Background WavePink WaveYellow Wave

CIZZLE BIOTECH LTD (04292138)

CIZZLE BIOTECH LTD (04292138) is an active UK company. incorporated on 24 September 2001. with registered office in London. The company operates in the Manufacturing sector, engaged in unknown sic code (27400). CIZZLE BIOTECH LTD has been registered for 24 years. Current directors include LEE, Nigel Ronald, SYMS, Allan John.

Company Number
04292138
Status
active
Type
ltd
Incorporated
24 September 2001
Age
24 years
Address
C/O Ampa Holdings Llp Level 19, The Shard, London, SE1 9SG
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (27400)
Directors
LEE, Nigel Ronald, SYMS, Allan John
SIC Codes
27400

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CIZZLE BIOTECH LTD

CIZZLE BIOTECH LTD is an active company incorporated on 24 September 2001 with the registered office located in London. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (27400). CIZZLE BIOTECH LTD was registered 24 years ago.(SIC: 27400)

Status

active

Active since 24 years ago

Company No

04292138

LTD Company

Age

24 Years

Incorporated 24 September 2001

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 19 June 2025 (9 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Dormant

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

1 year left

Last Filed

Made up to 17 March 2026 (Just now)
Submitted on 17 March 2026 (Just now)

Next Due

Due by 31 March 2027
For period ending 17 March 2027

Previous Company Names

CIZZLE BIOTECHNOLOGY HOLDINGS LIMITED
From: 23 April 2021To: 25 May 2021
ENFIS LIMITED
From: 2 October 2001To: 23 April 2021
DOMELTON LIMITED
From: 24 September 2001To: 2 October 2001
Contact
Address

C/O Ampa Holdings Llp Level 19, The Shard 32 London Bridge Street London, SE1 9SG,

Previous Addresses

6th Floor 60 Gracechurch Street London EC3V 0HR England
From: 28 May 2021To: 27 October 2025
, 80 Cheapside, London, EC2V 6EE, England
From: 23 August 2019To: 28 May 2021
, 15 Eldon Street, London, EC2M 7LA, England
From: 15 February 2019To: 23 August 2019
, Unit 8 Westlink, Belbins Business Park Cupernham Lane, Romsey, Hampshire, SO51 7JF
From: 6 July 2011To: 15 February 2019
, Technium 2, Kings Road, Swansea Waterfront, Swansea, SA1 8PJ
From: 24 September 2001To: 6 July 2011
Timeline

20 key events • 2001 - 2021

Funding Officers Ownership
Company Founded
Sept 01
Director Left
Dec 09
Director Left
Feb 10
Director Left
May 10
Director Left
May 10
Director Left
Aug 10
Director Left
Jan 11
Director Left
Jan 11
Director Joined
Jan 11
Director Joined
Jan 11
Director Left
May 12
Loan Cleared
Nov 15
Loan Cleared
Jan 18
Director Left
Feb 19
Owner Exit
Feb 19
Director Joined
Feb 19
Loan Cleared
Nov 19
Director Left
May 21
Director Joined
May 21
Director Joined
May 21
0
Funding
15
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

23

2 Active
21 Resigned

LEE, Nigel Ronald

Active
Level 19, The Shard, LondonSE1 9SG
Born September 1961
Director
Appointed 27 May 2021

SYMS, Allan John

Active
Level 19, The Shard, LondonSE1 9SG
Born October 1956
Director
Appointed 27 May 2021

DAVIES, Giles

Resigned
6 Duns Lane, SwanseaSA3
Secretary
Appointed 08 Feb 2006
Resigned 23 Dec 2010

DAVIES, Margaret Michelle

Resigned
25 Twelfth Avenue, Merthyr TydfilCF47 9TB
Nominee secretary
Appointed 24 Sept 2001
Resigned 27 Sept 2001

FERNANDEZ LEWIS, Jonathan Simon

Resigned
Bronwydd Heol Y Parc, CardiffCF15 9NB
Secretary
Appointed 16 Nov 2004
Resigned 08 Feb 2006

JONES, Gareth, Dr

Resigned
46 Heol Miskin, PontyclunCF72 9AJ
Secretary
Appointed 01 Jan 2003
Resigned 16 Nov 2004

SMITH, Kevin Stephen

Resigned
72 Brynteg Road, SwanseaSA4 4FR
Secretary
Appointed 27 Sept 2001
Resigned 31 Dec 2002

