BIO-SYSTEMS CORPORATION LIMITED

Register to unlock more data on OkredoRegister

BIO-SYSTEMS CORPORATION LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

04128052

Incorporation date

20/12/2000

Size

Micro Entity

Contacts

Registered address

Registered address

Suite 8 Cumbria House Gilwilly Road, Gilwilly Industrial Estate, Penrith CA11 9FFCopy
copy info iconCopy
See on map
Latest events (Record since 20/12/2000)
dot icon26/08/2025
Final Gazette dissolved via voluntary strike-off
dot icon10/06/2025
First Gazette notice for voluntary strike-off
dot icon29/05/2025
Application to strike the company off the register
dot icon04/04/2025
Micro company accounts made up to 2024-12-31
dot icon23/12/2024
Registered office address changed from Unit F1 Kings Drive Kingmoor Park South Carlisle Cumbria CA6 4rd to Suite 8 Cumbria House Gilwilly Road Gilwilly Industrial Estate Penrith CA11 9FF on 2024-12-23
dot icon20/12/2024
Confirmation statement made on 2024-12-20 with no updates
dot icon04/03/2024
Micro company accounts made up to 2023-12-31
dot icon28/12/2023
Confirmation statement made on 2023-12-20 with no updates
dot icon22/03/2023
Micro company accounts made up to 2022-12-31
dot icon28/12/2022
Confirmation statement made on 2022-12-20 with no updates
dot icon11/03/2022
Micro company accounts made up to 2021-12-31
dot icon20/12/2021
Confirmation statement made on 2021-12-20 with no updates
dot icon18/03/2021
Micro company accounts made up to 2020-12-31
dot icon31/12/2020
Confirmation statement made on 2020-12-20 with no updates
dot icon17/03/2020
Total exemption full accounts made up to 2019-12-31
dot icon23/12/2019
Confirmation statement made on 2019-12-20 with no updates
dot icon28/02/2019
Total exemption full accounts made up to 2018-12-31
dot icon02/01/2019
Confirmation statement made on 2018-12-20 with no updates
dot icon13/04/2018
Total exemption full accounts made up to 2017-12-31
dot icon21/12/2017
Confirmation statement made on 2017-12-20 with no updates
dot icon11/04/2017
Total exemption full accounts made up to 2016-12-31
dot icon03/01/2017
Confirmation statement made on 2016-12-20 with updates
dot icon08/03/2016
Total exemption small company accounts made up to 2015-12-31
dot icon04/01/2016
Annual return made up to 2015-12-20 with full list of shareholders
dot icon31/03/2015
Total exemption small company accounts made up to 2014-12-31
dot icon08/01/2015
Annual return made up to 2014-12-20 with full list of shareholders
dot icon14/03/2014
Total exemption small company accounts made up to 2013-12-31
dot icon20/12/2013
Annual return made up to 2013-12-20 with full list of shareholders
dot icon04/03/2013
Total exemption small company accounts made up to 2012-12-31
dot icon21/12/2012
Annual return made up to 2012-12-20 with full list of shareholders
dot icon29/02/2012
Total exemption small company accounts made up to 2011-12-31
dot icon20/12/2011
Annual return made up to 2011-12-20 with full list of shareholders
dot icon23/03/2011
Total exemption small company accounts made up to 2010-12-31
dot icon10/01/2011
Annual return made up to 2010-12-20 with full list of shareholders
dot icon18/03/2010
Director's details changed for Malcolm David Peacock on 2010-03-18
dot icon18/03/2010
Director's details changed for Mrs Susan Dawn Thomas on 2010-03-18
dot icon18/03/2010
Director's details changed for Mr Richard George Thomas on 2010-03-18
dot icon18/03/2010
Director's details changed for Francis John Saunders on 2010-03-18
dot icon18/03/2010
Secretary's details changed for Mrs Susan Dawn Thomas on 2010-03-18
dot icon16/02/2010
Total exemption small company accounts made up to 2009-12-31
dot icon13/01/2010
Annual return made up to 2009-12-20 with full list of shareholders
dot icon12/01/2010
Director's details changed for Malcolm David Peacock on 2009-12-21
dot icon12/01/2010
Director's details changed for Mr Richard George Thomas on 2009-12-21
dot icon12/01/2010
Director's details changed for Mrs Susan Dawn Thomas on 2009-12-21
dot icon19/03/2009
Total exemption small company accounts made up to 2008-12-31
dot icon29/12/2008
Return made up to 20/12/08; full list of members
dot icon13/03/2008
Total exemption small company accounts made up to 2007-12-31
dot icon09/01/2008
Return made up to 20/12/07; full list of members
dot icon09/01/2008
Director's particulars changed
dot icon16/05/2007
Total exemption small company accounts made up to 2006-12-31
dot icon02/01/2007
Return made up to 20/12/06; full list of members
dot icon02/01/2007
Director's particulars changed
dot icon02/01/2007
Director's particulars changed
dot icon17/03/2006
Total exemption small company accounts made up to 2005-12-31
dot icon22/12/2005
Return made up to 20/12/05; full list of members
dot icon12/05/2005
Total exemption small company accounts made up to 2004-12-31
dot icon06/01/2005
Return made up to 20/12/04; full list of members
dot icon07/10/2004
Secretary's particulars changed;director's particulars changed
dot icon06/10/2004
Registered office changed on 06/10/04 from: the fox inn ousby penrith cumbria CA10 1QA
dot icon06/10/2004
Director's particulars changed
dot icon10/05/2004
Total exemption small company accounts made up to 2003-12-31
dot icon05/01/2004
Return made up to 20/12/03; full list of members
dot icon28/11/2003
Total exemption small company accounts made up to 2002-12-31
dot icon12/04/2003
Director resigned
dot icon16/01/2003
Return made up to 20/12/02; full list of members
dot icon27/07/2002
Total exemption small company accounts made up to 2001-12-31
dot icon21/01/2002
Return made up to 20/12/01; full list of members
dot icon17/10/2001
Ad 01/10/01--------- £ si 199@1=199 £ ic 1/200
dot icon19/01/2001
New director appointed
dot icon11/01/2001
New director appointed
dot icon11/01/2001
New secretary appointed;new director appointed
dot icon11/01/2001
New director appointed
dot icon05/01/2001
New director appointed
dot icon04/01/2001
Director resigned
dot icon04/01/2001
Secretary resigned
dot icon22/12/2000
Certificate of change of name
dot icon20/12/2000
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
20/12/2025
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
252.16K
-
0.00
-
-
2022
2
219.87K
-
0.00
-
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

