Background WavePink WaveYellow Wave

BIOCOMPATIBLES UK LIMITED (04305025)

BIOCOMPATIBLES UK LIMITED (04305025) is an active UK company. incorporated on 16 October 2001. with registered office in Weydon Lane Farnham. The company operates in the Manufacturing sector, engaged in unknown sic code (32990) and 1 other business activities. BIOCOMPATIBLES UK LIMITED has been registered for 24 years. Current directors include WOODWORTH, Emily Marie.

Company Number
04305025
Status
active
Type
ltd
Incorporated
16 October 2001
Age
24 years
Address
Chapman House, Weydon Lane Farnham, GU9 8QL
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (32990)
Directors
WOODWORTH, Emily Marie
SIC Codes
32990, 72190

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BIOCOMPATIBLES UK LIMITED

BIOCOMPATIBLES UK LIMITED is an active company incorporated on 16 October 2001 with the registered office located in Weydon Lane Farnham. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (32990) and 1 other business activity. BIOCOMPATIBLES UK LIMITED was registered 24 years ago.(SIC: 32990, 72190)

Status

active

Active since 24 years ago

Company No

04305025

LTD Company

Age

24 Years

Incorporated 16 October 2001

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 18 August 2025 (8 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

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

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 18 October 2025 (6 months ago)
Submitted on 21 October 2025 (6 months ago)

Next Due

Due by 1 November 2026
For period ending 18 October 2026

Previous Company Names

HACKREMCO (NO.1879) LIMITED
From: 16 October 2001To: 28 November 2001
Contact
Address

Chapman House Farnham Business Park Weydon Lane Farnham, GU9 8QL,

Timeline

27 key events • 2001 - 2024

Funding Officers Ownership
Company Founded
Oct 01
Director Joined
Feb 11
Director Joined
Feb 11
Director Left
Feb 11
Director Left
Mar 11
Director Joined
Sept 12
Director Left
Apr 13
Share Issue
Mar 14
Funding Round
Apr 14
Funding Round
Dec 17
Director Left
Jan 18
Director Joined
Jan 18
Director Left
Jan 18
Director Joined
Jan 18
Funding Round
Mar 18
Funding Round
Feb 19
Director Left
Aug 19
Director Left
Aug 19
Director Left
Mar 20
Director Joined
Mar 20
Director Left
Mar 20
Director Joined
Mar 20
Capital Update
Nov 22
Director Left
Aug 24
Director Left
Aug 24
Director Joined
Aug 24
Owner Exit
Nov 24
6
Funding
19
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

24

3 Active
21 Resigned

WOODWORTH, Emily Marie

Active
Boston Scientific Way, Marlborough
Secretary
Appointed 16 Aug 2024

ABOGADO NOMINEES LIMITED

Active
280 Bishopsgate, LondonEC2M 4AG
Corporate secretary
Appointed 16 Oct 2019

WOODWORTH, Emily Marie

Active
Boston Scientific Way, Marlborough
Born July 1977
Director
Appointed 16 Aug 2024

ARDILL, Ian Leslie

Resigned
21 Springfield, LightwaterGU18 5XP
Secretary
Appointed 07 Feb 2003
Resigned 27 Jan 2011

BROWN, Vance Ronald

Resigned
Boston Scientific Way, Marlborough
Secretary
Appointed 28 Feb 2020
Resigned 16 Aug 2024

EVANS, Fiona Maria

Resigned
164 Duke Road, LondonW4 2DF
Secretary
Appointed 29 Nov 2001
Resigned 07 Feb 2003

JOHNSTON, Elaine Maureen

Resigned
Chapman House, Weydon Lane FarnhamGU9 8QL
Secretary
Appointed 11 Jan 2019
Resigned 28 Feb 2020

JONES, Lygia Jane

Resigned
Chapman House, Weydon Lane FarnhamGU9 8QL
Secretary
Appointed 15 Feb 2012
Resigned 11 Jan 2019

