Company NameSymba Renewable Energy Limited
DirectorsReginald Fubara and Anna Thornqvist
Company StatusActive
Company Number03759637
CategoryPrivate Limited Company
Incorporation Date27 April 1999(25 years ago)
Previous NameSymba Limited

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities
SIC 7260Other computer related activities
SIC 62090Other information technology service activities
Section MProfessional, scientific and technical activities
SIC 71121Engineering design activities for industrial process and production
SIC 7420Architectural, technical consult
SIC 71129Other engineering activities

Directors

Director NameReginald Fubara
Date of BirthAugust 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed24 January 2000(9 months after company formation)
Appointment Duration24 years, 3 months
RoleBusinessman
Country of ResidenceUnited Kingdom
Correspondence Address74 Cressingham Road
Burnt Oak
Middlesex
HA8 0RP
Secretary NameAnna Thornqvist
NationalitySwedish
StatusCurrent
Appointed31 July 2000(1 year, 3 months after company formation)
Appointment Duration23 years, 9 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Cecil Road
London
N10 2BU
Director NameAnna Thornqvist
Date of BirthAugust 1972 (Born 51 years ago)
NationalitySwedish
StatusCurrent
Appointed01 May 2004(5 years after company formation)
Appointment Duration20 years
RoleBusiness Executive
Country of ResidenceUnited Kingdom
Correspondence Address1 Cecil Road
London
N10 2BU
Director NameVictor Price
Date of BirthMay 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed27 April 1999(same day as company formation)
RoleConsultant
Correspondence Address74 Cressingham Road
Edgware
Middlesex
HA8 0RP
Director NameDr Victoria Mgbechi Price
NationalityBritish
StatusResigned
Appointed27 April 1999(same day as company formation)
RoleConsultant
Correspondence Address74 Cressingham Road
Burnt Oak
Edgware
Middlesex
HA8 0RP
Secretary NameDr Victoria Mgbechi Price
NationalityBritish
StatusResigned
Appointed27 April 1999(same day as company formation)
RoleConsultant
Correspondence Address74 Cressingham Road
Burnt Oak
Edgware
Middlesex
HA8 0RP
Director NameArthur Burney-Nicol
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed13 May 2004(5 years after company formation)
Appointment Duration2 years, 3 months (resigned 01 September 2006)
RoleBusinessman
Correspondence Address6 Haddington Road
Bromley
Kent
BR1 5RH
Director NameEmeka Offor
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityNigerian
StatusResigned
Appointed19 August 2004(5 years, 3 months after company formation)
Appointment Duration3 years (resigned 29 August 2007)
RoleBusinessman
Correspondence Address54 Aylestone Avenue
London
NW6 7AB
Director NameQA Nominees Limited (Corporation)
StatusResigned
Appointed27 April 1999(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree
Hertfordshire
WD6 3EW
Secretary NameQA Registrars Limited (Corporation)
StatusResigned
Appointed27 April 1999(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree
Hertfordshire
WD6 3EW

Contact

Websitewww.symbaenergy.com
Telephone07 002233223
Telephone regionMobile

Location

Registered AddressMappin House 4
Winsley Street
London
W1W 8HF
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London

Shareholders

80 at £1Reginald Fubara
80.00%
Ordinary
20 at £1Anna Thornqvist
20.00%
Ordinary

Financials

Year2014
Turnover£44,942
Gross Profit£31,390
Net Worth£25,992
Cash£175,634
Current Liabilities£182,063

Accounts

Latest Accounts30 April 2023 (12 months ago)
Next Accounts Due31 January 2025 (9 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End30 April

Returns

Latest Return29 April 2023 (1 year ago)
Next Return Due13 May 2024 (2 weeks from now)

