Company NameSymbiosis UK Limited
DirectorsVanessa Margaret Okell and Nigel Dean Targett
Company StatusActive
Company Number04688157
CategoryPrivate Limited Company
Incorporation Date6 March 2003(21 years ago)

Business Activity

Section NAdministrative and support service activities
SIC 82301Activities of exhibition and fair organisers

Directors

Director NameVanessa Margaret Okell
Date of BirthMay 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed06 March 2003(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 9
25-27 Adelaide Road
London
NW3 3QB
Director NameNigel Dean Targett
Date of BirthNovember 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed06 March 2003(same day as company formation)
RolePromotions Manager
Country of ResidenceUnited Kingdom
Correspondence AddressDevon Pines
Red Rice Road, Upper Clatford
Andover
Hampshire
SP11 7PU
Director NameNorman Targett
Date of BirthJune 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed06 March 2003(same day as company formation)
RoleMedia Company Secretary
Correspondence Address99 Salisbury Road
Andover
Hampshire
SP10 2LN
Secretary NameNorman Targett
NationalityBritish
StatusResigned
Appointed06 March 2003(same day as company formation)
RoleMedia Cs
Correspondence Address99 Salisbury Road
Andover
Hampshire
SP10 2LN
Director NameDMCS Directors Limited (Corporation)
StatusResigned
Appointed06 March 2003(same day as company formation)
Correspondence Address7 Leonard Street
London
EC2A 4AQ
Secretary NameDMCS Secretaries Limited (Corporation)
StatusResigned
Appointed06 March 2003(same day as company formation)
Correspondence Address7 Leonard Street
London
EC2A 4AQ

Contact

Websitesymbiosis.co.uk
Email address[email protected]
Telephone020 70390101
Telephone regionLondon

Location

Registered Address6th Floor Linen Hall
162-168 Regent Street
London
W1B 5TG
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London

Shareholders

45 at £1Nigel Dean Targett
50.00%
Ordinary
45 at £1Vanessa Margaret Okell
50.00%
Ordinary

Financials

Year2014
Net Worth£33,495
Cash£43,859
Current Liabilities£256,523

Accounts

Latest Accounts31 March 2023 (12 months ago)
Next Accounts Due31 December 2024 (9 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return3 April 2023 (12 months ago)
Next Return Due17 April 2024 (2 weeks, 4 days from now)

