Background WavePink WaveYellow Wave

BIOCOTE LIMITED (03460699)

BIOCOTE LIMITED (03460699) is an active UK company. incorporated on 5 November 1997. with registered office in Coventry. The company operates in the Professional, Scientific and Technical Activities sector, engaged in other professional, scientific and technical activities n.e.c.. BIOCOTE LIMITED has been registered for 28 years. Current directors include CLOVER, Rainer, HALL, David Robert, KENNEY, Gregory David.

Company Number
03460699
Status
active
Type
ltd
Incorporated
5 November 1997
Age
28 years
Address
3 Parade Court Central Boulevard, Coventry, CV6 4QL
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Other professional, scientific and technical activities n.e.c.
Directors
CLOVER, Rainer, HALL, David Robert, KENNEY, Gregory David
SIC Codes
74909

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BIOCOTE LIMITED

BIOCOTE LIMITED is an active company incorporated on 5 November 1997 with the registered office located in Coventry. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in other professional, scientific and technical activities n.e.c.. BIOCOTE LIMITED was registered 28 years ago.(SIC: 74909)

Status

active

Active since 28 years ago

Company No

03460699

LTD Company

Age

28 Years

Incorporated 5 November 1997

Size

N/A

Accounts

ARD: 31/10

Up to Date

4 months left

Last Filed

Made up to 31 October 2024 (1 year ago)
Submitted on 31 October 2025 (5 months ago)
Period: 1 November 2023 - 31 October 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 July 2026
Period: 1 November 2024 - 31 October 2025

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 23 August 2025 (7 months ago)
Submitted on 9 September 2025 (6 months ago)

Next Due

Due by 6 September 2026
For period ending 23 August 2026

Previous Company Names

STARMOSS LIMITED
From: 5 November 1997To: 13 January 1998
Contact
Address

3 Parade Court Central Boulevard Prologis Park Coventry, CV6 4QL,

Previous Addresses

Biocote House Pilgrims Walk Prologis Park Coventry CV6 4QH
From: 18 July 2013To: 21 December 2018
Wolverhampton Science Park Technology Block Glaisher Drive Wolverhampton WV10 9RU
From: 5 November 1997To: 18 July 2013
Timeline

10 key events • 1997 - 2021

Funding Officers Ownership
Company Founded
Nov 97
Director Left
Nov 09
Director Joined
Nov 09
Funding Round
Jul 10
Director Joined
Jul 10
Director Left
May 17
Director Left
Feb 18
Director Joined
May 19
Director Left
Feb 20
Director Joined
Jul 21
1
Funding
8
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

18

4 Active
14 Resigned

CLOVER, Rainer

Active
St. Johns Hill, LichfieldWS14 0JE
Secretary
Appointed 21 Oct 2009

CLOVER, Rainer

Active
50 Saint Johns Hill, LichfieldWS14 0JE
Born March 1945
Director
Appointed 05 Dec 1997

HALL, David Robert

Active
Central Boulevard, CoventryCV6 4QL
Born March 1969
Director
Appointed 09 Jul 2021

KENNEY, Gregory David

Active
Millcroft, CardiffCF14 0XP
Born November 1954
Director
Appointed 10 Jun 2003

CLOVER, Rainer

Resigned
418a Sutton Road, WalsallWS5 3BA
Secretary
Appointed 05 Dec 1997
Resigned 18 Mar 2002

EVANS, Andrew Mark

Resigned
Abbotts Cottage Main Street, EveshamWR11 5RX
Secretary
Appointed 05 Nov 1997
Resigned 30 Nov 1997

SMITH, Rebecca Louise

Resigned
16 Springfield Drive, CreweCW2 6RA
Secretary
Appointed 18 Mar 2002
Resigned 01 Jan 2009

BRODIE, Harold

Resigned
Highfield, Codsall WolverhamptonWV8 2ER
Born December 1937
Director
Appointed 05 Dec 1997
Resigned 03 Dec 2006

CHESTNUTT, David Moore Alexander

Resigned
23 Park Avenue, LiverpoolL23 2SP
Born June 1949
Director
Appointed 14 Oct 2002
Resigned 01 Nov 2009

CHESTNUTT, David Moore Alexander

Resigned
23 Park Avenue, LiverpoolL23 2SP
Born June 1949
Director
Appointed 18 May 2001
Resigned 30 Nov 2001

