Background WavePink WaveYellow Wave

SYMBIOTICS LIMITED (03242262)

SYMBIOTICS LIMITED (03242262) is an active UK company. incorporated on 27 August 1996. with registered office in Worcester. The company operates in the Professional, Scientific and Technical Activities sector, engaged in other professional, scientific and technical activities n.e.c.. SYMBIOTICS LIMITED has been registered for 29 years. Current directors include BRECKNELL, Richard Paul, DAVIES, Hannah, LARKIN, John Leo and 1 others.

Company Number
03242262
Status
active
Type
ltd
Incorporated
27 August 1996
Age
29 years
Address
Teme House Whittington Road, Worcester, WR5 2RY
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Other professional, scientific and technical activities n.e.c.
Directors
BRECKNELL, Richard Paul, DAVIES, Hannah, LARKIN, John Leo, STOKES, Susanne Helen
SIC Codes
74909

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SYMBIOTICS LIMITED

SYMBIOTICS LIMITED is an active company incorporated on 27 August 1996 with the registered office located in Worcester. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in other professional, scientific and technical activities n.e.c.. SYMBIOTICS LIMITED was registered 29 years ago.(SIC: 74909)

Status

active

Active since 29 years ago

Company No

03242262

LTD Company

Age

29 Years

Incorporated 27 August 1996

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 24 June 2025 (10 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Small Company

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 6 October 2025 (6 months ago)
Submitted on 8 October 2025 (6 months ago)

Next Due

Due by 20 October 2026
For period ending 6 October 2026
Contact
Address

Teme House Whittington Road Whittington Worcester, WR5 2RY,

Previous Addresses

Manor Farmhouse Little Washbourne Tewkesbury Gloucs GL20 8NQ
From: 27 August 1996To: 28 October 2014
Timeline

15 key events • 1996 - 2021

Funding Officers Ownership
Company Founded
Aug 96
Director Left
Oct 14
Director Joined
Oct 14
Director Joined
Oct 14
Loan Cleared
May 15
Loan Secured
Sept 15
Director Left
Jan 16
Director Left
Jan 16
Director Joined
Feb 16
Director Left
May 17
Director Joined
Sept 17
Director Joined
Jan 20
Director Joined
Jan 20
Director Left
Jan 20
Director Joined
May 21
0
Funding
12
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

15

5 Active
10 Resigned

LARKIN, John Leo

Active
Whittington Road, WorcesterWR5 2RY
Secretary
Appointed 12 Feb 2016

BRECKNELL, Richard Paul

Active
Whittington Road, WorcesterWR5 2RY
Born March 1979
Director
Appointed 01 Jun 2021

DAVIES, Hannah

Active
Whittington Road, WorcesterWR5 2RY
Born May 1982
Director
Appointed 24 Jan 2020

LARKIN, John Leo

Active
Whittington Road, WorcesterWR5 2RY
Born January 1957
Director
Appointed 12 Feb 2016

STOKES, Susanne Helen

Active
Whittington Road, WorcesterWR5 2RY
Born December 1978
Director
Appointed 24 Jan 2020

BREWER, Suzanne

Resigned
Somerset House, BirminghamB2 5DN
Nominee secretary
Appointed 27 Aug 1996
Resigned 27 Aug 1996

GARSIDE-BEATTIE, Leslie

Resigned
Farmhouse, TewkesburyGL20 8NQ
Secretary
Appointed 01 Aug 2008
Resigned 15 Oct 2014

HUNTER, Robert Edward

Resigned
Whittington Road, WorcesterWR5 2RY
Secretary
Appointed 15 Oct 2014
Resigned 15 Jan 2016

LEGG, John Terence

Resigned
Harrow Pound The Street, AshfordTN25 5PP
Secretary
Appointed 27 Aug 1996
Resigned 01 Aug 2008

BREWER, Kevin, Dr

Resigned
Somerset House, BirminghamB4 6LZ
Born April 1952
Nominee director
Appointed 27 Aug 1996
Resigned 27 Aug 1996

GARSIDE-BEATTIE, Leslie

Resigned
Farmhouse, TewkesburyGL20 8NQ
Born September 1955
Director
Appointed 02 Jan 2008
Resigned 15 Oct 2014

GOTT, Reginald Lawrence

Resigned
Whittington Road, WorcesterWR5 2RY
Born July 1952
Director
Appointed 15 Oct 2014
Resigned 29 Jan 2016

HEATH, Nicola

Resigned
Whittington Road, WorcesterWR5 2RY
Born May 1958
Director
Appointed 27 Aug 1996
Resigned 30 May 2017

HUNTER, Robert Edward

Resigned
Whittington Road, WorcesterWR5 2RY
Born September 1972
Director
Appointed 15 Oct 2014
Resigned 15 Jan 2016

MINIHAN, John Gerard

Resigned
Whittington Road, WorcesterWR5 2RY
Born August 1967
Director
Appointed 11 Sept 2017
Resigned 24 Jan 2020

