BIOMARK FORENSICS LIMITED

Register to unlock more data on OkredoRegister

BIOMARK FORENSICS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05757901

Incorporation date

27/03/2006

Size

Micro Entity

Contacts

Registered address

Registered address

Vine Hall Farm, Bethersden, Ashford, Kent TN26 3JYCopy
copy info iconCopy
See on map
Latest events (Record since 27/03/2006)
dot icon31/03/2026
Confirmation statement made on 2026-03-27 with no updates
dot icon28/08/2025
Micro company accounts made up to 2025-06-30
dot icon01/04/2025
Confirmation statement made on 2025-03-27 with no updates
dot icon03/01/2025
Micro company accounts made up to 2024-06-30
dot icon02/04/2024
Confirmation statement made on 2024-03-27 with no updates
dot icon26/02/2024
Registered office address changed from PO Box 3538 Biomark Forensics Ltd. PO Box 3538 2 Green Lane Slough Berkshire SL3 3BP to Vine Hall Farm Bethersden Ashford Kent TN26 3JY on 2024-02-26
dot icon03/10/2023
Micro company accounts made up to 2023-06-30
dot icon28/03/2023
Confirmation statement made on 2023-03-27 with no updates
dot icon04/10/2022
Micro company accounts made up to 2022-06-30
dot icon04/04/2022
Confirmation statement made on 2022-03-27 with no updates
dot icon20/09/2021
Total exemption full accounts made up to 2021-06-30
dot icon07/04/2021
Confirmation statement made on 2021-03-27 with no updates
dot icon23/01/2021
Total exemption full accounts made up to 2020-06-30
dot icon06/04/2020
Confirmation statement made on 2020-03-27 with no updates
dot icon04/03/2020
Total exemption full accounts made up to 2019-06-30
dot icon27/03/2019
Confirmation statement made on 2019-03-27 with no updates
dot icon04/03/2019
Total exemption full accounts made up to 2018-06-30
dot icon06/04/2018
Confirmation statement made on 2018-03-27 with no updates
dot icon21/03/2018
Total exemption full accounts made up to 2017-06-30
dot icon28/03/2017
Confirmation statement made on 2017-03-27 with updates
dot icon08/11/2016
Total exemption small company accounts made up to 2016-06-30
dot icon29/03/2016
Annual return made up to 2016-03-27 with full list of shareholders
dot icon08/03/2016
Total exemption small company accounts made up to 2015-06-30
dot icon12/04/2015
Total exemption small company accounts made up to 2014-06-30
dot icon07/04/2015
Annual return made up to 2015-03-27 with full list of shareholders
dot icon07/04/2015
Registered office address changed from Po Box 3538 2 Green Lane Slough Berkshire SL3 3BP to Po Box 3538 Biomark Forensics Ltd. Po Box 3538 2 Green Lane Slough Berkshire SL3 3BP on 2015-04-07
dot icon27/03/2014
Annual return made up to 2014-03-27 with full list of shareholders
dot icon11/03/2014
Total exemption small company accounts made up to 2013-06-30
dot icon08/04/2013
Annual return made up to 2013-03-27 with full list of shareholders
dot icon08/04/2013
Director's details changed for Ms Nicola Rachel Smith on 2013-03-01
dot icon26/03/2013
Total exemption small company accounts made up to 2012-06-30
dot icon02/07/2012
Registered office address changed from 6 Downs Court Yalding Hill Yalding Maidstone Kent ME18 6AL United Kingdom on 2012-07-02
dot icon16/04/2012
Annual return made up to 2012-03-27 with full list of shareholders
dot icon27/03/2012
Total exemption small company accounts made up to 2011-06-30
dot icon05/04/2011
Director's details changed for Ms Nicola Rachel Smith on 2010-11-03
dot icon05/04/2011
Annual return made up to 2011-03-27 with full list of shareholders
dot icon05/04/2011
Registered office address changed from 6 Downs Court Yalding Hill Yalding Maidstone Kent ME18 6AL on 2011-04-05
dot icon04/04/2011
Total exemption small company accounts made up to 2010-06-30
dot icon03/12/2010
Termination of appointment of Robert Butler as a director
dot icon03/12/2010
Termination of appointment of Sandra Butler as a director
dot icon03/12/2010
Appointment of Ms Nicola Rachel Smith as a director
dot icon03/12/2010
Termination of appointment of Robert Butler as a secretary
dot icon06/05/2010
Annual return made up to 2010-03-30 with full list of shareholders
dot icon06/05/2010
Director's details changed for Mr Robert John Butler on 2010-03-30
dot icon06/05/2010
Director's details changed for Sandra Butler on 2010-03-30
dot icon06/05/2010
Secretary's details changed for Robert John Butler on 2010-03-30
dot icon29/03/2010
Statement of capital following an allotment of shares on 2009-04-01
dot icon26/03/2010
Total exemption small company accounts made up to 2009-06-30
dot icon14/04/2009
Capitals not rolled up
dot icon04/04/2009
Return made up to 30/03/09; no change of members
dot icon16/02/2009
Nc inc already adjusted 20/01/09
dot icon16/02/2009
Resolutions
dot icon20/01/2009
Total exemption small company accounts made up to 2008-06-30
dot icon24/09/2008
Registered office changed on 24/09/2008 from 4 downs court yalding hill yalding maidstone kent ME18 6AL
dot icon11/04/2008
Return made up to 27/03/08; full list of members
dot icon31/01/2008
Total exemption small company accounts made up to 2007-06-30
dot icon05/07/2007
Accounting reference date extended from 31/03/07 to 30/06/07
dot icon21/04/2007
Return made up to 27/03/07; full list of members
dot icon02/08/2006
Particulars of mortgage/charge
dot icon29/06/2006
Registered office changed on 29/06/06 from: 18 canterbury road whitstable kent CT5 4EY
dot icon29/06/2006
Director resigned
dot icon29/06/2006
Secretary resigned
dot icon29/06/2006
New secretary appointed;new director appointed
dot icon29/06/2006
New director appointed
dot icon27/03/2006
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
30/06/2025
dot iconNext confirmation date
27/03/2026
dot iconLast change occurred
30/06/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/06/2025
dot iconNext account date
30/06/2026
dot iconNext due on
31/03/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
34.99K
-
0.00
28.65K
-
2022
1
34.29K
-
0.00
-
-
2023
1
35.78K
-
0.00
-
-
2023
1
35.78K
-
0.00
-
-