Filing History

5 June 2023Confirmation statement made on 3 April 2023 with updates (5 pages)
31 March 2023Total exemption full accounts made up to 31 March 2022 (10 pages)
4 April 2022Confirmation statement made on 3 April 2022 with updates (5 pages)
31 March 2022Total exemption full accounts made up to 31 March 2021 (10 pages)
22 July 2021Registered office address changed from 6th Floor Linen Hall 162-168 Regent Street London W1B 5TB to 6th Floor Linen Hall 162-168 Regent Street London W1B 5TG on 22 July 2021 (1 page)
7 April 2021Register inspection address has been changed from C/O Wilkins Kennedy Lulworth Close Chandlers Ford Hampshire SO53 3TL United Kingdom to C/O Azets Lulworth Close Chandlers Ford Hampshire SO53 3TL (1 page)
6 April 2021Confirmation statement made on 3 April 2021 with updates (5 pages)
30 March 2021Total exemption full accounts made up to 31 March 2020 (9 pages)
3 April 2020Confirmation statement made on 3 April 2020 with updates (5 pages)
9 March 2020Confirmation statement made on 6 March 2020 with updates (5 pages)
27 December 2019Total exemption full accounts made up to 31 March 2019 (9 pages)
8 March 2019Register inspection address has been changed from C/O Wilkins Kennedy Llp Templars House Lulworth Close Chandlers Ford Hampshire SO53 3TL United Kingdom to C/O Wilkins Kennedy Templars House Lulworth Close Chandlers Ford Hampshire SO53 3TL (1 page)
7 March 2019Confirmation statement made on 6 March 2019 with updates (5 pages)
21 December 2018Total exemption full accounts made up to 31 March 2018 (9 pages)
6 March 2018Confirmation statement made on 6 March 2018 with updates (5 pages)
21 December 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
21 December 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
6 March 2017Confirmation statement made on 6 March 2017 with updates (7 pages)
6 March 2017Confirmation statement made on 6 March 2017 with updates (7 pages)
23 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
23 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
29 June 2016Register(s) moved to registered inspection location C/O Wilkins Kennedy Llp Templars House Lulworth Close Chandlers Ford Hampshire SO53 3TL (1 page)
29 June 2016Register(s) moved to registered inspection location C/O Wilkins Kennedy Llp Templars House Lulworth Close Chandlers Ford Hampshire SO53 3TL (1 page)
7 March 2016Annual return made up to 6 March 2016 with a full list of shareholders
Statement of capital on 2016-03-07
  • GBP 90
(5 pages)
7 March 2016Annual return made up to 6 March 2016 with a full list of shareholders
Statement of capital on 2016-03-07
  • GBP 90
(5 pages)
24 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
24 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
6 March 2015Annual return made up to 6 March 2015 with a full list of shareholders
Statement of capital on 2015-03-06
  • GBP 90
(5 pages)
6 March 2015Annual return made up to 6 March 2015 with a full list of shareholders
Statement of capital on 2015-03-06
  • GBP 90
(5 pages)
6 March 2015Register inspection address has been changed to C/O Wilkins Kennedy Llp Templars House Lulworth Close Chandlers Ford Hampshire SO53 3TL (1 page)
6 March 2015Register inspection address has been changed to C/O Wilkins Kennedy Llp Templars House Lulworth Close Chandlers Ford Hampshire SO53 3TL (1 page)
6 March 2015Annual return made up to 6 March 2015 with a full list of shareholders
Statement of capital on 2015-03-06
  • GBP 90
(5 pages)
23 December 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
23 December 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
1 April 2014Registered office address changed from , C/O Wilkins Kennedy Llp Templars House, Lulworth Close, Chandlers Ford, Hampshire, SO53 3TL on 1 April 2014 (1 page)
1 April 2014Registered office address changed from C/O Wilkins Kennedy Llp Templars House Lulworth Close Chandlers Ford Hampshire SO53 3TL on 1 April 2014 (1 page)
1 April 2014Registered office address changed from , C/O Wilkins Kennedy Llp Templars House, Lulworth Close, Chandlers Ford, Hampshire, SO53 3TL on 1 April 2014 (1 page)
1 April 2014Registered office address changed from C/O Wilkins Kennedy Llp Templars House Lulworth Close Chandlers Ford Hampshire SO53 3TL on 1 April 2014 (1 page)
6 March 2014Annual return made up to 6 March 2014 with a full list of shareholders
Statement of capital on 2014-03-06
  • GBP 90
(4 pages)
6 March 2014Registered office address changed from C/O Cw Fellowes Limited Templars House Lulworth Close, Chandlers Ford Hampshire SO53 3TL on 6 March 2014 (1 page)
6 March 2014Annual return made up to 6 March 2014 with a full list of shareholders
Statement of capital on 2014-03-06
  • GBP 90
(4 pages)
6 March 2014Annual return made up to 6 March 2014 with a full list of shareholders
Statement of capital on 2014-03-06
  • GBP 90
(4 pages)
6 March 2014Registered office address changed from C/O Cw Fellowes Limited Templars House Lulworth Close, Chandlers Ford Hampshire SO53 3TL on 6 March 2014 (1 page)
6 March 2014Registered office address changed from , C/O Cw Fellowes Limited, Templars House, Lulworth Close, Chandlers Ford, Hampshire, SO53 3TL on 6 March 2014 (1 page)
