BIOFUSION LICENSING (SHEFFIELD) LIMITED

Register to unlock more data on OkredoRegister

BIOFUSION LICENSING (SHEFFIELD) LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

05944762

Incorporation date

25/09/2006

Size

Dormant

Contacts

Registered address

Registered address

2nd Floor 3 Pancras Square, Kings Cross, London N1C 4AGCopy
copy info iconCopy
See on map
Latest events (Record since 25/09/2006)
dot icon09/09/2025
Final Gazette dissolved via voluntary strike-off
dot icon24/06/2025
First Gazette notice for voluntary strike-off
dot icon11/06/2025
Application to strike the company off the register
dot icon06/10/2024
Confirmation statement made on 2024-10-03 with no updates
dot icon04/10/2024
Accounts for a dormant company made up to 2023-12-31
dot icon04/12/2023
Register(s) moved to registered office address 2nd Floor 3 Pancras Square Kings Cross London N1C 4AG
dot icon03/10/2023
Confirmation statement made on 2023-10-03 with no updates
dot icon27/09/2023
Accounts for a dormant company made up to 2022-12-31
dot icon10/10/2022
Confirmation statement made on 2022-09-25 with no updates
dot icon21/09/2022
Accounts for a dormant company made up to 2021-12-31
dot icon01/12/2021
Registered office address changed from 3 Pancras Square Pancras Square London N1C 4AG England to 2nd Floor 3 Pancras Square Kings Cross London N1C 4AG on 2021-12-01
dot icon01/12/2021
Registered office address changed from The Walbrook Building 25 Walbrook London EC4N 8AF England to 3 Pancras Square Pancras Square London N1C 4AG on 2021-12-01
dot icon07/10/2021
Confirmation statement made on 2021-09-25 with no updates
dot icon20/06/2021
Accounts for a dormant company made up to 2020-12-31
dot icon12/10/2020
Confirmation statement made on 2020-09-25 with no updates
dot icon10/08/2020
Accounts for a dormant company made up to 2019-12-31
dot icon05/03/2020
Termination of appointment of Peter Leonard Grant as a director on 2020-03-05
dot icon04/03/2020
Register inspection address has been changed from Nexus Discovery Way Leeds West Yorkshire LS2 3AA United Kingdom to Windsor House Cornwall Road Harrogate HG1 2PW
dot icon09/10/2019
Accounts for a dormant company made up to 2018-12-31
dot icon26/09/2019
Confirmation statement made on 2019-09-25 with updates
dot icon26/09/2019
Notification of Ip2Ipo Limited as a person with significant control on 2019-07-11
dot icon26/09/2019
Cessation of Fusion Ip Sheffield Limited as a person with significant control on 2019-07-11
dot icon23/04/2019
Register inspection address has been changed from Leeds Innovation Centre 103 Clarendon Road Leeds LS2 9DF England to Nexus Discovery Way Leeds West Yorkshire LS2 3AA
dot icon03/10/2018
Confirmation statement made on 2018-09-25 with no updates
dot icon06/06/2018
Accounts for a dormant company made up to 2017-12-31
dot icon29/09/2017
Confirmation statement made on 2017-09-25 with no updates
dot icon22/09/2017
Accounts for a dormant company made up to 2016-12-31
dot icon21/04/2017
Registered office address changed from 24 Cornhill London EC3V 3nd to The Walbrook Building 25 Walbrook London EC4N 8AF on 2017-04-21
dot icon21/04/2017
Secretary's details changed for Angela Leach on 2017-04-21
dot icon10/10/2016
Accounts for a dormant company made up to 2015-12-31
dot icon05/10/2016
Confirmation statement made on 2016-09-25 with updates
dot icon16/10/2015
Annual return made up to 2015-09-25 with full list of shareholders
dot icon14/10/2015
Accounts for a dormant company made up to 2014-12-31
dot icon17/10/2014
Annual return made up to 2014-09-25 with full list of shareholders
dot icon17/10/2014
Register(s) moved to registered inspection location Leeds Innovation Centre 103 Clarendon Road Leeds LS2 9DF
dot icon17/10/2014
Register inspection address has been changed to Leeds Innovation Centre 103 Clarendon Road Leeds LS2 9DF
dot icon16/10/2014
Registered office address changed from The Sheffield Bioincubator 40 Leavygreave Road Sheffield South Yorkshire S3 7RD to 24 Cornhill London EC3V 3ND on 2014-10-16
dot icon16/10/2014
Current accounting period extended from 2014-07-31 to 2014-12-31
dot icon16/07/2014
Termination of appointment of David Graham Baynes as a secretary on 2014-04-28
dot icon19/06/2014
Termination of appointment of Stuart Gall as a director
dot icon06/05/2014
Appointment of Angela Leach as a secretary
dot icon07/04/2014
Accounts for a dormant company made up to 2013-07-31
dot icon07/10/2013
Annual return made up to 2013-09-25 with full list of shareholders
dot icon10/04/2013
Accounts for a dormant company made up to 2012-07-31
dot icon23/10/2012
Annual return made up to 2012-09-25 with full list of shareholders
dot icon19/04/2012
Accounts for a dormant company made up to 2011-07-31
dot icon03/10/2011
Annual return made up to 2011-09-25 with full list of shareholders
dot icon01/04/2011
Accounts for a dormant company made up to 2010-07-31
dot icon11/11/2010
Annual return made up to 2010-09-25 with full list of shareholders
dot icon09/04/2010
Accounts for a dormant company made up to 2009-07-31
dot icon31/03/2010
Director's details changed for Stuart Arthur Gall on 2010-03-26
dot icon04/03/2010
Director's details changed for Dr Peter Leonard Grant on 2010-02-26
dot icon26/02/2010
Director's details changed for David Graham Baynes on 2010-02-22
dot icon27/10/2009
Annual return made up to 2009-09-25 with full list of shareholders
dot icon11/02/2009
Accounts for a dormant company made up to 2008-07-31
dot icon14/10/2008
Return made up to 25/09/08; full list of members
dot icon05/06/2008
Accounts for a dormant company made up to 2007-07-31
dot icon22/10/2007
Return made up to 25/09/07; full list of members
dot icon16/07/2007
Accounting reference date shortened from 30/09/07 to 31/07/07
dot icon25/03/2007
Director's particulars changed
dot icon03/11/2006
New director appointed
dot icon03/11/2006
New director appointed
dot icon25/10/2006
Secretary resigned
dot icon25/10/2006
Director resigned
dot icon25/10/2006
New secretary appointed;new director appointed
dot icon25/10/2006
Registered office changed on 25/10/06 from: 12 york place leeds west yorkshire LS1 2DS
dot icon25/09/2006
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2023
dot iconNext confirmation date
03/10/2025
dot iconLast change occurred
31/12/2023

