BIOHM LTD

Register to unlock more data on OkredoRegister

BIOHM LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

10271534

Incorporation date

11/07/2016

Size

Total Exemption Full

Contacts

Registered address

Registered address

5a Juno Way, London SE14 5RWCopy
copy info iconCopy
See on map
Latest events (Record since 11/07/2016)
dot icon20/04/2026
Statement of capital following an allotment of shares on 2026-04-16
dot icon20/03/2026
Registration of charge 102715340001, created on 2026-03-19
dot icon02/03/2026
Termination of appointment of Sriram Nadathur as a director on 2026-02-28
dot icon27/08/2025
Current accounting period extended from 2025-07-31 to 2025-12-31
dot icon07/08/2025
Termination of appointment of David William James Greenfield as a director on 2025-07-31
dot icon07/08/2025
Termination of appointment of John Rees White as a director on 2025-07-31
dot icon16/07/2025
Confirmation statement made on 2025-07-10 with updates
dot icon15/07/2025
Change of details for Ehab Badreldin Sayed Abouserie Ibrahim as a person with significant control on 2025-03-05
dot icon22/04/2025
Second filing of a statement of capital following an allotment of shares on 2025-02-21
dot icon27/02/2025
Second filing of a statement of capital following an allotment of shares on 2025-02-14
dot icon25/02/2025
Director's details changed for Mr Ehab Badreldin Sayed Abouserie Ibrahim on 2023-09-15
dot icon24/02/2025
Statement of capital following an allotment of shares on 2025-02-14
dot icon24/02/2025
Second filing of a statement of capital following an allotment of shares on 2025-02-21
dot icon21/02/2025
Statement of capital following an allotment of shares on 2025-02-14
dot icon02/12/2024
Total exemption full accounts made up to 2024-07-31
dot icon19/11/2024
Statement of capital following an allotment of shares on 2024-08-27
dot icon23/07/2024
Director's details changed for Mr Harry Isaac Felix John Darkly on 2024-07-01
dot icon23/07/2024
Confirmation statement made on 2024-07-10 with updates
dot icon27/06/2024
Memorandum and Articles of Association
dot icon27/06/2024
Resolutions
dot icon21/06/2024
Statement of capital following an allotment of shares on 2024-05-29
dot icon30/04/2024
Total exemption full accounts made up to 2023-07-31
dot icon22/03/2024
Termination of appointment of Oksana Bondar as a director on 2024-02-02
dot icon22/01/2024
Resolutions
dot icon22/01/2024
Resolutions
dot icon19/07/2023
Confirmation statement made on 2023-07-10 with updates
dot icon11/04/2023
Total exemption full accounts made up to 2022-07-31
dot icon24/09/2022
Resolutions
dot icon09/09/2022
Statement of capital following an allotment of shares on 2022-09-08
dot icon20/07/2022
Confirmation statement made on 2022-07-10 with updates
dot icon20/07/2022
Change of details for Ehab Badreldin Sayed Abouserie Ibrahim as a person with significant control on 2022-07-10
dot icon20/07/2022
Director's details changed for Mr Ehab Badreldin Sayed Abouserie Ibrahim on 2022-07-10
dot icon29/04/2022
Micro company accounts made up to 2021-07-31
dot icon04/04/2022
Appointment of Ms Claire Helen Sparrow as a director on 2022-03-28
dot icon15/02/2022
Director's details changed for Mr Ehab Badreldin Sayed Abouserie Ibrahim on 2022-02-15
dot icon28/01/2022
Second filing of a statement of capital following an allotment of shares on 2020-07-07
dot icon17/08/2021
Confirmation statement made on 2021-07-10 with updates
dot icon29/07/2021
Second filing of a statement of capital following an allotment of shares on 2021-07-09
dot icon27/07/2021
Resolutions
dot icon23/07/2021
Statement of capital following an allotment of shares on 2021-07-09
dot icon28/06/2021
Appointment of Mr John Rees White as a director on 2021-06-24
dot icon28/06/2021
Appointment of Oksana Bondar as a director on 2021-06-24
dot icon28/06/2021
Appointment of Sriram Nadathur as a director on 2021-06-24
dot icon28/06/2021
Appointment of Harry Isaac Felix John Darkly as a director on 2021-06-24
dot icon28/06/2021
Appointment of Mr David William James Greenfield as a director on 2021-06-24
dot icon26/05/2021
Change of details for Ehab Sayed as a person with significant control on 2021-05-03
dot icon04/05/2021
Resolutions
dot icon30/04/2021
Micro company accounts made up to 2020-07-31
dot icon21/01/2021
Resolutions
dot icon10/01/2021
Statement of capital following an allotment of shares on 2020-12-18
dot icon19/11/2020
Registered office address changed from Sustainable Workspaces 25 Lavington Street London SE1 0NZ United Kingdom to 5a Juno Way London SE14 5RW on 2020-11-19
dot icon29/07/2020
Confirmation statement made on 2020-07-10 with updates
dot icon14/07/2020
Statement of capital following an allotment of shares on 2020-07-07
dot icon29/06/2020
Second filing of a statement of capital following an allotment of shares on 2020-05-18
dot icon23/06/2020
Resolutions
dot icon27/05/2020
Statement of capital following an allotment of shares on 2020-05-18
dot icon26/05/2020
Memorandum and Articles of Association
dot icon26/05/2020
Resolutions
dot icon29/04/2020
Micro company accounts made up to 2019-07-31
dot icon28/01/2020
Resolutions
dot icon28/01/2020
Change of share class name or designation
dot icon29/11/2019
Resolutions
dot icon21/11/2019
Registered office address changed from 105 Sumner Street London SE1 9HZ England to Sustainable Workspaces 25 Lavington Street London SE1 0NZ on 2019-11-21
dot icon05/10/2019
Compulsory strike-off action has been discontinued
dot icon02/10/2019
Confirmation statement made on 2019-07-10 with no updates
dot icon01/10/2019
First Gazette notice for compulsory strike-off
dot icon30/04/2019
Micro company accounts made up to 2018-07-31
dot icon15/08/2018
Registered office address changed from 105 Sustainable Bankside 105 Sumner Street London SE1 9HZ England to 105 Sumner Street London SE1 9HZ on 2018-08-15
dot icon13/08/2018
Confirmation statement made on 2018-07-10 with no updates
dot icon01/05/2018
Registered office address changed from 26 Icona Point 58 Warton Road London E15 2JD England to 105 Sustainable Bankside 105 Sumner Street London SE1 9HZ on 2018-05-01
dot icon09/04/2018
Micro company accounts made up to 2017-07-31
dot icon07/08/2017
Registered office address changed from 26 Icona Point 58 Warton Road London E15 2JD England to 26 Icona Point 58 Warton Road London E15 2JD on 2017-08-07
dot icon07/08/2017
Registered office address changed from 25 Lingfield Close High Wycombe HP13 7ER England to 26 Icona Point 58 Warton Road London E15 2JD on 2017-08-07
dot icon06/08/2017
Director's details changed for Mr Ehab Badreldin Sayed Abouserie Ibrahim on 2017-07-22
dot icon06/08/2017
Change of details for Ehab Sayed as a person with significant control on 2017-07-22
dot icon28/07/2017
Confirmation statement made on 2017-07-10 with updates
dot icon28/07/2017
Change of details for Ehab Sayed as a person with significant control on 2016-07-11
dot icon06/12/2016
Director's details changed for Ehab Sayed on 2016-12-06
dot icon11/11/2016
Resolutions
dot icon04/11/2016
Particulars of variation of rights attached to shares
dot icon04/11/2016
Change of share class name or designation
dot icon18/10/2016
Director's details changed for Ehab Sayed on 2016-10-18
dot icon13/10/2016
Director's details changed for Ehab Sayed on 2016-07-23
dot icon18/08/2016
Registered office address changed from 21 Bristow Road Hounslow Middlesex TW3 1UP United Kingdom to 25 Lingfield Close High Wycombe HP13 7ER on 2016-08-18
dot icon11/07/2016
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon2 *

