Background WavePink WaveYellow Wave

HUGH SYMONS GROUP LIMITED (10537839)

HUGH SYMONS GROUP LIMITED (10537839) is an active UK company. incorporated on 22 December 2016. with registered office in Poole. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. HUGH SYMONS GROUP LIMITED has been registered for 9 years. Current directors include BOOTH, Christopher John, FISHER, Colin Gordon, ROPER, Hugh Richard.

Company Number
10537839
Status
active
Type
ltd
Incorporated
22 December 2016
Age
9 years
Address
Alder Hills Park, Poole, BH12 4AR
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
BOOTH, Christopher John, FISHER, Colin Gordon, ROPER, Hugh Richard
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HUGH SYMONS GROUP LIMITED

HUGH SYMONS GROUP LIMITED is an active company incorporated on 22 December 2016 with the registered office located in Poole. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. HUGH SYMONS GROUP LIMITED was registered 9 years ago.(SIC: 64209)

Status

active

Active since 9 years ago

Company No

10537839

LTD Company

Age

9 Years

Incorporated 22 December 2016

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 2 October 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Group Accounts

Next Due

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

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 6 July 2025 (9 months ago)
Submitted on 7 July 2025 (9 months ago)

Next Due

Due by 20 July 2026
For period ending 6 July 2026

Previous Company Names

ESTANTE 026 LIMITED
From: 22 December 2016To: 17 March 2017
Contact
Address

Alder Hills Park 16 Alder Hills Poole, BH12 4AR,

Previous Addresses

Russell House Oxford Road Bournemouth Dorset BH8 8EX
From: 22 December 2016To: 16 March 2017
Timeline

12 key events • 2016 - 2025

Funding Officers Ownership
Company Founded
Dec 16
Director Left
Mar 17
Director Joined
Mar 17
Director Joined
Mar 17
Director Joined
Mar 17
Funding Round
Mar 17
Share Issue
Mar 17
New Owner
Jul 17
Owner Exit
Jul 17
Funding Round
Jul 17
Funding Round
Aug 23
Share Issue
Jul 25
5
Funding
4
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

4

3 Active
1 Resigned

BOOTH, Christopher John

Active
16 Alder Hills, PooleBH12 4AR
Born February 1967
Director
Appointed 16 Mar 2017

FISHER, Colin Gordon

Active
16 Alder Hills, PooleBH12 4AR
Born September 1952
Director
Appointed 16 Mar 2017

ROPER, Hugh Richard

Active
16 Alder Hills, PooleBH12 4AR
Born December 1969
Director
Appointed 16 Mar 2017

COWAN, Susan Edwina

Resigned
16 Alder Hills, PooleBH12 4AR
Born March 1959
Director
Appointed 22 Dec 2016
Resigned 16 Mar 2017

Persons with significant control

2

1 Active
1 Ceased

Mr Geoffrey Hugh Roper

Active
16 Alder Hills, PooleBH12 4AR
Born August 1940

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 16 Mar 2017
Oxford Road, BournemouthBH8 8EX

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 22 Dec 2016
Ceased 16 Mar 2017
Fundings
Financials
Latest Activities

Filing History

37

Accounts With Accounts Type Group
2 October 2025
AAAnnual Accounts
Confirmation Statement With Updates
7 July 2025
CS01Confirmation Statement
Capital Alter Shares Redemption Statement Of Capital
4 July 2025
SH02Allotment of Shares (prescribed particulars)
Accounts With Accounts Type Group
22 July 2024
AAAnnual Accounts
Confirmation Statement With Updates
9 July 2024
CS01Confirmation Statement
Confirmation Statement With No Updates
9 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Group
25 September 2023
AAAnnual Accounts
Capital Allotment Shares
9 August 2023
SH01Allotment of Shares
Memorandum Articles
9 August 2023
MAMA
Resolution
9 August 2023
RESOLUTIONSResolutions
Confirmation Statement With No Updates
6 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Group
5 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
12 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Group
21 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
6 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Group
24 July 2020
AAAnnual Accounts
Confirmation Statement With No Updates
10 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
16 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 July 2018
AAAnnual Accounts
Confirmation Statement With No Updates
9 July 2018
CS01Confirmation Statement
Second Filing Capital Allotment Shares
25 July 2017
RP04SH01RP04SH01
Confirmation Statement With Updates
5 July 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
4 July 2017
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
4 July 2017
PSC07Cessation of Relevant Legal Entity PSC
Capital Allotment Shares
4 July 2017
SH01Allotment of Shares
Resolution
3 April 2017
RESOLUTIONSResolutions
Capital Alter Shares Subdivision
29 March 2017
SH02Allotment of Shares (prescribed particulars)
Resolution
20 March 2017
RESOLUTIONSResolutions
Resolution
17 March 2017
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
16 March 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
16 March 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 March 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 March 2017
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
16 March 2017
AD01Change of Registered Office Address
Capital Allotment Shares
16 March 2017
SH01Allotment of Shares
Incorporation Company
22 December 2016
NEWINCIncorporation