BIOMER TECHNOLOGY LTD

Register to unlock more data on OkredoRegister

BIOMER TECHNOLOGY LTD

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

04646904

Incorporation date

24/01/2003

Size

Micro Entity

Contacts

Registered address

Registered address

125 Hadlow Road, Tonbridge TN9 1QECopy
copy info iconCopy
See on map
Latest events (Record since 24/01/2003)
dot icon27/05/2025
Final Gazette dissolved via voluntary strike-off
dot icon27/02/2025
Application to strike the company off the register
dot icon27/01/2025
Confirmation statement made on 2025-01-24 with no updates
dot icon15/01/2025
Registered office address changed from 10 Seymour Court Runcorn WA7 1SY to 125 Hadlow Road Tonbridge TN9 1QE on 2025-01-15
dot icon25/11/2024
Micro company accounts made up to 2024-03-31
dot icon25/01/2024
Confirmation statement made on 2024-01-24 with updates
dot icon20/11/2023
Micro company accounts made up to 2023-03-31
dot icon27/01/2023
Confirmation statement made on 2023-01-24 with updates
dot icon14/09/2022
Micro company accounts made up to 2022-03-31
dot icon31/01/2022
Confirmation statement made on 2022-01-24 with no updates
dot icon09/12/2021
Micro company accounts made up to 2021-03-31
dot icon26/01/2021
Confirmation statement made on 2021-01-24 with no updates
dot icon26/05/2020
Micro company accounts made up to 2020-03-31
dot icon03/02/2020
Confirmation statement made on 2020-01-24 with updates
dot icon10/09/2019
Micro company accounts made up to 2019-03-31
dot icon28/01/2019
Confirmation statement made on 2019-01-24 with no updates
dot icon19/12/2018
Micro company accounts made up to 2018-03-31
dot icon25/01/2018
Director's details changed for Duncan John Lloyd Fitzwilliams on 2018-01-25
dot icon25/01/2018
Director's details changed for Mr Simon Ashley Dixon on 2018-01-25
dot icon25/01/2018
Confirmation statement made on 2018-01-24 with no updates
dot icon28/12/2017
Total exemption full accounts made up to 2017-03-31
dot icon30/01/2017
Confirmation statement made on 2017-01-24 with updates
dot icon21/11/2016
Total exemption full accounts made up to 2016-03-31
dot icon25/01/2016
Annual return made up to 2016-01-24 with full list of shareholders
dot icon15/12/2015
Total exemption full accounts made up to 2015-03-31
dot icon13/02/2015
Annual return made up to 2015-01-24 with full list of shareholders
dot icon18/09/2014
Total exemption full accounts made up to 2014-03-31
dot icon11/02/2014
Annual return made up to 2014-01-24 with full list of shareholders
dot icon11/02/2014
Register(s) moved to registered office address
dot icon11/02/2014
Termination of appointment of Frederick Laws as a director
dot icon20/09/2013
Total exemption full accounts made up to 2013-03-31
dot icon08/02/2013
Annual return made up to 2013-01-24 with full list of shareholders
dot icon08/02/2013
Director's details changed for Ian Michael Harrison on 2013-01-01
dot icon20/12/2012
Full accounts made up to 2012-03-31
dot icon06/03/2012
Annual return made up to 2012-01-24 with full list of shareholders
dot icon31/01/2012
Annual return made up to 2011-01-24 with full list of shareholders
dot icon22/12/2011
Total exemption full accounts made up to 2011-03-31
dot icon31/01/2011
Register inspection address has been changed from 47 Castle St Reading RG1 7SR United Kingdom
dot icon01/12/2010
Total exemption full accounts made up to 2010-03-31
dot icon22/11/2010
Memorandum and Articles of Association
dot icon22/11/2010
Resolutions
dot icon22/11/2010
Resolutions
dot icon22/11/2010
Resolutions
dot icon08/04/2010
Auditor's resignation
dot icon07/04/2010
Appointment of Mr Ian Michael Harrison as a secretary
dot icon15/03/2010
Termination of appointment of Pitsec Limited as a secretary
dot icon18/02/2010
Annual return made up to 2010-01-24 with full list of shareholders
dot icon18/02/2010
Register(s) moved to registered inspection location
dot icon18/02/2010
Register inspection address has been changed
dot icon18/02/2010
Director's details changed for Ian Michael Harrison on 2009-10-01
dot icon18/02/2010
Director's details changed for Simon Ashley Dixon on 2009-10-01
dot icon18/02/2010
Director's details changed for Frederick Alexander Laws on 2009-10-01
dot icon18/02/2010
Director's details changed for Duncan John Lloyd Fitzwilliams on 2009-10-01
dot icon18/02/2010
Secretary's details changed for Pitsec Limited on 2009-10-01
dot icon25/11/2009
Statement of capital following an allotment of shares on 2009-08-28
dot icon27/10/2009
Resolutions
dot icon29/07/2009
Full accounts made up to 2009-03-31
dot icon18/02/2009
Return made up to 24/01/09; full list of members
dot icon10/12/2008
Full accounts made up to 2008-03-31
dot icon30/01/2008
Return made up to 24/01/08; full list of members
dot icon20/11/2007
Full accounts made up to 2007-03-31
dot icon28/02/2007
Return made up to 24/01/07; full list of members
dot icon01/12/2006
Full accounts made up to 2006-03-31
dot icon16/05/2006
Return made up to 24/01/06; full list of members; amend
dot icon08/02/2006
Return made up to 24/01/06; full list of members
dot icon03/01/2006
Ad 20/10/05--------- £ si [email protected]=15012 £ ic 118511/133523
dot icon19/12/2005
Ad 11/11/05--------- £ si [email protected]=3786 £ ic 114725/118511
dot icon12/10/2005
Full accounts made up to 2005-03-31
dot icon14/02/2005
Return made up to 24/01/05; full list of members
dot icon10/08/2004
Total exemption full accounts made up to 2004-03-31
dot icon24/06/2004
Secretary resigned
dot icon24/06/2004
New secretary appointed
dot icon23/02/2004
Return made up to 24/01/04; full list of members; amend
dot icon11/02/2004
Return made up to 24/01/04; full list of members
dot icon29/01/2004
Memorandum and Articles of Association
dot icon29/01/2004
Ad 14/11/03--------- £ si [email protected]=37391 £ ic 77333/114724
dot icon29/01/2004
Nc inc already adjusted 14/11/03
dot icon29/01/2004
Resolutions
dot icon29/01/2004
Resolutions
dot icon29/01/2004
Resolutions
dot icon29/01/2004
Resolutions
dot icon14/01/2004
Accounting reference date extended from 31/01/04 to 31/03/04
dot icon07/06/2003
Ad 24/03/03--------- £ si [email protected]=41333 £ ic 36000/77333
dot icon23/03/2003
Ad 28/02/03--------- £ si [email protected]=16000 £ ic 20000/36000
dot icon23/03/2003
Nc inc already adjusted 28/02/03
dot icon23/03/2003
Div s-div 28/02/03
dot icon23/03/2003
Resolutions
dot icon23/03/2003
Resolutions
dot icon23/03/2003
Resolutions
dot icon23/03/2003
Resolutions
dot icon23/03/2003
Resolutions
dot icon23/03/2003
Ad 20/02/03--------- £ si 4000@1=4000 £ ic 16000/20000
dot icon17/02/2003
New director appointed
dot icon24/01/2003
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

