Company NameSymbiosys Limited
DirectorsMark Anthony Minshull and Anthony William Randall
Company StatusActive
Company Number06138622
CategoryPrivate Limited Company
Incorporation Date5 March 2007(17 years, 2 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Mark Anthony Minshull
Date of BirthJuly 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed05 March 2007(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFirst Floor, Park View House Worrall Street
Congleton
Cheshire
CW12 1DT
Director NameMr Anthony William Randall
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed05 March 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFirst Floor, Park View House Worrall Street
Congleton
Cheshire
CW12 1DT
Secretary NameMr Mark Anthony Minshull
NationalityBritish
StatusCurrent
Appointed05 March 2007(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFirst Floor, Park View House Worrall Street
Congleton
Cheshire
CW12 1DT

Location

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

Shareholders

1 at £1Anthony William Randall
50.00%
Ordinary
1 at £1Symbiosys Business Solutions LTD
50.00%
Ordinary

Accounts

Latest Accounts31 October 2023 (6 months ago)
Next Accounts Due31 July 2025 (1 year, 2 months from now)
Accounts CategoryDormant
Accounts Year End31 October

Returns

Latest Return5 March 2024 (2 months ago)
Next Return Due19 March 2025 (10 months, 2 weeks from now)

Filing History

16 March 2023Confirmation statement made on 5 March 2023 with updates (4 pages)
10 November 2022Accounts for a dormant company made up to 31 October 2022 (2 pages)
8 April 2022Confirmation statement made on 5 March 2022 with updates (4 pages)
9 November 2021Accounts for a dormant company made up to 31 October 2021 (2 pages)
12 March 2021Confirmation statement made on 5 March 2021 with updates (4 pages)
9 November 2020Accounts for a dormant company made up to 31 October 2020 (3 pages)
27 July 2020Accounts for a dormant company made up to 31 October 2019 (3 pages)
12 March 2020Confirmation statement made on 5 March 2020 with updates (4 pages)
17 June 2019Accounts for a dormant company made up to 31 October 2018 (2 pages)
15 March 2019Confirmation statement made on 5 March 2019 with updates (4 pages)
6 July 2018Accounts for a dormant company made up to 31 October 2017 (2 pages)
13 March 2018Confirmation statement made on 5 March 2018 with updates (4 pages)
27 June 2017Accounts for a dormant company made up to 31 October 2016 (2 pages)
27 June 2017Accounts for a dormant company made up to 31 October 2016 (2 pages)
7 March 2017Confirmation statement made on 5 March 2017 with updates (6 pages)
7 March 2017Confirmation statement made on 5 March 2017 with updates (6 pages)
29 July 2016Accounts for a dormant company made up to 31 October 2015 (2 pages)
29 July 2016Accounts for a dormant company made up to 31 October 2015 (2 pages)
18 March 2016Annual return made up to 5 March 2016 with a full list of shareholders
Statement of capital on 2016-03-18
  • GBP 2
(5 pages)
18 March 2016Annual return made up to 5 March 2016 with a full list of shareholders
Statement of capital on 2016-03-18
  • GBP 2
(5 pages)
13 July 2015Accounts for a dormant company made up to 31 October 2014 (2 pages)
13 July 2015Accounts for a dormant company made up to 31 October 2014 (2 pages)
1 May 2015Secretary's details changed for Mr Mark Anthony Minshull on 1 May 2015 (1 page)
1 May 2015Director's details changed for Mr Mark Anthony Minshull on 1 May 2015 (2 pages)
1 May 2015Director's details changed for Mr Anthony William Randall on 1 May 2015 (2 pages)
1 May 2015Annual return made up to 5 March 2015 with a full list of shareholders
Statement of capital on 2015-05-01
  • GBP 2
(4 pages)
1 May 2015Director's details changed for Mr Mark Anthony Minshull on 1 May 2015 (2 pages)
1 May 2015Secretary's details changed for Mr Mark Anthony Minshull on 1 May 2015 (1 page)
1 May 2015Annual return made up to 5 March 2015 with a full list of shareholders
Statement of capital on 2015-05-01
  • GBP 2
(4 pages)
1 May 2015Annual return made up to 5 March 2015 with a full list of shareholders
Statement of capital on 2015-05-01
  • GBP 2
(4 pages)
1 May 2015Director's details changed for Mr Anthony William Randall on 1 May 2015 (2 pages)
9 March 2014Annual return made up to 5 March 2014 with a full list of shareholders
Statement of capital on 2014-03-09
  • GBP 2
(5 pages)
