BIOMNI LIMITED

Register to unlock more data on OkredoRegister

BIOMNI LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03699583

Incorporation date

22/01/1999

Size

Audit Exemption Subsidiary

Contacts

Registered address

Registered address

154 - 160 Fleet Street, Blackfriars, London EC4A 2DQCopy
copy info iconCopy
See on map
Latest events (Record since 22/01/1999)
dot icon25/01/2026
Register(s) moved to registered inspection location 6 Poole Road Wimborne Dorset BH21 1QE
dot icon22/01/2026
Register inspection address has been changed to 6 Poole Road Wimborne Dorset BH21 1QE
dot icon22/01/2026
Confirmation statement made on 2026-01-22 with no updates
dot icon13/01/2026
Notice of agreement to exemption from audit of accounts for period ending 30/12/24
dot icon13/01/2026
Audit exemption statement of guarantee by parent company for period ending 30/12/24
dot icon13/01/2026
Consolidated accounts of parent company for subsidiary company period ending 30/12/24
dot icon13/01/2026
Audit exemption subsidiary accounts made up to 2024-12-30
dot icon23/12/2025
Audit exemption statement of guarantee by parent company for period ending 30/12/24
dot icon19/09/2025
Previous accounting period shortened from 2024-12-31 to 2024-12-30
dot icon26/02/2025
Registered office address changed from 71-79 Aldwych London WC2B 4HN United Kingdom to 154 - 160 Fleet Street Blackfriars London EC4A 2DQ on 2025-02-26
dot icon24/01/2025
Confirmation statement made on 2025-01-22 with no updates
dot icon15/10/2024
Director's details changed for Mr John Derek Opsblum on 2024-10-01
dot icon15/10/2024
Director's details changed for Mr Darren Ian Trussell on 2024-10-01
dot icon19/09/2024
Total exemption full accounts made up to 2023-12-31
dot icon22/07/2024
Termination of appointment of Angus Gregory as a director on 2024-07-10
dot icon22/07/2024
Termination of appointment of Andreas Antoniou as a director on 2024-07-10
dot icon22/07/2024
Termination of appointment of Harkesh Singh Dhillon as a director on 2024-07-10
dot icon03/04/2024
Appointment of Mr Darren Ian Trussell as a director on 2024-03-13
dot icon03/04/2024
Appointment of Mr John Derek Opsblum as a director on 2024-03-13
dot icon03/04/2024
Appointment of Mr David Andrew Kenneth Smith as a director on 2024-03-13
dot icon03/04/2024
Appointment of Mr Gregory John Wood as a director on 2024-03-13
dot icon03/04/2024
Appointment of Mr Harkesh Singh Dhillon as a director on 2024-03-22
dot icon07/02/2024
Confirmation statement made on 2024-01-22 with updates
dot icon31/01/2024
Termination of appointment of Peter James Ogden as a director on 2023-12-22
dot icon31/01/2024
Notification of Illuminet Solutions Limited as a person with significant control on 2023-12-22
dot icon31/01/2024
Termination of appointment of Philip William Hulme as a director on 2023-12-22
dot icon31/01/2024
Cessation of Computacenter Plc as a person with significant control on 2023-12-22
dot icon31/01/2024
Cessation of Philip William Hulme as a person with significant control on 2023-12-22
dot icon31/01/2024
Cessation of Dealogic Limited as a person with significant control on 2023-12-22
dot icon31/01/2024
Cessation of Peter James Ogden as a person with significant control on 2023-12-22
dot icon26/09/2023
Total exemption full accounts made up to 2022-12-31
dot icon16/08/2023
Satisfaction of charge 036995830003 in full
dot icon27/05/2023
Resolutions
dot icon27/05/2023
Memorandum and Articles of Association
dot icon22/05/2023
Notification of Dealogic Limited as a person with significant control on 2023-05-09
dot icon22/05/2023
Cessation of Computasoft E-Commerce Limited as a person with significant control on 2023-05-09
dot icon30/01/2023
Confirmation statement made on 2023-01-22 with no updates
dot icon16/06/2022
Total exemption full accounts made up to 2021-12-31
dot icon24/01/2022
Confirmation statement made on 2022-01-22 with no updates
dot icon02/06/2021
Total exemption full accounts made up to 2020-12-31
dot icon22/01/2021
Confirmation statement made on 2021-01-22 with updates
dot icon24/08/2020
Statement of capital following an allotment of shares on 2020-08-20
dot icon20/05/2020
Total exemption full accounts made up to 2019-12-31
dot icon22/01/2020
Confirmation statement made on 2020-01-22 with no updates
