BIOTECTURE LIMITED

Register to unlock more data on OkredoRegister

BIOTECTURE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06297364

Incorporation date

29/06/2007

Size

Audit Exemption Subsidiary

Contacts

Registered address

Registered address

Level 12, The Shard, 32 London Bridge Street, London SE1 9SGCopy
copy info iconCopy
See on map
Latest events (Record since 29/06/2007)
dot icon21/10/2025
Notice of agreement to exemption from audit of accounts for period ending 31/03/25
dot icon21/10/2025
Audit exemption statement of guarantee by parent company for period ending 31/03/25
dot icon21/10/2025
Consolidated accounts of parent company for subsidiary company period ending 31/03/25
dot icon21/10/2025
Audit exemption subsidiary accounts made up to 2025-03-31
dot icon02/10/2025
Confirmation statement made on 2025-09-30 with updates
dot icon12/06/2025
Director's details changed for Mr Peter John Goddard Dickinson on 2025-06-03
dot icon28/05/2025
Appointment of Mr Paul Michael Phillips as a director on 2025-05-27
dot icon27/05/2025
Appointment of Miss Katherine Louise Woods as a director on 2025-05-27
dot icon04/02/2025
Statement of company's objects
dot icon04/02/2025
Resolutions
dot icon04/02/2025
Memorandum and Articles of Association
dot icon23/12/2024
Audit exemption statement of guarantee by parent company for period ending 31/03/24
dot icon23/12/2024
Notice of agreement to exemption from audit of accounts for period ending 31/03/24
dot icon23/12/2024
Consolidated accounts of parent company for subsidiary company period ending 31/03/24
dot icon23/12/2024
Audit exemption subsidiary accounts made up to 2024-03-31
dot icon03/10/2024
Confirmation statement made on 2024-09-30 with no updates
dot icon20/12/2023
Notice of agreement to exemption from audit of accounts for period ending 31/03/23
dot icon20/12/2023
Audit exemption statement of guarantee by parent company for period ending 31/03/23
dot icon20/12/2023
Consolidated accounts of parent company for subsidiary company period ending 31/03/23
dot icon20/12/2023
Audit exemption subsidiary accounts made up to 2023-03-31
dot icon09/10/2023
Confirmation statement made on 2023-09-30 with no updates
dot icon10/10/2022
Confirmation statement made on 2022-09-30 with updates
dot icon18/08/2022
Current accounting period extended from 2022-10-31 to 2023-03-31
dot icon29/07/2022
Total exemption full accounts made up to 2021-10-31
dot icon20/06/2022
Satisfaction of charge 062973640003 in full
dot icon09/02/2022
Appointment of Mr Peter John Goddard Dickinson as a director on 2022-01-31
dot icon07/02/2022
Termination of appointment of Stephen Thomas Blamire as a director on 2022-01-31
dot icon07/02/2022
Cessation of Planet Biotecture Ltd as a person with significant control on 2022-01-31
dot icon07/02/2022
Notification of Mitie Landscapes Limited as a person with significant control on 2022-01-31
dot icon07/02/2022
Termination of appointment of Hc Secretarial Ltd as a secretary on 2022-01-31
dot icon07/02/2022
Termination of appointment of Jodie Jane Voller as a director on 2022-01-31
dot icon07/02/2022
Termination of appointment of Richard Alexander Sabin as a director on 2022-01-31
dot icon07/02/2022
Termination of appointment of Russell Kyle Hearsum as a director on 2022-01-31
dot icon07/02/2022
Termination of appointment of Mark Andrew Fleming as a director on 2022-01-31
dot icon07/02/2022
Appointment of Mr Timothy William Howell as a director on 2022-01-31
dot icon07/02/2022
Appointment of Mr Matthew Robert Peacock as a director on 2022-01-31
dot icon04/02/2022
Registered office address changed from The Old Dairy Ham Farm, Main Road Bosham Chichester West Sussex PO18 8EH England to Level 12, the Shard 32 London Bridge Street London SE1 9SG on 2022-02-04
dot icon04/02/2022
Appointment of Mitie Company Secretarial Services Limited as a secretary on 2022-01-31
dot icon17/12/2021
Confirmation statement made on 2021-12-09 with no updates
dot icon02/11/2021
Appointment of Russell Kyle Hearsum as a director on 2021-10-29
dot icon02/11/2021
Appointment of Miss Jodie Jane Voller as a director on 2021-10-29
dot icon20/07/2021
Total exemption full accounts made up to 2020-10-31
dot icon24/02/2021
Secretary's details changed for Hc Secretarial Ltd on 2021-02-24
dot icon23/12/2020
Confirmation statement made on 2020-12-09 with no updates
dot icon13/08/2020
Registration of charge 062973640003, created on 2020-08-11
dot icon03/04/2020
Total exemption full accounts made up to 2019-10-31
dot icon10/12/2019
Notification of Planet Biotecture Ltd as a person with significant control on 2019-12-04
dot icon10/12/2019
Cessation of Richard Alexander Sabin as a person with significant control on 2019-12-04
dot icon09/12/2019
Confirmation statement made on 2019-12-09 with updates
dot icon23/07/2019
Satisfaction of charge 062973640002 in full
dot icon12/07/2019
Total exemption full accounts made up to 2018-10-31
dot icon04/07/2019
Confirmation statement made on 2019-06-29 with updates
dot icon19/06/2019
Statement of capital following an allotment of shares on 2019-06-10
dot icon29/10/2018
Cancellation of shares. Statement of capital on 2018-10-08
dot icon29/10/2018
Resolutions
dot icon29/10/2018
Purchase of own shares.
dot icon29/06/2018
Confirmation statement made on 2018-06-29 with updates
