Background WavePink WaveYellow Wave

KBIOSYSTEMS LIMITED (02389004)

KBIOSYSTEMS LIMITED (02389004) is an active UK company. incorporated on 25 May 1989. with registered office in King's Lynn. The company operates in the Manufacturing sector, engaged in unknown sic code (27900). KBIOSYSTEMS LIMITED has been registered for 36 years. Current directors include MILLS, James Alan, OSBORNE, Mark Jonathan.

Company Number
02389004
Status
active
Type
ltd
Incorporated
25 May 1989
Age
36 years
Address
7 Regis Place, King's Lynn, PE30 2JN
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (27900)
Directors
MILLS, James Alan, OSBORNE, Mark Jonathan
SIC Codes
27900

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
K

KBIOSYSTEMS LIMITED

KBIOSYSTEMS LIMITED is an active company incorporated on 25 May 1989 with the registered office located in King's Lynn. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (27900). KBIOSYSTEMS LIMITED was registered 36 years ago.(SIC: 27900)

Status

active

Active since 36 years ago

Company No

02389004

LTD Company

Age

36 Years

Incorporated 25 May 1989

Size

N/A

Accounts

ARD: 30/11

Up to Date

5 months left

Last Filed

Made up to 30 November 2024 (1 year ago)
Submitted on 29 August 2025 (7 months ago)
Period: 1 December 2023 - 30 November 2024(13 months)
Type: Unaudited Abridged

Next Due

Due by 31 August 2026
Period: 1 December 2024 - 30 November 2025

Confirmation Statement

Up to Date

21 days left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 8 April 2025 (11 months ago)

Next Due

Due by 14 April 2026
For period ending 31 March 2026

Previous Company Names

KAYBEE ENGINEERING LIMITED
From: 25 May 1989To: 21 July 2000
Contact
Address

7 Regis Place Bergen Way King's Lynn, PE30 2JN,

Previous Addresses

Unit 7, Paycocke Close Paycocke Road Basildon Essex SS14 3HS
From: 25 May 1989To: 3 March 2021
Timeline

18 key events • 1989 - 2023

Funding Officers Ownership
Company Founded
May 89
Director Joined
Sept 10
Funding Round
Oct 11
Owner Exit
Jan 21
New Owner
Jan 21
Director Joined
Mar 21
Director Joined
Mar 21
Owner Exit
Mar 21
Director Left
Mar 21
Director Left
Mar 21
Loan Cleared
Mar 21
Loan Cleared
Mar 21
Loan Secured
May 21
Director Joined
Jul 21
Director Joined
Jul 21
Director Left
Jul 21
Director Left
Jul 21
Director Left
Nov 23
1
Funding
10
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

13

3 Active
10 Resigned

DOUGLASS, Andrew Stephen

Active
Regis Place, King's LynnPE30 2JN
Secretary
Appointed 06 Jun 2025

MILLS, James Alan

Active
Regis Place, King's LynnPE30 2JN
Born June 1973
Director
Appointed 23 Jul 2021

OSBORNE, Mark Jonathan

Active
Regis Place, King's LynnPE30 2JN
Born March 1975
Director
Appointed 20 Jul 2021

BIDDLE, Eileen Constance

Resigned
57 Louis Drive, RayleighSS6 9DX
Secretary
Appointed N/A
Resigned 11 Nov 2011

BIDDLE, Jill Amanda

Resigned
St Clements Close, HawkwellSS5 4LT
Secretary
Appointed 11 Nov 2011
Resigned 25 Feb 2021

RODGERS, Simon Jon, Dr

Resigned
Regis Place, King's LynnPE30 2JN
Secretary
Appointed 25 Feb 2021
Resigned 23 Jul 2021

TYLER, Christopher Patric

Resigned
Regis Place, King's LynnPE30 2JN
Secretary
Appointed 23 Jul 2021
Resigned 06 Jun 2025