BOARD, Kenneth, Professor

Resigned
51 Westport Avenue, SwanseaSA3 5EQ
Born April 1941
Director
Appointed 27 Sept 2001
Resigned 23 Mar 2007

CAMERON, Ian Rennell, Professor

Resigned
The Old Mill House, Middle BartonOX7 7BT
Born May 1936
Director
Appointed 05 Dec 2001
Resigned 23 Mar 2007

CLEMENT, Robert Marc

Resigned
11 Plas Road, SwanseaSA8 3HD
Born November 1953
Director
Appointed 05 Dec 2001
Resigned 08 Apr 2003

DAVIES, Giles Alexander

Resigned
Technium 2, Swansea WaterfrontSA1 8PJ
Born December 1967
Director
Appointed 01 Feb 2007
Resigned 23 Dec 2010

GIBSON, Simon John, Dr

Resigned
Technium 2, Swansea WaterfrontSA1 8PJ
Born March 1958
Director
Appointed 05 Dec 2001
Resigned 09 Feb 2010

JONES, Ceri Marc

Resigned
Westlink, RomseySO51 7JF
Born October 1959
Director
Appointed 23 Dec 2010
Resigned 25 May 2012

JONES, Gareth, Dr

Resigned
Technium 2, Swansea WaterfrontSA1 8PJ
Born April 1968
Director
Appointed 25 Feb 2002
Resigned 23 Dec 2010

JONES, Owen Griffith Ronald

Resigned
Technium 2, Swansea WaterfrontSA1 8PJ
Born December 1948
Director
Appointed 25 Oct 2004
Resigned 30 Jul 2010

LAMPSHIRE, Martin

Resigned
60 Gracechurch Street, LondonEC3V 0HR
Born April 1961
Director
Appointed 12 Feb 2019
Resigned 27 May 2021

MCKENZIE, James Stuart

Resigned
Westlink, RomseySO51 7JF
Born December 1966
Director
Appointed 23 Dec 2010
Resigned 29 Jan 2019

NELSON, Andrew William, Dr

Resigned
Technium 2, Swansea WaterfrontSA1 8PJ
Born January 1955
Director
Appointed 16 Nov 2004
Resigned 15 Apr 2010

OXENHAM, Shaun Piers

Resigned
18 Penarth Portway, PenarthCF64 1SQ
Born April 1968
Director
Appointed 25 Feb 2002
Resigned 29 Nov 2009

PIKE, Pamela

Resigned
88 Trevethick Street, Merthyr TydfilCF47 0HX
Born October 1949
Nominee director
Appointed 24 Sept 2001
Resigned 27 Sept 2001

SCHULZE, Stefan, Dr

Resigned
Grimmstrasse 23, 90491 Nuremberg
Born December 1965
Director
Appointed 25 Oct 2005
Resigned 13 Sept 2006

THYNNE, John Corelli James

Resigned
Technium 2, Swansea WaterfrontSA1 8PJ
Born November 1931
Director
Appointed 12 Dec 2001
Resigned 15 Apr 2010

WILLIAMS, Robert Hughes

Resigned
Danver House 236 Gower Road, SwanseaSA2 9JJ
Born December 1941
Director
Appointed 01 Sept 2002
Resigned 07 May 2003

Persons with significant control

2

1 Active
1 Ceased

Mr James Stuart Mckenzie

Ceased
Westlink, RomseySO51 7JF
Born December 1966

Nature of Control

Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 29 Jan 2019
The Shard, LondonSE1 9SG

