BIOEDIT LIMITED

Register to unlock more data on OkredoRegister

BIOEDIT LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04150179

Incorporation date

30/01/2001

Size

Total Exemption Full

Contacts

Registered address

Registered address

Flat 19 30 Ludgate Hill, Manchester M4 4TFCopy
copy info iconCopy
See on map
Latest events (Record since 30/01/2001)
dot icon27/01/2026
Confirmation statement made on 2026-01-23 with no updates
dot icon25/01/2026
Register inspection address has been changed from 40 Pencroft Way Manchester Science Park Manchester M15 6SZ England to Flat 19 30 Ludgate Hill Manchester M4 4TF
dot icon22/01/2026
Termination of appointment of Francis Donnelly as a director on 2026-01-15
dot icon19/12/2025
Total exemption full accounts made up to 2025-03-31
dot icon03/02/2025
Registered office address changed from 3 Bankfield Avenue Stockport SK4 2JH England to Flat 19 30 Ludgate Hill Manchester M4 4TF on 2025-02-03
dot icon31/01/2025
Confirmation statement made on 2025-01-30 with no updates
dot icon18/12/2024
Total exemption full accounts made up to 2024-03-31
dot icon24/09/2024
Appointment of Mr Francis Donnelly as a director on 2024-09-19
dot icon28/04/2024
Termination of appointment of Nicola Clare Edwards as a director on 2024-03-22
dot icon07/02/2024
Confirmation statement made on 2024-01-30 with no updates
dot icon06/02/2024
Termination of appointment of Howard Clive Terry as a director on 2024-01-23
dot icon21/09/2023
Total exemption full accounts made up to 2023-03-31
dot icon21/02/2023
Registered office address changed from 241 Park Lane Macclesfield Cheshire SK11 8AA to 3 Bankfield Avenue Stockport SK4 2JH on 2023-02-21
dot icon01/02/2023
Register inspection address has been changed from Saffery Champness; City Tower Piccadilly Plaza Manchester M1 4BT England to 16 John Dalton Street Manchester M2 6HY
dot icon01/02/2023
Register inspection address has been changed from 16 John Dalton Street Manchester M2 6HY England to 40 Pencroft Way Manchester Science Park Manchester M15 6SZ
dot icon01/02/2023
Confirmation statement made on 2023-01-30 with no updates
dot icon14/12/2022
Total exemption full accounts made up to 2022-03-31
dot icon10/02/2022
Confirmation statement made on 2022-01-30 with no updates
dot icon20/12/2021
Total exemption full accounts made up to 2021-03-31
dot icon03/02/2021
Confirmation statement made on 2021-01-30 with no updates
dot icon17/11/2020
Total exemption full accounts made up to 2020-03-31
dot icon31/01/2020
Register inspection address has been changed from C/O Butters and Co. Rutherford House Manchester Science Parks Pencroft Way Manchester M15 6SE England to Saffery Champness; City Tower Piccadilly Plaza Manchester M1 4BT
dot icon30/01/2020
Confirmation statement made on 2020-01-30 with no updates
dot icon23/09/2019
Total exemption full accounts made up to 2019-03-31
dot icon26/04/2019
Appointment of Miss Nicola Clare Edwards as a director on 2019-04-25
dot icon12/02/2019
Confirmation statement made on 2019-01-30 with no updates
dot icon07/01/2019
Total exemption full accounts made up to 2018-03-31
dot icon17/05/2018
Total exemption full accounts made up to 2017-03-31
dot icon06/02/2018
Confirmation statement made on 2018-01-30 with no updates
dot icon23/02/2017
Director's details changed for Doctor Patrick Hughes on 2017-02-15
dot icon23/02/2017
Secretary's details changed for Doctor Patrick Hughes on 2017-02-15
dot icon06/02/2017
Confirmation statement made on 2017-01-30 with updates
dot icon06/02/2017
Register inspection address has been changed from C/O Butters and Co. 129 High Street Teddington Middlesex TW11 8HG England to C/O Butters and Co. Rutherford House Manchester Science Parks Pencroft Way Manchester M15 6SE
dot icon19/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon15/02/2016
Annual return made up to 2016-01-30 with full list of shareholders
dot icon17/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon23/06/2015
Termination of appointment of Tomoe Umemoto as a director on 2015-03-31
dot icon06/02/2015
Annual return made up to 2015-01-30 with full list of shareholders
dot icon08/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon04/02/2014
Annual return made up to 2014-01-30 with full list of shareholders
dot icon25/11/2013
Total exemption small company accounts made up to 2013-03-31
dot icon13/03/2013
Resolutions
dot icon19/02/2013
Annual return made up to 2013-01-30 with full list of shareholders
dot icon11/12/2012
Total exemption small company accounts made up to 2012-03-31
dot icon30/01/2012
Annual return made up to 2012-01-30 with full list of shareholders
dot icon14/12/2011
Total exemption small company accounts made up to 2011-03-31
dot icon09/02/2011
Annual return made up to 2011-01-30 with full list of shareholders
dot icon07/12/2010
Total exemption small company accounts made up to 2010-03-31
dot icon26/02/2010
Annual return made up to 2010-01-30 with full list of shareholders
dot icon25/02/2010
Register(s) moved to registered inspection location
dot icon23/02/2010
Director's details changed for Doctor Patrick Hughes on 2010-01-01
dot icon23/02/2010
Register inspection address has been changed
dot icon23/02/2010
Director's details changed for Howard Clive Terry on 2010-01-01
dot icon23/02/2010
Director's details changed for Miss Tomoe Umemoto on 2010-01-01
dot icon18/12/2009
Total exemption small company accounts made up to 2009-03-31
dot icon13/03/2009
Return made up to 30/01/09; full list of members
dot icon13/03/2009
Director's change of particulars / tomoe umemoto / 13/03/2009
dot icon12/01/2009
Total exemption small company accounts made up to 2008-03-31
dot icon08/03/2008
Total exemption small company accounts made up to 2007-03-31
dot icon19/02/2008
Return made up to 30/01/08; full list of members
dot icon19/02/2008
Secretary's particulars changed;director's particulars changed
dot icon01/02/2007
Return made up to 30/01/07; full list of members
dot icon06/12/2006
Total exemption small company accounts made up to 2006-03-31
dot icon19/09/2006
Director resigned
dot icon05/05/2006
Registered office changed on 05/05/06 from: 129 high street, teddington, middlesex TW11 8HJ
dot icon24/04/2006
New director appointed
dot icon20/02/2006
Return made up to 30/01/06; full list of members
dot icon15/12/2005
Total exemption small company accounts made up to 2005-03-31
dot icon22/06/2005
New director appointed
dot icon23/03/2005
Return made up to 30/01/05; full list of members
dot icon06/01/2005
Total exemption small company accounts made up to 2004-03-31
dot icon07/12/2004
Delivery ext'd 3 mth 31/03/04
dot icon17/02/2004
Return made up to 30/01/04; full list of members
dot icon16/12/2003
Total exemption small company accounts made up to 2003-03-31
dot icon03/03/2003
Return made up to 30/01/03; full list of members
dot icon07/02/2003
New director appointed
dot icon27/11/2002
Director resigned
dot icon01/11/2002
Accounts for a dormant company made up to 2002-03-31
dot icon16/08/2002
New director appointed
dot icon29/06/2002
Return made up to 30/01/02; full list of members
dot icon29/05/2002
New secretary appointed
dot icon29/05/2002
New director appointed
dot icon29/05/2002
New secretary appointed
dot icon29/05/2002
New director appointed
dot icon22/04/2002
Registered office changed on 22/04/02 from: 83 leonard street, london, EC2A 4QS
dot icon22/04/2002
Secretary resigned
dot icon22/04/2002
Director resigned
dot icon19/07/2001
Accounting reference date extended from 31/01/02 to 31/03/02
dot icon05/07/2001
Ad 23/05/01--------- £ si 999@1=999 £ ic 1/1000
dot icon30/01/2001
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
23/01/2027
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
6
379.18K
-
0.00
358.84K
-
2022
6
358.18K
-
0.00
324.53K
-
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

