BIOKEMIX LTD

Register to unlock more data on OkredoRegister

BIOKEMIX LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06874078

Incorporation date

08/04/2009

Size

Micro Entity

Contacts

Registered address

Registered address

Building 3 North London Business Park, Oakleigh Road South, London N11 1GNCopy
copy info iconCopy
See on map
Latest events (Record since 08/04/2009)
dot icon31/03/2026
Micro company accounts made up to 2025-03-31
dot icon01/12/2025
Amended micro company accounts made up to 2024-03-31
dot icon30/07/2025
Cessation of Samith Bajaj as a person with significant control on 2025-07-30
dot icon30/07/2025
Notification of Samith Bajaj as a person with significant control on 2025-07-30
dot icon02/06/2025
Confirmation statement made on 2025-05-19 with no updates
dot icon26/03/2025
Micro company accounts made up to 2024-03-31
dot icon03/06/2024
Confirmation statement made on 2024-05-19 with no updates
dot icon31/03/2024
Micro company accounts made up to 2023-03-31
dot icon30/05/2023
Confirmation statement made on 2023-05-19 with no updates
dot icon30/05/2023
Micro company accounts made up to 2022-03-31
dot icon22/06/2022
Confirmation statement made on 2022-05-19 with no updates
dot icon22/06/2022
Register inspection address has been changed from 3 Galley House Moon Lane Barnet EN5 5YL England to Building 3 North London Business Park Oakleigh Road South London N11 1GN
dot icon30/03/2022
Micro company accounts made up to 2021-03-31
dot icon08/02/2022
Registered office address changed from 3 Galley House Moon Lane Barnet EN5 5YL England to Building 3 North London Business Park Oakleigh Road South London N11 1GN on 2022-02-08
dot icon03/06/2021
Confirmation statement made on 2021-05-19 with no updates
dot icon01/04/2021
Micro company accounts made up to 2020-03-31
dot icon17/01/2021
Appointment of Mr Sameer Bajaj as a director on 2021-01-11
dot icon25/10/2020
Amended micro company accounts made up to 2019-03-31
dot icon26/05/2020
Director's details changed for Mr Samith Bajaj on 2020-05-25
dot icon26/05/2020
Confirmation statement made on 2020-05-19 with updates
dot icon26/05/2020
Register inspection address has been changed from Brentmead House Britannia Road London N12 9RU England to 3 Galley House Moon Lane Barnet EN5 5YL
dot icon26/05/2020
Termination of appointment of Rohit Matta as a director on 2020-05-25
dot icon30/12/2019
Micro company accounts made up to 2019-03-31
dot icon28/05/2019
Confirmation statement made on 2019-05-19 with no updates
dot icon28/05/2019
Registered office address changed from Brentmead House Britannia Road London N12 9RU to 3 Galley House Moon Lane Barnet EN5 5YL on 2019-05-28
dot icon27/09/2018
Current accounting period extended from 2018-09-30 to 2019-03-31
dot icon29/06/2018
Micro company accounts made up to 2017-09-30
dot icon10/06/2018
Confirmation statement made on 2018-05-19 with no updates
dot icon30/06/2017
Micro company accounts made up to 2016-09-30
dot icon19/05/2017
Confirmation statement made on 2017-05-19 with updates
dot icon19/05/2017
Termination of appointment of Biokemix Worldwide Limited as a director on 2017-05-19
dot icon20/10/2016
Amended total exemption small company accounts made up to 2015-09-30
dot icon30/06/2016
Total exemption small company accounts made up to 2015-09-30
dot icon07/06/2016
Annual return made up to 2016-06-05 with full list of shareholders
dot icon29/06/2015
Total exemption small company accounts made up to 2014-09-30
dot icon10/06/2015
Annual return made up to 2015-04-29 with full list of shareholders
dot icon27/06/2014
Total exemption small company accounts made up to 2013-09-30
dot icon27/05/2014
Annual return made up to 2014-04-29 with full list of shareholders
dot icon25/05/2014
Register inspection address has been changed from 20 Albion Road New Mills High Peak Derbyshire SK22 3EX United Kingdom
dot icon05/11/2013
Registered office address changed from 20 Albion Road New Mills High Peak Derbyshire SK22 3EX England on 2013-11-05
dot icon31/10/2013
Termination of appointment of Giles Grover as a director
dot icon31/10/2013
Termination of appointment of Giles Grover as a secretary
dot icon30/07/2013
Total exemption small company accounts made up to 2012-09-30
dot icon01/05/2013
Annual return made up to 2013-04-29 with full list of shareholders
dot icon01/05/2013
Director's details changed for Mr Giles Alok Grover on 2012-09-20
dot icon01/05/2013
Secretary's details changed for Mr Giles Alok Grover on 2012-09-20
dot icon16/10/2012
Appointment of Biokemix Worldwide Limited as a director
dot icon02/10/2012
Amended accounts made up to 2011-09-30
dot icon29/06/2012
Total exemption small company accounts made up to 2011-09-30
dot icon31/05/2012
Annual return made up to 2012-04-29 with full list of shareholders
dot icon10/05/2011
Annual return made up to 2011-04-29 with full list of shareholders
dot icon15/02/2011
Annual return made up to 2011-02-12 with full list of shareholders
dot icon07/01/2011
Total exemption small company accounts made up to 2010-09-30
dot icon30/11/2010
Previous accounting period extended from 2010-04-30 to 2010-09-30
dot icon08/09/2010
Annual return made up to 2010-08-31 with full list of shareholders
dot icon08/09/2010
Register(s) moved to registered inspection location
dot icon07/09/2010
Director's details changed for Mr. Samith Bajaj on 2010-01-01
dot icon07/09/2010
Register inspection address has been changed
dot icon30/06/2010
Registered office address changed from Apartment 22, Citygate, 1 Blantyre Street Manchester Lancashire M15 4JT United Kingdom on 2010-06-30
dot icon18/11/2009
Registered office address changed from 20 Albion Road New Mills High Peak SK22 3EX on 2009-11-18
dot icon24/09/2009
Return made up to 31/08/09; full list of members
dot icon19/06/2009
Director appointed mr rohit matta
dot icon19/06/2009
Director appointed mr samith bajaj
dot icon19/06/2009
Ad 19/05/09\gbp si 9999@1=9999\gbp ic 1/10000\
dot icon27/05/2009
Registered office changed on 27/05/2009 from apartment 22 1 blantyre street manchester M15 4JT
dot icon27/04/2009
Director and secretary appointed giles grover
dot icon14/04/2009
Appointment terminated director yomtov jacobs
dot icon08/04/2009
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

