BIOMODAL LIMITED

Register to unlock more data on OkredoRegister

BIOMODAL LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

08005377

Incorporation date

26/03/2012

Size

Group

Contacts

Registered address

Registered address

B400, The Trinity Building Chesterford Business Park, Little Chesterford, Saffron Walden CB10 1XLCopy
copy info iconCopy
See on map
Latest events (Record since 26/03/2012)
dot icon17/04/2026
Statement of capital following an allotment of shares on 2026-01-10
dot icon13/04/2026
Statement of capital following an allotment of shares on 2026-01-15
dot icon01/10/2025
Group of companies' accounts made up to 2024-12-31
dot icon09/09/2025
Resolutions
dot icon09/09/2025
Memorandum and Articles of Association
dot icon09/09/2025
Change of share class name or designation
dot icon09/09/2025
Change of share class name or designation
dot icon08/09/2025
Statement of capital following an allotment of shares on 2025-08-07
dot icon02/04/2025
Director's details changed for Mr Peter John Fromen on 2025-03-31
dot icon02/04/2025
Director's details changed for Mrs Gail Marcus on 2025-03-31
dot icon02/04/2025
Confirmation statement made on 2025-03-26 with updates
dot icon24/02/2025
Statement of capital following an allotment of shares on 2025-01-15
dot icon30/09/2024
Group of companies' accounts made up to 2023-12-31
dot icon12/07/2024
Statement of capital following an allotment of shares on 2024-07-05
dot icon05/04/2024
Confirmation statement made on 2024-03-26 with updates
dot icon11/01/2024
Statement of capital following an allotment of shares on 2023-12-23
dot icon21/12/2023
Certificate of change of name
dot icon07/11/2023
Appointment of Dr Peter Wrighton-Smith as a director on 2023-10-25
dot icon21/09/2023
Group of companies' accounts made up to 2022-12-31
dot icon27/06/2023
Resolutions
dot icon27/06/2023
Resolutions
dot icon27/06/2023
Memorandum and Articles of Association
dot icon27/06/2023
Memorandum and Articles of Association
dot icon13/04/2023
Confirmation statement made on 2023-03-26 with updates
dot icon13/03/2023
Termination of appointment of Alice Vanessa Ilse Newcombe-Ellis as a director on 2023-02-02
dot icon13/03/2023
Termination of appointment of Somasundaram Subramaniam as a director on 2023-02-02
dot icon13/03/2023
Termination of appointment of Bobby Satyadev Yerramilli-Rao as a director on 2023-01-20
dot icon18/11/2022
Appointment of Mr Omead Ostadan as a director on 2022-07-20
dot icon25/07/2022
Appointment of Mr Peter John Fromen as a director on 2022-07-18
dot icon05/05/2022
Accounts for a small company made up to 2021-12-31
dot icon27/04/2022
Confirmation statement made on 2022-03-26 with updates
dot icon08/02/2022
Statement of capital following an allotment of shares on 2022-01-27
dot icon14/01/2022
Statement of capital following an allotment of shares on 2021-12-09
dot icon25/11/2021
Statement of capital following an allotment of shares on 2021-11-11
dot icon23/11/2021
Resolutions
dot icon23/11/2021
Memorandum and Articles of Association
dot icon24/06/2021
Confirmation statement made on 2021-03-26 with updates
dot icon10/05/2021
Accounts for a small company made up to 2020-12-31
dot icon11/02/2021
Resolutions
dot icon11/08/2020
Appointment of Fiona Stewart as a secretary on 2020-07-30
dot icon11/08/2020
Termination of appointment of Timothy James Rink as a director on 2020-07-31
dot icon11/08/2020
Termination of appointment of Suman Manohar Shirodkar as a director on 2020-08-01
dot icon26/05/2020
-
dot icon26/05/2020
Rectified The TM01 was removed from the public register on 04/06/2021 as it was factually inaccurate or was derived from something factually inaccurate.
dot icon26/03/2020
Confirmation statement made on 2020-03-26 with no updates
dot icon02/03/2020
Accounts for a small company made up to 2019-12-31
dot icon15/11/2019
Termination of appointment of Peter Edward Bream as a secretary on 2019-11-15
dot icon14/06/2019
Accounts for a small company made up to 2018-12-31
dot icon02/05/2019
Confirmation statement made on 2019-03-26 with updates
dot icon26/03/2019
Appointment of Mr Peter Edward Bream as a secretary on 2019-03-14
dot icon14/03/2019
Statement of capital following an allotment of shares on 2019-01-31
dot icon16/11/2018
Appointment of Dr Suman Manohar Shirodkar as a director on 2018-11-15
dot icon16/11/2018
Termination of appointment of Jason Alexander Mellad as a director on 2018-11-15
dot icon02/10/2018
Appointment of Ms Gail Marcus as a director on 2018-09-20
dot icon14/08/2018
Registered office address changed from 30 Broad Street Great Cambourne Cambridge CB23 6HJ to B400, the Trinity Building Chesterford Business Park Little Chesterford Saffron Walden CB10 1XL on 2018-08-14
dot icon09/08/2018
Termination of appointment of Martin Patrick Murphy as a director on 2018-04-30
dot icon25/07/2018
Statement of capital following an allotment of shares on 2018-07-20
dot icon22/06/2018
Statement of capital following an allotment of shares on 2018-06-08
dot icon21/05/2018
Accounts for a small company made up to 2017-12-31
dot icon09/05/2018
Appointment of Mrs Alice Vanessa Ilse Newcombe-Ellis as a director on 2018-04-18
dot icon03/05/2018
Resolutions
dot icon09/04/2018
Confirmation statement made on 2018-03-26 with updates
dot icon06/04/2018
Director's details changed for Mr Bobby Satyadev Yerramilli-Rao on 2018-04-06
dot icon06/04/2018
