BIOMED LIMITED

Register to unlock more data on OkredoRegister

BIOMED LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03435044

Incorporation date

16/09/1997

Size

Total Exemption Full

Contacts

Registered address

Registered address

Ibex House, Baker Street, Weybridge, Surrey KT13 8AHCopy
copy info iconCopy
See on map
Latest events (Record since 16/09/1997)
dot icon26/03/2026
Total exemption full accounts made up to 2025-12-31
dot icon11/09/2025
Confirmation statement made on 2025-09-11 with updates
dot icon20/05/2025
Total exemption full accounts made up to 2024-12-31
dot icon23/09/2024
Confirmation statement made on 2024-09-11 with updates
dot icon19/09/2024
Total exemption full accounts made up to 2023-12-31
dot icon13/09/2023
Confirmation statement made on 2023-09-11 with updates
dot icon22/08/2023
Total exemption full accounts made up to 2022-12-31
dot icon20/09/2022
Confirmation statement made on 2022-09-11 with updates
dot icon20/09/2022
Director's details changed for Mr Keith Francis De Souza on 2021-09-18
dot icon22/03/2022
Total exemption full accounts made up to 2021-12-31
dot icon24/09/2021
Total exemption full accounts made up to 2020-12-31
dot icon17/09/2021
Confirmation statement made on 2021-09-11 with no updates
dot icon17/09/2020
Confirmation statement made on 2020-09-11 with no updates
dot icon29/04/2020
Total exemption full accounts made up to 2019-12-31
dot icon11/09/2019
Confirmation statement made on 2019-09-11 with no updates
dot icon29/08/2019
Total exemption full accounts made up to 2018-12-31
dot icon21/09/2018
Confirmation statement made on 2018-09-16 with updates
dot icon21/09/2018
Director's details changed for Mr Keith Francis De Souza on 2018-09-21
dot icon21/09/2018
Secretary's details changed for Eli De Souza on 2018-09-21
dot icon01/06/2018
Notification of a person with significant control statement
dot icon10/05/2018
Total exemption full accounts made up to 2017-12-31
dot icon22/12/2017
Current accounting period shortened from 2018-03-31 to 2017-12-31
dot icon19/12/2017
Total exemption full accounts made up to 2017-03-31
dot icon22/11/2017
Second filing of a statement of capital following an allotment of shares on 2016-10-06
dot icon03/11/2017
Confirmation statement made on 2017-09-16 with updates
dot icon18/09/2017
Cessation of Formulations Limited as a person with significant control on 2016-10-04
dot icon19/12/2016
Accounts for a dormant company made up to 2016-03-31
dot icon10/10/2016
Appointment of Ms Elisca De Souza as a director on 2016-10-10
dot icon10/10/2016
Appointment of Mrs Remmie Anne De Souza as a director on 2016-10-10
dot icon10/10/2016
Appointment of Ms Everyll De Souza as a director on 2016-10-10
dot icon07/10/2016
Statement of capital following an allotment of shares on 2016-10-06
dot icon20/09/2016
Confirmation statement made on 2016-09-16 with updates
dot icon23/12/2015
Accounts for a dormant company made up to 2015-03-31
dot icon10/11/2015
Annual return made up to 2015-09-16 with full list of shareholders
dot icon10/11/2015
Appointment of Eli De Souza as a secretary on 2015-11-09
dot icon10/11/2015
Termination of appointment of Rajeev Mehta as a secretary on 2015-11-09
dot icon22/09/2014
Annual return made up to 2014-09-16 with full list of shareholders
dot icon05/09/2014
Accounts for a dormant company made up to 2014-03-31
dot icon10/10/2013
Annual return made up to 2013-09-16 with full list of shareholders
dot icon25/06/2013
Accounts for a dormant company made up to 2013-03-31
dot icon04/06/2013
Registered office address changed from 9 Royal Parade Kew Gardens Surrey TW9 3QD on 2013-06-04
dot icon17/09/2012
Annual return made up to 2012-09-16 with full list of shareholders
dot icon06/08/2012
Accounts for a dormant company made up to 2012-03-31
dot icon11/11/2011
Total exemption full accounts made up to 2011-03-31
dot icon19/09/2011
Annual return made up to 2011-09-16 with full list of shareholders
dot icon06/12/2010
Total exemption small company accounts made up to 2010-03-31
dot icon21/09/2010
