Company NameSymbiosys Business Solutions Limited
Company StatusActive
Company Number05559798
CategoryPrivate Limited Company
Incorporation Date9 September 2005(18 years, 8 months ago)

Business Activity

Section JInformation and communication
SIC 62012Business and domestic software development

Directors

Director NameMr Mark Anthony Minshull
Date of BirthJuly 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed09 September 2005(same day as company formation)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressFirst Floor Park View House Worrall Street
Congleton
Cheshire
CW12 1DT
Director NameMr Adrian William Elson
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed31 January 2006(4 months, 3 weeks after company formation)
Appointment Duration18 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFirst Floor Park View House Worrall Street
Congleton
Cheshire
CW12 1DT
Secretary NameMr Adrian William Elson
StatusCurrent
Appointed01 December 2010(5 years, 2 months after company formation)
Appointment Duration13 years, 5 months
RoleCompany Director
Correspondence AddressFirst Floor Park View House Worrall Street
Congleton
Cheshire
CW12 1DT
Director NameMrs Louise Frances Jones
Date of BirthFebruary 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed01 November 2012(7 years, 1 month after company formation)
Appointment Duration11 years, 6 months
RoleSoftware Development Director
Country of ResidenceEngland
Correspondence AddressFirst Floor Park View House Worrall Street
Congleton
Cheshire
CW12 1DT
Director NameMrs Louise Frances Elson
Date of BirthFebruary 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed01 November 2012(7 years, 1 month after company formation)
Appointment Duration11 years, 6 months
RoleSoftware Development Director
Country of ResidenceEngland
Correspondence AddressFirst Floor Park View House Worrall Street
Congleton
Cheshire
CW12 1DT
Secretary NameMr Jonathan David Poole
NationalityBritish
StatusResigned
Appointed09 September 2005(same day as company formation)
RoleCompany Director
Correspondence AddressFirst Floor Park View House Worrall Street
Congleton
Cheshire
CW12 1DT
Director NameDr Simon John Parry
Date of BirthNovember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed31 January 2006(4 months, 3 weeks after company formation)
Appointment Duration8 months, 2 weeks (resigned 16 October 2006)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Hobbit 4 Bridle Way
Woodford
Stockport
Cheshire
SK7 1QL
Director NameMr Jonathan David Poole
Date of BirthApril 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed31 January 2006(4 months, 3 weeks after company formation)
Appointment Duration4 years, 10 months (resigned 01 December 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFirst Floor Park View House Worrall Street
Congleton
Cheshire
CW12 1DT
Secretary NameDr Simon John Parry
NationalityBritish
StatusResigned
Appointed31 January 2006(4 months, 3 weeks after company formation)
Appointment Duration8 months, 2 weeks (resigned 16 October 2006)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Hobbit 4 Bridle Way
Woodford
Stockport
Cheshire
SK7 1QL
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed09 September 2005(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Websitesymbiosys-bs.co.uk
Email address[email protected]
Telephone01260 281700
Telephone regionCongleton

Location

Registered AddressFirst Floor Park View House
Worrall Street
Congleton
Cheshire
CW12 1DT
RegionNorth West
ConstituencyCongleton
CountyCheshire
ParishCongleton
WardCongleton East
Built Up AreaCongleton

Shareholders

100 at £1Adrian Elson
33.33%
Ordinary C
100 at £1Louise Jones
33.33%
Ordinary B
100 at £1Mark Minshull
33.33%
Ordinary A

Financials

Year2014
Net Worth£116,139
Cash£172,857
Current Liabilities£105,478

Accounts

Latest Accounts31 October 2022 (1 year, 6 months ago)
Next Accounts Due31 July 2024 (2 months, 3 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 October

Returns

Latest Return10 September 2023 (7 months, 3 weeks ago)
Next Return Due24 September 2024 (4 months, 3 weeks from now)

Charges

10 February 2006Delivered on: 14 February 2006
Satisfied on: 12 March 2013
Persons entitled: National Westminster Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied

