BIOTRONICS LTD

Register to unlock more data on OkredoRegister

BIOTRONICS LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03306200

Incorporation date

22/01/1997

Size

Micro Entity

Contacts

Registered address

Registered address

Union House, New Union Street, Coventry CV1 2NTCopy
copy info iconCopy
See on map
Latest events (Record since 22/01/1997)
dot icon31/03/2026
Micro company accounts made up to 2025-03-30
dot icon30/01/2026
Confirmation statement made on 2026-01-22 with no updates
dot icon31/12/2025
Previous accounting period shortened from 2025-03-31 to 2025-03-30
dot icon14/02/2025
Second filing of Confirmation Statement dated 2017-01-22
dot icon31/01/2025
Confirmation statement made on 2025-01-22 with no updates
dot icon31/12/2024
Micro company accounts made up to 2024-03-31
dot icon03/02/2024
Confirmation statement made on 2024-01-22 with no updates
dot icon31/12/2023
Micro company accounts made up to 2023-03-31
dot icon03/02/2023
Confirmation statement made on 2023-01-22 with no updates
dot icon31/12/2022
Micro company accounts made up to 2022-03-31
dot icon17/10/2022
Registered office address changed from Unit 2 Station Yard Station Road Knighton Powys LD7 1DT Wales to Union House New Union Street Coventry CV1 2NT on 2022-10-17
dot icon07/10/2022
Termination of appointment of Peter Signal as a director on 2022-10-07
dot icon31/03/2022
Micro company accounts made up to 2021-03-31
dot icon02/02/2022
Confirmation statement made on 2022-01-22 with no updates
dot icon30/03/2021
Total exemption full accounts made up to 2020-03-31
dot icon04/03/2021
Confirmation statement made on 2021-01-22 with no updates
dot icon08/09/2020
Registered office address changed from C/O Edwards Accountants 34 High Street Aldridge Walsall West Midlands WS9 8LZ England to Unit 2 Station Yard Station Road Knighton Powys LD7 1DT on 2020-09-08
dot icon31/01/2020
Confirmation statement made on 2020-01-22 with no updates
dot icon20/12/2019
Total exemption full accounts made up to 2019-03-31
dot icon28/04/2019
Appointment of Mr Howard Neil Reilly as a director on 2019-04-15
dot icon03/02/2019
Confirmation statement made on 2019-01-22 with no updates
dot icon21/12/2018
Total exemption full accounts made up to 2018-03-31
dot icon23/02/2018
Confirmation statement made on 2018-01-22 with no updates
dot icon19/12/2017
Total exemption full accounts made up to 2017-03-31
dot icon05/06/2017
Registered office address changed from C/O C/O Duboff & Co Kingsbury House Church Lane Kingsbury London NW9 8UA to C/O Edwards Accountants 34 High Street Aldridge Walsall West Midlands WS9 8LZ on 2017-06-05
dot icon01/02/2017
Confirmation statement made on 2017-01-22 with updates
dot icon23/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon21/07/2016
Second filing for the appointment of Steven Linscott Goode as a director
dot icon19/02/2016
Annual return made up to 2016-01-22 with full list of shareholders
dot icon21/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon19/02/2015
Annual return made up to 2015-01-22 with full list of shareholders
dot icon30/01/2015
Total exemption small company accounts made up to 2014-03-31
dot icon15/07/2014
Appointment of Mr Peter Signal as a director on 2014-04-01
dot icon20/05/2014
Registered office address changed from , Razak Mallery, Trafalgar House Grenville Place, Mill Hill, London, NW7 3SA on 2014-05-20
dot icon31/03/2014
Annual return made up to 2014-01-22 with full list of shareholders
dot icon06/01/2014
Total exemption full accounts made up to 2013-03-31
dot icon18/02/2013
Annual return made up to 2013-01-22 with full list of shareholders
dot icon21/12/2012
Total exemption full accounts made up to 2012-03-31
dot icon02/04/2012
Annual return made up to 2012-01-22 with full list of shareholders
dot icon29/12/2011
Total exemption full accounts made up to 2011-03-31
dot icon20/05/2011
Resolutions
dot icon05/05/2011
Appointment of Mr Steven Linscott Goode as a director
dot icon05/05/2011
Termination of appointment of Alison Goode as a director
dot icon22/02/2011
Annual return made up to 2011-01-22 with full list of shareholders
dot icon07/01/2011
Total exemption full accounts made up to 2010-03-31
dot icon17/03/2010
Termination of appointment of Peter Signal as a director
dot icon17/03/2010
Termination of appointment of Peter Signal as a secretary
dot icon26/02/2010
Appointment of Mrs Alison Margaret Goode as a director
dot icon22/02/2010
Annual return made up to 2010-01-22 with full list of shareholders
dot icon22/02/2010
