CN BIO INNOVATIONS LIMITED

Register to unlock more data on OkredoRegister

CN BIO INNOVATIONS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06517359

Incorporation date

28/02/2008

Size

Full

Contacts

Registered address

Registered address

332 Cambridge Science Park, Cambridge CB4 0WNCopy
copy info iconCopy
See on map
Latest events (Record since 28/02/2008)
dot icon26/02/2026
Confirmation statement made on 2026-02-26 with no updates
dot icon24/11/2025
Director's details changed for Mr Andy Tse Po Shing on 2025-11-24
dot icon24/11/2025
Director's details changed for Dr Tong Cheuk Fung on 2025-11-24
dot icon20/11/2025
Director's details changed for Ms Maureen Sheila Helen Coleman on 2025-11-20
dot icon20/11/2025
Director's details changed for Dr Tong Cheuk Fung on 2025-11-20
dot icon20/11/2025
Director's details changed for Mr Andy Tse Po Shing on 2025-11-20
dot icon20/11/2025
Director's details changed for Ms Wang Yin on 2025-11-20
dot icon20/11/2025
Director's details changed for Dr Paul Robert Brooks on 2025-11-20
dot icon20/11/2025
Director's details changed for Dr Paul Robert Brooks on 2025-11-20
dot icon20/11/2025
Director's details changed for Dr Paul Robert Brooks on 2025-11-20
dot icon19/08/2025
Full accounts made up to 2024-12-31
dot icon02/04/2025
Termination of appointment of Yuexing Su as a director on 2025-03-31
dot icon02/04/2025
Appointment of Dr Ka Lok Kevin Chow as a director on 2025-03-31
dot icon03/03/2025
Confirmation statement made on 2025-02-26 with updates
dot icon05/12/2024
Full accounts made up to 2023-12-31
dot icon15/11/2024
Registered office address changed from 30 Upper High Street Thame Oxfordshire OX9 3EZ to 332 Cambridge Science Park Cambridge CB4 0WN on 2024-11-15
dot icon29/08/2024
Second filing of a statement of capital following an allotment of shares on 2024-07-26
dot icon09/08/2024
Statement of capital following an allotment of shares on 2024-07-26
dot icon13/07/2024
Second filing for the appointment of Mr Yuexing Su as a director
dot icon05/07/2024
Statement of capital following an allotment of shares on 2024-06-21
dot icon02/07/2024
Memorandum and Articles of Association
dot icon02/07/2024
Resolutions
dot icon28/06/2024
Appointment of Mr Su Yuexing Su as a director on 2024-06-21
dot icon27/06/2024
Appointment of Ms Wang Yin as a director on 2024-06-25
dot icon27/06/2024
Termination of appointment of Anqi Xiong as a director on 2024-06-25
dot icon04/04/2024
Confirmation statement made on 2024-02-28 with updates
dot icon14/03/2024
Director's details changed for Mr. Hok Hei Charles Chong on 2024-02-26
dot icon14/03/2024
Director's details changed for Mr Andy Tse Po Shing on 2024-02-26
dot icon14/03/2024
Director's details changed for Ms Anqi Xiong on 2024-02-26
dot icon30/12/2023
Resolutions
dot icon20/12/2023
Total exemption full accounts made up to 2022-12-31
dot icon29/09/2023
Resolutions
dot icon14/03/2023
Confirmation statement made on 2023-02-28 with no updates
dot icon16/01/2023
Resolutions
dot icon16/01/2023
Resolutions
dot icon16/01/2023
Resolutions
dot icon07/01/2023
Full accounts made up to 2021-12-31
dot icon05/01/2023
Appointment of Dr Tong Cheuk Fung as a director on 2023-01-01
dot icon05/01/2023
Appointment of Dr Paul Robert Brooks as a director on 2023-01-01
dot icon08/12/2022
Resolutions
dot icon23/11/2022
Termination of appointment of David James Hughes as a director on 2022-11-16
dot icon21/10/2022
Resolutions
dot icon03/03/2022
Confirmation statement made on 2022-02-28 with updates
dot icon11/10/2021
Statement of capital following an allotment of shares on 2021-08-20
dot icon04/10/2021
Full accounts made up to 2020-12-31
dot icon06/08/2021
Statement of capital following an allotment of shares on 2021-07-30
dot icon18/06/2021
Statement of capital following an allotment of shares on 2021-05-21
dot icon16/04/2021
Confirmation statement made on 2021-02-28 with updates
dot icon15/03/2021
Statement of capital following an allotment of shares on 2021-02-18
dot icon14/03/2021
Resolutions
dot icon10/02/2021
Accounts for a small company made up to 2019-12-31
dot icon26/06/2020
Director's details changed for Dr David James Hughes on 2018-07-18
dot icon11/03/2020
Confirmation statement made on 2020-02-28 with updates
dot icon30/10/2019
Second filing of a statement of capital following an allotment of shares on 2019-09-30
dot icon21/10/2019
Resolutions
dot icon10/10/2019
Statement of capital following an allotment of shares on 2019-09-30
dot icon09/10/2019
Accounts for a small company made up to 2018-12-31
dot icon09/10/2019
Appointment of Ms Anqi Xiong as a director on 2019-09-25
dot icon07/03/2019
Confirmation statement made on 2019-02-28 with no updates
dot icon20/02/2019
Appointment of Mr Michael David Courtney Scales as a director on 2018-12-20
dot icon03/10/2018
Full accounts made up to 2017-12-31
dot icon31/08/2018
Director's details changed for Mr Andy Tse Po Shing on 2018-08-01
dot icon31/08/2018
Director's details changed for Maureen Sheila Helen Coleman on 2018-08-01
dot icon31/07/2018
Termination of appointment of Emma Louise Sceats as a director on 2018-07-18
dot icon13/03/2018
Confirmation statement made on 2018-02-28 with no updates
dot icon01/02/2018
Director's details changed for Dr David James Hughes on 2018-01-01
dot icon01/02/2018
Director's details changed for Dr Emma Louise Sceats on 2018-01-01
dot icon01/02/2018
Director's details changed for Mr Andy Tse Po Shing on 2018-01-01
dot icon01/02/2018
Director's details changed for Mr. Hok Hei Charles Chong on 2018-01-01
dot icon02/10/2017
Accounts for a small company made up to 2016-12-31
dot icon14/03/2017
Confirmation statement made on 2017-02-28 with updates
dot icon10/10/2016
Statement of capital following an allotment of shares on 2016-09-21
dot icon12/09/2016
Accounts for a small company made up to 2015-12-31
dot icon01/04/2016
Termination of appointment of Stephen Brindle as a director on 2016-03-29
dot icon11/03/2016
Annual return made up to 2016-02-28 with full list of shareholders
dot icon11/03/2016
Statement of capital following an allotment of shares on 2016-02-22
dot icon13/10/2015
Statement of capital following an allotment of shares on 2015-09-30
dot icon06/10/2015
Appointment of Dr David James Hughes as a director on 2015-07-27
dot icon08/07/2015
Accounts for a small company made up to 2014-12-31
dot icon13/05/2015
Statement of capital following an allotment of shares on 2015-04-22
dot icon13/05/2015
Statement of capital following an allotment of shares on 2015-04-17
dot icon13/04/2015
Termination of appointment of M&R Secretarial Services Limited as a secretary on 2015-03-26
dot icon20/03/2015
Annual return made up to 2015-02-28 with full list of shareholders
dot icon11/02/2015
Termination of appointment of Zhanfeng Cui as a director on 2015-01-21
dot icon09/01/2015
Statement of capital following an allotment of shares on 2014-12-22
dot icon07/08/2014
Statement of capital following an allotment of shares on 2014-07-23
dot icon23/07/2014
Appointment of Dr Emma Louise Sceats as a director on 2014-06-30
dot icon05/06/2014
Accounts for a small company made up to 2013-12-31
dot icon09/05/2014
Statement of capital following an allotment of shares on 2014-04-22
dot icon14/04/2014
Statement of capital following an allotment of shares on 2014-04-04
dot icon17/03/2014
Annual return made up to 2014-02-28 with full list of shareholders
