BIOTRAK LIMITED

Register to unlock more data on OkredoRegister

BIOTRAK LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02482335

Incorporation date

16/03/1990

Size

Dormant

Contacts

Registered address

Registered address

Unit 8 Minster Court, Tuscam Way, Camberley, Surrey GU15 3YYCopy
copy info iconCopy
See on map
Latest events (Record since 16/03/1990)
dot icon24/03/2026
Confirmation statement made on 2026-03-16 with no updates
dot icon19/03/2026
Notification of Gunhilde Van Gorp as a person with significant control on 2025-06-30
dot icon19/03/2026
Cessation of Sugarich Limited as a person with significant control on 2025-06-30
dot icon17/03/2026
Notification of Theodoros Roussis as a person with significant control on 2025-06-30
dot icon27/02/2026
Accounts for a dormant company made up to 2025-04-30
dot icon01/08/2025
Termination of appointment of Andrew Charles Newton as a director on 2025-06-30
dot icon01/08/2025
Termination of appointment of Christopher John Houghton as a secretary on 2025-06-30
dot icon01/08/2025
Appointment of Mr Steven Robert Norton as a secretary on 2025-06-30
dot icon01/08/2025
Appointment of Mr Steven Robert Norton as a director on 2025-06-30
dot icon01/08/2025
Appointment of Mr Tomas Keisers as a director on 2025-06-30
dot icon01/08/2025
Appointment of Mr Axel Roussis as a director on 2025-06-30
dot icon28/03/2025
Confirmation statement made on 2025-03-16 with no updates
dot icon28/01/2025
Accounts for a dormant company made up to 2024-04-30
dot icon09/12/2024
Satisfaction of charge 1 in full
dot icon04/07/2024
Certificate of change of name
dot icon05/04/2024
Confirmation statement made on 2024-03-16 with no updates
dot icon22/01/2024
Accounts for a dormant company made up to 2023-04-30
dot icon14/12/2023
Termination of appointment of John Stephen Knight as a director on 2023-12-07
dot icon31/03/2023
Confirmation statement made on 2023-03-16 with no updates
dot icon19/01/2023
Accounts for a dormant company made up to 2022-04-30
dot icon20/04/2022
Confirmation statement made on 2022-03-16 with no updates
dot icon05/01/2022
Accounts for a dormant company made up to 2021-04-30
dot icon23/06/2021
Resolutions
dot icon28/05/2021
Confirmation statement made on 2021-03-16 with no updates
dot icon03/11/2020
Termination of appointment of Paul Anthony Featherstone as a director on 2020-10-30
dot icon10/08/2020
Accounts for a dormant company made up to 2020-04-30
dot icon14/04/2020
Confirmation statement made on 2020-03-16 with no updates
dot icon06/01/2020
Accounts for a dormant company made up to 2019-04-30
dot icon01/04/2019
Confirmation statement made on 2019-03-16 with no updates
dot icon18/02/2019
Termination of appointment of Peter Latham as a director on 2019-02-18
dot icon28/01/2019
Accounts for a dormant company made up to 2018-04-30
dot icon22/03/2018
Confirmation statement made on 2018-03-16 with no updates
dot icon22/11/2017
Micro company accounts made up to 2017-04-30
dot icon15/09/2017
Registered office address changed from 11 Conway Drive Farnborough Hampshire GU14 9RF to Unit 8 Minster Court Tuscam Way Camberley Surrey GU15 3YY on 2017-09-15
dot icon20/03/2017
Confirmation statement made on 2017-03-16 with updates
dot icon25/01/2017
Total exemption small company accounts made up to 2016-04-30
dot icon23/03/2016
Annual return made up to 2016-03-16 with full list of shareholders
dot icon20/01/2016
Total exemption small company accounts made up to 2015-04-30
dot icon02/04/2015
Annual return made up to 2015-03-16 with full list of shareholders
dot icon02/10/2014
Total exemption small company accounts made up to 2014-04-30
dot icon27/03/2014
Annual return made up to 2014-03-16 with full list of shareholders
dot icon14/08/2013
Full accounts made up to 2013-04-30
dot icon30/05/2013
Appointment of Mr John Stephen Knight as a director
dot icon30/05/2013
Appointment of Mr Nicholas Alexander Keogh as a director
dot icon01/05/2013
Annual return made up to 2013-03-16 with full list of shareholders
dot icon13/03/2013
Appointment of Mr Christopher John Houghton as a secretary
dot icon16/08/2012
Full accounts made up to 2012-04-30
dot icon22/03/2012
Annual return made up to 2012-03-16 with full list of shareholders
dot icon24/10/2011
Termination of appointment of Graeme Roberts as a director
dot icon09/09/2011
Accounts for a small company made up to 2011-04-30
dot icon04/05/2011
Full accounts made up to 2010-04-30
dot icon22/03/2011
Annual return made up to 2011-03-16 with full list of shareholders
dot icon17/05/2010
Annual return made up to 2010-03-16 with full list of shareholders
dot icon14/04/2010
Resolutions
dot icon12/04/2010
Registered office address changed from Beechey House 87 Church Street Crowthorne Berks RG45 7AW on 2010-04-12
dot icon12/04/2010
Termination of appointment of Margaret Evans as a secretary
dot icon12/04/2010
Termination of appointment of Darrel Evans as a director
dot icon12/04/2010
Appointment of Peter Latham as a director
dot icon12/04/2010
Appointment of Paul Featherstone as a director
dot icon12/04/2010
Appointment of Graeme Vaughan Roberts as a director
dot icon12/04/2010
Appointment of Andrew Charles Newton as a director
dot icon12/04/2010
Appointment of Mr Paul Richard Bright as a director
dot icon10/04/2010
Particulars of a mortgage or charge / charge no: 2
dot icon08/04/2010
Particulars of a mortgage or charge / charge no: 1
dot icon07/09/2009
Full accounts made up to 2009-04-30
dot icon16/04/2009
Return made up to 16/03/09; full list of members
dot icon07/04/2009
Secretary appointed margaret evans
dot icon25/02/2009
Full accounts made up to 2008-04-30
dot icon12/09/2008
Appointment terminated director christopher blackburn
dot icon12/09/2008
Appointment terminated secretary christopher blackburn
dot icon28/03/2008
Return made up to 16/03/08; full list of members
dot icon28/03/2008
Secretary appointed mr christopher mcneil blackburn
dot icon28/03/2008
Appointment terminated secretary darrel evans
dot icon28/03/2008
Director's change of particulars / christopher blackburn / 16/03/2008
dot icon28/02/2008
Full accounts made up to 2007-04-30
dot icon24/09/2007
Director resigned
dot icon14/05/2007
Certificate of change of name
dot icon23/03/2007
Return made up to 16/03/07; full list of members
dot icon11/12/2006
Full accounts made up to 2006-04-30
dot icon20/03/2006
Return made up to 16/03/06; full list of members
dot icon20/03/2006
Director's particulars changed
dot icon20/03/2006
Director's particulars changed
dot icon13/09/2005
Full accounts made up to 2005-04-30
dot icon22/03/2005
Return made up to 16/03/05; full list of members
dot icon12/10/2004
Full accounts made up to 2004-04-30
dot icon01/04/2004
Return made up to 16/03/04; full list of members
dot icon07/10/2003
Full accounts made up to 2003-04-30
dot icon11/04/2003
Return made up to 16/03/03; full list of members
dot icon11/11/2002
Full accounts made up to 2002-04-30
dot icon30/04/2002
Return made up to 16/03/02; full list of members
dot icon13/09/2001
Accounts for a small company made up to 2001-04-30
dot icon18/04/2001
Return made up to 16/03/01; full list of members
dot icon14/08/2000
Accounts for a small company made up to 2000-04-30
dot icon04/04/2000
Return made up to 16/03/00; full list of members
dot icon14/09/1999
Accounts for a small company made up to 1999-04-30
dot icon30/03/1999
Return made up to 16/03/99; full list of members
dot icon11/08/1998
Accounts for a small company made up to 1998-04-30
dot icon11/03/1998
Return made up to 16/03/98; full list of members
dot icon31/07/1997
Accounts for a small company made up to 1997-04-30
dot icon11/03/1997
Return made up to 16/03/97; no change of members
dot icon23/09/1996
New director appointed
dot icon07/08/1996
Accounts for a small company made up to 1996-04-30
dot icon13/03/1996
Return made up to 16/03/96; no change of members
dot icon06/07/1995
Accounts for a small company made up to 1995-04-30
dot icon15/03/1995
Return made up to 16/03/95; full list of members
dot icon15/07/1994
Accounts for a small company made up to 1994-04-30
dot icon10/03/1994
Return made up to 16/03/94; no change of members
dot icon12/07/1993
Accounts for a small company made up to 1993-04-30
dot icon05/03/1993
Return made up to 16/03/93; no change of members
dot icon22/07/1992
Accounts for a small company made up to 1992-04-30
dot icon17/03/1992
Return made up to 16/03/92; full list of members
dot icon04/01/1992
Return made up to 19/02/91; full list of members
dot icon22/07/1991
Accounts for a small company made up to 1991-04-30
dot icon02/06/1991
Director resigned;new director appointed
dot icon11/05/1990
Accounting reference date notified as 30/04
dot icon05/04/1990
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon05/04/1990
Registered office changed on 05/04/90 from: 84 temple chambers temple avenue london EC4Y 0HP
dot icon16/03/1990
Incorporation
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/04/2025
dot iconNext confirmation date
16/03/2026
dot iconLast change occurred
30/04/2025

