CIZZLE BIOTECHNOLOGY LIMITED

Register to unlock more data on OkredoRegister

CIZZLE BIOTECHNOLOGY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05249093

Incorporation date

04/10/2004

Size

Full

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 04/10/2004)
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 United Kingdom to C/O Ampa Holdings Llp Level 19, the Shard 32 London Bridge Street London SE1 9SG on 2025-10-27
dot icon15/10/2025
Confirmation statement made on 2025-10-04 with no updates
dot icon19/06/2025
Full accounts made up to 2024-12-31
dot icon04/10/2024
Confirmation statement made on 2024-10-04 with no updates
dot icon08/07/2024
Full accounts made up to 2023-12-31
dot icon04/10/2023
Confirmation statement made on 2023-10-04 with no updates
dot icon30/08/2023
Full accounts made up to 2022-12-31
dot icon25/11/2022
Full accounts made up to 2021-12-31
dot icon11/10/2022
Confirmation statement made on 2022-10-04 with no updates
dot icon15/02/2022
Amended total exemption full accounts made up to 2020-12-31
dot icon13/12/2021
Total exemption full accounts made up to 2020-12-31
dot icon12/11/2021
Registered office address changed from Heslington Hall Heslington York North Yorkshire YO10 5DD to 6th Floor 60 Gracechurch Street London EC3V 0HR on 2021-11-12
dot icon22/10/2021
Confirmation statement made on 2021-10-04 with updates
dot icon29/07/2021
Statement of capital following an allotment of shares on 2021-05-14
dot icon29/07/2021
Cessation of Yorkshire Cancer Research as a person with significant control on 2021-05-14
dot icon29/07/2021
Notification of Cizzle Biotechnology Holdings Plc as a person with significant control on 2021-05-14
dot icon22/07/2021
Appointment of Mr Allan John Syms as a director on 2021-07-16
dot icon22/07/2021
Appointment of Mr Nigel Ronald Lee as a director on 2021-07-16
dot icon29/01/2021
Total exemption full accounts made up to 2019-12-31
dot icon09/10/2020
Confirmation statement made on 2020-10-04 with no updates
dot icon07/02/2020
Resolutions
dot icon04/10/2019
Confirmation statement made on 2019-10-04 with no updates
dot icon02/07/2019
Termination of appointment of Keith Stuart Blundy as a director on 2019-07-02
dot icon21/05/2019
Total exemption full accounts made up to 2018-12-31
dot icon17/05/2019
Termination of appointment of Michael John Slade as a secretary on 2019-05-17
dot icon17/05/2019
Termination of appointment of Michael John Slade as a director on 2019-05-17
dot icon22/10/2018
Confirmation statement made on 2018-10-04 with no updates
dot icon03/09/2018
Total exemption full accounts made up to 2017-12-31
dot icon18/12/2017
Satisfaction of charge 1 in full
dot icon04/10/2017
Confirmation statement made on 2017-10-04 with no updates
dot icon26/06/2017
Appointment of Mr Michael John Slade as a director on 2017-06-09
dot icon03/05/2017
Termination of appointment of Mark Andrew Wyatt as a director on 2017-04-25
dot icon21/03/2017
Total exemption full accounts made up to 2016-12-31
dot icon10/10/2016
Confirmation statement made on 2016-10-04 with updates
dot icon14/04/2016
Total exemption full accounts made up to 2015-12-31
dot icon05/10/2015
Annual return made up to 2015-10-04 with full list of shareholders
dot icon13/07/2015
Appointment of Dr Keith Stuart Blundy as a director on 2015-07-08
dot icon08/07/2015
Termination of appointment of Susan Elizabeth Foden as a director on 2015-07-08
dot icon07/04/2015
Total exemption full accounts made up to 2014-12-31
dot icon06/10/2014
Annual return made up to 2014-10-04 with full list of shareholders
dot icon23/04/2014
Total exemption full accounts made up to 2013-12-31
dot icon14/10/2013
Annual return made up to 2013-10-04 with full list of shareholders
dot icon20/09/2013
Appointment of Dr Mark Andrew Wyatt as a director
dot icon31/07/2013
Termination of appointment of Heather Roxborough as a director
dot icon31/07/2013
Termination of appointment of David Browning as a director
dot icon17/06/2013
Director's details changed for Mr David Browning on 2013-06-17
dot icon02/05/2013
Total exemption full accounts made up to 2012-12-31
dot icon08/10/2012
Annual return made up to 2012-10-04 with full list of shareholders
dot icon11/06/2012
Total exemption full accounts made up to 2011-12-31
dot icon14/05/2012
Appointment of Mr David Browning as a director
dot icon08/05/2012
Termination of appointment of John Lucas as a director
dot icon14/03/2012
Appointment of Dr Heather Elaine Roxborough as a director
dot icon02/02/2012
Statement of capital following an allotment of shares on 2012-01-18
dot icon18/01/2012
Statement of capital following an allotment of shares on 2011-12-20
dot icon18/01/2012
Change of share class name or designation
dot icon18/01/2012
Resolutions
dot icon18/01/2012
Statement of capital following an allotment of shares on 2011-12-20
dot icon18/01/2012
Resolutions
dot icon10/10/2011
Annual return made up to 2011-10-04 with full list of shareholders
dot icon07/04/2011
Total exemption full accounts made up to 2010-12-31
dot icon10/02/2011
Resolutions
dot icon03/12/2010
Total exemption full accounts made up to 2010-03-31
dot icon06/10/2010
Annual return made up to 2010-10-04 with full list of shareholders
dot icon05/10/2010
Director's details changed for Dr John Lucas on 2010-10-04
dot icon04/10/2010
Director's details changed for Dr Dawn Coverley on 2010-10-04
