BIOBASED WORLD LIMITED

Register to unlock more data on OkredoRegister

BIOBASED WORLD LIMITED

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

09716380

Incorporation date

04/08/2015

Size

Total Exemption Full

Contacts

Registered address

Registered address

C/O Quantuma Advsory Limited, 7th Floor, 20 St Andrew Street, London EC4A 3AGCopy
copy info iconCopy
See on map
Latest events (Record since 04/08/2015)
dot icon16/02/2026
Liquidators' statement of receipts and payments to 2026-01-31
dot icon07/04/2025
Liquidators' statement of receipts and payments to 2025-01-31
dot icon31/07/2024
Registered office address changed from 20 st Andrew Street London EC4A 3AG to C/O Quantuma Advsory Limited 7th Floor 20 st Andrew Street London EC4A 3AG on 2024-07-31
dot icon06/04/2024
Liquidators' statement of receipts and payments to 2024-01-31
dot icon04/10/2023
Registered office address changed from C/O Quantuma Advisory Limited High Holborn House 52-54 High Holborn London WC1V 6RL to 20 st Andrew Street London EC4A 3AG on 2023-10-04
dot icon03/04/2023
Liquidators' statement of receipts and payments to 2023-01-31
dot icon29/03/2022
Liquidators' statement of receipts and payments to 2022-01-31
dot icon10/02/2021
Registered office address changed from Balfour House 741 High Road London N12 0BP United Kingdom to C/O Quantuma Advisory Limited High Holborn House 52-54 High Holborn London WC1V 6RL on 2021-02-10
dot icon10/02/2021
Appointment of a voluntary liquidator
dot icon10/02/2021
Resolutions
dot icon10/02/2021
Statement of affairs
dot icon16/09/2020
Confirmation statement made on 2020-08-04 with updates
dot icon30/06/2020
Director's details changed for Ms Rebecca Promitzer on 2020-06-30
dot icon30/06/2020
Director's details changed for Mr Edward Piers Alexander Bearne on 2020-06-30
dot icon30/06/2020
Director's details changed for Mr Alexander James Williamson on 2020-06-30
dot icon30/06/2020
Total exemption full accounts made up to 2019-12-31
dot icon30/09/2019
Total exemption full accounts made up to 2018-12-31
dot icon16/08/2019
Confirmation statement made on 2019-08-04 with updates
dot icon13/08/2019
Director's details changed for Mr Alexander James Williamson on 2019-08-03
dot icon12/08/2019
Director's details changed for Ms Rebecca Promitzer on 2019-08-03
dot icon12/08/2019
Director's details changed for Mr Edward Piers Alexander Bearne on 2019-08-03
dot icon09/08/2019
Director's details changed for Ms Rebecca Promitzer on 2019-07-31
dot icon29/04/2019
Resolutions
dot icon01/10/2018
Second filing of Confirmation Statement dated 04/08/2017
dot icon17/08/2018
Confirmation statement made on 2018-08-04 with updates
dot icon17/08/2018
Statement of capital following an allotment of shares on 2017-08-05
dot icon23/07/2018
Registered office address changed from 3rd Floor Petersham House 57a Hatton Garden London EC1N 8JG England to Balfour House 741 High Road London N12 0BP on 2018-07-23
dot icon23/07/2018
Director's details changed for Mr Alexander James Williamson on 2018-07-23
dot icon18/07/2018
Total exemption full accounts made up to 2017-12-31
dot icon17/05/2018
Director's details changed for Mr Alexander James Williamson on 2017-12-12
dot icon15/12/2017
Registered office address changed from C/O Shelley Stock Hutter Llp 1st Floor 7 - 10 Chandos Street London W1G 9DQ United Kingdom to 3rd Floor Petersham House 57a Hatton Garden London EC1N 8JG on 2017-12-15
dot icon22/08/2017
Confirmation statement made on 2017-08-04 with updates
dot icon14/06/2017
Total exemption full accounts made up to 2016-12-31
dot icon08/06/2017
Previous accounting period shortened from 2017-08-31 to 2016-12-31
dot icon26/05/2017
Total exemption full accounts made up to 2016-08-31
dot icon09/05/2017
Termination of appointment of Daniel Loosemore as a director on 2017-04-11
dot icon15/12/2016
Statement of capital following an allotment of shares on 2016-11-29
dot icon17/08/2016
Confirmation statement made on 2016-08-04 with updates
dot icon05/01/2016
Resolutions
dot icon18/12/2015
Statement of capital following an allotment of shares on 2015-11-26
dot icon28/08/2015
Appointment of Ms Rebecca Promitzer as a director on 2015-08-27
dot icon28/08/2015
Appointment of Mr Alexander James Williamson as a director on 2015-08-27
dot icon28/08/2015
Appointment of Mr Daniel Loosemore as a director on 2015-08-27
dot icon04/08/2015
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2019
dot iconNext confirmation date
04/08/2021
dot iconLast change occurred
31/12/2019

