Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
Symatrix Limited
Symatrix Limited is an active company incorporated on 16 February 2000 with the registered office located in Manchester, Greater Manchester. Symatrix Limited was registered 25 years ago.
Watch Company
Status
Active
Active since
incorporation
Company No
03926985
Private limited company
Age
25 years
Incorporated
16 February 2000
Size
Medium
Turnover is under
£54M
Under
250 employees
Confirmation
Submitted
Dated
14 February 2025
(6 months ago)
Next confirmation dated
14 February 2026
Due by
28 February 2026
(5 months remaining)
Last change occurred
6 months ago
Accounts
Submitted
For period
1 Mar
⟶
29 Feb 2024
(1 year)
Accounts type is
Full
Next accounts for period
28 February 2025
Due by
30 November 2025
(2 months remaining)
Learn more about Symatrix Limited
Contact
Address
86 King Street
Manchester
M2 4WQ
England
Same address for the past
6 years
Companies in M2 4WQ
Telephone
01372860740
Email
Available in Endole App
Website
Symatrix.com
See All Contacts
People
Officers
6
Shareholders
1
Controllers (PSC)
1
Mr Gareth Sean Rossington
Director • Secretary • Finance Director • British • Lives in England • Born in Jan 1979
Paul William Gillott
Director • Managing Director • British • Lives in England • Born in Feb 1964
Mr Christopher James Brooks
Director • Managing Director • British • Lives in England • Born in Jul 1977
Mr Charles Courquin
Director • Sales Director • British • Lives in England • Born in Mar 1967
Andrew Robert Manley
Director • Non-Executive Director • British • Lives in England • Born in Jun 1956
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
Ashtead Warren Property Association Limited(The)
Paul William Gillott is a mutual person.
Active
See All Mutual Companies
Brands
Symatrix
Symatrix is a specialist provider of Oracle HCM, ERP, SCM, EPM, and Payroll services.
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
29 Feb 2024
For period
1 Mar
⟶
29 Feb 2024
Traded for
12 months
Cash in Bank
£3.52M
Increased by £1.73M (+96%)
Turnover
£22.6M
Increased by £22.6M (%)
Employees
122
Increased by 45 (+58%)
Total Assets
£8.91M
Increased by £4.16M (+88%)
Total Liabilities
-£5.73M
Increased by £2.37M (+71%)
Net Assets
£3.18M
Increased by £1.79M (+128%)
Debt Ratio (%)
64%
Decreased by 6.39% (-9%)
See 10 Year Full Financials
Latest Activity
Full Accounts Submitted
4 Months Ago on 2 May 2025
Charge Satisfied
6 Months Ago on 10 Mar 2025
Confirmation Submitted
6 Months Ago on 28 Feb 2025
New Charge Registered
1 Year 2 Months Ago on 1 Jul 2024
Ast Uk Holdco Limited (PSC) Appointed
1 Year 2 Months Ago on 11 Jun 2024
Andrew Robert Manley (PSC) Resigned
1 Year 2 Months Ago on 11 Jun 2024
Paul William Gillott (PSC) Resigned
1 Year 2 Months Ago on 11 Jun 2024
Christopher James Brooks (PSC) Resigned
1 Year 2 Months Ago on 11 Jun 2024
Andrew Robert Manley Resigned
1 Year 2 Months Ago on 11 Jun 2024
Paul William Gillott Resigned
1 Year 2 Months Ago on 11 Jun 2024
Get Alerts
Get Credit Report
Discover Symatrix Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Full accounts made up to 29 February 2024
Submitted on 2 May 2025
Satisfaction of charge 039269850003 in full
Submitted on 10 Mar 2025
Confirmation statement made on 14 February 2025 with updates
Submitted on 28 Feb 2025
Memorandum and Articles of Association
Submitted on 7 Nov 2024
Resolutions
Submitted on 7 Nov 2024
Particulars of variation of rights attached to shares
Submitted on 5 Nov 2024
Change of share class name or designation
Submitted on 5 Nov 2024
Resolutions
Submitted on 15 Jul 2024
Cessation of Christopher James Brooks as a person with significant control on 11 June 2024
Submitted on 2 Jul 2024
Cessation of Paul William Gillott as a person with significant control on 11 June 2024
Submitted on 2 Jul 2024
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs