Background WavePink WaveYellow Wave

BIO-SYNERGY LIMITED (03375589)

BIO-SYNERGY LIMITED (03375589) is an active UK company. incorporated on 23 May 1997. with registered office in London. The company operates in the Wholesale and Retail Trade sector, engaged in unknown sic code (46460). BIO-SYNERGY LIMITED has been registered for 28 years. Current directors include HERMAN, Daniel Andrew Richard.

Company Number
03375589
Status
active
Type
ltd
Incorporated
23 May 1997
Age
28 years
Address
469 Finchley Road, London, NW3 6HS
Industry Sector
Wholesale and Retail Trade
Business Activity
Unknown SIC code (46460)
Directors
HERMAN, Daniel Andrew Richard
SIC Codes
46460

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BIO-SYNERGY LIMITED

BIO-SYNERGY LIMITED is an active company incorporated on 23 May 1997 with the registered office located in London. The company operates in the Wholesale and Retail Trade sector, specifically engaged in unknown sic code (46460). BIO-SYNERGY LIMITED was registered 28 years ago.(SIC: 46460)

Status

active

Active since 28 years ago

Company No

03375589

LTD Company

Age

28 Years

Incorporated 23 May 1997

Size

N/A

Accounts

ARD: 30/9

Up to Date

3 months left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 5 June 2025 (9 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Micro Entity

Next Due

Due by 30 June 2026
Period: 1 October 2024 - 30 September 2025

Confirmation Statement

Up to Date

12 weeks left

Last Filed

Made up to 8 June 2025 (9 months ago)
Submitted on 31 July 2025 (8 months ago)

Next Due

Due by 22 June 2026
For period ending 8 June 2026
Contact
Address

469 Finchley Road London, NW3 6HS,

Previous Addresses

496 Finchley Road London NW3 6HS England
From: 12 February 2021To: 25 March 2021
529 Finchley Road London NW3 7BG England
From: 10 March 2017To: 12 February 2021
120 West Heath Road London NW3 7TX
From: 1 December 2009To: 10 March 2017
Regency House 33 Wood Street Barnet Hertfordshire EN5 4BE
From: 23 May 1997To: 1 December 2009
Timeline

13 key events • 1997 - 2025

Funding Officers Ownership
Company Founded
May 97
Director Left
Nov 09
Director Left
Nov 09
Director Joined
Nov 09
Director Left
Dec 09
Loan Cleared
Sept 15
Loan Cleared
Sept 15
Loan Cleared
Sept 15
Director Joined
Sept 18
Director Left
Oct 18
Director Left
Feb 20
Loan Secured
Jun 25
Loan Cleared
Nov 25
0
Funding
7
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

12

2 Active
10 Resigned

HERMAN, Daniel Andrew Richard

Active
82 Brim Hill, LondonN2 0EY
Secretary
Appointed 10 Jan 2007

HERMAN, Daniel Andrew Richard

Active
82 Brim Hill, LondonN2 0EY
Born August 1973
Director
Appointed 28 May 1997

HERMAN, Madelaine Susan

Resigned
82 Brim Hill, LondonN2 0EY
Secretary
Appointed 28 May 1997
Resigned 09 Jan 2007

AA COMPANY SERVICES LIMITED

Resigned
First Floor Offices 8-10 Stamford Hill, LondonN16 6XZ
Corporate nominee secretary
Appointed 23 May 1997
Resigned 28 May 1997

BERMAN, Jonathan

Resigned
Courtnell Street, LondonW2 5BU
Born August 1968
Director
Appointed 20 Nov 2009
Resigned 30 Jun 2017

COE, Sebastian Newbold

Resigned
The Cottage, OckhamGU23 6NG
Born September 1956
Director
Appointed 16 Dec 2005
Resigned 15 Nov 2006

GRATION, David Whitnall

Resigned
Maple Corner Maple Lane, ReadingRG8 8PF
Born April 1939
Director
Appointed 07 Dec 2007
Resigned 20 Nov 2009

HERMAN, Peter Ian

Resigned
Flat 1, LondonW1U 4HX
Born December 1945
Director
Appointed 30 Aug 2007
Resigned 20 Nov 2009

HOWLAND, Timothy Steven

Resigned
The Log House St Leonard's, BrockenhurstSO42 7XF
Born April 1963
Director
Appointed 15 Dec 2005
Resigned 07 Dec 2007

JETHA, Salim Kassamali Esmail

Resigned
6 Riesco Drive, CroydonCR0 5RS
Born November 1953
Director
Appointed 07 Dec 2007
Resigned 20 Nov 2009

SHAW, Barry Michael Howard

Resigned
Coach House Yard, LondonNW3 1QD
Born July 1956
Director
Appointed 30 Jun 2017
Resigned 21 Feb 2020

BUYVIEW LTD

Resigned
1st Floor Offices, LondonN16 6XZ
Corporate nominee director
Appointed 23 May 1997
Resigned 28 May 1997

Persons with significant control

2

City Road, LondonEC1Y 2AB

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 15 Sept 2016

Mr Daniel Andrew Herman

Active
Finchley Road, LondonNW3 6HS
Born August 1973

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

134

Mortgage Satisfy Charge Full
25 November 2025
MR04Satisfaction of Charge
Confirmation Statement With No Updates
31 July 2025
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
9 June 2025
MR01Registration of a Charge
Accounts With Accounts Type Micro Entity
5 June 2025
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
17 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
5 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
12 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
4 August 2023
CS01Confirmation Statement
Confirmation Statement With Updates
1 August 2022
CS01Confirmation Statement
Statement Of Companys Objects
7 June 2022
CC04CC04
Accounts With Accounts Type Micro Entity
1 June 2022
AAAnnual Accounts
Confirmation Statement With No Updates
3 August 2021
CS01Confirmation Statement
Change Sail Address Company With Old Address New Address
3 August 2021
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Micro Entity
18 May 2021
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
25 March 2021
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
12 February 2021
AD01Change of Registered Office Address
Accounts Amended With Accounts Type Micro Entity
17 November 2020
AAMDAAMD
Confirmation Statement With Updates
8 June 2020
CS01Confirmation Statement
Notification Of A Person With Significant Control
8 June 2020
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
11 May 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
24 February 2020
TM01Termination of Director
Change Account Reference Date Company Previous Extended
10 December 2019
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
29 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 March 2019
AAAnnual Accounts
Confirmation Statement With No Updates
12 December 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
2 October 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
11 September 2018
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
14 February 2018
AAAnnual Accounts
Confirmation Statement With No Updates
2 November 2017
CS01Confirmation Statement
Change Sail Address Company With Old Address New Address
2 November 2017
AD02Notification of Single Alternative Inspection Location
Change Registered Office Address Company With Date Old Address New Address
10 March 2017
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
8 February 2017
AAAnnual Accounts
Confirmation Statement With Updates
26 October 2016
CS01Confirmation Statement
Annual Return Company With Made Up Date Full List Shareholders
15 June 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
8 March 2016
AAAnnual Accounts
Mortgage Satisfy Charge Full
23 September 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
23 September 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
23 September 2015
MR04Satisfaction of Charge
Annual Return Company With Made Up Date Full List Shareholders
9 June 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
3 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 June 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
10 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 May 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
16 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 July 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
20 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 July 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
14 December 2010
AAAnnual Accounts
Legacy
17 July 2010
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
8 July 2010
AR01AR01
Move Registers To Sail Company
8 July 2010
AD03Change of Location of Company Records
Change Sail Address Company
8 July 2010
