BIOWORX.NET LIMITED

Register to unlock more data on OkredoRegister

BIOWORX.NET LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06191418

Incorporation date

29/03/2007

Size

Micro Entity

Contacts

Registered address

Registered address

12 Old Bond Street, Mayfair, London W1S 4PNCopy
copy info iconCopy
See on map
Latest events (Record since 29/03/2007)
dot icon30/01/2026
Micro company accounts made up to 2025-03-31
dot icon20/12/2025
Compulsory strike-off action has been discontinued
dot icon17/12/2025
Registered office address changed from PO Box 4385 06191418 - Companies House Default Address Cardiff CF14 8LH to 12 Old Bond Street Mayfair London W1S 4PN on 2025-12-17
dot icon16/12/2025
First Gazette notice for compulsory strike-off
dot icon03/11/2025
Registered office address changed to PO Box 4385, 06191418 - Companies House Default Address, Cardiff, CF14 8LH on 2025-11-03
dot icon27/10/2025
Confirmation statement made on 2025-09-28 with updates
dot icon27/10/2025
Change of details for Mr Roman Roznovsky as a person with significant control on 2025-10-27
dot icon08/01/2025
Micro company accounts made up to 2024-03-31
dot icon07/11/2024
Confirmation statement made on 2024-09-28 with no updates
dot icon28/12/2023
Compulsory strike-off action has been discontinued
dot icon28/12/2023
Micro company accounts made up to 2023-03-31
dot icon27/12/2023
Confirmation statement made on 2023-09-28 with no updates
dot icon19/12/2023
First Gazette notice for compulsory strike-off
dot icon23/12/2022
Compulsory strike-off action has been discontinued
dot icon22/12/2022
Confirmation statement made on 2022-09-28 with no updates
dot icon22/12/2022
Micro company accounts made up to 2022-03-31
dot icon20/12/2022
First Gazette notice for compulsory strike-off
dot icon31/12/2021
Compulsory strike-off action has been discontinued
dot icon30/12/2021
Confirmation statement made on 2021-09-28 with no updates
dot icon30/12/2021
Micro company accounts made up to 2021-03-31
dot icon14/12/2021
First Gazette notice for compulsory strike-off
dot icon11/01/2021
Confirmation statement made on 2020-09-28 with updates
dot icon21/12/2020
Micro company accounts made up to 2020-03-31
dot icon14/02/2020
Confirmation statement made on 2019-09-28 with updates
dot icon14/02/2020
Termination of appointment of Filip Sevcik as a director on 2020-02-14
dot icon18/12/2019
Compulsory strike-off action has been discontinued
dot icon17/12/2019
Micro company accounts made up to 2019-03-31
dot icon17/12/2019
First Gazette notice for compulsory strike-off
dot icon30/07/2019
Compulsory strike-off action has been discontinued
dot icon29/07/2019
Confirmation statement made on 2018-09-28 with no updates
dot icon29/07/2019
Registered office address changed from Communication House 26 York Street London W1U 6PZ to 4 Old Park Lane London W1K 1QW on 2019-07-29
dot icon06/07/2019
Compulsory strike-off action has been suspended
dot icon28/05/2019
First Gazette notice for compulsory strike-off
dot icon22/12/2018
Compulsory strike-off action has been discontinued
dot icon21/12/2018
Micro company accounts made up to 2018-03-31
dot icon18/12/2018
First Gazette notice for compulsory strike-off
dot icon21/08/2018
Confirmation statement made on 2017-09-28 with no updates
dot icon21/08/2018
Compulsory strike-off action has been discontinued
dot icon24/07/2018
First Gazette notice for compulsory strike-off
dot icon23/12/2017
Compulsory strike-off action has been discontinued
dot icon21/12/2017
Micro company accounts made up to 2017-03-31
dot icon19/12/2017
First Gazette notice for compulsory strike-off
dot icon21/11/2016
Total exemption small company accounts made up to 2016-03-31
dot icon17/11/2016
Confirmation statement made on 2016-09-28 with updates
dot icon12/04/2016
Compulsory strike-off action has been discontinued
dot icon11/04/2016
