BIOD SERVICES LIMITED

Register to unlock more data on OkredoRegister

BIOD SERVICES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04178674

Incorporation date

13/03/2001

Size

Total Exemption Full

Contacts

Registered address

Registered address

27 Old Gloucester Street, London WC1N 3AXCopy
copy info iconCopy
See on map
Latest events (Record since 13/03/2001)
dot icon09/03/2026
Termination of appointment of Lisa Jaël Chilton as a director on 2026-03-08
dot icon09/03/2026
Appointment of Mr Gareth Edward Thomas as a director on 2025-10-17
dot icon09/03/2026
Confirmation statement made on 2026-03-09 with no updates
dot icon25/11/2025
Total exemption full accounts made up to 2025-03-31
dot icon04/11/2024
Confirmation statement made on 2024-11-04 with updates
dot icon01/11/2024
Total exemption full accounts made up to 2024-03-31
dot icon28/10/2024
Termination of appointment of David Michael Parker as a director on 2024-10-28
dot icon01/07/2024
Termination of appointment of Roddy Ian Fairley as a director on 2024-07-01
dot icon01/07/2024
Termination of appointment of Lisa Jael Chilton as a secretary on 2024-07-01
dot icon24/03/2024
Register inspection address has been changed from Unit F 14-18 st Mary's Gate Nottingham NG1 1PF United Kingdom to 27 Old Gloucester Street London WC1N 3AX
dot icon24/03/2024
Confirmation statement made on 2024-03-19 with no updates
dot icon01/12/2023
Total exemption full accounts made up to 2023-03-31
dot icon12/10/2023
Registered office address changed from Unit F 14-18 st. Marys Gate Lace Market Nottingham NG1 1PF England to 27 Old Gloucester Street London WC1N 3AX on 2023-10-12
dot icon30/03/2023
Confirmation statement made on 2023-03-19 with updates
dot icon18/11/2022
Total exemption full accounts made up to 2022-03-31
dot icon29/03/2022
Confirmation statement made on 2022-03-19 with updates
dot icon28/10/2021
Total exemption full accounts made up to 2021-03-31
dot icon22/04/2021
Confirmation statement made on 2021-03-19 with updates
dot icon21/04/2021
Appointment of Ms Lisa Jaël Chilton as a director on 2021-04-19
dot icon21/04/2021
Appointment of Ms Lisa Jael Chilton as a secretary on 2021-04-19
dot icon04/02/2021
Termination of appointment of Johanna Judge as a director on 2021-01-26
dot icon04/02/2021
Termination of appointment of Johanna Judge as a secretary on 2021-01-26
dot icon28/09/2020
Total exemption full accounts made up to 2020-03-31
dot icon04/09/2020
Appointment of Dr Roddy Ian Fairley as a director on 2020-09-04
dot icon19/03/2020
Confirmation statement made on 2020-03-19 with no updates
dot icon18/03/2020
Confirmation statement made on 2020-03-13 with no updates
dot icon16/03/2020
Termination of appointment of Andrew Wood as a director on 2020-03-16
dot icon02/09/2019
Total exemption full accounts made up to 2019-03-31
dot icon28/03/2019
Confirmation statement made on 2019-03-13 with updates
dot icon05/12/2018
Total exemption full accounts made up to 2018-03-31
dot icon20/03/2018
Register inspection address has been changed from Broadway Business Centre 32a Stoney Street Nottingham NG1 1LL England to Unit F 14-18 st Mary's Gate Nottingham NG1 1PF
dot icon20/03/2018
Confirmation statement made on 2018-03-13 with no updates
dot icon19/03/2018
Register(s) moved to registered office address Unit F 14-18 st. Marys Gate Lace Market Nottingham NG1 1PF
dot icon05/12/2017
Registered office address changed from 32a Broadway Business Centre Stoney Street Nottingham NG1 1LL to Unit F 14-18 st. Marys Gate Lace Market Nottingham NG1 1PF on 2017-12-05
dot icon05/10/2017
Total exemption full accounts made up to 2017-03-31
dot icon17/03/2017
Register inspection address has been changed from 33 Castle Gate Newark Notts NG24 1BA England to Broadway Business Centre 32a Stoney Street Nottingham NG1 1LL
dot icon16/03/2017
Confirmation statement made on 2017-03-13 with updates
dot icon14/03/2017
Resolutions
dot icon28/11/2016
Register(s) moved to registered office address 32a Broadway Business Centre Stoney Street Nottingham NG1 1LL
dot icon26/07/2016
Total exemption small company accounts made up to 2016-03-31
dot icon01/07/2016
Appointment of Miss Johanna Judge as a secretary on 2016-05-23
dot icon01/07/2016
Termination of appointment of Rachel Stroud as a secretary on 2016-05-23
dot icon26/05/2016
Appointment of Dr Johanna Judge as a director on 2016-05-23
dot icon26/05/2016
Rectified this document was removed from the public register on 19/08/2016 as it was invalid or ineffective
dot icon14/03/2016
Annual return made up to 2016-03-13 with full list of shareholders
dot icon26/11/2015
Appointment of Miss Rachel Anne Stroud as a secretary on 2015-11-16
dot icon26/11/2015
Termination of appointment of John William David Sawyer as a secretary on 2015-11-07
dot icon20/08/2015
Total exemption small company accounts made up to 2015-03-31
dot icon20/03/2015
Annual return made up to 2015-03-13 with full list of shareholders
dot icon20/03/2015
Director's details changed for Mr Andrew Wood on 2014-08-08
dot icon04/03/2015
Appointment of Mr David Michael Parker as a director on 2015-02-25
dot icon12/12/2014
Termination of appointment of James Patrick Doody as a director on 2014-10-01
dot icon11/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon16/09/2014
Termination of appointment of James Munford as a secretary on 2014-05-31
dot icon15/05/2014
Appointment of Mr John William David Sawyer as a secretary
dot icon15/05/2014
Termination of appointment of Jim Munford as a director
dot icon15/05/2014
Secretary's details changed for Dr James Munford on 2014-05-01
dot icon24/03/2014
Annual return made up to 2014-03-13 with full list of shareholders
dot icon27/06/2013
Total exemption small company accounts made up to 2013-03-31
dot icon13/03/2013
Annual return made up to 2013-03-13 with full list of shareholders
dot icon17/12/2012
Registered office address changed from High Pavement Business Centre 3-5 High Pavement Lace Market Nottingham Nottinghamshire NG1 1HF on 2012-12-17
dot icon13/06/2012
Total exemption small company accounts made up to 2012-03-31
dot icon13/03/2012
Annual return made up to 2012-03-13 with full list of shareholders
dot icon11/08/2011
Total exemption small company accounts made up to 2011-03-31
dot icon23/03/2011
Annual return made up to 2011-03-13 with full list of shareholders
dot icon23/03/2011
Register(s) moved to registered inspection location
dot icon23/03/2011
Register inspection address has been changed
dot icon31/01/2011
Appointment of Dr James Munford as a secretary
dot icon31/01/2011
Termination of appointment of Kathryn Mcauley as a secretary
dot icon02/11/2010
Appointment of Ms Kathryn Jane Mcauley as a secretary
dot icon16/08/2010
Termination of appointment of Joanne Purdy as a secretary
dot icon10/08/2010
Total exemption small company accounts made up to 2010-03-31
dot icon09/04/2010
Annual return made up to 2010-03-13 with full list of shareholders
dot icon09/04/2010
Appointment of Mr Andrew Wood as a director
dot icon09/04/2010
Director's details changed for Dr Jim Munford on 2010-04-09
dot icon14/12/2009
Termination of appointment of Deryck Steer as a director
dot icon23/07/2009
Total exemption small company accounts made up to 2009-03-31
dot icon20/03/2009
Return made up to 13/03/09; full list of members
dot icon02/01/2009
Total exemption small company accounts made up to 2008-03-31
dot icon05/06/2008
Registered office changed on 05/06/2008 from the kiln mather road newark nottinghamshire NG24 1WT
dot icon27/03/2008
Return made up to 13/03/08; full list of members
dot icon28/07/2007
Total exemption full accounts made up to 2007-03-31
dot icon11/06/2007
Director's particulars changed
dot icon29/04/2007
Return made up to 13/03/07; full list of members
dot icon12/04/2007
Director resigned
dot icon16/02/2007
Secretary's particulars changed
dot icon19/07/2006
Total exemption small company accounts made up to 2006-03-31
dot icon26/04/2006
Return made up to 13/03/06; full list of members
dot icon03/03/2006
New director appointed
dot icon09/08/2005
Total exemption small company accounts made up to 2005-03-31
dot icon22/03/2005
Return made up to 13/03/05; full list of members
dot icon19/08/2004
Total exemption small company accounts made up to 2004-03-31
dot icon05/04/2004
Return made up to 13/03/04; no change of members
dot icon30/07/2003
Total exemption small company accounts made up to 2003-03-31
dot icon01/04/2003
Return made up to 13/03/03; no change of members
dot icon15/10/2002
New director appointed
dot icon11/07/2002
Total exemption full accounts made up to 2002-03-31
dot icon19/03/2002
Return made up to 13/03/02; full list of members
dot icon24/10/2001
Secretary's particulars changed
dot icon14/04/2001
Ad 13/03/01--------- £ si 1@1=1 £ ic 1/2
dot icon22/03/2001
Secretary resigned
dot icon22/03/2001
Director resigned
dot icon22/03/2001
New secretary appointed
dot icon22/03/2001
New director appointed
dot icon22/03/2001
New director appointed
dot icon22/03/2001
Registered office changed on 22/03/01 from: 84 temple chambers temple avenue london EC4Y 0HP
dot icon13/03/2001
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
31/03/2025
dot iconNext confirmation date
09/03/2027
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
8.58K
-
0.00
9.29K
-
2022
0
8.10K
-
0.00
8.62K
-
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

