52 BIOTECHNOLOGY LIMITED

Register to unlock more data on OkredoRegister

52 BIOTECHNOLOGY LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

08673268

Incorporation date

03/09/2013

Size

Micro Entity

Contacts

Registered address

Registered address

Highview, Byron Way, Northolt UB5 6BNCopy
copy info iconCopy
See on map
Latest events (Record since 03/09/2013)
dot icon16/12/2025
Final Gazette dissolved via voluntary strike-off
dot icon15/10/2025
Registered office address changed from 61, Bridge Street Kington HR5 3DJ England to Highview Byron Way Northolt UB5 6BN on 2025-10-15
dot icon30/09/2025
First Gazette notice for voluntary strike-off
dot icon23/09/2025
Application to strike the company off the register
dot icon21/09/2025
Termination of appointment of Olivia Mariette Bosch as a director on 2025-09-20
dot icon20/06/2025
Micro company accounts made up to 2024-09-30
dot icon16/09/2024
Confirmation statement made on 2024-09-03 with no updates
dot icon26/06/2024
Micro company accounts made up to 2023-09-30
dot icon30/10/2023
Change of details for Dr Mufaddal Ismail Ezzi as a person with significant control on 2023-10-25
dot icon28/10/2023
Director's details changed for Dr Mufaddal Ismail Ezzi on 2023-10-25
dot icon28/10/2023
Director's details changed for Dr Olivia Mariette Bosch on 2023-10-25
dot icon16/09/2023
Director's details changed for Dr Olivia Mariette Bosch on 2023-09-10
dot icon16/09/2023
Director's details changed for Dr Mufaddal Ismail Ezzi on 2023-09-10
dot icon16/09/2023
Confirmation statement made on 2023-09-03 with no updates
dot icon19/06/2023
Micro company accounts made up to 2022-09-30
dot icon10/09/2022
Confirmation statement made on 2022-09-03 with no updates
dot icon29/06/2022
Micro company accounts made up to 2021-09-30
dot icon25/10/2021
Director's details changed for Dr Olivia Mariette Bosch on 2021-06-10
dot icon10/09/2021
Confirmation statement made on 2021-09-03 with no updates
dot icon10/09/2021
Registered office address changed from 61, Bridge Street Bridge Street Kington HR5 3DJ England to 61, Bridge Street Kington HR5 3DJ on 2021-09-10
dot icon10/09/2021
Registered office address changed from Flat 53 Highview Apartments Byron Way Northolt UB5 6BN to 61, Bridge Street Bridge Street Kington HR5 3DJ on 2021-09-10
dot icon24/06/2021
Total exemption full accounts made up to 2020-09-30
dot icon26/11/2020
Registered office address changed from 3864 Chynoweth House Trevissome Park Truro TR4 8UN England to Flat 53 Highview Apartments Byron Way Northolt UB5 6BN on 2020-11-26
dot icon16/09/2020
Confirmation statement made on 2020-09-03 with no updates
dot icon23/06/2020
Micro company accounts made up to 2019-09-30
dot icon16/09/2019
Confirmation statement made on 2019-09-03 with no updates
dot icon25/06/2019
Total exemption full accounts made up to 2018-09-30
dot icon17/09/2018
Confirmation statement made on 2018-09-03 with no updates
dot icon29/06/2018
Micro company accounts made up to 2017-09-30
dot icon15/09/2017
Confirmation statement made on 2017-09-03 with no updates
dot icon15/09/2017
Termination of appointment of Gordon Edward Neal as a director on 2016-11-18
dot icon27/06/2017
Total exemption full accounts made up to 2016-09-30
dot icon25/10/2016
Director's details changed for Dr Olivia Mariette Bosch on 2016-10-25
dot icon25/10/2016
Director's details changed for Dr Mufaddal Ismail Ezzi on 2016-10-25
dot icon25/10/2016
Director's details changed for Professor Gordon Edward Neal on 2016-10-25
dot icon25/10/2016
Registered office address changed from Flat 53 Highview Byron Way Northolt Middlesex UB5 6BN to 3864 Chynoweth House Trevissome Park Truro TR4 8UN on 2016-10-25
dot icon12/09/2016
Confirmation statement made on 2016-09-03 with updates
dot icon27/05/2016
Total exemption small company accounts made up to 2015-09-30
dot icon18/09/2015
Annual return made up to 2015-09-03 with full list of shareholders
dot icon27/05/2015
Micro company accounts made up to 2014-09-30
dot icon02/02/2015
Appointment of Dr Olivia Mariette Bosch as a director on 2015-01-23
dot icon30/01/2015
Appointment of Professor Gordon Edward Neal as a director on 2015-01-23
dot icon15/09/2014
Annual return made up to 2014-09-03 with full list of shareholders
dot icon03/09/2013
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

