CENSO BIOTECHNOLOGIES LTD

Register to unlock more data on OkredoRegister

CENSO BIOTECHNOLOGIES LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

SC348293

Incorporation date

09/09/2008

Size

Small

Contacts

Registered address

Registered address

Roslin Innovation Centre Charnock Bradley Building, Easter Bush Campus, Midlothian EH25 9RGCopy
copy info iconCopy
See on map
Latest events (Record since 09/09/2008)
dot icon16/01/2026
Replacement filing of SH01 - 24/12/25 Statement of Capital gbp 252137.40
dot icon07/01/2026
Statement of capital following an allotment of shares on 2025-12-24
dot icon05/01/2026
Resolutions
dot icon05/01/2026
Resolutions
dot icon05/01/2026
Statement of capital following an allotment of shares on 2025-12-24
dot icon31/12/2025
Registration of charge SC3482930001, created on 2025-12-24
dot icon31/12/2025
Registration of charge SC3482930002, created on 2025-12-24
dot icon31/12/2025
Registration of charge SC3482930003, created on 2025-12-24
dot icon11/09/2025
Accounts for a small company made up to 2024-12-31
dot icon09/09/2025
Confirmation statement made on 2025-09-09 with updates
dot icon16/04/2025
Statement of capital following an allotment of shares on 2024-06-24
dot icon16/04/2025
Statement of capital following an allotment of shares on 2024-07-03
dot icon16/04/2025
Statement of capital following an allotment of shares on 2025-03-17
dot icon30/09/2024
Accounts for a small company made up to 2023-12-31
dot icon16/09/2024
Confirmation statement made on 2024-09-09 with updates
dot icon20/06/2024
Statement of capital following an allotment of shares on 2024-06-13
dot icon19/06/2024
Resolutions
dot icon19/06/2024
Memorandum and Articles of Association
dot icon01/11/2023
Statement of capital following an allotment of shares on 2023-10-11
dot icon27/09/2023
Second filing of Confirmation Statement dated 2023-09-09
dot icon13/09/2023
Confirmation statement made on 2023-09-09 with updates
dot icon29/08/2023
Statement of capital following an allotment of shares on 2023-07-20
dot icon14/08/2023
Accounts for a small company made up to 2022-12-31
dot icon03/08/2023
Resolutions
dot icon12/05/2023
Termination of appointment of Jonathan Simon Milner as a director on 2023-05-08
dot icon31/10/2022
Appointment of Mr Oliver Richardson as a director on 2022-10-31
dot icon31/10/2022
Termination of appointment of Wayne Stuart Humphreys as a director on 2022-10-31
dot icon07/10/2022
Accounts for a small company made up to 2021-12-31
dot icon06/10/2022
Previous accounting period shortened from 2022-03-31 to 2021-12-31
dot icon13/09/2022
Confirmation statement made on 2022-09-09 with updates
dot icon30/06/2022
Memorandum and Articles of Association
dot icon30/06/2022
Resolutions
dot icon29/06/2022
Statement of capital following an allotment of shares on 2022-04-29
dot icon29/06/2022
Statement of capital following an allotment of shares on 2022-03-31
dot icon10/12/2021
Accounts for a small company made up to 2021-03-31
dot icon01/11/2021
Appointment of Mr David Charles Venables as a director on 2021-10-28
dot icon01/11/2021
Termination of appointment of Daniela Tsoneva as a director on 2021-10-28
dot icon30/09/2021
Confirmation statement made on 2021-09-09 with updates
dot icon14/05/2021
Statement of capital following an allotment of shares on 2021-04-30
dot icon14/05/2021
Second filing of a statement of capital following an allotment of shares on 2021-04-01
dot icon13/05/2021
Second filing of a statement of capital following an allotment of shares on 2021-03-16
dot icon12/05/2021
Second filing of a statement of capital following an allotment of shares on 2021-03-16
dot icon12/05/2021
Statement of capital following an allotment of shares on 2021-04-01
dot icon15/04/2021
Appointment of Tom Stratford as a director on 2021-03-16
dot icon31/03/2021
Resolutions
dot icon30/03/2021
Appointment of Dr Jonathan Simon Milner as a director on 2021-03-16
dot icon30/03/2021
Appointment of Dr Derek John Trezise as a director on 2021-03-16
dot icon30/03/2021
Appointment of Daniela Tsoneva as a director on 2021-03-16
dot icon30/03/2021
Termination of appointment of Malcolm Bateman as a director on 2021-03-16
dot icon30/03/2021
Appointment of Mr Liam Mark Taylor as a director on 2021-03-16
dot icon30/03/2021
Termination of appointment of David Turnbull Alexander as a director on 2021-03-16
dot icon30/03/2021
Notification of a person with significant control statement
dot icon30/03/2021
Termination of appointment of Ralph Stephen Harris as a director on 2021-03-16
dot icon30/03/2021
Termination of appointment of Lorna Peers as a director on 2021-03-16
dot icon30/03/2021
Cessation of Genomia Management Limited as a person with significant control on 2021-03-16
dot icon30/03/2021
Appointment of Wayne Stuart Humphreys as a director on 2021-03-16
dot icon30/03/2021
Statement of capital following an allotment of shares on 2021-03-16
dot icon30/03/2021
Statement of capital following an allotment of shares on 2021-03-16
dot icon26/03/2021
Memorandum and Articles of Association
dot icon26/03/2021
Resolutions
dot icon10/03/2021
Appointment of Addleshaw Goddard (Scotland) Secretarial Limited as a secretary on 2021-03-10
dot icon10/03/2021
Termination of appointment of Wjm Directors Limited as a secretary on 2021-03-10
dot icon19/11/2020
Accounts for a small company made up to 2020-03-31
dot icon22/09/2020
Confirmation statement made on 2020-09-09 with updates
dot icon21/08/2020
Registered office address changed from C/O Wright, Johnston & Mackenzie Llp the Capital Building, 12-13 st. Andrew Square Edinburgh EH2 2AF Scotland to Roslin Innovation Centre Charnock Bradley Building Easter Bush Campus Midlothian EH25 9RG on 2020-08-21
dot icon02/06/2020
Termination of appointment of Michael Hawthorne as a director on 2020-05-28
dot icon27/04/2020
Termination of appointment of Ashley Barnes as a director on 2020-04-17
dot icon27/04/2020
Statement of capital following an allotment of shares on 2020-04-17
dot icon31/03/2020
Statement of capital following an allotment of shares on 2020-03-31
