BIO COLLECTORS LIMITED

Register to unlock more data on OkredoRegister

BIO COLLECTORS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07043206

Incorporation date

15/10/2009

Size

Small

Contacts

Registered address

Registered address

10 Osier Way, Mitcham, Surrey CR4 4NFCopy
copy info iconCopy
See on map
Latest events (Record since 15/10/2009)
dot icon04/12/2025
Termination of appointment of James Benedict Williams as a director on 2025-11-19
dot icon04/12/2025
Termination of appointment of Stefania Trivellato as a director on 2025-12-03
dot icon04/12/2025
Appointment of Mr Stuart James Alston Blackburn as a director on 2025-11-18
dot icon26/06/2025
Confirmation statement made on 2025-06-12 with no updates
dot icon27/03/2025
Accounts for a small company made up to 2024-03-31
dot icon03/01/2025
Termination of appointment of Craig Gregory as a director on 2024-12-20
dot icon02/08/2024
Appointment of Mr Samuel Jack Matthews as a director on 2024-07-20
dot icon01/08/2024
Termination of appointment of Christopher Holmes as a director on 2024-07-19
dot icon25/06/2024
Confirmation statement made on 2024-06-12 with no updates
dot icon30/01/2024
Resolutions
dot icon30/01/2024
Memorandum and Articles of Association
dot icon13/12/2023
Termination of appointment of Paul Killoughery as a director on 2023-12-01
dot icon14/08/2023
Current accounting period extended from 2023-09-30 to 2024-03-31
dot icon14/07/2023
Confirmation statement made on 2023-06-12 with no updates
dot icon28/06/2023
Accounts for a small company made up to 2022-09-30
dot icon05/05/2023
Appointment of Mr James Benedict Williams as a director on 2023-04-26
dot icon04/05/2023
Termination of appointment of Toby Virno as a director on 2023-04-26
dot icon02/12/2022
Appointment of Mrs Stefania Trivellato as a director on 2022-11-24
dot icon01/12/2022
Termination of appointment of Steven William Hughes as a director on 2022-11-24
dot icon25/10/2022
Appointment of Mr Craig Gregory as a director on 2022-08-25
dot icon28/06/2022
Accounts for a small company made up to 2021-09-30
dot icon20/06/2022
Confirmation statement made on 2022-06-12 with no updates
dot icon28/02/2022
Confirmation statement made on 2022-02-27 with no updates
dot icon07/02/2022
Termination of appointment of Daniel Philip Purvis as a director on 2022-01-27
dot icon02/11/2021
Director's details changed for Mr Christopher Holmes on 2021-07-23
dot icon27/07/2021
Appointment of Mr Steven William Hughes as a director on 2021-07-21
dot icon20/07/2021
Termination of appointment of William Mezzullo as a director on 2021-07-16
dot icon10/07/2021
Audited abridged accounts made up to 2020-09-30
dot icon04/05/2021
Confirmation statement made on 2021-02-27 with no updates
dot icon25/03/2021
Appointment of Mr. Toby Virno as a director on 2021-02-24
dot icon25/03/2021
Termination of appointment of Ben Thomas Field as a director on 2021-02-18
dot icon30/06/2020
Accounts for a small company made up to 2019-09-30
dot icon12/05/2020
Appointment of Mr Daniel Philip Purvis as a director on 2020-04-01
dot icon10/03/2020
Confirmation statement made on 2020-02-27 with no updates
dot icon06/01/2020
Appointment of Mr William Mezzullo as a director on 2019-12-13
dot icon06/01/2020
Appointment of Mr Christopher Holmes as a director on 2019-12-13
dot icon06/01/2020
Appointment of Mr Ben Thomas Field as a director on 2019-12-13
dot icon03/01/2020
Notification of John Laing Environmental Assets Group (Uk) Limited as a person with significant control on 2019-12-13
dot icon03/01/2020
Termination of appointment of Paul Killoughery as a secretary on 2019-12-13
dot icon03/01/2020
-
dot icon03/01/2020
Rectified The form TM01 was removed from the public register on 18/02/2020 as it was factually inaccurate or was derived from something factually inaccurate.
dot icon04/07/2019
Accounts for a small company made up to 2018-09-30
dot icon19/03/2019
Satisfaction of charge 1 in full
dot icon28/02/2019
Confirmation statement made on 2019-02-27 with no updates
dot icon04/07/2018
Accounts for a small company made up to 2017-09-30
dot icon27/02/2018
Confirmation statement made on 2018-02-27 with updates
dot icon27/02/2018
Cessation of Paul Killoughery as a person with significant control on 2018-02-27
dot icon27/02/2018
Notification of Bio Collectors Holdings Ltd as a person with significant control on 2018-02-27
dot icon13/09/2017
Confirmation statement made on 2017-08-17 with no updates
dot icon11/05/2017
Accounts for a small company made up to 2016-09-30
dot icon19/09/2016
Confirmation statement made on 2016-08-17 with updates
dot icon05/08/2016
Total exemption small company accounts made up to 2015-09-30
dot icon19/08/2015
Annual return made up to 2015-08-17 with full list of shareholders
dot icon17/08/2015
Director's details changed for Mr Paul Killoughery on 2015-08-17
dot icon17/08/2015
Statement of capital following an allotment of shares on 2015-08-17
dot icon14/07/2015
Termination of appointment of Andrew Bernard as a director on 2015-07-14
dot icon03/07/2015
Accounts for a small company made up to 2014-09-30
dot icon27/01/2015
Registered office address changed from 17 Throwley Way Sutton Sutton Surrey SM1 4AF to 10 Osier Way Mitcham Surrey CR4 4NF on 2015-01-27
dot icon17/11/2014
Annual return made up to 2014-10-15 with full list of shareholders
dot icon26/06/2014
Accounts for a small company made up to 2013-09-30
dot icon31/10/2013
Annual return made up to 2013-10-15 with full list of shareholders
dot icon02/08/2013
Accounts for a small company made up to 2012-09-30
dot icon31/10/2012
Annual return made up to 2012-10-15 with full list of shareholders
dot icon04/08/2012
Particulars of a mortgage or charge / charge no: 1
dot icon28/06/2012
Total exemption small company accounts made up to 2011-09-30
dot icon21/10/2011
Annual return made up to 2011-10-15 with full list of shareholders
dot icon29/06/2011
Total exemption small company accounts made up to 2010-09-30
dot icon19/10/2010
Annual return made up to 2010-10-15 with full list of shareholders
dot icon19/10/2010
Appointment of Mr Andrew Bernard as a director
dot icon19/10/2010
Appointment of Mr Paul Killoughery as a secretary
dot icon08/10/2010
Previous accounting period shortened from 2010-10-31 to 2010-09-30
dot icon05/11/2009
Registered office address changed from 19 Northfleet Close Maidstone Kent ME14 5QD United Kingdom on 2009-11-05
dot icon15/10/2009
Incorporation
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2024
dot iconNext confirmation date
12/06/2026
dot iconLast change occurred
31/03/2024

