BIOBRIDGE LIMITED

Register to unlock more data on OkredoRegister

BIOBRIDGE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02281302

Incorporation date

28/07/1988

Size

Total Exemption Full

Contacts

Registered address

Registered address

3 St. Peters Street, Duxford, Cambridge CB22 4RPCopy
copy info iconCopy
See on map
Latest events (Record since 28/07/1988)
dot icon20/12/2025
Notification of a person with significant control statement
dot icon16/12/2025
Cessation of Caroline Jane Marion Lloyd-Evans as a person with significant control on 2023-07-05
dot icon16/12/2025
Cessation of Leslie Paul Meredith Lloyd-Evans as a person with significant control on 2023-07-05
dot icon08/08/2025
Director's details changed for Miriam Olga Lloyd-Evans on 2025-08-08
dot icon23/07/2025
Total exemption full accounts made up to 2024-12-31
dot icon02/06/2025
Confirmation statement made on 2025-06-02 with no updates
dot icon06/09/2024
Total exemption full accounts made up to 2023-12-31
dot icon23/06/2024
Confirmation statement made on 2024-06-23 with updates
dot icon20/07/2023
Total exemption full accounts made up to 2022-12-31
dot icon18/07/2023
Appointment of Rebecca Hirsch Lloyd-Evans as a director on 2023-07-05
dot icon15/07/2023
Appointment of Miriam Olga Lloyd-Evans as a director on 2023-07-05
dot icon15/07/2023
Statement of capital following an allotment of shares on 2023-07-05
dot icon27/06/2023
Confirmation statement made on 2023-06-23 with no updates
dot icon31/08/2022
Total exemption full accounts made up to 2021-12-31
dot icon23/06/2022
Confirmation statement made on 2022-06-23 with no updates
dot icon14/09/2021
Total exemption full accounts made up to 2020-12-31
dot icon23/06/2021
Confirmation statement made on 2021-06-23 with no updates
dot icon06/05/2021
Registered office address changed from 69 Ickburgh Road Ickburgh Road London E5 8AF England to 3 st. Peters Street Duxford Cambridge CB22 4RP on 2021-05-06
dot icon20/04/2021
Registered office address changed from 45 st.Barnabas Road Cambridge CB1 2BX to 69 Ickburgh Road Ickburgh Road London E5 8AF on 2021-04-20
dot icon21/07/2020
Total exemption full accounts made up to 2019-12-31
dot icon24/06/2020
Confirmation statement made on 2020-06-23 with no updates
dot icon24/06/2019
Confirmation statement made on 2019-06-23 with no updates
dot icon21/06/2019
Total exemption full accounts made up to 2018-12-31
dot icon02/08/2018
Total exemption full accounts made up to 2017-12-31
dot icon23/06/2018
Confirmation statement made on 2018-06-23 with no updates
dot icon10/08/2017
Total exemption full accounts made up to 2016-12-31
dot icon07/07/2017
Notification of Caroline Jane Marion Lloyd-Evans as a person with significant control on 2016-04-06
dot icon07/07/2017
Notification of Leslie Paul Meredith Lloyd-Evans as a person with significant control on 2016-04-06
dot icon26/06/2017
Confirmation statement made on 2017-06-23 with updates
dot icon25/08/2016
Total exemption small company accounts made up to 2015-12-31
dot icon23/06/2016
Annual return made up to 2016-06-23 with full list of shareholders
dot icon12/08/2015
Total exemption small company accounts made up to 2014-12-31
dot icon23/06/2015
Annual return made up to 2015-06-23 with full list of shareholders
dot icon02/09/2014
Total exemption small company accounts made up to 2013-12-31
dot icon30/06/2014
Annual return made up to 2014-06-23 with full list of shareholders
dot icon05/08/2013
Total exemption small company accounts made up to 2012-12-31
dot icon01/07/2013
Annual return made up to 2013-06-23 with full list of shareholders
dot icon06/08/2012
Total exemption small company accounts made up to 2011-12-31
dot icon18/07/2012
Annual return made up to 2012-06-23 with full list of shareholders
dot icon03/08/2011
Total exemption small company accounts made up to 2010-12-31
dot icon04/07/2011
Annual return made up to 2011-06-23 with full list of shareholders
dot icon02/10/2010
Total exemption small company accounts made up to 2009-12-31