Director's details changed for Dr Jason Alexander Mellad on 2018-04-06
dot icon06/04/2018
Director's details changed for Dr Jason Alexander Mellad on 2018-04-06
dot icon29/06/2017
Accounts for a small company made up to 2016-12-31
dot icon27/04/2017
Statement of capital following an allotment of shares on 2017-03-16
dot icon06/04/2017
Confirmation statement made on 2017-03-26 with updates
dot icon24/02/2017
Resolutions
dot icon27/01/2017
Termination of appointment of Geoffrey Paul Smith as a director on 2017-01-16
dot icon25/01/2017
Appointment of Dr Jason Alexander Mellad as a director on 2017-01-03
dot icon25/01/2017
Director's details changed for Mr Bobby Satyadev Yerramilli-Rao on 2016-08-29
dot icon01/06/2016
Current accounting period extended from 2016-09-30 to 2016-12-31
dot icon25/05/2016
Statement of capital following an allotment of shares on 2016-03-18
dot icon04/05/2016
Change of share class name or designation
dot icon25/04/2016
Resolutions
dot icon14/04/2016
Annual return made up to 2016-03-26 with full list of shareholders
dot icon16/03/2016
Appointment of Dr Geoffrey Paul Smith as a director on 2016-02-22
dot icon16/03/2016
Director's details changed for Mr Bobby Satyadev Yerramilli-Rao on 2014-11-01
dot icon16/03/2016
Director's details changed for Professor Shankar Balasubramanian on 2014-11-01
dot icon24/02/2016
Statement of capital following an allotment of shares on 2016-01-29
dot icon24/02/2016
Resolutions
dot icon24/02/2016
Resolutions
dot icon11/02/2016
Resolutions
dot icon15/01/2016
Resolutions
dot icon15/01/2016
Accounts for a small company made up to 2015-09-30
dot icon04/01/2016
Resolutions
dot icon04/01/2016
Statement of capital following an allotment of shares on 2015-12-18
dot icon04/01/2016
Appointment of Thomas William Hulme as a director on 2015-12-18
dot icon04/01/2016
Resolutions
dot icon25/09/2015
Termination of appointment of Fedja Bobanovic as a director on 2015-09-21
dot icon06/05/2015
Statement of capital following an allotment of shares on 2015-03-27
dot icon30/04/2015
Particulars of variation of rights attached to shares
dot icon30/04/2015
Resolutions
dot icon29/04/2015
Change of share class name or designation
dot icon23/04/2015
Annual return made up to 2015-03-26 with full list of shareholders
dot icon10/02/2015
Termination of appointment of Iain Paul Thomas as a director on 2015-01-22
dot icon10/02/2015
Appointment of Dr Timothy James Rink as a director on 2015-01-22
dot icon16/01/2015
Accounts for a small company made up to 2014-09-30
dot icon08/12/2014
Appointment of Mr Somasundaram Subramaniam as a director on 2014-08-02
dot icon17/11/2014
Registered office address changed from 1010 Cambourne Business Park Cambourne Cambridge CB23 6DP to 30 Broad Street Great Cambourne Cambridge CB23 6HJ on 2014-11-17
dot icon02/09/2014
Particulars of variation of rights attached to shares
dot icon02/09/2014
Change of share class name or designation
dot icon02/09/2014
Statement of capital following an allotment of shares on 2014-08-04
dot icon02/09/2014
Resolutions
dot icon14/05/2014
Appointment of Mr Fedja Bobanovic as a director
dot icon02/04/2014
Annual return made up to 2014-03-26 with full list of shareholders
dot icon14/03/2014
Resolutions
dot icon27/01/2014
Accounts for a small company made up to 2013-09-30
dot icon18/11/2013
Statement of capital following an allotment of shares on 2013-11-08
dot icon01/08/2013
Registered office address changed from 34 Ennismore Gardens Mews London SW7 1HZ on 2013-08-01
dot icon28/05/2013
Total exemption full accounts made up to 2012-09-30
dot icon23/04/2013
Annual return made up to 2013-03-26 with full list of shareholders
dot icon27/12/2012
Memorandum and Articles of Association
dot icon27/12/2012
Resolutions
dot icon27/12/2012
Sub-division of shares on 2012-12-03
dot icon05/10/2012
Appointment of Dr Martin Patrick Murphy as a director
dot icon30/08/2012
Current accounting period shortened from 2013-03-31 to 2012-09-30
dot icon28/08/2012
Resolutions
dot icon28/08/2012
Statement of capital following an allotment of shares on 2012-08-08
dot icon12/06/2012
Resolutions
dot icon12/06/2012
Registered office address changed from 90 High Holborn London WC1V 6XX United Kingdom on 2012-06-12
dot icon12/06/2012
Appointment of Dr Iain Paul Thomas as a director
dot icon12/06/2012
Statement of capital following an allotment of shares on 2012-05-18
dot icon06/06/2012
Statement of capital following an allotment of shares on 2012-05-17
dot icon06/06/2012
Sub-division of shares on 2012-05-17
dot icon01/05/2012
Appointment of Professor Shankar Balasubramanian as a director
dot icon27/04/2012
Termination of appointment of Olswang Directors 2 Limited as a director
dot icon27/04/2012
Termination of appointment of Olswang Directors 1 Limited as a director
dot icon27/04/2012
Termination of appointment of Olswang Cosec Limited as a secretary
dot icon27/04/2012
Appointment of Mr Bobby Satyadev Yerramilli-Rao as a director
dot icon27/04/2012
Termination of appointment of Christopher Mackie as a director
dot icon24/04/2012
Memorandum and Articles of Association
dot icon20/04/2012
Certificate of change of name
dot icon20/04/2012
Change of name notice
dot icon26/03/2012
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
26/03/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Group
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

