DESIGNER BIOSCIENCE LIMITED

Register to unlock more data on OkredoRegister

DESIGNER BIOSCIENCE LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

06766447

Incorporation date

05/12/2008

Size

Micro Entity

Contacts

Registered address

Registered address

110 Prettygate Road, Colchester Prettygate Road, Colchester CO3 4DZCopy
copy info iconCopy
See on map
Latest events (Record since 05/12/2008)
dot icon10/02/2026
Final Gazette dissolved via voluntary strike-off
dot icon25/11/2025
First Gazette notice for voluntary strike-off
dot icon12/11/2025
Application to strike the company off the register
dot icon10/11/2025
Confirmation statement made on 2025-09-29 with no updates
dot icon03/10/2024
Confirmation statement made on 2024-09-29 with no updates
dot icon29/09/2024
Registered office address changed from St John's Innovation Centre Cowley Road Cambridge Cambridgeshire CB4 0WS to 110 Prettygate Road, Colchester Prettygate Road Colchester CO3 4DZ on 2024-09-29
dot icon27/08/2024
Micro company accounts made up to 2024-07-31
dot icon22/08/2024
Previous accounting period shortened from 2024-12-31 to 2024-07-31
dot icon29/05/2024
Micro company accounts made up to 2023-12-31
dot icon04/10/2023
Confirmation statement made on 2023-10-02 with no updates
dot icon05/07/2023
Micro company accounts made up to 2022-12-31
dot icon10/10/2022
Confirmation statement made on 2022-10-02 with no updates
dot icon23/03/2022
Register inspection address has been changed from 61 Hurrell Road Cambridge CB4 3RL England to 110 Prettygate Road Colchester CO3 4DZ
dot icon23/03/2022
Change of details for Dr Xianbin Su as a person with significant control on 2022-03-20
dot icon23/03/2022
Director's details changed for Dr Xianbin Su on 2022-03-20
dot icon25/02/2022
Unaudited abridged accounts made up to 2021-12-31
dot icon09/11/2021
Confirmation statement made on 2021-10-02 with no updates
dot icon09/11/2021
Termination of appointment of Yang Tong as a secretary on 2021-10-31
dot icon09/11/2021
Appointment of Mrs Mingmei Dong as a secretary on 2021-11-01
dot icon18/02/2021
Micro company accounts made up to 2020-12-31
dot icon06/10/2020
Confirmation statement made on 2020-10-02 with no updates
dot icon25/03/2020
Micro company accounts made up to 2019-12-31
dot icon15/10/2019
Confirmation statement made on 2019-10-02 with no updates
dot icon28/09/2019
Micro company accounts made up to 2018-12-31
dot icon02/10/2018
Confirmation statement made on 2018-10-02 with no updates
dot icon22/09/2018
Micro company accounts made up to 2017-12-31
dot icon19/12/2017
Confirmation statement made on 2017-12-05 with no updates
dot icon28/10/2017
Micro company accounts made up to 2016-12-31
dot icon02/02/2017
Confirmation statement made on 2016-12-05 with updates
dot icon20/09/2016
Micro company accounts made up to 2015-12-31
dot icon05/12/2015
Annual return made up to 2015-12-05 with full list of shareholders
dot icon05/12/2015
Register inspection address has been changed from 11 Robert May Close Cambridge CB1 3UH England to 61 Hurrell Road Cambridge CB4 3RL
dot icon28/09/2015
Total exemption small company accounts made up to 2014-12-31
dot icon09/02/2015
Termination of appointment of Mingmei Dong as a secretary on 2015-02-06
dot icon09/02/2015
Appointment of Mr Yang Tong as a secretary on 2015-02-01
dot icon09/02/2015
Termination of appointment of Mingmei Dong as a director on 2015-02-06
dot icon04/02/2015
Annual return made up to 2015-01-01 with full list of shareholders
dot icon03/02/2015
Register inspection address has been changed from C/O Dr Xianbin Su 65 Gladeside Cambridge CB4 1EL England to 11 Robert May Close Cambridge CB1 3UH
dot icon18/09/2014
Total exemption small company accounts made up to 2013-12-31
dot icon09/12/2013
Annual return made up to 2013-12-05 with full list of shareholders
dot icon14/09/2013
Total exemption small company accounts made up to 2012-12-31
dot icon25/12/2012
Annual return made up to 2012-12-05 with full list of shareholders
dot icon25/12/2012
Register inspection address has been changed from C/O Dr Xianbin Su 119 Richmond Road Cambridge CB4 3PS England
dot icon25/12/2012
Director's details changed for Dr Xianbin Su on 2012-03-01
dot icon23/10/2012
Total exemption small company accounts made up to 2011-12-31
dot icon23/12/2011
Annual return made up to 2011-12-05 with full list of shareholders
dot icon23/12/2011
Appointment of Mrs Mingmei Dong as a secretary
dot icon23/12/2011
Appointment of Mrs Mingmei Dong as a director
dot icon16/02/2011
Total exemption small company accounts made up to 2010-12-31
dot icon11/02/2011
Register inspection address has been changed from C/O Mr a J Spring 8 Brunswick Walk Cambridge CB5 8DH England
dot icon11/02/2011
Termination of appointment of David Spring as a director
dot icon11/02/2011
Termination of appointment of Anthony Spring as a director
dot icon11/02/2011
Termination of appointment of Anthony Spring as a secretary
dot icon11/02/2011
Termination of appointment of Jurgen Harter as a director
dot icon11/12/2010
Annual return made up to 2010-12-05 with full list of shareholders
dot icon11/12/2010
Director's details changed for Dr David Robert Spring on 2010-12-11
dot icon11/12/2010
Director's details changed for Mr Anthony John Spring on 2010-12-11
dot icon11/12/2010
Director's details changed for Dr Jurgen Harter on 2010-12-11
dot icon05/11/2010
Director's details changed for Dr Jurgen Harter on 2010-10-22
dot icon19/03/2010
Appointment of Dr Jurgen Harter as a director
dot icon19/03/2010
Total exemption small company accounts made up to 2009-12-31
dot icon20/01/2010
Appointment of a director
dot icon20/01/2010
Annual return made up to 2009-12-05 with full list of shareholders
dot icon20/01/2010
Secretary's details changed for Mr Anthony John Spring on 2009-12-16
dot icon20/01/2010
Director's details changed for Anthony John Spring on 2009-12-16
dot icon20/01/2010
Director's details changed for Dr Xianbin Su on 2009-12-16
dot icon19/01/2010
Register(s) moved to registered inspection location
dot icon19/01/2010
Register inspection address has been changed
dot icon17/12/2009
Statement of capital following an allotment of shares on 2009-12-01
dot icon23/02/2009
Location of register of members
dot icon23/02/2009
Location of register of members
dot icon28/01/2009
Registered office changed on 28/01/2009 from 8 brunswick walk cambridge CB5 8DH
dot icon17/12/2008
Director and secretary appointed anthony john spring
dot icon17/12/2008
Director appointed dr xianbin su
dot icon17/12/2008
Director appointed dr david robert spring
dot icon17/12/2008
Ad 12/12/08\gbp si 998@1=998\gbp ic 2/1000\
dot icon08/12/2008
Appointment terminated director laurence adams
dot icon05/12/2008
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon2 *

* during past year

Number of employees

2
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/07/2024
dot iconNext confirmation date
29/09/2026
dot iconLast change occurred
31/07/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/07/2024
dot iconNext account date
31/07/2025
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
1.00K
-
0.00
1.00K
-
2022
2
10.76K
-
0.00
-
-
2022
2
10.76K
-
0.00
-
-

Employees

2022

Employees

2 Ascended- *

Net Assets(GBP)

10.76K £Ascended976.10 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

10
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Adams, Laurence Douglas
Director
05/12/2008 - 05/12/2008
2841
Dr Xianbin Su
Director
05/12/2008 - Present
1
Spring, David Robert, Dr
Director
05/12/2008 - 09/02/2011
1
Spring, Anthony John
Director
05/12/2008 - 09/02/2011
1
Harter, Jurgen, Dr
Director
16/03/2010 - 09/02/2011
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+
BKD SERVICES LTD4 Charlotte Street, Fraserburgh, Aberdeenshire AB43 9JE
Dissolved

Category:

Marine fishing

Comp. code:

SC513258

Reg. date:

17/08/2015

Turnover:

-

No. of employees:

1
ANDERSON FORESTRY LTDLime Court, Pathfields Business Park, South Molton, Devon EX36 3LH
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

12472369

Reg. date:

19/02/2020

Turnover:

-

No. of employees:

1
TOP PLANTS LIMITEDYellow Fish Cottage, Ruan Minor, Helston TR12 7JL
Dissolved

Category:

Growing of other perennial crops

Comp. code:

04968707

Reg. date:

19/11/2003

Turnover:

-

No. of employees:

2
NCES FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon SN2 2GA
Dissolved

Category:

Mixed farming

Comp. code:

10854082

Reg. date:

06/07/2017

Turnover:

-

No. of employees:

2
GUNS & ROVERS LTD25 Hursley Road, Chandler's Ford, Eastleigh, Hampshire SO53 2FS
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

11578625

Reg. date:

20/09/2018

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About DESIGNER BIOSCIENCE LIMITED

DESIGNER BIOSCIENCE LIMITED is an(a) Dissolved company incorporated on 05/12/2008 with the registered office located at 110 Prettygate Road, Colchester Prettygate Road, Colchester CO3 4DZ. There are currently 2 active directors according to the latest confirmation statement. Number of employees 2 according to last financial statements.

Frequently Asked Questions

What is the current status of DESIGNER BIOSCIENCE LIMITED?

toggle

DESIGNER BIOSCIENCE LIMITED is currently Dissolved. It was registered on 05/12/2008 and dissolved on 10/02/2026.

Where is DESIGNER BIOSCIENCE LIMITED located?

toggle

DESIGNER BIOSCIENCE LIMITED is registered at 110 Prettygate Road, Colchester Prettygate Road, Colchester CO3 4DZ.

What does DESIGNER BIOSCIENCE LIMITED do?

toggle

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

How many employees does DESIGNER BIOSCIENCE LIMITED have?

toggle

DESIGNER BIOSCIENCE LIMITED had 2 employees in 2022.

What is the latest filing for DESIGNER BIOSCIENCE LIMITED?

toggle

The latest filing was on 10/02/2026: Final Gazette dissolved via voluntary strike-off.