BIONICAL SOLUTIONS LIMITED

Register to unlock more data on OkredoRegister

BIONICAL SOLUTIONS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04313379

Incorporation date

30/10/2001

Size

Full

Contacts

Registered address

Registered address

The Piazza, Mercia Marina Findern Lane, Willington, Derby DE65 6DWCopy
copy info iconCopy
See on map
Latest events (Record since 30/10/2001)
dot icon31/10/2025
Confirmation statement made on 2025-10-30 with no updates
dot icon22/08/2025
Full accounts made up to 2024-12-31
dot icon14/11/2024
Full accounts made up to 2023-12-31
dot icon07/11/2024
Confirmation statement made on 2024-10-30 with no updates
dot icon05/09/2024
Admin Removed The material was formerly considered to form part of the register but is no longer considered by the registrar to do so
dot icon05/09/2024
Admin Removed The material was formerly considered to form part of the register but is no longer considered by the registrar to do so
dot icon02/09/2024
Termination of appointment of Gareth Davies as a director on 2024-06-25
dot icon27/06/2024
Appointment of Mr Gareth Davies as a director on 2024-06-25
dot icon19/06/2024
Termination of appointment of Helen Miles as a director on 2024-06-14
dot icon30/10/2023
Confirmation statement made on 2023-10-30 with no updates
dot icon25/09/2023
Accounts for a small company made up to 2022-12-31
dot icon05/09/2023
Particulars of variation of rights attached to shares
dot icon05/09/2023
Change of share class name or designation
dot icon16/08/2023
Second filing of Confirmation Statement dated 2019-10-30
dot icon08/08/2023
Memorandum and Articles of Association
dot icon08/08/2023
Resolutions
dot icon31/10/2022
Confirmation statement made on 2022-10-30 with no updates
dot icon31/08/2022
Accounts for a small company made up to 2021-12-31
dot icon08/11/2021
Confirmation statement made on 2021-10-30 with no updates
dot icon05/05/2021
Amended full accounts made up to 2020-12-31
dot icon20/04/2021
Total exemption full accounts made up to 2020-12-31
dot icon10/12/2020
Confirmation statement made on 2020-10-30 with no updates
dot icon10/11/2020
Full accounts made up to 2019-12-31
dot icon05/11/2019
Confirmation statement made on 2019-10-30 with updates
dot icon05/11/2019
Change of details for Bionical Limited as a person with significant control on 2019-01-01
dot icon01/10/2019
Full accounts made up to 2018-12-31
dot icon31/01/2019
Resolutions
dot icon17/01/2019
Change of name notice
dot icon09/11/2018
Confirmation statement made on 2018-10-30 with no updates
dot icon04/10/2018
Full accounts made up to 2017-12-31
dot icon31/07/2018
Appointment of Helen Miles as a director on 2018-07-12
dot icon27/07/2018
Appointment of Gareth Davies as a director on 2018-07-12
dot icon27/07/2018
Termination of appointment of Graham Mcintosh as a secretary on 2018-07-12
dot icon27/07/2018
Termination of appointment of Graham Mcintosh as a director on 2018-07-12
dot icon27/07/2018
Appointment of Mr Andrew Thomas Borkowski as a director on 2018-07-12
dot icon09/03/2018
Registered office address changed from The Boardwalk Mercia Marina Findern Lane Willington Derbyshire DE65 6DW to The Piazza, Mercia Marina Findern Lane Willington Derby DE65 6DW on 2018-03-09
dot icon01/12/2017
Confirmation statement made on 2017-10-30 with no updates
dot icon02/10/2017
Full accounts made up to 2016-12-31
dot icon25/08/2017
Termination of appointment of Paul Malcolm Dermody as a director on 2017-08-24
dot icon30/11/2016
30/10/16 Statement of Capital gbp 842
dot icon07/10/2016
Accounts for a medium company made up to 2015-12-31
dot icon05/08/2016
Previous accounting period shortened from 2016-03-31 to 2015-12-31
dot icon15/04/2016
Appointment of Mr Graham Mcintosh as a secretary on 2016-04-14
dot icon18/03/2016
Termination of appointment of Oliver Cameron Jackson as a director on 2016-02-11
dot icon18/03/2016
Termination of appointment of Philip Michael Randall as a director on 2016-03-07
dot icon26/11/2015
Annual return made up to 2015-10-30 with full list of shareholders
dot icon25/11/2015
Appointment of Graham Mcintosh as a director on 2015-09-29
dot icon05/11/2015
Registered office address changed from Bio City Pennyfoot Street Nottingham NG1 1GF to The Boardwalk Mercia Marina Findern Lane Willington Derbyshire DE65 6DW on 2015-11-05
dot icon07/10/2015
Termination of appointment of Barbara Elaine Randall as a director on 2015-09-29
dot icon07/10/2015
Termination of appointment of Sian Bracken Jackson as a director on 2015-09-29
dot icon07/10/2015
Termination of appointment of Jayne Marie Dermody as a director on 2015-09-29