Termination of appointment of Steven Goode as a director
dot icon22/02/2010
Director's details changed for Peter Errol Signal on 2010-01-22
dot icon03/02/2010
Termination of appointment of Steven Goode as a director
dot icon02/02/2010
Total exemption full accounts made up to 2009-03-31
dot icon16/02/2009
Return made up to 22/01/09; full list of members
dot icon04/02/2009
Total exemption full accounts made up to 2008-03-31
dot icon26/02/2008
Return made up to 22/01/08; no change of members
dot icon28/01/2008
Total exemption full accounts made up to 2007-03-31
dot icon13/03/2007
Return made up to 22/01/07; full list of members
dot icon25/01/2007
Total exemption full accounts made up to 2006-03-31
dot icon13/04/2006
Registered office changed on 13/04/06 from: razak mallery, knyvett house the causeway, staines, middlesex TW18 3BA
dot icon12/04/2006
Return made up to 22/01/06; full list of members
dot icon06/02/2006
Total exemption full accounts made up to 2005-03-31
dot icon13/05/2005
Return made up to 22/01/05; full list of members
dot icon02/02/2005
Total exemption full accounts made up to 2004-03-31
dot icon26/01/2004
Return made up to 22/01/04; full list of members
dot icon24/01/2004
Total exemption full accounts made up to 2003-03-31
dot icon08/10/2003
Accounting reference date extended from 31/01/03 to 31/03/03
dot icon19/08/2003
Particulars of mortgage/charge
dot icon14/07/2003
Return made up to 22/01/03; full list of members
dot icon04/12/2002
Total exemption small company accounts made up to 2002-01-31
dot icon15/02/2002
Director resigned
dot icon15/02/2002
Secretary resigned
dot icon15/02/2002
Return made up to 22/01/02; full list of members
dot icon15/02/2002
Secretary resigned
dot icon13/11/2001
Total exemption small company accounts made up to 2001-01-31
dot icon18/09/2001
New secretary appointed;new director appointed
dot icon04/09/2001
Director resigned
dot icon09/05/2001
New director appointed
dot icon15/02/2001
Return made up to 22/01/01; full list of members
dot icon24/08/2000
Amended accounts made up to 1999-01-31
dot icon16/08/2000
Accounts for a small company made up to 2000-01-31
dot icon16/08/2000
Secretary resigned
dot icon10/08/2000
New secretary appointed
dot icon10/08/2000
Secretary resigned
dot icon12/04/2000
Return made up to 22/01/00; full list of members
dot icon03/12/1999
Accounts for a small company made up to 1999-01-31
dot icon12/07/1999
New director appointed
dot icon12/07/1999
Return made up to 22/01/99; full list of members
dot icon15/03/1999
Accounts for a dormant company made up to 1998-01-31
dot icon15/03/1999
Resolutions
dot icon06/11/1998
Director resigned
dot icon25/03/1998
Return made up to 22/01/98; full list of members
dot icon17/02/1997
Secretary resigned
dot icon17/02/1997
Director resigned
dot icon17/02/1997
Registered office changed on 17/02/97 from: suite 15997 72 new bond street, london, W1Y 9DD
dot icon17/02/1997
New secretary appointed
dot icon17/02/1997
New director appointed
dot icon17/02/1997
New director appointed
dot icon22/01/1997
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
31/03/2024
dot iconNext confirmation date
22/01/2027
dot iconLast change occurred
31/03/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/03/2024
dot iconNext account date
30/03/2025
dot iconNext due on
31/03/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
3
708.87K
-
0.00
-
-
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

14
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
FIRST SECRETARIES LIMITED
Nominee Secretary
22/01/1997 - 22/01/1997
6838
FIRST DIRECTORS LIMITED
Nominee Director
22/01/1997 - 22/01/1997
5474
Goode, Steven Linscott
Director
05/05/2011 - Present
14
Goode, Steven Linscott
Director
22/01/1997 - 31/01/2010
14
Reilly, Howard Neil
Director
15/04/2019 - Present
33

Persons with Significant Control

1
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 LTD

BIOTRONICS LTD is an(a) Active company incorporated on 22/01/1997 with the registered office located at Union House, New Union Street, Coventry CV1 2NT. 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 LTD?

toggle

BIOTRONICS LTD is currently Active. It was registered on 22/01/1997 .

Where is BIOTRONICS LTD located?

toggle

BIOTRONICS LTD is registered at Union House, New Union Street, Coventry CV1 2NT.

What does BIOTRONICS LTD do?

toggle

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

What is the latest filing for BIOTRONICS LTD?

toggle

The latest filing was on 31/03/2026: Micro company accounts made up to 2025-03-30.