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

22
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
OLSWANG COSEC LIMITED
Corporate Secretary
26/03/2012 - 20/04/2012
529
OLSWANG DIRECTORS 1 LIMITED
Corporate Director
26/03/2012 - 20/04/2012
393
OLSWANG DIRECTORS 2 LIMITED
Corporate Director
26/03/2012 - 20/04/2012
366
Fromen, Peter John
Director
18/07/2022 - Present
-
Shirodkar, Suman Manohar, Dr
Director
15/11/2018 - 01/08/2020
-

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 BIOMODAL LIMITED

BIOMODAL LIMITED is an(a) Active company incorporated on 26/03/2012 with the registered office located at B400, The Trinity Building Chesterford Business Park, Little Chesterford, Saffron Walden CB10 1XL. There are currently 7 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 BIOMODAL LIMITED?

toggle

BIOMODAL LIMITED is currently Active. It was registered on 26/03/2012 .

Where is BIOMODAL LIMITED located?

toggle

BIOMODAL LIMITED is registered at B400, The Trinity Building Chesterford Business Park, Little Chesterford, Saffron Walden CB10 1XL.

What does BIOMODAL LIMITED do?

toggle

BIOMODAL LIMITED operates in the Research and experimental development on biotechnology (72.11 - SIC 2007) sector.

What is the latest filing for BIOMODAL LIMITED?

toggle

The latest filing was on 17/04/2026: Statement of capital following an allotment of shares on 2026-01-10.