SYMPHONY COMMERCE LIMITED

Active Stockport

Business and domestic software development

24 employees website.com
Software Vertical-specific SaaS Business and domestic software development
S

SYMPHONY COMMERCE LIMITED

Business and domestic software development

Founded 25 Mar 2010 Active Stockport, England 24 employees website.com
Software Vertical-specific SaaS Business and domestic software development

Previous Company Names

SHOPBLOCKS LIMITED 26 Jan 2024 — 21 Jan 2025
MIRIBASE LIMITED 23 Jul 2013 — 26 Jan 2024
MYRIBASE LIMITED 31 Jul 2012 — 23 Jul 2013
TECMARK APPLICATIONS LIMITED 25 Mar 2010 — 31 Jul 2012
Accounts Submitted 22 May 2025 Next due 31 Dec 2026 7 months remaining
Confirmation Submitted 6 May 2026 Next due 19 May 2027 12 months remaining
Net assets £2M £880K 2024 year on year
Total assets £3M £833K 2024 year on year
Total Liabilities £315K £48K 2024 year on year
Charges 3
3 satisfied

Contact & Details

Contact

Registered Address

1 St. Peters Square Stockport SK1 1NZ England

Telephone

0800 000 0000

Email

info@example.com

Website

www.example.com

Full company profile for SYMPHONY COMMERCE LIMITED (07203628), an active software company based in Stockport, England. Incorporated 25 Mar 2010. Business and domestic software development. View financials, directors, shareholders, and filings.

Business Summary

This company specializes in providing innovative solutions and services across multiple sectors.

Products & Services

consulting software analytics integration

Reports

Credit Report

In-depth credit score, financial analysis, risk assessment and company intelligence.

Financials

Financials

Period 1 Jan → 31 Dec 2024
Type Total Exemption Full
Next accounts 31 December 2025
Due by 30 September 2026 9 months

Net Assets, Total Assets & Total Liabilities (2014–2024)

Cash in Bank

£1.61M

Increased by £1.04M (+182%)

Net Assets

£2.39M

Increased by £880.34k (+58%)

Total Liabilities

£315.46k

Decreased by £47.52k (-13%)

Turnover

N/A

Employees

24

Decreased by 1 (-4%)

Debt Ratio

12%

Decreased by 7 (-37%)

Financial History

Revenue, profit, EBITDA and key financial figures

2024
Dec Year End
2023
Dec Year End
P&L
Revenue
£142.3M
£128.7M
Gross Profit
£48.2M
£43.1M
Operating Profit
£22.4M
£19.8M
Net Profit
£18.1M
£15.9M
EBITDA
£31.5M
£28.2M
Assets
Cash
£24.7M
£21.3M
Total Assets
£89.4M
£82.1M
Liabilities
Total Liabilities
£45.2M
£41.8M
Key Metrics
Employees
1,247
1,156
Latest Revenue
£142.3M
Latest EBITDA
£31.5M
Cash Position
£24.7M

Funding

Fundraising & Grants

Funding Rounds 1

Investors (1)

Investor NameInvestor SinceParticipating Rounds
Investor 1Feb 2025Venture - Series Unknown

Share Capital

Share Capital

Share allotments and capital structure

9 Allotments 68,361 Shares £14316.29m Total
Date FromShare ClassShares AllottedAmount RaisedPrice/Share
28 Mar 202518,320£958k£52.27
28 Mar 20251,312£13.12£0.01
20 Jan 202517,218£900k£52.27
21 Jan 2022404£2k£4.04
21 Jan 20223,868£992.09m£256k

Officers

Officers

3 active
Status
Lim, Dai XingDirectorSingaporeanEngland4212 Mar 2025Active
Reynolds, Stewart BruceDirectorBritishEngland431 Jan 2021Active
Slater, Richard Craig AlanDirectorBritishUnited Kingdom621 Sept 2021Active

Shareholders

Shareholders (30)

Kevin Jones
14.1%
20,174
Mercia Fund Management Limited
10.0%
14,349

Persons with Significant Control

Persons with Significant Control (0)

0 Active 4 Ceased
Ceased
Ceased

Kevin Jones

Ceased 11 Jun 2024

Ceased

Tecmark Limited

Ceased 22 Apr 2018

Ceased

Group Structure

Group Structure

No group structure identified

Charges

Charges

3 satisfied

Properties

Properties

0 total

No related properties

Documents

Company Filings

DateCategoryDescriptionDocument
6 May 2026Confirmation StatementConfirmation statement made on 5 May 2026 with updates
5 May 2026OfficersChange to director Mr Stewart Reynolds on 5 May 2026
10 Nov 2025MortgageMortgage Satisfy Charge Full
23 May 2025MortgageMortgage Satisfy Charge Full
22 May 2025AccountsAnnual accounts made up to 31 Mar 2025
6 May 2026 Confirmation Statement

Confirmation statement made on 5 May 2026 with updates

5 May 2026 Officers

Change to director Mr Stewart Reynolds on 5 May 2026

10 Nov 2025 Mortgage

Mortgage Satisfy Charge Full

23 May 2025 Mortgage

Mortgage Satisfy Charge Full

22 May 2025 Accounts

Annual accounts made up to 31 Mar 2025

Recent Activity

Latest Activity

Confirmation statement made on 5 May 2026 with updates

1 days ago on 6 May 2026

Change to director Mr Stewart Reynolds on 5 May 2026

2 days ago on 5 May 2026

Mortgage Satisfy Charge Full

5 months ago on 10 Nov 2025

Mortgage Satisfy Charge Full

11 months ago on 23 May 2025

Annual accounts made up to 31 Mar 2025

11 months ago on 22 May 2025