CONIDIA BIOSCIENCE LIMITED

Register to unlock more data on OkredoRegister

CONIDIA BIOSCIENCE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03965471

Incorporation date

31/03/2000

Size

Total Exemption Full

Contacts

Registered address

Registered address

Unit 6, Surrey Technology Centre 40 Occam Road, Surrey Research Park, Guildford, Surrey GU2 7YGCopy
copy info iconCopy
See on map
Latest events (Record since 31/03/2000)
dot icon13/04/2026
Confirmation statement made on 2026-03-30 with updates
dot icon11/04/2026
Director's details changed for Mr Leif Friestad on 2025-01-06
dot icon10/04/2026
Director's details changed for Mr Paul Jefferson on 2025-01-06
dot icon10/04/2026
Director's details changed for Dr Wolfgang Woloszczuk on 2025-01-06
dot icon10/04/2026
Director's details changed for Dr Wolfgang Woloszczuk on 2026-01-01
dot icon17/09/2025
Total exemption full accounts made up to 2024-12-31
dot icon14/08/2025
Termination of appointment of Guy Nicholas Hudson as a director on 2025-07-31
dot icon01/05/2025
Confirmation statement made on 2025-03-30 with updates
dot icon14/04/2025
Director's details changed for Mr Leif Friestad on 2023-05-12
dot icon06/01/2025
Registered office address changed from 3 Acorn Business Centre Northarbour Road Portsmouth Hampshire PO6 3th to Unit 6, Surrey Technology Centre 40 Occam Road Surrey Research Park Guildford Surrey GU2 7YG on 2025-01-06
dot icon20/09/2024
Total exemption full accounts made up to 2023-12-31
dot icon07/06/2024
Change of details for Papa Holdings Limited as a person with significant control on 2020-03-16
dot icon07/06/2024
Confirmation statement made on 2024-03-30 with no updates
dot icon16/04/2024
Director's details changed for Mr Guy Nicholas Hudson on 2023-08-10
dot icon15/04/2024
Director's details changed for Dr Wolfgang Woloszczuk on 2023-04-01
dot icon15/04/2024
Director's details changed for Dr Trevor John Nicholls on 2022-07-01
dot icon10/04/2024
Second filing of Confirmation Statement dated 2021-03-30
dot icon10/08/2023
Accounts for a small company made up to 2022-12-31
dot icon11/04/2023
Confirmation statement made on 2023-03-30 with no updates
dot icon31/01/2023
Director's details changed for Dr Trevor John Nicholls on 2022-09-01
dot icon31/01/2023
Director's details changed for Dr Trevor John Nicholls on 2022-09-01
dot icon01/08/2022
Accounts for a small company made up to 2021-12-31
dot icon24/05/2022
Confirmation statement made on 2022-03-30 with no updates
dot icon24/06/2021
Confirmation statement made on 2021-03-30 with no updates
dot icon19/04/2021
Accounts for a small company made up to 2020-12-31
dot icon13/04/2021
Cessation of Trevor John Nicholls as a person with significant control on 2020-12-01
dot icon08/04/2021
Appointment of Dr Daniel William Elger as a director on 2020-12-01
dot icon19/10/2020
Memorandum and Articles of Association
dot icon19/10/2020
Resolutions
dot icon22/06/2020
Second filing of Confirmation Statement dated 30/03/2020
dot icon27/04/2020
Accounts for a small company made up to 2019-12-31
dot icon14/04/2020
Confirmation statement made on 2020-03-30 with no updates
dot icon08/04/2020
Cessation of John Kenrick Hayward as a person with significant control on 2019-03-07
dot icon08/04/2020
Cessation of Yasser Hussein as a person with significant control on 2019-03-07
dot icon05/10/2019
Accounts for a small company made up to 2018-12-31
dot icon23/07/2019
Appointment of Mr Michael Andrew Dawson Moreland as a director on 2019-05-24
dot icon22/07/2019
Termination of appointment of Ramona Patel as a director on 2019-05-24
dot icon02/05/2019
Confirmation statement made on 2019-03-30 with updates
dot icon29/04/2019
Appointment of Ramona Patel as a director on 2019-03-08
dot icon29/04/2019
Termination of appointment of Yasser Hussein as a director on 2019-03-08
dot icon05/02/2019
