BIOTECH BUSINESS LIMITED

Register to unlock more data on OkredoRegister

BIOTECH BUSINESS LIMITED

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

05578805

Incorporation date

29/09/2005

Size

Total Exemption Full

Contacts

Registered address

Registered address

BISHOP FLEMING LLP, Brook House Manor Drive Clyst St. Mary, Exeter EX5 1GDCopy
copy info iconCopy
See on map
Latest events (Record since 29/09/2005)
dot icon04/12/2025
Resolutions
dot icon03/12/2025
Declaration of solvency
dot icon03/12/2025
Appointment of a voluntary liquidator
dot icon03/12/2025
Registered office address changed from C/O Bishop Fleming, Chy Nyverow Newham Road Truro Cornwall TR1 2DP to Brook House Manor Drive Clyst St. Mary Exeter EX5 1GD on 2025-12-03
dot icon30/09/2025
Change of details for Philippa Ann Smith as a person with significant control on 2025-09-19
dot icon29/09/2025
Director's details changed for Matthew Lewis Smith on 2025-09-19
dot icon29/09/2025
Director's details changed for Philippa Ann Smith on 2025-09-19
dot icon29/09/2025
Confirmation statement made on 2025-09-29 with updates
dot icon24/02/2025
Total exemption full accounts made up to 2024-09-30
dot icon14/10/2024
Confirmation statement made on 2024-09-29 with updates
dot icon14/10/2024
Director's details changed for Rebecca Ann Smith on 2024-10-11
dot icon14/02/2024
Total exemption full accounts made up to 2023-09-30
dot icon06/10/2023
Director's details changed for Rebecca Ann Smith on 2023-10-03
dot icon06/10/2023
Director's details changed for Matthew Lewis Smith on 2023-10-03
dot icon06/10/2023
Confirmation statement made on 2023-09-29 with updates
dot icon31/03/2023
Change of details for Philippa Ann Smith as a person with significant control on 2023-01-23
dot icon29/03/2023
Director's details changed for Philippa Ann Smith on 2023-01-23
dot icon22/12/2022
Total exemption full accounts made up to 2022-09-30
dot icon21/12/2022
Cessation of Stephen William Smith as a person with significant control on 2022-12-21
dot icon21/12/2022
Notification of Philippa Ann Smith as a person with significant control on 2022-12-21
dot icon04/10/2022
Confirmation statement made on 2022-09-29 with updates
dot icon06/04/2022
Change of details for Mr Stephen William Smith as a person with significant control on 2022-03-08
dot icon06/04/2022
Termination of appointment of Stephen William Smith as a director on 2022-03-10
dot icon06/04/2022
Cessation of Philippa Smith as a person with significant control on 2022-03-08
dot icon10/03/2022
Appointment of Philippa Ann Smith as a director on 2022-03-10
dot icon10/02/2022
Total exemption full accounts made up to 2021-09-30
dot icon20/12/2021
Termination of appointment of Philippa Ann Smith as a director on 2021-11-10
dot icon20/12/2021
Termination of appointment of Philippa Ann Smith as a secretary on 2021-11-10
dot icon04/10/2021
Confirmation statement made on 2021-09-29 with no updates
dot icon04/10/2021
Director's details changed for Rebecca Ann Smith on 2021-10-04
dot icon04/10/2021
Director's details changed for Matthew Lewis Smith on 2021-10-04
dot icon12/05/2021
Total exemption full accounts made up to 2020-09-30
dot icon10/11/2020
Confirmation statement made on 2020-09-29 with updates
dot icon13/06/2020
Total exemption full accounts made up to 2019-09-30
dot icon11/10/2019
Termination of appointment of Ann Lewis as a secretary on 2019-10-10
dot icon11/10/2019
Confirmation statement made on 2019-09-29 with updates
dot icon11/10/2019
Appointment of Philippa Ann Smith as a secretary on 2019-10-10
dot icon24/06/2019
Total exemption full accounts made up to 2018-09-30
dot icon12/10/2018
Confirmation statement made on 2018-09-29 with updates
dot icon20/06/2018
Total exemption full accounts made up to 2017-09-30
dot icon08/01/2018
Appointment of Rebecca Ann Smith as a director on 2018-01-01
dot icon06/10/2017
Confirmation statement made on 2017-09-29 with updates
dot icon28/06/2017
Total exemption small company accounts made up to 2016-09-30
dot icon19/06/2017
Appointment of Matthew Lewis Smith as a director on 2017-05-29
dot icon19/06/2017
Appointment of Philippa Ann Smith as a director on 2017-05-29
dot icon10/10/2016
Confirmation statement made on 2016-09-29 with updates
dot icon15/06/2016
Total exemption small company accounts made up to 2015-09-30
dot icon16/10/2015
Annual return made up to 2015-09-29 with full list of shareholders
dot icon06/07/2015
Total exemption small company accounts made up to 2014-09-30
dot icon21/10/2014
Annual return made up to 2014-09-29 with full list of shareholders
dot icon04/07/2014
Total exemption small company accounts made up to 2013-09-30
dot icon21/10/2013
Annual return made up to 2013-09-29 with full list of shareholders
dot icon21/10/2013
Director's details changed for Mr Stephen William Smith on 2013-08-15
dot icon20/06/2013
Total exemption small company accounts made up to 2012-09-30
dot icon12/10/2012
Annual return made up to 2012-09-29 with full list of shareholders
dot icon12/10/2012
Director's details changed for Stephen William Smith on 2012-09-29
dot icon26/06/2012
Total exemption small company accounts made up to 2011-09-30
dot icon03/11/2011
Annual return made up to 2011-09-29 with full list of shareholders
dot icon03/11/2011
Director's details changed for Stephen William Smith on 2011-09-15
dot icon16/06/2011
Total exemption small company accounts made up to 2010-09-30
dot icon05/04/2011
Statement of capital following an allotment of shares on 2011-03-14
dot icon22/10/2010
Annual return made up to 2010-09-29 with full list of shareholders
dot icon22/10/2010
Director's details changed for Stephen William Smith on 2010-09-29
dot icon15/02/2010
Total exemption small company accounts made up to 2009-09-30
dot icon14/10/2009
Annual return made up to 2009-09-29 with full list of shareholders
dot icon26/05/2009
Total exemption full accounts made up to 2008-09-30
dot icon24/10/2008
Return made up to 29/09/08; full list of members
dot icon29/07/2008
Total exemption full accounts made up to 2007-09-30
dot icon02/10/2007
Return made up to 29/09/07; full list of members
dot icon23/07/2007
Total exemption full accounts made up to 2006-09-30
dot icon17/10/2006
Return made up to 29/09/06; full list of members
dot icon29/09/2005
Secretary resigned
dot icon29/09/2005
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon1 *