dot icon19/06/2018
Total exemption full accounts made up to 2017-10-31
dot icon18/06/2018
Termination of appointment of Michael Hall as a director on 2018-06-18
dot icon27/04/2018
Registration of charge 062973640002, created on 2018-04-25
dot icon23/04/2018
Change of details for Mr Richard Alexander Sabin as a person with significant control on 2018-04-10
dot icon11/04/2018
Termination of appointment of Omar Alexander Fayed as a director on 2018-03-19
dot icon11/04/2018
Notification of Richard Alexander Sabin as a person with significant control on 2018-03-19
dot icon11/04/2018
Cessation of Omar Alexander Fayed as a person with significant control on 2018-03-19
dot icon20/03/2018
Satisfaction of charge 062973640001 in full
dot icon18/09/2017
Cancellation of shares. Statement of capital on 2017-08-10
dot icon01/09/2017
Resolutions
dot icon01/09/2017
Purchase of own shares.
dot icon21/07/2017
Total exemption small company accounts made up to 2016-10-31
dot icon12/07/2017
Notification of Omar Alexander Fayed as a person with significant control on 2016-04-06
dot icon03/07/2017
Confirmation statement made on 2017-06-29 with no updates
dot icon18/04/2017
Appointment of Mr Stephen Thomas Blamire as a director on 2017-04-18
dot icon18/04/2017
Appointment of Mr Michael Hall as a director on 2017-04-18
dot icon18/04/2017
Appointment of Mr Mark Andrew Fleming as a director on 2017-04-18
dot icon31/03/2017
Director's details changed for Mr Omar Alexander Fayed on 2017-03-31
dot icon31/03/2017
Director's details changed for Mr Richard Alexander Sabin on 2017-03-31
dot icon06/01/2017
Registration of charge 062973640001, created on 2016-12-20
dot icon11/07/2016
Total exemption small company accounts made up to 2015-10-31
dot icon07/07/2016
Annual return made up to 2016-06-29 with full list of shareholders
dot icon25/02/2016
Registered office address changed from Cheriton Farnham Lane Haslemere Surrey GU27 1HD to The Old Dairy Ham Farm, Main Road Bosham Chichester West Sussex PO18 8EH on 2016-02-25
dot icon19/11/2015
Termination of appointment of Roland John Dyer as a director on 2015-11-16
dot icon05/08/2015
Total exemption small company accounts made up to 2014-10-31
dot icon29/07/2015
Director's details changed for Richard Alexander Sabin on 2015-07-24
dot icon08/07/2015
Annual return made up to 2015-06-29 with full list of shareholders
dot icon02/12/2014
Appointment of Mr Omar Alexander Fayed as a director on 2014-11-28
dot icon02/12/2014
Statement of capital following an allotment of shares on 2014-11-28
dot icon02/12/2014
Director's details changed for Richard Alexander Sabin on 2014-11-28
dot icon15/07/2014
Total exemption small company accounts made up to 2013-10-31
dot icon04/07/2014
Annual return made up to 2014-06-29 with full list of shareholders
dot icon16/07/2013
Total exemption small company accounts made up to 2012-10-31
dot icon10/07/2013
Annual return made up to 2013-06-29 with full list of shareholders
dot icon18/12/2012
Statement of capital following an allotment of shares on 2012-12-14
dot icon12/11/2012
Cancellation of shares. Statement of capital on 2012-11-12
dot icon12/11/2012
Purchase of own shares.
dot icon06/11/2012
Termination of appointment of Mark Laurence as a director
dot icon25/10/2012
Statement of capital following an allotment of shares on 2012-10-25
dot icon23/10/2012
Statement of capital following an allotment of shares on 2012-10-23
dot icon12/07/2012
Total exemption small company accounts made up to 2011-10-31
dot icon10/07/2012
Annual return made up to 2012-06-29 with full list of shareholders
dot icon10/07/2012
Secretary's details changed for Hc Secretarial Services Ltd on 2011-06-30
dot icon05/03/2012
Appointment of Mr Roland John Dyer as a director
dot icon05/03/2012
Statement of capital following an allotment of shares on 2012-02-28
dot icon28/02/2012
Appointment of Mr Mark Laurence as a director
dot icon27/02/2012
Statement of capital following an allotment of shares on 2012-02-27
dot icon12/07/2011
Total exemption small company accounts made up to 2010-10-31
dot icon06/07/2011
Annual return made up to 2011-06-29 with full list of shareholders
dot icon04/07/2010
Annual return made up to 2010-06-29 with full list of shareholders
dot icon04/07/2010
Director's details changed for Richard Alexander Sabin on 2010-06-29
dot icon19/04/2010
Appointment of Hc Secretarial Services Ltd as a secretary
dot icon19/04/2010
Termination of appointment of Payne Sherlock Secretarial Services Ltd as a secretary
dot icon19/04/2010
Registered office address changed from 68 Kingsham Road Chichester PO19 8AH on 2010-04-19
dot icon30/03/2010
Total exemption small company accounts made up to 2009-10-31
dot icon07/07/2009
Return made up to 29/06/09; full list of members
dot icon30/04/2009
Total exemption small company accounts made up to 2008-06-30
dot icon30/04/2009
Accounting reference date extended from 30/06/2009 to 31/10/2009
dot icon16/07/2008
Return made up to 29/06/08; full list of members
dot icon05/06/2008
Secretary appointed payne sherlock secretarial services LTD
dot icon05/06/2008
Appointment terminated secretary richard sabin
dot icon05/06/2008
Appointment terminated director mark laurence
dot icon29/06/2007
Secretary resigned
dot icon29/06/2007
Incorporation
2021
change arrow icon0 % *

