BIOTEC EVOLUTION LTD

Register to unlock more data on OkredoRegister

BIOTEC EVOLUTION LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

12574623

Incorporation date

27/04/2020

Size

Unaudited abridged

Contacts

Registered address

Registered address

4385, 12574623 - COMPANIES HOUSE DEFAULT ADDRESS, Cardiff CF14 8LHCopy
copy info iconCopy
See on map
Latest events (Record since 27/04/2020)
dot icon14/01/2025
Compulsory strike-off action has been suspended
dot icon03/12/2024
First Gazette notice for compulsory strike-off
dot icon27/09/2024
Registered office address changed to PO Box 4385, 12574623 - Companies House Default Address, Cardiff, CF14 8LH on 2024-09-27
dot icon27/09/2024
Address of officer Mr Rama Krishna Kummari changed to 12574623 - Companies House Default Address, PO Box 4385, Cardiff, CF14 8LH on 2024-09-27
dot icon27/09/2024
Address of officer Mr Imran Mohammed changed to 12574623 - Companies House Default Address, PO Box 4385, Cardiff, CF14 8LH on 2024-09-27
dot icon27/09/2024
Address of person with significant control Mr Rama Krishna Kummari changed to 12574623 - Companies House Default Address, PO Box 4385, Cardiff, CF14 8LH on 2024-09-27
dot icon27/09/2024
Address of person with significant control Mr Imran Mohammed changed to 12574623 - Companies House Default Address, PO Box 4385, Cardiff, CF14 8LH on 2024-09-27
dot icon20/07/2024
Registered office address changed from Mount Street Mills Mount Street Bradford West Yorkshire BD3 9RJ England to Unit 11 Millshaw Park Leeds LS11 0LW on 2024-07-20
dot icon06/03/2024
Unaudited abridged accounts made up to 2023-04-28
dot icon02/03/2024
Compulsory strike-off action has been discontinued
dot icon28/02/2024
Confirmation statement made on 2023-12-05 with no updates
dot icon27/02/2024
First Gazette notice for compulsory strike-off
dot icon25/05/2023
Total exemption full accounts made up to 2022-04-28
dot icon27/04/2023
Notification of Rama Krishna Kummari as a person with significant control on 2022-12-05
dot icon27/04/2023
Confirmation statement made on 2022-12-05 with updates
dot icon24/04/2023
Appointment of Mr Rama Krishna Kummari as a director on 2022-12-05
dot icon24/04/2023
Appointment of Mr Imran Mohammed as a director on 2022-12-05
dot icon24/04/2023
Termination of appointment of Anjam Saddiq as a director on 2022-12-05
dot icon24/04/2023
Cessation of Anjam Saddiq as a person with significant control on 2022-12-05
dot icon24/04/2023
Notification of Imran Mohammed as a person with significant control on 2022-12-05
dot icon26/01/2023
Previous accounting period extended from 2022-04-28 to 2022-04-30
dot icon09/06/2022
Micro company accounts made up to 2021-04-28
dot icon29/04/2022
Confirmation statement made on 2022-04-26 with no updates
dot icon27/04/2022
Previous accounting period shortened from 2021-04-29 to 2021-04-28
dot icon27/01/2022
Previous accounting period shortened from 2021-04-30 to 2021-04-29
dot icon26/05/2021
Director's details changed for Mr Anjam Saddiq on 2021-05-24
dot icon26/05/2021
Termination of appointment of Harshul Mahendrabhai Vora as a director on 2021-05-24
dot icon26/05/2021
Change of details for Mr Anjam Saddiq as a person with significant control on 2021-05-24
dot icon26/05/2021
Termination of appointment of Bhavin Hemant Bhatt as a director on 2021-05-24
dot icon25/05/2021
Confirmation statement made on 2021-04-26 with no updates
dot icon25/05/2021
Registered office address changed from 20-22 Wenlock Road London N1 7GU England to Mount Street Mills Mount Street Bradford West Yorkshire BD3 9RJ on 2021-05-25
dot icon13/11/2020
Director's details changed for Dr Bhavin Hemant Bhatt on 2020-11-05
dot icon09/10/2020
Appointment of Dr Bhavin Hemant Bhatt as a director on 2020-09-14
dot icon16/08/2020
Appointment of Dr Harshul Mahendrabhai Vora as a director on 2020-07-14
dot icon27/04/2020
Incorporation
2028
change arrow icon0 % *

* during past year

Total Assets

£0.00
2028
change arrow icon0 *

* during past year

Number of employees

0
2028
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
28/04/2023
dot iconNext confirmation date
05/12/2024
dot iconLast change occurred
28/04/2023

Accounts

dot iconAccounts
Unaudited abridged
dot iconLast made up date
28/04/2023
dot iconNext account date
30/04/2024
dot iconNext due on
31/01/2025
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
5.14M
-
0.00
-
-
2022
4
5.63M
-
0.00
2.41K
-
2028
-
-
-
0.00
-
-
2028
-
-
-
0.00
-
-

Employees

2028

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

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Saddiq, Anjam
Director
27/04/2020 - 05/12/2022
33
Mr Rama Krishna Kummari
Director
05/12/2022 - Present
4
Mohammed, Imran
Director
05/12/2022 - Present
4
Bhatt, Bhavin Hemant, Dr
Director
14/09/2020 - 24/05/2021
-
Vora, Harshul Mahendrabhai, Dr
Director
14/07/2020 - 24/05/2021
-

Persons with Significant Control

4
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 BIOTEC EVOLUTION LTD

BIOTEC EVOLUTION LTD is an(a) Active company incorporated on 27/04/2020 with the registered office located at 4385, 12574623 - COMPANIES HOUSE DEFAULT ADDRESS, Cardiff CF14 8LH. 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 BIOTEC EVOLUTION LTD?

toggle

BIOTEC EVOLUTION LTD is currently Active. It was registered on 27/04/2020 .

Where is BIOTEC EVOLUTION LTD located?

toggle

BIOTEC EVOLUTION LTD is registered at 4385, 12574623 - COMPANIES HOUSE DEFAULT ADDRESS, Cardiff CF14 8LH.

What does BIOTEC EVOLUTION LTD do?

toggle

BIOTEC EVOLUTION LTD operates in the Research and experimental development on biotechnology (72.11 - SIC 2007) sector.

What is the latest filing for BIOTEC EVOLUTION LTD?

toggle

The latest filing was on 14/01/2025: Compulsory strike-off action has been suspended.