Filing History

15 September 2023Confirmation statement made on 10 September 2023 with updates (4 pages)
19 May 2023Total exemption full accounts made up to 31 October 2022 (9 pages)
12 September 2022Confirmation statement made on 10 September 2022 with updates (5 pages)
7 September 2022Change of details for Mrs Louise Frances Jones as a person with significant control on 7 September 2022 (2 pages)
7 September 2022Director's details changed for Mrs Louise Frances Jones on 7 September 2022 (2 pages)
5 July 2022Total exemption full accounts made up to 31 October 2021 (9 pages)
17 September 2021Confirmation statement made on 10 September 2021 with updates (4 pages)
15 September 2021Change of details for Mr Adrian William Elson as a person with significant control on 10 September 2021 (2 pages)
15 September 2021Director's details changed for Mr Adrian William Elson on 10 September 2021 (2 pages)
7 May 2021Total exemption full accounts made up to 31 October 2020 (9 pages)
21 September 2020Confirmation statement made on 10 September 2020 with updates (4 pages)
31 July 2020Change of details for Mrs Louise Frances Jones as a person with significant control on 31 July 2020 (2 pages)
31 July 2020Director's details changed for Mrs Louise Frances Jones on 31 July 2020 (2 pages)
17 June 2020Total exemption full accounts made up to 31 October 2019 (9 pages)
27 September 2019Confirmation statement made on 10 September 2019 with updates (4 pages)
26 June 2019Total exemption full accounts made up to 31 October 2018 (9 pages)
5 March 2019Change of details for Mr Adrian William Elson as a person with significant control on 4 March 2019 (2 pages)
5 March 2019Director's details changed for Mr Adrian William Elson on 4 March 2019 (2 pages)
14 September 2018Confirmation statement made on 10 September 2018 with updates (4 pages)
4 April 2018Total exemption full accounts made up to 31 October 2017 (9 pages)
18 January 2018Director's details changed for Mrs Louise Frances Jones on 18 January 2018 (2 pages)
18 January 2018Director's details changed for Mrs Louise Frances Jones on 18 January 2018 (2 pages)
18 January 2018Change of details for Mrs Louise Frances Jones as a person with significant control on 18 January 2018 (2 pages)
18 January 2018Change of details for Mrs Louise Frances Jones as a person with significant control on 18 January 2018 (2 pages)
12 September 2017Confirmation statement made on 10 September 2017 with updates (4 pages)
12 September 2017Confirmation statement made on 10 September 2017 with updates (4 pages)
12 April 2017Total exemption small company accounts made up to 31 October 2016 (8 pages)
12 April 2017Total exemption small company accounts made up to 31 October 2016 (8 pages)
14 September 2016Confirmation statement made on 10 September 2016 with updates (7 pages)
14 September 2016Confirmation statement made on 10 September 2016 with updates (7 pages)
14 March 2016Total exemption small company accounts made up to 31 October 2015 (8 pages)
14 March 2016Total exemption small company accounts made up to 31 October 2015 (8 pages)
2 October 2015Annual return made up to 10 September 2015 with a full list of shareholders
Statement of capital on 2015-10-02
  • GBP 300
(5 pages)
2 October 2015Annual return made up to 10 September 2015 with a full list of shareholders
Statement of capital on 2015-10-02
  • GBP 300
(5 pages)
24 March 2015Total exemption small company accounts made up to 31 October 2014 (8 pages)
24 March 2015Total exemption small company accounts made up to 31 October 2014 (8 pages)
9 March 2015Memorandum and Articles of Association (29 pages)
9 March 2015Memorandum and Articles of Association (29 pages)
5 March 2015Change of share class name or designation (2 pages)
5 March 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(2 pages)
5 March 2015Change of share class name or designation (2 pages)
5 March 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(2 pages)
26 September 2014Annual return made up to 10 September 2014 with a full list of shareholders
Statement of capital on 2014-09-26
  • GBP 300
(4 pages)
26 September 2014Director's details changed for Mr Mark Anthony Minshull on 26 September 2014 (2 pages)
