CITROX BIOSCIENCES LIMITED

Register to unlock more data on OkredoRegister

CITROX BIOSCIENCES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05717359

Incorporation date

21/02/2006

Size

Total Exemption Full

Contacts

Registered address

Registered address

6 Nene Road, Bicton Industrial Park, Kimbolton, Huntingdon, Cambridgeshire PE28 0LFCopy
copy info iconCopy
See on map
Latest events (Record since 21/02/2006)
dot icon04/03/2026
Confirmation statement made on 2026-02-21 with updates
dot icon28/08/2025
Total exemption full accounts made up to 2024-12-31
dot icon06/08/2024
Total exemption full accounts made up to 2023-12-31
dot icon06/03/2024
Confirmation statement made on 2024-02-21 with no updates
dot icon03/08/2023
Total exemption full accounts made up to 2022-12-31
dot icon14/09/2022
Total exemption full accounts made up to 2021-12-31
dot icon24/02/2022
Confirmation statement made on 2022-02-21 with no updates
dot icon01/11/2021
Appointment of Mr Peter Frederick Mcculloch as a director on 2021-09-27
dot icon29/10/2021
Termination of appointment of James Edward Waters as a director on 2021-09-27
dot icon21/09/2021
Total exemption full accounts made up to 2020-12-31
dot icon05/03/2021
Confirmation statement made on 2021-02-21 with no updates
dot icon01/10/2020
Total exemption full accounts made up to 2019-12-31
dot icon22/05/2020
Appointment of Mr Robert Owain Philip Thomas as a director on 2020-04-01
dot icon06/03/2020
Confirmation statement made on 2020-02-21 with updates
dot icon06/03/2020
Cessation of Howard Thomas as a person with significant control on 2019-09-01
dot icon17/06/2019
Total exemption full accounts made up to 2018-12-31
dot icon27/02/2019
Confirmation statement made on 2019-02-21 with no updates
dot icon19/10/2018
Termination of appointment of Howard Thomas as a director on 2018-10-15
dot icon12/09/2018
Total exemption full accounts made up to 2017-12-31
dot icon05/03/2018
Confirmation statement made on 2018-02-21 with no updates
dot icon17/01/2018
Total exemption full accounts made up to 2016-12-31
dot icon12/12/2017
Previous accounting period shortened from 2017-03-31 to 2016-12-31
dot icon06/03/2017
Confirmation statement made on 2017-02-21 with updates
dot icon11/11/2016
Total exemption small company accounts made up to 2016-03-31
dot icon08/08/2016
Registered office address changed from Unit 11, Harvard Industrial Estate, Kimbolton Huntingdon Cambridgeshire PE28 0NJ to 6 Nene Road, Bicton Industrial Park Kimbolton Huntingdon Cambridgeshire PE28 0LF on 2016-08-08
dot icon18/03/2016
Annual return made up to 2016-02-21 with full list of shareholders
dot icon08/01/2016
Total exemption small company accounts made up to 2015-03-31
dot icon27/02/2015
Annual return made up to 2015-02-21 with full list of shareholders
dot icon27/02/2015
Director's details changed for Mr Howard Thomas on 2015-02-27
dot icon28/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon04/03/2014
Annual return made up to 2014-02-21 with full list of shareholders
dot icon07/02/2014
Total exemption small company accounts made up to 2013-03-31
dot icon26/02/2013
Annual return made up to 2013-02-21 with full list of shareholders
dot icon02/01/2013
Total exemption small company accounts made up to 2012-03-31
dot icon03/10/2012
Termination of appointment of Christopher Ripley as a director
dot icon03/10/2012
Termination of appointment of Ian Ripley as a director
dot icon08/05/2012
Annual return made up to 2012-02-21 with full list of shareholders
dot icon01/03/2012
Total exemption small company accounts made up to 2011-03-31
dot icon23/02/2011
Annual return made up to 2011-02-21 with full list of shareholders
dot icon29/12/2010
Total exemption small company accounts made up to 2010-03-31
dot icon22/03/2010
Annual return made up to 2010-02-21 with full list of shareholders
dot icon22/03/2010
Director's details changed for Christopher Stanley Ripley on 2010-03-21
dot icon22/03/2010
Director's details changed for James Edward Waters on 2010-03-21
dot icon22/03/2010
Director's details changed for Mr Ian Stanley Ripley on 2010-03-21
dot icon19/03/2010
Total exemption small company accounts made up to 2009-03-31
dot icon02/03/2009
Total exemption small company accounts made up to 2008-03-31
dot icon27/02/2009
Return made up to 21/02/09; full list of members
dot icon27/02/2009
Director and secretary's change of particulars / richard thomas / 27/02/2009
dot icon20/03/2008
Return made up to 21/02/08; full list of members
dot icon21/12/2007
Total exemption small company accounts made up to 2007-03-31
dot icon19/10/2007
New director appointed
dot icon08/10/2007
New director appointed
dot icon27/09/2007
Accounting reference date extended from 28/02/07 to 31/03/07
dot icon21/03/2007
Return made up to 21/02/07; full list of members
dot icon22/06/2006
New director appointed
dot icon22/06/2006
Ad 01/06/06--------- £ si 999@1=999 £ ic 1/1000
dot icon30/05/2006
New secretary appointed;new director appointed
dot icon30/05/2006
New director appointed
dot icon19/05/2006
Secretary resigned
dot icon19/05/2006
Director resigned
dot icon21/02/2006
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
21/02/2027
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)
2021
3
522.97K
-
0.00
79.23K
-
2022
3
238.03K
-
0.00
9.72K
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mcculloch, Peter Frederick
Director
27/09/2021 - Present
12
Thomas, Richard Vaughan Morgan
Director
21/02/2006 - Present
26
Mr Robert Owain Philip Thomas
Director
01/04/2020 - Present
6

Persons with Significant Control

1
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 CITROX BIOSCIENCES LIMITED

CITROX BIOSCIENCES LIMITED is an(a) Active company incorporated on 21/02/2006 with the registered office located at 6 Nene Road, Bicton Industrial Park, Kimbolton, Huntingdon, Cambridgeshire PE28 0LF. There are currently 3 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 CITROX BIOSCIENCES LIMITED?

toggle

CITROX BIOSCIENCES LIMITED is currently Active. It was registered on 21/02/2006 .

Where is CITROX BIOSCIENCES LIMITED located?

toggle

CITROX BIOSCIENCES LIMITED is registered at 6 Nene Road, Bicton Industrial Park, Kimbolton, Huntingdon, Cambridgeshire PE28 0LF.

What does CITROX BIOSCIENCES LIMITED do?

toggle

CITROX BIOSCIENCES LIMITED operates in the Other human health activities (86.90 - SIC 2007) sector.

What is the latest filing for CITROX BIOSCIENCES LIMITED?

toggle

The latest filing was on 04/03/2026: Confirmation statement made on 2026-02-21 with updates.