SYMBA CAPITAL LIMITED

Status: Active

Address: 12-14 High Street, Caterham

Incorporation date: 31 Mar 2011

SYMBAN LIMITED

Status: Active

Address: 22 Marshals Drive, St. Albans, Hertfordshire

Incorporation date: 23 Feb 2001

Address: Mappin House 4, Winsley Street, London

Incorporation date: 27 Apr 1999

SYMBEL PROPERTIES LIMITED

Status: Active

Address: 8 Moor End, Spondon, Derby

Incorporation date: 26 Jul 2018

SYMBIANT LTD

Status: Active

Address: 20-22 Wenlock Road, London

Incorporation date: 05 Jul 2000

SYMBIANT TECHNOLOGIES LTD

Status: Active

Address: Amelia House, Crescent Road, Worthing

Incorporation date: 14 Feb 2001

SYMBIA SOLUTIONS LTD

Status: Active

Address: Suite 415c Margaret Powell House, Midsummer Boulevard, Milton Keynes

Incorporation date: 01 Jun 2010

SYMBIFLO LIMITED

Status: Active

Address: 14 Cheadle Avenue, Cramlington

Incorporation date: 18 Mar 2008

Address: Fore 2 2 Huskisson Way, Shirley, Solihull

Incorporation date: 09 Mar 2015

SYMBIO NETWORKS UK LTD

Status: Active

Address: Suite 1, 7th Floor, 50 Broadway, London

Incorporation date: 25 Aug 1999

Address: Entrepreneurship & Innovation Group, Garthdee Road, Aberdeen

Incorporation date: 25 Feb 2022

Address: Ce-air Building, Newton Moor Industrial Estate, Newton, Hyde

Incorporation date: 14 Aug 2006

Address: 128 City Road, London

Incorporation date: 20 Dec 2023

SYMBIOSIS HEALTH LIMITED

Status: Active

Address: Unit 12, Poplars Court, Nottingham

Incorporation date: 05 Jun 2019

Address: Scion House, Stirling University Innovation Park, Stirling

Incorporation date: 04 Mar 2020

Address: Abbey House, 105 Abbey Street, Nuneaton

Incorporation date: 14 Dec 1990

SYMBIOSIS IP LIMITED

Status: Active

Address: One Eleven, Edmund Street, Birmingham

Incorporation date: 29 Jul 2008

Address: Boundary House, Cricket Field Road, Uxbridge

Incorporation date: 30 Mar 2011

SYMBIOSIS LIMITED

Status: Active

Address: Abbey House, 105 Abbey Street, Nuneaton

Incorporation date: 13 May 2002

SYMBIOSIS MUSIC LIMITED

Status: Active

Address: Beau Vista, 14 Ash Hill Road, Torquay

Incorporation date: 02 Apr 2002

Address: Unit 10 Scion House, Stirling University Innovation Park, Stirling

Incorporation date: 24 Feb 2010

SYMBIOSIS SEARCH LIMITED

Status: Active

Address: The Forum, Gutter Lane, London

Incorporation date: 24 Jul 2001

SYMBIOSIS WORLD TECHNOLOGY CO LTD

Status: Active - Proposal To Strike Off

Address: 2 Auckland Drive, Salford, Manchester

Incorporation date: 19 Oct 2021

SYMBIOS LIMITED

Status: Active

Address: The Square, Aylesbury Street, Wolverton, Milton Keynes

Incorporation date: 22 Feb 1989

SYMBIOSOFT LTD

Status: Active

Address: 12809727: Companies House Default Address, Cardiff

Incorporation date: 13 Aug 2020

SYMBIOS UK LIMITED

Status: Active

Address: Unit 2 Silverdown Office Park, Exeter Airport, Exeter

Incorporation date: 13 Dec 2006

SYMBIOSYS LIMITED

Status: Active

Address: First Floor, Park View House, Worrall Street, Congleton

Incorporation date: 05 Mar 2007

SYMBIOTEX LTD

Status: Active

Address: 103 Six Ashes Road, Bobbington, Stourbridge

Incorporation date: 15 Jul 2021

SYMBIOTIC AGENT LIMITED

Status: Active

Address: Ritzbury House, Green Street, Sunbury-on-thames

Incorporation date: 12 May 2022

Address: 14 Eastfield, Bristol

Incorporation date: 09 Jul 2007

