BIOZONE SCIENTIFIC GROUP LIMITED

Register to unlock more data on OkredoRegister

BIOZONE SCIENTIFIC GROUP LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

13091365

Incorporation date

18/12/2020

Size

Group

Contacts

Registered address

Registered address

Unit 5a, Compass Business Park, Pacific Road, Cardiff CF24 5HLCopy
copy info iconCopy
See on map
Latest events (Record since 18/12/2020)
dot icon02/04/2026
Confirmation statement made on 2026-02-01 with updates
dot icon10/03/2026
Appointment of Mr Matthew Adam Vogel as a director on 2026-02-25
dot icon23/02/2026
Termination of appointment of Daniel Adam Taylor as a director on 2026-02-10
dot icon02/02/2026
Termination of appointment of Martyn John Vitty as a director on 2026-01-27
dot icon05/01/2026
Appointment of Mr Kevin Dermot O'loughlin as a director on 2025-12-24
dot icon29/10/2025
Resolutions
dot icon23/10/2025
Statement of capital following an allotment of shares on 2025-10-17
dot icon31/03/2025
Group of companies' accounts made up to 2024-06-30
dot icon20/03/2025
Appointment of Mr Simon Terry Charlesworth as a director on 2025-03-07
dot icon05/02/2025
Confirmation statement made on 2025-02-01 with updates
dot icon20/12/2024
Resolutions
dot icon13/12/2024
Statement of capital following an allotment of shares on 2024-12-13
dot icon13/12/2024
Appointment of Mr Alec Thomas Easter as a director on 2024-12-13
dot icon14/10/2024
Termination of appointment of John Charles Green as a director on 2024-10-03
dot icon14/10/2024
Appointment of Duncan Stanford Cooper as a director on 2024-10-01
dot icon31/07/2024
Registered office address changed from C/O Browne Jacobson Llp Keble House, Southernhay Gardens Exeter EX1 1NT United Kingdom to Unit 5a, Compass Business Park Pacific Road Cardiff CF24 5HL on 2024-07-31
dot icon28/06/2024
Group of companies' accounts made up to 2023-06-30
dot icon11/06/2024
Registration of charge 130913650008, created on 2024-06-03
dot icon22/05/2024
Statement of capital following an allotment of shares on 2024-05-17
dot icon21/05/2024
Statement of capital following an allotment of shares on 2024-05-17
dot icon21/05/2024
Statement of capital following an allotment of shares on 2024-05-17
dot icon21/05/2024
Registration of charge 130913650007, created on 2024-05-17
dot icon20/05/2024
Resolutions
dot icon20/05/2024
Solvency Statement dated 17/05/24
dot icon20/05/2024
Statement by Directors
dot icon20/05/2024
Statement of capital on 2024-05-20
dot icon07/03/2024
Termination of appointment of Mark Ashley Huxtable as a director on 2024-03-01
dot icon13/02/2024
Confirmation statement made on 2024-02-01 with updates
dot icon25/10/2023
Termination of appointment of Ian David Cliffe as a director on 2023-10-18
dot icon25/10/2023
Appointment of Daniel Adam Taylor as a director on 2023-10-18
dot icon02/10/2023
Second filing of a statement of capital following an allotment of shares on 2022-09-07
dot icon25/09/2023
Second filing for the notification of Ldc Gp Llp as a person with significant control
dot icon20/09/2023
Registration of charge 130913650006, created on 2023-09-13
dot icon27/06/2023
Satisfaction of charge 130913650005 in full
dot icon22/06/2023
Appointment of Mr Martyn John Vitty as a director on 2023-06-05
dot icon21/06/2023
Termination of appointment of Christopher Martin Coulton as a director on 2023-06-05
dot icon30/05/2023
Registered office address changed from Browne Jacobson Llp (Cs) 1st Floor, the Mount 72 Paris Street Exeter EX1 2JY United Kingdom to C/O Browne Jacobson Llp Keble House, Southernhay Gardens Exeter EX1 1NT on 2023-05-30
dot icon17/03/2023
Group of companies' accounts made up to 2022-06-30
dot icon01/02/2023
Confirmation statement made on 2023-02-01 with updates
dot icon29/12/2022
Confirmation statement made on 2022-12-17 with updates
dot icon02/12/2022
Registration of charge 130913650005, created on 2022-12-01
dot icon16/09/2022
Memorandum and Articles of Association
dot icon16/09/2022
Resolutions
dot icon14/09/2022
Statement of capital following an allotment of shares on 2022-09-07
dot icon06/06/2022
Appointment of Mr Ian David Cliffe as a director on 2022-06-01
dot icon06/06/2022
Termination of appointment of Paul Darren Morris as a director on 2022-05-31
dot icon24/03/2022
Total exemption full accounts made up to 2021-06-30
dot icon16/03/2022
Appointment of Mr Christopher Martin Coulton as a director on 2022-03-16
dot icon16/03/2022
Termination of appointment of Matthew James Newbold as a director on 2022-03-16
dot icon02/02/2022
Director's details changed for Paul Darren Morris on 2022-01-27
dot icon20/12/2021
Confirmation statement made on 2021-12-17 with updates
dot icon19/11/2021
Registration of charge 130913650004, created on 2021-11-12
dot icon03/11/2021
Statement of capital following an allotment of shares on 2021-10-29
dot icon29/07/2021
Sub-division of shares on 2021-06-30
dot icon28/07/2021
Particulars of variation of rights attached to shares
dot icon28/07/2021
Resolutions
dot icon19/07/2021
Change of share class name or designation
dot icon19/07/2021
Memorandum and Articles of Association
dot icon19/07/2021
Resolutions
dot icon11/07/2021
Appointment of Mark Huxtable as a director on 2021-06-30
dot icon08/07/2021
Notification of Ldc Gp Llp as a person with significant control on 2021-06-30
dot icon08/07/2021
Statement of capital following an allotment of shares on 2021-06-30
dot icon08/07/2021
Appointment of John Charles Green as a director on 2021-06-30
dot icon08/07/2021
Appointment of Kevin Sargeant as a director on 2021-06-30
dot icon08/07/2021
Appointment of Matthew James Newbold as a director on 2021-06-30
dot icon08/07/2021
Previous accounting period shortened from 2021-12-31 to 2021-06-30
dot icon08/07/2021
Notification of Ldc (Managers) Limited as a person with significant control on 2021-06-30
dot icon08/07/2021
Cessation of Daniel Adam Taylor as a person with significant control on 2021-06-30
dot icon05/07/2021
Registration of charge 130913650002, created on 2021-06-30
dot icon05/07/2021
Registration of charge 130913650003, created on 2021-06-30
dot icon30/06/2021
Registration of charge 130913650001, created on 2021-06-30
dot icon25/05/2021
Notification of Daniel Adam Taylor as a person with significant control on 2021-05-18
dot icon25/05/2021
Cessation of Paul Darren Morris as a person with significant control on 2021-05-18
dot icon18/12/2020
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

