UKBizDB.co.uk

SYMBIOSYS BUSINESS SOLUTIONS LIMITED

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

This company is commonly known as Symbiosys Business Solutions Limited. The company was founded 18 years ago and was given the registration number 05559798. The firm's registered office is in CONGLETON. You can find them at First Floor Park View House, Worrall Street, Congleton, Cheshire. This company's SIC code is 62012 - Business and domestic software development.

Company Information

Name:SYMBIOSYS BUSINESS SOLUTIONS LIMITED
Company Number:05559798
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:09 September 2005
End of financial year:31 October 2022
Jurisdiction:England - Wales
Industry Codes:
  • 62012 - Business and domestic software development

Office Address & Contact

Registered Address:First Floor Park View House, Worrall Street, Congleton, Cheshire, CW12 1DT
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
First Floor Park View House, Worrall Street, Congleton, United Kingdom, CW12 1DT

Secretary01 December 2010Active
First Floor Park View House, Worrall Street, Congleton, CW12 1DT

Director31 January 2006Active
First Floor Park View House, Worrall Street, Congleton, CW12 1DT

Director01 November 2012Active
First Floor Park View House, Worrall Street, Congleton, CW12 1DT

Director09 September 2005Active
The Hobbit 4 Bridle Way, Woodford, Stockport, SK7 1QL

Secretary31 January 2006Active
First Floor Park View House, Worrall Street, Congleton, United Kingdom, CW12 1DT

Secretary09 September 2005Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary09 September 2005Active
The Hobbit 4 Bridle Way, Woodford, Stockport, SK7 1QL

Director31 January 2006Active
First Floor Park View House, Worrall Street, Congleton, United Kingdom, CW12 1DT

Director31 January 2006Active

People with Significant Control

Mrs Louise Frances Elson
Notified on:06 April 2016
Status:Active
Date of birth:February 1968
Nationality:British
Country of residence:United Kingdom
Address:First Floor Park View House, Worrall Street, Congleton, United Kingdom, CW12 1DT
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Adrian William Elson
Notified on:06 April 2016
Status:Active
Date of birth:February 1960
Nationality:British
Country of residence:United Kingdom
Address:First Floor Park View House, Worrall Street, Congleton, United Kingdom, CW12 1DT
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Mark Anthony Minshull
Notified on:06 April 2016
Status:Active
Date of birth:July 1960
Nationality:British
Country of residence:United Kingdom
Address:First Floor Park View House, Worrall Street, Congleton, United Kingdom, CW12 1DT
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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-09-15Confirmation statement

Confirmation statement with updates.

Download
2023-05-19Accounts

Accounts with accounts type total exemption full.

Download
2022-09-12Confirmation statement

Confirmation statement with updates.

Download
2022-09-07Persons with significant control

Change to a person with significant control.

Download
2022-09-07Officers

Change person director company with change date.

Download
2022-07-05Accounts

Accounts with accounts type total exemption full.

Download
2021-09-17Confirmation statement

Confirmation statement with updates.

Download
2021-09-15Persons with significant control

Change to a person with significant control.

Download
2021-09-15Officers

Change person director company with change date.

Download
2021-05-07Accounts

Accounts with accounts type total exemption full.

Download
2020-09-21Confirmation statement

Confirmation statement with updates.

Download
2020-07-31Persons with significant control

Change to a person with significant control.

Download
2020-07-31Officers

Change person director company with change date.

Download
2020-06-17Accounts

Accounts with accounts type total exemption full.

Download
2019-09-27Confirmation statement

Confirmation statement with updates.

Download
2019-06-26Accounts

Accounts with accounts type total exemption full.

Download
2019-03-05Persons with significant control

Change to a person with significant control.

Download
2019-03-05Officers

Change person director company with change date.

Download
2018-09-14Confirmation statement

Confirmation statement with updates.

Download
2018-04-04Accounts

Accounts with accounts type total exemption full.

Download
2018-01-18Persons with significant control

Change to a person with significant control.

Download
2018-01-18Officers

Change person director company with change date.

Download
2017-09-12Confirmation statement

Confirmation statement with updates.

Download
2017-04-12Accounts

Accounts with accounts type total exemption small.

Download
2016-09-14Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.