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

169

Confirmation Statement With No Updates
17 March 2026
CS01Confirmation Statement
Change To A Person With Significant Control
28 January 2026
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
27 October 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
19 June 2025
AAAnnual Accounts
Confirmation Statement With No Updates
17 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
29 August 2024
AAAnnual Accounts
Confirmation Statement With No Updates
18 March 2024
CS01Confirmation Statement
Second Filing Of Confirmation Statement With Made Up Date
9 March 2024
RP04CS01RP04CS01
Accounts With Accounts Type Dormant
24 August 2023
AAAnnual Accounts
Confirmation Statement With No Updates
24 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
24 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
29 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
5 September 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
28 May 2021
TM01Termination of Director
Change To A Person With Significant Control
28 May 2021
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
28 May 2021
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
28 May 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 May 2021
AP01Appointment of Director
Resolution
25 May 2021
RESOLUTIONSResolutions
Change Of Name Notice
25 May 2021
CONNOTConfirmation Statement Notification
Resolution
23 April 2021
RESOLUTIONSResolutions
Confirmation Statement With No Updates
24 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
4 November 2020
AAAnnual Accounts
Confirmation Statement With Updates
25 March 2020
CS01Confirmation Statement
Change To A Person With Significant Control
25 March 2020
PSC05Notification that PSC Information has been Withdrawn
Mortgage Satisfy Charge Full
12 November 2019
MR04Satisfaction of Charge
Mortgage Charge Whole Release With Charge Number
14 October 2019
MR05Certification of Charge
Change Registered Office Address Company With Date Old Address New Address
23 August 2019
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
23 July 2019
AAAnnual Accounts
Confirmation Statement With No Updates
29 March 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
15 February 2019
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
15 February 2019
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
6 February 2019
TM01Termination of Director
Cessation Of A Person With Significant Control
6 February 2019
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Dormant
21 August 2018
AAAnnual Accounts
Confirmation Statement With No Updates
19 March 2018
CS01Confirmation Statement
Mortgage Satisfy Charge Full
15 January 2018
MR04Satisfaction of Charge
Mortgage Charge Whole Release With Charge Number
15 January 2018
MR05Certification of Charge
Accounts With Accounts Type Dormant
28 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
1 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
29 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 March 2016
AR01AR01
Mortgage Satisfy Charge Full
5 November 2015
MR04Satisfaction of Charge
Accounts With Accounts Type Dormant
25 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 April 2015
AR01AR01
Accounts With Accounts Type Dormant
14 May 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 April 2014
AR01AR01
Accounts With Accounts Type Dormant
12 August 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 April 2013
AR01AR01
Legacy
29 November 2012
MG01MG01
Accounts With Accounts Type Dormant
9 November 2012
AAAnnual Accounts
Termination Director Company With Name
25 May 2012
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
26 April 2012
AR01AR01
Change Person Director Company With Change Date
26 April 2012
CH01Change of Director Details
Change Person Director Company With Change Date
26 April 2012
CH01Change of Director Details
Accounts With Accounts Type Full
23 April 2012
AAAnnual Accounts
Gazette Filings Brought Up To Date
24 March 2012
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsary
27 December 2011
GAZ1First Gazette Notice for Compulsory Strike Off
Change Registered Office Address Company With Date Old Address
6 July 2011
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
17 March 2011
AR01AR01
Appoint Person Director Company With Name
17 January 2011
AP01Appointment of Director
Termination Secretary Company With Name
5 January 2011
TM02Termination of Secretary
Termination Director Company With Name
5 January 2011
TM01Termination of Director
Termination Director Company With Name
5 January 2011
TM01Termination of Director
Appoint Person Director Company With Name
5 January 2011
AP01Appointment of Director
Termination Director Company With Name
9 August 2010
TM01Termination of Director
Termination Director Company With Name
7 May 2010
TM01Termination of Director
Termination Director Company With Name
7 May 2010
TM01Termination of Director
Accounts With Accounts Type Full
21 April 2010
AAAnnual Accounts
Termination Director Company With Name
12 February 2010
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
3 February 2010
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
8 January 2010
AR01AR01
Change Person Director Company With Change Date