* during past year

Number of employees

21
2023
change arrow icon+2,352.30 % *

* during past year

Cash in Bank

£860,535.00

Confirmation

dot iconLast made up date
31/07/2024
dot iconNext confirmation date
10/07/2026
dot iconLast change occurred
31/07/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/07/2024
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
11
645.47K
-
0.00
-
-
2022
19
41.08K
-
0.00
35.09K
-
2023
21
1.46M
-
0.00
860.54K
-
2023
21
1.46M
-
0.00
860.54K
-

Employees

2023

Employees

21 Ascended11 % *

Net Assets(GBP)

1.46M £Ascended3.47K % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

860.54K £Ascended2.35K % *

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
Nadathur, Sriram
Director
24/06/2021 - 28/02/2026
5
Ibrahim, Ehab Badreldin Sayed Abouserie
Director
11/07/2016 - Present
2
Sparrow, Claire Helen
Director
28/03/2022 - Present
3
Greenfield, David William James, Dr
Director
24/06/2021 - 31/07/2025
8
White, John Rees
Director
24/06/2021 - 31/07/2025
2

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

22,290
ROY LYTTLE LIMITED27 Frances Street, Newtownards BT23 7DW
Active

Category:

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

Comp. code:

NI052006

Reg. date:

12/10/2004

Turnover:

-

No. of employees:

26
DAVISON & CO. (BARFORD) LIMITEDGreen End Farm, 108 Green End Road, Great Barford, Bedfordshire MK44 3HD
Active

Category:

Mixed farming

Comp. code:

00632148

Reg. date:

07/07/1959

Turnover:

-

No. of employees:

27
THAYMAR LIMITEDHaughton Park Farm, Nr Bothamsall, Retford, Nottinghamshire DN22 8DB
Active

Category:

Mixed farming

Comp. code:

03450502

Reg. date:

15/10/1997

Turnover:

-

No. of employees:

29
WOODVALE TREE CARE LTD68 Netherby Park, Weybridge, Surrey KT13 0AQ
Active

Category:

Silviculture and other forestry activities

Comp. code:

10403388

Reg. date:

30/09/2016

Turnover:

-

No. of employees:

22
L & D FLOWERS LIMITEDThe Poplars Herdgate Lane, Pinchbeck, Spalding PE11 3UP
Active

Category:

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

Comp. code:

05729536

Reg. date:

03/03/2006

Turnover:

-

No. of employees:

29

Description

copy info iconCopy

About BIOHM LTD

BIOHM LTD is an(a) Active company incorporated on 11/07/2016 with the registered office located at 5a Juno Way, London SE14 5RW. There are currently 3 active directors according to the latest confirmation statement. Number of employees 21 according to last financial statements.

Frequently Asked Questions

What is the current status of BIOHM LTD?

toggle

BIOHM LTD is currently Active. It was registered on 11/07/2016 .

Where is BIOHM LTD located?

toggle

BIOHM LTD is registered at 5a Juno Way, London SE14 5RW.

What does BIOHM LTD do?

toggle

BIOHM LTD operates in the Other research and experimental development on natural sciences and engineering (72.19 - SIC 2007) sector.

How many employees does BIOHM LTD have?

toggle

BIOHM LTD had 21 employees in 2023.

What is the latest filing for BIOHM LTD?

toggle

The latest filing was on 20/04/2026: Statement of capital following an allotment of shares on 2026-04-16.