2
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/09/2024
dot iconNext confirmation date
03/09/2025
dot iconLast change occurred
30/09/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/09/2024
dot iconNext account date
30/09/2025
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
13.98K
-
0.00
-
-
2022
2
14.12K
-
0.00
-
-
2022
2
14.12K
-
0.00
-
-

Employees

2022

Employees

2 Ascended0 % *

Net Assets(GBP)

14.12K £Ascended1.02 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Ezzi, Mufaddal Ismail, Dr
Director
03/09/2013 - Present
-
Bosch, Olivia Mariette, Dr
Director
23/01/2015 - 20/09/2025
4
Neal, Gordon Edward, Professor
Director
23/01/2015 - 18/11/2016
1

Persons with Significant Control

1
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
BKD SERVICES LTD4 Charlotte Street, Fraserburgh, Aberdeenshire AB43 9JE
Dissolved

Category:

Marine fishing

Comp. code:

SC513258

Reg. date:

17/08/2015

Turnover:

-

No. of employees:

1
ANDERSON FORESTRY LTDLime Court, Pathfields Business Park, South Molton, Devon EX36 3LH
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

12472369

Reg. date:

19/02/2020

Turnover:

-

No. of employees:

1
TOP PLANTS LIMITEDYellow Fish Cottage, Ruan Minor, Helston TR12 7JL
Dissolved

Category:

Growing of other perennial crops

Comp. code:

04968707

Reg. date:

19/11/2003

Turnover:

-

No. of employees:

2
NCES FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon SN2 2GA
Dissolved

Category:

Mixed farming

Comp. code:

10854082

Reg. date:

06/07/2017

Turnover:

-

No. of employees:

2
GUNS & ROVERS LTD25 Hursley Road, Chandler's Ford, Eastleigh, Hampshire SO53 2FS
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

11578625

Reg. date:

20/09/2018

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About 52 BIOTECHNOLOGY LIMITED

52 BIOTECHNOLOGY LIMITED is an(a) Dissolved company incorporated on 03/09/2013 with the registered office located at Highview, Byron Way, Northolt UB5 6BN. There is currently 1 active director according to the latest confirmation statement. Number of employees 2 according to last financial statements.

Frequently Asked Questions

What is the current status of 52 BIOTECHNOLOGY LIMITED?

toggle

52 BIOTECHNOLOGY LIMITED is currently Dissolved. It was registered on 03/09/2013 and dissolved on 16/12/2025.

Where is 52 BIOTECHNOLOGY LIMITED located?

toggle

52 BIOTECHNOLOGY LIMITED is registered at Highview, Byron Way, Northolt UB5 6BN.

What does 52 BIOTECHNOLOGY LIMITED do?

toggle

52 BIOTECHNOLOGY LIMITED operates in the Technical testing and analysis (71.20 - SIC 2007) sector.

How many employees does 52 BIOTECHNOLOGY LIMITED have?

toggle

52 BIOTECHNOLOGY LIMITED had 2 employees in 2022.

What is the latest filing for 52 BIOTECHNOLOGY LIMITED?

toggle

The latest filing was on 16/12/2025: Final Gazette dissolved via voluntary strike-off.