MUSSENDEN, Paul Justin, Dr

Resigned
5 Fleet Place, LondonEC4M 7RD
Secretary
Appointed 27 Jan 2011
Resigned 15 Feb 2012

HACKWOOD SECRETARIES LIMITED

Resigned
One Silk Street, LondonEC2Y 8HQ
Corporate nominee secretary
Appointed 16 Oct 2001
Resigned 29 Nov 2001

ARDILL, Ian Leslie

Resigned
21 Springfield, LightwaterGU18 5XP
Born April 1967
Director
Appointed 07 Feb 2003
Resigned 16 Mar 2011

BROWN, Vance Ronald

Resigned
Boston Scientific Way, Marlborough
Born August 1969
Director
Appointed 28 Feb 2020
Resigned 16 Aug 2024

EVANS, Fiona Maria

Resigned
164 Duke Road, LondonW4 2DF
Born December 1965
Director
Appointed 29 Nov 2001
Resigned 07 Feb 2003

JOHNSTON, Elaine Maureen

Resigned
Chapman House, Weydon Lane FarnhamGU9 8QL
Born February 1976
Director
Appointed 31 Dec 2017
Resigned 28 Feb 2020

MAKIN, Pamela Louise, Dame

Resigned
5 Fleet Place, LondonEC4M 7RD
Born November 1960
Director
Appointed 27 Jan 2011
Resigned 31 Dec 2017

MARTEL, Timothy John

Resigned
Chapman House, Weydon Lane FarnhamGU9 8QL
Born January 1975
Director
Appointed 31 Dec 2017
Resigned 28 Feb 2020

MONSON, Jonathan Richard

Resigned
Boston Scientific Way, Marlborough
Born February 1974
Director
Appointed 28 Feb 2020
Resigned 16 Aug 2024

MUKERJI, Swagatam

Resigned
The Peacocks, BeaconsfieldHP9 2TT
Born February 1961
Director
Appointed 29 Nov 2001
Resigned 15 Oct 2004

MUSSENDEN, Paul Justin, Dr

Resigned
5 Fleet Place, LondonEC4M 7RD
Born June 1967
Director
Appointed 26 Sept 2012
Resigned 25 Apr 2013

SIMON, Dominic Crispin Adam

Resigned
Cotte Farm, BathBA2 7EG
Born March 1958
Director
Appointed 29 Nov 2001
Resigned 03 Feb 2011

SODERSTROM, Rolf Kristian Berndtson

Resigned
5 Fleet Place, LondonEC4M 7RD
Born July 1965
Director
Appointed 27 Jan 2011
Resigned 31 Dec 2017

STRATFORD, Peter William

Resigned
Wheelwrights, HaslemereGU27 3LA
Born September 1963
Director
Appointed 04 Feb 2003
Resigned 19 Aug 2019

SYLVESTER, John Richard

Resigned
Flat 39 Regatta Point, BrentfordTW8 0EB
Born February 1964
Director
Appointed 01 Jul 2005
Resigned 19 Aug 2019

HACKWOOD DIRECTORS LIMITED

Resigned
One Silk Street, LondonEC2Y 8HQ
Corporate nominee director
Appointed 16 Oct 2001
Resigned 29 Nov 2001

Persons with significant control

2

1 Active
1 Ceased
Farnham Business Park, FarnhamGU9 8QL

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 01 Feb 2024
Farnham Business Park, FarnhamGU9 8QL

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 01 Feb 2024
Fundings
Financials
Latest Activities