AD02Notification of Single Alternative Inspection Location
Change Person Director Company With Change Date
8 July 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
23 March 2010
AAAnnual Accounts
Termination Director Company With Name
9 December 2009
TM01Termination of Director
Termination Director Company With Name
1 December 2009
TM01Termination of Director
Termination Director Company With Name
1 December 2009
TM01Termination of Director
Appoint Person Director Company With Name
1 December 2009
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
1 December 2009
AD01Change of Registered Office Address
Accounts With Made Up Date
22 June 2009
AAAnnual Accounts
Legacy
9 June 2009
363aAnnual Return
Legacy
17 December 2008
363aAnnual Return
Legacy
31 March 2008
288aAppointment of Director or Secretary
Legacy
31 March 2008
288aAppointment of Director or Secretary
Legacy
26 March 2008
287Change of Registered Office
Legacy
19 March 2008
225Change of Accounting Reference Date
Legacy
8 March 2008
88(2)Return of Allotment of Shares
Legacy
8 March 2008
123Notice of Increase in Nominal Capital
Resolution
8 March 2008
RESOLUTIONSResolutions
Legacy
8 March 2008
288bResignation of Director or Secretary
Auditors Resignation Company
8 March 2008
AUDAUD
Accounts With Accounts Type Total Exemption Small
1 December 2007
AAAnnual Accounts
Legacy
17 September 2007
288aAppointment of Director or Secretary
Legacy
6 June 2007
363aAnnual Return
Legacy
14 April 2007
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
27 March 2007
AAAnnual Accounts
Legacy
26 March 2007
363aAnnual Return
Legacy
26 March 2007
88(2)R88(2)R
Legacy
26 March 2007
88(3)88(3)
Resolution
26 March 2007
RESOLUTIONSResolutions
Legacy
21 March 2007
88(3)88(3)
Legacy
21 March 2007
88(2)R88(2)R
Resolution
21 March 2007
RESOLUTIONSResolutions
Legacy
12 March 2007
88(2)R88(2)R
Legacy
28 February 2007
288aAppointment of Director or Secretary
Legacy
17 January 2007
288bResignation of Director or Secretary
Legacy
8 December 2006
288bResignation of Director or Secretary
Legacy
10 October 2006
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
19 September 2006
AAAnnual Accounts
Legacy
22 August 2006
88(3)88(3)
Legacy
22 August 2006
88(2)R88(2)R
Resolution
22 August 2006
RESOLUTIONSResolutions
Resolution
22 August 2006
RESOLUTIONSResolutions
Legacy
31 July 2006
363aAnnual Return
Legacy
13 March 2006
123Notice of Increase in Nominal Capital
Resolution
13 March 2006
RESOLUTIONSResolutions
Resolution
13 March 2006
RESOLUTIONSResolutions
Resolution
13 March 2006
RESOLUTIONSResolutions
Resolution
13 March 2006
RESOLUTIONSResolutions
Legacy
16 January 2006
288aAppointment of Director or Secretary
Legacy
16 January 2006
288aAppointment of Director or Secretary
Legacy
24 October 2005
363aAnnual Return
Legacy
7 October 2004
363aAnnual Return
Resolution
6 October 2004
RESOLUTIONSResolutions
Resolution
6 October 2004
RESOLUTIONSResolutions
Resolution
6 October 2004
RESOLUTIONSResolutions
Accounts With Accounts Type Small
29 September 2004
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
5 July 2004
AAAnnual Accounts
Legacy
24 May 2004
287Change of Registered Office
Legacy
17 November 2003
363sAnnual Return (shuttle)
Legacy
18 October 2003
395Particulars of Mortgage or Charge
Accounts With Accounts Type Total Exemption Full
28 August 2003
AAAnnual Accounts
Legacy
31 July 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
16 May 2003
AAAnnual Accounts
Legacy
30 December 2002
88(2)R88(2)R
Resolution
30 December 2002
RESOLUTIONSResolutions
Legacy
7 June 2002
363sAnnual Return (shuttle)
Accounts With Made Up Date
20 June 2001
AAAnnual Accounts
Legacy
7 June 2001
363sAnnual Return (shuttle)
Legacy
16 November 2000
395Particulars of Mortgage or Charge
Accounts With Made Up Date
31 August 2000
AAAnnual Accounts
Legacy
23 June 2000
363sAnnual Return (shuttle)
Resolution
28 March 2000
RESOLUTIONSResolutions
Legacy
28 March 2000
123Notice of Increase in Nominal Capital
Legacy
25 May 1999
363sAnnual Return (shuttle)
Accounts With Made Up Date
29 April 1999
AAAnnual Accounts
Legacy
10 June 1998
363sAnnual Return (shuttle)
Legacy
21 July 1997
287Change of Registered Office
Legacy
21 July 1997
288bResignation of Director or Secretary
Legacy
21 July 1997
288bResignation of Director or Secretary
Legacy
21 July 1997
288aAppointment of Director or Secretary
Legacy
21 July 1997
288aAppointment of Director or Secretary
Legacy
21 July 1997
88(2)R88(2)R
Incorporation Company
23 May 1997
NEWINCIncorporation