dot icon08/07/2010
Annual return made up to 2010-06-23 with full list of shareholders
dot icon08/07/2010
Director's details changed for Leslie Paul Meredith Lloyd - Evans on 2010-06-23
dot icon25/08/2009
Total exemption small company accounts made up to 2008-12-31
dot icon30/06/2009
Return made up to 23/06/09; full list of members
dot icon04/09/2008
Total exemption small company accounts made up to 2007-12-31
dot icon25/06/2008
Return made up to 23/06/08; full list of members
dot icon03/09/2007
Total exemption small company accounts made up to 2006-12-31
dot icon13/07/2007
Secretary's particulars changed
dot icon13/07/2007
Return made up to 23/06/07; full list of members
dot icon15/08/2006
Total exemption full accounts made up to 2005-12-31
dot icon27/06/2006
Return made up to 23/06/06; full list of members
dot icon19/09/2005
Total exemption full accounts made up to 2004-12-31
dot icon02/07/2005
Return made up to 23/06/05; full list of members
dot icon08/07/2004
Return made up to 23/06/04; full list of members
dot icon09/02/2004
Resolutions
dot icon09/02/2004
Accounts for a dormant company made up to 2003-12-31
dot icon09/02/2004
Accounting reference date shortened from 31/03/04 to 31/12/03
dot icon09/02/2004
Accounts for a dormant company made up to 2003-03-31
dot icon26/01/2004
Resolutions
dot icon08/07/2003
Return made up to 23/06/03; full list of members
dot icon05/12/2002
Accounts for a dormant company made up to 2002-03-31
dot icon28/06/2002
Return made up to 23/06/02; full list of members
dot icon03/01/2002
Accounts for a dormant company made up to 2001-03-31
dot icon03/07/2001
Return made up to 23/06/01; full list of members
dot icon11/12/2000
Accounts for a dormant company made up to 2000-03-31
dot icon04/07/2000
Return made up to 23/06/00; full list of members
dot icon04/08/1999
Return made up to 23/06/99; no change of members
dot icon13/07/1999
Accounts for a dormant company made up to 1999-03-31
dot icon16/07/1998
Return made up to 23/06/98; full list of members
dot icon16/07/1998
Accounts for a dormant company made up to 1998-03-31
dot icon30/06/1997
Accounts for a dormant company made up to 1997-03-31
dot icon30/06/1997
Return made up to 23/06/97; no change of members
dot icon16/07/1996
Accounts for a dormant company made up to 1996-03-31
dot icon16/07/1996
Return made up to 01/07/96; full list of members
dot icon22/06/1995
Accounts for a dormant company made up to 1995-03-31
dot icon22/06/1995
Return made up to 01/07/95; no change of members
dot icon07/01/1995
Accounts for a dormant company made up to 1994-03-31
dot icon01/08/1994
Return made up to 01/07/94; no change of members
dot icon09/01/1994
Accounts for a dormant company made up to 1993-03-31
dot icon13/07/1993
Return made up to 01/07/93; full list of members
dot icon28/01/1993
Accounts for a dormant company made up to 1992-03-31
dot icon22/07/1992
Return made up to 01/07/92; no change of members
dot icon02/04/1992
Registered office changed on 02/04/92 from: 112, hills road, cambridge. CB2 1PH.
dot icon07/02/1992
Resolutions
dot icon07/02/1992
Resolutions
dot icon07/02/1992
Accounts for a dormant company made up to 1991-03-31
dot icon19/08/1991
Return made up to 17/07/91; change of members
dot icon25/07/1990
Accounts for a dormant company made up to 1990-03-31
dot icon25/07/1990
Resolutions
dot icon25/07/1990
Registered office changed on 25/07/90 from: 24 hills road cambridge CB2 1JZ
dot icon25/07/1990
Return made up to 17/07/90; full list of members
dot icon08/11/1989
Accounts for a dormant company made up to 1989-03-31
dot icon08/11/1989
Resolutions
dot icon08/11/1989
Return made up to 24/10/89; full list of members
dot icon04/04/1989
Resolutions
dot icon31/03/1989
Memorandum and Articles of Association
dot icon31/03/1989
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon29/03/1989
Certificate of change of name
dot icon29/03/1989
Certificate of change of name
dot icon28/07/1988
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