dot icon18/03/2020
Resolutions
dot icon17/03/2020
Statement of capital following an allotment of shares on 2020-03-11
dot icon17/03/2020
Appointment of Dr Michael Hawthorne as a director on 2020-03-11
dot icon10/03/2020
Second filing of Confirmation Statement dated 09/09/2019
dot icon04/03/2020
Second filing of a statement of capital following an allotment of shares on 2020-02-07
dot icon04/03/2020
Second filing of a statement of capital following an allotment of shares on 2019-09-12
dot icon14/02/2020
Resolutions
dot icon12/02/2020
Statement of capital following an allotment of shares on 2020-02-07
dot icon12/02/2020
Statement of capital following an allotment of shares on 2019-09-12
dot icon27/12/2019
Accounts for a small company made up to 2019-03-31
dot icon27/11/2019
Compulsory strike-off action has been discontinued
dot icon26/11/2019
First Gazette notice for compulsory strike-off
dot icon21/11/2019
Confirmation statement made on 2019-09-09 with updates
dot icon21/11/2019
Cessation of Roslin Foundation as a person with significant control on 2019-08-23
dot icon21/11/2019
Cessation of Aidan Benedict Courtney as a person with significant control on 2019-08-23
dot icon09/09/2019
Termination of appointment of Paul Alexandre De Sousa as a director on 2019-08-23
dot icon09/09/2019
Termination of appointment of Aidan Courtney as a director on 2019-08-23
dot icon09/09/2019
Appointment of Ms Lorna Peers as a director on 2019-08-23
dot icon09/09/2019
Appointment of Mr Ashley Barnes as a director on 2019-08-23
dot icon09/09/2019
Statement of capital following an allotment of shares on 2019-08-23
dot icon09/09/2019
Resolutions
dot icon16/07/2019
Change of details for Mr Aidan Benedict Courtney as a person with significant control on 2017-12-19
dot icon28/12/2018
Accounts for a small company made up to 2018-03-31
dot icon30/10/2018
Second filing of a statement of capital following an allotment of shares on 2018-09-28
dot icon30/10/2018
Resolutions
dot icon08/10/2018
Statement of capital following an allotment of shares on 2018-09-28
dot icon08/10/2018
Change of share class name or designation
dot icon01/10/2018
Appointment of Mr David Turnbull Alexander as a director on 2018-09-28
dot icon19/09/2018
Confirmation statement made on 2018-09-09 with updates
dot icon19/09/2018
Director's details changed for Aidan Courtney on 2018-09-19
dot icon19/09/2018
Director's details changed for Mr Paul Alexandre De Sousa on 2018-09-19
dot icon19/09/2018
Director's details changed for Mr Malcolm Bateman on 2018-09-19
dot icon16/08/2018
Registered office address changed from Wallace Building Roslin Biocentre Roslin EH25 9PP Scotland to C/O Wright, Johnston & Mackenzie Llp the Capital Building, 12-13 st. Andrew Square Edinburgh EH2 2AF on 2018-08-16
dot icon15/08/2018
Notification of Genomia Management Limited as a person with significant control on 2016-04-28
dot icon15/08/2018
Notification of Roslin Foundation as a person with significant control on 2016-04-28
dot icon15/08/2018
Notification of Aidan Courtney as a person with significant control on 2017-12-19
dot icon15/08/2018
Cessation of Roslin Cells Limited as a person with significant control on 2018-03-28
dot icon14/08/2018
Cessation of Roslin Foundation as a person with significant control on 2018-03-28
dot icon25/07/2018
Appointment of Mr Ralph Stephen Harris as a director on 2018-07-01
dot icon25/07/2018
Statement of capital following an allotment of shares on 2018-06-20
dot icon25/06/2018
Memorandum and Articles of Association
dot icon25/06/2018
Resolutions
dot icon09/04/2018
Statement of capital following an allotment of shares on 2018-03-28
dot icon19/03/2018
Statement of capital following an allotment of shares on 2017-12-21
dot icon19/03/2018
Memorandum and Articles of Association
dot icon19/03/2018
Resolutions
dot icon03/11/2017
Accounts for a small company made up to 2017-03-31
dot icon24/10/2017
Confirmation statement made on 2017-09-09 with updates
dot icon11/01/2017
Full accounts made up to 2016-03-31
dot icon19/10/2016
Confirmation statement made on 2016-09-09 with updates
dot icon27/09/2016
Statement of capital following an allotment of shares on 2016-04-28
dot icon27/09/2016
Change of share class name or designation
dot icon27/09/2016
Sub-division of shares on 2016-04-28
dot icon27/09/2016
Resolutions
dot icon22/09/2016
Registered office address changed from C/O Wright Johnston & Mackenzie Llp 302 st Vincent Street Glasgow G2 5RZ to Wallace Building Roslin Biocentre Roslin EH25 9PP on 2016-09-22
dot icon05/05/2016
Resolutions
dot icon30/12/2015
Full accounts made up to 2015-03-31
dot icon29/09/2015
Annual return made up to 2015-09-09 with full list of shareholders
dot icon03/11/2014
Full accounts made up to 2014-03-31
dot icon19/09/2014
Annual return made up to 2014-09-09 with full list of shareholders
dot icon08/11/2013
Full accounts made up to 2013-03-31
dot icon16/09/2013
Annual return made up to 2013-09-09 with full list of shareholders
dot icon01/11/2012
Accounts for a small company made up to 2012-03-31
dot icon17/09/2012
Annual return made up to 2012-09-09 with full list of shareholders
dot icon21/09/2011
Accounts for a small company made up to 2011-03-31
dot icon19/09/2011
Annual return made up to 2011-09-09 with full list of shareholders
dot icon16/12/2010
Accounts for a small company made up to 2010-03-31
dot icon16/09/2010
Annual return made up to 2010-09-09 with full list of shareholders
dot icon16/09/2010
Secretary's details changed for Wjm Directors Limited on 2010-09-09
dot icon28/01/2010
Appointment of Aidan Courtney as a director
dot icon28/01/2010
Appointment of Dr Paul Alexandre De Sousa as a director
dot icon27/11/2009
Accounts for a small company made up to 2009-03-31
dot icon10/09/2009
Return made up to 09/09/09; full list of members
dot icon21/05/2009
Accounting reference date shortened from 30/09/2009 to 31/03/2009
dot icon09/09/2008
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
09/09/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Small
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

