BIOSELF TECHNOLOGY LTD

Register to unlock more data on OkredoRegister

BIOSELF TECHNOLOGY LTD

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

09818825

Incorporation date

12/10/2015

Size

Total Exemption Full

Contacts

Registered address

Registered address

82 St John Street, London EC1M 4JNCopy
copy info iconCopy
See on map
Latest events (Record since 12/10/2015)
dot icon24/03/2026
Order of court to wind up
dot icon13/03/2026
Administrator's progress report
dot icon30/01/2026
Notice of extension of period of Administration
dot icon18/09/2025
Administrator's progress report
dot icon24/06/2025
Insolvency filing
dot icon20/05/2025
Result of meeting of creditors
dot icon08/04/2025
Statement of administrator's proposal
dot icon21/03/2025
Statement of affairs with form AM02SOA/AM02SOC
dot icon24/12/2024
Previous accounting period shortened from 2023-12-30 to 2023-12-29
dot icon25/10/2024
Notification of a person with significant control statement
dot icon25/10/2024
Confirmation statement made on 2024-08-23 with no updates
dot icon24/10/2024
Cessation of Sensate Inc as a person with significant control on 2024-09-30
dot icon30/09/2024
Previous accounting period shortened from 2023-12-31 to 2023-12-30
dot icon27/03/2024
Memorandum and Articles of Association
dot icon27/03/2024
Resolutions
dot icon22/03/2024
Registration of charge 098188250001, created on 2024-03-19
dot icon25/09/2023
Total exemption full accounts made up to 2022-12-31
dot icon25/08/2023
Notification of Sensate Inc as a person with significant control on 2022-11-21
dot icon24/08/2023
Confirmation statement made on 2023-08-23 with no updates
dot icon24/08/2023
Cessation of Stefan Chmelik as a person with significant control on 2023-08-23
dot icon24/08/2023
Cessation of Anna Kristina Gudmundson as a person with significant control on 2023-08-23
dot icon25/01/2023
Previous accounting period extended from 2022-10-31 to 2022-12-31
dot icon02/12/2022
Confirmation statement made on 2022-11-15 with updates
dot icon29/11/2022
Notification of Stefan Chmelik as a person with significant control on 2022-03-01
dot icon29/11/2022
Notification of Anna Kristina Gudmundson as a person with significant control on 2022-03-01
dot icon28/11/2022
Withdrawal of a person with significant control statement on 2022-11-28
dot icon01/06/2022
Notification of a person with significant control statement
dot icon01/06/2022
Cessation of Stefan Chmelik as a person with significant control on 2022-03-01
dot icon10/05/2022
Memorandum and Articles of Association
dot icon10/05/2022
Resolutions
dot icon10/03/2022
Termination of appointment of Pingle Sanjay Reddy as a director on 2022-03-01
dot icon10/03/2022
Termination of appointment of Fiona Mary Ulia Lloyd-Williams as a director on 2022-03-01
dot icon23/02/2022
Total exemption full accounts made up to 2021-10-31
dot icon10/02/2022
Statement of capital following an allotment of shares on 2022-02-09
dot icon23/11/2021
Confirmation statement made on 2021-11-15 with updates
dot icon23/11/2021
Change of details for Mr Stefan Chmelik as a person with significant control on 2021-11-23
dot icon22/11/2021
Change of details for Mr Stefan Chmelik as a person with significant control on 2021-11-01
dot icon08/11/2021
Statement of capital following an allotment of shares on 2021-11-01
dot icon06/11/2021
Resolutions
dot icon04/11/2021
Statement of capital following an allotment of shares on 2021-11-01
dot icon01/11/2021
Memorandum and Articles of Association
dot icon14/10/2021
Change of details for Mr Stefan Chmelik as a person with significant control on 2021-10-14
dot icon14/10/2021
Director's details changed for Mr Pingle Sanjay Reddy on 2021-10-14
dot icon14/10/2021
Director's details changed for Anna Kristina Gudmundson on 2021-10-14
dot icon14/10/2021
Director's details changed for Mrs Fiona Mary Ulia Lloyd-Williams on 2021-10-14
dot icon14/10/2021
Director's details changed for Mr Stefan Chmelik on 2021-10-14
dot icon13/10/2021
Resolutions
dot icon08/09/2021
Statement of capital following an allotment of shares on 2021-09-07
dot icon21/08/2021
Statement of capital following an allotment of shares on 2021-08-20
dot icon13/08/2021
Statement of capital following an allotment of shares on 2021-07-01
dot icon13/08/2021
Statement of capital following an allotment of shares on 2021-05-18
dot icon13/08/2021
Statement of capital following an allotment of shares on 2021-05-03
dot icon08/06/2021
Resolutions
dot icon25/01/2021
Total exemption full accounts made up to 2020-10-31
dot icon15/11/2020
Confirmation statement made on 2020-11-15 with updates
dot icon02/10/2020
Appointment of Mrs Fiona Mary Ulia Lloyd-Williams as a director on 2020-09-07
dot icon02/10/2020
Appointment of Mr Pingle Sanjay Reddy as a director on 2020-09-07
dot icon22/09/2020
Termination of appointment of Grant Allen as a director on 2020-09-06
dot icon16/09/2020
Resolutions
dot icon08/09/2020
Resolutions
dot icon27/08/2020
Termination of appointment of Nicholas Gill as a director on 2020-08-26
dot icon10/06/2020
Statement of capital following an allotment of shares on 2020-03-31
dot icon19/05/2020
Total exemption full accounts made up to 2019-10-31
dot icon14/05/2020
Second filing of a statement of capital following an allotment of shares on 2020-02-26
dot icon05/03/2020
Change of details for Mr Stefan Chmelik as a person with significant control on 2018-10-05
dot icon04/03/2020
Statement of capital following an allotment of shares on 2020-02-26
dot icon04/03/2020
Change of details for Mr Stefan Chmelik as a person with significant control on 2018-10-05
dot icon04/03/2020
Registered office address changed from 21 Constable Close Lawford Manningtree CO11 2LD England to Winchester House Deane Gate Avenue Taunton TA1 2UH on 2020-03-04
dot icon03/03/2020
Resolutions
dot icon31/01/2020
Statement of capital following an allotment of shares on 2019-09-03
dot icon31/01/2020
Statement of capital following an allotment of shares on 2018-02-02
dot icon31/01/2020
Statement of capital following an allotment of shares on 2016-07-21
dot icon31/01/2020
Statement of capital following an allotment of shares on 2016-08-22
dot icon31/01/2020
Statement of capital following an allotment of shares on 2019-03-13
dot icon28/01/2020
Second filing of a statement of capital following an allotment of shares on 2016-10-20
dot icon27/01/2020
Second filing of Confirmation Statement dated 11/10/2018
dot icon21/01/2020
Resolutions
dot icon13/01/2020
Resolutions
dot icon13/01/2020
Resolutions
dot icon13/01/2020
Resolutions
dot icon20/12/2019
Director's details changed for Mr Stefan Chmelik on 2017-06-11
dot icon20/12/2019
Appointment of Anna Kristina Gudmundson as a director on 2019-12-16
dot icon15/11/2019
11/10/19 Statement of Capital gbp 1296.6721
dot icon25/07/2019
Total exemption full accounts made up to 2018-10-31
dot icon01/02/2019
Termination of appointment of Jacob Charles Skinner as a director on 2019-01-02
dot icon12/12/2018
Confirmation statement made on 2018-10-11 with updates
dot icon21/03/2018
Total exemption full accounts made up to 2017-10-31
dot icon24/10/2017
Confirmation statement made on 2017-10-11 with updates
dot icon11/06/2017
Registered office address changed from 84 Avondale Avenue London N12 8EN England to 21 Constable Close Lawford Manningtree CO11 2LD on 2017-06-11
dot icon16/03/2017
Total exemption small company accounts made up to 2016-10-31
dot icon09/02/2017
Resolutions
dot icon08/02/2017
Statement of capital following an allotment of shares on 2016-10-20
dot icon03/11/2016
Confirmation statement made on 2016-10-11 with updates
dot icon22/08/2016
Appointment of Dr Jacob Charles Skinner as a director on 2016-07-21
dot icon22/08/2016
Appointment of Dr Grant Allen as a director on 2016-07-21
dot icon22/08/2016
Appointment of Nicholas Gill as a director on 2016-07-21
dot icon22/08/2016
Resolutions
dot icon19/08/2016
Sub-division of shares on 2016-07-20
dot icon17/08/2016
Change of share class name or designation
dot icon12/10/2015
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
31/12/2022
dot iconNext confirmation date
23/08/2025
dot iconLast change occurred
31/12/2022