dot icon23/01/2014
Certificate of change of name
dot icon03/12/2013
Statement of capital following an allotment of shares on 2013-11-13
dot icon03/10/2013
Accounts for a small company made up to 2012-12-31
dot icon25/07/2013
Statement of capital following an allotment of shares on 2013-07-01
dot icon24/05/2013
Previous accounting period shortened from 2013-06-30 to 2012-12-31
dot icon19/04/2013
Annual return made up to 2013-02-28 with full list of shareholders
dot icon17/04/2013
Registered office address changed from 100 Hills Road Cambridge CB2 1PH England on 2013-04-17
dot icon09/04/2013
Registered office address changed from 112 Hills Road Cambridge Cambridgeshire CB2 1PH on 2013-04-09
dot icon02/04/2013
Total exemption small company accounts made up to 2012-06-30
dot icon25/02/2013
Statement of capital following an allotment of shares on 2013-01-08
dot icon25/02/2013
Statement of company's objects
dot icon25/02/2013
Memorandum and Articles of Association
dot icon25/02/2013
Resolutions
dot icon20/12/2012
Termination of appointment of Timothy Hart as a director
dot icon17/09/2012
Resolutions
dot icon15/05/2012
Amended accounts made up to 2011-06-30
dot icon08/03/2012
Annual return made up to 2012-02-29 with full list of shareholders
dot icon07/03/2012
Director's details changed for Dr Timothy David Hart on 2012-01-01
dot icon07/03/2012
Director's details changed for Mr Andy Tse Po Shing on 2012-01-01
dot icon07/03/2012
Director's details changed for Professor Zhanfeng Cui on 2012-01-01
dot icon07/03/2012
Director's details changed for Maureen Sheila Helen Coleman on 2012-01-01
dot icon14/02/2012
Accounts for a dormant company made up to 2011-06-30
dot icon20/10/2011
Termination of appointment of Kwok Yip as a director
dot icon20/10/2011
Appointment of Mr. Hok Hei Charles Chong as a director
dot icon28/03/2011
Annual return made up to 2011-02-28 with full list of shareholders
dot icon17/01/2011
Total exemption small company accounts made up to 2010-06-30
dot icon05/11/2010
Director's details changed for Mr Andy Tse Po Shing on 2010-11-03
dot icon08/07/2010
Appointment of Stephen Brindle as a director
dot icon29/04/2010
Appointment of Maureen Coleman as a director
dot icon21/04/2010
Annual return made up to 2010-02-28 with full list of shareholders
dot icon20/04/2010
Director's details changed for Andy Tse Po Shing on 2009-10-01
dot icon20/04/2010
Director's details changed for Kwok Keong Yip on 2009-10-01
dot icon20/04/2010
Secretary's details changed for M&R Secretarial Services Limited on 2009-10-01
dot icon02/10/2009
Appointment terminated director marc d'addadie
dot icon29/07/2009
Director appointed andy tse po shing
dot icon23/07/2009
Ad 10/07/09\gbp si [email protected]=154.35\gbp ic 50/204.35\
dot icon23/07/2009
Director appointed kwok keong yip
dot icon23/07/2009
Director appointed dr marc francois d'addadie
dot icon23/07/2009
Resolutions
dot icon07/07/2009
Accounts for a dormant company made up to 2009-06-30
dot icon07/07/2009
Accounting reference date extended from 28/02/2009 to 30/06/2009
dot icon06/03/2009
Return made up to 28/02/09; full list of members
dot icon19/11/2008
Appointment terminated secretary zickie lim
dot icon19/11/2008
Secretary appointed m&r secretarial services LIMITED
dot icon19/11/2008
Appointment terminated director tom pickthorn
dot icon19/11/2008
Director appointed professor zhan feng cui
dot icon19/11/2008
Director appointed dr tim hart
dot icon19/11/2008
Ad 17/11/08\gbp si [email protected]=48\gbp ic 2/50\
dot icon19/11/2008
S-div
dot icon19/11/2008
Resolutions
dot icon09/10/2008
Certificate of change of name
dot icon28/02/2008
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

