CAROCELL BIO LIMITED

Register to unlock more data on OkredoRegister

CAROCELL BIO LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

10469714

Incorporation date

08/11/2016

Size

Total Exemption Full

Contacts

Registered address

Registered address

London Bioscience Innovation Centre (Lbic), 2 Royal College Street, London NW1 0NHCopy
copy info iconCopy
See on map
Latest events (Record since 08/11/2016)
dot icon13/11/2025
Confirmation statement made on 2025-11-07 with updates
dot icon27/08/2025
Total exemption full accounts made up to 2024-11-30
dot icon18/08/2025
Change of details for Dr Michael John Davies as a person with significant control on 2025-08-15
dot icon10/04/2025
Resolutions
dot icon04/04/2025
Statement of capital following an allotment of shares on 2025-02-24
dot icon05/02/2025
Resolutions
dot icon04/02/2025
Statement of capital following an allotment of shares on 2024-12-23
dot icon13/01/2025
Resolutions
dot icon23/12/2024
Statement of capital following an allotment of shares on 2024-12-06
dot icon28/11/2024
Resolutions
dot icon19/11/2024
Statement of capital following an allotment of shares on 2024-11-11
dot icon12/11/2024
Confirmation statement made on 2024-11-07 with updates
dot icon23/10/2024
Appointment of Deepbridge Ned Limited as a director on 2024-09-13
dot icon29/08/2024
Total exemption full accounts made up to 2023-11-30
dot icon10/07/2024
Resolutions
dot icon08/07/2024
Statement of capital following an allotment of shares on 2024-06-24
dot icon26/03/2024
Registered office address changed from , London Bioscience Innovation Centre (Lbic) 2 Royal College Street, London, NW1 0NH, England to London Bioscience Innovation Centre (Lbic) 2 Royal College Street London NW1 0NH on 2024-03-26
dot icon25/03/2024
Registered office address changed from , Brooks Drive Cheadle Royal Business Park, Cheadle, SK8 3TD, England to London Bioscience Innovation Centre (Lbic) 2 Royal College Street, London, England, NW1 0NH on 2024-03-25
dot icon21/02/2024
Resolutions
dot icon16/02/2024
Statement of capital following an allotment of shares on 2024-01-11
dot icon01/12/2023
Resolutions
dot icon23/11/2023
Statement of capital following an allotment of shares on 2023-11-16
dot icon07/11/2023
Confirmation statement made on 2023-11-07 with updates
dot icon07/09/2023
Resolutions
dot icon01/09/2023
Statement of capital following an allotment of shares on 2023-08-30
dot icon21/08/2023
Total exemption full accounts made up to 2022-11-30
dot icon01/06/2023
Registered office address changed from , Carocell Bio Limited Brooks Drive, Cheadle Royal Business Park, Cheadle, SK8 3TD, England to Brooks Drive Cheadle Royal Business Park, Cheadle, England, SK8 3TD on 2023-06-01
dot icon23/01/2023
Resolutions
dot icon22/01/2023
Statement of capital following an allotment of shares on 2023-01-18
dot icon30/12/2022
Resolutions
dot icon19/12/2022
Statement of capital following an allotment of shares on 2022-11-30
dot icon07/11/2022
Confirmation statement made on 2022-11-07 with updates
dot icon03/11/2022
Resolutions
dot icon02/11/2022
Statement of capital following an allotment of shares on 2022-10-31
dot icon01/11/2022
Statement of capital following an allotment of shares on 2022-10-28
dot icon18/10/2022
Change of details for Dr Michael John Davies as a person with significant control on 2022-09-30
dot icon11/10/2022
Resolutions
dot icon05/10/2022
Statement of capital following an allotment of shares on 2022-09-30
dot icon13/05/2022
Total exemption full accounts made up to 2021-11-30
dot icon10/02/2022
Resolutions
dot icon07/02/2022
Statement of capital following an allotment of shares on 2022-02-03
dot icon07/02/2022
Resolutions
dot icon02/02/2022
Statement of capital following an allotment of shares on 2022-01-27
dot icon17/01/2022
Second filing of a statement of capital following an allotment of shares on 2021-11-25
dot icon17/01/2022
Second filing of a statement of capital following an allotment of shares on 2021-11-25
dot icon09/12/2021
Resolutions
dot icon03/12/2021
Statement of capital following an allotment of shares on 2021-11-15
dot icon02/12/2021
Statement of capital following an allotment of shares on 2021-11-15
dot icon08/11/2021
Confirmation statement made on 2021-11-07 with updates
dot icon22/07/2021
Total exemption full accounts made up to 2020-11-30
dot icon26/03/2021
Statement of capital following an allotment of shares on 2021-03-26
dot icon26/03/2021
Second filing of a statement of capital following an allotment of shares on 2021-03-08
dot icon26/03/2021
Second filing of a statement of capital following an allotment of shares on 2021-03-08
dot icon26/03/2021
Second filing of a statement of capital following an allotment of shares on 2021-03-08
dot icon25/03/2021
Second filing of Confirmation Statement dated 2020-11-07
dot icon23/03/2021
Second filing of Confirmation Statement dated 2020-11-07
dot icon18/03/2021
Second filing of a statement of capital following an allotment of shares on 2020-02-25
dot icon18/03/2021
Second filing of a statement of capital following an allotment of shares on 2020-05-01
dot icon10/03/2021
Statement of capital following an allotment of shares on 2021-03-08
dot icon10/03/2021
Statement of capital following an allotment of shares on 2021-03-08
dot icon10/03/2021
Second filing of Confirmation Statement dated 2020-11-07
dot icon09/03/2021
Statement of capital following an allotment of shares on 2021-03-08
dot icon27/02/2021
Second filing of Confirmation Statement dated 2020-11-07
dot icon26/02/2021
Second filing of Confirmation Statement dated 2020-11-07
dot icon25/02/2021
Statement of capital following an allotment of shares on 2020-05-01
dot icon25/02/2021
Statement of capital following an allotment of shares on 2020-02-25
dot icon09/11/2020
Confirmation statement made on 2020-11-07 with no updates
dot icon20/10/2020
Total exemption full accounts made up to 2019-11-30
dot icon05/10/2020
Registered office address changed from , Carocell Bio Limited Cheadle Royal Business Park, Brooks Drive, Cheadle, SK8 3TD, England to Carocell Bio Limited Brooks Drive, Cheadle Royal Business Park, Cheadle, England, SK8 3TD on 2020-10-05
dot icon05/10/2020
Registered office address changed from , Brooks Drive Brooks Drive, Cheadle Royal Business Park, Cheadle, SK8 3TD, England to Carocell Bio Limited Cheadle Royal Business Park, Brooks Drive, Cheadle, England, SK8 3TD on 2020-10-05
dot icon02/10/2020
Registered office address changed from , 28a London Road, Alderley Edge, Cheshire, SK9 7DZ, England to Brooks Drive Brooks Drive, Cheadle Royal Business Park, Cheadle, England, SK8 3TD on 2020-10-02
dot icon21/08/2020
Resolutions
dot icon21/08/2020
Memorandum and Articles of Association
dot icon11/03/2020
Registered office address changed from , the Biohub at Alderley Park Alderley Park, Macclesfield, Cheshire, SK10 4TG, England to 28a London Road Alderley Edge Cheshire England SK9 7DZ on 2020-03-11
dot icon18/02/2020
Second filing of Confirmation Statement dated 07/11/2019
dot icon27/11/2019
07/11/19 Statement of Capital gbp 1025.00
dot icon29/08/2019
Total exemption full accounts made up to 2018-11-30
dot icon14/08/2019
Resolutions
dot icon14/08/2019
Change of name notice
dot icon21/11/2018
Confirmation statement made on 2018-11-07 with updates
dot icon21/11/2018
Statement of capital following an allotment of shares on 2018-06-01
dot icon21/11/2018
Statement of capital following an allotment of shares on 2018-09-03
dot icon10/07/2018
Total exemption full accounts made up to 2017-11-30
dot icon04/07/2018
Cessation of Michael John Davies as a person with significant control on 2018-07-04
dot icon17/11/2017
Confirmation statement made on 2017-11-07 with updates
dot icon17/11/2017
Notification of Michael John Davies as a person with significant control on 2016-11-08
dot icon17/11/2017
Registered office address changed from , 5 Sutton Road, Alderley Edge, SK9 7RB, United Kingdom to The Biohub at Alderley Park Alderley Park Macclesfield Cheshire England SK10 4TG on 2017-11-17
dot icon20/02/2017
Resolutions
dot icon15/11/2016
Resolutions
dot icon08/11/2016
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 icon-53.93 % *