EVANS, Andrew Mark

Resigned
Abbotts Cottage Main Street, EveshamWR11 5RX
Born September 1967
Director
Appointed 05 Nov 1997
Resigned 30 Nov 1997

GILL, Simon Nicholas

Resigned
49 Bowling Green Road, StourbridgeDY8 3TY
Born February 1966
Director
Appointed 05 Nov 1997
Resigned 30 Nov 1997

GREEN, Steven Leslie

Resigned
20 Beechcroft Crescent, Sutton ColdfieldB74 3SH
Born October 1971
Director
Appointed 24 Nov 2003
Resigned 28 Jun 2005

HARTE, Matthew James Buchanan

Resigned
201 Hill Street, CannockWS12 2DP
Born March 1971
Director
Appointed 11 Sept 2002
Resigned 06 May 2009

HARVEY, Graham Duglas

Resigned
Marley Road, Welwyn Garden CityAL7 4BS
Born November 1971
Director
Appointed 01 Oct 2009
Resigned 26 Feb 2018

HASTINGS, Richard Charles, Dr

Resigned
Pilgrims Walk, CoventryCV6 4QH
Born February 1964
Director
Appointed 01 Jul 2010
Resigned 28 Apr 2017

MURRAY-SMITH, James Stewart

Resigned
16 Granville Road, AltrinchamWA15 7BE
Born December 1949
Director
Appointed 03 Oct 2000
Resigned 12 Feb 2003

REID, Sean Oliver Edward

Resigned
Central Boulevard, CoventryCV6 4QL
Born June 1964
Director
Appointed 20 May 2019
Resigned 31 Jan 2020