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/12/2023
dot iconNext account date
31/12/2024
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

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
YORK PLACE COMPANY NOMINEES LIMITED
Nominee Director
25/09/2006 - 25/09/2006
12820
Grant, Peter Leonard, Dr
Director
25/09/2006 - 05/03/2020
19
YORK PLACE COMPANY SECRETARIES LIMITED
Nominee Secretary
25/09/2006 - 25/09/2006
12711
Leach, Angela
Secretary
28/04/2014 - Present
-
Baynes, David Graham
Secretary
25/09/2006 - 28/04/2014
28

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+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BIOFUSION LICENSING (SHEFFIELD) LIMITED

BIOFUSION LICENSING (SHEFFIELD) LIMITED is an(a) Dissolved company incorporated on 25/09/2006 with the registered office located at 2nd Floor 3 Pancras Square, Kings Cross, London N1C 4AG. 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 BIOFUSION LICENSING (SHEFFIELD) LIMITED?

toggle

BIOFUSION LICENSING (SHEFFIELD) LIMITED is currently Dissolved. It was registered on 25/09/2006 and dissolved on 09/09/2025.

Where is BIOFUSION LICENSING (SHEFFIELD) LIMITED located?

toggle

BIOFUSION LICENSING (SHEFFIELD) LIMITED is registered at 2nd Floor 3 Pancras Square, Kings Cross, London N1C 4AG.

What does BIOFUSION LICENSING (SHEFFIELD) LIMITED do?

toggle

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

What is the latest filing for BIOFUSION LICENSING (SHEFFIELD) LIMITED?

toggle

The latest filing was on 09/09/2025: Final Gazette dissolved via voluntary strike-off.