Background WavePink WaveYellow Wave

ZOOBIOTIC LIMITED (05084328)

ZOOBIOTIC LIMITED (05084328) is an active UK company. incorporated on 25 March 2004. with registered office in Mid Glamorgan. The company operates in the Human Health and Social Work Activities sector, engaged in other human health activities. ZOOBIOTIC LIMITED has been registered for 22 years.

Company Number
05084328
Status
active
Type
ltd
Incorporated
25 March 2004
Age
22 years
Address
Units 2-4 Coychurch Road, Mid Glamorgan, CF31 3BG
Industry Sector
Human Health and Social Work Activities
Business Activity
Other human health activities
SIC Codes
86900

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
Z

ZOOBIOTIC LIMITED

ZOOBIOTIC LIMITED is an active company incorporated on 25 March 2004 with the registered office located in Mid Glamorgan. The company operates in the Human Health and Social Work Activities sector, specifically engaged in other human health activities. ZOOBIOTIC LIMITED was registered 22 years ago.(SIC: 86900)

Status

active

Active since 22 years ago

Company No

05084328

LTD Company

Age

22 Years

Incorporated 25 March 2004

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 31 December 2025 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Full Accounts

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

1 year left

Last Filed

Made up to 19 March 2026 (Just now)
Submitted on 19 March 2026 (Just now)

Next Due

Due by 2 April 2027
For period ending 19 March 2027

Previous Company Names

MC314 LIMITED
From: 25 March 2004To: 11 May 2004
Contact
Address

Units 2-4 Coychurch Road Bridgend Mid Glamorgan, CF31 3BG,

Timeline

46 key events • 2004 - 2026

Funding Officers Ownership
Company Founded
Mar 04
Director Joined
Feb 10
Funding Round
Mar 10
Funding Round
Apr 10
Director Left
Apr 10
Director Left
Apr 10
Director Left
Apr 10
Funding Round
Sept 10
Director Left
Apr 11
Director Joined
Jan 12
Funding Round
May 14
Loan Cleared
May 14
Loan Cleared
May 14
Director Joined
Jul 14
Loan Cleared
Aug 14
Funding Round
Aug 14
Funding Round
Oct 14
Director Left
Nov 14
Director Joined
Jan 15
Funding Round
Mar 15
Funding Round
Jul 16
Funding Round
Jul 16
Director Joined
Feb 17
Loan Secured
May 17
Loan Secured
Jul 17
Loan Secured
Jul 17
Loan Secured
Jun 19
Director Left
Aug 19
Director Joined
Aug 19
Director Left
Oct 19
Director Left
Nov 19
Capital Update
Dec 19
Loan Secured
Oct 20
Loan Cleared
Oct 21
Loan Cleared
Oct 21
Director Joined
Oct 21
Director Joined
Oct 21
Owner Exit
Oct 21
Director Left
Oct 21
Loan Cleared
Oct 21
Loan Cleared
Oct 21
Loan Cleared
Oct 21
Loan Secured
Oct 21
Loan Cleared
Oct 24
Loan Cleared
Oct 24
Funding Round
Jan 26
11
Funding
17
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