Filing History

3 May 2023Confirmation statement made on 29 April 2023 with no updates (3 pages)
19 May 2022Total exemption full accounts made up to 30 April 2022 (9 pages)
5 May 2022Confirmation statement made on 29 April 2022 with updates (3 pages)
17 March 2022Company name changed symba LIMITED\certificate issued on 17/03/22
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2022-03-17
(3 pages)
15 July 2021Total exemption full accounts made up to 30 April 2021 (11 pages)
30 April 2021Confirmation statement made on 29 April 2021 with no updates (3 pages)
24 March 2021Registered office address changed from Jubilee House, 197-213 Oxford Street , London Oxford Street London W1D 2LF England to Mappin House 4 Winsley Street London W1W 8HF on 24 March 2021 (1 page)
9 July 2020Total exemption full accounts made up to 30 April 2020 (11 pages)
29 April 2020Confirmation statement made on 29 April 2020 with no updates (3 pages)
4 September 2019Total exemption full accounts made up to 30 April 2019 (11 pages)
24 July 2019Registered office address changed from 83 Baker Street Baker Street London W1U 6AG England to Jubilee House, 197-213 Oxford Street , London Oxford Street London W1D 2LF on 24 July 2019 (1 page)
30 April 2019Confirmation statement made on 27 April 2019 with no updates (3 pages)
27 September 2018Total exemption full accounts made up to 30 April 2018 (11 pages)
1 May 2018Confirmation statement made on 27 April 2018 with no updates (3 pages)
4 December 2017Total exemption full accounts made up to 30 April 2017 (12 pages)
4 December 2017Total exemption full accounts made up to 30 April 2017 (12 pages)
18 August 2017Registered office address changed from 43-45 Portman Square London W1H 6HN England to 83 Baker Street Baker Street London W1U 6AG on 18 August 2017 (1 page)
18 August 2017Registered office address changed from 43-45 Portman Square London W1H 6HN England to 83 Baker Street Baker Street London W1U 6AG on 18 August 2017 (1 page)
18 May 2017Confirmation statement made on 27 April 2017 with updates (5 pages)
18 May 2017Confirmation statement made on 27 April 2017 with updates (5 pages)
23 January 2017Total exemption full accounts made up to 30 April 2016 (9 pages)
23 January 2017Total exemption full accounts made up to 30 April 2016 (9 pages)
24 May 2016Registered office address changed from Marble Arch Tower 55 Bryanston Street London W1H 7AJ to 43-45 Portman Square London W1H 6HN on 24 May 2016 (1 page)
24 May 2016Registered office address changed from Marble Arch Tower 55 Bryanston Street London W1H 7AJ to 43-45 Portman Square London W1H 6HN on 24 May 2016 (1 page)
24 May 2016Annual return made up to 27 April 2016 with a full list of shareholders
Statement of capital on 2016-05-24
  • GBP 100
(5 pages)
24 May 2016Annual return made up to 27 April 2016 with a full list of shareholders
Statement of capital on 2016-05-24
  • GBP 100
(5 pages)
1 December 2015Total exemption full accounts made up to 30 April 2015 (10 pages)
1 December 2015Total exemption full accounts made up to 30 April 2015 (10 pages)
14 May 2015Annual return made up to 27 April 2015 with a full list of shareholders
Statement of capital on 2015-05-14
  • GBP 100
(5 pages)
14 May 2015Annual return made up to 27 April 2015 with a full list of shareholders
Statement of capital on 2015-05-14
  • GBP 100
(5 pages)
17 November 2014Total exemption full accounts made up to 30 April 2014 (10 pages)
17 November 2014Total exemption full accounts made up to 30 April 2014 (10 pages)
7 May 2014Annual return made up to 27 April 2014 with a full list of shareholders
Statement of capital on 2014-05-07
  • GBP 100
(5 pages)
7 May 2014Annual return made up to 27 April 2014 with a full list of shareholders
Statement of capital on 2014-05-07
  • GBP 100
(5 pages)
24 January 2014Total exemption full accounts made up to 30 April 2013 (10 pages)
24 January 2014Total exemption full accounts made up to 30 April 2013 (10 pages)
20 May 2013Annual return made up to 27 April 2013 with a full list of shareholders (5 pages)
20 May 2013Annual return made up to 27 April 2013 with a full list of shareholders (5 pages)
29 January 2013Total exemption full accounts made up to 30 April 2012 (10 pages)
29 January 2013Total exemption full accounts made up to 30 April 2012 (10 pages)
1 May 2012Annual return made up to 27 April 2012 with a full list of shareholders (5 pages)
1 May 2012Annual return made up to 27 April 2012 with a full list of shareholders (5 pages)
8 January 2012Total exemption full accounts made up to 30 April 2011 (10 pages)
8 January 2012Total exemption full accounts made up to 30 April 2011 (10 pages)
3 May 2011Annual return made up to 27 April 2011 with a full list of shareholders (5 pages)
3 May 2011Annual return made up to 27 April 2011 with a full list of shareholders (5 pages)
21 December 2010Total exemption full accounts made up to 30 April 2010 (9 pages)
21 December 2010Total exemption full accounts made up to 30 April 2010 (9 pages)
5 May 2010Director's details changed for Reginald Fubara on 27 April 2010 (2 pages)
5 May 2010Director's details changed for Reginald Fubara on 27 April 2010 (2 pages)
5 May 2010Director's details changed for Anna Thornqvist on 27 April 2010 (2 pages)