Annual return made up to 2010-09-16 with full list of shareholders
dot icon16/09/2009
Return made up to 16/09/09; full list of members
dot icon17/06/2009
Accounts for a dormant company made up to 2009-03-31
dot icon07/01/2009
Total exemption full accounts made up to 2008-03-31
dot icon22/09/2008
Return made up to 16/09/08; full list of members
dot icon20/05/2008
Registered office changed on 20/05/2008 from 6TH floor south brettenham house lancaster place london WC2E 7EW
dot icon12/11/2007
New secretary appointed
dot icon12/11/2007
Secretary resigned
dot icon03/11/2007
Total exemption full accounts made up to 2007-03-31
dot icon11/10/2007
Return made up to 16/09/07; full list of members
dot icon03/01/2007
Return made up to 16/09/06; full list of members
dot icon28/12/2006
Accounts for a dormant company made up to 2006-03-31
dot icon27/01/2006
Return made up to 16/09/05; full list of members
dot icon17/01/2006
Accounts for a dormant company made up to 2005-03-31
dot icon24/12/2004
Accounting reference date extended from 31/12/04 to 31/03/05
dot icon29/10/2004
Return made up to 16/09/04; full list of members
dot icon18/08/2004
Accounts for a dormant company made up to 2003-12-31
dot icon02/10/2003
Return made up to 16/09/03; full list of members
dot icon12/03/2003
Accounts for a dormant company made up to 2002-12-31
dot icon10/10/2002
Return made up to 16/09/02; full list of members
dot icon31/05/2002
Accounts for a dormant company made up to 2001-12-31
dot icon21/09/2001
Return made up to 16/09/01; full list of members
dot icon05/04/2001
Accounts for a dormant company made up to 2000-12-31
dot icon21/09/2000
Return made up to 16/09/00; full list of members
dot icon10/04/2000
Accounts for a dormant company made up to 1999-12-31
dot icon30/11/1999
Return made up to 16/09/99; no change of members
dot icon30/11/1999
Secretary resigned
dot icon30/11/1999
New secretary appointed
dot icon31/03/1999
Accounts for a dormant company made up to 1998-12-31
dot icon30/09/1998
Return made up to 16/09/98; full list of members
dot icon25/11/1997
Accounting reference date extended from 30/09/98 to 31/12/98
dot icon20/10/1997
New director appointed
dot icon20/10/1997
New secretary appointed
dot icon20/10/1997
Secretary resigned
dot icon20/10/1997
Director resigned
dot icon20/10/1997
Registered office changed on 20/10/97 from: 1 mitchell lane bristol BS1 6BU
dot icon20/10/1997
Memorandum and Articles of Association
dot icon20/10/1997
Resolutions
dot icon20/10/1997
Resolutions
dot icon20/10/1997
Resolutions
dot icon10/10/1997
Certificate of change of name
dot icon16/09/1997
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
11/09/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2024
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
4
153.18K
-
0.00
3.49K
-
2022
4
171.20K
-
0.00
12.02K
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

10
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
De Souza, Everyll
Director
10/10/2016 - Present
3
SWIFT INCORPORATIONS LIMITED
Nominee Secretary
15/09/1997 - 02/10/1997
99600
INSTANT COMPANIES LIMITED
Nominee Director
15/09/1997 - 02/10/1997
43699
De Souza, Keith Francis
Director
03/10/1997 - Present
7
De Souza, Remmie Anne
Director
10/10/2016 - Present
7

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+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BIOMED LIMITED

BIOMED LIMITED is an(a) Active company incorporated on 16/09/1997 with the registered office located at Ibex House, Baker Street, Weybridge, Surrey KT13 8AH. There are currently 5 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 BIOMED LIMITED?

toggle

BIOMED LIMITED is currently Active. It was registered on 16/09/1997 .

Where is BIOMED LIMITED located?

toggle

BIOMED LIMITED is registered at Ibex House, Baker Street, Weybridge, Surrey KT13 8AH.

What does BIOMED LIMITED do?

toggle

BIOMED LIMITED operates in the Wholesale of pharmaceutical goods (46.46 - SIC 2007) sector.

What is the latest filing for BIOMED LIMITED?

toggle

The latest filing was on 26/03/2026: Total exemption full accounts made up to 2025-12-31.