26 September 2014Annual return made up to 10 September 2014 with a full list of shareholders
Statement of capital on 2014-09-26
  • GBP 300
(4 pages)
26 September 2014Director's details changed for Mrs Louise Frances Jones on 26 September 2014 (2 pages)
26 September 2014Director's details changed for Mr Adrian William Elson on 26 September 2014 (2 pages)
26 September 2014Director's details changed for Mr Mark Anthony Minshull on 26 September 2014 (2 pages)
26 September 2014Director's details changed for Mr Adrian William Elson on 26 September 2014 (2 pages)
26 September 2014Director's details changed for Mrs Louise Frances Jones on 26 September 2014 (2 pages)
10 June 2014Total exemption small company accounts made up to 31 October 2013 (8 pages)
10 June 2014Total exemption small company accounts made up to 31 October 2013 (8 pages)
22 October 2013Director's details changed for Mrs Louise Frances Jones on 4 April 2013 (2 pages)
22 October 2013Annual return made up to 10 September 2013 with a full list of shareholders
Statement of capital on 2013-10-22
  • GBP 300
(5 pages)
22 October 2013Annual return made up to 10 September 2013 with a full list of shareholders
Statement of capital on 2013-10-22
  • GBP 300
(5 pages)
22 October 2013Director's details changed for Mrs Louise Frances Jones on 4 April 2013 (2 pages)
22 October 2013Director's details changed for Mrs Louise Frances Jones on 4 April 2013 (2 pages)
18 July 2013Total exemption small company accounts made up to 31 October 2012 (8 pages)
18 July 2013Total exemption small company accounts made up to 31 October 2012 (8 pages)
24 April 2013Statement of capital following an allotment of shares on 4 April 2013
  • GBP 300
(4 pages)
24 April 2013Statement of capital following an allotment of shares on 4 April 2013
  • GBP 300
(4 pages)
24 April 2013Statement of capital following an allotment of shares on 4 April 2013
  • GBP 300
(4 pages)
24 April 2013Change of share class name or designation (2 pages)
24 April 2013Change of share class name or designation (2 pages)
14 March 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
14 March 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
7 November 2012Appointment of Mrs Louise Frances Jones as a director (2 pages)
7 November 2012Appointment of Mrs Louise Frances Jones as a director (2 pages)
20 September 2012Annual return made up to 10 September 2012 with a full list of shareholders (5 pages)
20 September 2012Annual return made up to 10 September 2012 with a full list of shareholders (5 pages)
17 July 2012Total exemption small company accounts made up to 31 October 2011 (8 pages)
17 July 2012Total exemption small company accounts made up to 31 October 2011 (8 pages)
25 October 2011Annual return made up to 10 September 2011 with a full list of shareholders (5 pages)
25 October 2011Annual return made up to 10 September 2011 with a full list of shareholders (5 pages)
20 July 2011Total exemption small company accounts made up to 31 October 2010 (8 pages)
20 July 2011Total exemption small company accounts made up to 31 October 2010 (8 pages)
11 January 2011Termination of appointment of Jonathan Poole as a secretary (1 page)
11 January 2011Termination of appointment of Jonathan Poole as a director (1 page)
11 January 2011Appointment of Mr Adrian William Elson as a secretary (1 page)
11 January 2011Appointment of Mr Adrian William Elson as a secretary (1 page)
11 January 2011Termination of appointment of Jonathan Poole as a secretary (1 page)
11 January 2011Termination of appointment of Jonathan Poole as a director (1 page)
17 December 2010Registered office address changed from First Floor, Lion House Lion Street Congleton Cheshire CW12 4BH on 17 December 2010 (1 page)
17 December 2010Registered office address changed from First Floor, Lion House Lion Street Congleton Cheshire CW12 4BH on 17 December 2010 (1 page)
14 October 2010Director's details changed for Adrian William Elson on 10 September 2010 (2 pages)
14 October 2010Annual return made up to 10 September 2010 with a full list of shareholders (5 pages)
14 October 2010Secretary's details changed for Mr Jonathan David Poole on 14 October 2010 (1 page)
14 October 2010Director's details changed for Adrian William Elson on 10 September 2010 (2 pages)