dot icon23/08/2019
Registration of charge 036995830003, created on 2019-08-21
dot icon13/06/2019
Total exemption full accounts made up to 2018-12-31
dot icon29/01/2019
Confirmation statement made on 2019-01-22 with updates
dot icon13/08/2018
Total exemption full accounts made up to 2017-12-31
dot icon25/05/2018
Statement of capital following an allotment of shares on 2018-05-18
dot icon23/01/2018
Confirmation statement made on 2018-01-22 with no updates
dot icon05/12/2017
Registered office address changed from C/O Corinne Mcewan 4 Bloomsbury Square London WC1A 2RP to 71-79 Aldwych London WC2B 4HN on 2017-12-05
dot icon05/12/2017
Director's details changed for Angus Gregory on 2017-12-01
dot icon31/05/2017
Total exemption full accounts made up to 2016-12-31
dot icon02/02/2017
Confirmation statement made on 2017-01-22 with updates
dot icon26/05/2016
Total exemption small company accounts made up to 2015-12-31
dot icon11/02/2016
Annual return made up to 2016-01-22 with full list of shareholders
dot icon19/06/2015
Total exemption small company accounts made up to 2014-12-31
dot icon26/05/2015
Satisfaction of charge 1 in full
dot icon26/05/2015
Satisfaction of charge 2 in full
dot icon27/02/2015
Appointment of Mr Andreas Antoniou as a director on 2015-02-27
dot icon12/02/2015
Annual return made up to 2015-01-22 with full list of shareholders
dot icon15/12/2014
Statement of capital following an allotment of shares on 2014-10-01
dot icon29/10/2014
Registered office address changed from York House 23 Kingsway London WC2B 6UJ to C/O Corinne Mcewan 4 Bloomsbury Square London WC1A 2RP on 2014-10-29
dot icon09/05/2014
Total exemption small company accounts made up to 2013-12-31
dot icon28/01/2014
Annual return made up to 2014-01-22 with full list of shareholders
dot icon07/08/2013
Total exemption small company accounts made up to 2012-12-31
dot icon29/01/2013
Annual return made up to 2013-01-22 with full list of shareholders
dot icon13/08/2012
Total exemption small company accounts made up to 2011-12-31
dot icon22/02/2012
Annual return made up to 2012-01-22 with full list of shareholders
dot icon07/09/2011
Total exemption small company accounts made up to 2010-12-31
dot icon27/01/2011
Annual return made up to 2011-01-22 with full list of shareholders
dot icon05/01/2011
Termination of appointment of Christopher Baty as a secretary
dot icon08/04/2010
Total exemption small company accounts made up to 2009-12-31
dot icon10/02/2010
Annual return made up to 2010-01-22 with full list of shareholders
dot icon10/02/2010
Director's details changed for Peter James Ogden on 2010-01-01
dot icon10/02/2010
Director's details changed for Philip William Hulme on 2010-01-01
dot icon10/02/2010
Director's details changed for Angus Gregory on 2010-01-01
dot icon10/02/2010
Secretary's details changed for Mr Christopher Baty on 2009-10-16
dot icon22/10/2009
Particulars of a mortgage or charge / charge no: 2
dot icon27/03/2009
Total exemption small company accounts made up to 2008-12-31
dot icon05/03/2009
Ad 26/01/09\gbp si [email protected]=250000\gbp ic 18515000.005/18765000.005\
dot icon29/01/2009
Return made up to 22/01/09; full list of members
dot icon29/01/2009
Secretary's change of particulars / christopher baty / 01/06/2008
dot icon06/11/2008
Ad 22/09/08\gbp si [email protected]=400000\gbp ic 18115000/18515000\
dot icon29/05/2008
Ad 09/05/08\gbp si [email protected]=200000\gbp ic 17915000/18115000\
dot icon03/04/2008
Accounts for a small company made up to 2007-12-31
dot icon04/03/2008
Ad 30/01/08\gbp si [email protected]=300000\gbp ic 17615000/17915000\
dot icon28/01/2008
Return made up to 22/01/08; full list of members
dot icon28/11/2007
Ad 01/11/07-01/11/07 £ si [email protected]=200000 £ ic 17415000/17615000
dot icon20/08/2007
Ad 05/06/07--------- £ si [email protected]=400000 £ ic 17015000/17415000
dot icon08/08/2007
Nc inc already adjusted 30/07/07
dot icon08/08/2007
Resolutions
dot icon08/08/2007
Resolutions
dot icon08/08/2007
Resolutions
dot icon15/06/2007
Full accounts made up to 2006-12-31
dot icon14/03/2007
Ad 07/03/07--------- £ si [email protected]=200000 £ ic 16815000/17015000
dot icon07/02/2007
Return made up to 22/01/07; full list of members
dot icon02/02/2007
Ad 21/12/06--------- £ si [email protected]=200000 £ ic 16615000/16815000