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
30/04/2025
dot iconNext account date
30/04/2026
dot iconNext due on
31/01/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
-
2.00
-
0.00
-
-
2022
-
2.00
-
0.00
-
-
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

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

15
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Bright, Paul Richard
Director
25/03/2010 - Present
16
Featherstone, Paul Anthony
Director
25/03/2010 - 30/10/2020
4
Roberts, Graeme Vaughan
Director
25/03/2010 - 20/10/2011
3
Knight, John Stephen
Director
28/05/2013 - 07/12/2023
3
Newton, Andrew Charles
Director
25/03/2010 - 30/06/2025
13

Persons with Significant Control

2
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 BIOTRAK LIMITED

BIOTRAK LIMITED is an(a) Active company incorporated on 16/03/1990 with the registered office located at Unit 8 Minster Court, Tuscam Way, Camberley, Surrey GU15 3YY. There are currently 6 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 BIOTRAK LIMITED?

toggle

BIOTRAK LIMITED is currently Active. It was registered on 16/03/1990 .

Where is BIOTRAK LIMITED located?

toggle

BIOTRAK LIMITED is registered at Unit 8 Minster Court, Tuscam Way, Camberley, Surrey GU15 3YY.

What does BIOTRAK LIMITED do?

toggle

BIOTRAK LIMITED operates in the Agents selling agricultural raw materials livestock textile raw materials and semi-finished goods (46.11 - SIC 2007) sector.

What is the latest filing for BIOTRAK LIMITED?

toggle

The latest filing was on 24/03/2026: Confirmation statement made on 2026-03-16 with no updates.