Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
Symbiosis Ip Limited
Symbiosis Ip Limited is an active company incorporated on 29 July 2008 with the registered office located in Birmingham, West Midlands. Symbiosis Ip Limited was registered 17 years ago.
Watch Company
Status
Active
Active since
incorporation
Company No
06658551
Private limited company
Age
17 years
Incorporated
29 July 2008
Size
Small
Turnover is under
£15M
Balance sheet is under
£7.5M
Confirmation
Submitted
Dated
25 June 2025
(2 months ago)
Next confirmation dated
25 June 2026
Due by
9 July 2026
(10 months remaining)
Last change occurred
2 years 2 months ago
Accounts
Submitted
For period
1 May
⟶
30 Apr 2024
(1 year)
Accounts type is
Audit Exemption Subsidiary
Next accounts for period
30 April 2025
Due by
31 January 2026
(4 months remaining)
Learn more about Symbiosis Ip Limited
Contact
Address
One Eleven
Edmund Street
Birmingham
B3 2HJ
England
Address changed on
5 Oct 2022
(2 years 11 months ago)
Previous address was
Basepoint Business Centre Crab Apple Way Vale Park Evesham Worcestershire WR11 1GP
Companies in B3 2HJ
Telephone
02920682101
Email
Available in Endole App
Website
Symbiosisip.co.uk
See All Contacts
People
Officers
12
Shareholders
1
Controllers (PSC)
2
Gateley Director Limited
Director • Director
Dr Lee James Samuel
Director • Patent Attorney • British • Lives in UK • Born in Mar 1984
Robert Charles Docherty
Director • Patent Attorney • British • Lives in England • Born in Feb 1961
Roderick Richard Waldie
Director • Solicitor • British • Lives in England • Born in May 1968
Victoria Louise Garrad
Director • HR Director • British • Lives in England • Born in Feb 1974
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
Adamson Jones Ip Limited
Gateley Secretaries Limited, Victoria Louise Garrad, and 3 more are mutual people.
Active
T-Three Consulting Limited
Victoria Louise Garrad, Gateley Director Limited, and 1 more are mutual people.
Active
Gateley Global Limited
Gateley Director Limited, Nicholas John Smith, and 1 more are mutual people.
Active
Kiddy & Partners Limited
Victoria Louise Garrad, Gateley Secretaries Limited, and 1 more are mutual people.
Active
Gateley Smithers Purslow Limited
Gateley Secretaries Limited and Gateley Director Limited are mutual people.
Active
Gateley Capitus Limited
Gateley Director Limited and Gateley Secretaries Limited are mutual people.
Active
Gateley Vinden Limited
Gateley Director Limited and Gateley Secretaries Limited are mutual people.
Active
Gateley Hamer Limited
Gateley Secretaries Limited and Gateley Director Limited are mutual people.
Active
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
30 Apr 2024
For period
30 Apr
⟶
30 Apr 2024
Traded for
12 months
Cash in Bank
£293.56K
Increased by £86.88K (+42%)
Turnover
£2.28M
Decreased by £13.04K (-1%)
Employees
9
Increased by 3 (+50%)
Total Assets
£1.31M
Increased by £164.51K (+14%)
Total Liabilities
-£190.6K
Decreased by £82.63K (-30%)
Net Assets
£1.12M
Increased by £247.13K (+28%)
Debt Ratio (%)
15%
Decreased by 9.28% (-39%)
See 10 Year Full Financials
Latest Activity
Roderick Richard Waldie Resigned
16 Days Ago on 21 Aug 2025
Gateley Director Limited Appointed
16 Days Ago on 21 Aug 2025
Andrew Philip Tingey Appointed
16 Days Ago on 21 Aug 2025
Nicholas John Smith Resigned
16 Days Ago on 21 Aug 2025
Victoria Louise Garrad Resigned
16 Days Ago on 21 Aug 2025
Confirmation Submitted
2 Months Ago on 25 Jun 2025
Julie Marie Myint Resigned
4 Months Ago on 30 Apr 2025
Robert Charles Docherty Resigned
4 Months Ago on 30 Apr 2025
John Anthony Buckby Resigned
4 Months Ago on 25 Apr 2025
Subsidiary Accounts Submitted
7 Months Ago on 29 Jan 2025
Get Alerts
Get Credit Report
Discover Symbiosis Ip Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Termination of appointment of Roderick Richard Waldie as a director on 21 August 2025
Submitted on 26 Aug 2025
Appointment of Andrew Philip Tingey as a director on 21 August 2025
Submitted on 21 Aug 2025
Termination of appointment of Victoria Louise Garrad as a director on 21 August 2025
Submitted on 21 Aug 2025
Termination of appointment of Nicholas John Smith as a director on 21 August 2025
Submitted on 21 Aug 2025
Appointment of Gateley Director Limited as a director on 21 August 2025
Submitted on 21 Aug 2025
Confirmation statement made on 25 June 2025 with no updates
Submitted on 25 Jun 2025
Termination of appointment of Robert Charles Docherty as a director on 30 April 2025
Submitted on 1 May 2025
Termination of appointment of Julie Marie Myint as a director on 30 April 2025
Submitted on 1 May 2025
Termination of appointment of John Anthony Buckby as a director on 25 April 2025
Submitted on 28 Apr 2025
Notice of agreement to exemption from audit of accounts for period ending 30/04/24
Submitted on 29 Jan 2025
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs