SYMBIOTA LTD

Register to unlock more data on OkredoRegister

SYMBIOTA LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

09603539

Incorporation date

21/05/2015

Size

Total Exemption Full

Contacts

Registered address

Registered address

3rd Floor 86-90 Paul Street, London EC2A 4NECopy
copy info iconCopy
See on map
Latest events (Record since 21/05/2015)
dot icon24/02/2026
Appointment of Ms Martha May Fisher Allitt as a director on 2026-02-24
dot icon24/02/2026
Total exemption full accounts made up to 2025-05-31
dot icon02/02/2026
Termination of appointment of Carly Burke as a director on 2026-02-02
dot icon19/08/2025
Total exemption full accounts made up to 2024-05-31
dot icon03/06/2025
Confirmation statement made on 2025-05-21 with no updates
dot icon02/07/2024
Appointment of Miss Carly Burke as a director on 2024-07-02
dot icon02/07/2024
Termination of appointment of Amir Giles as a director on 2024-07-02
dot icon02/07/2024
Director's details changed for Miss Carly Burke on 2024-07-02
dot icon28/05/2024
Confirmation statement made on 2024-05-21 with no updates
dot icon02/04/2024
Termination of appointment of Gaia Imogen Harvey Jackson as a director on 2024-04-02
dot icon02/04/2024
Appointment of Ms Lauren Katalinich as a director on 2024-04-02
dot icon26/03/2024
Termination of appointment of Anna Oleksiuk as a director on 2024-03-01
dot icon26/03/2024
Termination of appointment of Anna Oleksiuk as a secretary on 2024-03-01
dot icon21/02/2024
Total exemption full accounts made up to 2023-05-31
dot icon07/08/2023
Certificate of change of name
dot icon30/05/2023
Confirmation statement made on 2023-05-21 with no updates
dot icon22/02/2023
Total exemption full accounts made up to 2022-05-31
dot icon25/05/2022
Appointment of Mr Amir Giles as a director on 2022-05-15
dot icon25/05/2022
Total exemption full accounts made up to 2021-05-31
dot icon24/05/2022
Confirmation statement made on 2022-05-21 with no updates
dot icon04/04/2022
Registered office address changed from 8 Heath Way Totnes Devon TQ9 5GP England to 3rd Floor 86-90 Paul Street London EC2A 4NE on 2022-04-04
dot icon17/12/2021
Appointment of Ms Anna Oleksiuk as a secretary on 2021-12-04
dot icon17/12/2021
Termination of appointment of Stephen Graham Reid as a secretary on 2021-12-04
dot icon11/06/2021
Termination of appointment of Stephen Graham Reid as a director on 2021-06-11
dot icon01/06/2021
Confirmation statement made on 2021-05-21 with no updates
dot icon01/03/2021
Total exemption full accounts made up to 2020-05-31
dot icon11/09/2020
Registered office address changed from 8 8 Heath Way Totnes Devon TQ9 5GP England to 8 Heath Way Totnes Devon TQ9 5GP on 2020-09-11
dot icon11/09/2020
Registered office address changed from 53 Windus Road London N16 6UR England to 8 8 Heath Way Totnes Devon TQ9 5GP on 2020-09-11
dot icon09/07/2020
Registered office address changed from Unit F1, 8 Mackintosh Lane London E9 6AB England to 53 Windus Road London N16 6UR on 2020-07-09
dot icon27/05/2020
Confirmation statement made on 2020-05-21 with no updates
dot icon04/05/2020
Appointment of Miss Gaia Imogen Harvey Jackson as a director on 2020-04-29
dot icon01/05/2020
Appointment of Ms Anna Oleksiuk as a director on 2020-04-29
dot icon29/04/2020
Notification of a person with significant control statement
dot icon05/04/2020
Cessation of Stephen Graham Reid as a person with significant control on 2020-04-03
dot icon31/03/2020
Total exemption full accounts made up to 2019-05-31
dot icon28/02/2020
Registered office address changed from 8 Unit F1 Mackintosh Lane London E9 6AB England to Unit F1, 8 Mackintosh Lane London E9 6AB on 2020-02-28
dot icon28/02/2020
Resolutions
dot icon31/05/2019
Registered office address changed from The Psychedelic Society, Greenhouse 8 Mackintosh Lane London E9 6AB England to 8 Unit F1 Mackintosh Lane London E9 6AB on 2019-05-31
dot icon29/05/2019
Confirmation statement made on 2019-05-21 with no updates
dot icon09/03/2019
Director's details changed for Mr Stephen Graham Reid on 2019-03-08
dot icon26/02/2019
Total exemption full accounts made up to 2018-05-31
dot icon25/11/2018
Termination of appointment of Stefana Bosse as a director on 2018-11-24
dot icon25/11/2018
Cessation of Stefana Bosse as a person with significant control on 2018-11-24
dot icon15/10/2018
Registered office address changed from 483 Green Lanes London N13 4BS England to The Psychedelic Society, Greenhouse 8 Mackintosh Lane London E96AB on 2018-10-15
dot icon01/06/2018
Confirmation statement made on 2018-05-21 with no updates
dot icon20/03/2018
Secretary's details changed for Mr Stephen Graham Reid on 2018-03-20
dot icon20/03/2018
Change of details for Mr Stephen Graham Reid as a person with significant control on 2018-03-20
dot icon20/03/2018
Registered office address changed from Greenhouse 49 Green Lanes London N16 9BU England to 483 Green Lanes London N13 4BS on 2018-03-20
dot icon27/02/2018
Change of details for Ms Stefana Bosse as a person with significant control on 2018-02-01
dot icon26/02/2018
Director's details changed for Ms Stefana Bosse on 2018-02-25
dot icon26/02/2018
Director's details changed for Ms Stefana Bosse on 2018-02-26
dot icon26/02/2018
Micro company accounts made up to 2017-05-31
dot icon26/02/2018
Change of details for Ms Stefana Bosse as a person with significant control on 2018-02-01
dot icon22/05/2017
Confirmation statement made on 2017-05-21 with updates
dot icon13/02/2017
Micro company accounts made up to 2016-05-31
dot icon11/01/2017
Resolutions
dot icon16/11/2016
Secretary's details changed for Mr Stephen Graham Reid on 2016-11-14
dot icon15/11/2016
Secretary's details changed for Dr Stephen Graham Reid on 2016-11-14
dot icon14/11/2016
Director's details changed for Mr Stephen Graham Reid on 2016-11-14
dot icon14/11/2016
Registered office address changed from 15 Yerbury Road London N19 4RN England to Greenhouse 49 Green Lanes London N16 9BU on 2016-11-14
dot icon14/11/2016
Appointment of Ms Stefana Bosse as a director on 2016-11-12
dot icon15/06/2016
Annual return made up to 2016-05-21 no member list
dot icon15/06/2016
Secretary's details changed for Stephen Reid on 2015-12-01
dot icon14/06/2016
Director's details changed for Mr Stephen Graham Reid on 2015-12-01
dot icon10/05/2016
Registered office address changed from 62 Wilberforce Road London N4 2SR United Kingdom to 15 Yerbury Road London N19 4RN on 2016-05-10
dot icon21/05/2015
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon1 *

