ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Symology Trustees LLP

Symology Trustees LLP is an active company incorporated on 9 July 2014 with the registered office located in Dunstable, Bedfordshire. Symology Trustees LLP was registered 11 years ago.
Status
Active
Active since 8 years ago
Company No
OC394178
Limited liability partnership
Age
11 years
Incorporated 9 July 2014
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 9 July 2025 (2 months ago)
Next confirmation dated 9 July 2026
Due by 23 July 2026 (10 months remaining)
Last change occurred 9 years ago
Accounts
Submitted
For period 1 Apr31 Mar 2024 (1 year)
Accounts type is Total Exemption Full
Next accounts for period 31 March 2025
Due by 31 December 2025 (3 months remaining)
Contact
Address
10 Kensworth Gate
200-204 High Street South
Dunstable
Bedfordshire
LU6 3HS
United Kingdom
Address changed on 24 May 2024 (1 year 3 months ago)
Previous address was Vanguard House Cotswold Park Millfield Lane Caddington Bedfordshire LU1 4AJ
Telephone
01582842626
Email
Unreported
People
Officers
7
Shareholders
-
Controllers (PSC)
1
Lives in England • Born in Nov 1968
British • Lives in England • Born in Nov 1980
Lives in England • Born in Sep 1986
British • Lives in England • Born in May 1997
British • Lives in UK • Born in Jun 1972
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Symology Limited
Sarah Rebecca Twigg, Mr Jason Gillam-Wright, and 2 more are mutual people.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
31 Mar 2024
For period 31 Mar31 Mar 2024
Traded for 12 months
Cash in Bank
Unreported
Same as previous period
Turnover
Unreported
Same as previous period
Employees
Unreported
Same as previous period
Total Assets
£0
Same as previous period
Total Liabilities
£0
Same as previous period
Net Assets
£0
Same as previous period
Debt Ratio (%)
Unreported
Latest Activity
Confirmation Submitted
2 Months Ago on 9 Jul 2025
Mr Carl Frame Details Changed
5 Months Ago on 4 Apr 2025
Mr Carl Frame Appointed
5 Months Ago on 4 Apr 2025
Sarah Rebecca Twigg Resigned
5 Months Ago on 4 Apr 2025
Full Accounts Submitted
1 Year Ago on 19 Aug 2024
Confirmation Submitted
1 Year 2 Months Ago on 9 Jul 2024
Registered Address Changed
1 Year 3 Months Ago on 24 May 2024
Mr Jason Gillam-Wright Details Changed
1 Year 5 Months Ago on 5 Apr 2024
Mr Jason Gillam-Wright Appointed
1 Year 5 Months Ago on 1 Apr 2024
Gavin Iain Squire Resigned
1 Year 5 Months Ago on 1 Apr 2024
Get Credit Report
Discover Symology Trustees LLP's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Confirmation statement made on 9 July 2025 with no updates
Submitted on 9 Jul 2025
Termination of appointment of Sarah Rebecca Twigg as a member on 4 April 2025
Submitted on 4 Apr 2025
Appointment of Mr Carl Frame as a member on 4 April 2025
Submitted on 4 Apr 2025
Member's details changed for Mr Carl Frame on 4 April 2025
Submitted on 4 Apr 2025
Total exemption full accounts made up to 31 March 2024
Submitted on 19 Aug 2024
Confirmation statement made on 9 July 2024 with no updates
Submitted on 9 Jul 2024
Registered office address changed from Vanguard House Cotswold Park Millfield Lane Caddington Bedfordshire LU1 4AJ to 10 Kensworth Gate 200-204 High Street South Dunstable Bedfordshire LU6 3HS on 24 May 2024
Submitted on 24 May 2024
Termination of appointment of Gavin Iain Squire as a member on 1 April 2024
Submitted on 5 Apr 2024
Member's details changed for Mr Jason Gillam-Wright on 5 April 2024
Submitted on 5 Apr 2024
Appointment of Mr Jason Gillam-Wright as a member on 1 April 2024
Submitted on 5 Apr 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year