BIOZEROC LTD

Register to unlock more data on OkredoRegister

BIOZEROC LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

13734605

Incorporation date

10/11/2021

Size

Total Exemption Full

Contacts

Registered address

Registered address

Unit 1f2 Future Business Centre, Unit 1f2, Kings Hedges Road, Cambridge CB4 2HYCopy
copy info iconCopy
See on map
Latest events (Record since 10/11/2021)
dot icon26/09/2025
Total exemption full accounts made up to 2024-12-31
dot icon12/09/2025
Confirmation statement made on 2025-08-27 with no updates
dot icon05/08/2025
Termination of appointment of Sarah Melissa Jane Jones as a director on 2025-08-05
dot icon30/09/2024
Total exemption full accounts made up to 2023-12-31
dot icon18/09/2024
Confirmation statement made on 2024-08-27 with updates
dot icon17/05/2024
Appointment of Miss Sarah Melissa Jane Jones as a director on 2024-05-02
dot icon17/05/2024
Appointment of Mr Christian Gonzalez as a director on 2024-05-02
dot icon14/05/2024
Termination of appointment of Philippa Jane Churchill Gawley as a director on 2024-05-02
dot icon14/05/2024
Director's details changed for Ms Liv Amelia Andersson on 2024-05-14
dot icon14/05/2024
Registered office address changed from Future Business Centre Unit 1F4 Kings Hedges Road Cambridge CB4 2HY England to Unit 1F2 Future Business Centre, Unit 1F2 Kings Hedges Road Cambridge CB4 2HY on 2024-05-14
dot icon14/05/2024
Termination of appointment of Jan Christoph Gras as a director on 2024-05-02
dot icon30/04/2024
Resolutions
dot icon30/04/2024
Change of share class name or designation
dot icon30/04/2024
Memorandum and Articles of Association
dot icon22/04/2024
Statement of capital following an allotment of shares on 2024-03-28
dot icon22/04/2024
Appointment of Jan Christoph Gras as a director on 2024-03-28
dot icon22/04/2024
Change of details for Ms Liv Amelia Andersson as a person with significant control on 2024-03-28
dot icon20/04/2024
Change of share class name or designation
dot icon20/04/2024
Resolutions
dot icon17/04/2024
Statement of capital following an allotment of shares on 2024-03-28
dot icon14/03/2024
Confirmation statement made on 2024-03-02 with no updates
dot icon07/12/2023
Director's details changed for Ms Liv Amelia Andersson on 2023-08-26
dot icon27/09/2023
Appointment of Mr Davor Ivankovic as a director on 2023-08-23
dot icon01/09/2023
Resolutions
dot icon01/09/2023
Memorandum and Articles of Association
dot icon15/08/2023
Change of details for Ms Liv Amelia Andersson as a person with significant control on 2023-08-04
dot icon07/08/2023
Cessation of John Matthew Somerville as a person with significant control on 2023-08-04
dot icon07/08/2023
Termination of appointment of John Matthew Somerville as a director on 2023-08-04
dot icon31/03/2023
Total exemption full accounts made up to 2022-12-31
dot icon10/03/2023
Confirmation statement made on 2023-03-02 with updates
dot icon13/01/2023
Registered office address changed from The Royal Institution of Great Britain 21 Albemarle St London W1S 4BS United Kingdom to Future Business Centre Unit 1F4 Kings Hedges Road Cambridge CB4 2HY on 2023-01-13
dot icon25/05/2022
Statement of capital following an allotment of shares on 2022-05-19
dot icon06/05/2022
Appointment of Mrs Philippa Jane Churchill Gawley as a director on 2022-03-28
dot icon25/04/2022
Registered office address changed from C/O Carbon 13, Wework 50-60 Station Road Cambridge Great Britain CB1 2JH United Kingdom to The Royal Institution of Great Britain 21 Albemarle St London W1S 4BS on 2022-04-25
dot icon19/04/2022
Memorandum and Articles of Association
dot icon14/04/2022
Resolutions
dot icon14/04/2022
Statement of capital following an allotment of shares on 2022-03-31
dot icon14/04/2022
Confirmation statement made on 2021-11-10 with updates
dot icon11/03/2022
Current accounting period extended from 2022-11-30 to 2022-12-31
dot icon02/03/2022
Confirmation statement made on 2022-03-02 with updates
dot icon11/02/2022
Cessation of Fanny Yuen as a person with significant control on 2022-02-10
dot icon11/02/2022
Termination of appointment of Fanny Yuen as a director on 2022-02-10
dot icon10/11/2021
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

4
2022
change arrow icon0 % *

* during past year

Cash in Bank

£227,308.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
27/08/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Total Exemption Full
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)
2022
4
287.55K
-
0.00
227.31K
-
2022
4
287.55K
-
0.00
227.31K
-

Employees

2022

Employees

4 Ascended- *

Net Assets(GBP)

287.55K £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

227.31K £Ascended- *

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
Gawley, Philippa Jane Churchill
Director
28/03/2022 - 02/05/2024
11
Yuen, Fanny, Dr
Director
10/11/2021 - 10/02/2022
-
Somerville, John Matthew
Director
10/11/2021 - 04/08/2023
2
Andersson, Liv Amelia
Director
10/11/2021 - Present
-
Ivankovic, Davor
Director
23/08/2023 - Present
-

Persons with Significant Control

5
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

44,871
YEATMAN AND SONS LIMITEDOake House, West Buckland, Wellington TA21 9LR
Active

Category:

Raising of dairy cattle

Comp. code:

06546130

Reg. date:

27/03/2008

Turnover:

-

No. of employees:

8
GLASFRYN KENNELS LTDGlasfryn, Margam, Port Talbot SA13 2PN
Active

Category:

Support activities for animal production (other than farm animal boarding and care) n.e.c.

Comp. code:

13845488

Reg. date:

12/01/2022

Turnover:

-

No. of employees:

9
CULBERRY NURSERY LIMITEDKingfisher House Hurstwood Grange, Hurstwood Lane, Haywards Heath, West Sussex RH17 7QX
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

00480792

Reg. date:

11/04/1950

Turnover:

-

No. of employees:

9
WISPINGTON FARMS LIMITEDC/O DUNCAN & TOPLIS, 18 Northgate, Sleaford, Lincolnshire NG34 7BJ
Active

Category:

Mixed farming

Comp. code:

03115612

Reg. date:

19/10/1995

Turnover:

-

No. of employees:

10
PANTYMILAH LIMITEDPantymilah Farm, Hollybush, Blackwood NP12 0SR
Active

Category:

Farm animal boarding and care

Comp. code:

07808829

Reg. date:

13/10/2011

Turnover:

-

No. of employees:

8

Description

copy info iconCopy

About BIOZEROC LTD

BIOZEROC LTD is an(a) Active company incorporated on 10/11/2021 with the registered office located at Unit 1f2 Future Business Centre, Unit 1f2, Kings Hedges Road, Cambridge CB4 2HY. There are currently 3 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 BIOZEROC LTD?

toggle

BIOZEROC LTD is currently Active. It was registered on 10/11/2021 .

Where is BIOZEROC LTD located?

toggle

BIOZEROC LTD is registered at Unit 1f2 Future Business Centre, Unit 1f2, Kings Hedges Road, Cambridge CB4 2HY.

What does BIOZEROC LTD do?

toggle

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

How many employees does BIOZEROC LTD have?

toggle

BIOZEROC LTD had 4 employees in 2022.

What is the latest filing for BIOZEROC LTD?

toggle

The latest filing was on 26/09/2025: Total exemption full accounts made up to 2024-12-31.