CIZZLE BIOTECH LTD

Register to unlock more data on OkredoRegister

CIZZLE BIOTECH LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04292138

Incorporation date

24/09/2001

Size

Dormant

Contacts

Registered address

Registered address

C/O Ampa Holdings Llp Level 19, The Shard, 32 London Bridge Street, London SE1 9SGCopy
copy info iconCopy
See on map
Latest events (Record since 24/09/2001)
dot icon17/03/2026
Confirmation statement made on 2026-03-17 with no updates
dot icon28/01/2026
Change of details for Cizzle Biotechnology Holdings Plc as a person with significant control on 2025-10-27
dot icon27/10/2025
Registered office address changed from 6th Floor 60 Gracechurch Street London EC3V 0HR England to C/O Ampa Holdings Llp Level 19, the Shard 32 London Bridge Street London SE1 9SG on 2025-10-27
dot icon19/06/2025
Accounts for a dormant company made up to 2024-12-31
dot icon17/03/2025
Confirmation statement made on 2025-03-17 with no updates
dot icon29/08/2024
Accounts for a dormant company made up to 2023-12-31
dot icon18/03/2024
Confirmation statement made on 2024-03-17 with no updates
dot icon09/03/2024
Second filing of Confirmation Statement dated 2022-03-17
dot icon24/08/2023
Accounts for a dormant company made up to 2022-12-31
dot icon24/03/2023
Confirmation statement made on 2023-03-17 with no updates
dot icon24/09/2022
Accounts for a dormant company made up to 2021-12-31
dot icon29/03/2022
Confirmation statement made on 2022-03-17 with no updates
dot icon05/09/2021
Accounts for a dormant company made up to 2020-12-31
dot icon28/05/2021
Termination of appointment of Martin Lampshire as a director on 2021-05-27
dot icon28/05/2021
Change of details for Bould Opportunities Plc as a person with significant control on 2021-05-25
dot icon28/05/2021
Registered office address changed from , 80 Cheapside, London, EC2V 6EE, England to 6th Floor 60 Gracechurch Street London EC3V 0HR on 2021-05-28
dot icon28/05/2021
Appointment of Mr Nigel Ronald Lee as a director on 2021-05-27
dot icon28/05/2021
Appointment of Mr Allan John Syms as a director on 2021-05-27
dot icon25/05/2021
Resolutions
dot icon25/05/2021
Change of name notice
dot icon23/04/2021
Resolutions
dot icon24/03/2021
Confirmation statement made on 2021-03-17 with no updates
dot icon04/11/2020
Accounts for a dormant company made up to 2019-12-31
dot icon25/03/2020
Confirmation statement made on 2020-03-17 with updates
dot icon25/03/2020
Change of details for Photonstar Led Group Plc as a person with significant control on 2020-03-25
dot icon12/11/2019
Satisfaction of charge 3 in full
dot icon14/10/2019
All of the property or undertaking has been released from charge 3
dot icon23/08/2019
Registered office address changed from , 15 Eldon Street, London, EC2M 7LA, England to 6th Floor 60 Gracechurch Street London EC3V 0HR on 2019-08-23
dot icon23/07/2019
Accounts for a dormant company made up to 2018-12-31
dot icon29/03/2019
Confirmation statement made on 2019-03-17 with no updates
dot icon15/02/2019
Appointment of Mr Martin Lampshire as a director on 2019-02-12
dot icon15/02/2019
Registered office address changed from , Unit 8 Westlink, Belbins Business Park Cupernham Lane, Romsey, Hampshire, SO51 7JF to 6th Floor 60 Gracechurch Street London EC3V 0HR on 2019-02-15
dot icon06/02/2019
Termination of appointment of James Stuart Mckenzie as a director on 2019-01-29
dot icon06/02/2019
Cessation of James Stuart Mckenzie as a person with significant control on 2019-01-29
dot icon21/08/2018
Accounts for a dormant company made up to 2017-12-31
dot icon19/03/2018
Confirmation statement made on 2018-03-17 with no updates
dot icon15/01/2018
Satisfaction of charge 4 in full
dot icon15/01/2018
All of the property or undertaking has been released from charge 3
dot icon28/06/2017
Accounts for a dormant company made up to 2016-12-31
dot icon01/04/2017
Confirmation statement made on 2017-03-17 with updates
dot icon29/06/2016
Accounts for a dormant company made up to 2015-12-31
dot icon28/03/2016
Annual return made up to 2016-03-17 with full list of shareholders
dot icon05/11/2015
Satisfaction of charge 1 in full
dot icon25/09/2015
Accounts for a dormant company made up to 2014-12-31
dot icon15/04/2015
Annual return made up to 2015-03-17 with full list of shareholders
dot icon14/05/2014
Accounts for a dormant company made up to 2013-12-31
