Background WavePink WaveYellow Wave

SYMBIOSIS SEARCH LIMITED (04258129)

SYMBIOSIS SEARCH LIMITED (04258129) is an active UK company. incorporated on 24 July 2001. with registered office in London. The company operates in the Administrative and Support Service Activities sector, engaged in other activities of employment placement agencies. SYMBIOSIS SEARCH LIMITED has been registered for 24 years. Current directors include CORMACK, Alexander Noel.

Company Number
04258129
Status
active
Type
ltd
Incorporated
24 July 2001
Age
24 years
Address
33 Gutter Lane, 5th Floor, The Forum, London, EC2V 8AS
Industry Sector
Administrative and Support Service Activities
Business Activity
Other activities of employment placement agencies
Directors
CORMACK, Alexander Noel
SIC Codes
78109

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SYMBIOSIS SEARCH LIMITED

SYMBIOSIS SEARCH LIMITED is an active company incorporated on 24 July 2001 with the registered office located in London. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other activities of employment placement agencies. SYMBIOSIS SEARCH LIMITED was registered 24 years ago.(SIC: 78109)

Status

active

Active since 24 years ago

Company No

04258129

LTD Company

Age

24 Years

Incorporated 24 July 2001

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 30 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 10 July 2025 (9 months ago)
Submitted on 11 July 2025 (9 months ago)

Next Due

Due by 24 July 2026
For period ending 10 July 2026
Contact
Address

33 Gutter Lane, 5th Floor, The Forum London, EC2V 8AS,

Previous Addresses

PO Box 4385 04258129 - Companies House Default Address Cardiff CF14 8LH
From: 12 May 2023To: 21 November 2025
, Knoll House Knoll Road, Camberley, Surrey, GU15 3SY
From: 19 April 2011To: 12 May 2023
, 69 High Street, Bagshot, Surrey, GU19 5AH
From: 24 July 2001To: 19 April 2011
Timeline

12 key events • 2001 - 2024

Funding Officers Ownership
Company Founded
Jul 01
Loan Cleared
Nov 22
Loan Cleared
Nov 22
Director Left
May 23
Director Left
May 23
Director Left
May 23
Director Left
May 23
Director Joined
May 23
Owner Exit
May 23
Owner Exit
May 23
Director Left
Jul 24
Director Joined
Jul 24
0
Funding
7
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

9

1 Active
8 Resigned

CORMACK, Alexander Noel

Active
CardiffCF14 8LH
Born January 1979
Director
Appointed 18 Jun 2024

C & M SECRETARIES LIMITED

Resigned
PO BOX 55, LondonSE16 3QP
Corporate nominee secretary
Appointed 24 Jul 2001
Resigned 24 Jul 2001

SCOTIA SERVICES LIMITED

Resigned
69 High Street, BagshotGU19 5AH
Corporate secretary
Appointed 24 Jul 2001
Resigned 12 Sept 2011

MEEHAN, Patrick Thomas

Resigned
Gutter Lane, LondonEC2V 8AS
Born November 1981
Director
Appointed 16 Nov 2022
Resigned 19 Jun 2024

PARKER, Andrew Philip James

Resigned
The Green, HookRG29 1HQ
Born September 1971
Director
Appointed 24 Jul 2001
Resigned 16 Nov 2022

PARKER, Laura Charlotte

Resigned
The Green, HookRG29 1HQ
Born May 1972
Director
Appointed 01 Aug 2002
Resigned 16 Nov 2022

POVEY, Keziah Jo

Resigned
Holly Hill Lane, SouthamptonSO31 7AF
Born September 1976
Director
Appointed 01 Aug 2002
Resigned 16 Nov 2022

POVEY, Nicholas James

Resigned
Holly Hill Lane, SouthamptonSO31 7AF
Born February 1972
Director
Appointed 24 Jul 2001
Resigned 16 Nov 2022

C & M REGISTRARS LIMITED

Resigned
PO BOX 55, LondonSE16 3QP
Corporate nominee director
Appointed 24 Jul 2001
Resigned 24 Jul 2001

Persons with significant control

3

1 Active
2 Ceased
Gutter Lane, LondonEC2V 8AS

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Significant influence or control as firm
Notified 16 Nov 2022

Mr Andrew Philip James Parker

Ceased
The Green, HookRG29 1HQ
Born September 1971

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 16 Nov 2022

Nicholas James Povey

Ceased
Sarisbury Green, SouthamptonSO31 7AF
Born February 1972

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 16 Nov 2022
Fundings
Financials
Latest Activities