Address: Crud Y Clawdd Wrexham Road, Johnstown, Wrexham

Incorporation date: 27 Apr 2020

Address: Unit 2b Treefield Ind Est, Gelderd Road, Leeds

Incorporation date: 11 Mar 2008

SYMBIOTIC FUTURES LIMITED

Status: Active

Address: The Granary Brewer Street, Bletchingley, Redhill

Incorporation date: 05 May 2023

SYMBIOTIC MANAGEMENT LTD

Status: Active

Address: 8 Redhall House Avenue, Edinburgh

Incorporation date: 30 Jan 2014

Address: 7 Priory Court, Poulton, Cirencester

Incorporation date: 10 Jan 2000

SYMBIOTICS (UK) LTD

Status: Active

Address: 6 Bevis Marks, Bevis Marks, London

Incorporation date: 22 Jul 2013

Address: 10 Jesus Lane, Cambridge

Incorporation date: 08 Mar 2016

Address: 10 Jesus Lane, Cambridge

Incorporation date: 30 Aug 2012

Address: C/- Sable International 13th Floor, One Croydon, 12-16 Addiscombe Road, Croydon

Incorporation date: 22 Jan 2013

Address: Carlyle House 235-237 Vauxhall Bridge Road, Lower Ground Floor, London

Incorporation date: 13 Sep 2023

SYMBOL A LTD

Status: Active

Address: 9a Wick Road Business Park, Wick Road, Burnham-on-crouch

Incorporation date: 23 Sep 2020

Address: Tredawn Galloping Green Road, Eighton Banks, Gateshead

Incorporation date: 11 May 2004

SYMBOL CONSULTING LIMITED

Status: Active

Address: 12 Lower Ground Floor, York Place, Leeds

Incorporation date: 20 Feb 2007

Address: 2 Maple Court, Davenport Street, Macclesfield

Incorporation date: 06 Mar 1995

Address: Unit 3 Little Caring Farm, Caring Lane, Bearsted,, Maidstone

Incorporation date: 03 Apr 2002

SYMBOL FASHION LTD

Status: Active

Address: 34 Sharple Street, Accrington

Incorporation date: 19 Oct 2023

SYMBOLGLEN LIMITED

Status: Active

Address: The Bed Shop, Snowdonia Avenue, Scunthorpe

Incorporation date: 15 Sep 1982

SYMBOLICALLIE LTD

Status: Active

Address: 207 Regent Street, London

Incorporation date: 16 Feb 2021

Address: 43 Berkeley Square, London

Incorporation date: 19 Jul 2016

SYMBOLIC SYSTEMS LIMITED

Status: Active

Address: 34 Cephas Street, London

Incorporation date: 09 May 2017

Address: Chase Business Centre, 39-41 Chase Side, London

Incorporation date: 11 Jun 2014

SYMBOL INTEGRATED SERVICES LTD

Status: Active - Proposal To Strike Off

Address: 71 Grampian Way, Derby

Incorporation date: 09 Nov 2017

SYMBOLIX LTD

Status: Active

Address: 100 Elliott Avenue, Ruislip

Incorporation date: 26 May 2020

SYMBOLIZE LTD

Status: Active

Address: Floor 8 Room 10 St James House E03, Pendleton Way, Manchester

Incorporation date: 15 Nov 2023

SYMBOL LIMITED

Status: Active

Address: Mr A Alvi, 54 Colebourne Road, Birmingham

Incorporation date: 23 Oct 1998

Address: 48 - 52 Penny Lane, Mossley Hill, Liverpool

Incorporation date: 02 Sep 2004

Address: The Lodge, Fawley, Hereford

Incorporation date: 28 Sep 2011

Address: Symbol House, North Road, Middlesbrough

Incorporation date: 15 Mar 2002

SYMBOL (UK) LIMITED

Status: Active

Address: Unit 3 Little Caring Farm, Caring Lane, Bearsted, Maidstone

Incorporation date: 05 May 1998

SYMBOLWORK LTD

Status: Active

Address: 20 Westlands Way, Oxted

Incorporation date: 20 Aug 2020

SYMBRO GROUP LIMITED

Status: Active

Address: 2nd Floor Value House, Clovelly Road, Bideford

Incorporation date: 15 Sep 2014

SYMBRO LTD

Status: Active

Address: 2nd Floor Value House, Clovelly Road, Bideford

Incorporation date: 09 Nov 2006