* during past year

Cash in Bank

£74,111.00

Confirmation

dot iconLast made up date
30/11/2024
dot iconNext confirmation date
07/11/2026
dot iconLast change occurred
30/11/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/11/2024
dot iconNext account date
30/11/2025
dot iconNext due on
31/08/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
4
103.89K
-
0.00
160.88K
-
2022
4
130.72K
-
0.00
74.11K
-
2022
4
130.72K
-
0.00
74.11K
-

Employees

2022

Employees

4 Ascended0 % *

Net Assets(GBP)

130.72K £Ascended25.82 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

74.11K £Descended-53.93 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Dr Michael John Davies
Director
08/11/2016 - Present
11
DEEPBRIDGE NED LIMITED
Corporate Director
13/09/2024 - Present
23

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 CAROCELL BIO LIMITED

CAROCELL BIO LIMITED is an(a) Active company incorporated on 08/11/2016 with the registered office located at London Bioscience Innovation Centre (Lbic), 2 Royal College Street, London NW1 0NH. There are currently 2 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 CAROCELL BIO LIMITED?

toggle

CAROCELL BIO LIMITED is currently Active. It was registered on 08/11/2016 .

Where is CAROCELL BIO LIMITED located?

toggle

CAROCELL BIO LIMITED is registered at London Bioscience Innovation Centre (Lbic), 2 Royal College Street, London NW1 0NH.

What does CAROCELL BIO LIMITED do?

toggle

CAROCELL BIO LIMITED operates in the Research and experimental development on biotechnology (72.11 - SIC 2007) sector.

How many employees does CAROCELL BIO LIMITED have?

toggle

CAROCELL BIO LIMITED had 4 employees in 2022.

What is the latest filing for CAROCELL BIO LIMITED?

toggle

The latest filing was on 13/11/2025: Confirmation statement made on 2025-11-07 with updates.