Accounts

dot iconAccounts
Small
dot iconLast made up date
31/03/2024
dot iconNext account date
31/03/2025
dot iconNext due on
31/03/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
25
850.27K
-
0.00
225.23K
-
2022
26
899.09K
-
0.00
88.93K
-
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

14
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Virno, Toby
Director
24/02/2021 - 26/04/2023
36
Hughes, Steven William
Director
21/07/2021 - 24/11/2022
118
Holmes, Christopher
Director
13/12/2019 - 19/07/2024
30
Killoughery, Paul
Director
15/10/2009 - 01/12/2023
33
Bernard, Andrew
Director
15/10/2010 - 14/07/2015
5

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+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BIO COLLECTORS LIMITED

BIO COLLECTORS LIMITED is an(a) Active company incorporated on 15/10/2009 with the registered office located at 10 Osier Way, Mitcham, Surrey CR4 4NF. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of BIO COLLECTORS LIMITED?

toggle

BIO COLLECTORS LIMITED is currently Active. It was registered on 15/10/2009 .

Where is BIO COLLECTORS LIMITED located?

toggle

BIO COLLECTORS LIMITED is registered at 10 Osier Way, Mitcham, Surrey CR4 4NF.

What does BIO COLLECTORS LIMITED do?

toggle

BIO COLLECTORS LIMITED operates in the Other food services (56.29 - SIC 2007) sector.

What is the latest filing for BIO COLLECTORS LIMITED?

toggle

The latest filing was on 04/12/2025: Termination of appointment of James Benedict Williams as a director on 2025-11-19.