CLINICAL BIOINFORMATICS RESEARCH LTD.

Register to unlock more data on OkredoRegister

CLINICAL BIOINFORMATICS RESEARCH LTD.

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

09508415

Incorporation date

25/03/2015

Size

Micro Entity

Contacts

Registered address

Registered address

Third Floor, Suite 8, 207 Regent Street, London W1B 3HHCopy
copy info iconCopy
See on map
Latest events (Record since 25/03/2015)
dot icon21/12/2025
Confirmation statement made on 2025-12-19 with no updates
dot icon19/12/2025
Micro company accounts made up to 2025-03-31
dot icon04/12/2025
Director's details changed for Doctor Kevin Blighe on 2025-12-04
dot icon04/12/2025
Registered office address changed from 207 Regent Street Suite 8, Third Floor London W1B 3HH England to Third Floor, Suite 8 207 Regent Street London W1B 3HH on 2025-12-04
dot icon25/09/2025
Change of details for Professor Doctor Kevin Blighe as a person with significant control on 2025-09-25
dot icon25/09/2025
Director's details changed for Professor Doctor Kevin Blighe on 2025-09-25
dot icon13/08/2025
Director's details changed for Professor Doctor Kevin Blighe on 2025-08-11
dot icon22/01/2025
Confirmation statement made on 2025-01-09 with no updates
dot icon19/12/2024
Micro company accounts made up to 2024-03-31
dot icon22/01/2024
Register inspection address has been changed from 207 Regent Street Third Floor London W1B 3HH England to 207 Regent Street Suite 8 London W1B 3HH
dot icon21/01/2024
Confirmation statement made on 2024-01-09 with no updates
dot icon10/01/2024
Change of details for Professor Doctor Kevin Blighe as a person with significant control on 2024-01-09
dot icon10/01/2024
Director's details changed for Professor Doctor Kevin Blighe on 2024-01-09
dot icon09/01/2024
Director's details changed for Professor Doctor Kevin Blighe on 2024-01-08
dot icon08/01/2024
Registered office address changed from 59 st Martin’S Lane Suite 8 London WC2N 4JS England to 207 Regent Street Suite 8, Third Floor London W1B 3HH on 2024-01-08
dot icon27/12/2023
Micro company accounts made up to 2023-03-31
dot icon12/04/2023
Director's details changed for Professor Doctor Kevin Blighe on 2023-04-08
dot icon12/04/2023
Director's details changed for Professor Doctor Kevin Blighe on 2023-04-08
dot icon12/04/2023
Director's details changed for Professor Doctor Kevin Blighe on 2023-04-08
dot icon12/04/2023
Director's details changed for Professor Doctor Kevin Blighe on 2023-04-09
dot icon10/04/2023
Registered office address changed from 207 Regent Street Third Floor London W1B 3HH England to 59 st Martin’S Lane Suite 8 London WC2N 4JS on 2023-04-10
dot icon08/04/2023
Registered office address changed from 59 st Martin’S Lane Suite 8 London WC2N 4JS England to 207 Regent Street Third Floor London W1B 3HH on 2023-04-08
dot icon08/04/2023
Director's details changed for Mr Darren Grafham on 2023-04-08
dot icon08/04/2023
Termination of appointment of Darren Grafham as a director on 2023-04-08
dot icon30/03/2023
Register inspection address has been changed to 207 Regent Street Third Floor London W1B 3HH
dot icon29/03/2023
Change of details for Doctor Kevin Blighe as a person with significant control on 2023-03-27
dot icon29/03/2023
Director's details changed for Doctor Kevin Blighe on 2023-03-27
dot icon28/03/2023
Change of details for Doctor Kevin Blighe as a person with significant control on 2023-03-25
dot icon28/03/2023
Change of details for Doctor Kevin Blighe as a person with significant control on 2023-03-28
dot icon28/03/2023
Director's details changed for Doctor Kevin Blighe on 2023-03-28
dot icon27/03/2023
Registered office address changed from 207 Regent Street Third Floor London W1B 3HH England to 59 st Martin’S Lane Suite 8 London WC2N 4JS on 2023-03-27
dot icon27/03/2023
Registered office address changed from 59 st Martin’S Lane Suite 8 London WC2N 4JS England to 59 st Martin’S Lane Suite 8 London WC2N 4JS on 2023-03-27
dot icon27/03/2023
Director's details changed for Doctor Kevin Blighe on 2023-03-27
dot icon27/03/2023
Director's details changed for Mr Darren Grafham on 2023-03-27
dot icon25/03/2023
Change of details for Doctor Kevin Blighe as a person with significant control on 2023-03-25
dot icon10/01/2023
Confirmation statement made on 2023-01-09 with no updates
dot icon25/12/2022
Micro company accounts made up to 2022-03-31
dot icon10/01/2022
Confirmation statement made on 2022-01-10 with updates
dot icon08/04/2021
Micro company accounts made up to 2021-03-31
dot icon12/01/2021
Confirmation statement made on 2021-01-12 with updates
dot icon12/01/2021
Micro company accounts made up to 2020-03-31
dot icon31/10/2020
Withdrawal of the directors' residential address register information from the public register
dot icon10/10/2020
Change of details for Doctor Kevin Blighe as a person with significant control on 2020-10-10
dot icon10/10/2020
Change of details for Doctor Kevin Blighe as a person with significant control on 2020-10-10
dot icon11/03/2020
Confirmation statement made on 2020-03-11 with no updates
dot icon08/09/2019
Director's details changed for Mr Darren Grafham on 2019-08-08
dot icon28/07/2019
Elect to keep the directors' residential address register information on the public register
dot icon27/05/2019
Micro company accounts made up to 2019-04-07
dot icon25/05/2019
Director's details changed for Doctor Kevin Blighe on 2019-05-25