* during past year

Total Assets

£0.00
2021
change arrow icon0 *

* during past year

Number of employees

33
2021
change arrow icon0 % *

* during past year

Cash in Bank

£523,111.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
30/09/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Audit Exemption Subsidiary
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
33
1.04M
-
0.00
523.11K
-
2021
33
1.04M
-
0.00
523.11K
-

Employees

2021

Employees

33 Ascended- *

Net Assets(GBP)

1.04M £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

523.11K £Ascended- *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

20
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Dickinson, Peter John Goddard
Director
31/01/2022 - Present
178
Fayed, Omar Alexander
Director
28/11/2014 - 19/03/2018
50
HC SECRETARIAL LTD
Corporate Secretary
19/04/2010 - 31/01/2022
13
Mr Michael Hall
Director
18/04/2017 - 18/06/2018
2
Laurence, Mark
Director
29/06/2007 - 23/04/2008
6

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

10,671
HARE HATCH SHEEPLANDS LIMITED74 - 76 Aldwick Road, Bognor Regis PO21 2PE
Active

Category:

Plant propagation

Comp. code:

11122427

Reg. date:

22/12/2017

Turnover:

-

No. of employees:

35
R. FOUNTAIN & SON3rd Floor 1 Ashley Road, Altrincham, Cheshire WA14 2DT
Active

Category:

Plant propagation

Comp. code:

02373592

Reg. date:

19/04/1989

Turnover:

-

No. of employees:

33
COMPTON BEAUCHAMP ESTATES LIMITEDUpper Farm, Woolstone, Faringdon, Oxfordshire SN7 7QL
Active

Category:

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

Comp. code:

03856029

Reg. date:

05/10/1999

Turnover:

-

No. of employees:

36
LAMPETER TREE SERVICES LIMITEDCae Celyn, Llanfair Road, Lampeter, Ceredigion SA48 8JX
Active

Category:

Support services to forestry

Comp. code:

04259132

Reg. date:

25/07/2001

Turnover:

-

No. of employees:

27
A N IRWIN FEEDS LTDStilloga Mills, 11 Carrowcolman Road, Eglish, Dungannon BT70 1LF
Active

Category:

Post-harvest crop activities

Comp. code:

NI026554

Reg. date:

08/05/1992

Turnover:

-

No. of employees:

38

Description

copy info iconCopy

About BIOTECTURE LIMITED

BIOTECTURE LIMITED is an(a) Active company incorporated on 29/06/2007 with the registered office located at Level 12, The Shard, 32 London Bridge Street, London SE1 9SG. There are currently 6 active directors according to the latest confirmation statement. Number of employees 33 according to last financial statements.

Frequently Asked Questions

What is the current status of BIOTECTURE LIMITED?

toggle

BIOTECTURE LIMITED is currently Active. It was registered on 29/06/2007 .

Where is BIOTECTURE LIMITED located?

toggle

BIOTECTURE LIMITED is registered at Level 12, The Shard, 32 London Bridge Street, London SE1 9SG.

What does BIOTECTURE LIMITED do?

toggle

BIOTECTURE LIMITED operates in the specialised design activities (74.10 - SIC 2007) sector.

How many employees does BIOTECTURE LIMITED have?

toggle

BIOTECTURE LIMITED had 33 employees in 2021.

What is the latest filing for BIOTECTURE LIMITED?

toggle

The latest filing was on 21/10/2025: Notice of agreement to exemption from audit of accounts for period ending 31/03/25.