017
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
13 May 2016
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
13 April 2016
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
8 March 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 January 2016
AR01AR01
Appoint Person Director Company With Name Date
18 November 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 November 2015
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
30 September 2015
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
6 May 2015
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
27 January 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 November 2014
AAAnnual Accounts
Capital Allotment Shares
28 May 2014
SH01Allotment of Shares
Termination Secretary Company With Name
13 May 2014
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address
13 May 2014
AD01Change of Registered Office Address
Capital Cancellation Shares
1 April 2014
SH06Cancellation of Shares
Capital Return Purchase Own Shares
1 April 2014
SH03Return of Purchase of Own Shares
Capital Allotment Shares
25 February 2014
SH01Allotment of Shares
Termination Director Company With Name
25 February 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
22 January 2014
AR01AR01
Change Registered Office Address Company With Date Old Address
2 January 2014
AD01Change of Registered Office Address
Second Filing Of Form With Form Type Made Up Date
19 September 2013
RP04RP04
Appoint Person Director Company With Name
6 June 2013
AP01Appointment of Director
Appoint Person Director Company With Name
6 June 2013
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
28 January 2013
AAAnnual Accounts
Capital Allotment Shares
28 January 2013
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
28 January 2013
AR01AR01
Termination Director Company With Name
28 January 2013
TM01Termination of Director
Appoint Person Director Company With Name
28 January 2013
AP01Appointment of Director
Change Account Reference Date Company Previous Shortened
28 January 2013
AA01Change of Accounting Reference Date
Capital Allotment Shares
10 July 2012
SH01Allotment of Shares
Incorporation Company
1 February 2012
NEWINCIncorporation