Termination of appointment of Patrick Taylor as a director on 2019-01-31
dot icon28/01/2019
Statement of capital following an allotment of shares on 2018-12-17
dot icon03/01/2019
Termination of appointment of George John Tippett as a director on 2018-12-31
dot icon03/01/2019
Termination of appointment of Joan Kelley as a director on 2018-12-31
dot icon25/09/2018
Appointment of Leif Friestad as a director on 2018-09-18
dot icon25/06/2018
Accounts for a small company made up to 2017-12-31
dot icon05/04/2018
Confirmation statement made on 2018-03-30 with updates
dot icon21/02/2018
Director's details changed for Mr Yasser Hussein on 2018-02-16
dot icon16/02/2018
Director's details changed for Mr Guy Nicholas Hudson on 2018-02-16
dot icon16/02/2018
Director's details changed for Dr Wolfgang Woloszczuk on 2018-02-16
dot icon16/02/2018
Director's details changed for George John Tippett on 2018-02-16
dot icon16/02/2018
Change of details for Mr Yasser Hussein as a person with significant control on 2018-02-16
dot icon16/02/2018
Director's details changed for Patrick Taylor on 2018-02-16
dot icon16/02/2018
Director's details changed for Dr Joan Kelley on 2018-02-16
dot icon16/02/2018
Director's details changed for Mr Paul Jefferson on 2018-02-16
dot icon15/02/2018
Director's details changed for Dr Trevor John Nicholls on 2018-02-15
dot icon15/02/2018
Change of details for Dr Trevor John Nicholls as a person with significant control on 2018-02-15
dot icon30/06/2017
Accounts for a small company made up to 2016-12-31
dot icon26/04/2017
Confirmation statement made on 2017-03-31 with updates
dot icon03/04/2017
Statement of capital following an allotment of shares on 2017-01-17
dot icon03/04/2017
Appointment of Patrick Taylor as a director on 2016-11-01
dot icon29/03/2017
Second filing for the termination of Joseph Michael Hosford-Tanner as a director
dot icon07/03/2017
Termination of appointment of Joseph Michael Hosford-Tanner as a director on 2015-05-02
dot icon07/03/2017
Appointment of Mr Paul Jefferson as a director on 2016-05-03
dot icon23/08/2016
Accounts for a small company made up to 2015-12-31
dot icon14/04/2016
Annual return made up to 2016-03-31 with full list of shareholders
dot icon29/12/2015
Director's details changed for Dr Wolfgang Woloszczuk on 2015-12-21
dot icon29/12/2015
Appointment of Pennsec Limited as a secretary on 2015-11-17
dot icon29/12/2015
Termination of appointment of James Leslie as a secretary on 2015-11-17
dot icon29/12/2015
Director's details changed for Dr Wolfgang Woloszczuk on 2015-12-21
dot icon29/12/2015
Director's details changed for Mr Guy Nicholas Hudson on 2015-12-21
dot icon29/12/2015
Director's details changed for Dr Trevor John Nicholls on 2015-12-21
dot icon29/12/2015
Director's details changed for Mr Guy Nicholas Hudson on 2015-12-21
dot icon29/12/2015
Director's details changed for Dr Trevor John Nicholls on 2015-12-21
dot icon09/07/2015
Accounts for a small company made up to 2014-12-31
dot icon17/04/2015
Annual return made up to 2015-03-31 with full list of shareholders
dot icon17/04/2015
Director's details changed for George Tippett on 2015-04-17
dot icon17/04/2015
Appointment of Mr James Leslie as a secretary on 2015-04-16
dot icon17/04/2015
Termination of appointment of Clare Carter as a secretary on 2015-04-16
dot icon09/03/2015
Appointment of Mrs Clare Carter as a secretary on 2015-03-05
dot icon09/03/2015
Termination of appointment of James Leslie as a secretary on 2015-03-05
dot icon01/10/2014
Accounts for a small company made up to 2013-12-31
dot icon10/04/2014
Annual return made up to 2014-03-31 with full list of shareholders
dot icon16/09/2013
Accounts for a small company made up to 2012-12-31
dot icon02/04/2013
Annual return made up to 2013-03-31 with full list of shareholders
dot icon01/10/2012
Accounts for a small company made up to 2011-12-31
