BIOZONE SCIENTIFIC (UK) LTD

Register to unlock more data on OkredoRegister

BIOZONE SCIENTIFIC (UK) LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05362715

Incorporation date

14/02/2005

Size

Small

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 14/02/2005)
dot icon02/04/2026
Confirmation statement made on 2026-02-01 with no 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 icon31/03/2025
Accounts for a small company made up to 2024-06-30
dot icon18/02/2025
Appointment of Mr Alec Thomas Easter as a director on 2025-02-06
dot icon05/02/2025
Confirmation statement made on 2025-02-01 with no updates
dot icon28/01/2025
Change of details for Biozone Scientific Group Limited as a person with significant control on 2024-07-31
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
Accounts for a small company made up to 2023-06-30
dot icon21/05/2024
Registration of charge 053627150005, created on 2024-05-17
dot icon14/03/2024
Appointment of Kevin Sargeant as a director on 2024-03-13
dot icon14/03/2024
Termination of appointment of Mark Ashley Huxtable as a director on 2024-03-01
dot icon14/02/2024
Confirmation statement made on 2024-02-01 with no 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 icon20/09/2023
Registration of charge 053627150004, created on 2023-09-13
dot icon27/06/2023
Satisfaction of charge 053627150003 in full
dot icon30/05/2023
Registered office address changed from 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 icon30/05/2023
Change of details for Biozone Scientific Group Limited as a person with significant control on 2023-05-30
dot icon17/03/2023
Accounts for a small company made up to 2022-06-30
dot icon01/02/2023
Confirmation statement made on 2023-02-01 with no updates
dot icon08/12/2022
Change of details for Cloud River Group Limited as a person with significant control on 2021-07-28
dot icon01/11/2022
Registration of charge 053627150003, created on 2022-10-27
dot icon06/06/2022
Termination of appointment of Paul Darren Morris as a director on 2022-05-31
dot icon06/06/2022
Appointment of Mr Ian David Cliffe as a director on 2022-06-01
dot icon11/03/2022
Registered office address changed from 1st Floor the Mount 72 Paris Street Exeter England EX1 2JY England to 1st Floor the Mount 72 Paris Street Exeter EX1 2JY on 2022-03-11
dot icon14/02/2022
Confirmation statement made on 2022-02-14 with updates
dot icon02/02/2022
Director's details changed for Paul Darren Morris on 2022-01-27
dot icon15/11/2021
Total exemption full accounts made up to 2021-06-30
dot icon19/07/2021
Resolutions
dot icon19/07/2021
Memorandum and Articles of Association
dot icon13/07/2021
Termination of appointment of Matthew James Newbold as a director on 2021-06-30
dot icon13/07/2021
Termination of appointment of John Charles Green as a director on 2021-06-30
dot icon11/07/2021
Appointment of Mark Huxtable as a director on 2021-06-30
dot icon08/07/2021
Appointment of Paul Darren Morris as a director 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 Matthew James Newbold as a director on 2021-06-30
dot icon08/07/2021
Termination of appointment of Ari Ahola as a director on 2021-06-30
dot icon08/07/2021
Notification of Cloud River Group Limited as a person with significant control on 2021-06-30
dot icon08/07/2021
Cessation of Ari Ahola as a person with significant control on 2021-06-30
dot icon07/07/2021
Registered office address changed from Gable House 239 Regents Park Road London N3 3LF to 1st Floor the Mount 72 Paris Street Exeter England EX1 2JY on 2021-07-07
dot icon30/06/2021
Registration of charge 053627150002, created on 2021-06-30
dot icon06/04/2021
Confirmation statement made on 2021-02-14 with no updates
dot icon16/02/2021
Total exemption full accounts made up to 2020-06-30
dot icon26/03/2020
Confirmation statement made on 2020-02-14 with updates
dot icon03/03/2020
Total exemption full accounts made up to 2019-06-30
dot icon04/04/2019
Total exemption full accounts made up to 2018-06-30
dot icon14/02/2019
Confirmation statement made on 2019-02-14 with updates
dot icon13/04/2018
Confirmation statement made on 2018-02-14 with updates
dot icon05/04/2018
Total exemption full accounts made up to 2017-06-30
dot icon28/04/2017
Termination of appointment of Paul Darren Morris as a director on 2017-04-27
dot icon11/04/2017
Total exemption small company accounts made up to 2016-06-30
dot icon14/02/2017
Confirmation statement made on 2017-02-14 with updates
dot icon04/03/2016
Annual return made up to 2016-02-14 with full list of shareholders
dot icon11/02/2016
Total exemption small company accounts made up to 2015-06-30
dot icon10/06/2015
Appointment of Mr Paul Darren Morris as a director on 2015-05-20
dot icon13/04/2015
Total exemption small company accounts made up to 2014-06-30
dot icon01/04/2015
Annual return made up to 2015-02-14 with full list of shareholders
dot icon13/02/2015
Satisfaction of charge 1 in full
dot icon15/04/2014
Annual return made up to 2014-02-14 with full list of shareholders
dot icon04/03/2014
Total exemption small company accounts made up to 2013-06-30
dot icon05/06/2013
Annual return made up to 2013-02-14 with full list of shareholders
dot icon08/04/2013
Total exemption small company accounts made up to 2012-06-30
dot icon03/04/2012
Total exemption small company accounts made up to 2011-06-30
dot icon03/04/2012
Annual return made up to 2012-02-14 with full list of shareholders
dot icon06/04/2011
Total exemption small company accounts made up to 2010-06-30
dot icon02/03/2011
Annual return made up to 2011-02-14 with full list of shareholders
dot icon01/03/2011
Termination of appointment of Matti Rantaniemi as a director
dot icon01/03/2011
Termination of appointment of Aki Koikkalainen as a secretary
dot icon06/04/2010
Total exemption small company accounts made up to 2009-06-30
dot icon01/04/2010
Annual return made up to 2010-02-14 with full list of shareholders
dot icon31/03/2010
Director's details changed for Ari Ahola on 2010-01-29
dot icon03/12/2009
Appointment of Aki Koikkalainen as a secretary
dot icon03/12/2009
Termination of appointment of Samuel Ahola as a secretary
dot icon05/05/2009
Total exemption small company accounts made up to 2008-06-30
dot icon14/04/2009
Return made up to 14/02/09; full list of members
dot icon24/03/2009
Total exemption small company accounts made up to 2007-06-30
dot icon16/02/2009
Secretary appointed samuel ahola
dot icon02/02/2009
Appointment terminated secretary alex dewsbery
dot icon02/02/2009
Appointment terminated director brian dewsbury
dot icon20/01/2009
Director appointed matti kristian rantaniemi
dot icon20/01/2009
Appointment terminated director thomas reid
dot icon19/03/2008
Return made up to 14/02/08; full list of members
dot icon11/03/2008
Director appointed ari ahola
dot icon07/02/2008
Ad 14/01/08--------- £ si 101@1=101 £ ic 899/1000
dot icon20/11/2007
New secretary appointed
dot icon30/07/2007
Secretary resigned
dot icon24/05/2007
Director resigned
dot icon08/05/2007
Total exemption small company accounts made up to 2006-06-30
dot icon27/03/2007
Return made up to 14/02/07; full list of members
dot icon20/03/2007
Ad 01/02/06--------- £ si 99@1
dot icon02/02/2007
Particulars of mortgage/charge
dot icon24/11/2006
Accounting reference date extended from 28/02/06 to 30/06/06
dot icon28/09/2006
Resolutions
dot icon28/09/2006
Resolutions
dot icon28/09/2006
Ad 13/09/06--------- £ si 799@1=799 £ ic 100/899
dot icon28/09/2006
Director resigned
dot icon28/09/2006
Secretary resigned
dot icon28/09/2006
New secretary appointed;new director appointed
dot icon25/07/2006
Certificate of change of name
dot icon25/05/2006
New director appointed
dot icon25/05/2006
New director appointed
dot icon03/04/2006
Return made up to 14/02/06; full list of members
dot icon02/03/2005
New secretary appointed
dot icon02/03/2005
New director appointed
dot icon02/03/2005
Secretary resigned
dot icon02/03/2005
Director resigned
dot icon14/02/2005
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon3 *