9
2022
change arrow icon0 % *

* during past year

Cash in Bank

£634,000.00

Confirmation

dot iconLast made up date
30/06/2024
dot iconNext confirmation date
01/02/2026
dot iconLast change occurred
30/06/2024

Accounts

dot iconAccounts
Group
dot iconLast made up date
30/06/2024
dot iconNext account date
30/06/2025
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)
2022
9
2.83M
-
0.00
634.00K
-
2022
9
2.83M
-
0.00
634.00K
-

Employees

2022

Employees

9 Ascended- *

Net Assets(GBP)

2.83M £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

634.00K £Ascended- *

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
Sargeant, Kevin
Director
30/06/2021 - Present
36
Newbold, Matthew James
Director
30/06/2021 - 16/03/2022
13
Morris, Paul Darren
Director
18/12/2020 - 31/05/2022
5
Vogel, Matthew Adam
Director
25/02/2026 - Present
4
Coulton, Christopher Martin
Director
16/03/2022 - 05/06/2023
28

Persons with Significant Control

4
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 BIOZONE SCIENTIFIC GROUP LIMITED

BIOZONE SCIENTIFIC GROUP LIMITED is an(a) Active company incorporated on 18/12/2020 with the registered office located at Unit 5a, Compass Business Park, Pacific Road, Cardiff CF24 5HL. There are currently 6 active directors according to the latest confirmation statement. Number of employees 9 according to last financial statements.

Frequently Asked Questions

What is the current status of BIOZONE SCIENTIFIC GROUP LIMITED?

toggle

BIOZONE SCIENTIFIC GROUP LIMITED is currently Active. It was registered on 18/12/2020 .

Where is BIOZONE SCIENTIFIC GROUP LIMITED located?

toggle

BIOZONE SCIENTIFIC GROUP LIMITED is registered at Unit 5a, Compass Business Park, Pacific Road, Cardiff CF24 5HL.

What does BIOZONE SCIENTIFIC GROUP LIMITED do?

toggle

BIOZONE SCIENTIFIC GROUP LIMITED operates in the Activities of other holding companies n.e.c. (64.20/9 - SIC 2007) sector.

How many employees does BIOZONE SCIENTIFIC GROUP LIMITED have?

toggle

BIOZONE SCIENTIFIC GROUP LIMITED had 9 employees in 2022.

What is the latest filing for BIOZONE SCIENTIFIC GROUP LIMITED?

toggle

The latest filing was on 02/04/2026: Confirmation statement made on 2026-02-01 with updates.