UKBizDB.co.uk

CITROX BIOSCIENCES LIMITED

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

This company is commonly known as Citrox Biosciences Limited. The company was founded 18 years ago and was given the registration number 05717359. The firm's registered office is in HUNTINGDON. You can find them at 6 Nene Road, Bicton Industrial Park, Kimbolton, Huntingdon, Cambridgeshire. This company's SIC code is 86900 - Other human health activities.

Company Information

Name:CITROX BIOSCIENCES LIMITED
Company Number:05717359
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:21 February 2006
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 86900 - Other human health activities

Office Address & Contact

Registered Address:6 Nene Road, Bicton Industrial Park, Kimbolton, Huntingdon, Cambridgeshire, England, PE28 0LF
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Kym House, 9 Cage Lane, Great Staughton, PE19 5DB

Secretary21 February 2006Active
6, Nene Road, Bicton Industrial Park, Kimbolton, Huntingdon, England, PE28 0LF

Director27 September 2021Active
Kym House, 9 Cage Lane, Great Staughton, PE19 5DB

Director21 February 2006Active
6, Nene Road, Bicton Industrial Park, Kimbolton, Huntingdon, England, PE28 0LF

Director01 April 2020Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary21 February 2006Active
14 Greytowers Gardens, Middlesbrough, TS7 0GF

Director21 February 2006Active
75 The Willows, Marton In Cleveland, Middlesbrough, TS7 8BP

Director29 June 2007Active
205, Crosshall Road, Eaton Ford, St. Neots, England, PE19 7GE

Director29 June 2007Active
Old Farm, The Heath, Kenninghall, NR16 2DS

Director09 May 2006Active
1, Mitchell Lane, Bristol, BS1 6BU

Corporate Nominee Director21 February 2006Active

People with Significant Control

Mr Howard Thomas
Notified on:06 April 2016
Status:Active
Date of birth:May 1936
Nationality:British
Country of residence:England
Address:6, Nene Road, Bicton Industrial Park, Huntingdon, England, PE28 0LF
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Omni Dental Sciences Ltd
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:6, Nene Road, Huntingdon, England, PE28 0LF
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Infection Control Enterprise Ltd
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Old Farm, Heath Road, Norwich, England, NR16 2DS
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

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
2024-03-06Confirmation statement

Confirmation statement with no updates.

Download
2023-08-03Accounts

Accounts with accounts type total exemption full.

Download
2023-02-27Confirmation statement

Confirmation statement with no updates.

Download
2022-09-14Accounts

Accounts with accounts type total exemption full.

Download
2022-02-24Confirmation statement

Confirmation statement with no updates.

Download
2021-11-01Officers

Appoint person director company with name date.

Download
2021-10-29Officers

Termination director company with name termination date.

Download
2021-09-21Accounts

Accounts with accounts type total exemption full.

Download
2021-03-05Confirmation statement

Confirmation statement with no updates.

Download
2020-10-01Accounts

Accounts with accounts type total exemption full.

Download
2020-05-22Officers

Appoint person director company with name date.

Download
2020-03-06Confirmation statement

Confirmation statement with updates.

Download
2020-03-06Persons with significant control

Cessation of a person with significant control.

Download
2019-06-17Accounts

Accounts with accounts type total exemption full.

Download
2019-02-27Confirmation statement

Confirmation statement with no updates.

Download
2018-10-19Officers

Termination director company with name termination date.

Download
2018-09-12Accounts

Accounts with accounts type total exemption full.

Download
2018-03-05Confirmation statement

Confirmation statement with no updates.

Download
2018-01-17Accounts

Accounts with accounts type total exemption full.

Download
2017-12-12Accounts

Change account reference date company previous shortened.

Download
2017-03-06Confirmation statement

Confirmation statement with updates.

Download
2016-11-11Accounts

Accounts with accounts type total exemption small.

Download
2016-08-08Address

Change registered office address company with date old address new address.

Download
2016-03-18Annual return

Annual return company with made up date full list shareholders.

Download
2016-01-08Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.