Background WavePink WaveYellow Wave

SYMPHONY VENTURES LTD (09164342)

SYMPHONY VENTURES LTD (09164342) is an active UK company. incorporated on 6 August 2014. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in activities of venture and development capital companies. SYMPHONY VENTURES LTD has been registered for 11 years. Current directors include BROUGH, Karl Vernon, GRIMES, David Edwin, KHOSA, Iqbal Singh.

Company Number
09164342
Status
active
Type
ltd
Incorporated
6 August 2014
Age
11 years
Address
C/O Csc Cls (Uk) Limited 5 Churchill Place, London, E14 5HU
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of venture and development capital companies
Directors
BROUGH, Karl Vernon, GRIMES, David Edwin, KHOSA, Iqbal Singh
SIC Codes
64303

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SYMPHONY VENTURES LTD

SYMPHONY VENTURES LTD is an active company incorporated on 6 August 2014 with the registered office located in London. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of venture and development capital companies. SYMPHONY VENTURES LTD was registered 11 years ago.(SIC: 64303)

Status

active

Active since 11 years ago

Company No

09164342

LTD Company

Age

11 Years

Incorporated 6 August 2014

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 30 June 2025 (10 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

4 months left

Last Filed

Made up to 6 August 2025 (8 months ago)
Submitted on 19 August 2025 (8 months ago)

Next Due

Due by 20 August 2026
For period ending 6 August 2026
Contact
Address

C/O Csc Cls (Uk) Limited 5 Churchill Place 10th Floor London, E14 5HU,

Previous Addresses

1 Bartholomew Lane London EC2N 2AX United Kingdom
From: 25 March 2020To: 30 July 2025
35 Great St. Helen's London EC3A 6AP United Kingdom
From: 19 December 2018To: 25 March 2020
5th Floor Berners House 47- 48 Berners Street London W1T 3NF
From: 31 July 2015To: 19 December 2018
Jag Shaw Baker 4th Floor Woolverstone House 61-62 Berners Street London W1T 3NJ United Kingdom
From: 6 August 2014To: 31 July 2015
Timeline

35 key events • 2014 - 2022

Funding Officers Ownership
Company Founded
Aug 14
Funding Round
Dec 14
Director Joined
Dec 15
Director Joined
Dec 15
Director Joined
Dec 15
Director Joined
Aug 17
Director Joined
Aug 17
Funding Round
Aug 17
Share Issue
Aug 17
Loan Secured
Mar 18
Loan Cleared
Oct 18
Director Joined
Jan 19
Director Joined
Jan 19
Director Left
Jan 19
Director Left
Jan 19
Director Left
Jan 19
Director Left
Jan 19
Director Left
Jan 19
Director Left
Jan 19
Owner Exit
Apr 19
Owner Exit
Apr 19
Owner Exit
Apr 19
Owner Exit
Apr 19
Owner Exit
Apr 19
Funding Round
Apr 19
Funding Round
Aug 21
Funding Round
Sept 21
Director Left
Oct 21
Director Left
Oct 21
Director Joined
Oct 21
Director Joined
Oct 21
Director Joined
Oct 21
Director Joined
Jun 22
Director Left
Jul 22
Owner Exit
Sept 22
6
Funding
20
Officers
6
Ownership
0
Accounts
Capital Table
People

Officers

13

3 Active
10 Resigned

BROUGH, Karl Vernon

Active
5 Churchill Place, LondonE14 5HU
Born June 1962
Director
Appointed 05 Oct 2021

GRIMES, David Edwin

Active
5 Churchill Place, LondonE14 5HU
Born May 1973
Director
Appointed 14 Jun 2022

KHOSA, Iqbal Singh

Active
5 Churchill Place, LondonE14 5HU
Born February 1978
Director
Appointed 05 Oct 2021

ERISKA SECRETARIES LIMITED

Resigned
115 George Street, EdinburghEH2 4JN
Corporate secretary
Appointed 28 Jul 2017
Resigned 01 Nov 2018

ALTY, Henry

Resigned
Wood Street, LondonEC2V 7AN
Born July 1985
Director
Appointed 02 Aug 2017
Resigned 01 Nov 2018

BAKER, Pascal

Resigned
King William Street, LondonEC4N 7BP
Born January 1974
Director
Appointed 01 Dec 2014
Resigned 01 Nov 2018

BARKIN, Ian Philip

Resigned
High Holborn, LondonWC1V 6PX
Born December 1975
Director
Appointed 01 Dec 2014
Resigned 01 Nov 2018

BRAIN, David Maitland

Resigned
High Holborn, LondonWC1V 6PX
Born July 1981
Director
Appointed 01 Dec 2014
Resigned 01 Nov 2018

CHAPMAN, John

Resigned
Bartholomew Lane, LondonEC2N 2AX
Born November 1966
Director
Appointed 01 Nov 2018
Resigned 05 Oct 2021

HAYWARD, John William

Resigned
Bartholomew Lane, LondonEC2N 2AX
Born April 1966
Director
Appointed 05 Oct 2021
Resigned 14 Jun 2022

HOLDER, James

Resigned
Bartholomew Lane, LondonEC2N 2AX
Born December 1958
Director
Appointed 01 Nov 2018
Resigned 05 Oct 2021

POOLE, David Richard

Resigned
Great St. Helen's, LondonEC3A 6AP
Born January 1965
Director
Appointed 06 Aug 2014
Resigned 01 Nov 2018

THOMAS, William James Curtis

Resigned
Great St. Helen's, LondonEC3A 6AP
Born May 1966
Director
Appointed 02 Aug 2017
Resigned 01 Nov 2018