2
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
24/01/2026
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
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
152.91K
-
0.00
-
-
2022
2
409.14K
-
0.00
-
-
2023
2
-
-
0.00
-
-
2023
2
-
-
0.00
-
-

Employees

2023

Employees

2 Ascended0 % *

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

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
PITSEC LIMITED
Corporate Secretary
03/02/2004 - 15/03/2010
210
Ross, Iain Gladstone
Director
30/01/2003 - Present
54
Mr Ian Michael Harrison
Director
24/01/2003 - Present
1
Mr Simon Ashley Dixon
Director
24/01/2003 - Present
2
Fitzwilliams, Duncan John Lloyd
Director
24/01/2003 - Present
10

Persons with Significant Control

2
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
BKD SERVICES LTD4 Charlotte Street, Fraserburgh, Aberdeenshire AB43 9JE
Dissolved

Category:

Marine fishing

Comp. code:

SC513258

Reg. date:

17/08/2015

Turnover:

-

No. of employees:

1
ANDERSON FORESTRY LTDLime Court, Pathfields Business Park, South Molton, Devon EX36 3LH
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

12472369

Reg. date:

19/02/2020

Turnover:

-

No. of employees:

1
TOP PLANTS LIMITEDYellow Fish Cottage, Ruan Minor, Helston TR12 7JL
Dissolved

Category:

Growing of other perennial crops

Comp. code:

04968707

Reg. date:

19/11/2003

Turnover:

-

No. of employees:

2
NCES FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon SN2 2GA
Dissolved

Category:

Mixed farming

Comp. code:

10854082

Reg. date:

06/07/2017

Turnover:

-

No. of employees:

2
GUNS & ROVERS LTD25 Hursley Road, Chandler's Ford, Eastleigh, Hampshire SO53 2FS
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

11578625

Reg. date:

20/09/2018

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About BIOMER TECHNOLOGY LTD

BIOMER TECHNOLOGY LTD is an(a) Dissolved company incorporated on 24/01/2003 with the registered office located at 125 Hadlow Road, Tonbridge TN9 1QE. There are currently 5 active directors according to the latest confirmation statement. Number of employees 2 according to last financial statements.

Frequently Asked Questions

What is the current status of BIOMER TECHNOLOGY LTD?

toggle

BIOMER TECHNOLOGY LTD is currently Dissolved. It was registered on 24/01/2003 and dissolved on 27/05/2025.

Where is BIOMER TECHNOLOGY LTD located?

toggle

BIOMER TECHNOLOGY LTD is registered at 125 Hadlow Road, Tonbridge TN9 1QE.

What does BIOMER TECHNOLOGY LTD do?

toggle

BIOMER TECHNOLOGY LTD operates in the Research and experimental development on biotechnology (72.11 - SIC 2007) sector.

How many employees does BIOMER TECHNOLOGY LTD have?

toggle

BIOMER TECHNOLOGY LTD had 2 employees in 2023.

What is the latest filing for BIOMER TECHNOLOGY LTD?

toggle

The latest filing was on 27/05/2025: Final Gazette dissolved via voluntary strike-off.