dot icon07/10/2015
Termination of appointment of Jayne Marie Dermody as a secretary on 2015-09-29
dot icon29/09/2015
Total exemption small company accounts made up to 2015-03-31
dot icon23/06/2015
Satisfaction of charge 1 in full
dot icon17/06/2015
All of the property or undertaking has been released from charge 1
dot icon23/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon18/12/2014
Annual return made up to 2014-10-30 with full list of shareholders
dot icon18/12/2014
Director's details changed for Mrs Jayne Dermody on 2014-04-30
dot icon17/12/2014
Appointment of Mrs Sian Bracken Jackson as a director on 2014-04-30
dot icon30/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon07/11/2013
Annual return made up to 2013-10-30 with full list of shareholders
dot icon31/12/2012
Total exemption small company accounts made up to 2012-03-31
dot icon20/12/2012
Director's details changed for Mrs Jayne Dermody on 2012-11-27
dot icon20/12/2012
Director's details changed for Mrs Barbara Elaine Randall on 2012-11-27
dot icon26/11/2012
Annual return made up to 2012-10-30 with full list of shareholders
dot icon30/01/2012
Amended accounts made up to 2011-03-31
dot icon23/12/2011
Total exemption small company accounts made up to 2011-03-31
dot icon25/11/2011
Annual return made up to 2011-10-30 with full list of shareholders
dot icon28/12/2010
Total exemption small company accounts made up to 2010-03-31
dot icon01/12/2010
Annual return made up to 2010-10-30 with full list of shareholders
dot icon30/11/2010
Appointment of Mrs Jayne Marie Dermody as a secretary
dot icon12/10/2010
Termination of appointment of Robert Miller as a director
dot icon12/10/2010
Appointment of Mrs Barbara Elaine Randall as a director
dot icon12/10/2010
Appointment of Mrs Jayne Dermody as a director
dot icon31/01/2010
Total exemption small company accounts made up to 2009-03-31
dot icon04/01/2010
Annual return made up to 2009-10-30 with full list of shareholders
dot icon04/01/2010
Director's details changed for Philip Michael Randall on 2009-10-01
dot icon04/01/2010
Director's details changed for Robert Miller on 2009-10-01
dot icon04/01/2010
Director's details changed for Oliver Cameron Jackson on 2009-10-01
dot icon04/01/2010
Director's details changed for Paul Malcolm Dermody on 2009-10-01
dot icon09/12/2008
Return made up to 30/10/08; full list of members
dot icon09/12/2008
Director's change of particulars / oliver jackson / 01/07/2008
dot icon19/11/2008
Total exemption small company accounts made up to 2008-03-31
dot icon18/02/2008
Secretary resigned
dot icon23/01/2008
Total exemption small company accounts made up to 2007-03-31
dot icon02/01/2008
Return made up to 30/10/07; full list of members
dot icon02/01/2008
Director resigned
dot icon16/10/2007
Resolutions
dot icon25/09/2007
Resolutions
dot icon25/09/2007
Resolutions
dot icon06/09/2007
£ ic 1000/842 06/08/07 £ sr 158@1=158
dot icon01/02/2007
Total exemption small company accounts made up to 2006-03-31
dot icon08/12/2006
Return made up to 30/10/06; full list of members
dot icon18/01/2006
Total exemption small company accounts made up to 2005-03-31
dot icon23/12/2005
Return made up to 30/10/05; full list of members
dot icon07/04/2005
Particulars of mortgage/charge
dot icon08/02/2005
Return made up to 30/10/04; full list of members
dot icon12/01/2005
Total exemption small company accounts made up to 2004-03-30
dot icon17/02/2004
New director appointed
dot icon12/01/2004
Memorandum and Articles of Association
dot icon06/01/2004
Certificate of change of name
dot icon06/01/2004
Return made up to 30/10/03; full list of members
dot icon28/09/2003
Total exemption small company accounts made up to 2003-03-31
dot icon01/06/2003
New director appointed
dot icon01/06/2003
New director appointed
dot icon06/12/2002
Accounting reference date extended from 31/10/02 to 31/03/03
dot icon08/11/2002
Return made up to 30/10/02; full list of members
dot icon07/05/2002
Director resigned
dot icon07/05/2002
Secretary resigned;director resigned
dot icon07/05/2002
New director appointed
dot icon07/05/2002
New secretary appointed;new director appointed
dot icon07/05/2002
Registered office changed on 07/05/02 from: crwys house 33 crwys road cardiff south glamorgan CF24 4YF
dot icon19/04/2002
Resolutions
dot icon19/04/2002
£ nc 100/1000 04/04/02
dot icon10/04/2002
Certificate of change of name
dot icon30/10/2001
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
30/10/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
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