9 March 2014Annual return made up to 5 March 2014 with a full list of shareholders
Statement of capital on 2014-03-09
  • GBP 2
(5 pages)
9 March 2014Annual return made up to 5 March 2014 with a full list of shareholders
Statement of capital on 2014-03-09
  • GBP 2
(5 pages)
28 February 2014Registered office address changed from the Glades Festival Way Festival Park Stoke-on-Trent Staffordshire ST1 5SQ England on 28 February 2014 (1 page)
28 February 2014Registered office address changed from the Glades Festival Way Festival Park Stoke-on-Trent Staffordshire ST1 5SQ England on 28 February 2014 (1 page)
27 February 2014Accounts for a dormant company made up to 31 October 2013 (2 pages)
27 February 2014Accounts for a dormant company made up to 31 October 2013 (2 pages)
12 March 2013Annual return made up to 5 March 2013 with a full list of shareholders (5 pages)
12 March 2013Annual return made up to 5 March 2013 with a full list of shareholders (5 pages)
12 March 2013Annual return made up to 5 March 2013 with a full list of shareholders (5 pages)
21 December 2012Accounts for a dormant company made up to 31 October 2012 (2 pages)
21 December 2012Accounts for a dormant company made up to 31 October 2012 (2 pages)
14 March 2012Accounts for a dormant company made up to 31 October 2011 (2 pages)
14 March 2012Accounts for a dormant company made up to 31 October 2011 (2 pages)
12 March 2012Annual return made up to 5 March 2012 with a full list of shareholders (5 pages)
12 March 2012Annual return made up to 5 March 2012 with a full list of shareholders (5 pages)
12 March 2012Annual return made up to 5 March 2012 with a full list of shareholders (5 pages)
14 July 2011Registered office address changed from the Post House, Mill Street Congleton Cheshire CW12 1AB on 14 July 2011 (1 page)
14 July 2011Registered office address changed from the Post House, Mill Street Congleton Cheshire CW12 1AB on 14 July 2011 (1 page)
31 March 2011Annual return made up to 5 March 2011 with a full list of shareholders (5 pages)
31 March 2011Annual return made up to 5 March 2011 with a full list of shareholders (5 pages)
31 March 2011Annual return made up to 5 March 2011 with a full list of shareholders (5 pages)
16 December 2010Accounts for a dormant company made up to 31 October 2010 (2 pages)
16 December 2010Accounts for a dormant company made up to 31 October 2010 (2 pages)
7 April 2010Director's details changed for Anthony William Randall on 5 March 2010 (2 pages)
7 April 2010Director's details changed for Anthony William Randall on 5 March 2010 (2 pages)
7 April 2010Director's details changed for Mark Anthony Minshull on 5 March 2010 (2 pages)
7 April 2010Director's details changed for Anthony William Randall on 5 March 2010 (2 pages)
7 April 2010Annual return made up to 5 March 2010 with a full list of shareholders (5 pages)
7 April 2010Annual return made up to 5 March 2010 with a full list of shareholders (5 pages)
7 April 2010Director's details changed for Mark Anthony Minshull on 5 March 2010 (2 pages)
7 April 2010Annual return made up to 5 March 2010 with a full list of shareholders (5 pages)
7 April 2010Director's details changed for Mark Anthony Minshull on 5 March 2010 (2 pages)
20 November 2009Accounts for a dormant company made up to 31 October 2009 (3 pages)
20 November 2009Accounts for a dormant company made up to 31 October 2009 (3 pages)
12 March 2009Return made up to 05/03/09; full list of members (4 pages)
12 March 2009Return made up to 05/03/09; full list of members (4 pages)
4 November 2008Accounts for a dormant company made up to 31 October 2008 (1 page)
4 November 2008Accounts for a dormant company made up to 31 October 2008 (1 page)
9 April 2008Return made up to 05/03/08; full list of members (4 pages)
9 April 2008Return made up to 05/03/08; full list of members (4 pages)
9 April 2008Director's change of particulars / anthony randall / 01/01/2008 (1 page)
9 April 2008Director's change of particulars / anthony randall / 01/01/2008 (1 page)
18 February 2008Accounts for a dormant company made up to 31 October 2007 (1 page)
18 February 2008Accounts for a dormant company made up to 31 October 2007 (1 page)
12 February 2008Accounting reference date shortened from 31/03/08 to 31/10/07 (1 page)
12 February 2008Accounting reference date shortened from 31/03/08 to 31/10/07 (1 page)
5 March 2007Incorporation (11 pages)
5 March 2007Incorporation (11 pages)