Background WavePink WaveYellow Wave

SYMPHONY APS LTD (08327027)

SYMPHONY APS LTD (08327027) is an active UK company. incorporated on 11 December 2012. with registered office in Milton Keynes. The company operates in the Information and Communication sector, engaged in business and domestic software development and 1 other business activities. SYMPHONY APS LTD has been registered for 13 years. Current directors include COVENTRY, Brian, LOWE, Philip Neil.

Company Number
08327027
Status
active
Type
ltd
Incorporated
11 December 2012
Age
13 years
Address
2 Manor Farm Court Old Wolverton Road, Milton Keynes, MK12 5NN
Industry Sector
Information and Communication
Business Activity
Business and domestic software development
Directors
COVENTRY, Brian, LOWE, Philip Neil
SIC Codes
62012, 70229

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SYMPHONY APS LTD

SYMPHONY APS LTD is an active company incorporated on 11 December 2012 with the registered office located in Milton Keynes. The company operates in the Information and Communication sector, specifically engaged in business and domestic software development and 1 other business activity. SYMPHONY APS LTD was registered 13 years ago.(SIC: 62012, 70229)

Status

active

Active since 13 years ago

Company No

08327027

LTD Company

Age

13 Years

Incorporated 11 December 2012

Size

N/A

Accounts

ARD: 30/6

Up to Date

1 year left

Last Filed

Made up to 30 June 2025 (9 months ago)
Submitted on 28 January 2026 (2 months ago)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 18 July 2025 (8 months ago)
Submitted on 24 July 2025 (8 months ago)

Next Due

Due by 1 August 2026
For period ending 18 July 2026

Previous Company Names

ADVANCED PROFESSIONAL SOLUTIONS LIMITED
From: 20 December 2012To: 5 April 2018
APS (AT) LIMITED
From: 11 December 2012To: 20 December 2012
Contact
Address

2 Manor Farm Court Old Wolverton Road Old Wolverton Milton Keynes, MK12 5NN,

Previous Addresses

69 Park Lane Croydon CR0 1BY England
From: 5 March 2019To: 18 January 2023
2 Station Road West Oxted Surrey RH8 9EP
From: 22 August 2014To: 5 March 2019
14-16 Station Road West Oxted Surrey RH8 9EP
From: 11 December 2012To: 22 August 2014
Timeline

12 key events • 2012 - 2025

Funding Officers Ownership
Company Founded
Dec 12
Director Left
Dec 12
Director Joined
Dec 12
Director Joined
May 13
Loan Secured
Mar 14
Funding Round
Jul 18
Director Left
Jul 18
Director Joined
Jul 18
Funding Round
Jul 18
Funding Round
Jul 19
Loan Secured
Oct 19
Loan Cleared
Aug 25
3
Funding
5
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

4

2 Active
2 Resigned

COVENTRY, Brian

Active
Old Wolverton Road, Milton KeynesMK12 5NN
Born January 1962
Director
Appointed 02 Jan 2013

LOWE, Philip Neil

Active
Old Wolverton Road, Milton KeynesMK12 5NN
Born October 1962
Director
Appointed 18 Jun 2018

DAVIS, Andrew Simon

Resigned
Chalton Street, LondonNW1 1JD
Born July 1963
Director
Appointed 11 Dec 2012
Resigned 11 Dec 2012

MCCOY, Colin Edward

Resigned
Station Road West, OxtedRH8 9EP
Born July 1966
Director
Appointed 11 Dec 2012
Resigned 18 Jun 2018

Persons with significant control

1

Old Wolverton Road, Milton KeynesMK12 5NN

Nature of Control

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

Filing History

56

Accounts With Accounts Type Total Exemption Full
28 January 2026
AAAnnual Accounts
Mortgage Satisfy Charge Full
27 August 2025
MR04Satisfaction of Charge
Confirmation Statement With Updates
24 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 March 2025
AAAnnual Accounts
Confirmation Statement With No Updates
31 July 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
31 July 2024
CH01Change of Director Details
Change Person Director Company With Change Date
31 July 2024
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
3 November 2023
AAAnnual Accounts
Change To A Person With Significant Control
7 August 2023
PSC05Notification that PSC Information has been Withdrawn
Change To A Person With Significant Control
7 August 2023
PSC05Notification that PSC Information has been Withdrawn
Change To A Person With Significant Control
7 August 2023
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
4 August 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
4 August 2023
CH01Change of Director Details
Change Person Director Company With Change Date
4 August 2023
CH01Change of Director Details
Change To A Person With Significant Control
18 January 2023
PSC05Notification that PSC Information has been Withdrawn
Change Person Director Company With Change Date
18 January 2023
CH01Change of Director Details
Change Person Director Company With Change Date
18 January 2023
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
18 January 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
22 November 2022
AAAnnual Accounts
Confirmation Statement With No Updates
21 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 January 2022
AAAnnual Accounts
Confirmation Statement With No Updates
20 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
4 August 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 March 2020
AAAnnual Accounts
Resolution
25 November 2019
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
16 October 2019
MR01Registration of a Charge
Confirmation Statement With Updates
18 July 2019
CS01Confirmation Statement
Capital Allotment Shares
18 July 2019
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Full
31 March 2019
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
5 March 2019
AD01Change of Registered Office Address
Confirmation Statement With Updates
18 July 2018
CS01Confirmation Statement
Capital Allotment Shares
18 July 2018
SH01Allotment of Shares
Termination Director Company With Name Termination Date
18 July 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
18 July 2018
AP01Appointment of Director
Capital Allotment Shares
18 July 2018
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Full
18 April 2018
AAAnnual Accounts
Resolution
5 April 2018
RESOLUTIONSResolutions
Confirmation Statement With No Updates
22 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
31 March 2017
AAAnnual Accounts
Confirmation Statement With Updates
12 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
25 March 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 December 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
31 March 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 December 2014
AR01AR01
Change Person Director Company With Change Date
11 December 2014
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
11 September 2014
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
22 August 2014
AD01Change of Registered Office Address
Change Account Reference Date Company Current Shortened
3 June 2014
AA01Change of Accounting Reference Date
Mortgage Create With Deed With Charge Number
5 March 2014
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
15 January 2014
AR01AR01
Appoint Person Director Company With Name
20 May 2013
AP01Appointment of Director
Certificate Change Of Name Company
20 December 2012
CERTNMCertificate of Incorporation on Change of Name
Termination Director Company With Name
18 December 2012
TM01Termination of Director
Appoint Person Director Company With Name
18 December 2012
AP01Appointment of Director
Incorporation Company
11 December 2012
NEWINCIncorporation