10
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
THE COMPANY REGISTRATION AGENTS LIMITED
Nominee Secretary
30/01/2001 - 30/01/2001
1005
Luciene James Limited
Nominee Director
30/01/2001 - 30/01/2001
1220
Nicolas, Florence
Director
31/07/2002 - 03/09/2006
1
Hughes, Patrick, Doctor
Secretary
30/01/2001 - Present
-
Umemoto, Tomoe
Director
30/01/2001 - 18/11/2002
-

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+
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 BIOEDIT LIMITED

BIOEDIT LIMITED is an(a) Active company incorporated on 30/01/2001 with the registered office located at Flat 19 30 Ludgate Hill, Manchester M4 4TF. 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 BIOEDIT LIMITED?

toggle

BIOEDIT LIMITED is currently Active. It was registered on 30/01/2001 .

Where is BIOEDIT LIMITED located?

toggle

BIOEDIT LIMITED is registered at Flat 19 30 Ludgate Hill, Manchester M4 4TF.

What does BIOEDIT LIMITED do?

toggle

BIOEDIT LIMITED operates in the Other publishing activities (58.19 - SIC 2007) sector.

What is the latest filing for BIOEDIT LIMITED?

toggle

The latest filing was on 27/01/2026: Confirmation statement made on 2026-01-23 with no updates.