Background WavePink WaveYellow Wave

SYMBILITY SOLUTIONS LIMITED (09477102)

SYMBILITY SOLUTIONS LIMITED (09477102) is an active UK company. incorporated on 9 March 2015. with registered office in Fareham. The company operates in the Information and Communication sector, engaged in other information technology service activities. SYMBILITY SOLUTIONS LIMITED has been registered for 11 years. Current directors include BALAS, Jim Louis, DRIVER, David William, TAYLOR (CLAES), Lisa Dominique.

Company Number
09477102
Status
active
Type
ltd
Incorporated
9 March 2015
Age
11 years
Address
Heaton House, Fareham, PO16 8AA
Industry Sector
Information and Communication
Business Activity
Other information technology service activities
Directors
BALAS, Jim Louis, DRIVER, David William, TAYLOR (CLAES), Lisa Dominique
SIC Codes
62090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SYMBILITY SOLUTIONS LIMITED

SYMBILITY SOLUTIONS LIMITED is an active company incorporated on 9 March 2015 with the registered office located in Fareham. The company operates in the Information and Communication sector, specifically engaged in other information technology service activities. SYMBILITY SOLUTIONS LIMITED was registered 11 years ago.(SIC: 62090)

Status

active

Active since 11 years ago

Company No

09477102

LTD Company

Age

11 Years

Incorporated 9 March 2015

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 3 October 2025 (6 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

Overdue

21 days overdue

Last Filed

Made up to 28 February 2025 (1 year ago)
Submitted on 18 March 2025 (1 year ago)

Next Due

Due by 14 March 2026
For period ending 28 February 2026
Contact
Address

Heaton House Cams Hall Estate Fareham, PO16 8AA,

Previous Addresses

Fore 2 2 Huskisson Way Shirley Solihull B90 4SS United Kingdom
From: 26 January 2021To: 15 August 2025
Etech Solutions Limited Fore 2 2 Huskisson Way Shirley Solihull B90 4SS United Kingdom
From: 28 February 2019To: 26 January 2021
Floor 11, Whitefriars Lewins Mead Bristol BS1 2NT England
From: 9 March 2015To: 28 February 2019
Timeline

8 key events • 2015 - 2023

Funding Officers Ownership
Company Founded
Mar 15
Director Left
Feb 19
Director Left
Feb 19
Director Joined
Feb 19
Director Joined
Feb 19
Director Joined
Feb 19
Director Left
Jul 23
Director Joined
Aug 23
0
Funding
7
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

9

4 Active
5 Resigned

MORRIS, Jan Renee Shanklin

Active
Suite 900, Irvine92618
Secretary
Appointed 22 Oct 2020

BALAS, Jim Louis

Active
Suite 900, Irvine92618
Born August 1970
Director
Appointed 30 Jan 2019

DRIVER, David William

Active
2 Huskisson Way, SolihullB90 4SS
Born October 1973
Director
Appointed 30 Jan 2019

TAYLOR (CLAES), Lisa Dominique

Active
Cams Hall Estate, FarehamPO16 8AA
Born April 1962
Director
Appointed 20 Jul 2023

AHMAD, Angela Lee Grinstead

Resigned
Pacifica Avenue, Suite 900, Irvine92618
Secretary
Appointed 19 Feb 2019
Resigned 09 Oct 2020

RADIUS COMMERCIAL SERVICES LIMITED

Resigned
Lewins Mead, BristolBS1 2NT
Corporate secretary
Appointed 09 Mar 2015
Resigned 20 Dec 2018

BAXTER, Blair Ronald

Resigned
Peter Street, Suite 900, TorontoM5V2H1
Born April 1957
Director
Appointed 09 Mar 2015
Resigned 30 Jan 2019

HAYES, David Randall

Resigned
Suite 900, Irvine92618
Born August 1974
Director
Appointed 30 Jan 2019
Resigned 23 Jun 2023

SWAYZE, James Robert

Resigned
Peter Street, Suite 900, TorontoM5V2H1
Born July 1963
Director
Appointed 09 Mar 2015
Resigned 30 Jan 2019

Persons with significant control

1

Suite 900, Irvine92618

Nature of Control

Significant influence or control as firm
Notified 18 Dec 2018
Fundings
Financials
Latest Activities

Filing History

39

Accounts With Accounts Type Small
3 October 2025
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
15 August 2025
AD01Change of Registered Office Address
Confirmation Statement With No Updates
18 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
24 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
13 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
27 September 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
2 August 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 July 2023
TM01Termination of Director
Confirmation Statement With No Updates
13 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
13 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
28 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
20 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
11 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
22 February 2021
AAAnnual Accounts
Change Person Director Company With Change Date
26 January 2021
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
26 January 2021
AD01Change of Registered Office Address
Appoint Person Secretary Company With Name Date
24 October 2020
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
17 October 2020
TM02Termination of Secretary
Confirmation Statement With No Updates
30 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
10 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
15 March 2019
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
28 February 2019
AD01Change of Registered Office Address
Appoint Person Secretary Company With Name Date
25 February 2019
AP03Appointment of Secretary
Notification Of A Person With Significant Control
8 February 2019
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
8 February 2019
PSC09Update to PSC Statements
Appoint Person Director Company With Name Date
8 February 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 February 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
7 February 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
7 February 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 February 2019
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
20 December 2018
TM02Termination of Secretary
Accounts With Accounts Type Small
17 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
16 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
31 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
30 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Small
21 November 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 April 2016
AR01AR01
Change Account Reference Date Company Current Shortened
18 March 2015
AA01Change of Accounting Reference Date
Incorporation Company
9 March 2015
NEWINCIncorporation