About

Registered Number: 07739412
Date of Incorporation: 12/08/2011 (12 years and 8 months ago)
Company Status: Active
Registered Address: 26 Queen Street, Cubbington, Leamington Spa, Warwicks, CV32 7NA

 

Symbols Worldwide Ltd was established in 2011, it's status in the Companies House registry is set to "Active". We do not know the number of employees at the business. This organisation has 10 directors listed as O'grady, Naomi, Detheridge, Simon Paul, Kanebrant, Erik, Rae, Cate Alexandra, Stevenson, Benjamin Dale, Fletcher, Louise Mary Lind, Fletcher, Louise Mary Lind, Johnson, Terrance Kenneth, Kanebrant, Leif, O'grady, Naomi in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DETHERIDGE, Simon Paul 19 December 2012 - 1
KANEBRANT, Erik 20 August 2018 - 1
RAE, Cate Alexandra 19 December 2012 - 1
STEVENSON, Benjamin Dale 12 April 2018 - 1
FLETCHER, Louise Mary Lind 04 January 2013 17 June 2020 1
JOHNSON, Terrance Kenneth 13 September 2011 10 October 2013 1
KANEBRANT, Leif 10 October 2013 16 June 2020 1
O'GRADY, Naomi 06 April 2014 29 April 2019 1
Secretary Name Appointed Resigned Total Appointments
O'GRADY, Naomi 07 August 2012 - 1
FLETCHER, Louise Mary Lind 12 August 2011 07 August 2012 1

Filing History

Document Type Date
TM01 - Termination of appointment of director 26 June 2020
PSC07 - N/A 26 June 2020
PSC07 - N/A 16 June 2020
TM01 - Termination of appointment of director 16 June 2020
PSC07 - N/A 15 June 2020
TM01 - Termination of appointment of director 15 June 2020
AA - Annual Accounts 04 May 2020
CS01 - N/A 13 December 2019
PSC07 - N/A 13 December 2019
AA - Annual Accounts 10 May 2019
TM01 - Termination of appointment of director 29 April 2019
CS01 - N/A 13 December 2018
PSC01 - N/A 13 December 2018
AP01 - Appointment of director 31 August 2018
AP01 - Appointment of director 13 April 2018
CH01 - Change of particulars for director 12 April 2018
CS01 - N/A 13 December 2017
AA - Annual Accounts 08 December 2017
SH01 - Return of Allotment of shares 09 May 2017
CS01 - N/A 14 December 2016
AA - Annual Accounts 19 November 2016
AR01 - Annual Return 11 December 2015
CH01 - Change of particulars for director 11 December 2015
CH01 - Change of particulars for director 11 December 2015
AA - Annual Accounts 28 November 2015
AA - Annual Accounts 16 January 2015
AR01 - Annual Return 22 December 2014
AP01 - Appointment of director 23 April 2014
AP01 - Appointment of director 05 March 2014
AR01 - Annual Return 17 December 2013
AA - Annual Accounts 13 December 2013
AP01 - Appointment of director 10 October 2013
TM01 - Termination of appointment of director 10 October 2013
SH06 - Notice of cancellation of shares 09 October 2013
SH03 - Return of purchase of own shares 09 October 2013
CH01 - Change of particulars for director 27 September 2013
RESOLUTIONS - N/A 26 September 2013
AR01 - Annual Return 12 August 2013
AA - Annual Accounts 07 March 2013
AP01 - Appointment of director 04 January 2013
AP01 - Appointment of director 19 December 2012
AP01 - Appointment of director 19 December 2012
AR01 - Annual Return 13 August 2012
CH01 - Change of particulars for director 13 August 2012
AP03 - Appointment of secretary 07 August 2012
TM02 - Termination of appointment of secretary 07 August 2012
AD01 - Change of registered office address 13 April 2012
SH01 - Return of Allotment of shares 16 September 2011
SH01 - Return of Allotment of shares 16 September 2011
AP01 - Appointment of director 14 September 2011
AP01 - Appointment of director 13 September 2011
NEWINC - New incorporation documents 12 August 2011

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.