dot icon11/12/2006
Resolutions
dot icon11/12/2006
Resolutions
dot icon11/12/2006
Resolutions
dot icon11/12/2006
Resolutions
dot icon20/11/2006
Ad 17/11/06--------- £ si 14850000@1=14850000 £ ic 1765000/16615000
dot icon20/11/2006
£ nc 2500000/17350000 06/11/06
dot icon20/11/2006
£ nc 1900000/2500000 06/11/06
dot icon25/08/2006
Full accounts made up to 2005-12-31
dot icon02/08/2006
Ad 02/08/06--------- £ si [email protected]=600000 £ ic 1165000/1765000
dot icon29/03/2006
Ad 29/03/06--------- £ si [email protected]=500000 £ ic 665000/1165000
dot icon24/01/2006
Return made up to 22/01/06; full list of members
dot icon04/11/2005
Full accounts made up to 2004-12-31
dot icon21/10/2005
Ad 28/09/05--------- £ si [email protected]=600000 £ ic 65000/665000
dot icon19/10/2005
Resolutions
dot icon06/10/2005
New director appointed
dot icon06/10/2005
New director appointed
dot icon06/10/2005
Director resigned
dot icon06/10/2005
Director resigned
dot icon06/10/2005
Director resigned
dot icon06/10/2005
Director resigned
dot icon29/09/2005
£ nc 100000/1900000 26/08/05
dot icon03/05/2005
Auditor's resignation
dot icon04/04/2005
Ad 31/01/05--------- £ si [email protected]=5000 £ ic 60000/65000
dot icon10/03/2005
Secretary's particulars changed
dot icon27/01/2005
Return made up to 22/01/05; full list of members
dot icon18/01/2005
Full accounts made up to 2003-12-31
dot icon20/12/2004
Registered office changed on 20/12/04 from: aldwych house 71-91 aldwych london WC2B 4HN
dot icon04/12/2004
Particulars of mortgage/charge
dot icon02/11/2004
Delivery ext'd 3 mth 31/12/03
dot icon12/10/2004
Ad 22/09/04--------- £ si [email protected]=5000 £ ic 55000/60000
dot icon04/06/2004
Ad 20/05/04--------- £ si [email protected]=5000 £ ic 50000/55000
dot icon03/02/2004
Return made up to 22/01/04; full list of members
dot icon01/09/2003
Registered office changed on 01/09/03 from: thanet house 231-232 strand london WC2R 1DA
dot icon31/07/2003
Full accounts made up to 2002-12-31
dot icon29/01/2003
Return made up to 22/01/03; full list of members
dot icon21/08/2002
New director appointed
dot icon21/08/2002
New director appointed
dot icon20/08/2002
Full accounts made up to 2001-12-31
dot icon06/06/2002
Auditor's resignation
dot icon30/05/2002
Resolutions
dot icon30/05/2002
Resolutions
dot icon26/02/2002
Resolutions
dot icon26/02/2002
Conve 21/02/02
dot icon02/02/2002
Return made up to 22/01/02; full list of members
dot icon16/08/2001
Full accounts made up to 2000-12-31
dot icon14/06/2001
Director resigned
dot icon05/06/2001
New secretary appointed
dot icon03/05/2001
Secretary resigned;director resigned
dot icon12/02/2001
Return made up to 22/01/01; full list of members
dot icon23/08/2000
New director appointed
dot icon27/06/2000
Full accounts made up to 1999-12-31
dot icon17/05/2000
New director appointed
dot icon17/05/2000
New director appointed
dot icon17/05/2000
Registered office changed on 17/05/00 from: 150 strand london WC2R 1JP
dot icon27/01/2000
Secretary's particulars changed
dot icon27/01/2000
Return made up to 22/01/00; full list of members
dot icon05/10/1999
Certificate of change of name
dot icon23/09/1999
New director appointed
dot icon15/09/1999
Resolutions
dot icon15/09/1999
Resolutions
dot icon15/09/1999
S-div conve 02/09/99
dot icon15/09/1999
Ad 02/09/99--------- £ si [email protected]=49998 £ ic 2/50000
dot icon15/09/1999
Director resigned
dot icon15/09/1999
Director resigned
dot icon15/09/1999
Director resigned
dot icon15/09/1999
Accounting reference date shortened from 31/01/00 to 31/12/99
dot icon28/04/1999
New director appointed
dot icon28/04/1999
New director appointed
dot icon16/04/1999
Secretary resigned;director resigned
dot icon16/04/1999
Director resigned
dot icon16/04/1999
Registered office changed on 16/04/99 from: crwys house 33 crwys road cardiff CF2 4YF
dot icon16/04/1999
New secretary appointed;new director appointed
dot icon16/04/1999
New director appointed
dot icon16/04/1999
Resolutions
dot icon16/04/1999
£ nc 100/100000 13/04/99
dot icon16/04/1999
Resolutions
dot icon19/03/1999
Certificate of change of name
dot icon22/01/1999
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
30/12/2024
dot iconNext confirmation date
22/01/2027
dot iconLast change occurred
30/12/2024