6 March 2014Registered office address changed from , C/O Cw Fellowes Limited, Templars House, Lulworth Close, Chandlers Ford, Hampshire, SO53 3TL on 6 March 2014 (1 page)
31 January 2014Total exemption small company accounts made up to 31 March 2013 (5 pages)
31 January 2014Total exemption small company accounts made up to 31 March 2013 (5 pages)
27 March 2013Total exemption small company accounts made up to 31 March 2012 (4 pages)
27 March 2013Total exemption small company accounts made up to 31 March 2012 (4 pages)
6 March 2013Annual return made up to 6 March 2013 with a full list of shareholders (4 pages)
6 March 2013Annual return made up to 6 March 2013 with a full list of shareholders (4 pages)
6 March 2013Annual return made up to 6 March 2013 with a full list of shareholders (4 pages)
7 March 2012Annual return made up to 6 March 2012 with a full list of shareholders (4 pages)
7 March 2012Annual return made up to 6 March 2012 with a full list of shareholders (4 pages)
7 March 2012Annual return made up to 6 March 2012 with a full list of shareholders (4 pages)
30 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
30 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
12 April 2011Total exemption small company accounts made up to 31 March 2010 (5 pages)
12 April 2011Total exemption small company accounts made up to 31 March 2010 (5 pages)
7 March 2011Annual return made up to 6 March 2011 with a full list of shareholders (4 pages)
7 March 2011Annual return made up to 6 March 2011 with a full list of shareholders (4 pages)
7 March 2011Annual return made up to 6 March 2011 with a full list of shareholders (4 pages)
8 March 2010Annual return made up to 6 March 2010 with a full list of shareholders (4 pages)
8 March 2010Annual return made up to 6 March 2010 with a full list of shareholders (4 pages)
8 March 2010Annual return made up to 6 March 2010 with a full list of shareholders (4 pages)
3 February 2010Total exemption small company accounts made up to 31 March 2009 (7 pages)
3 February 2010Total exemption small company accounts made up to 31 March 2009 (7 pages)
29 December 2009Termination of appointment of Norman Targett as a director (1 page)
29 December 2009Termination of appointment of Norman Targett as a secretary (1 page)
29 December 2009Termination of appointment of Norman Targett as a secretary (1 page)
29 December 2009Termination of appointment of Norman Targett as a director (1 page)
17 April 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
17 April 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
6 March 2009Return made up to 06/03/09; full list of members (4 pages)
6 March 2009Return made up to 06/03/09; full list of members (4 pages)
4 November 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
4 November 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
6 March 2008Return made up to 06/03/08; full list of members (4 pages)
6 March 2008Return made up to 06/03/08; full list of members (4 pages)
25 July 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
25 July 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
5 April 2007Return made up to 06/03/07; full list of members (3 pages)
5 April 2007Return made up to 06/03/07; full list of members (3 pages)
10 April 2006Total exemption full accounts made up to 31 March 2005 (10 pages)
10 April 2006Total exemption full accounts made up to 31 March 2005 (10 pages)
16 March 2006Return made up to 06/03/06; full list of members (3 pages)
16 March 2006Director's particulars changed (1 page)
16 March 2006Return made up to 06/03/06; full list of members (3 pages)
16 March 2006Director's particulars changed (1 page)
12 April 2005Return made up to 06/03/05; full list of members (7 pages)
12 April 2005Return made up to 06/03/05; full list of members (7 pages)
2 February 2005Total exemption full accounts made up to 31 March 2004 (10 pages)
2 February 2005Total exemption full accounts made up to 31 March 2004 (10 pages)
5 April 2004Return made up to 06/03/04; full list of members (7 pages)
5 April 2004Return made up to 06/03/04; full list of members (7 pages)
18 March 2004Accounting reference date extended from 01/02/04 to 31/03/04 (1 page)
18 March 2004Accounting reference date extended from 01/02/04 to 31/03/04 (1 page)
21 March 2003Director resigned (1 page)
21 March 2003Ad 06/03/03--------- £ si 89@1=89 £ ic 1/90 (2 pages)
21 March 2003New secretary appointed;new director appointed (2 pages)
21 March 2003New secretary appointed;new director appointed (2 pages)
21 March 2003Secretary resigned (1 page)
21 March 2003New director appointed (2 pages)
21 March 2003Director resigned (1 page)
21 March 2003New director appointed (2 pages)
21 March 2003Accounting reference date shortened from 31/03/04 to 01/02/04 (1 page)
21 March 2003New director appointed (2 pages)
21 March 2003Ad 06/03/03--------- £ si 89@1=89 £ ic 1/90 (2 pages)
21 March 2003New director appointed (2 pages)
21 March 2003Accounting reference date shortened from 31/03/04 to 01/02/04 (1 page)
21 March 2003Secretary resigned (1 page)
6 March 2003Incorporation (14 pages)
6 March 2003Incorporation (14 pages)