Persons with significant control

1

Whittington Road, WorcesterWR5 2RY

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

115

Confirmation Statement With No Updates
8 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
24 June 2025
AAAnnual Accounts
Confirmation Statement With No Updates
7 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
21 June 2024
AAAnnual Accounts
Auditors Resignation Company
11 December 2023
AUDAUD
Confirmation Statement With Updates
6 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Audited Abridged
4 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
15 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Audited Abridged
10 May 2022
AAAnnual Accounts
Confirmation Statement With No Updates
15 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Audited Abridged
7 September 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
1 June 2021
AP01Appointment of Director
Confirmation Statement With Updates
4 January 2021
CS01Confirmation Statement
Change To A Person With Significant Control
30 December 2020
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Audited Abridged
22 September 2020
AAAnnual Accounts
Change Person Director Company With Change Date
4 February 2020
CH01Change of Director Details
Appoint Person Director Company With Name Date
24 January 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 January 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 January 2020
TM01Termination of Director
Confirmation Statement With No Updates
20 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Audited Abridged
16 August 2019
AAAnnual Accounts
Confirmation Statement With Updates
18 January 2019
CS01Confirmation Statement
Change To A Person With Significant Control
18 January 2019
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Audited Abridged
16 May 2018
AAAnnual Accounts
Confirmation Statement With Updates
19 December 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
11 September 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 May 2017
TM01Termination of Director
Accounts With Accounts Type Audited Abridged
22 May 2017
AAAnnual Accounts
Confirmation Statement With Updates
19 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
6 July 2016
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
25 February 2016
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
25 February 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 February 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
28 January 2016
TM01Termination of Director
Termination Secretary Company With Name Termination Date
28 January 2016
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
23 December 2015
AR01AR01
Accounts With Accounts Type Small
21 September 2015
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
8 September 2015
MR01Registration of a Charge
Mortgage Satisfy Charge Full
7 May 2015
MR04Satisfaction of Charge
Annual Return Company With Made Up Date Full List Shareholders
15 December 2014
AR01AR01
Change Person Director Company With Change Date
15 December 2014
CH01Change of Director Details
Change Account Reference Date Company Current Shortened
25 November 2014
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Small
20 November 2014
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
29 October 2014
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
28 October 2014
TM01Termination of Director
Termination Secretary Company With Name Termination Date
28 October 2014
TM02Termination of Secretary
Appoint Person Director Company With Name Date
28 October 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 October 2014
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
28 October 2014
AD01Change of Registered Office Address
Resolution
27 October 2014
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
28 August 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
14 March 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 August 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
13 November 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 September 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 May 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 September 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
6 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 October 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 June 2010
AAAnnual Accounts
Legacy
1 September 2009
363aAnnual Return
Legacy
1 September 2009
190190
Legacy
1 September 2009
287Change of Registered Office
Legacy
1 September 2009
353353
Legacy
8 August 2009
395Particulars of Mortgage or Charge
Legacy
16 June 2009
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
14 May 2009
AAAnnual Accounts
Legacy
25 November 2008
287Change of Registered Office
Legacy
25 September 2008
288aAppointment of Director or Secretary
Legacy
24 September 2008
288bResignation of Director or Secretary
Legacy
23 September 2008
288cChange of Particulars
Legacy
2 September 2008
363aAnnual Return
Legacy
2 September 2008
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
30 June 2008
AAAnnual Accounts
Legacy
4 February 2008
288aAppointment of Director or Secretary
Legacy
27 December 2007
88(2)R88(2)R
Legacy
30 August 2007
363aAnnual Return
Legacy
30 August 2007
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
6 June 2007
AAAnnual Accounts
Legacy
21 September 2006
363aAnnual Return
Legacy
21 September 2006
353353
Legacy
21 September 2006
287Change of Registered Office
Legacy
21 September 2006
190190
Legacy
23 August 2006
287Change of Registered Office
Accounts With Accounts Type Total Exemption Full
13 July 2006
AAAnnual Accounts
Legacy
13 July 2006
287Change of Registered Office
Legacy
28 December 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
9 March 2005
AAAnnual Accounts
Legacy
27 September 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
1 June 2004
AAAnnual Accounts
Legacy
3 December 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
2 April 2003
AAAnnual Accounts
Legacy
9 September 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
20 February 2002
AAAnnual Accounts
Legacy
6 November 2001
287Change of Registered Office
Legacy
17 September 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
29 January 2001
AAAnnual Accounts
Legacy
12 September 2000
287Change of Registered Office
Legacy
12 September 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
2 December 1999
AAAnnual Accounts
Legacy
2 September 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
19 February 1999
AAAnnual Accounts
Legacy
24 November 1998
287Change of Registered Office
Legacy
24 September 1998
363sAnnual Return (shuttle)
Legacy
16 July 1998
287Change of Registered Office
Accounts With Accounts Type Small
19 March 1998
AAAnnual Accounts
Legacy
21 October 1997
363sAnnual Return (shuttle)
Legacy
1 November 1996
287Change of Registered Office
Legacy
6 September 1996
288288
Legacy
6 September 1996
288288
Legacy
5 September 1996
288288
Legacy
5 September 1996
288288
Legacy
5 September 1996
287Change of Registered Office
Legacy
5 September 1996
88(2)R88(2)R
Incorporation Company
27 August 1996
NEWINCIncorporation