Symbio Energy Limited

DataGardener
symbio energy limited
in administration
Micro

Symbio Energy Limited

07999360Private Limited With Share Capital

5Th Floor Ship Canal House, 98 King Street, Manchester, M24WU
Incorporated

21/03/2012

Company Age

14 years

Directors

0

Employees

5

SIC Code

35110

Risk

not scored

Company Overview

Registration, classification & business activity

Symbio Energy Limited (07999360) is a private limited with share capital incorporated on 21/03/2012 (14 years old) and registered in manchester, M24WU. The company operates under SIC code 35110 - production of electricity.

Symbio energy has been the lowest priced electricity provider since march 2019, saving uk businesses millions of pounds annually. with low and fair prices, we provide the same electricity as others, just 100% green and cheaper. the uk uses comparison sites to compare electricity prices and switch, e...

Private Limited With Share Capital
SIC: 35110
Micro
Incorporated 21/03/2012
M24WU
5 employees

Financial Overview

Total Assets

£8.99M

Liabilities

£7.58M

Net Assets

£1.41M

Cash

£167.6K

Key Metrics

5

Employees

2

Shareholders

Charges

2

Registered

0

Outstanding

0

Part Satisfied

2

Satisfied

Filed Documents

90
Mortgage Satisfy Charge Full
Category:Mortgage
Date:21-07-2025
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:03-06-2025
Liquidation Voluntary Appointment Of Liquidator
Category:Insolvency
Date:14-03-2025
Liquidation Voluntary Removal Of Liquidator By Court
Category:Insolvency
Date:14-03-2025
Liquidation Voluntary Appointment Of Liquidator
Category:Insolvency
Date:01-05-2024
Liquidation In Administration Move To Creditors Voluntary Liquidation
Category:Insolvency
Date:11-04-2024
Liquidation In Administration Progress Report
Category:Insolvency
Date:14-11-2023
Liquidation In Administration Progress Report
Category:Insolvency
Date:19-05-2023
Liquidation In Administration Extension Of Period
Category:Insolvency
Date:06-01-2023
Liquidation In Administration Progress Report
Category:Insolvency
Date:09-11-2022
Liquidation In Administration Extension Of Period
Category:Insolvency
Date:09-11-2022
Termination Director Company With Name Termination Date
Category:Officers
Date:24-05-2022
Termination Director Company With Name Termination Date
Category:Officers
Date:23-05-2022
Liquidation In Administration Progress Report
Category:Insolvency
Date:17-05-2022
Liquidation In Administration Result Creditors Meeting
Category:Insolvency
Date:08-01-2022
Liquidation Administration Notice Deemed Approval Of Proposals
Category:Insolvency
Date:08-01-2022
Liquidation In Administration Proposals
Category:Insolvency
Date:13-12-2021
Liquidation In Administration Statement Of Affairs With Form Attached
Category:Insolvency
Date:13-12-2021
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:22-11-2021
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:25-10-2021
Liquidation In Administration Appointment Of Administrator
Category:Insolvency
Date:25-10-2021
Mortgage Satisfy Charge Full
Category:Mortgage
Date:24-09-2021
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:03-09-2021
Confirmation Statement With Updates
Category:Confirmation Statement
Date:12-08-2021
Capital Allotment Shares
Category:Capital
Date:12-08-2021
Capital Name Of Class Of Shares
Category:Capital
Date:10-08-2021
Accounts Amended With Made Up Date
Category:Accounts
Date:07-06-2021
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:07-05-2021
Change Person Director Company With Change Date
Category:Officers
Date:10-03-2021
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:10-03-2021
Change Account Reference Date Company Previous Shortened
Category:Accounts
Date:20-01-2021
Termination Director Company With Name Termination Date
Category:Officers
Date:20-01-2021
Accounts With Accounts Type Unaudited Abridged
Category:Accounts
Date:13-01-2021
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:24-06-2020
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:20-04-2020
Change Account Reference Date Company Current Extended
Category:Accounts
Date:10-12-2019
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:26-09-2019
Appoint Person Director Company With Name Date
Category:Officers
Date:30-08-2019
Appoint Person Director Company With Name Date
Category:Officers