3
2022
change arrow icon-28.60 % *

* during past year

Cash in Bank

£15,616.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
02/06/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
3
17.38K
-
0.00
21.87K
-
2022
3
48.29K
-
0.00
15.62K
-
2022
3
48.29K
-
0.00
15.62K
-

Employees

2022

Employees

3 Ascended0 % *

Net Assets(GBP)

48.29K £Ascended177.82 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

15.62K £Descended-28.60 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Lloyd-Evans, Miriam Olga
Director
05/07/2023 - Present
-
Lloyd-Evans, Rebecca Hirsch
Director
05/07/2023 - Present
-

Persons with Significant Control

4
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
TOADHOLE LIMITEDThe Old Vicarage Market Street, Castle Donington, Derby, Derbyshire DE74 2JB
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

03972879

Reg. date:

14/04/2000

Turnover:

-

No. of employees:

3
MACDONALDS (CATERING EQUIPMENT) LIMITED29 Welbeck Street, London, W1G 8DA
Active

Category:

Mixed farming

Comp. code:

01052813

Reg. date:

03/05/1972

Turnover:

-

No. of employees:

4
D.J.BOYCE (OUTWELL) LIMITEDPingle Lodge Farm, Upwell, Nr Wisbech, Cambs PE14 9BN
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

00633679

Reg. date:

28/07/1959

Turnover:

-

No. of employees:

4
SPEYSIDE TREE SERVICES LTDDrum Croft, Marypark, Ballindalloch AB37 9BJ
Active

Category:

Support services to forestry

Comp. code:

SC422867

Reg. date:

26/04/2012

Turnover:

-

No. of employees:

4
RIVERVIEW FARMS LIMITED26 Deerpark Road, Ardstraw, Co. Tyrone BT78 4LA
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

NI028430

Reg. date:

03/05/1994

Turnover:

-

No. of employees:

4

Description

copy info iconCopy

About BIOBRIDGE LIMITED

BIOBRIDGE LIMITED is an(a) Active company incorporated on 28/07/1988 with the registered office located at 3 St. Peters Street, Duxford, Cambridge CB22 4RP. There are currently 2 active directors according to the latest confirmation statement. Number of employees 3 according to last financial statements.

Frequently Asked Questions

What is the current status of BIOBRIDGE LIMITED?

toggle

BIOBRIDGE LIMITED is currently Active. It was registered on 28/07/1988 .

Where is BIOBRIDGE LIMITED located?

toggle

BIOBRIDGE LIMITED is registered at 3 St. Peters Street, Duxford, Cambridge CB22 4RP.

What does BIOBRIDGE LIMITED do?

toggle

BIOBRIDGE LIMITED operates in the Other professional scientific and technical activities n.e.c. (74.90/9 - SIC 2007) sector.

How many employees does BIOBRIDGE LIMITED have?

toggle

BIOBRIDGE LIMITED had 3 employees in 2022.

What is the latest filing for BIOBRIDGE LIMITED?

toggle

The latest filing was on 20/12/2025: Notification of a person with significant control statement.