dot icon25/05/2019
Director's details changed for Doctor Kevin Blighe on 2019-05-25
dot icon25/05/2019
Director's details changed for Doctor Kevin Blighe on 2019-05-25
dot icon25/05/2019
Director's details changed for Doctor Kevin Blighe on 2019-05-25
dot icon25/05/2019
Director's details changed for Doctor Kevin Blighe on 2019-05-25
dot icon11/03/2019
Confirmation statement made on 2019-03-11 with no updates
dot icon29/10/2018
Micro company accounts made up to 2018-04-07
dot icon03/07/2018
Registered office address changed from Flat 7 36 Westbourne Terrace London W2 3UH England to 207 Regent Street Third Floor London W1B 3HH on 2018-07-03
dot icon29/04/2018
Director's details changed for Doctor Kevin Blighe on 2018-04-29
dot icon28/04/2018
Director's details changed for Doctor Kevin Blighe on 2018-04-28
dot icon12/03/2018
Confirmation statement made on 2018-03-11 with updates
dot icon16/12/2017
Director's details changed for Doctor Kevin Blighe on 2017-11-16
dot icon16/12/2017
Registered office address changed from Third Floor 207 Regent Street London W1B 3HH England to Flat 7 36 Westbourne Terrace London W2 3UH on 2017-12-16
dot icon24/05/2017
Micro company accounts made up to 2017-03-31
dot icon11/03/2017
Confirmation statement made on 2017-03-11 with updates
dot icon21/02/2017
Resolutions
dot icon12/12/2016
Director's details changed for Doctor Kevin Blighe on 2016-12-09
dot icon21/07/2016
Director's details changed for Doctor Kevin Blighe on 2016-07-20
dot icon05/07/2016
Total exemption small company accounts made up to 2016-03-31
dot icon05/07/2016
Termination of appointment of Sálua Finamor as a director on 2016-07-05
dot icon25/03/2016
Annual return made up to 2016-03-25 with full list of shareholders
dot icon21/03/2016
Director's details changed for Dr Sálua Finamor on 2016-03-20
dot icon14/03/2016
Appointment of Dr Sálua Finamor as a director on 2016-03-14
dot icon14/03/2016
Director's details changed for Doctor Kevin Blighe on 2016-03-14
dot icon09/02/2016
Registered office address changed from Third Floor 207 Regent Street London W1B 3HH England to Third Floor 207 Regent Street London W1B 3HH on 2016-02-09
dot icon09/02/2016
Registered office address changed from 25 Sawston Cambridge CB22 3SW to Third Floor 207 Regent Street London W1B 3HH on 2016-02-09
dot icon09/02/2016
Director's details changed for Doctor Kevin Blighe on 2016-02-07
dot icon07/02/2016
Director's details changed for Doctor Kevin Blighe on 2016-02-07
dot icon07/02/2016
Director's details changed for Doctor Kevin Blighe on 2016-02-07
dot icon01/02/2016
Registered office address changed from 25 Huddleston Way Cambridge CB22 3SW England to 25 Sawston Cambridge CB22 3SW on 2016-02-01
dot icon29/01/2016
Registered office address changed from C/O Darren Grafham 25 Huddleston Way Sawston Cambridge CB22 3SW England to 25 Huddleston Way Cambridge CB22 3SW on 2016-01-29
dot icon29/01/2016
Director's details changed for Doctor Kevin Anthony John Blighe on 2016-01-29
dot icon29/01/2016
Director's details changed for Mr. Darren Grafham on 2016-01-28
dot icon28/01/2016
Registered office address changed from Third Floor Regent Street London W1B 3HH England to C/O Darren Grafham 25 Huddleston Way Sawston Cambridge CB22 3SW on 2016-01-28
dot icon15/08/2015
Director's details changed for Mr. Darren Grafham on 2015-08-15
dot icon15/08/2015
Director's details changed for Doctor Kevin Anthony John Blighe on 2015-08-15
dot icon15/08/2015
Director's details changed for Doctor Kevin Anthony John Blighe on 2015-08-15
dot icon10/08/2015
Director's details changed for Mr. Darren Grafham on 2015-08-07
dot icon08/08/2015
Registered office address changed from Flat 7 6 Talbot Square London W2 1TS England to Third Floor Regent Street London W1B 3HH on 2015-08-08
dot icon07/08/2015
Registered office address changed from C/O Darren Grafham 25 Huddleston Way Sawston Cambridge CB22 3SW England to Third Floor Regent Street London W1B 3HH on 2015-08-07
dot icon07/08/2015
Director's details changed for Doctor Kevin Anthony John Blighe on 2015-08-07
dot icon07/08/2015
Director's details changed for Mr. Darren Grafham on 2015-08-07
dot icon07/08/2015
Registered office address changed from 6 Talbot Square Flat 7 London W2 1TS England to C/O Darren Grafham 25 Huddleston Way Sawston Cambridge CB22 3SW on 2015-08-07
dot icon06/08/2015
Director's details changed for Doctor Kevin Anthony John Blighe on 2015-08-06
dot icon01/08/2015
Director's details changed for Doctor Kevin Anthony John Blighe on 2015-08-01
dot icon01/08/2015
Director's details changed for Doctor Kevin Anthony John Blighe on 2015-08-01
dot icon22/05/2015
Registered office address changed from 6 Talbot Square London W2 1TS England to 6 Talbot Square Flat 7 London W2 1TS on 2015-05-22
dot icon22/05/2015
Registered office address changed from 29 Hatherley Court Hatherley Grove London W2 5rd United Kingdom to 6 Talbot Square Flat 7 London W2 1TS on 2015-05-22
dot icon11/04/2015
Director's details changed for Doctor Kevin Anthony John Blighe on 2015-04-11
dot icon10/04/2015
Appointment of Mr. Darren Grafham as a director on 2015-04-07
dot icon25/03/2015
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
31/03/2025
dot iconNext confirmation date
19/12/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
10.00K
-
0.00
-
-
2022
0
1.00K
-
0.00
-
-
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