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

19
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Dermody, Paul Malcolm
Director
14/01/2004 - 24/08/2017
13
Mcintosh, Graham
Director
29/09/2015 - 12/07/2018
9
Miller, Robert
Director
06/04/2003 - 01/10/2010
2
Davies, Gareth
Director
12/07/2018 - Present
4
Mr Oliver Cameron Jackson
Director
06/04/2003 - 11/02/2016
15

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

1,050
LOUGH ERNE INVESTMENTS LIMITEDManor Waterhouse Farm, 116 Crom Road, Lisnaskea, Fermanagh BT92 0BN
Active

Category:

Raising of other animals

Comp. code:

NI613347

Reg. date:

26/06/2012

Turnover:

-

No. of employees:

309
ANDY SMITH AGRICULTURAL CONTRACTOR LIMITEDUnit 2 Greenways Business Park, Bellinger Close, Chippenham SN15 1BN
Active

Category:

Support activities for crop production

Comp. code:

07112162

Reg. date:

23/12/2009

Turnover:

-

No. of employees:

300
HEATHPATCH LIMITEDDairy Farm Office, Semer, Ipswich, Suffolk IP7 6RA
Active

Category:

Mixed farming

Comp. code:

03381606

Reg. date:

05/06/1997

Turnover:

-

No. of employees:

483
THE BARTON GRANGE GROUP LIMITEDGarstang Road, Brock, Preston, Lancashire PR3 0BT
Active

Category:

Plant propagation

Comp. code:

00598953

Reg. date:

17/02/1958

Turnover:

-

No. of employees:

477
ORCHARD MUSHROOMS LTD72 Summerisland Road, Loughgall, Co Armagh BT61 8QL
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

NI061673

Reg. date:

02/11/2006

Turnover:

-

No. of employees:

312

Description

copy info iconCopy

About BIONICAL SOLUTIONS LIMITED

BIONICAL SOLUTIONS LIMITED is an(a) Active company incorporated on 30/10/2001 with the registered office located at The Piazza, Mercia Marina Findern Lane, Willington, Derby DE65 6DW. There are currently 2 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 BIONICAL SOLUTIONS LIMITED?

toggle

BIONICAL SOLUTIONS LIMITED is currently Active. It was registered on 30/10/2001 .

Where is BIONICAL SOLUTIONS LIMITED located?

toggle

BIONICAL SOLUTIONS LIMITED is registered at The Piazza, Mercia Marina Findern Lane, Willington, Derby DE65 6DW.

What does BIONICAL SOLUTIONS LIMITED do?

toggle

BIONICAL SOLUTIONS LIMITED operates in the Other information technology service activities (62.09 - SIC 2007) sector.

What is the latest filing for BIONICAL SOLUTIONS LIMITED?

toggle

The latest filing was on 31/10/2025: Confirmation statement made on 2025-10-30 with no updates.