BIOPAXIUM TECHNOLOGIES LIMITED

Register to unlock more data on OkredoRegister

BIOPAXIUM TECHNOLOGIES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

08894572

Incorporation date

13/02/2014

Size

Total Exemption Full

Contacts

Registered address

Registered address

C/O Hillier Hopkins Llp First Floor, Radius House, 51 Clarendon Road, Watford, Hertfordshire WD17 1HPCopy
copy info iconCopy
See on map
Latest events (Record since 13/02/2014)
dot icon28/11/2025
-
dot icon31/10/2025
Confirmation statement made on 2025-10-30 with no updates
dot icon16/07/2025
Total exemption full accounts made up to 2025-03-31
dot icon30/10/2024
Confirmation statement made on 2024-10-30 with no updates
dot icon22/10/2024
Director's details changed for Mr Peter Davies on 2020-12-01
dot icon22/10/2024
Change of details for Mr Peter Davies as a person with significant control on 2018-10-11
dot icon22/08/2024
Total exemption full accounts made up to 2024-03-31
dot icon12/03/2024
Registered office address changed from Hardy House Northbridge Road Berkhamsted Hertfordshire HP4 1EF to C/O Hillier Hopkins Llp First Floor, Radius House 51 Clarendon Road Watford Hertfordshire WD17 1HP on 2024-03-12
dot icon10/11/2023
Confirmation statement made on 2023-10-30 with no updates
dot icon10/10/2023
Total exemption full accounts made up to 2023-03-31
dot icon02/12/2022
Total exemption full accounts made up to 2022-03-31
dot icon18/11/2022
Confirmation statement made on 2022-10-30 with no updates
dot icon08/12/2021
Total exemption full accounts made up to 2021-03-31
dot icon12/11/2021
Confirmation statement made on 2021-10-30 with no updates
dot icon11/12/2020
Confirmation statement made on 2020-10-30 with updates
dot icon12/11/2020
Total exemption full accounts made up to 2020-03-31
dot icon30/10/2020
Termination of appointment of Edmund Francis Stuart Everson as a director on 2020-10-30
dot icon30/10/2020
Cessation of Edmund Francis Stuart Everson as a person with significant control on 2020-10-30
dot icon26/06/2020
Sub-division of shares on 2020-06-01
dot icon19/12/2019
Total exemption full accounts made up to 2019-03-31
dot icon11/11/2019
Confirmation statement made on 2019-10-30 with no updates
dot icon18/04/2019
Appointment of Mr Peter Davies as a director on 2019-04-15
dot icon18/04/2019
Change of details for Mr Peter Davies as a person with significant control on 2019-03-01
dot icon11/12/2018
Accounts for a dormant company made up to 2018-03-31
dot icon30/10/2018
Change of details for Mr Edmund Francis Stuart Everson as a person with significant control on 2018-10-11
dot icon30/10/2018
Confirmation statement made on 2018-10-30 with updates
dot icon30/10/2018
Notification of Peter Davies as a person with significant control on 2018-10-11
dot icon30/10/2018
Statement of capital following an allotment of shares on 2018-10-11
dot icon10/10/2018
Confirmation statement made on 2018-10-10 with updates
dot icon24/05/2018
Resolutions
dot icon16/03/2018
Confirmation statement made on 2018-02-13 with no updates
dot icon09/11/2017
Accounts for a dormant company made up to 2017-03-31
dot icon01/03/2017
Confirmation statement made on 2017-02-13 with updates
dot icon13/09/2016
Accounts for a dormant company made up to 2016-03-31
dot icon11/03/2016
Annual return made up to 2016-02-13 with full list of shareholders
dot icon09/09/2015
Accounts for a dormant company made up to 2015-03-31
dot icon09/03/2015
Annual return made up to 2015-02-13 with full list of shareholders
dot icon08/09/2014
Director's details changed for Mr Edmund Francis Stuart Everson on 2014-09-08
dot icon21/03/2014
Current accounting period extended from 2015-02-28 to 2015-03-31
dot icon13/02/2014
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-8 *

* during past year

Number of employees

0
2023
change arrow icon+237.64 % *

* during past year

Cash in Bank

£10,737.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
30/10/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
8
21.09K
-
0.00
1.22K
-
2022
8
9.00K
-
0.00
3.18K
-
2023
0
70.30K
-
0.00
10.74K
-
2023
0
70.30K
-
0.00
10.74K
-

Employees

2023

Employees

0 Descended-100 % *

Net Assets(GBP)

70.30K £Ascended681.08 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

10.74K £Ascended237.64 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Davies, Peter
Director
15/04/2019 - Present
-
Everson, Edmund Francis Stuart
Director
13/02/2014 - 30/10/2020
35

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+
WAVENEY VALLEY LAKES (NORFOLK) LIMITEDHardwick Site, Room Lane, Shelton, Norfolk NR15 2AQ
Active

Category:

Raising of poultry

Comp. code:

00712318

Reg. date:

05/01/1962

Turnover:

-

No. of employees:

2
NC FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon, Wiltshire SN2 2GA
Active

Category:

Mixed farming

Comp. code:

07027047

Reg. date:

23/09/2009

Turnover:

-

No. of employees:

2
CLEE TREE SERVICES LIMITED72 Tetney Lane Holten Le Clay, Grimsby, N E Lincolnshire DN36 5AX
Active

Category:

Support services to forestry

Comp. code:

12230165

Reg. date:

26/09/2019

Turnover:

-

No. of employees:

2
UNBELIEVABULLZ TEESSIDE LTD131 Dumbarton Avenue, Stockton-On-Tees TS19 0LN
Active

Category:

Raising of other animals

Comp. code:

12425939

Reg. date:

27/01/2020

Turnover:

-

No. of employees:

1
TIM & SUE KYTE FAMILY BUSINESSWrens Nest, Apley, Bridgnorth WV16 4RZ
Active

Category:

Raising of other cattle and buffaloes

Comp. code:

04604904

Reg. date:

29/11/2002

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About BIOPAXIUM TECHNOLOGIES LIMITED

BIOPAXIUM TECHNOLOGIES LIMITED is an(a) Active company incorporated on 13/02/2014 with the registered office located at C/O Hillier Hopkins Llp First Floor, Radius House, 51 Clarendon Road, Watford, Hertfordshire WD17 1HP. There is currently 1 active director according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of BIOPAXIUM TECHNOLOGIES LIMITED?

toggle

BIOPAXIUM TECHNOLOGIES LIMITED is currently Active. It was registered on 13/02/2014 .

Where is BIOPAXIUM TECHNOLOGIES LIMITED located?

toggle

BIOPAXIUM TECHNOLOGIES LIMITED is registered at C/O Hillier Hopkins Llp First Floor, Radius House, 51 Clarendon Road, Watford, Hertfordshire WD17 1HP.

What does BIOPAXIUM TECHNOLOGIES LIMITED do?

toggle

BIOPAXIUM TECHNOLOGIES LIMITED operates in the Manufacture of other paper and paperboard containers (17.21/9 - SIC 2007) sector.

What is the latest filing for BIOPAXIUM TECHNOLOGIES LIMITED?

toggle

The latest filing was on 28/11/2025: undefined.