BIOVAULT SCIENTIFIC LIMITED

Register to unlock more data on OkredoRegister

BIOVAULT SCIENTIFIC LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

08203208

Incorporation date

05/09/2012

Size

Total Exemption Full

Contacts

Registered address

Registered address

24 Brest Road, Plymouth, Devon PL6 5XPCopy
copy info iconCopy
See on map
Latest events (Record since 05/09/2012)
dot icon28/11/2025
-
dot icon09/09/2025
Confirmation statement made on 2025-09-05 with no updates
dot icon31/07/2025
Total exemption full accounts made up to 2025-03-31
dot icon05/09/2024
Confirmation statement made on 2024-09-05 with no updates
dot icon01/08/2024
Unaudited abridged accounts made up to 2024-03-31
dot icon28/05/2024
Director's details changed for Mr Robert Zebulon Baggott on 2024-05-28
dot icon27/11/2023
Unaudited abridged accounts made up to 2023-03-31
dot icon11/09/2023
Confirmation statement made on 2023-09-05 with no updates
dot icon18/11/2022
Unaudited abridged accounts made up to 2022-03-31
dot icon04/10/2022
Termination of appointment of Ann-Marie Myers as a director on 2022-09-30
dot icon11/09/2022
Confirmation statement made on 2022-09-05 with no updates
dot icon08/12/2021
Unaudited abridged accounts made up to 2021-03-31
dot icon06/09/2021
Confirmation statement made on 2021-09-05 with no updates
dot icon22/02/2021
Unaudited abridged accounts made up to 2020-03-31
dot icon07/09/2020
Confirmation statement made on 2020-09-05 with updates
dot icon23/12/2019
Total exemption full accounts made up to 2019-03-31
dot icon20/12/2019
Appointment of Mr Richard Alexander Rowe as a director on 2019-12-01
dot icon22/10/2019
Termination of appointment of David Ellis Cope as a director on 2019-10-14
dot icon05/09/2019
Confirmation statement made on 2019-09-05 with updates
dot icon04/01/2019
Total exemption full accounts made up to 2018-03-31
dot icon16/10/2018
Second filing of Confirmation Statement dated 05/09/2018
dot icon05/09/2018
Confirmation statement made on 2018-09-05 with updates
dot icon13/08/2018
Notification of Anthony John Bolton as a person with significant control on 2018-07-17
dot icon13/08/2018
Withdrawal of a person with significant control statement on 2018-08-13
dot icon16/10/2017
Total exemption full accounts made up to 2017-03-31
dot icon05/09/2017
Confirmation statement made on 2017-09-05 with updates
dot icon29/03/2017
Resolutions
dot icon18/01/2017
Statement of capital following an allotment of shares on 2017-01-17
dot icon11/01/2017
Statement of capital following an allotment of shares on 2017-01-06
dot icon21/12/2016
Statement of capital following an allotment of shares on 2016-12-20
dot icon19/12/2016
Director's details changed for Mrs Ann-Marie Myers on 2016-11-28
dot icon02/10/2016
Total exemption small company accounts made up to 2016-03-31
dot icon22/09/2016
Appointment of Mrs Kate Taylor Sneddon as a director on 2016-09-21
dot icon22/09/2016
Appointment of Mrs Ann-Marie Myers as a director on 2016-09-21
dot icon06/09/2016
Register(s) moved to registered inspection location Kelly Park St. Dominick Saltash PL12 6SQ
dot icon06/09/2016
Register inspection address has been changed to Kelly Park St. Dominick Saltash PL12 6SQ
dot icon05/09/2016
Confirmation statement made on 2016-09-05 with updates
dot icon01/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon15/09/2015
Annual return made up to 2015-09-05 with full list of shareholders
dot icon15/09/2015
Register(s) moved to registered office address 24 Brest Road Plymouth Devon PL6 5XP
dot icon21/07/2015
Statement of capital following an allotment of shares on 2015-07-21
dot icon03/10/2014
Current accounting period extended from 2014-09-30 to 2015-03-31
dot icon10/09/2014
Annual return made up to 2014-09-05 with full list of shareholders
dot icon30/06/2014
Total exemption small company accounts made up to 2013-09-30
dot icon14/02/2014
Certificate of change of name
dot icon14/02/2014
Change of name notice
dot icon20/12/2013
Resolutions
dot icon20/12/2013
Second filing of TM01 previously delivered to Companies House
dot icon05/12/2013
Statement of capital following an allotment of shares on 2013-12-03
dot icon09/09/2013
Statement of capital following an allotment of shares on 2013-06-05
dot icon09/09/2013
Annual return made up to 2013-09-05 with full list of shareholders
dot icon09/09/2013
Register(s) moved to registered inspection location
dot icon09/09/2013
Director's details changed for Mr David Ellis Cope on 2013-09-01
dot icon09/09/2013
Director's details changed for Mr Robert Zebulon Baggott on 2013-09-01
dot icon09/09/2013
Register inspection address has been changed
dot icon20/05/2013
Statement of capital following an allotment of shares on 2013-05-20
dot icon22/04/2013
Statement of capital following an allotment of shares on 2013-04-04
dot icon18/04/2013
Statement of capital following an allotment of shares on 2012-09-29
dot icon24/01/2013
Statement of capital following an allotment of shares on 2012-09-28
dot icon16/01/2013
Appointment of Mr William Robert Barclay as a director
dot icon16/01/2013
Registered office address changed from 58 the Terrace Torquay Devon TQ1 1DE United Kingdom on 2013-01-16
dot icon31/12/2012
Appointment of Graham David Wilkins as a secretary
dot icon24/10/2012
Appointment of David Ellis Cope as a director
dot icon24/10/2012
Appointment of Mr Robert Zebulon Baggott as a director
dot icon17/10/2012
Termination of appointment of Crispin Boyce as a director
dot icon12/10/2012
Resolutions
dot icon08/10/2012
Resolutions
dot icon05/09/2012
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-1 *