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Blighe, Kevin, Prof. Dr
Director
25/03/2015 - Present
2
Grafham, Darren
Director
07/04/2015 - 08/04/2023
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 CLINICAL BIOINFORMATICS RESEARCH LTD.

CLINICAL BIOINFORMATICS RESEARCH LTD. is an(a) Active company incorporated on 25/03/2015 with the registered office located at Third Floor, Suite 8, 207 Regent Street, London W1B 3HH. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of CLINICAL BIOINFORMATICS RESEARCH LTD.?

toggle

CLINICAL BIOINFORMATICS RESEARCH LTD. is currently Active. It was registered on 25/03/2015 .

Where is CLINICAL BIOINFORMATICS RESEARCH LTD. located?

toggle

CLINICAL BIOINFORMATICS RESEARCH LTD. is registered at Third Floor, Suite 8, 207 Regent Street, London W1B 3HH.

What does CLINICAL BIOINFORMATICS RESEARCH LTD. do?

toggle

CLINICAL BIOINFORMATICS RESEARCH LTD. operates in the Other information technology service activities (62.09 - SIC 2007) sector.

What is the latest filing for CLINICAL BIOINFORMATICS RESEARCH LTD.?

toggle

The latest filing was on 21/12/2025: Confirmation statement made on 2025-12-19 with no updates.