BIOTRONICS 3D LIMITED

Register to unlock more data on OkredoRegister

BIOTRONICS 3D LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05029338

Incorporation date

29/01/2004

Size

Small

Contacts

Registered address

Registered address

Visbion House, Gogmore Lane, Chertsey KT16 9APCopy
copy info iconCopy
See on map
Latest events (Record since 29/01/2004)
dot icon12/03/2026
Appointment of Mr David Yuuki Scheurl as a director on 2026-03-07
dot icon12/03/2026
Appointment of Dr Soeren Grimm as a director on 2026-03-07
dot icon12/03/2026
Termination of appointment of Brian Roy Cole as a director on 2026-03-07
dot icon12/03/2026
Termination of appointment of Edward Edmund Jan Radkiewicz as a director on 2026-03-07
dot icon11/03/2026
Registered office address changed from 10 Upper Berkeley St London W1H 7PE England to Visbion House Gogmore Lane Chertsey KT16 9AP on 2026-03-11
dot icon30/01/2026
Confirmation statement made on 2026-01-29 with no updates
dot icon17/07/2025
Accounts for a small company made up to 2024-12-31
dot icon13/02/2025
Termination of appointment of Derek Lawrence Colvin as a director on 2025-02-10
dot icon05/02/2025
Statement of capital following an allotment of shares on 2024-09-30
dot icon05/02/2025
Confirmation statement made on 2025-01-29 with updates
dot icon06/01/2025
Accounts for a small company made up to 2023-12-31
dot icon12/08/2024
Director's details changed for Mr Brian Roy Cole on 2024-08-12
dot icon12/08/2024
Director's details changed for Mr Edward Edmund Jan Radkiewicz on 2024-08-12
dot icon26/03/2024
Registered office address changed from 5 Greenwich View Place London E14 9NN England to 10 Upper Berkeley St London W1H 7PE on 2024-03-26
dot icon06/02/2024
Confirmation statement made on 2024-01-29 with updates
dot icon02/06/2023
Accounts for a small company made up to 2022-12-31
dot icon23/03/2023
Director's details changed for Mr Brian Roy Cole on 2023-03-20
dot icon23/03/2023
Director's details changed for Mr Edward Edmund Jan Radkiewicz on 2023-03-20
dot icon08/02/2023
Confirmation statement made on 2023-01-29 with updates
dot icon27/01/2023
Director's details changed for Mr Edward Edmund Jan Radkiewicz on 2023-01-27
dot icon23/12/2022
Accounts for a small company made up to 2021-12-31
dot icon16/09/2022
Director's details changed for Mr Brian Roy Cole on 2022-09-16
dot icon06/05/2022
Confirmation statement made on 2022-01-29 with updates
dot icon25/02/2022
Statement of company's objects
dot icon25/02/2022
Particulars of variation of rights attached to shares
dot icon25/02/2022
Memorandum and Articles of Association
dot icon25/02/2022
Resolutions
dot icon24/02/2022
Change of share class name or designation
dot icon22/02/2022
Termination of appointment of Stuart David Webb as a director on 2022-02-21
dot icon05/01/2022
Resolutions
dot icon29/12/2021
Notification of a person with significant control statement
dot icon29/12/2021
Cessation of Longbow Llp as a person with significant control on 2021-12-17
dot icon29/12/2021
Cessation of Haralambos Hatzakis as a person with significant control on 2021-12-17
dot icon23/12/2021
Statement of capital following an allotment of shares on 2021-12-17
dot icon23/12/2021
Appointment of Mr Brian Roy Cole as a director on 2021-12-17
dot icon23/12/2021
Appointment of Mr Stuart David Webb as a director on 2021-12-17
dot icon23/12/2021
Appointment of Mr Edward Edmund Jan Radkiewicz as a director on 2021-12-17
dot icon23/12/2021
Appointment of Mr Derek Lawrence Colvin as a director on 2021-12-17
dot icon23/12/2021
Termination of appointment of Edward Thomas Rudd as a director on 2021-12-17
dot icon23/12/2021
Termination of appointment of Haralambos Hatzakis as a director on 2021-12-17
dot icon23/12/2021
Termination of appointment of Soeren Grimm as a director on 2021-12-17
dot icon23/12/2021
Current accounting period shortened from 2022-01-31 to 2021-12-31
dot icon03/11/2021
Satisfaction of charge 1 in full
dot icon22/09/2021
Unaudited abridged accounts made up to 2021-01-31
dot icon24/06/2021
Registered office address changed from 5 Greenwich View Place Third Floor Suite D London E14 9NN England to 5 Greenwich View Place London E14 9NN on 2021-06-24
dot icon23/03/2021
Confirmation statement made on 2021-01-29 with updates
dot icon08/01/2021
Unaudited abridged accounts made up to 2020-01-31
dot icon01/03/2020
Confirmation statement made on 2020-01-29 with updates
dot icon16/08/2019
Unaudited abridged accounts made up to 2019-01-31
dot icon18/02/2019
Confirmation statement made on 2019-01-29 with updates
dot icon05/06/2018
Unaudited abridged accounts made up to 2018-01-31
dot icon23/02/2018
Confirmation statement made on 2018-01-29 with no updates
dot icon18/10/2017
Unaudited abridged accounts made up to 2017-01-31
dot icon12/04/2017
Termination of appointment of Michelle Hatzakis as a secretary on 2017-04-10
dot icon06/03/2017
Confirmation statement made on 2017-01-29 with updates
dot icon08/07/2016
