Background WavePink WaveYellow Wave

SYMMETRIS BROADBAND LIMITED (08042654)

SYMMETRIS BROADBAND LIMITED (08042654) is an active UK company. incorporated on 24 April 2012. with registered office in Norwich. The company operates in the Information and Communication sector, engaged in other telecommunications activities. SYMMETRIS BROADBAND LIMITED has been registered for 13 years. Current directors include SNELLING, Nicholas Brian, TEMPLE, Stephen Graham.

Company Number
08042654
Status
active
Type
ltd
Incorporated
24 April 2012
Age
13 years
Address
36 Hurricane Way, Norwich, NR6 6HU
Industry Sector
Information and Communication
Business Activity
Other telecommunications activities
Directors
SNELLING, Nicholas Brian, TEMPLE, Stephen Graham
SIC Codes
61900

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SYMMETRIS BROADBAND LIMITED

SYMMETRIS BROADBAND LIMITED is an active company incorporated on 24 April 2012 with the registered office located in Norwich. The company operates in the Information and Communication sector, specifically engaged in other telecommunications activities. SYMMETRIS BROADBAND LIMITED was registered 13 years ago.(SIC: 61900)

Status

active

Active since 13 years ago

Company No

08042654

LTD Company

Age

13 Years

Incorporated 24 April 2012

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 2 January 2026 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

25 days left

Last Filed

Made up to 21 April 2025 (1 year ago)
Submitted on 24 April 2025 (1 year ago)

Next Due

Due by 5 May 2026
For period ending 21 April 2026
Contact
Address

36 Hurricane Way Norwich, NR6 6HU,

Previous Addresses

Furrows Farm York Road Cherry Burton Beverley East Yorkshire HU17 7RU
From: 24 April 2012To: 26 March 2021
Timeline

5 key events • 2012 - 2021

Funding Officers Ownership
Company Founded
Apr 12
Director Left
Mar 21
Director Joined
Mar 21
Director Joined
Mar 21
Owner Exit
Mar 21
0
Funding
3
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

3

2 Active
1 Resigned

SNELLING, Nicholas Brian

Active
Hurricane Way, NorwichNR6 6HU
Born October 1972
Director
Appointed 26 Mar 2021

TEMPLE, Stephen Graham

Active
Hurricane Way, NorwichNR6 6HU
Born August 1973
Director
Appointed 26 Mar 2021

BRUMFIELD, Michelle

Resigned
York Road, BeverleyHU17 7RU
Born April 1962
Director
Appointed 24 Apr 2012
Resigned 26 Mar 2021

Persons with significant control

2

1 Active
1 Ceased
Hurricane Way, NorwichNR6 6HU

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 26 Mar 2021

Mrs Michelle Brumfield

Ceased
Hurricane Way, NorwichNR6 6HU
Born April 1962

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 26 Mar 2021
Fundings
Financials
Latest Activities

Filing History

37

Accounts With Accounts Type Total Exemption Full
2 January 2026
AAAnnual Accounts
Confirmation Statement With No Updates
24 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
3 May 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
22 April 2024
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
21 November 2023
AAAnnual Accounts
Confirmation Statement With Updates
21 April 2023
CS01Confirmation Statement
Confirmation Statement With Updates
18 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
6 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
7 May 2021
CS01Confirmation Statement
Capital Name Of Class Of Shares
9 April 2021
SH08Notice of Name/Rights of Class of Shares
Cessation Of A Person With Significant Control
29 March 2021
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
29 March 2021
PSC02Notification of Relevant Legal Entity PSC
Change Account Reference Date Company Current Shortened
26 March 2021
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
26 March 2021
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
26 March 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
26 March 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 March 2021
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
11 September 2020
AAAnnual Accounts
Confirmation Statement With Updates
5 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
23 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
7 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
2 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
18 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
26 November 2017
AAAnnual Accounts
Confirmation Statement With Updates
5 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
25 January 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 May 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
18 August 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 April 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
9 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 May 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
23 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 April 2013
AR01AR01
Incorporation Company
24 April 2012
NEWINCIncorporation