Background WavePink WaveYellow Wave

SYMPROVE INTERNATIONAL LIMITED (12045619)

SYMPROVE INTERNATIONAL LIMITED (12045619) is an active UK company. incorporated on 12 June 2019. with registered office in Farnham. The company operates in the Professional, Scientific and Technical Activities sector, engaged in research and experimental development on social sciences and humanities. SYMPROVE INTERNATIONAL LIMITED has been registered for 6 years. Current directors include BOWLER, William Peter John, BUTLER, Michael John, GIBBS, Andrew David and 2 others.

Company Number
12045619
Status
active
Type
ltd
Incorporated
12 June 2019
Age
6 years
Address
Sandy Farm, Farnham, GU10 1PX
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Research and experimental development on social sciences and humanities
Directors
BOWLER, William Peter John, BUTLER, Michael John, GIBBS, Andrew David, KONNEY, Paul Edward, SMALLCOMBE, Patrick
SIC Codes
72200

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SYMPROVE INTERNATIONAL LIMITED

SYMPROVE INTERNATIONAL LIMITED is an active company incorporated on 12 June 2019 with the registered office located in Farnham. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in research and experimental development on social sciences and humanities. SYMPROVE INTERNATIONAL LIMITED was registered 6 years ago.(SIC: 72200)

Status

active

Active since 6 years ago

Company No

12045619

LTD Company

Age

6 Years

Incorporated 12 June 2019

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 13 August 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

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

Confirmation Statement

Up to Date

12 weeks left

Last Filed

Made up to 11 June 2025 (9 months ago)
Submitted on 16 July 2025 (8 months ago)

Next Due

Due by 25 June 2026
For period ending 11 June 2026
Contact
Address

Sandy Farm The Sands Farnham, GU10 1PX,

Previous Addresses

Wey Court West Union Road Farnham Surrey GU9 7PT United Kingdom
From: 12 June 2019To: 20 May 2021
Timeline

9 key events • 2019 - 2026

Funding Officers Ownership
Company Founded
Jun 19
Director Left
Oct 20
Director Joined
Mar 21
Loan Secured
Feb 23
Loan Cleared
Jan 26
Director Joined
Jan 26
Director Left
Jan 26
Director Joined
Jan 26
Director Joined
Jan 26
0
Funding
6
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

7

5 Active
2 Resigned

BOWLER, William Peter John

Active
The Sands, FarnhamGU10 1PX
Born December 1981
Director
Appointed 22 Jan 2026

BUTLER, Michael John

Active
Sands Road, FarnhamGU10 1PX
Born November 1960
Director
Appointed 12 Jun 2019

GIBBS, Andrew David

Active
Sands Road, FarnhamGU10 1PX
Born April 1978
Director
Appointed 01 Mar 2021

KONNEY, Paul Edward

Active
Ste 200, California 92656
Born June 1944
Director
Appointed 22 Jan 2026

SMALLCOMBE, Patrick

Active
The Sands, FarnhamGU10 1PX
Born November 1963
Director
Appointed 22 Jan 2026

RUSH, Andrew Damian

Resigned
Sands Road, FarnhamGU10 1PX
Born April 1957
Director
Appointed 12 Jun 2019
Resigned 30 Jul 2020

SMITH, Barry Edward

Resigned
The Sands, FarnhamGU10 1PX
Born April 1950
Director
Appointed 12 Jun 2019
Resigned 22 Jan 2026

Persons with significant control

1

Union Road, FarnhamGU9 7PT

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 12 Jun 2019
Fundings
Financials
Latest Activities

Filing History

33

Appoint Person Director Company With Name Date
25 January 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
25 January 2026
TM01Termination of Director
Appoint Person Director Company With Name Date
25 January 2026
AP01Appointment of Director
Appoint Person Director Company With Name Date
25 January 2026
AP01Appointment of Director
Mortgage Satisfy Charge Full
8 January 2026
MR04Satisfaction of Charge
Accounts With Accounts Type Audit Exemption Subsiduary
13 August 2025
AAAnnual Accounts
Legacy
13 August 2025
PARENT_ACCPARENT_ACC
Legacy
13 August 2025
AGREEMENT2AGREEMENT2
Legacy
13 August 2025
GUARANTEE2GUARANTEE2
Confirmation Statement With Updates
16 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
17 September 2024
AAAnnual Accounts
Legacy
17 September 2024
PARENT_ACCPARENT_ACC
Legacy
17 September 2024
GUARANTEE2GUARANTEE2
Legacy
19 August 2024
AGREEMENT2AGREEMENT2
Legacy
19 August 2024
GUARANTEE2GUARANTEE2
Confirmation Statement With Updates
18 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 August 2023
AAAnnual Accounts
Confirmation Statement With No Updates
13 June 2023
CS01Confirmation Statement
Memorandum Articles
7 February 2023
MAMA
Resolution
7 February 2023
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
2 February 2023
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
29 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
14 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
27 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
17 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
26 May 2021
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
20 May 2021
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
5 March 2021
AP01Appointment of Director
Change Account Reference Date Company Current Shortened
21 January 2021
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
14 October 2020
TM01Termination of Director
Confirmation Statement With Updates
12 June 2020
CS01Confirmation Statement
Change To A Person With Significant Control
14 June 2019
PSC05Notification that PSC Information has been Withdrawn
Incorporation Company
12 June 2019
NEWINCIncorporation