Persons with significant control

2

Mr Gregory David Kenney

Active
Old Mill Road, CardiffCF14 0XP
Born November 1954

Nature of Control

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

Mr Rainer Clover

Active
St. Johns Hill, LichfieldWS14 0JE
Born March 1945

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

131

Accounts With Accounts Type Total Exemption Full
31 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
9 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
29 August 2024
CS01Confirmation Statement
Confirmation Statement With No Updates
4 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 August 2023
AAAnnual Accounts
Confirmation Statement With Updates
23 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 July 2022
AAAnnual Accounts
Confirmation Statement With No Updates
17 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 October 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
15 July 2021
AP01Appointment of Director
Confirmation Statement With No Updates
14 December 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
2 October 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
4 February 2020
TM01Termination of Director
Confirmation Statement With Updates
12 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 July 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
20 May 2019
AP01Appointment of Director
Confirmation Statement With No Updates
4 January 2019
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
21 December 2018
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
23 July 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
28 February 2018
TM01Termination of Director
Confirmation Statement With No Updates
5 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
24 July 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
12 May 2017
TM01Termination of Director
Confirmation Statement With Updates
4 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
23 March 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 December 2015
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
9 November 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
8 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 December 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
21 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 November 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
23 July 2013
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
18 July 2013
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
28 November 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
17 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 December 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
21 July 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 November 2010
AR01AR01
Accounts With Accounts Type Small
28 July 2010
AAAnnual Accounts
Appoint Person Director Company With Name
23 July 2010
AP01Appointment of Director
Capital Allotment Shares
21 July 2010
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
6 January 2010
AR01AR01
Appoint Person Secretary Company With Name
6 January 2010
AP03Appointment of Secretary
Termination Director Company With Name
19 November 2009
TM01Termination of Director
Appoint Person Director Company With Name
19 November 2009
AP01Appointment of Director
Accounts With Accounts Type Small
14 August 2009
AAAnnual Accounts
Legacy
11 May 2009
288bResignation of Director or Secretary
Legacy
26 January 2009
363aAnnual Return
Legacy
21 January 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Small
2 September 2008
AAAnnual Accounts
Auditors Resignation Company
10 April 2008
AUDAUD
Legacy
5 December 2007
363sAnnual Return (shuttle)
Resolution
24 April 2007
RESOLUTIONSResolutions
Resolution
24 April 2007
RESOLUTIONSResolutions
Resolution
24 April 2007
RESOLUTIONSResolutions
Accounts With Accounts Type Full
27 February 2007
AAAnnual Accounts
Legacy
15 December 2006
288bResignation of Director or Secretary
Legacy
23 November 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
5 September 2006
AAAnnual Accounts
Legacy
10 August 2006
288cChange of Particulars
Resolution
17 March 2006
RESOLUTIONSResolutions
Resolution
17 March 2006
RESOLUTIONSResolutions
Resolution
17 March 2006
RESOLUTIONSResolutions
Legacy
7 December 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
9 September 2005
AAAnnual Accounts
Legacy
6 July 2005
288bResignation of Director or Secretary
Legacy
22 November 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
11 June 2004
AAAnnual Accounts
Resolution
13 March 2004
RESOLUTIONSResolutions
Legacy
30 December 2003
363sAnnual Return (shuttle)
Legacy
9 December 2003
288aAppointment of Director or Secretary
Resolution
9 December 2003
RESOLUTIONSResolutions
Resolution
26 June 2003
RESOLUTIONSResolutions
Resolution
26 June 2003
RESOLUTIONSResolutions
Resolution
26 June 2003
RESOLUTIONSResolutions
Legacy
17 June 2003
88(2)R88(2)R
Legacy
17 June 2003
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
4 April 2003
AAAnnual Accounts
Legacy
27 February 2003
288bResignation of Director or Secretary
Legacy
21 January 2003
88(2)R88(2)R
Legacy
19 December 2002
88(2)R88(2)R
Legacy
25 November 2002
363sAnnual Return (shuttle)
Legacy
21 October 2002
88(2)R88(2)R
Resolution
21 October 2002
RESOLUTIONSResolutions
Resolution
21 October 2002
RESOLUTIONSResolutions
Legacy
21 October 2002
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
7 October 2002
AAAnnual Accounts
Legacy
6 October 2002
287Change of Registered Office
Memorandum Articles
19 September 2002
MEM/ARTSMEM/ARTS
Resolution
19 September 2002
RESOLUTIONSResolutions
Resolution
19 September 2002
RESOLUTIONSResolutions
Resolution
19 September 2002
RESOLUTIONSResolutions
Resolution
19 September 2002
RESOLUTIONSResolutions
Legacy
19 September 2002
288aAppointment of Director or Secretary
Resolution
19 September 2002
RESOLUTIONSResolutions
Resolution
19 September 2002
RESOLUTIONSResolutions
Legacy
19 September 2002
123Notice of Increase in Nominal Capital
Legacy
9 April 2002
288cChange of Particulars
Legacy
26 March 2002
88(2)R88(2)R
Memorandum Articles
26 March 2002
MEM/ARTSMEM/ARTS
Resolution
26 March 2002
RESOLUTIONSResolutions
Resolution
26 March 2002
RESOLUTIONSResolutions
Legacy
26 March 2002
288aAppointment of Director or Secretary
Legacy
26 March 2002
288bResignation of Director or Secretary
Legacy
31 December 2001
363sAnnual Return (shuttle)
Legacy
6 December 2001
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
3 July 2001
AAAnnual Accounts
Legacy
22 June 2001
288aAppointment of Director or Secretary
Legacy
18 January 2001
363sAnnual Return (shuttle)
Legacy
6 October 2000
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
1 September 2000
AAAnnual Accounts
Legacy
26 November 1999
363sAnnual Return (shuttle)
Legacy
25 November 1999
287Change of Registered Office
Accounts With Accounts Type Full
1 September 1999
AAAnnual Accounts
Legacy
12 November 1998
363sAnnual Return (shuttle)
Legacy
8 September 1998
225Change of Accounting Reference Date
Certificate Change Of Name Company
12 January 1998
CERTNMCertificate of Incorporation on Change of Name
Legacy
31 December 1997
288bResignation of Director or Secretary
Legacy
31 December 1997
288bResignation of Director or Secretary
Legacy
22 December 1997
88(2)R88(2)R
Legacy
22 December 1997
122122
Legacy
22 December 1997
123Notice of Increase in Nominal Capital
Resolution
22 December 1997
RESOLUTIONSResolutions
Resolution
22 December 1997
RESOLUTIONSResolutions
Resolution
22 December 1997
RESOLUTIONSResolutions
Resolution
22 December 1997
RESOLUTIONSResolutions
Resolution
22 December 1997
RESOLUTIONSResolutions
Legacy
22 December 1997
288aAppointment of Director or Secretary
Legacy
22 December 1997
288aAppointment of Director or Secretary
Incorporation Company
5 November 1997
NEWINCIncorporation