Filing History

140

Confirmation Statement With No Updates
21 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
18 August 2025
AAAnnual Accounts
Change Sail Address Company With Old Address New Address
19 November 2024
AD02Notification of Single Alternative Inspection Location
Confirmation Statement With Updates
19 November 2024
CS01Confirmation Statement
Change Corporate Secretary Company With Change Date
19 November 2024
CH04Change of Corporate Secretary Details
Notification Of A Person With Significant Control
18 November 2024
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
18 November 2024
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
19 August 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
19 August 2024
TM01Termination of Director
Termination Secretary Company With Name Termination Date
19 August 2024
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
19 August 2024
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
19 August 2024
AP01Appointment of Director
Accounts With Accounts Type Full
5 August 2024
AAAnnual Accounts
Memorandum Articles
19 July 2024
MAMA
Resolution
19 July 2024
RESOLUTIONSResolutions
Statement Of Companys Objects
18 July 2024
CC04CC04
Confirmation Statement With No Updates
18 October 2023
CS01Confirmation Statement
Change Sail Address Company With Old Address New Address
18 October 2023
AD02Notification of Single Alternative Inspection Location
Change To A Person With Significant Control
18 October 2023
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Full
28 September 2023
AAAnnual Accounts
Capital Statement Capital Company With Date Currency Figure
16 November 2022
SH19Statement of Capital
Legacy
16 November 2022
SH20SH20
Legacy
16 November 2022
CAP-SSCAP-SS
Resolution
16 November 2022
RESOLUTIONSResolutions
Confirmation Statement With No Updates
18 October 2022
CS01Confirmation Statement
Change Sail Address Company With Old Address New Address
27 September 2022
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Full
13 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
26 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
1 October 2021
AAAnnual Accounts
Accounts With Accounts Type Full
21 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
29 October 2020
CS01Confirmation Statement
Change Person Secretary Company With Change Date
2 March 2020
CH03Change of Secretary Details
Termination Director Company With Name Termination Date
2 March 2020
TM01Termination of Director
Termination Secretary Company With Name Termination Date
2 March 2020
TM02Termination of Secretary
Appoint Person Director Company With Name Date
2 March 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 March 2020
TM01Termination of Director
Appoint Person Secretary Company With Name Date
2 March 2020
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
2 March 2020
AP01Appointment of Director
Appoint Corporate Secretary Company With Name Date
22 January 2020
AP04Appointment of Corporate Secretary
Accounts With Accounts Type Full
3 December 2019
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
7 November 2019
AA01Change of Accounting Reference Date
Change Person Director Company With Change Date
4 November 2019
CH01Change of Director Details
Confirmation Statement With Updates
1 November 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
23 August 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
23 August 2019
TM01Termination of Director
Capital Allotment Shares
13 February 2019
SH01Allotment of Shares
Resolution
13 February 2019
RESOLUTIONSResolutions
Appoint Person Secretary Company With Name Date
23 January 2019
AP03Appointment of Secretary
Change Sail Address Company With Old Address New Address
23 January 2019
AD02Notification of Single Alternative Inspection Location
Termination Secretary Company With Name Termination Date
23 January 2019
TM02Termination of Secretary
Confirmation Statement With Updates
19 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
11 October 2018
AAAnnual Accounts
Change Person Director Company With Change Date
1 October 2018
CH01Change of Director Details
Capital Allotment Shares
29 March 2018
SH01Allotment of Shares
Appoint Person Director Company With Name Date
12 January 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 January 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
11 January 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 January 2018
TM01Termination of Director
Resolution
19 December 2017
RESOLUTIONSResolutions
Capital Allotment Shares
6 December 2017
SH01Allotment of Shares
Confirmation Statement With Updates
18 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
26 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
19 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
8 October 2016
AAAnnual Accounts