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

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Peacock, Christopher James
Director
20/12/2000 - 04/04/2003
-
FIRST SECRETARIES LIMITED
Nominee Secretary
20/12/2000 - 20/12/2000
6838
Thomas, Susan Dawn
Secretary
20/12/2000 - Present
-
FIRST DIRECTORS LIMITED
Nominee Director
20/12/2000 - 20/12/2000
5474
Saunders, Francis John
Director
20/12/2000 - Present
7

Persons with Significant Control

2
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BIO-SYSTEMS CORPORATION LIMITED

BIO-SYSTEMS CORPORATION LIMITED is an(a) Dissolved company incorporated on 20/12/2000 with the registered office located at Suite 8 Cumbria House Gilwilly Road, Gilwilly Industrial Estate, Penrith CA11 9FF. There are currently 5 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-SYSTEMS CORPORATION LIMITED?

toggle

BIO-SYSTEMS CORPORATION LIMITED is currently Dissolved. It was registered on 20/12/2000 and dissolved on 26/08/2025.

Where is BIO-SYSTEMS CORPORATION LIMITED located?

toggle

BIO-SYSTEMS CORPORATION LIMITED is registered at Suite 8 Cumbria House Gilwilly Road, Gilwilly Industrial Estate, Penrith CA11 9FF.

What does BIO-SYSTEMS CORPORATION LIMITED do?

toggle

BIO-SYSTEMS CORPORATION LIMITED operates in the Wholesale of other intermediate products (46.76 - SIC 2007) sector.

What is the latest filing for BIO-SYSTEMS CORPORATION LIMITED?

toggle

The latest filing was on 26/08/2025: Final Gazette dissolved via voluntary strike-off.