dot icon07/04/2014
Annual return made up to 2014-03-17 with full list of shareholders
dot icon12/08/2013
Accounts for a dormant company made up to 2012-12-31
dot icon15/04/2013
Annual return made up to 2013-03-17 with full list of shareholders
dot icon29/11/2012
Particulars of a mortgage or charge / charge no: 4
dot icon09/11/2012
Accounts for a dormant company made up to 2011-12-31
dot icon25/05/2012
Termination of appointment of Ceri Jones as a director
dot icon26/04/2012
Annual return made up to 2012-03-17 with full list of shareholders
dot icon26/04/2012
Director's details changed for Mr Ceri Marc Jones on 2012-03-09
dot icon26/04/2012
Director's details changed for Mr James Stuart Mckenzie on 2012-03-09
dot icon23/04/2012
Full accounts made up to 2010-12-31
dot icon24/03/2012
Compulsory strike-off action has been discontinued
dot icon27/12/2011
First Gazette notice for compulsory strike-off
dot icon06/07/2011
Registered office address changed from , Technium 2, Kings Road, Swansea Waterfront, Swansea, SA1 8PJ on 2011-07-06
dot icon17/03/2011
Annual return made up to 2011-03-17 with full list of shareholders
dot icon17/01/2011
Appointment of Ceri Marc Jones as a director
dot icon05/01/2011
Termination of appointment of Giles Alexander Davies as a secretary
dot icon05/01/2011
Termination of appointment of James Mckenzie as a director
dot icon05/01/2011
Termination of appointment of Gareth Jones as a director
dot icon05/01/2011
Appointment of Dr James Stuart Mckenzie as a director
dot icon09/08/2010
Termination of appointment of Owen Jones as a director
dot icon07/05/2010
Termination of appointment of Andrew Nelson as a director
dot icon07/05/2010
Termination of appointment of John Thynne as a director
dot icon21/04/2010
Full accounts made up to 2009-12-31
dot icon12/02/2010
Termination of appointment of Simon Gibson as a director
dot icon03/02/2010
Annual return made up to 2010-01-27 with full list of shareholders
dot icon08/01/2010
Annual return made up to 2009-11-27 with full list of shareholders
dot icon18/12/2009
Director's details changed for Simon John Gibson on 2009-12-14
dot icon18/12/2009
Director's details changed for John Corelli James Thynne on 2009-12-14
dot icon18/12/2009
Director's details changed for Dr Andrew William Nelson on 2009-12-14
dot icon18/12/2009
Director's details changed for Owen Griffiths Ronald Jones on 2009-12-14
dot icon18/12/2009
Director's details changed for Doctor Gareth Jones on 2009-12-14
dot icon18/12/2009
Director's details changed for Giles Alexander Davies on 2009-12-14
dot icon15/12/2009
Termination of appointment of Shaun Oxenham as a director
dot icon25/06/2009
Full accounts made up to 2008-12-31
dot icon01/12/2008
Return made up to 27/11/08; full list of members
dot icon25/07/2008
Full accounts made up to 2007-12-31
dot icon19/03/2008
Particulars of a mortgage or charge / charge no: 3
dot icon06/11/2007
Return made up to 24/09/07; full list of members
dot icon05/08/2007
Full accounts made up to 2006-12-31
dot icon26/04/2007
£ ic 301581/1669 16/03/07 £ sr [email protected]=299912
dot icon16/04/2007
Ad 16/03/07--------- £ si [email protected]=87 £ si [email protected]=299912 £ ic 1581/301581
dot icon13/04/2007
£ ic 301494/1581 30/03/07 £ sr [email protected]=299912
dot icon13/04/2007
Director resigned
dot icon13/04/2007
Director resigned
dot icon22/02/2007
Ad 16/08/06--------- £ si [email protected]
dot icon14/02/2007
New director appointed
dot icon25/01/2007
Return made up to 24/09/06; full list of members; amend
dot icon19/10/2006
Return made up to 24/09/06; full list of members
dot icon19/10/2006
Full accounts made up to 2005-12-31
dot icon20/09/2006
Director resigned
dot icon01/09/2006
Nc inc already adjusted 16/08/06
dot icon01/09/2006
Resolutions
dot icon01/09/2006
Resolutions
dot icon26/06/2006
Location of register of directors' interests
dot icon26/06/2006
Location of debenture register
dot icon26/06/2006
Location of register of members
dot icon20/02/2006
Secretary resigned
dot icon20/02/2006
New secretary appointed
dot icon06/02/2006
Miscellaneous
dot icon13/12/2005
Return made up to 24/09/05; full list of members
dot icon15/11/2005
Ad 25/10/05--------- £ si [email protected]=215 £ ic 301178/301393
dot icon14/11/2005
New director appointed
dot icon02/11/2005
Resolutions
dot icon25/05/2005