Registered office address changed from Anchorage House 2 Clove Crescent East India Dock London E14 2BE to 5 Greenwich View Place Third Floor Suite D London E14 9NN on 2016-07-08
dot icon26/04/2016
Total exemption small company accounts made up to 2016-01-31
dot icon19/03/2016
Annual return made up to 2016-01-29
dot icon20/08/2015
Total exemption small company accounts made up to 2015-01-31
dot icon19/05/2015
Annual return made up to 2015-01-29. List of shareholders has changed
dot icon20/01/2015
Registered office address changed from Unit D3 Meridian Gate Grampian House 205 Marsh Wall London E14 9YT to Anchorage House 2 Clove Crescent East India Dock London E14 2BE on 2015-01-20
dot icon10/07/2014
Statement of capital following an allotment of shares on 2014-06-23
dot icon28/05/2014
Satisfaction of charge 3 in full
dot icon28/05/2014
Satisfaction of charge 2 in full
dot icon07/05/2014
Total exemption small company accounts made up to 2014-01-31
dot icon21/02/2014
Annual return made up to 2014-01-29 with full list of shareholders
dot icon25/06/2013
Statement of capital following an allotment of shares on 2012-07-02
dot icon12/06/2013
Statement of capital following an allotment of shares on 2012-03-01
dot icon19/04/2013
Total exemption small company accounts made up to 2013-01-31
dot icon19/02/2013
Annual return made up to 2013-01-29 with full list of shareholders
dot icon22/06/2012
Total exemption small company accounts made up to 2012-01-31
dot icon23/03/2012
Annual return made up to 2012-01-29 with full list of shareholders
dot icon11/11/2011
Registered office address changed from 16 Heron Quays London E14 4BJ on 2011-11-11
dot icon15/09/2011
Statement of capital following an allotment of shares on 2010-11-01
dot icon14/07/2011
Total exemption small company accounts made up to 2011-01-31
dot icon23/06/2011
Annual return made up to 2011-01-29 with full list of shareholders
dot icon23/06/2011
Director's details changed for Dr Soeren Grimm on 2011-01-01
dot icon23/06/2011
Director's details changed for Haralambos Hatzakis on 2011-01-01
dot icon01/11/2010
Total exemption small company accounts made up to 2010-01-31
dot icon12/10/2010
Registered office address changed from 1 Park Place Canary Wharf London E14 4BE United Kingdom on 2010-10-12
dot icon30/09/2010
Particulars of a mortgage or charge / charge no: 3
dot icon03/06/2010
Annual return made up to 2010-01-29 with full list of shareholders
dot icon30/11/2009
Total exemption small company accounts made up to 2009-01-31
dot icon07/10/2009
Registered office address changed from 1 Park Place Canary Wharf London E14 4HJ on 2009-10-07
dot icon18/09/2009
Capitals not rolled up
dot icon18/09/2009
Capitals not rolled up
dot icon18/09/2009
Capitals not rolled up
dot icon15/09/2009
Return made up to 29/01/09; full list of members
dot icon15/09/2009
Registered office changed on 15/09/2009 from 1 park place canary wharf london E14 3DT
dot icon15/09/2009
Location of debenture register
dot icon15/09/2009
Location of register of members
dot icon28/07/2009
S-div
dot icon28/07/2009
Registered office changed on 28/07/2009 from 31 ferry street isle of dogs docklands london E14 3DT
dot icon28/07/2009
Statement of affairs
dot icon28/07/2009
Statement of affairs
dot icon28/07/2009
Statement of affairs
dot icon28/07/2009
Capitals not rolled up
dot icon28/07/2009
Conso
dot icon28/07/2009
S-div
dot icon28/07/2009
Statement of affairs
dot icon28/07/2009
Capitals not rolled up
dot icon28/07/2009
Nc inc already adjusted 17/07/09
dot icon28/07/2009
Nc inc already adjusted 17/07/09
dot icon28/07/2009
Resolutions
dot icon28/07/2009
Resolutions
dot icon28/07/2009
Resolutions
dot icon04/04/2009
Particulars of a mortgage or charge / charge no: 2
dot icon07/01/2009
Director appointed edward thomas rudd
dot icon07/01/2009
Director appointed dr soeren grimm
dot icon07/01/2009
S-div
dot icon07/01/2009
Resolutions
dot icon19/09/2008
Total exemption small company accounts made up to 2008-01-31
dot icon14/04/2008
Total exemption small company accounts made up to 2007-01-31
dot icon11/04/2008
Return made up to 29/01/08; full list of members
dot icon17/05/2007
Return made up to 29/01/07; full list of members
dot icon05/12/2006
Total exemption full accounts made up to 2006-01-31
dot icon03/02/2006
Memorandum and Articles of Association
dot icon03/02/2006
Nc inc already adjusted 12/01/06
dot icon03/02/2006
Return made up to 29/01/06; full list of members
dot icon27/01/2006
Total exemption full accounts made up to 2005-01-31
dot icon19/04/2005
Particulars of mortgage/charge
dot icon04/02/2005
Return made up to 29/01/05; full list of members
dot icon29/01/2004
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
31/12/2024
dot iconNext confirmation date
29/01/2027
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Small
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
20
1.88M
-
0.00
1.46M
-
2022
23
1.27M
-
0.00
1.40M
-
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