14 October 2010Annual return made up to 10 September 2010 with a full list of shareholders (5 pages)
14 October 2010Secretary's details changed for Mr Jonathan David Poole on 14 October 2010 (1 page)
14 October 2010Director's details changed for Mr Jonathan David Poole on 10 September 2010 (2 pages)
14 October 2010Director's details changed for Mr Jonathan David Poole on 10 September 2010 (2 pages)
14 October 2010Director's details changed for Mr Jonathan David Poole on 14 October 2010 (2 pages)
14 October 2010Director's details changed for Mr Jonathan David Poole on 14 October 2010 (2 pages)
23 July 2010Total exemption small company accounts made up to 31 October 2009 (9 pages)
23 July 2010Total exemption small company accounts made up to 31 October 2009 (9 pages)
10 September 2009Return made up to 10/09/09; full list of members (4 pages)
10 September 2009Return made up to 10/09/09; full list of members (4 pages)
12 May 2009Total exemption small company accounts made up to 31 October 2008 (7 pages)
12 May 2009Total exemption small company accounts made up to 31 October 2008 (7 pages)
17 September 2008Return made up to 09/09/08; full list of members (4 pages)
17 September 2008Return made up to 09/09/08; full list of members (4 pages)
17 September 2008Director and secretary's change of particulars / jonathan poole / 17/09/2008 (2 pages)
17 September 2008Director and secretary's change of particulars / jonathan poole / 17/09/2008 (2 pages)
20 February 2008Total exemption small company accounts made up to 31 October 2007 (7 pages)
20 February 2008Total exemption small company accounts made up to 31 October 2007 (7 pages)
10 September 2007Secretary's particulars changed;director's particulars changed (1 page)
10 September 2007Secretary's particulars changed;director's particulars changed (1 page)
10 September 2007Return made up to 09/09/07; full list of members (3 pages)
10 September 2007Secretary's particulars changed;director's particulars changed (1 page)
10 September 2007Secretary's particulars changed;director's particulars changed (1 page)
10 September 2007Return made up to 09/09/07; full list of members (3 pages)
6 December 2006Total exemption small company accounts made up to 31 October 2006 (5 pages)
6 December 2006Total exemption small company accounts made up to 31 October 2006 (5 pages)
7 November 2006Secretary resigned;director resigned (1 page)
7 November 2006Secretary resigned;director resigned (1 page)
4 October 2006Return made up to 09/09/06; full list of members (3 pages)
4 October 2006Return made up to 09/09/06; full list of members (3 pages)
4 October 2006Director's particulars changed (1 page)
4 October 2006Director's particulars changed (1 page)
4 September 2006Accounting reference date extended from 30/09/06 to 31/10/06 (1 page)
4 September 2006Accounting reference date extended from 30/09/06 to 31/10/06 (1 page)
14 February 2006Particulars of mortgage/charge (3 pages)
14 February 2006Particulars of mortgage/charge (3 pages)
10 February 2006New secretary appointed;new director appointed (2 pages)
10 February 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(20 pages)
10 February 2006New director appointed (2 pages)
10 February 2006New director appointed (2 pages)
10 February 2006New director appointed (2 pages)
10 February 2006New secretary appointed;new director appointed (2 pages)
10 February 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(20 pages)
10 February 2006New director appointed (2 pages)
5 December 2005Ad 28/10/05--------- £ si 100@1=100 £ ic 100/200 (2 pages)
5 December 2005Statement of affairs (19 pages)
5 December 2005Statement of affairs (19 pages)
5 December 2005Ad 28/10/05--------- £ si 100@1=100 £ ic 100/200 (2 pages)
17 November 2005Resolutions
  • RES13 ‐ S320 accept assets 28/10/05
(1 page)
17 November 2005Resolutions
  • RES13 ‐ S320 accept assets 28/10/05
(1 page)
17 October 2005Ad 09/09/05--------- £ si 99@1=99 £ ic 1/100 (2 pages)
17 October 2005Ad 09/09/05--------- £ si 99@1=99 £ ic 1/100 (2 pages)
9 September 2005Secretary resigned (1 page)
9 September 2005Secretary resigned (1 page)
9 September 2005Incorporation (17 pages)
9 September 2005Incorporation (17 pages)