dot icon18/04/2012
Annual return made up to 2012-03-31 with full list of shareholders
dot icon26/07/2011
Accounts for a small company made up to 2010-12-31
dot icon28/06/2011
Annual return made up to 2011-03-31 with full list of shareholders
dot icon28/06/2011
Director's details changed for Yasser Hussein on 2011-01-01
dot icon23/06/2011
Appointment of Joseph Michael Hosford-Tanner as a director
dot icon12/04/2011
Termination of appointment of James Leslie as a director
dot icon08/07/2010
Accounts for a small company made up to 2009-12-31
dot icon07/04/2010
Annual return made up to 2010-03-31 with full list of shareholders
dot icon07/04/2010
Director's details changed for Dr Wolfgang Woloszczuk on 2010-02-01
dot icon07/04/2010
Director's details changed for Yasser Hussein on 2010-02-01
dot icon07/04/2010
Director's details changed for Dr Trevor John Nicholls on 2010-02-01
dot icon07/04/2010
Director's details changed for George Tippett on 2010-02-01
dot icon28/08/2009
Accounts for a small company made up to 2008-12-31
dot icon01/08/2009
Particulars of a mortgage or charge / charge no: 1
dot icon03/04/2009
Return made up to 31/03/09; full list of members
dot icon31/10/2008
Accounts for a small company made up to 2007-12-31
dot icon20/05/2008
Return made up to 31/03/08; full list of members
dot icon13/07/2007
Director's particulars changed
dot icon02/07/2007
Accounts for a small company made up to 2006-12-31
dot icon22/05/2007
Return made up to 31/03/07; full list of members
dot icon04/08/2006
Accounts for a small company made up to 2005-12-31
dot icon03/05/2006
Return made up to 31/03/06; full list of members
dot icon13/03/2006
New secretary appointed
dot icon13/03/2006
Secretary resigned
dot icon17/02/2006
New director appointed
dot icon04/01/2006
Ad 07/10/05--------- £ si [email protected]=140 £ ic 200/340
dot icon04/01/2006
S-div 07/10/05
dot icon04/01/2006
Resolutions
dot icon04/01/2006
Resolutions
dot icon04/01/2006
Resolutions
dot icon15/11/2005
New director appointed
dot icon15/11/2005
New director appointed
dot icon04/11/2005
Accounts for a small company made up to 2004-12-31
dot icon09/08/2005
Return made up to 05/03/05; full list of members
dot icon09/08/2005
New director appointed
dot icon19/05/2005
Return made up to 31/03/05; full list of members
dot icon14/02/2005
Director resigned
dot icon14/02/2005
New director appointed
dot icon14/02/2005
Director resigned
dot icon18/10/2004
Accounts for a small company made up to 2003-12-31
dot icon05/07/2004
New director appointed
dot icon05/07/2004
Director resigned
dot icon30/06/2004
Director resigned
dot icon17/05/2004
Return made up to 31/03/04; full list of members
dot icon11/05/2004
Ad 30/04/03--------- £ si 100@1=100 £ ic 100/200
dot icon14/11/2003
Accounting reference date extended from 31/08/03 to 31/12/03
dot icon03/07/2003
Total exemption small company accounts made up to 2002-08-31
dot icon11/04/2003
Return made up to 31/03/03; full list of members
dot icon20/08/2002
New secretary appointed
dot icon10/08/2002
Secretary resigned
dot icon10/08/2002
Registered office changed on 10/08/02 from: 15 sussex street winchester hampshire SO23 8TG
dot icon24/07/2002
Total exemption small company accounts made up to 2001-08-31
dot icon03/05/2002
Registered office changed on 03/05/02 from: 31 trafalgar way stockbridge hampshire SO20 6ET
dot icon22/04/2002
Return made up to 31/03/02; full list of members
dot icon10/12/2001
Accounting reference date extended from 31/03/01 to 31/08/01
dot icon13/07/2001
New director appointed
dot icon13/07/2001
Director resigned
dot icon08/06/2001
Return made up to 31/03/01; full list of members
dot icon05/07/2000
New secretary appointed
dot icon31/03/2000
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
30/03/2026
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