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2022
dot iconNext account date
29/12/2023
dot iconNext due on
24/03/2025
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
5
2.31M
-
0.00
117.99K
-
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
Stefan Chmelik
Director
12/10/2015 - Present
3
Allen, Grant, Dr
Director
21/07/2016 - 06/09/2020
3
Skinner, Jacob Charles, Dr
Director
21/07/2016 - 02/01/2019
5
Gill, Nicholas
Director
21/07/2016 - 26/08/2020
8
Gudmundson, Anna Kristina
Director
16/12/2019 - Present
2

Persons with Significant Control

8
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

61,700
HG REVOLUTION LTDUnit A, 82 James Carter Road, Mildenhall, Suffolk IP28 7DE
Liquidation

Category:

Mixed farming

Comp. code:

13677325

Reg. date:

13/10/2021

Turnover:

-

No. of employees:

-
AGVENTURE FARMS LTDCba Business Solutions Ltd 126, New Walk, Leicester LE1 7JA
Liquidation

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

12576594

Reg. date:

28/04/2020

Turnover:

-

No. of employees:

-
VIKING GREENSCAPES LTDSuite 19 1-5 Victoria Street, Chadderton, Oldham OL9 0HH
Liquidation

Category:

Support services to forestry

Comp. code:

14415049

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
J.A. SLATER & SON LIMITEDProspect House, Rouen Road, Norwich NR1 1RE
Liquidation

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

03251837

Reg. date:

19/09/1996

Turnover:

-

No. of employees:

-
A & JM BUNTING LIMITEDLeonard Curtis House Elms Square Bury New Road, Whitefield, Greater Manchester M45 7TA
Liquidation

Category:

Raising of dairy cattle

Comp. code:

06748903

Reg. date:

13/11/2008

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BIOSELF TECHNOLOGY LTD

BIOSELF TECHNOLOGY LTD is an(a) Liquidation company incorporated on 12/10/2015 with the registered office located at 82 St John Street, London EC1M 4JN. 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 BIOSELF TECHNOLOGY LTD?

toggle

BIOSELF TECHNOLOGY LTD is currently Liquidation. It was registered on 12/10/2015 .

Where is BIOSELF TECHNOLOGY LTD located?

toggle

BIOSELF TECHNOLOGY LTD is registered at 82 St John Street, London EC1M 4JN.

What does BIOSELF TECHNOLOGY LTD do?

toggle

BIOSELF TECHNOLOGY LTD operates in the Manufacture of irradiation electromedical and electrotherapeutic equipment (26.60 - SIC 2007) sector.

What is the latest filing for BIOSELF TECHNOLOGY LTD?

toggle

The latest filing was on 24/03/2026: Order of court to wind up.