Total exemption small company accounts made up to 2015-03-31
dot icon08/03/2016
First Gazette notice for compulsory strike-off
dot icon03/11/2015
Annual return made up to 2015-09-28 with full list of shareholders
dot icon03/10/2015
Compulsory strike-off action has been discontinued
dot icon02/10/2015
Total exemption small company accounts made up to 2014-03-31
dot icon15/09/2015
First Gazette notice for compulsory strike-off
dot icon12/01/2015
Annual return made up to 2014-09-28 with full list of shareholders
dot icon30/04/2014
Compulsory strike-off action has been discontinued
dot icon29/04/2014
Total exemption small company accounts made up to 2013-03-31
dot icon01/04/2014
First Gazette notice for compulsory strike-off
dot icon30/09/2013
Annual return made up to 2013-09-28 with full list of shareholders
dot icon13/06/2013
Total exemption small company accounts made up to 2012-03-31
dot icon06/07/2012
Annual return made up to 2012-07-06 with full list of shareholders
dot icon21/02/2012
Total exemption small company accounts made up to 2011-03-31
dot icon15/06/2011
Annual return made up to 2011-03-29 with full list of shareholders
dot icon16/05/2011
Total exemption small company accounts made up to 2010-03-31
dot icon12/07/2010
Annual return made up to 2010-03-29 with full list of shareholders
dot icon09/07/2010
Director's details changed for Mr Roman Roznovsky on 2009-11-13
dot icon09/07/2010
Director's details changed for Mr Filip Sevcik on 2009-11-13
dot icon26/04/2010
Director's details changed for Mr Roman Roznovsky on 2009-11-16
dot icon26/04/2010
Director's details changed for Mr Filip Sevcik on 2009-11-16
dot icon26/04/2010
Termination of appointment of Monika Mrazkova as a secretary
dot icon23/02/2010
Total exemption small company accounts made up to 2009-03-31
dot icon20/05/2009
Return made up to 29/03/09; full list of members
dot icon20/05/2009
Director's change of particulars / filip sevcik / 11/06/2008
dot icon19/05/2009
Director's change of particulars / roman roznovsky / 12/09/2008
dot icon19/05/2009
Secretary's change of particulars / monika mrazkova / 11/06/2008
dot icon27/01/2009
Total exemption small company accounts made up to 2008-03-31
dot icon08/08/2008
Return made up to 29/03/08; full list of members
dot icon17/12/2007
Director's particulars changed
dot icon17/12/2007
Director's particulars changed
dot icon17/12/2007
Secretary's particulars changed
dot icon27/10/2007
Registered office changed on 27/10/07 from: filip sevcik, flat 4 67 mare street london greater london E8 4RG
dot icon29/03/2007
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
31/03/2025
dot iconNext confirmation date
28/09/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Micro Entity
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
1
146.14K
-
0.00
-
-
2022
1
146.93K
-
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

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Roman Roznovsky
Director
29/03/2007 - Present
-
Mrazkova, Monika
Secretary
29/03/2007 - 01/01/2010
-
Sevcik, Filip
Director
29/03/2007 - 14/02/2020
1

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 BIOWORX.NET LIMITED

BIOWORX.NET LIMITED is an(a) Active company incorporated on 29/03/2007 with the registered office located at 12 Old Bond Street, Mayfair, London W1S 4PN. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of BIOWORX.NET LIMITED?

toggle

BIOWORX.NET LIMITED is currently Active. It was registered on 29/03/2007 .

Where is BIOWORX.NET LIMITED located?

toggle

BIOWORX.NET LIMITED is registered at 12 Old Bond Street, Mayfair, London W1S 4PN.

What does BIOWORX.NET LIMITED do?

toggle

BIOWORX.NET LIMITED operates in the Information technology consultancy activities (62.02 - SIC 2007) sector.

What is the latest filing for BIOWORX.NET LIMITED?

toggle

The latest filing was on 30/01/2026: Micro company accounts made up to 2025-03-31.