* during past year

Number of employees

4
2023
change arrow icon+194.16 % *

* during past year

Cash in Bank

£108,549.00

Confirmation

dot iconLast made up date
31/05/2025
dot iconNext confirmation date
21/05/2026
dot iconLast change occurred
31/05/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/05/2025
dot iconNext account date
31/05/2026
dot iconNext due on
28/02/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
-
77.85K
-
0.00
59.76K
-
2022
3
64.65K
-
0.00
36.90K
-
2023
4
53.51K
-
0.00
108.55K
-
2023
4
53.51K
-
0.00
108.55K
-

Employees

2023

Employees

4 Ascended33 % *

Net Assets(GBP)

53.51K £Descended-17.23 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

108.55K £Ascended194.16 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

10
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Giles, Amir
Director
15/05/2022 - 02/07/2024
2
Oleksiuk, Anna
Director
29/04/2020 - 01/03/2024
3
Ms Stefana Bosse
Director
12/11/2016 - 24/11/2018
-
Reid, Stephen Graham
Director
21/05/2015 - 11/06/2021
5
Oleksiuk, Anna
Secretary
04/12/2021 - 01/03/2024
-

Persons with Significant Control

3
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
TOADHOLE LIMITEDThe Old Vicarage Market Street, Castle Donington, Derby, Derbyshire DE74 2JB
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

03972879

Reg. date:

14/04/2000

Turnover:

-

No. of employees:

3
MACDONALDS (CATERING EQUIPMENT) LIMITED29 Welbeck Street, London, W1G 8DA
Active

Category:

Mixed farming

Comp. code:

01052813

Reg. date:

03/05/1972

Turnover:

-

No. of employees:

4
D.J.BOYCE (OUTWELL) LIMITEDPingle Lodge Farm, Upwell, Nr Wisbech, Cambs PE14 9BN
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

00633679

Reg. date:

28/07/1959

Turnover:

-

No. of employees:

4
SPEYSIDE TREE SERVICES LTDDrum Croft, Marypark, Ballindalloch AB37 9BJ
Active

Category:

Support services to forestry

Comp. code:

SC422867

Reg. date:

26/04/2012

Turnover:

-

No. of employees:

4
RIVERVIEW FARMS LIMITED26 Deerpark Road, Ardstraw, Co. Tyrone BT78 4LA
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

NI028430

Reg. date:

03/05/1994

Turnover:

-

No. of employees:

4

Description

copy info iconCopy

About SYMBIOTA LTD

SYMBIOTA LTD is an(a) Active company incorporated on 21/05/2015 with the registered office located at 3rd Floor 86-90 Paul Street, London EC2A 4NE. There are currently 2 active directors according to the latest confirmation statement. Number of employees 4 according to last financial statements.

Frequently Asked Questions

What is the current status of SYMBIOTA LTD?

toggle

SYMBIOTA LTD is currently Active. It was registered on 21/05/2015 .

Where is SYMBIOTA LTD located?

toggle

SYMBIOTA LTD is registered at 3rd Floor 86-90 Paul Street, London EC2A 4NE.

What does SYMBIOTA LTD do?

toggle

SYMBIOTA LTD operates in the Activities of other membership organisations n.e.c. (94.99 - SIC 2007) sector.

How many employees does SYMBIOTA LTD have?

toggle

SYMBIOTA LTD had 4 employees in 2023.

What is the latest filing for SYMBIOTA LTD?

toggle

The latest filing was on 24/02/2026: Appointment of Ms Martha May Fisher Allitt as a director on 2026-02-24.