BIDDLE, Michael David

Resigned
Regis Place, King's LynnPE30 2JN
Born February 1963
Director
Appointed N/A
Resigned 30 Nov 2023

KEENAN, Ian John

Resigned
16 Southwaters, Canvey IslandSS8 9TE
Born March 1960
Director
Appointed N/A
Resigned 31 Aug 1997

RODGERS, Simon Jon, Dr

Resigned
Regis Place, King's LynnPE30 2JN
Born January 1972
Director
Appointed 25 Feb 2021
Resigned 23 Jul 2021

SHEPHERD, Alan

Resigned
The Vale, VangeS16 4RL
Born May 1961
Director
Appointed 31 Mar 1995
Resigned 25 Feb 2021

TYLER, Christopher Patric

Resigned
Regis Place, King's LynnPE30 2JN
Born May 1962
Director
Appointed 25 Feb 2021
Resigned 23 Jul 2021

WOODFORD, John Clement

Resigned
Elm Lodge, BillericayCM12 0AE
Born January 1968
Director
Appointed 01 Apr 2010
Resigned 25 Feb 2021

Persons with significant control

3

1 Active
2 Ceased
Regis Place, King's LynnPE30 2JN

Nature of Control

Ownership of shares 75 to 100 percent
Notified 25 Feb 2021

Mr Alan Shepherd

Ceased
The Vale, EssexSS16 4RL
Born May 1961

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 25 Feb 2021

Mr Michael David Biddle

Ceased
Unit 7, Paycocke Close, BasildonSS14 3HS
Born February 1963

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 23 Dec 2020
Fundings
Financials
Latest Activities

