BIORELATE LIMITED

Register to unlock more data on OkredoRegister

BIORELATE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

09087514

Incorporation date

16/06/2014

Size

Small

Contacts

Registered address

Registered address

Unit 9 Williams House Lloyd Street North, Manchester Science Park, Manchester M15 6SECopy
copy info iconCopy
See on map
Latest events (Record since 16/06/2014)
dot icon05/12/2025
Accounts for a small company made up to 2025-03-31
dot icon21/10/2025
Confirmation statement made on 2025-10-21 with updates
dot icon21/10/2024
Confirmation statement made on 2024-10-21 with updates
dot icon21/10/2024
Accounts for a small company made up to 2024-03-31
dot icon15/10/2024
Director's details changed for Mr Daniel Jamieson on 2024-10-15
dot icon28/09/2024
Resolutions
dot icon28/09/2024
Resolutions
dot icon28/09/2024
Resolutions
dot icon28/09/2024
Memorandum and Articles of Association
dot icon23/09/2024
Statement of capital following an allotment of shares on 2024-09-18
dot icon04/07/2024
Termination of appointment of Timothy John Pedley as a secretary on 2024-06-25
dot icon25/06/2024
Appointment of Ms Bronwyn Murray as a secretary on 2024-06-25
dot icon26/02/2024
Confirmation statement made on 2024-02-26 with updates
dot icon16/01/2024
Statement of capital following an allotment of shares on 2024-01-09
dot icon09/11/2023
Memorandum and Articles of Association
dot icon09/11/2023
Resolutions
dot icon22/08/2023
Accounts for a small company made up to 2023-03-31
dot icon01/08/2023
Termination of appointment of Kevin Paul Cox as a director on 2023-07-14
dot icon28/06/2023
Confirmation statement made on 2023-06-15 with updates
dot icon12/05/2023
Resolutions
dot icon28/04/2023
Statement of capital following an allotment of shares on 2023-03-31
dot icon06/04/2023
Appointment of Ms Deborah Karen Kobewka as a director on 2023-03-31
dot icon05/12/2022
Appointment of Mr Gavin Bell as a director on 2022-11-28
dot icon01/12/2022
Cessation of Daniel Jamieson as a person with significant control on 2022-11-28
dot icon01/12/2022
Notification of a person with significant control statement
dot icon30/11/2022
Resolutions
dot icon30/11/2022
Memorandum and Articles of Association
dot icon30/11/2022
Statement of capital following an allotment of shares on 2022-11-28
dot icon20/11/2022
Change of details for Mr Daniel Jamieson as a person with significant control on 2019-12-17
dot icon04/08/2022
Accounts for a small company made up to 2022-03-31
dot icon15/06/2022
Confirmation statement made on 2022-06-15 with no updates
dot icon01/04/2022
Registered office address changed from 97 Alderley Road Wilmslow SK9 1PT England to Unit 9 Williams House Lloyd Street North Manchester Science Park Manchester M15 6SE on 2022-04-01
dot icon25/03/2022
Registered office address changed from Unit 9, Williams House Lloyd Street North Manchester Science Park Manchester M15 6SE England to 97 Alderley Road Wilmslow SK9 1PT on 2022-03-25
dot icon06/08/2021
Accounts for a small company made up to 2021-03-31
dot icon24/06/2021
Confirmation statement made on 2021-06-16 with no updates
dot icon19/10/2020
Accounts for a small company made up to 2020-03-31
dot icon23/06/2020
Confirmation statement made on 2020-06-16 with updates
dot icon08/01/2020
Statement of capital following an allotment of shares on 2019-12-17
dot icon08/01/2020
Resolutions
dot icon16/11/2019
Satisfaction of charge 090875140001 in full
dot icon04/11/2019
Total exemption full accounts made up to 2019-03-31
dot icon25/06/2019
Confirmation statement made on 2019-06-16 with updates
dot icon22/05/2019
Termination of appointment of Nathan Day as a director on 2019-05-22