Date:02-08-2019
Change Person Director Company With Change Date
Category:Officers
Date:01-08-2019
Appoint Person Director Company With Name Date
Category:Officers
Date:01-08-2019
Termination Director Company With Name Termination Date
Category:Officers
Date:01-08-2019
Confirmation Statement With Updates
Category:Confirmation Statement
Date:20-05-2019
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:16-05-2019
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:16-05-2019
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:06-03-2019
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:01-02-2019
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:22-11-2018
Confirmation Statement With Updates
Category:Confirmation Statement
Date:22-11-2018
Termination Director Company With Name Termination Date
Category:Officers
Date:08-11-2018
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:28-09-2018
Termination Director Company With Name Termination Date
Category:Officers
Date:05-09-2018
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:23-03-2018
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:22-03-2018
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:08-03-2018
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:06-03-2018
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:04-10-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:28-02-2017
Change Person Director Company With Change Date
Category:Officers
Date:09-02-2017
Change Person Director Company With Change Date
Category:Officers
Date:26-01-2017
Change Person Director Company With Change Date
Category:Officers
Date:26-01-2017
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:30-09-2016
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:09-09-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:03-02-2016
Accounts With Accounts Type Small
Category:Accounts
Date:14-10-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:14-07-2015
Change Person Director Company With Change Date
Category:Officers
Date:08-07-2015
Change Person Director Company With Change Date
Category:Officers
Date:08-07-2015
Change Person Director Company With Change Date
Category:Officers
Date:08-07-2015
Accounts With Accounts Type Dormant
Category:Accounts
Date:06-01-2015
Change Account Reference Date Company Previous Shortened
Category:Accounts
Date:08-12-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:14-07-2014
Certificate Change Of Name Company
Category:Change Of Name
Date:07-05-2014
Resolution
Category:Resolution
Date:01-05-2014
Change Of Name Notice
Category:Change Of Name
Date:01-05-2014
Change Person Director Company With Change Date
Category:Officers
Date:28-03-2014
Change Person Director Company With Change Date
Category:Officers
Date:28-03-2014
Change Registered Office Address Company With Date Old Address
Category:Address
Date:28-03-2014
Appoint Person Director Company With Name
Category:Officers
Date:28-03-2014
Appoint Person Director Company With Name
Category:Officers
Date:28-03-2014
Accounts With Accounts Type Dormant
Category:Accounts
Date:12-12-2013
Change Person Director Company With Change Date
Category:Officers
Date:27-09-2013
Change Registered Office Address Company With Date Old Address
Category:Address
Date:27-09-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:14-06-2013
Change Person Director Company With Change Date
Category:Officers
Date:31-05-2013
Change Person Director Company With Change Date
Category:Officers
Date:02-11-2012
Change Person Director Company With Change Date
Category:Officers
Date:01-11-2012
Appoint Person Director Company With Name
Category:Officers
Date:10-05-2012
Termination Director Company With Name
Category:Officers
Date:22-03-2012
Incorporation Company
Category:Incorporation
Date:21-03-2012

Innovate Grants

1

This company received a grant of £165085.0 for Low-Cost Modular Solar Power System Using Total Internal Photonic Absorption (Tipa). The project started on 01/07/2019 and ended on 31/12/2021.

Import / Export

Imports
12 Months0
60 Months1
Exports
12 Months0
60 Months0

Risk Assessment

not scored

International Score

Accounts

Typetotal exemption full
Due Date30/09/2022
Filing Date07/05/2021
Latest Accounts31/12/2020

Trading Addresses

5Th Floor Ship Canal House, 98 King Street, Manchester, M2 4Wu, M24WURegistered