dot icon04/10/2010
Secretary's details changed for Michael John Slade on 2010-10-04
dot icon04/10/2010
Register(s) moved to registered office address
dot icon27/08/2010
Current accounting period shortened from 2011-03-31 to 2010-12-31
dot icon16/08/2010
Appointment of Dr John Lucas as a director
dot icon26/01/2010
Termination of appointment of Rodney Adams as a director
dot icon26/01/2010
Director's details changed for Dr Susan Elizabeth Foden on 2010-01-18
dot icon09/11/2009
Annual return made up to 2009-10-04 with full list of shareholders
dot icon09/11/2009
Register(s) moved to registered inspection location
dot icon09/11/2009
Director's details changed for Dr Susan Elizabeth Foden on 2009-10-05
dot icon09/11/2009
Register inspection address has been changed
dot icon09/11/2009
Director's details changed for Dr Rodney Harry Adams on 2009-10-05
dot icon09/11/2009
Director's details changed for Dr Dawn Coverley on 2009-10-05
dot icon09/11/2009
Secretary's details changed for Michael John Slade on 2009-10-05
dot icon06/10/2009
Total exemption full accounts made up to 2009-03-31
dot icon01/02/2009
Total exemption full accounts made up to 2008-03-31
dot icon24/11/2008
Director appointed dr susan elizabeth foden
dot icon15/10/2008
Return made up to 04/10/08; full list of members
dot icon15/10/2008
Location of register of members
dot icon15/10/2008
Location of debenture register
dot icon12/08/2008
Memorandum and Articles of Association
dot icon17/07/2008
Ad 10/07/08\gbp si [email protected]=181.49\gbp ic 1302.68/1484.17\
dot icon17/07/2008
Ad 10/07/08\gbp si [email protected]=38.5\gbp ic 1264.18/1302.68\
dot icon17/07/2008
Resolutions
dot icon11/06/2008
Ad 06/12/07\gbp si [email protected]=41.24\gbp ic 1222.94/1264.18\
dot icon31/03/2008
Ad 10/03/08\gbp si [email protected]=439.94\gbp ic 783/1222.94\
dot icon25/03/2008
Nc inc already adjusted 10/03/08
dot icon25/03/2008
Resolutions
dot icon30/01/2008
Total exemption small company accounts made up to 2007-03-31
dot icon29/12/2007
Registered office changed on 29/12/07 from: innovation centre york science park heslington york north yorkshire YO10 5DG
dot icon23/10/2007
New director appointed
dot icon11/10/2007
Return made up to 04/10/07; full list of members
dot icon11/10/2007
Secretary's particulars changed
dot icon18/05/2007
Director resigned
dot icon22/11/2006
Return made up to 04/10/06; full list of members
dot icon01/08/2006
Resolutions
dot icon01/08/2006
Resolutions
dot icon01/08/2006
Resolutions
dot icon01/08/2006
Resolutions
dot icon24/07/2006
Ad 13/07/06--------- £ si [email protected]=216 £ ic 566/782
dot icon24/07/2006
New director appointed
dot icon24/07/2006
Director resigned
dot icon20/07/2006
Particulars of mortgage/charge
dot icon28/06/2006
Particulars of contract relating to shares
dot icon28/06/2006
Ad 19/06/06--------- £ si [email protected]=191 £ ic 375/566
dot icon25/05/2006
Secretary resigned
dot icon25/05/2006
Registered office changed on 25/05/06 from: 112 hills road cambridge cambridgeshire CB2 1PH
dot icon25/05/2006
Accounts for a dormant company made up to 2006-04-03
dot icon25/05/2006
New secretary appointed
dot icon25/05/2006
Accounting reference date shortened from 03/04/07 to 31/03/07
dot icon01/11/2005
Return made up to 04/10/05; full list of members
dot icon23/09/2005
Accounting reference date extended from 31/10/05 to 03/04/06
dot icon11/07/2005
Ad 24/06/05--------- £ si [email protected]=373 £ ic 2/375
dot icon10/07/2005
S-div 24/06/05
dot icon10/07/2005
Resolutions
dot icon17/05/2005
Registered office changed on 17/05/05 from: 4 nursery cottages wetherby road rufforth york yorkshire YO23 3QB
dot icon26/04/2005
Registered office changed on 26/04/05 from: 112 hills road cambridge cambridgeshire CB2 1PH
dot icon26/04/2005
Secretary resigned
dot icon26/04/2005
Director resigned
dot icon26/04/2005
New secretary appointed;new director appointed
dot icon26/04/2005
New director appointed
dot icon12/04/2005
Certificate of change of name
dot icon04/10/2004
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
04/10/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
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

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

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Syms, Allan John
Director
16/07/2021 - Present
9
Lee, Nigel Ronald
Director
16/07/2021 - Present
10
Wyatt, Mark Andrew, Dr
Director
29/08/2013 - 25/04/2017
15
Coverley, Dawn, Dr
Director
31/03/2005 - Present
1

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 CIZZLE BIOTECHNOLOGY LIMITED

CIZZLE BIOTECHNOLOGY LIMITED is an(a) Active company incorporated on 04/10/2004 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 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 CIZZLE BIOTECHNOLOGY LIMITED?

toggle

CIZZLE BIOTECHNOLOGY LIMITED is currently Active. It was registered on 04/10/2004 .

Where is CIZZLE BIOTECHNOLOGY LIMITED located?

toggle

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

What does CIZZLE BIOTECHNOLOGY LIMITED do?

toggle

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

What is the latest filing for CIZZLE BIOTECHNOLOGY LIMITED?

toggle

The latest filing was on 28/01/2026: Change of details for Cizzle Biotechnology Holdings Plc as a person with significant control on 2025-10-27.