Full accounts made up to 2004-12-31
dot icon25/02/2005
New director appointed
dot icon14/12/2004
New director appointed
dot icon29/11/2004
New secretary appointed
dot icon29/11/2004
Secretary resigned
dot icon29/11/2004
Ad 16/11/04--------- £ si 300000@1=300000 £ si [email protected]=58 £ ic 1120/301178
dot icon29/11/2004
Nc inc already adjusted 16/11/04
dot icon29/11/2004
Resolutions
dot icon29/11/2004
Resolutions
dot icon29/11/2004
Resolutions
dot icon26/11/2004
Return made up to 24/09/03; full list of members; amend
dot icon20/11/2004
Declaration of satisfaction of mortgage/charge
dot icon16/11/2004
Return made up to 24/09/04; no change of members
dot icon22/10/2004
Particulars of mortgage/charge
dot icon07/10/2004
Particulars of mortgage/charge
dot icon06/10/2004
Registered office changed on 06/10/04 from:\unit 4 technium, kings road, swansea, SA1 8PH
dot icon08/09/2004
Location of debenture register
dot icon08/09/2004
Location of register of directors' interests
dot icon08/09/2004
Location of register of members
dot icon08/09/2004
Director's particulars changed
dot icon08/09/2004
Director's particulars changed
dot icon14/05/2004
Total exemption full accounts made up to 2003-12-31
dot icon17/02/2004
Ad 23/07/03--------- £ si [email protected]
dot icon25/11/2003
Return made up to 24/09/03; full list of members
dot icon02/09/2003
Memorandum and Articles of Association
dot icon02/09/2003
S-div 23/07/03
dot icon02/09/2003
Resolutions
dot icon02/09/2003
Resolutions
dot icon02/09/2003
Resolutions
dot icon30/07/2003
Total exemption full accounts made up to 2002-12-31
dot icon24/06/2003
Director's particulars changed
dot icon24/06/2003
Director resigned
dot icon08/05/2003
Director resigned
dot icon21/01/2003
New secretary appointed
dot icon21/01/2003
Secretary resigned
dot icon21/10/2002
New director appointed
dot icon21/10/2002
Return made up to 24/09/02; full list of members
dot icon18/07/2002
Ad 01/05/02-31/05/02 £ si [email protected]=120 £ ic 1000/1120
dot icon24/04/2002
New director appointed
dot icon24/04/2002
New director appointed
dot icon06/02/2002
Accounting reference date extended from 30/04/02 to 31/12/02
dot icon11/01/2002
Resolutions
dot icon07/01/2002
Ad 05/12/01--------- £ si [email protected]=998 £ ic 2/1000
dot icon27/12/2001
Ad 04/12/01--------- £ si 1@1=1 £ ic 1/2
dot icon27/12/2001
Resolutions
dot icon27/12/2001
Resolutions
dot icon27/12/2001
£ nc 100/2000 05/12/01
dot icon27/12/2001
S-div 05/12/01
dot icon27/12/2001
Accounting reference date shortened from 30/09/02 to 30/04/02
dot icon27/12/2001
New director appointed
dot icon27/12/2001
New director appointed
dot icon27/12/2001
New director appointed
dot icon27/12/2001
New director appointed
dot icon04/10/2001
Registered office changed on 04/10/01 from: 2 high street penydarren merthyr tydfil CF47 9AH
dot icon04/10/2001
New secretary appointed
dot icon04/10/2001
New director appointed
dot icon02/10/2001
Certificate of change of name
dot icon02/10/2001
Director resigned
dot icon02/10/2001
Secretary resigned
dot icon24/09/2001
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
17/03/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Dormant
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

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Nelson, Andrew William, Dr
Director
16/11/2004 - 15/04/2010
24
Syms, Allan John
Director
27/05/2021 - Present
9
Lee, Nigel Ronald
Director
27/05/2021 - Present
10

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 CIZZLE BIOTECH LTD

CIZZLE BIOTECH LTD is an(a) Active company incorporated on 24/09/2001 with the registered office located at C/O Ampa Holdings Llp Level 19, The Shard, 32 London Bridge Street, London SE1 9SG. There are currently 2 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 CIZZLE BIOTECH LTD?

toggle

CIZZLE BIOTECH LTD is currently Active. It was registered on 24/09/2001 .

Where is CIZZLE BIOTECH LTD located?

toggle

CIZZLE BIOTECH LTD is registered at C/O Ampa Holdings Llp Level 19, The Shard, 32 London Bridge Street, London SE1 9SG.

What does CIZZLE BIOTECH LTD do?

toggle

CIZZLE BIOTECH LTD operates in the Manufacture of electric lighting equipment (27.40 - SIC 2007) sector.

What is the latest filing for CIZZLE BIOTECH LTD?

toggle

The latest filing was on 17/03/2026: Confirmation statement made on 2026-03-17 with no updates.