10
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Cole, Brian Roy
Director
17/12/2021 - 07/03/2026
107
Hatzakis, Haralambos
Director
29/01/2004 - 17/12/2021
-
Scheurl, David Yuuki
Director
07/03/2026 - Present
10
Webb, Stuart David
Director
17/12/2021 - 21/02/2022
14
Radkiewicz, Edward Edmund Jan
Director
17/12/2021 - 07/03/2026
23

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 BIOTRONICS 3D LIMITED

BIOTRONICS 3D LIMITED is an(a) Active company incorporated on 29/01/2004 with the registered office located at Visbion House, Gogmore Lane, Chertsey KT16 9AP. 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 BIOTRONICS 3D LIMITED?

toggle

BIOTRONICS 3D LIMITED is currently Active. It was registered on 29/01/2004 .

Where is BIOTRONICS 3D LIMITED located?

toggle

BIOTRONICS 3D LIMITED is registered at Visbion House, Gogmore Lane, Chertsey KT16 9AP.

What does BIOTRONICS 3D LIMITED do?

toggle

BIOTRONICS 3D LIMITED operates in the Business and domestic software development (62.01/2 - SIC 2007) sector.

What is the latest filing for BIOTRONICS 3D LIMITED?

toggle

The latest filing was on 12/03/2026: Appointment of Mr David Yuuki Scheurl as a director on 2026-03-07.