Warning: file_put_contents(c/d7d61e12c38a57d061246f65b2c29376.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 239
Biodot Limited, PO20 3AF Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

BIODOT LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Biodot Limited. The company was founded 34 years ago and was given the registration number 02452044. The firm's registered office is in CHICHESTER. You can find them at West Barn Old Dairy Lane, Norton, Chichester, West Sussex. This company's SIC code is 74909 - Other professional, scientific and technical activities n.e.c..

Company Information

Name:BIODOT LIMITED
Company Number:02452044
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:13 December 1989
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 74909 - Other professional, scientific and technical activities n.e.c.

Office Address & Contact

Registered Address:West Barn Old Dairy Lane, Norton, Chichester, West Sussex, PO20 3AF
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
West Barn, Old Dairy Lane, Norton, Chichester, PO20 3AF

Director31 January 2022Active
West Barn, Old Dairy Lane, Norton, Chichester, PO20 3AF

Director06 April 2018Active
4, Meadowsweet, Eaton Ford, St. Neots, PE19 7GR

Secretary01 June 2002Active
4 Meadowsweet, Eaton Ford, St Neots, PE19 7GR

Secretary23 April 2000Active
20 Woodlands, St Neots, PE19 1UE

Secretary10 December 1994Active
20 Woodlands, St Neots, PE19 1UE

Secretary-Active
4, Meadowsweet, Eaton Ford, St. Neots, PE19 7GR

Director15 December 1996Active
73 Barton Road, Cambridge, CB3 9LG

Director-Active
2852, Alton Parkway, Irvine, United States,

Director18 April 2020Active
20 Woodlands, St Neots, PE19 1UE

Director-Active
22 Bloomdale, Irvine, Orange, Usa,

Director08 February 1999Active
Appleacre, Hoe Lane, Bosham Hoe, Chichester, NW1 8JD

Director12 May 2000Active
8407, Hillsdale Drive, Orange 92869, United States,

Director08 February 1999Active
14 Chaffinch Road, Stourbridge, DY9 7HT

Director01 November 2006Active

People with Significant Control

Mr John Witton
Notified on:06 April 2016
Status:Active
Date of birth:November 1957
Nationality:British
Address:West Barn, Old Dairy Lane, Chichester, PO20 3AF
Nature of control:
  • Significant influence or control

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-04-04Officers

Change person director company with change date.

Download
2024-02-09Confirmation statement

Confirmation statement with no updates.

Download
2023-12-05Accounts

Accounts with accounts type small.

Download
2023-03-01Confirmation statement

Confirmation statement with updates.

Download
2023-02-08Officers

Termination director company with name termination date.

Download
2023-01-04Officers

Appoint person director company with name date.

Download
2023-01-03Persons with significant control

Notification of a person with significant control statement.

Download
2023-01-03Persons with significant control

Cessation of a person with significant control.

Download
2022-09-28Accounts

Accounts with accounts type small.

Download
2022-09-28Accounts

Change account reference date company previous extended.

Download
2022-02-08Confirmation statement

Confirmation statement with no updates.

Download
2022-02-08Officers

Termination director company with name termination date.

Download
2021-09-15Mortgage

Mortgage satisfy charge full.

Download
2021-05-26Mortgage

Mortgage satisfy charge full.

Download
2021-04-13Accounts

Accounts with accounts type small.

Download
2021-02-08Confirmation statement

Confirmation statement with no updates.

Download
2020-12-23Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-05-18Accounts

Change account reference date company current extended.

Download
2020-05-01Officers

Appoint person director company with name date.

Download
2020-03-05Officers

Termination director company with name termination date.

Download
2020-02-14Confirmation statement

Confirmation statement with no updates.

Download
2020-01-27Accounts

Accounts with accounts type small.

Download
2019-06-20Accounts

Accounts with accounts type small.

Download
2019-02-08Confirmation statement

Confirmation statement with no updates.

Download
2018-08-06Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.