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Dr Jonathan Simon Milner
Director
16/03/2021 - 08/05/2023
45
Tsoneva, Daniela Dimitrova
Director
15/03/2021 - 27/10/2021
3
Venables, David Charles, Dr
Director
28/10/2021 - Present
8
Alexander, David Turnbull
Director
28/09/2018 - 16/03/2021
18
Taylor, Liam Mark
Director
16/03/2021 - Present
5

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 CENSO BIOTECHNOLOGIES LTD

CENSO BIOTECHNOLOGIES LTD is an(a) Active company incorporated on 09/09/2008 with the registered office located at Roslin Innovation Centre Charnock Bradley Building, Easter Bush Campus, Midlothian EH25 9RG. There are currently 5 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of CENSO BIOTECHNOLOGIES LTD?

toggle

CENSO BIOTECHNOLOGIES LTD is currently Active. It was registered on 09/09/2008 .

Where is CENSO BIOTECHNOLOGIES LTD located?

toggle

CENSO BIOTECHNOLOGIES LTD is registered at Roslin Innovation Centre Charnock Bradley Building, Easter Bush Campus, Midlothian EH25 9RG.

What does CENSO BIOTECHNOLOGIES LTD do?

toggle

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

What is the latest filing for CENSO BIOTECHNOLOGIES LTD?

toggle

The latest filing was on 16/01/2026: Replacement filing of SH01 - 24/12/25 Statement of Capital gbp 252137.40.