Background WavePink WaveYellow Wave

PASTEL BIOSCIENCE LIMITED (04543741)

PASTEL BIOSCIENCE LIMITED (04543741) is an active UK company. incorporated on 24 September 2002. with registered office in Hove. The company operates in the Professional, Scientific and Technical Activities sector, engaged in research and experimental development on social sciences and humanities. PASTEL BIOSCIENCE LIMITED has been registered for 23 years. Current directors include OSBORNE, Stephen John, Dr.

Company Number
04543741
Status
active
Type
ltd
Incorporated
24 September 2002
Age
23 years
Address
Cornelius House, Hove, BN3 2DJ
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Research and experimental development on social sciences and humanities
Directors
OSBORNE, Stephen John, Dr
SIC Codes
72200

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PASTEL BIOSCIENCE LIMITED

PASTEL BIOSCIENCE LIMITED is an active company incorporated on 24 September 2002 with the registered office located in Hove. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in research and experimental development on social sciences and humanities. PASTEL BIOSCIENCE LIMITED was registered 23 years ago.(SIC: 72200)

Status

active

Active since 23 years ago

Company No

04543741

LTD Company

Age

23 Years

Incorporated 24 September 2002

Size

N/A

Accounts

ARD: 30/9

Up to Date

12 weeks left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 17 June 2025 (10 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 24 September 2025 (7 months ago)
Submitted on 25 September 2025 (7 months ago)

Next Due

Due by 8 October 2026
For period ending 24 September 2026

Previous Company Names

HALLCO 825 LIMITED
From: 24 September 2002To: 4 November 2002
Contact
Address

Cornelius House 178-180 Church Road Hove, BN3 2DJ,

Timeline

1 key events • 2002 - 2002

Funding Officers Ownership
Company Founded
Sept 02
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

7

1 Active
6 Resigned

OSBORNE, Stephen John, Dr

Active
Cornelius House, HoveBN3 2DJ
Born June 1964
Director
Appointed 06 May 2003

OSBORNE, Stephen John, Dr

Resigned
52 Ewell Park Road, EpsomKT17 2NW
Secretary
Appointed 08 Jan 2003
Resigned 19 Feb 2008

HALLIWELLS SECRETARIES LIMITED

Resigned
St James's Court, ManchesterM2 2JF
Corporate nominee secretary
Appointed 24 Sept 2002
Resigned 08 Jan 2003

PP SECRETARIES LIMITED

Resigned
178-180 Church Road, HoveBN3 2DJ
Corporate secretary
Appointed 19 Feb 2008
Resigned 27 Sept 2021

SHAW, David Michael, Dr

Resigned
Juniper Cottage, HaslemereGU27 2DE
Born December 1967
Director
Appointed 12 Jul 2004
Resigned 19 Feb 2008

SYMS, Allan, Dr

Resigned
Customs House Place, Vale Of GlamorganCF64 1TP
Born October 1956
Director
Appointed 08 Jan 2003
Resigned 14 Jul 2004

HALLIWELLS DIRECTORS LIMITED

Resigned
St James's Court, ManchesterM2 2JF
Corporate nominee director
Appointed 24 Sept 2002
Resigned 08 Jan 2003

Persons with significant control

1

Dr Stephen John Osborne

Active
Cornelius House, HoveBN3 2DJ
Born June 1964

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

72

Confirmation Statement With No Updates
25 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 June 2025
AAAnnual Accounts
Confirmation Statement With No Updates
26 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 June 2024
AAAnnual Accounts
Confirmation Statement With No Updates
2 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 June 2023
AAAnnual Accounts
Confirmation Statement With No Updates
26 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 April 2022
AAAnnual Accounts
Confirmation Statement With No Updates
27 September 2021
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
27 September 2021
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
5 May 2021
AAAnnual Accounts
Confirmation Statement With No Updates
2 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 May 2020
AAAnnual Accounts
Confirmation Statement With No Updates
7 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 May 2019
AAAnnual Accounts
Confirmation Statement With No Updates
5 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 May 2018
AAAnnual Accounts
Confirmation Statement With No Updates
3 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
10 May 2017
AAAnnual Accounts
Confirmation Statement With Updates
3 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
7 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 October 2015
AR01AR01
Change Person Director Company With Change Date
14 October 2015
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
24 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 October 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
16 June 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 October 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
16 May 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 October 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 June 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 October 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 June 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 October 2010
AR01AR01
Change Corporate Secretary Company With Change Date
19 October 2010
CH04Change of Corporate Secretary Details
Change Person Director Company With Change Date
19 October 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
2 July 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 October 2009
AR01AR01
Change Corporate Secretary Company With Change Date
23 October 2009
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Total Exemption Small
17 August 2009
AAAnnual Accounts
Legacy
28 April 2009
225Change of Accounting Reference Date
Legacy
16 October 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
3 March 2008
AAAnnual Accounts
Legacy
20 February 2008
288aAppointment of Director or Secretary
Legacy
20 February 2008
288bResignation of Director or Secretary
Legacy
20 February 2008
288bResignation of Director or Secretary
Legacy
18 October 2007
363aAnnual Return
Legacy
18 October 2007
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
2 May 2007
AAAnnual Accounts
Legacy
26 October 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
30 May 2006
AAAnnual Accounts
Legacy
4 October 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
17 May 2005
AAAnnual Accounts
Legacy
30 November 2004
363sAnnual Return (shuttle)
Legacy
13 August 2004
288bResignation of Director or Secretary
Legacy
26 July 2004
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
6 May 2004
AAAnnual Accounts
Legacy
25 November 2003
287Change of Registered Office
Legacy
22 October 2003
363sAnnual Return (shuttle)
Legacy
7 August 2003
225Change of Accounting Reference Date
Legacy
6 August 2003
122122
Legacy
25 July 2003
88(2)R88(2)R
Resolution
25 July 2003
RESOLUTIONSResolutions
Resolution
20 May 2003
RESOLUTIONSResolutions
Legacy
20 May 2003
288aAppointment of Director or Secretary
Legacy
31 March 2003
88(2)R88(2)R
Legacy
9 February 2003
287Change of Registered Office
Legacy
9 February 2003
288bResignation of Director or Secretary
Legacy
9 February 2003
288bResignation of Director or Secretary
Legacy
9 February 2003
288aAppointment of Director or Secretary
Legacy
9 February 2003
288aAppointment of Director or Secretary
Certificate Change Of Name Company
4 November 2002
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
24 September 2002
NEWINCIncorporation