Accounts

dot iconAccounts
Audit Exemption Subsidiary
dot iconLast made up date
30/12/2024
dot iconNext account date
30/12/2025
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
29
3.21M
-
0.00
3.90M
-
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

23
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Smith, David Andrew Kenneth
Director
13/03/2024 - Present
3
Farmer, Robert Stephen
Director
13/04/1999 - 02/09/1999
13
Opsblum, John Derek
Director
13/03/2024 - Present
4
Farmer, Robert Stephen
Secretary
13/04/1999 - 30/04/2001
3
Farmer, Robert Stephen
Director
02/05/2000 - 30/04/2001
13

Persons with Significant Control

10
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 BIOMNI LIMITED

BIOMNI LIMITED is an(a) Active company incorporated on 22/01/1999 with the registered office located at 154 - 160 Fleet Street, Blackfriars, London EC4A 2DQ. There are currently 4 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 BIOMNI LIMITED?

toggle

BIOMNI LIMITED is currently Active. It was registered on 22/01/1999 .

Where is BIOMNI LIMITED located?

toggle

BIOMNI LIMITED is registered at 154 - 160 Fleet Street, Blackfriars, London EC4A 2DQ.

What does BIOMNI LIMITED do?

toggle

BIOMNI LIMITED operates in the Business and domestic software development (62.01/2 - SIC 2007) sector.

What is the latest filing for BIOMNI LIMITED?

toggle

The latest filing was on 25/01/2026: Register(s) moved to registered inspection location 6 Poole Road Wimborne Dorset BH21 1QE.