Background WavePink WaveYellow Wave

SYNBIOTIX SOLUTIONS LIMITED (06699866)

SYNBIOTIX SOLUTIONS LIMITED (06699866) is an active UK company. incorporated on 17 September 2008. with registered office in Altrincham. The company operates in the Information and Communication sector, engaged in business and domestic software development. SYNBIOTIX SOLUTIONS LIMITED has been registered for 17 years. Current directors include EDELL, Mark, MALON, Paweł Marcin.

Company Number
06699866
Status
active
Type
ltd
Incorporated
17 September 2008
Age
17 years
Address
G32-G38 Two Four Nine North, Altrincham, WA14 4DZ
Industry Sector
Information and Communication
Business Activity
Business and domestic software development
Directors
EDELL, Mark, MALON, Paweł Marcin
SIC Codes
62012

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SYNBIOTIX SOLUTIONS LIMITED

SYNBIOTIX SOLUTIONS LIMITED is an active company incorporated on 17 September 2008 with the registered office located in Altrincham. The company operates in the Information and Communication sector, specifically engaged in business and domestic software development. SYNBIOTIX SOLUTIONS LIMITED was registered 17 years ago.(SIC: 62012)

Status

active

Active since 17 years ago

Company No

06699866

LTD Company

Age

17 Years

Incorporated 17 September 2008

Size

N/A

Accounts

ARD: 31/12

Up to Date

1y 5m left

Last Filed

Made up to 31 December 2025 (4 months ago)
Submitted on 2 April 2026 (Just now)
Period: 1 January 2025 - 31 December 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2027
Period: 1 January 2026 - 31 December 2026

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 13 February 2026 (2 months ago)
Submitted on 12 March 2026 (1 month ago)

Next Due

Due by 27 February 2027
For period ending 13 February 2027

Previous Company Names

UTILITYTRAK LIMITED
From: 17 September 2008To: 14 June 2016
Contact
Address

G32-G38 Two Four Nine North Church Street Altrincham, WA14 4DZ,

Previous Addresses

7 Grovelands Boundary Way Hemel Hempstead Industrial Estate Hemel Hempstead HP2 7TE England
From: 19 April 2023To: 6 February 2026
55 Maylands Avenue Hemel Hempstead Industrial Estate Hemel Hempstead HP2 4SJ England
From: 23 July 2018To: 19 April 2023
Exchange House 1 Selden Hill Hemel Hempstead Hertfordshire HP2 4TN
From: 14 October 2013To: 23 July 2018
Swan Court Waterhouse Street Hemel Hempstead Herts HP1 1DS United Kingdom
From: 17 September 2008To: 14 October 2013
Timeline

29 key events • 2008 - 2026

Funding Officers Ownership
Company Founded
Sept 08
Director Joined
Jun 16
Funding Round
Aug 16
Funding Round
Dec 16
Director Left
Mar 17
Director Joined
Mar 17
Director Joined
Apr 18
Funding Round
Dec 20
Share Issue
Dec 20
Funding Round
Jun 21
Owner Exit
Nov 21
Owner Exit
Nov 21
Director Joined
Jan 23
Director Joined
Jan 23
Director Left
Jan 25
Funding Round
Apr 25
Share Issue
Apr 25
Capital Update
Aug 25
Capital Reduction
Nov 25
Capital Reduction
Nov 25
Share Buyback
Feb 26
Share Buyback
Feb 26
Director Joined
Feb 26
Director Left
Feb 26
Director Left
Feb 26
Director Left
Feb 26
Director Left
Feb 26
Director Left
Feb 26
Director Joined
Feb 26
12
Funding
14
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

10

2 Active
8 Resigned

EDELL, Mark

Active
Church Street, AltrinchamWA14 4DZ
Born August 1982
Director
Appointed 30 Jan 2026

MALON, Paweł Marcin

Active
Church Street, AltrinchamWA14 4DZ
Born October 1989
Director
Appointed 30 Jan 2026

TURNER, Martin Robert

Resigned
Frithsden Copse, BerkhamstedHP4 2RQ
Secretary
Appointed 17 Sept 2008
Resigned 30 Jan 2026

EDELL, Mark

Resigned
Church Street, AltrinchamWA14 4DZ
Born August 1982
Director
Appointed 16 Jan 2023
Resigned 30 Jan 2026

JONES, Mark

Resigned
92 Chipperfield Road, Kings LangleyWD4 9JD
Born January 1966
Director
Appointed 17 Sept 2008
Resigned 30 Jan 2026

LYNHAM, Joseph

Resigned
Boundary Way, Hemel HempsteadHP2 7TE
Born September 1975
Director
Appointed 30 Mar 2018
Resigned 13 Dec 2024

LYNHAM, Joseph David

Resigned
1 Selden Hill, Hemel HempsteadHP2 4TN
Born September 1975
Director
Appointed 14 Jun 2016
Resigned 16 Mar 2017

MACDONALD, Neil William

Resigned
Church Street, AltrinchamWA14 4DZ
Born June 1959
Director
Appointed 16 Jan 2023
Resigned 30 Jan 2026

SONNER, Eamonn

Resigned
Church Street, AltrinchamWA14 4DZ
Born January 1961
Director
Appointed 16 Mar 2017
Resigned 30 Jan 2026

TURNER, Martin Robert

Resigned
Church Street, AltrinchamWA14 4DZ
Born April 1958
Director
Appointed 17 Sept 2008
Resigned 30 Jan 2026