5 May 2010Director's details changed for Anna Thornqvist on 27 April 2010 (2 pages)
5 May 2010Annual return made up to 27 April 2010 with a full list of shareholders (5 pages)
5 May 2010Annual return made up to 27 April 2010 with a full list of shareholders (5 pages)
21 January 2010Total exemption full accounts made up to 30 April 2009 (9 pages)
21 January 2010Total exemption full accounts made up to 30 April 2009 (9 pages)
6 May 2009Return made up to 27/04/09; full list of members (4 pages)
6 May 2009Return made up to 27/04/09; full list of members (4 pages)
17 February 2009Total exemption full accounts made up to 30 April 2008 (10 pages)
17 February 2009Total exemption full accounts made up to 30 April 2008 (10 pages)
17 June 2008Return made up to 27/04/08; full list of members (4 pages)
17 June 2008Return made up to 27/04/08; full list of members (4 pages)
19 February 2008Total exemption full accounts made up to 30 April 2007 (8 pages)
19 February 2008Total exemption full accounts made up to 30 April 2007 (8 pages)
29 August 2007Director resigned (1 page)
29 August 2007Director resigned (1 page)
23 August 2007Return made up to 27/04/07; no change of members (7 pages)
23 August 2007Return made up to 27/04/07; no change of members (7 pages)
5 March 2007Total exemption full accounts made up to 30 April 2006 (8 pages)
5 March 2007Total exemption full accounts made up to 30 April 2006 (8 pages)
12 September 2006Director resigned (1 page)
12 September 2006Director resigned (1 page)
6 July 2006Return made up to 27/04/06; full list of members (8 pages)
6 July 2006Return made up to 27/04/06; full list of members (8 pages)
17 February 2006Total exemption full accounts made up to 30 April 2005 (8 pages)
17 February 2006Total exemption full accounts made up to 30 April 2005 (8 pages)
7 June 2005Director's particulars changed (1 page)
7 June 2005Director's particulars changed (1 page)
12 May 2005Return made up to 27/04/05; full list of members (8 pages)
12 May 2005Return made up to 27/04/05; full list of members (8 pages)
27 April 2005Total exemption full accounts made up to 30 April 2004 (8 pages)
27 April 2005Total exemption full accounts made up to 30 April 2004 (8 pages)
1 September 2004New director appointed (2 pages)
1 September 2004New director appointed (2 pages)
21 May 2004Return made up to 27/04/04; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 21/05/04
(6 pages)
21 May 2004New director appointed (2 pages)
21 May 2004New director appointed (2 pages)
21 May 2004Return made up to 27/04/04; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 21/05/04
(6 pages)
21 May 2004New director appointed (2 pages)
21 May 2004New director appointed (2 pages)
13 May 2004Total exemption full accounts made up to 30 April 2003 (9 pages)
13 May 2004Total exemption full accounts made up to 30 April 2003 (9 pages)
18 February 2004Return made up to 27/04/03; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
18 February 2004Return made up to 27/04/03; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
20 September 2003Total exemption full accounts made up to 30 April 2002 (9 pages)
20 September 2003Total exemption full accounts made up to 30 April 2002 (9 pages)
8 May 2002Return made up to 27/04/02; full list of members (6 pages)
8 May 2002Return made up to 27/04/02; full list of members (6 pages)
13 March 2002Total exemption full accounts made up to 30 April 2001 (9 pages)
13 March 2002Total exemption full accounts made up to 30 April 2001 (9 pages)
14 June 2001Return made up to 27/04/01; full list of members (6 pages)
14 June 2001Return made up to 27/04/01; full list of members (6 pages)
11 October 2000Accounts made up to 30 April 2000 (1 page)
11 October 2000Accounts made up to 30 April 2000 (1 page)
11 October 2000Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
11 October 2000Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
27 September 2000Return made up to 27/04/00; full list of members (7 pages)
27 September 2000Return made up to 27/04/00; full list of members (7 pages)
23 August 2000New secretary appointed (2 pages)
23 August 2000New secretary appointed (2 pages)
11 August 2000New secretary appointed (2 pages)
11 August 2000New secretary appointed (2 pages)
2 February 2000Secretary resigned;director resigned (1 page)
2 February 2000New director appointed (2 pages)
2 February 2000New director appointed (2 pages)
2 February 2000Director resigned (1 page)
2 February 2000Director resigned (1 page)
2 February 2000Secretary resigned;director resigned (1 page)
14 June 1999New secretary appointed;new director appointed (2 pages)
14 June 1999New secretary appointed;new director appointed (2 pages)
14 June 1999Registered office changed on 14/06/99 from: 1 cecil road london N10 2BU (1 page)
14 June 1999Registered office changed on 14/06/99 from: 1 cecil road london N10 2BU (1 page)
14 June 1999New director appointed (2 pages)
14 June 1999New director appointed (2 pages)
11 June 1999Director resigned (1 page)
11 June 1999Secretary resigned (1 page)
11 June 1999Secretary resigned (1 page)
11 June 1999Director resigned (1 page)
27 April 1999Incorporation (16 pages)
27 April 1999Incorporation (16 pages)