* during past year

Number of employees

7
2022
change arrow icon-76.41 % *

* during past year

Cash in Bank

£96,000.00

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
Small
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)
2021
4
786.67K
-
0.00
407.00K
-
2022
7
1.01M
-
0.00
96.00K
-
2022
7
1.01M
-
0.00
96.00K
-

Employees

2022

Employees

7 Ascended75 % *

Net Assets(GBP)

1.01M £Ascended27.75 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

96.00K £Descended-76.41 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

24
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Sargeant, Kevin
Director
13/03/2024 - Present
36
Dewsbery, Alex
Secretary
14/02/2005 - 14/09/2006
-
Ahola, Samuel
Secretary
26/01/2009 - 07/09/2009
-
Mr Ian David Cliffe
Director
01/06/2022 - 18/10/2023
6
Vogel, Matthew Adam
Director
25/02/2026 - Present
4

Persons with Significant Control

2
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 (UK) LTD

BIOZONE SCIENTIFIC (UK) LTD is an(a) Active company incorporated on 14/02/2005 with the registered office located at Unit 5a, Compass Business Park, Pacific Road, Cardiff CF24 5HL. There are currently 4 active directors according to the latest confirmation statement. Number of employees 7 according to last financial statements.

Frequently Asked Questions

What is the current status of BIOZONE SCIENTIFIC (UK) LTD?

toggle

BIOZONE SCIENTIFIC (UK) LTD is currently Active. It was registered on 14/02/2005 .

Where is BIOZONE SCIENTIFIC (UK) LTD located?

toggle

BIOZONE SCIENTIFIC (UK) LTD is registered at Unit 5a, Compass Business Park, Pacific Road, Cardiff CF24 5HL.

What does BIOZONE SCIENTIFIC (UK) LTD do?

toggle

BIOZONE SCIENTIFIC (UK) LTD operates in the Wholesale of other machinery and equipment (46.69 - SIC 2007) sector.

How many employees does BIOZONE SCIENTIFIC (UK) LTD have?

toggle

BIOZONE SCIENTIFIC (UK) LTD had 7 employees in 2022.

What is the latest filing for BIOZONE SCIENTIFIC (UK) LTD?

toggle

The latest filing was on 02/04/2026: Confirmation statement made on 2026-02-01 with no updates.