Employees

2023

Employees

1 Ascended0 % *

Net Assets(GBP)

35.78K £Ascended4.34 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Butler, Sandra
Director
01/06/2006 - 03/11/2010
2
SILVERMACE SECRETARIAL LIMITED
Corporate Secretary
27/03/2006 - 31/05/2006
341
SILVERMACE CORPORATE SERVICES LIMITED
Corporate Director
27/03/2006 - 31/05/2006
261
Butler, Robert John
Director
01/06/2006 - 03/11/2010
3
Mrs. Nicola Rachel Smith
Director
03/11/2010 - Present
-

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

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 BIOMARK FORENSICS LIMITED

BIOMARK FORENSICS LIMITED is an(a) Active company incorporated on 27/03/2006 with the registered office located at Vine Hall Farm, Bethersden, Ashford, Kent TN26 3JY. There is currently 1 active director according to the latest confirmation statement. Number of employees 1 according to last financial statements.

Frequently Asked Questions

What is the current status of BIOMARK FORENSICS LIMITED?

toggle

BIOMARK FORENSICS LIMITED is currently Active. It was registered on 27/03/2006 .

Where is BIOMARK FORENSICS LIMITED located?

toggle

BIOMARK FORENSICS LIMITED is registered at Vine Hall Farm, Bethersden, Ashford, Kent TN26 3JY.

What does BIOMARK FORENSICS LIMITED do?

toggle

BIOMARK FORENSICS LIMITED operates in the Other service activities n.e.c. goods- and services-producing activities of households for own use (96.09 - SIC 2007) sector.

How many employees does BIOMARK FORENSICS LIMITED have?

toggle

BIOMARK FORENSICS LIMITED had 1 employees in 2023.

What is the latest filing for BIOMARK FORENSICS LIMITED?

toggle

The latest filing was on 31/03/2026: Confirmation statement made on 2026-03-27 with no updates.