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2019
dot iconNext account date
31/12/2020
dot iconNext due on
30/09/2021
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Williamson, Alexander James
Director
27/08/2015 - Present
14
Promitzer, Rebecca
Director
27/08/2015 - Present
8
Bearne, Edward Piers Alexander
Director
04/08/2015 - Present
17
Loosemore, Daniel
Director
27/08/2015 - 11/04/2017
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

5,801
ST JOHNS NURSERIES (KIRBY BELLARS) LIMITEDNapier House, 14-16 Mount Ephraim Road, Tunbridge Wells, Kent TN1 1EE
Liquidation

Category:

Plant propagation

Comp. code:

06244152

Reg. date:

11/05/2007

Turnover:

-

No. of employees:

5
ACA THOROUGHBRED LIMITEDThe Old Town Hall, 71 Christchurch Road, Ringwood, Hampshire BH24 1DH
Liquidation

Category:

Raising of horses and other equines

Comp. code:

13439021

Reg. date:

04/06/2021

Turnover:

-

No. of employees:

5
BIOME ALGAE LTDWestridge House, Harberton, Totnes, Devon TQ9 6EW
Liquidation

Category:

Marine aquaculture

Comp. code:

11399444

Reg. date:

05/06/2018

Turnover:

-

No. of employees:

5
AQUALOGY LTDC/O BEGBIES TRAYNOR, Innovation Centre Medway Maidstone Road, Chatham, Kent ME5 9FD
Liquidation

Category:

Marine aquaculture

Comp. code:

06921169

Reg. date:

02/06/2009

Turnover:

-

No. of employees:

5
BRIAN THOMPSON AGRICULTURAL CONTRACTORS LIMITEDLawrence House, 5 St. Andrews Hill, Norwich, Norfolk NR2 1AD
Liquidation

Category:

Support activities for crop production

Comp. code:

09054847

Reg. date:

23/05/2014

Turnover:

-

No. of employees:

5

Description

copy info iconCopy

About BIOBASED WORLD LIMITED

BIOBASED WORLD LIMITED is an(a) Liquidation company incorporated on 04/08/2015 with the registered office located at C/O Quantuma Advsory Limited, 7th Floor, 20 St Andrew Street, London EC4A 3AG. There are currently 3 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 BIOBASED WORLD LIMITED?

toggle

BIOBASED WORLD LIMITED is currently Liquidation. It was registered on 04/08/2015 .

Where is BIOBASED WORLD LIMITED located?

toggle

BIOBASED WORLD LIMITED is registered at C/O Quantuma Advsory Limited, 7th Floor, 20 St Andrew Street, London EC4A 3AG.

What does BIOBASED WORLD LIMITED do?

toggle

BIOBASED WORLD LIMITED operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

What is the latest filing for BIOBASED WORLD LIMITED?

toggle

The latest filing was on 16/02/2026: Liquidators' statement of receipts and payments to 2026-01-31.