Persons with significant control

6

0 Active
6 Ceased
North Ashley Drive, Tampa

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 01 Nov 2018
Ceased 27 Aug 2021
100 Wood Street, LondonEC2V 7AN

Nature of Control

Ownership of shares 25 to 50 percent
Notified 02 Aug 2017
Ceased 01 Nov 2018
100 Wood Street, LondonEC2V 7AN

Nature of Control

Ownership of shares 25 to 50 percent
Notified 02 Aug 2017
Ceased 01 Nov 2018

Mr Ian Philip Barkin

Ceased
King William Street, LondonEC4N 7BP
Born December 1975

Nature of Control

Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 01 Nov 2018

Mr David Maitland Brain

Ceased
High Holborn, LondonWC1V 6PX
Born July 1981

Nature of Control

Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 01 Nov 2018

Mr David Richard Poole

Ceased
High Holborn, LondonWC1V 6PX
Born January 1965

Nature of Control

Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 01 Nov 2018
Fundings
Financials
Latest Activities

Filing History

83

Confirmation Statement With No Updates
19 August 2025
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
30 July 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Small
30 June 2025
AAAnnual Accounts
Accounts With Accounts Type Small
19 August 2024
AAAnnual Accounts
Confirmation Statement With No Updates
6 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
20 December 2023
AAAnnual Accounts
Confirmation Statement With Updates
24 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
3 January 2023
AAAnnual Accounts
Notification Of A Person With Significant Control Statement
28 September 2022
PSC08Cessation of Other Registrable Person PSC
Confirmation Statement With Updates
13 September 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
13 September 2022
CH01Change of Director Details
Cessation Of A Person With Significant Control
13 September 2022
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
4 July 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
1 July 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 October 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 October 2021
AP01Appointment of Director
Change Person Director Company With Change Date
5 October 2021
CH01Change of Director Details
Termination Director Company With Name Termination Date
5 October 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
5 October 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
5 October 2021
AP01Appointment of Director
Second Filing Of Confirmation Statement With Made Up Date
29 September 2021
RP04CS01RP04CS01
Second Filing Of Confirmation Statement With Made Up Date
29 September 2021
RP04CS01RP04CS01
Confirmation Statement With Updates
23 September 2021
CS01Confirmation Statement
Capital Allotment Shares
23 September 2021
SH01Allotment of Shares
Accounts With Accounts Type Full
19 August 2021
AAAnnual Accounts
Capital Allotment Shares
16 August 2021
SH01Allotment of Shares
Accounts With Accounts Type Full
15 December 2020
AAAnnual Accounts
Gazette Filings Brought Up To Date
2 December 2020
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
1 December 2020
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
25 November 2020
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
25 March 2020
AD01Change of Registered Office Address
Accounts With Accounts Type Small
25 September 2019
AAAnnual Accounts
Confirmation Statement With Updates
12 September 2019
CS01Confirmation Statement
Notification Of A Person With Significant Control
16 April 2019
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
4 April 2019
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
4 April 2019
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
4 April 2019
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
4 April 2019
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
4 April 2019
PSC07Cessation of Relevant Legal Entity PSC
Capital Allotment Shares
4 April 2019
SH01Allotment of Shares
Termination Secretary Company With Name Termination Date
3 January 2019
TM02Termination of Secretary
Appoint Person Director Company With Name Date
3 January 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 January 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 January 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
3 January 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
3 January 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
3 January 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
3 January 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
3 January 2019
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
19 December 2018
AD01Change of Registered Office Address
Mortgage Satisfy Charge Full
30 October 2018
MR04Satisfaction of Charge
Accounts With Accounts Type Small
18 September 2018
AAAnnual Accounts
Confirmation Statement With Updates
7 August 2018
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
26 March 2018
MR01Registration of a Charge
Capital Allotment Shares
29 August 2017
SH01Allotment of Shares
Capital Alter Shares Subdivision
29 August 2017
SH02Allotment of Shares (prescribed particulars)
Resolution
25 August 2017
RESOLUTIONSResolutions
Confirmation Statement With Updates
16 August 2017
CS01Confirmation Statement
Change To A Person With Significant Control
16 August 2017
PSC04Change of PSC Details
Notification Of A Person With Significant Control
16 August 2017
PSC02Notification of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
16 August 2017
PSC02Notification of Relevant Legal Entity PSC
Change To A Person With Significant Control
16 August 2017
PSC04Change of PSC Details
Change To A Person With Significant Control
16 August 2017
PSC04Change of PSC Details
Change To A Person With Significant Control
16 August 2017
PSC04Change of PSC Details
Change Person Director Company With Change Date
16 August 2017
CH01Change of Director Details
Change Person Director Company With Change Date
16 August 2017
CH01Change of Director Details
Appoint Person Director Company With Name Date
14 August 2017
AP01Appointment of Director
Appoint Corporate Secretary Company With Name Date
11 August 2017
AP04Appointment of Corporate Secretary
Appoint Person Director Company With Name Date
11 August 2017
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
8 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
11 August 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 March 2016
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
3 March 2016
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
14 December 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 December 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 December 2015
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
25 August 2015
AR01AR01
Change Person Director Company With Change Date
25 August 2015
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
31 July 2015
AD01Change of Registered Office Address
Capital Allotment Shares
19 December 2014
SH01Allotment of Shares
Resolution
19 December 2014
RESOLUTIONSResolutions
Resolution
19 December 2014
RESOLUTIONSResolutions
Incorporation Company
6 August 2014
NEWINCIncorporation