SYMBOLS WORLDWIDE LIMITED
LEAMINGTON SPA

Hellopages » Warwickshire » Warwick » CV32 7NA

Company number 07739412
Status Active
Incorporation Date 12 August 2011
Company Type Private Limited Company
Address 26 QUEEN STREET, CUBBINGTON, LEAMINGTON SPA, WARWICKS, CV32 7NA
Home Country United Kingdom
Nature of Business 62012 - Business and domestic software development
Phone, email, etc

Since the company registration thirty-three events have happened. The last three records are Confirmation statement made on 11 December 2016 with updates; Total exemption small company accounts made up to 31 August 2016; Annual return made up to 11 December 2015 with full list of shareholders Statement of capital on 2015-12-11 GBP 145,402 . The most likely internet sites of SYMBOLS WORLDWIDE LIMITED are www.symbolsworldwide.co.uk, and www.symbols-worldwide.co.uk. The predicted number of employees is 1 to 10. The company’s age is fourteen years and two months. The distance to to Warwick Parkway Rail Station is 5 miles; to Coventry Rail Station is 6.3 miles; to Tile Hill Rail Station is 7.1 miles; to Berkswell Rail Station is 8.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Symbols Worldwide Limited is a Private Limited Company. The company registration number is 07739412. Symbols Worldwide Limited has been working since 12 August 2011. The present status of the company is Active. The registered address of Symbols Worldwide Limited is 26 Queen Street Cubbington Leamington Spa Warwicks Cv32 7na. . O'GRADY, Naomi is a Secretary of the company. DETHERIDGE, Michael Victor is a Director of the company. DETHERIDGE, Simon Paul is a Director of the company. DETHERIDGE, Tina Anita is a Director of the company. FLETCHER, Louise Mary Lind is a Director of the company. KANEBRANT, Leif is a Director of the company. O'GRADY, Naomi is a Director of the company. PALMER, Ian Richard is a Director of the company. RAE, Cate Alexandra is a Director of the company. Secretary FLETCHER, Louise Mary Lind has been resigned. Director JOHNSON, Terrance Kenneth has been resigned. The company operates in "Business and domestic software development".


Current Directors

Secretary
O'GRADY, Naomi
Appointed Date: 07 August 2012

Director
DETHERIDGE, Michael Victor
Appointed Date: 13 September 2011
80 years old

Director
DETHERIDGE, Simon Paul
Appointed Date: 19 December 2012
46 years old

Director
DETHERIDGE, Tina Anita
Appointed Date: 05 March 2014
80 years old

Director
FLETCHER, Louise Mary Lind
Appointed Date: 04 January 2013
72 years old

Director
KANEBRANT, Leif
Appointed Date: 10 October 2013
70 years old

Director
O'GRADY, Naomi
Appointed Date: 06 April 2014
54 years old

Director
PALMER, Ian Richard
Appointed Date: 12 August 2011
66 years old

Director
RAE, Cate Alexandra
Appointed Date: 19 December 2012
45 years old

Resigned Directors

Secretary
FLETCHER, Louise Mary Lind
Resigned: 07 August 2012
Appointed Date: 12 August 2011

Director
JOHNSON, Terrance Kenneth
Resigned: 10 October 2013
Appointed Date: 13 September 2011
78 years old

Persons With Significant Control

Mr Simon Paul Detheridge
Notified on: 6 April 2016
46 years old
Nature of control: Has significant influence or control

Mrs Cate Alexandra Rae
Notified on: 6 April 2016
45 years old
Nature of control: Has significant influence or control

Mrs Naomi O'Grady
Notified on: 6 April 2016
54 years old
Nature of control: Has significant influence or control

Mr Michael Victor Detheridge
Notified on: 6 April 2016
80 years old
Nature of control: Has significant influence or control

Mrs Tina Anita Detheridge
Notified on: 6 April 2016
80 years old
Nature of control: Has significant influence or control

Mr Ian Richard Palmer
Notified on: 6 April 2016
66 years old
Nature of control: Has significant influence or control

Miss Louise Mary Lind Fletcher
Notified on: 6 April 2016
72 years old
Nature of control: Has significant influence or control

Mr Leif Kanebrant
Notified on: 6 April 2016
70 years old
Nature of control: Has significant influence or control

SYMBOLS WORLDWIDE LIMITED Events

14 Dec 2016
Confirmation statement made on 11 December 2016 with updates
19 Nov 2016
Total exemption small company accounts made up to 31 August 2016
11 Dec 2015
Annual return made up to 11 December 2015 with full list of shareholders
Statement of capital on 2015-12-11
  • GBP 145,402

11 Dec 2015
Director's details changed for Mrs Cate Alexandra Rae on 15 July 2015
11 Dec 2015
Director's details changed for Mrs Tina Anita Detheridge on 15 June 2015
...
... and 23 more events
16 Sep 2011
Statement of capital following an allotment of shares on 12 September 2011
  • GBP 174,500

16 Sep 2011
Statement of capital following an allotment of shares on 7 September 2011
  • GBP 52,100

14 Sep 2011
Appointment of Mr Terrance Kenneth Johnson as a director
13 Sep 2011
Appointment of Mr Michael Victor Detheridge as a director
12 Aug 2011
Incorporation
  • MODEL ARTICLES ‐ Model articles adopted