UKBizDB.co.uk

SYMBIOSIS SEARCH LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Symbiosis Search Limited. The company was founded 22 years ago and was given the registration number 04258129. The firm's registered office is in CAMBERLEY. You can find them at Knoll House, Knoll Road, Camberley, Surrey. This company's SIC code is 78109 - Other activities of employment placement agencies.

Company Information

Name:SYMBIOSIS SEARCH LIMITED
Company Number:04258129
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:24 July 2001
End of financial year:16 November 2022
Jurisdiction:England - Wales
Industry Codes:
  • 78109 - Other activities of employment placement agencies

Office Address & Contact

Registered Address:Knoll House, Knoll Road, Camberley, Surrey, GU15 3SY
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
The Forum, Gutter Lane, London, England, EC2V 8AS

Director16 November 2022Active
PO BOX 55, 7 Spa Road, London, SE16 3QP

Corporate Nominee Secretary24 July 2001Active
69 High Street, Bagshot, GU19 5AH

Corporate Secretary24 July 2001Active
Castle Mill Cottage, The Green, North Warnborough, Hook, United Kingdom, RG29 1HQ

Director24 July 2001Active
Castle Mill Cottage, The Green, North Warnborough, Hook, United Kingdom, RG29 1HQ

Director01 August 2002Active
56, Holly Hill Lane, Sarisbury Green, Southampton, United Kingdom, SO31 7AF

Director01 August 2002Active
56, Holly Hill Lane, Sarisbury Green, Southampton, United Kingdom, SO31 7AF

Director24 July 2001Active
PO BOX 55, 7 Spa Road, London, SE16 3QP

Corporate Nominee Director24 July 2001Active

People with Significant Control

Sh Global Plc
Notified on:16 November 2022
Status:Active
Country of residence:England
Address:The Forum, Gutter Lane, London, England, EC2V 8AS
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
  • Significant influence or control as firm
Mr Andrew Philip James Parker
Notified on:06 April 2016
Status:Active
Date of birth:September 1971
Nationality:British
Country of residence:United Kingdom
Address:Castle Mill Cottage, The Green, Hook, United Kingdom, RG29 1HQ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Nicholas James Povey
Notified on:06 April 2016
Status:Active
Date of birth:February 1972
Nationality:British
Country of residence:United Kingdom
Address:56 Holly Hill Lane, Sarisbury Green, Southampton, United Kingdom, SO31 7AF
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-11-16Accounts

Change account reference date company current extended.

Download
2023-07-10Confirmation statement

Confirmation statement with updates.

Download
2023-05-15Persons with significant control

Notification of a person with significant control.

Download
2023-05-15Persons with significant control

Cessation of a person with significant control.

Download
2023-05-15Persons with significant control

Cessation of a person with significant control.

Download
2023-05-12Address

Change registered office address company with date old address new address.

Download
2023-05-12Officers

Termination director company with name termination date.

Download
2023-05-12Officers

Termination director company with name termination date.

Download
2023-05-12Officers

Termination director company with name termination date.

Download
2023-05-12Officers

Termination director company with name termination date.

Download
2023-05-12Officers

Appoint person director company with name date.

Download
2023-01-25Accounts

Accounts with accounts type total exemption full.

Download
2023-01-24Accounts

Change account reference date company previous shortened.

Download
2022-11-10Mortgage

Mortgage satisfy charge full.

Download
2022-11-10Mortgage

Mortgage satisfy charge full.

Download
2022-10-13Accounts

Accounts with accounts type total exemption full.

Download
2022-07-15Confirmation statement

Confirmation statement with no updates.

Download
2021-08-24Accounts

Accounts with accounts type total exemption full.

Download
2021-08-12Confirmation statement

Confirmation statement with no updates.

Download
2021-08-12Officers

Change person director company with change date.

Download
2021-08-12Officers

Change person director company with change date.

Download
2021-08-12Persons with significant control

Change to a person with significant control.

Download
2021-08-12Persons with significant control

Change to a person with significant control.

Download
2020-10-16Accounts

Accounts with accounts type total exemption full.

Download
2020-07-13Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.