* during past year

Number of employees

4
2023
change arrow icon-54.94 % *

* during past year

Cash in Bank

£13,235.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
05/09/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
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
5
1.09M
-
0.00
114.26K
-
2022
5
1.07M
-
0.00
29.37K
-
2023
4
1.05M
-
0.00
13.24K
-
2023
4
1.05M
-
0.00
13.24K
-

Employees

2023

Employees

4 Descended-20 % *

Net Assets(GBP)

1.05M £Descended-2.38 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

13.24K £Descended-54.94 % *

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
Cope, David Ellis
Director
04/10/2012 - 14/10/2019
13
Myers, Ann-Marie
Director
21/09/2016 - 30/09/2022
7
Baggott, Robert Zebulon
Director
04/10/2012 - Present
20
Rowe, Richard Alexander
Director
01/12/2019 - Present
20
Boyce, Crispin John
Director
05/09/2012 - 05/10/2012
42

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+
TOADHOLE LIMITEDThe Old Vicarage Market Street, Castle Donington, Derby, Derbyshire DE74 2JB
Active

Category:

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

Comp. code:

03972879

Reg. date:

14/04/2000

Turnover:

-

No. of employees:

3
MACDONALDS (CATERING EQUIPMENT) LIMITED29 Welbeck Street, London, W1G 8DA
Active

Category:

Mixed farming

Comp. code:

01052813

Reg. date:

03/05/1972

Turnover:

-

No. of employees:

4
D.J.BOYCE (OUTWELL) LIMITEDPingle Lodge Farm, Upwell, Nr Wisbech, Cambs PE14 9BN
Active

Category:

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

Comp. code:

00633679

Reg. date:

28/07/1959

Turnover:

-

No. of employees:

4
SPEYSIDE TREE SERVICES LTDDrum Croft, Marypark, Ballindalloch AB37 9BJ
Active

Category:

Support services to forestry

Comp. code:

SC422867

Reg. date:

26/04/2012

Turnover:

-

No. of employees:

4
RIVERVIEW FARMS LIMITED26 Deerpark Road, Ardstraw, Co. Tyrone BT78 4LA
Active

Category:

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

Comp. code:

NI028430

Reg. date:

03/05/1994

Turnover:

-

No. of employees:

4

Description

copy info iconCopy

About BIOVAULT SCIENTIFIC LIMITED

BIOVAULT SCIENTIFIC LIMITED is an(a) Active company incorporated on 05/09/2012 with the registered office located at 24 Brest Road, Plymouth, Devon PL6 5XP. There are currently 5 active directors according to the latest confirmation statement. Number of employees 4 according to last financial statements.

Frequently Asked Questions

What is the current status of BIOVAULT SCIENTIFIC LIMITED?

toggle

BIOVAULT SCIENTIFIC LIMITED is currently Active. It was registered on 05/09/2012 .

Where is BIOVAULT SCIENTIFIC LIMITED located?

toggle

BIOVAULT SCIENTIFIC LIMITED is registered at 24 Brest Road, Plymouth, Devon PL6 5XP.

What does BIOVAULT SCIENTIFIC LIMITED do?

toggle

BIOVAULT SCIENTIFIC LIMITED operates in the Activities of head offices (70.10 - SIC 2007) sector.

How many employees does BIOVAULT SCIENTIFIC LIMITED have?

toggle

BIOVAULT SCIENTIFIC LIMITED had 4 employees in 2023.

What is the latest filing for BIOVAULT SCIENTIFIC LIMITED?

toggle

The latest filing was on 28/11/2025: undefined.