* during past year

Number of employees

5
2023
change arrow icon-4.39 % *

* during past year

Cash in Bank

£769,365.00

Confirmation

dot iconLast made up date
30/09/2024
dot iconNext confirmation date
29/09/2026
dot iconLast change occurred
30/09/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/09/2024
dot iconNext account date
30/09/2025
dot iconNext due on
30/06/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
4
1.43M
-
0.00
689.64K
-
2022
4
1.31M
-
0.00
804.68K
-
2023
5
1.28M
-
0.00
769.37K
-
2023
5
1.28M
-
0.00
769.37K
-

Employees

2023

Employees

5 Ascended25 % *

Net Assets(GBP)

1.28M £Descended-2.20 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

769.37K £Descended-4.39 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
SWIFT INCORPORATIONS LIMITED
Nominee Secretary
29/09/2005 - 29/09/2005
99600
Smith, Stephen William
Director
29/09/2005 - 10/03/2022
7
Smith, Philippa Ann
Director
10/03/2022 - Present
-
Smith, Philippa Ann
Director
29/05/2017 - 10/11/2021
-
Smith, Rebecca Ann
Director
01/01/2018 - Present
-

Persons with Significant Control

3
psc login icon

Persons with Significant Control

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

Similar companies

18,778
PERENNIAL CAFE AND GARDENS LTD.10 St Helen's Road, Swansea SA1 4AW
Liquidation

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

07329247

Reg. date:

28/07/2010

Turnover:

-

No. of employees:

1
LANDMARK RABBIT, DEER & WILDLIFE CONTROL LTD3rd Floor 2 Charlotte Place, Southampton SO14 0TB
Liquidation

Category:

Hunting trapping and related service activities

Comp. code:

13305208

Reg. date:

31/03/2021

Turnover:

-

No. of employees:

1
A W PAGE & CO (FARMS) LIMITED22 Regent Street, Nottingham NG1 5BQ
Liquidation

Category:

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

Comp. code:

14059837

Reg. date:

21/04/2022

Turnover:

-

No. of employees:

1
LAUND FARM LTDSuite 1a 40 King Street, Manchester, Greater Manchester M2 6BA
Liquidation

Category:

Raising of horses and other equines

Comp. code:

11638187

Reg. date:

23/10/2018

Turnover:

-

No. of employees:

2
M.A.S CONTRACTS LIMITEDLeonard Curtis House, Elms Square Bury New Road, Whitefield, Greater Manachester M45 7TA
Liquidation

Category:

Mixed farming

Comp. code:

04425534

Reg. date:

26/04/2002

Turnover:

-

No. of employees:

1

Description

copy info iconCopy

About BIOTECH BUSINESS LIMITED

BIOTECH BUSINESS LIMITED is an(a) Liquidation company incorporated on 29/09/2005 with the registered office located at BISHOP FLEMING LLP, Brook House Manor Drive Clyst St. Mary, Exeter EX5 1GD. There are currently 3 active directors according to the latest confirmation statement. Number of employees 5 according to last financial statements.

Frequently Asked Questions

What is the current status of BIOTECH BUSINESS LIMITED?

toggle

BIOTECH BUSINESS LIMITED is currently Liquidation. It was registered on 29/09/2005 .

Where is BIOTECH BUSINESS LIMITED located?

toggle

BIOTECH BUSINESS LIMITED is registered at BISHOP FLEMING LLP, Brook House Manor Drive Clyst St. Mary, Exeter EX5 1GD.

What does BIOTECH BUSINESS LIMITED do?

toggle

BIOTECH BUSINESS LIMITED operates in the Non-trading company non trading (74.99 - SIC 2007) sector.

How many employees does BIOTECH BUSINESS LIMITED have?

toggle

BIOTECH BUSINESS LIMITED had 5 employees in 2023.

What is the latest filing for BIOTECH BUSINESS LIMITED?

toggle

The latest filing was on 04/12/2025: Resolutions.