BIODROP LTD

Register to unlock more data on OkredoRegister

BIODROP LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07985133

Incorporation date

12/03/2012

Size

Dormant

Contacts

Registered address

Registered address

3970 Beach Drive, Waterbeach, Cambridge CB25 9PECopy
copy info iconCopy
See on map
Latest events (Record since 12/03/2012)
dot icon23/03/2026
Confirmation statement made on 2026-03-12 with no updates
dot icon11/09/2025
Accounts for a dormant company made up to 2024-12-31
dot icon20/03/2025
Confirmation statement made on 2025-03-12 with no updates
dot icon16/10/2024
Accounts for a dormant company made up to 2023-12-31
dot icon13/03/2024
Confirmation statement made on 2024-03-12 with no updates
dot icon29/09/2023
Accounts for a dormant company made up to 2022-12-31
dot icon24/03/2023
Confirmation statement made on 2023-03-12 with no updates
dot icon27/09/2022
Accounts for a dormant company made up to 2021-12-31
dot icon30/03/2022
Confirmation statement made on 2022-03-12 with no updates
dot icon16/06/2021
Accounts for a dormant company made up to 2020-12-31
dot icon10/05/2021
Termination of appointment of Kamalam Unninayar as a director on 2021-05-10
dot icon10/05/2021
Confirmation statement made on 2021-03-12 with no updates
dot icon24/11/2020
Appointment of Mr Leigh Edward Follen as a secretary on 2020-11-24
dot icon24/11/2020
Director's details changed for Mr Philip Joseph Eyles on 2020-11-24
dot icon24/11/2020
Termination of appointment of Philip Joseph Eyles as a secretary on 2020-11-24
dot icon16/11/2020
Accounts for a dormant company made up to 2019-12-31
dot icon16/11/2020
Registered office address changed from Building 1020 Cambourne Business Park Cambourne Cambridge CB23 6DW England to 3970 Beach Drive Waterbeach Cambridge CB25 9PE on 2020-11-16
dot icon13/05/2020
Confirmation statement made on 2020-03-12 with no updates
dot icon13/08/2019
Accounts for a dormant company made up to 2018-12-31
dot icon12/04/2019
Confirmation statement made on 2019-03-12 with no updates
dot icon07/03/2019
Appointment of Mrs Kamalam Unninayar as a director on 2018-11-26
dot icon29/08/2018
Accounts for a dormant company made up to 2017-12-31
dot icon20/03/2018
Confirmation statement made on 2018-03-12 with no updates
dot icon09/02/2018
Resolutions
dot icon29/08/2017
Accounts for a dormant company made up to 2016-12-31
dot icon20/03/2017
Confirmation statement made on 2017-03-12 with updates
dot icon26/09/2016
Accounts for a dormant company made up to 2015-12-31
dot icon31/03/2016
Annual return made up to 2016-03-12 with full list of shareholders
dot icon31/03/2016
Secretary's details changed for Mr Philip Joseph Eyles on 2015-09-01
dot icon31/03/2016
Director's details changed for Mr Philip Joseph Eyles on 2015-09-01
dot icon21/09/2015
Registered office address changed from East Wing, Building 1020 Cambourne Business Park Cambourne Cambridge CB23 6DW England to Building 1020 Cambourne Business Park Cambourne Cambridge CB23 6DW on 2015-09-21
dot icon16/09/2015
Registered office address changed from 22 Science Park Milton Road Cambridge CB4 0FJ to East Wing, Building 1020 Cambourne Business Park Cambourne Cambridge CB23 6DW on 2015-09-16
dot icon06/08/2015
Accounts for a dormant company made up to 2014-12-31
dot icon17/03/2015
Annual return made up to 2015-03-12 with full list of shareholders
dot icon27/10/2014
Appointment of Mr Philip Joseph Eyles as a director on 2014-09-23
dot icon27/10/2014
Termination of appointment of Howard David James Pether as a director on 2014-09-23
dot icon27/10/2014
Registered office address changed from Unit 64 23 King Street Cambridge CB1 1AH to 22 Science Park Milton Road Cambridge CB4 0FJ on 2014-10-27
dot icon24/09/2014
Accounts for a dormant company made up to 2013-12-31
dot icon23/06/2014
Termination of appointment of Samuel Luke as a director
dot icon23/06/2014
Appointment of Mr Howard David James Pether as a director
dot icon02/04/2014
Annual return made up to 2014-03-12 with full list of shareholders
dot icon20/11/2013
Appointment of Mr Philip Joseph Eyles as a secretary
dot icon20/11/2013
Termination of appointment of Howard Pether as a secretary
dot icon01/10/2013
Accounts for a dormant company made up to 2012-12-31
dot icon25/03/2013
Annual return made up to 2013-03-12 with full list of shareholders
dot icon19/03/2012
Director's details changed for Mr Samuel James Luke on 2012-03-12
dot icon14/03/2012
Current accounting period shortened from 2013-03-31 to 2012-12-31
dot icon12/03/2012
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
12/03/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Dormant
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
-
100.00
-
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

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Luke, Samuel James
Director
12/03/2012 - 20/03/2014
5
Eyles, Joe Joseph
Director
23/09/2014 - Present
4
Pether, Howard David James
Director
20/03/2014 - 23/09/2014
4
Unninayar, Kamalam
Director
26/11/2018 - 10/05/2021
2
Follen, Leigh Edward
Secretary
24/11/2020 - Present
-

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 BIODROP LTD

BIODROP LTD is an(a) Active company incorporated on 12/03/2012 with the registered office located at 3970 Beach Drive, Waterbeach, Cambridge CB25 9PE. 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 BIODROP LTD?

toggle

BIODROP LTD is currently Active. It was registered on 12/03/2012 .

Where is BIODROP LTD located?

toggle

BIODROP LTD is registered at 3970 Beach Drive, Waterbeach, Cambridge CB25 9PE.

What does BIODROP LTD do?

toggle

BIODROP LTD operates in the Other manufacturing n.e.c. (32.99 - SIC 2007) sector.

What is the latest filing for BIODROP LTD?

toggle

The latest filing was on 23/03/2026: Confirmation statement made on 2026-03-12 with no updates.