Persons with significant control

3

1 Active
2 Ceased
Broadway, LondonSW1H 0DB

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 26 Feb 2026

Mr Martin Robert Turner

Ceased
Maylands Avenue, Hemel HempsteadHP2 4SJ
Born April 1958

Nature of Control

Ownership of shares 25 to 50 percent
Notified 13 Jun 2016
Ceased 01 Nov 2021

Mr Mark Jones

Ceased
Maylands Avenue, Hemel HempsteadHP2 4SJ
Born January 1966

Nature of Control

Ownership of shares 25 to 50 percent
Notified 13 Jun 2016
Ceased 01 Nov 2021
Fundings
Financials
Latest Activities

Filing History

93

Notification Of A Person With Significant Control
16 April 2026
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
16 April 2026
PSC09Update to PSC Statements
Accounts With Accounts Type Total Exemption Full
2 April 2026
AAAnnual Accounts
Confirmation Statement With Updates
12 March 2026
CS01Confirmation Statement
Memorandum Articles
15 February 2026
MAMA
Resolution
15 February 2026
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
6 February 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 February 2026
TM01Termination of Director
Termination Secretary Company With Name Termination Date
6 February 2026
TM02Termination of Secretary
Termination Director Company With Name Termination Date
6 February 2026
TM01Termination of Director
Termination Director Company With Name Termination Date
6 February 2026
TM01Termination of Director
Termination Director Company With Name Termination Date
6 February 2026
TM01Termination of Director
Termination Director Company With Name Termination Date
6 February 2026
TM01Termination of Director
Appoint Person Director Company With Name Date
6 February 2026
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
6 February 2026
AD01Change of Registered Office Address
Replacement Filing Of Confirmation Statement With Made Up Date
4 February 2026
RP01CS01RP01CS01
Capital Return Purchase Own Shares
3 February 2026
SH03Return of Purchase of Own Shares
Capital Return Purchase Own Shares
3 February 2026
SH03Return of Purchase of Own Shares
Resolution
22 January 2026
RESOLUTIONSResolutions
Capital Cancellation Shares
14 November 2025
SH06Cancellation of Shares
Capital Cancellation Shares
12 November 2025
SH06Cancellation of Shares
Accounts With Accounts Type Total Exemption Full
3 September 2025
AAAnnual Accounts
Resolution
28 August 2025
RESOLUTIONSResolutions
Capital Variation Of Rights Attached To Shares
27 August 2025
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
27 August 2025
SH08Notice of Name/Rights of Class of Shares
Legacy
26 August 2025
SH20SH20
Capital Statement Capital Company With Date Currency Figure
26 August 2025
SH19Statement of Capital
Legacy
26 August 2025
CAP-SSCAP-SS
Resolution
26 August 2025
RESOLUTIONSResolutions
Change Person Director Company With Change Date
9 August 2025
CH01Change of Director Details
Capital Allotment Shares
29 April 2025
SH01Allotment of Shares
Capital Alter Shares Redemption Statement Of Capital
29 April 2025
SH02Allotment of Shares (prescribed particulars)
Resolution
3 April 2025
RESOLUTIONSResolutions
Confirmation Statement With Updates
26 February 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
6 January 2025
TM01Termination of Director
Resolution
23 November 2024
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Full
28 May 2024
AAAnnual Accounts
Confirmation Statement With No Updates
21 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 June 2023
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
19 April 2023
AD01Change of Registered Office Address
Confirmation Statement With No Updates
19 April 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
17 January 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 January 2023
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
17 June 2022
AAAnnual Accounts
Confirmation Statement With Updates
29 March 2022
CS01Confirmation Statement
Notification Of A Person With Significant Control Statement
7 December 2021
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
9 November 2021
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
9 November 2021
PSC07Cessation of Relevant Legal Entity PSC
Capital Allotment Shares
16 June 2021
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Full
10 June 2021
AAAnnual Accounts
Confirmation Statement With Updates
4 May 2021
CS01Confirmation Statement
Capital Allotment Shares
21 December 2020
SH01Allotment of Shares
Capital Alter Shares Subdivision
21 December 2020
SH02Allotment of Shares (prescribed particulars)
Accounts With Accounts Type Total Exemption Full
29 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
17 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 October 2019
AAAnnual Accounts
Confirmation Statement With Updates
20 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 September 2018
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
23 July 2018
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
6 April 2018
AP01Appointment of Director
Confirmation Statement With Updates
13 February 2018
CS01Confirmation Statement
Confirmation Statement With Updates
31 October 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
24 March 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
24 March 2017
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
9 March 2017
AAAnnual Accounts
Capital Allotment Shares
6 December 2016
SH01Allotment of Shares
Confirmation Statement With Updates
20 September 2016
CS01Confirmation Statement
Capital Allotment Shares
11 August 2016
SH01Allotment of Shares
Memorandum Articles
3 August 2016
MAMA
Accounts With Accounts Type Dormant
27 June 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
17 June 2016
AP01Appointment of Director
Resolution
14 June 2016
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
23 September 2015
AR01AR01
Accounts With Accounts Type Dormant
18 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 September 2014
AR01AR01
Accounts With Accounts Type Dormant
6 May 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 October 2013
AR01AR01
Change Sail Address Company With Old Address
17 October 2013
AD02Notification of Single Alternative Inspection Location
Move Registers To Registered Office Company
17 October 2013
AD04Change of Accounting Records Location
Change Registered Office Address Company With Date Old Address
14 October 2013
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
2 May 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 December 2012
AR01AR01
Accounts With Accounts Type Dormant
14 August 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 December 2011
AR01AR01
Move Registers To Sail Company
9 December 2011
AD03Change of Location of Company Records
Change Sail Address Company
9 December 2011
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Dormant
26 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 November 2010
AR01AR01
Accounts With Accounts Type Dormant
4 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 December 2009
AR01AR01
Accounts With Accounts Type Dormant
30 September 2009
AAAnnual Accounts
Legacy
21 November 2008
225Change of Accounting Reference Date
Incorporation Company
17 September 2008
NEWINCIncorporation