Filing History

99

Gazette Filings Brought Up To Date
22 November 2025
DISS40First Gazette Notice for Voluntary Strike Off
Change Registered Office Address Company With Date Old Address New Address
21 November 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
30 September 2025
AAAnnual Accounts
Gazette Notice Compulsory
9 September 2025
GAZ1First Gazette Notice for Compulsory Strike Off
Default Companies House Service Address Applied Officer
29 July 2025
RP09RP09
Default Companies House Registered Office Address Applied
29 July 2025
RP05RP05
Confirmation Statement With No Updates
11 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
10 July 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
10 July 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
10 July 2024
AP01Appointment of Director
Change Account Reference Date Company Current Extended
16 November 2023
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
10 July 2023
CS01Confirmation Statement
Notification Of A Person With Significant Control
15 May 2023
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
15 May 2023
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
15 May 2023
PSC07Cessation of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
12 May 2023
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
12 May 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
12 May 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
12 May 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
12 May 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
12 May 2023
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
25 January 2023
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
24 January 2023
AA01Change of Accounting Reference Date
Mortgage Satisfy Charge Full
10 November 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
10 November 2022
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
13 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
15 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 August 2021
AAAnnual Accounts
Confirmation Statement With No Updates
12 August 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
12 August 2021
CH01Change of Director Details
Change Person Director Company With Change Date
12 August 2021
CH01Change of Director Details
Change To A Person With Significant Control
12 August 2021
PSC04Change of PSC Details
Change To A Person With Significant Control
12 August 2021
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
16 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
13 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 November 2019
AAAnnual Accounts
Confirmation Statement With Updates
22 July 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
12 July 2019
CH01Change of Director Details
Change Person Director Company With Change Date
12 July 2019
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
24 July 2018
AAAnnual Accounts
Confirmation Statement With Updates
16 July 2018
CS01Confirmation Statement
Change To A Person With Significant Control
13 July 2018
PSC04Change of PSC Details
Change To A Person With Significant Control
13 July 2018
PSC04Change of PSC Details
Change Person Director Company With Change Date
13 July 2018
CH01Change of Director Details
Change Person Director Company With Change Date
13 July 2018
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
11 August 2017
AAAnnual Accounts
Confirmation Statement With Updates
11 July 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
31 August 2016
AAAnnual Accounts
Confirmation Statement With Updates
3 August 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
30 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 July 2015
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
24 July 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
21 July 2014
AAAnnual Accounts
Change Person Director Company With Change Date
9 December 2013
CH01Change of Director Details
Change Person Director Company With Change Date
9 December 2013
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
24 July 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
24 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 July 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
24 July 2012
AAAnnual Accounts
Termination Secretary Company With Name
12 September 2011
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
26 July 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
14 July 2011
AAAnnual Accounts
Change Person Director Company With Change Date
21 June 2011
CH01Change of Director Details
Change Person Director Company With Change Date
21 June 2011
CH01Change of Director Details
Change Person Director Company With Change Date
14 June 2011
CH01Change of Director Details
Change Person Director Company With Change Date
14 June 2011
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
19 April 2011
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
1 September 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
25 August 2010
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
7 September 2009
AAAnnual Accounts
Legacy
4 August 2009
363aAnnual Return
Legacy
5 August 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
17 July 2008
AAAnnual Accounts
Legacy
7 August 2007
363aAnnual Return
Legacy
31 July 2007
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
28 July 2007
AAAnnual Accounts
Legacy
27 July 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
20 July 2006
AAAnnual Accounts
Legacy
13 July 2006
88(2)R88(2)R
Legacy
3 December 2005
395Particulars of Mortgage or Charge
Legacy
30 November 2005
395Particulars of Mortgage or Charge
Legacy
10 August 2005
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
18 July 2005
AAAnnual Accounts
Legacy
5 August 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
21 July 2004
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
26 August 2003
AAAnnual Accounts
Legacy
19 August 2003
363sAnnual Return (shuttle)
Legacy
4 May 2003
288aAppointment of Director or Secretary
Legacy
4 May 2003
288aAppointment of Director or Secretary
Legacy
11 September 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
19 June 2002
AAAnnual Accounts
Legacy
19 June 2002
225Change of Accounting Reference Date
Legacy
1 August 2001
288bResignation of Director or Secretary
Legacy
1 August 2001
288bResignation of Director or Secretary
Legacy
1 August 2001
288aAppointment of Director or Secretary
Legacy
1 August 2001
288aAppointment of Director or Secretary
Legacy
1 August 2001
288aAppointment of Director or Secretary
Incorporation Company
24 July 2001
NEWINCIncorporation