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

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Hudson, Guy Nicholas
Director
25/02/2005 - 31/07/2025
8
Nicholls, Trevor John, Dr
Director
12/01/2006 - Present
16
Moreland, Michael Andrew Dawson
Director
24/05/2019 - Present
38
Friestad, Leif
Director
18/09/2018 - Present
1
Elger, Daniel William, Dr
Director
01/12/2020 - Present
2

Persons with Significant Control

4
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

22,046
DOMA (NI) LIMITED14a Belfast Road, Dundrum, Newcastle, County Down BT33 0NG
Active

Category:

Marine aquaculture

Comp. code:

NI624045

Reg. date:

10/04/2014

Turnover:

-

No. of employees:

15
SHERWOOD FARMS,LIMITEDKinoulton Grange, Hickling, Melton Mowbray, Leicester LE14 3AR
Active

Category:

Mixed farming

Comp. code:

00361854

Reg. date:

15/06/1940

Turnover:

-

No. of employees:

19
L.G.DAWSON LIMITEDGrainthorpe House, Grainthorpe, Louth, Lincolnshire LN11 7JW
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

00522888

Reg. date:

21/08/1953

Turnover:

-

No. of employees:

16
A. HILL & SONS LIMITED7 Eggleston Court, Middlesbrough TS2 1RU
Active

Category:

Growing of other non-perennial crops

Comp. code:

04395902

Reg. date:

15/03/2002

Turnover:

-

No. of employees:

15
LANSDALE NURSERIES LIMITEDAlder Grove Centre, Marsh Road Banks, Southport, Merseyside PR9 8DX
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

02210963

Reg. date:

15/01/1988

Turnover:

-

No. of employees:

18

Description

copy info iconCopy

About CONIDIA BIOSCIENCE LIMITED

CONIDIA BIOSCIENCE LIMITED is an(a) Active company incorporated on 31/03/2000 with the registered office located at Unit 6, Surrey Technology Centre 40 Occam Road, Surrey Research Park, Guildford, Surrey GU2 7YG. There are currently 6 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 CONIDIA BIOSCIENCE LIMITED?

toggle

CONIDIA BIOSCIENCE LIMITED is currently Active. It was registered on 31/03/2000 .

Where is CONIDIA BIOSCIENCE LIMITED located?

toggle

CONIDIA BIOSCIENCE LIMITED is registered at Unit 6, Surrey Technology Centre 40 Occam Road, Surrey Research Park, Guildford, Surrey GU2 7YG.

What does CONIDIA BIOSCIENCE LIMITED do?

toggle

CONIDIA BIOSCIENCE LIMITED operates in the Manufacture of non-electronic measuring testing etc. equipment not for industrial process control (26.51/3 - SIC 2007) sector.

What is the latest filing for CONIDIA BIOSCIENCE LIMITED?

toggle

The latest filing was on 13/04/2026: Confirmation statement made on 2026-03-30 with updates.