BIOINDUCTION LIMITED

Register to unlock more data on OkredoRegister

BIOINDUCTION LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

04429471

Incorporation date

01/05/2002

Size

Total Exemption Full

Contacts

Registered address

Registered address

James Cowper Kreston The White Building, 1-4 Cumberland Place, Southampton SO15 2NPCopy
copy info iconCopy
See on map
Latest events (Record since 01/05/2002)
dot icon05/04/2026
Final Gazette dissolved following liquidation
dot icon05/01/2026
Return of final meeting in a members' voluntary winding up
dot icon17/06/2025
Resolutions
dot icon17/06/2025
Appointment of a voluntary liquidator
dot icon17/06/2025
Declaration of solvency
dot icon17/06/2025
Registered office address changed from 178-180 Hotwell Road Bristol BS8 4RP to James Cowper Kreston the White Building 1-4 Cumberland Place Southampton SO15 2NP on 2025-06-17
dot icon21/05/2025
Notification of Amber Therapeutics Holdings Limited as a person with significant control on 2024-07-11
dot icon21/05/2025
Confirmation statement made on 2025-03-12 with no updates
dot icon05/09/2024
Total exemption full accounts made up to 2023-12-31
dot icon20/06/2024
Resolutions
dot icon12/03/2024
Confirmation statement made on 2024-03-12 with updates
dot icon20/12/2023
Current accounting period shortened from 2024-03-31 to 2023-12-31
dot icon19/12/2023
Total exemption full accounts made up to 2023-03-31
dot icon02/08/2023
Appointment of Mr Tim Denison as a director on 2023-07-25
dot icon28/07/2023
Cessation of Ivor Stephen Gillbe as a person with significant control on 2023-07-25
dot icon28/07/2023
Notification of Amber Therapeutics Ltd as a person with significant control on 2023-07-25
dot icon28/07/2023
Satisfaction of charge 044294710001 in full
dot icon28/07/2023
Termination of appointment of Ivor Stephen Gillbe as a director on 2023-07-25
dot icon28/07/2023
Termination of appointment of Anton Jonathon William Jenkins as a director on 2023-07-25
dot icon28/07/2023
Termination of appointment of Jonathan Paul Ottaway as a director on 2023-07-25
dot icon28/07/2023
Termination of appointment of Nikunj Kantilal Patel as a director on 2023-07-25
dot icon28/07/2023
Appointment of Mr Aidan Harold Winston Crawley as a director on 2023-07-25
dot icon17/05/2023
Confirmation statement made on 2023-05-01 with updates
dot icon17/05/2023
Registration of charge 044294710001, created on 2023-05-17
dot icon21/12/2022
Total exemption full accounts made up to 2022-03-31
dot icon19/12/2022
Resolutions
dot icon19/12/2022
Memorandum and Articles of Association
dot icon30/05/2022
Confirmation statement made on 2022-05-01 with updates
dot icon24/01/2022
Statement of capital following an allotment of shares on 2021-11-20
dot icon22/12/2021
Total exemption full accounts made up to 2021-03-31
dot icon12/07/2021
Statement of capital following an allotment of shares on 2020-12-23
dot icon12/07/2021
Statement of capital following an allotment of shares on 2020-01-21
dot icon26/05/2021
Confirmation statement made on 2021-05-01 with updates
dot icon16/03/2021
Total exemption full accounts made up to 2020-03-31
dot icon08/07/2020
Confirmation statement made on 2020-05-01 with updates
dot icon22/01/2020
Termination of appointment of Helene Viatge as a director on 2019-10-31
dot icon10/12/2019
Total exemption full accounts made up to 2019-03-31
dot icon30/07/2019
Second filing of a statement of capital following an allotment of shares on 2018-10-16
dot icon15/05/2019
Confirmation statement made on 2019-05-01 with updates
dot icon14/05/2019
Statement of capital following an allotment of shares on 2019-04-15
dot icon13/05/2019
Statement of capital following an allotment of shares on 2018-10-16
dot icon12/12/2018
Total exemption full accounts made up to 2018-03-31
dot icon05/07/2018
Appointment of Miss Helene Viatge as a director on 2018-05-29
dot icon21/05/2018
Termination of appointment of Mark Charles Wragg as a director on 2018-04-01
dot icon10/05/2018
Confirmation statement made on 2018-05-01 with updates
dot icon10/05/2018
Termination of appointment of Mark Charles Wragg as a director on 2018-04-01
dot icon05/04/2018
Statement of capital following an allotment of shares on 2017-05-17
dot icon24/11/2017
Total exemption full accounts made up to 2017-03-31
dot icon09/05/2017
Confirmation statement made on 2017-05-01 with updates
dot icon05/04/2017
Statement of capital following an allotment of shares on 2017-04-05
dot icon20/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon26/05/2016
Annual return made up to 2016-05-01 with full list of shareholders
dot icon08/04/2016
Termination of appointment of Jennifer Brenda May Smith as a secretary on 2016-04-08
dot icon08/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon20/08/2015
Statement of capital following an allotment of shares on 2015-08-20
dot icon29/05/2015
Statement of capital following an allotment of shares on 2015-04-03
dot icon29/05/2015
Annual return made up to 2015-05-01 with full list of shareholders
dot icon17/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon02/09/2014
Appointment of Mr Anton Jonathon William Jenkins as a director on 2014-08-08
dot icon02/09/2014
Appointment of Mr Mark Charles Wragg as a director on 2014-08-08
dot icon22/05/2014
Annual return made up to 2014-05-01 with full list of shareholders
dot icon06/02/2014
Statement of capital following an allotment of shares on 2014-01-22