Move Registers To Sail Company With New Address
18 May 2016
AD03Change of Location of Company Records
Change Sail Address Company With New Address
26 October 2015
AD02Notification of Single Alternative Inspection Location
Annual Return Company With Made Up Date Full List Shareholders
16 October 2015
AR01AR01
Accounts With Accounts Type Full
3 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 October 2014
AR01AR01
Accounts With Accounts Type Full
2 October 2014
AAAnnual Accounts
Capital Allotment Shares
14 April 2014
SH01Allotment of Shares
Capital Alter Shares Subdivision
7 March 2014
SH02Allotment of Shares (prescribed particulars)
Memorandum Articles
27 February 2014
MEM/ARTSMEM/ARTS
Resolution
27 February 2014
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
16 October 2013
AR01AR01
Accounts With Accounts Type Full
30 September 2013
AAAnnual Accounts
Miscellaneous
19 September 2013
MISCMISC
Termination Director Company With Name
25 April 2013
TM01Termination of Director
Accounts With Accounts Type Full
24 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 October 2012
AR01AR01
Appoint Person Director Company With Name
27 September 2012
AP01Appointment of Director
Appoint Person Secretary Company With Name
22 February 2012
AP03Appointment of Secretary
Termination Secretary Company With Name
22 February 2012
TM02Termination of Secretary
Accounts With Accounts Type Full
21 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 October 2011
AR01AR01
Termination Director Company With Name
21 March 2011
TM01Termination of Director
Miscellaneous
10 February 2011
MISCMISC
Termination Director Company With Name
10 February 2011
TM01Termination of Director
Miscellaneous
9 February 2011
MISCMISC
Change Account Reference Date Company Current Extended
8 February 2011
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name
4 February 2011
AP01Appointment of Director
Appoint Person Director Company With Name
4 February 2011
AP01Appointment of Director
Appoint Person Secretary Company With Name
2 February 2011
AP03Appointment of Secretary
Termination Secretary Company With Name
2 February 2011
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
18 October 2010
AR01AR01
Accounts With Accounts Type Full
21 April 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 October 2009
AR01AR01
Change Person Director Company With Change Date
22 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
22 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
22 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
22 October 2009
CH01Change of Director Details
Accounts With Accounts Type Full
8 April 2009
AAAnnual Accounts
Legacy
7 January 2009
225Change of Accounting Reference Date
Accounts With Accounts Type Full
22 December 2008
AAAnnual Accounts
Legacy
4 November 2008
225Change of Accounting Reference Date
Legacy
23 October 2008
363aAnnual Return
Legacy
23 October 2008
288cChange of Particulars
Accounts With Accounts Type Full
14 October 2008
AAAnnual Accounts
Legacy
23 October 2007
363aAnnual Return
Accounts With Accounts Type Full
25 June 2007
AAAnnual Accounts
Legacy
26 October 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
12 June 2006
AAAnnual Accounts
Legacy
25 October 2005
363sAnnual Return (shuttle)
Legacy
18 July 2005
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
25 May 2005
AAAnnual Accounts
Legacy
25 October 2004
363sAnnual Return (shuttle)
Legacy
25 October 2004
288bResignation of Director or Secretary
Accounts With Accounts Type Full
9 September 2004
AAAnnual Accounts
Legacy
21 October 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
8 September 2003
AAAnnual Accounts
Auditors Resignation Company
10 March 2003
AUDAUD
Legacy
18 February 2003
288bResignation of Director or Secretary
Legacy
18 February 2003
288bResignation of Director or Secretary
Legacy
18 February 2003
288aAppointment of Director or Secretary
Legacy
18 February 2003
288aAppointment of Director or Secretary
Legacy
29 October 2002
363sAnnual Return (shuttle)
Legacy
14 May 2002
287Change of Registered Office
Legacy
22 February 2002
287Change of Registered Office
Legacy
22 January 2002
288bResignation of Director or Secretary
Legacy
22 January 2002
288bResignation of Director or Secretary
Legacy
22 January 2002
288aAppointment of Director or Secretary
Legacy
22 January 2002
288aAppointment of Director or Secretary
Legacy
22 January 2002
288aAppointment of Director or Secretary
Resolution
4 December 2001
RESOLUTIONSResolutions
Resolution
4 December 2001
RESOLUTIONSResolutions
Resolution
4 December 2001
RESOLUTIONSResolutions
Resolution
4 December 2001
RESOLUTIONSResolutions
Legacy
4 December 2001
225Change of Accounting Reference Date
Certificate Change Of Name Company
28 November 2001
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
16 October 2001
NEWINCIncorporation