1
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2024
dot iconNext confirmation date
19/05/2026
dot iconLast change occurred
31/03/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/03/2024
dot iconNext account date
31/03/2025
dot iconNext due on
31/03/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
66.53K
-
0.00
-
-
2022
1
65.76K
-
0.00
-
-
2023
1
69.48K
-
0.00
-
-
2023
1
69.48K
-
0.00
-
-

Employees

2023

Employees

1 Ascended0 % *

Net Assets(GBP)

69.48K £Ascended5.65 % *

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
Mr Sameer Bajaj
Director
11/01/2021 - Present
10
Mr Samith Bajaj
Director
19/05/2009 - Present
5
Jacobs, Yomtov Eliezer
Director
08/04/2009 - 14/04/2009
19642
Grover, Giles Alok
Director
15/04/2009 - 30/09/2012
2
Matta, Rohit
Director
19/05/2009 - 25/05/2020
-

Persons with Significant Control

3
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
WAVENEY VALLEY LAKES (NORFOLK) LIMITEDHardwick Site, Room Lane, Shelton, Norfolk NR15 2AQ
Active

Category:

Raising of poultry

Comp. code:

00712318

Reg. date:

05/01/1962

Turnover:

-

No. of employees:

2
NC FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon, Wiltshire SN2 2GA
Active

Category:

Mixed farming

Comp. code:

07027047

Reg. date:

23/09/2009

Turnover:

-

No. of employees:

2
CLEE TREE SERVICES LIMITED72 Tetney Lane Holten Le Clay, Grimsby, N E Lincolnshire DN36 5AX
Active

Category:

Support services to forestry

Comp. code:

12230165

Reg. date:

26/09/2019

Turnover:

-

No. of employees:

2
UNBELIEVABULLZ TEESSIDE LTD131 Dumbarton Avenue, Stockton-On-Tees TS19 0LN
Active

Category:

Raising of other animals

Comp. code:

12425939

Reg. date:

27/01/2020

Turnover:

-

No. of employees:

1
TIM & SUE KYTE FAMILY BUSINESSWrens Nest, Apley, Bridgnorth WV16 4RZ
Active

Category:

Raising of other cattle and buffaloes

Comp. code:

04604904

Reg. date:

29/11/2002

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About BIOKEMIX LTD

BIOKEMIX LTD is an(a) Active company incorporated on 08/04/2009 with the registered office located at Building 3 North London Business Park, Oakleigh Road South, London N11 1GN. There are currently 2 active directors according to the latest confirmation statement. Number of employees 1 according to last financial statements.

Frequently Asked Questions

What is the current status of BIOKEMIX LTD?

toggle

BIOKEMIX LTD is currently Active. It was registered on 08/04/2009 .

Where is BIOKEMIX LTD located?

toggle

BIOKEMIX LTD is registered at Building 3 North London Business Park, Oakleigh Road South, London N11 1GN.

What does BIOKEMIX LTD do?

toggle

BIOKEMIX LTD operates in the Wholesale of chemical products (46.75 - SIC 2007) sector.

How many employees does BIOKEMIX LTD have?

toggle

BIOKEMIX LTD had 1 employees in 2023.

What is the latest filing for BIOKEMIX LTD?

toggle

The latest filing was on 31/03/2026: Micro company accounts made up to 2025-03-31.