dot icon03/02/2014
Second filing of SH01 previously delivered to Companies House
dot icon22/01/2014
Resolutions
dot icon23/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon17/12/2013
Statement of capital following an allotment of shares on 2013-10-31
dot icon27/08/2013
Statement of capital following an allotment of shares on 2013-08-15
dot icon05/06/2013
Statement of capital following an allotment of shares on 2013-06-05
dot icon22/05/2013
Annual return made up to 2013-05-01 with full list of shareholders
dot icon22/05/2013
Statement of capital following an allotment of shares on 2013-04-29
dot icon21/05/2013
Director's details changed for Jonathan Paul Ottaway on 2013-03-01
dot icon31/01/2013
Total exemption small company accounts made up to 2012-03-31
dot icon02/10/2012
Statement of capital following an allotment of shares on 2012-09-04
dot icon18/06/2012
Statement of capital following an allotment of shares on 2012-06-01
dot icon01/06/2012
Annual return made up to 2012-05-01 with full list of shareholders
dot icon01/06/2012
Secretary's details changed for Jennifer Brenda May Smith on 2011-09-01
dot icon23/05/2012
Statement of capital following an allotment of shares on 2012-04-11
dot icon02/02/2012
Second filing of AP01 previously delivered to Companies House
dot icon13/01/2012
Cancellation of shares. Statement of capital on 2012-01-13
dot icon12/01/2012
Appointment of Mr Nikunj Kantilal Patel as a director
dot icon12/01/2012
Statement of capital following an allotment of shares on 2011-12-20
dot icon08/01/2012
Total exemption small company accounts made up to 2011-03-31
dot icon05/01/2012
Resolutions
dot icon05/01/2012
Purchase of own shares.
dot icon26/05/2011
Annual return made up to 2011-05-01 with full list of shareholders
dot icon21/12/2010
Total exemption small company accounts made up to 2010-03-31
dot icon26/05/2010
Annual return made up to 2010-05-01 with full list of shareholders
dot icon26/05/2010
Director's details changed for Jonathan Paul Ottaway on 2010-05-01
dot icon26/05/2010
Statement of capital following an allotment of shares on 2010-03-31
dot icon31/01/2010
Total exemption small company accounts made up to 2009-03-31
dot icon14/01/2010
Statement of capital following an allotment of shares on 2009-12-14
dot icon18/11/2009
Termination of appointment of Ernest Poku as a director
dot icon26/05/2009
Return made up to 01/05/09; full list of members
dot icon24/02/2009
Resolutions
dot icon24/02/2009
Ad 27/01/09\gbp si [email protected]=56.25\gbp ic 2337/2393.25\
dot icon20/11/2008
Total exemption small company accounts made up to 2008-03-31
dot icon30/07/2008
Director appointed ernest kofi poku
dot icon29/05/2008
Return made up to 01/05/08; full list of members
dot icon24/01/2008
Total exemption small company accounts made up to 2007-03-31
dot icon19/06/2007
Return made up to 01/05/07; full list of members
dot icon19/06/2007
Ad 03/01/07--------- £ si [email protected]=347 £ ic 1990/2337
dot icon19/06/2007
Nc inc already adjusted 03/01/07
dot icon19/06/2007
Resolutions
dot icon19/06/2007
Resolutions
dot icon19/06/2007
Ad 01/05/07--------- £ si [email protected]=20 £ ic 1970/1990
dot icon14/02/2007
Memorandum and Articles of Association
dot icon14/02/2007
Resolutions
dot icon14/02/2007
S-div 01/12/06
dot icon08/02/2007
Total exemption small company accounts made up to 2006-03-31
dot icon24/05/2006
Return made up to 01/05/06; full list of members
dot icon21/04/2006
Ad 25/05/05--------- £ si 300@1=300 £ ic 1670/1970
dot icon30/03/2006
Total exemption small company accounts made up to 2005-03-31
dot icon25/11/2005
Ad 02/11/05--------- £ si 5@1=5 £ ic 1665/1670
dot icon23/08/2005
New director appointed
dot icon31/05/2005
Return made up to 01/05/05; full list of members
dot icon09/03/2005
Ad 30/06/03--------- £ si 206@1
dot icon09/03/2005
Ad 30/09/03--------- £ si 112@1
dot icon09/03/2005
Ad 31/12/03--------- £ si 279@1
dot icon09/03/2005
Ad 31/03/04--------- £ si 255@1
dot icon09/03/2005
Ad 01/05/04--------- £ si 5@1
dot icon09/03/2005
Ad 02/05/04-28/02/05 £ si 25@1=25 £ ic 1640/1665
dot icon05/02/2005
Total exemption small company accounts made up to 2004-03-31
dot icon02/06/2004
Return made up to 01/05/04; full list of members
dot icon07/04/2004
Ad 20/09/02--------- £ si 180@1
dot icon07/04/2004
Ad 20/12/02--------- £ si 103@1
dot icon07/04/2004
Ad 31/03/03--------- £ si 170@1
dot icon04/02/2004
Total exemption small company accounts made up to 2003-03-31
dot icon15/10/2003
Return made up to 01/05/03; full list of members; amend
dot icon15/10/2003
Secretary resigned
dot icon15/10/2003
New secretary appointed
dot icon10/05/2003
Return made up to 01/05/03; full list of members
dot icon02/03/2003
Accounting reference date shortened from 31/05/03 to 31/03/03
dot icon29/05/2002
Statement of affairs
dot icon29/05/2002
Ad 02/05/02--------- £ si 160@1=160 £ ic 170/330
dot icon27/05/2002
Resolutions
dot icon27/05/2002
£ nc 1000/2000 02/05/02
dot icon27/05/2002
Resolutions
dot icon15/05/2002
Ad 02/05/02--------- £ si 169@1=169 £ ic 1/170
dot icon15/05/2002
Registered office changed on 15/05/02 from: narrow quay house, narrow quay, bristol, BS1 4AH
dot icon15/05/2002
New secretary appointed
dot icon15/05/2002
New director appointed
dot icon15/05/2002
Secretary resigned
dot icon15/05/2002
Director resigned
dot icon01/05/2002
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-3 *