dot icon21/05/2019
Appointment of Mr Kevin Paul Cox as a director on 2019-04-17
dot icon04/03/2019
Registered office address changed from Greenhey's Building Pencroft Way Manchester M15 6JJ England to Unit 9, Williams House Lloyd Street North Manchester Science Park Manchester M15 6SE on 2019-03-04
dot icon17/12/2018
Micro company accounts made up to 2018-03-31
dot icon14/12/2018
Appointment of Mr Timothy John Pedley as a secretary on 2018-12-01
dot icon05/12/2018
Registered office address changed from Flat 4 Suite a Pencroft Way Manchester M15 6JJ England to Greenhey's Building Pencroft Way Manchester M15 6JJ on 2018-12-05
dot icon23/11/2018
Registered office address changed from Greenhey's Building Pencroft Way Manchester M15 6JJ England to Flat 4 Suite a Pencroft Way Manchester M15 6JJ on 2018-11-23
dot icon13/11/2018
Registered office address changed from 139-143 Union Street Oldham OL1 1TE England to Greenhey's Building Pencroft Way Manchester M15 6JJ on 2018-11-13
dot icon21/08/2018
Sub-division of shares on 2018-07-31
dot icon15/08/2018
Resolutions
dot icon15/08/2018
Change of details for Mr Daniel Jamieson as a person with significant control on 2018-07-31
dot icon09/08/2018
Statement of capital following an allotment of shares on 2018-07-31
dot icon09/08/2018
Appointment of Mr Nathan Day as a director on 2018-07-31
dot icon28/06/2018
Confirmation statement made on 2018-06-16 with no updates
dot icon22/12/2017
Total exemption full accounts made up to 2017-03-31
dot icon20/06/2017
Confirmation statement made on 2017-06-16 with updates
dot icon13/09/2016
Total exemption small company accounts made up to 2016-03-31
dot icon24/06/2016
Annual return made up to 2016-06-16 with full list of shareholders
dot icon05/03/2016
Registration of charge 090875140001, created on 2016-02-16
dot icon18/11/2015
Registered office address changed from 89 Schuster Road Manchester M14 5LX to 139-143 Union Street Oldham OL1 1TE on 2015-11-18
dot icon09/07/2015
Accounts for a dormant company made up to 2015-03-31
dot icon09/07/2015
Previous accounting period shortened from 2015-06-30 to 2015-03-31
dot icon09/07/2015
Annual return made up to 2015-06-16 with full list of shareholders
dot icon16/06/2014
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
31/03/2025
dot iconNext confirmation date
21/10/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Small
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)
2022
23
12.59K
-
0.00
749.29K
-
2023
24
4.93M
-
0.00
5.14M
-
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

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Daniel Jamieson
Director
16/06/2014 - Present
-
Cox, Kevin Paul
Director
17/04/2019 - 14/07/2023
15
Kobewka, Deborah Karen
Director
31/03/2023 - Present
23
Bell, Gavin
Director
28/11/2022 - Present
3
Day, Nathan
Director
31/07/2018 - 22/05/2019
3

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 BIORELATE LIMITED

BIORELATE LIMITED is an(a) Active company incorporated on 16/06/2014 with the registered office located at Unit 9 Williams House Lloyd Street North, Manchester Science Park, Manchester M15 6SE. 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 BIORELATE LIMITED?

toggle

BIORELATE LIMITED is currently Active. It was registered on 16/06/2014 .

Where is BIORELATE LIMITED located?

toggle

BIORELATE LIMITED is registered at Unit 9 Williams House Lloyd Street North, Manchester Science Park, Manchester M15 6SE.

What does BIORELATE LIMITED do?

toggle

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

What is the latest filing for BIORELATE LIMITED?

toggle

The latest filing was on 05/12/2025: Accounts for a small company made up to 2025-03-31.