45
2022
change arrow icon0 % *

* during past year

Cash in Bank

£3,399,215.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
26/02/2027
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

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2022
45
1.49M
-
2.13M
3.40M
-
2022
45
1.49M
-
2.13M
3.40M
-

Employees

2022

Employees

45 Ascended- *

Net Assets(GBP)

1.49M £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

2.13M £Ascended- *

Cash in Bank(GBP)

3.40M £Ascended- *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

14
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Dr Zhanfeng Cui
Director
17/11/2008 - 21/01/2015
19
Brindle, Stephen
Director
02/07/2010 - 29/03/2016
16
D'abbadie, Marc Francois
Director
10/07/2009 - 18/09/2009
25
Scales, Michael David Courtney
Director
20/12/2018 - Present
3
Hughes, David James, Dr
Director
27/07/2015 - 16/11/2022
-

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

39
JOSEPH ROCHFORD GARDENS LIMITED1 Pipers End, Letty Green, Hertford, Hertfordshire SG14 2PB
Active

Category:

Growing of other non-perennial crops

Comp. code:

01159021

Reg. date:

04/02/1974

Turnover:

-

No. of employees:

41
AUDIO NOTE (UK) LIMITEDViscount House Units C, D And E Star Road, Partridge Green, Horsham, West Sussex RH13 8RA
Active

Category:

Manufacture of other electrical equipment

Comp. code:

04877151

Reg. date:

26/08/2003

Turnover:

-

No. of employees:

44
AUTOMATED WIRE BENDING LIMITEDEnterprise House 38 Tyndall Court, Commerce Road, Lynch Wood, Peterborough PE2 6LR
Active

Category:

Manufacture of wire products chain and springs

Comp. code:

02696617

Reg. date:

12/03/1992

Turnover:

-

No. of employees:

47
ITT INDUSTRIES LIMITEDUnit 4-Faraday Office Park, Rankine Road, Basingstoke, Hampshire RG24 8QB
Active

Category:

Manufacture of pumps

Comp. code:

00814151

Reg. date:

30/07/1964

Turnover:

-

No. of employees:

46
H & C CARDIEM LIMITED- Pavilion Lane, Strines, Stockport, Cheshire SK6 7GH
Active

Category:

Manufacture of other fabricated metal products n.e.c.

Comp. code:

02555741

Reg. date:

06/11/1990

Turnover:

-

No. of employees:

48

Description

copy info iconCopy

About CN BIO INNOVATIONS LIMITED

CN BIO INNOVATIONS LIMITED is an(a) Active company incorporated on 28/02/2008 with the registered office located at 332 Cambridge Science Park, Cambridge CB4 0WN. There are currently 8 active directors according to the latest confirmation statement. Number of employees 45 according to last financial statements.

Frequently Asked Questions

What is the current status of CN BIO INNOVATIONS LIMITED?

toggle

CN BIO INNOVATIONS LIMITED is currently Active. It was registered on 28/02/2008 .

Where is CN BIO INNOVATIONS LIMITED located?

toggle

CN BIO INNOVATIONS LIMITED is registered at 332 Cambridge Science Park, Cambridge CB4 0WN.

What does CN BIO INNOVATIONS LIMITED do?

toggle

CN BIO INNOVATIONS LIMITED operates in the Manufacture of electronic measuring testing etc. equipment not for industrial process control (26.51/1 - SIC 2007) sector.

How many employees does CN BIO INNOVATIONS LIMITED have?

toggle

CN BIO INNOVATIONS LIMITED had 45 employees in 2022.

What is the latest filing for CN BIO INNOVATIONS LIMITED?

toggle

The latest filing was on 26/02/2026: Confirmation statement made on 2026-02-26 with no updates.