* during past year

Number of employees

8
2023
change arrow icon-86.64 % *

* during past year

Cash in Bank

£22,393.00

Confirmation

dot iconLast made up date
31/12/2023
dot iconNext confirmation date
12/03/2026
dot iconLast change occurred
31/12/2023

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2023
dot iconNext account date
31/12/2024
dot iconNext due on
30/09/2025
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
10
207.13K
-
0.00
3.76K
-
2022
11
466.78K
-
0.00
167.64K
-
2023
8
5.81K
-
0.00
22.39K
-
2023
8
5.81K
-
0.00
22.39K
-

Employees

2023

Employees

8 Descended-27 % *

Net Assets(GBP)

5.81K £Descended-98.76 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

22.39K £Descended-86.64 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

13
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Ottaway, Jonathan Paul
Director
23/05/2005 - 25/07/2023
-
Denison, Tim
Director
25/07/2023 - Present
3
Smith, Jennifer Brenda May
Secretary
01/10/2003 - 08/04/2016
1
Hurdle, Belinda Ann
Secretary
01/05/2002 - 30/09/2003
1
Viatge, Helene
Director
29/05/2018 - 31/10/2019
1

Persons with Significant Control

4
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 BIOINDUCTION LIMITED

BIOINDUCTION LIMITED is an(a) Dissolved company incorporated on 01/05/2002 with the registered office located at James Cowper Kreston The White Building, 1-4 Cumberland Place, Southampton SO15 2NP. There are currently 2 active directors according to the latest confirmation statement. Number of employees 8 according to last financial statements.

Frequently Asked Questions

What is the current status of BIOINDUCTION LIMITED?

toggle

BIOINDUCTION LIMITED is currently Dissolved. It was registered on 01/05/2002 and dissolved on 05/04/2026.

Where is BIOINDUCTION LIMITED located?

toggle

BIOINDUCTION LIMITED is registered at James Cowper Kreston The White Building, 1-4 Cumberland Place, Southampton SO15 2NP.

What does BIOINDUCTION LIMITED do?

toggle

BIOINDUCTION LIMITED operates in the Manufacture of irradiation electromedical and electrotherapeutic equipment (26.60 - SIC 2007) sector.

How many employees does BIOINDUCTION LIMITED have?

toggle

BIOINDUCTION LIMITED had 8 employees in 2023.

What is the latest filing for BIOINDUCTION LIMITED?

toggle

The latest filing was on 05/04/2026: Final Gazette dissolved following liquidation.