18 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
18 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
18 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
18 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
18 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
18 December 2009
CH01Change of Director Details
Termination Director Company With Name
15 December 2009
TM01Termination of Director
Accounts With Accounts Type Full
25 June 2009
AAAnnual Accounts
Legacy
1 December 2008
363aAnnual Return
Accounts With Accounts Type Full
25 July 2008
AAAnnual Accounts
Legacy
19 March 2008
395Particulars of Mortgage or Charge
Legacy
6 November 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
5 August 2007
AAAnnual Accounts
Legacy
26 April 2007
169169
Legacy
16 April 2007
88(2)R88(2)R
Legacy
13 April 2007
122122
Legacy
13 April 2007
288bResignation of Director or Secretary
Legacy
13 April 2007
288bResignation of Director or Secretary
Legacy
22 February 2007
88(2)R88(2)R
Legacy
14 February 2007
288aAppointment of Director or Secretary
Legacy
25 January 2007
363sAnnual Return (shuttle)
Legacy
19 October 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
19 October 2006
AAAnnual Accounts
Legacy
20 September 2006
288bResignation of Director or Secretary
Legacy
1 September 2006
123Notice of Increase in Nominal Capital
Resolution
1 September 2006
RESOLUTIONSResolutions
Resolution
1 September 2006
RESOLUTIONSResolutions
Legacy
26 June 2006
325325
Legacy
26 June 2006
190190
Legacy
26 June 2006
353353
Legacy
20 February 2006
288bResignation of Director or Secretary
Legacy
20 February 2006
288aAppointment of Director or Secretary
Miscellaneous
6 February 2006
MISCMISC
Legacy
13 December 2005
363sAnnual Return (shuttle)
Legacy
15 November 2005
88(2)R88(2)R
Legacy
14 November 2005
288aAppointment of Director or Secretary
Resolution
2 November 2005
RESOLUTIONSResolutions
Accounts With Accounts Type Full
25 May 2005
AAAnnual Accounts
Legacy
25 February 2005
288aAppointment of Director or Secretary
Legacy
14 December 2004
288aAppointment of Director or Secretary
Legacy
29 November 2004
288aAppointment of Director or Secretary
Legacy
29 November 2004
288bResignation of Director or Secretary
Legacy
29 November 2004
88(2)R88(2)R
Legacy
29 November 2004
123Notice of Increase in Nominal Capital
Resolution
29 November 2004
RESOLUTIONSResolutions
Resolution
29 November 2004
RESOLUTIONSResolutions
Resolution
29 November 2004
RESOLUTIONSResolutions
Legacy
26 November 2004
363aAnnual Return
Legacy
20 November 2004
403aParticulars of Charge Subject to s859A
Legacy
16 November 2004
363sAnnual Return (shuttle)
Legacy
22 October 2004
395Particulars of Mortgage or Charge
Legacy
7 October 2004
395Particulars of Mortgage or Charge
Legacy
6 October 2004
287Change of Registered Office
Legacy
8 September 2004
190190
Legacy
8 September 2004
325325
Legacy
8 September 2004
353353
Legacy
8 September 2004
288cChange of Particulars
Legacy
8 September 2004
288cChange of Particulars
Accounts With Accounts Type Total Exemption Full
14 May 2004
AAAnnual Accounts
Legacy
17 February 2004
88(2)R88(2)R
Legacy
25 November 2003
363sAnnual Return (shuttle)
Memorandum Articles
2 September 2003
MEM/ARTSMEM/ARTS
Legacy
2 September 2003
122122
Resolution
2 September 2003
RESOLUTIONSResolutions
Resolution
2 September 2003
RESOLUTIONSResolutions
Resolution
2 September 2003
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Full
30 July 2003
AAAnnual Accounts
Legacy
24 June 2003
288cChange of Particulars
Legacy
24 June 2003
288bResignation of Director or Secretary
Legacy
8 May 2003
288bResignation of Director or Secretary
Legacy
21 January 2003
288aAppointment of Director or Secretary
Legacy
21 January 2003
288bResignation of Director or Secretary
Legacy
21 October 2002
288aAppointment of Director or Secretary
Legacy
21 October 2002
363sAnnual Return (shuttle)
Legacy
18 July 2002
88(2)R88(2)R
Legacy
24 April 2002
288aAppointment of Director or Secretary
Legacy
24 April 2002
288aAppointment of Director or Secretary
Legacy
6 February 2002
225Change of Accounting Reference Date
Resolution
11 January 2002
RESOLUTIONSResolutions
Legacy
7 January 2002
88(2)R88(2)R
Legacy
27 December 2001
88(2)R88(2)R
Resolution
27 December 2001
RESOLUTIONSResolutions
Resolution
27 December 2001
RESOLUTIONSResolutions
Legacy
27 December 2001
123Notice of Increase in Nominal Capital
Legacy
27 December 2001
122122
Legacy
27 December 2001
225Change of Accounting Reference Date
Legacy
27 December 2001
288aAppointment of Director or Secretary
Legacy
27 December 2001
288aAppointment of Director or Secretary
Legacy
27 December 2001
288aAppointment of Director or Secretary
Legacy
27 December 2001
288aAppointment of Director or Secretary
Legacy
4 October 2001
287Change of Registered Office
Legacy
4 October 2001
288aAppointment of Director or Secretary
Legacy
4 October 2001
288aAppointment of Director or Secretary
Certificate Change Of Name Company
2 October 2001
CERTNMCertificate of Incorporation on Change of Name
Legacy
2 October 2001
288bResignation of Director or Secretary
Legacy
2 October 2001
288bResignation of Director or Secretary
Incorporation Company
24 September 2001
NEWINCIncorporation