Filing History

129

Accounts With Accounts Type Unaudited Abridged
29 August 2025
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
6 June 2025
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
6 June 2025
AP03Appointment of Secretary
Confirmation Statement With No Updates
8 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 August 2024
AAAnnual Accounts
Confirmation Statement With No Updates
31 March 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
1 December 2023
TM01Termination of Director
Accounts With Accounts Type Small
24 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
10 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
1 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
5 May 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
23 July 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 July 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
23 July 2021
TM01Termination of Director
Appoint Person Secretary Company With Name Date
23 July 2021
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
23 July 2021
TM02Termination of Secretary
Appoint Person Director Company With Name Date
20 July 2021
AP01Appointment of Director
Change Account Reference Date Company Current Shortened
29 June 2021
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
24 June 2021
AAAnnual Accounts
Memorandum Articles
9 June 2021
MAMA
Resolution
9 June 2021
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
20 May 2021
MR01Registration of a Charge
Confirmation Statement With Updates
8 April 2021
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
30 March 2021
AA01Change of Accounting Reference Date
Mortgage Satisfy Charge Full
4 March 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
4 March 2021
MR04Satisfaction of Charge
Change Person Director Company With Change Date
3 March 2021
CH01Change of Director Details
Appoint Person Director Company With Name Date
3 March 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 March 2021
AP01Appointment of Director
Notification Of A Person With Significant Control
3 March 2021
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
3 March 2021
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Secretary Company With Name Date
3 March 2021
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
3 March 2021
TM02Termination of Secretary
Termination Director Company With Name Termination Date
3 March 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
3 March 2021
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
3 March 2021
AD01Change of Registered Office Address
Confirmation Statement With Updates
14 January 2021
CS01Confirmation Statement
Cessation Of A Person With Significant Control
14 January 2021
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
14 January 2021
PSC01Notification of Individual PSC
Confirmation Statement With No Updates
8 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 July 2020
AAAnnual Accounts
Confirmation Statement With No Updates
17 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 June 2019
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
22 November 2018
AAAnnual Accounts
Confirmation Statement With No Updates
16 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 October 2017
AAAnnual Accounts
Confirmation Statement With No Updates
14 September 2017
CS01Confirmation Statement
Confirmation Statement With Updates
12 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
16 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 October 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 June 2015
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
13 November 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 October 2014
AR01AR01
Change Person Director Company With Change Date
10 October 2014
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
9 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 November 2013
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
26 October 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
16 October 2012
AAAnnual Accounts
Legacy
24 January 2012
MG01MG01
Accounts With Accounts Type Total Exemption Small
6 December 2011
AAAnnual Accounts
Termination Secretary Company With Name
15 November 2011
TM02Termination of Secretary
Appoint Person Secretary Company With Name
15 November 2011
AP03Appointment of Secretary
Annual Return Company With Made Up Date Full List Shareholders
7 October 2011
AR01AR01
Change Person Director Company With Change Date
7 October 2011
CH01Change of Director Details
Capital Allotment Shares
7 October 2011
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Small
25 November 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 September 2010
AR01AR01
Appoint Person Director Company With Name
15 September 2010
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
17 December 2009
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 October 2009
AR01AR01
Accounts With Accounts Type Total Exemption Full
6 January 2009
AAAnnual Accounts
Legacy
15 September 2008
363aAnnual Return
Legacy
12 January 2008
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Total Exemption Full
29 November 2007
AAAnnual Accounts
Legacy
3 October 2007
363aAnnual Return
Legacy
14 August 2007
395Particulars of Mortgage or Charge
Accounts With Accounts Type Total Exemption Full
11 January 2007
AAAnnual Accounts
Legacy
10 October 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
9 December 2005
AAAnnual Accounts
Legacy
15 September 2005
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
14 December 2004
AAAnnual Accounts
Legacy
21 September 2004
363sAnnual Return (shuttle)
Legacy
11 November 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
4 August 2003
AAAnnual Accounts
Accounts With Accounts Type Full
13 November 2002
AAAnnual Accounts
Legacy
2 October 2002
363sAnnual Return (shuttle)
Legacy
17 January 2002
395Particulars of Mortgage or Charge
Legacy
8 October 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
18 July 2001
AAAnnual Accounts
Legacy
22 September 2000
363sAnnual Return (shuttle)
Certificate Change Of Name Company
20 July 2000
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Small
3 July 2000
AAAnnual Accounts
Resolution
28 January 2000
RESOLUTIONSResolutions
Legacy
22 December 1999
88(3)88(3)
Legacy
22 December 1999
88(2)R88(2)R
Resolution
14 December 1999
RESOLUTIONSResolutions
Resolution
14 December 1999
RESOLUTIONSResolutions
Legacy
14 December 1999
123Notice of Increase in Nominal Capital
Legacy
27 September 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
1 September 1999
AAAnnual Accounts
Legacy
16 August 1999
287Change of Registered Office
Legacy
28 July 1999
287Change of Registered Office
Accounts With Accounts Type Full
20 November 1998
AAAnnual Accounts
Legacy
3 November 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
10 December 1997
AAAnnual Accounts
Legacy
23 September 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
3 March 1997
AAAnnual Accounts
Legacy
10 October 1996
363sAnnual Return (shuttle)
Legacy
2 January 1996
288288
Legacy
31 October 1995
287Change of Registered Office
Legacy
31 October 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
19 May 1995
AAAnnual Accounts
Accounts With Accounts Type Dormant
19 May 1995
AAAnnual Accounts
Resolution
19 May 1995
RESOLUTIONSResolutions
Legacy
29 March 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
9 February 1994
AAAnnual Accounts
Legacy
9 February 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
19 January 1993
AAAnnual Accounts
Legacy
22 October 1992
363aAnnual Return
Legacy
9 October 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
30 July 1992
AAAnnual Accounts
Accounts With Accounts Type Small
16 March 1992
AAAnnual Accounts
Legacy
22 January 1992
363aAnnual Return
Legacy
11 October 1990
363363
Legacy
18 July 1989
288288
Legacy
3 July 1989
287Change of Registered Office
Legacy
20 June 1989
288288
Legacy
20 June 1989
287Change of Registered Office
Incorporation Company
25 May 1989
NEWINCIncorporation