UKBizDB.co.uk

IOMICS LIMITED

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

This company is commonly known as Iomics Limited. The company was founded 5 years ago and was given the registration number 11662379. The firm's registered office is in CARDIFF. You can find them at The Maltings, East Tyndall Street, Cardiff, . This company's SIC code is 72110 - Research and experimental development on biotechnology.

Company Information

Name:IOMICS LIMITED
Company Number:11662379
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:06 November 2018
End of financial year:30 November 2021
Jurisdiction:England - Wales
Industry Codes:
  • 72110 - Research and experimental development on biotechnology

Office Address & Contact

Registered Address:The Maltings, East Tyndall Street, Cardiff, Wales, CF24 5EA
Country Origin:WALES
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
The Maltings, East Tyndall Street, Cardiff, Wales, CF24 5EA

Director06 November 2018Active
The Maltings, East Tyndall Street, Cardiff, Wales, CF24 5EA

Director06 November 2018Active

People with Significant Control

Mr Keir Edward Lewis
Notified on:06 November 2018
Status:Active
Date of birth:September 1970
Nationality:British
Country of residence:Wales
Address:3, The Life Science Hub,, Cardiff, Wales, CF10 4PL
Nature of control:
  • Ownership of shares 25 to 50 percent
Protem Services Ltd
Notified on:06 November 2018
Status:Active
Country of residence:England
Address:Langstone House, 4a Rusper Road, Horsham, England, RH12 4BD
Nature of control:
  • Ownership of shares 25 to 50 percent
Bond Digital Holding Ltd
Notified on:06 November 2018
Status:Active
Country of residence:England
Address:20-22, Wenlock Road, London, England, N1 7GU
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Luis Alejandro Jose Mur
Notified on:06 November 2018
Status:Active
Date of birth:May 1964
Nationality:British
Country of residence:Wales
Address:3, The Life Science Hub,, Cardiff, Wales, CF10 4PL
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Ian Bond
Notified on:06 November 2018
Status:Active
Date of birth:December 1943
Nationality:British
Country of residence:Wales
Address:3, The Life Science Hub,, Cardiff, Wales, CF10 4PL
Nature of control:
  • Ownership of shares 75 to 100 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 (8 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-08-22Gazette

Gazette dissolved compulsory.

Download
2023-06-06Gazette

Gazette notice compulsory.

Download
2022-08-16Accounts

Accounts with accounts type dormant.

Download
2022-04-27Confirmation statement

Confirmation statement with no updates.

Download
2021-08-28Accounts

Accounts with accounts type dormant.

Download
2021-05-18Confirmation statement

Confirmation statement with no updates.

Download
2020-10-09Accounts

Accounts with accounts type total exemption full.

Download
2020-06-03Address

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

Download
2020-03-18Confirmation statement

Confirmation statement with updates.

Download
2020-03-18Persons with significant control

Notification of a person with significant control statement.

Download
2020-03-18Persons with significant control

Cessation of a person with significant control.

Download
2020-03-18Persons with significant control

Cessation of a person with significant control.

Download
2020-03-18Persons with significant control

Cessation of a person with significant control.

Download
2020-03-18Persons with significant control

Cessation of a person with significant control.

Download
2020-03-18Capital

Capital allotment shares.

Download
2019-11-01Confirmation statement

Confirmation statement with no updates.

Download
2019-04-03Confirmation statement

Confirmation statement with updates.

Download
2019-04-03Persons with significant control

Notification of a person with significant control.

Download
2019-04-02Persons with significant control

Change to a person with significant control.

Download
2019-04-02Persons with significant control

Cessation of a person with significant control.

Download
2019-04-02Persons with significant control

Notification of a person with significant control.

Download
2019-04-02Persons with significant control

Notification of a person with significant control.

Download
2019-04-02Persons with significant control

Notification of a person with significant control.

Download
2019-04-02Officers

Appoint person director company with name date.

Download
2019-04-02Capital

Capital allotment shares.

Download

Copyright © 2024. All rights reserved.