19
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Judge, Johanna, Dr
Director
23/05/2016 - 26/01/2021
1
LONDON LAW SECRETARIAL LIMITED
Nominee Secretary
13/03/2001 - 13/03/2001
16011
London Law Services Limited
Nominee Director
13/03/2001 - 13/03/2001
15403
Stirling, Angus Duncan Aeneas, Sir
Director
12/09/2002 - 01/01/2007
10
Parker, David Michael, Dr
Director
25/02/2015 - 28/10/2024
9

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+
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 BIOD SERVICES LIMITED

BIOD SERVICES LIMITED is an(a) Active company incorporated on 13/03/2001 with the registered office located at 27 Old Gloucester Street, London WC1N 3AX. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of BIOD SERVICES LIMITED?

toggle

BIOD SERVICES LIMITED is currently Active. It was registered on 13/03/2001 .

Where is BIOD SERVICES LIMITED located?

toggle

BIOD SERVICES LIMITED is registered at 27 Old Gloucester Street, London WC1N 3AX.

What does BIOD SERVICES LIMITED do?

toggle

BIOD SERVICES LIMITED operates in the Dormant Company (99.99/9 - SIC 2007) sector.

What is the latest filing for BIOD SERVICES LIMITED?

toggle

The latest filing was on 09/03/2026: Termination of appointment of Lisa Jaël Chilton as a director on 2026-03-08.