0

Fundings
Financials
Latest Activities

Filing History

187

Confirmation Statement With Updates
19 March 2026
CS01Confirmation Statement
Resolution
15 January 2026
RESOLUTIONSResolutions
Capital Allotment Shares
12 January 2026
SH01Allotment of Shares
Accounts With Accounts Type Full
31 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
25 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
16 December 2024
AAAnnual Accounts
Mortgage Satisfy Charge Full
21 October 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
21 October 2024
MR04Satisfaction of Charge
Confirmation Statement With No Updates
27 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
19 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
24 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
7 July 2022
AAAnnual Accounts
Confirmation Statement With Updates
24 March 2022
CS01Confirmation Statement
Memorandum Articles
1 November 2021
MAMA
Resolution
1 November 2021
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
22 October 2021
MR01Registration of a Charge
Mortgage Satisfy Charge Full
19 October 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
18 October 2021
MR04Satisfaction of Charge
Notification Of A Person With Significant Control
14 October 2021
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
14 October 2021
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
14 October 2021
TM01Termination of Director
Mortgage Satisfy Charge Full
14 October 2021
MR04Satisfaction of Charge
Appoint Person Director Company With Name Date
13 October 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 October 2021
AP01Appointment of Director
Mortgage Satisfy Charge Full
5 October 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
5 October 2021
MR04Satisfaction of Charge
Accounts With Accounts Type Full
14 June 2021
AAAnnual Accounts
Memorandum Articles
10 June 2021
MAMA
Resolution
10 June 2021
RESOLUTIONSResolutions
Confirmation Statement With No Updates
24 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
26 February 2021
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
2 October 2020
MR01Registration of a Charge
Confirmation Statement With Updates
25 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
31 December 2019
AAAnnual Accounts
Legacy
3 December 2019
SH20SH20
Capital Statement Capital Company With Date Currency Figure
3 December 2019
SH19Statement of Capital
Legacy
3 December 2019
CAP-SSCAP-SS
Resolution
3 December 2019
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
6 November 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
29 October 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
23 August 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 August 2019
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
18 June 2019
MR01Registration of a Charge
Confirmation Statement With No Updates
1 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Group
31 December 2018
AAAnnual Accounts
Confirmation Statement With Updates
5 April 2018
CS01Confirmation Statement
Change To A Person With Significant Control
4 April 2018
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Group
19 September 2017
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
20 July 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
20 July 2017
MR01Registration of a Charge
Change Person Director Company With Change Date
19 July 2017
CH01Change of Director Details
Mortgage Create With Deed With Charge Number Charge Creation Date
4 May 2017
MR01Registration of a Charge
Confirmation Statement With Updates
5 April 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
6 February 2017
AP01Appointment of Director
Accounts With Accounts Type Group
18 October 2016
AAAnnual Accounts
Capital Allotment Shares
29 July 2016
SH01Allotment of Shares
Capital Allotment Shares
15 July 2016
SH01Allotment of Shares
Resolution
6 July 2016
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
31 March 2016
AR01AR01
Accounts With Accounts Type Small
29 July 2015
AAAnnual Accounts
Change Person Director Company With Change Date
23 July 2015
CH01Change of Director Details
Second Filing Of Form With Form Type Made Up Date
23 June 2015
RP04RP04
Annual Return Company With Made Up Date Full List Shareholders
26 March 2015
AR01AR01
Capital Allotment Shares
26 March 2015
SH01Allotment of Shares
Appoint Person Director Company With Name Date
13 January 2015
AP01Appointment of Director
Accounts With Accounts Type Small
3 January 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
18 November 2014
TM01Termination of Director
Auditors Resignation Company
7 November 2014
AUDAUD
Capital Allotment Shares
7 October 2014
SH01Allotment of Shares
Second Filing Of Form With Form Type
9 September 2014
RP04RP04
Change Person Director Company With Change Date
4 September 2014
CH01Change of Director Details
Capital Allotment Shares
1 September 2014
SH01Allotment of Shares
Mortgage Satisfy Charge Full
21 August 2014
MR04Satisfaction of Charge
Appoint Person Secretary Company With Name Date
18 August 2014
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
31 July 2014
AP01Appointment of Director
Mortgage Satisfy Charge Full
13 May 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
13 May 2014
MR04Satisfaction of Charge
Resolution
7 May 2014
RESOLUTIONSResolutions
Capital Allotment Shares
7 May 2014
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
28 March 2014
AR01AR01
Change Person Director Company With Change Date
28 March 2014
CH01Change of Director Details
Accounts With Accounts Type Small
3 January 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 April 2013
AR01AR01
Accounts With Accounts Type Small
19 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 March 2012
AR01AR01
Appoint Person Director Company With Name
26 January 2012
AP01Appointment of Director
Accounts With Accounts Type Small
5 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 May 2011
AR01AR01
Move Registers To Sail Company
20 April 2011
AD03Change of Location of Company Records
Change Sail Address Company
20 April 2011
AD02Notification of Single Alternative Inspection Location
Termination Director Company With Name
4 April 2011
TM01Termination of Director
Accounts With Accounts Type Small
19 October 2010
AAAnnual Accounts
Capital Allotment Shares
2 September 2010
SH01Allotment of Shares
Termination Director Company With Name
19 April 2010
TM01Termination of Director
Termination Director Company With Name
19 April 2010
TM01Termination of Director
Termination Secretary Company With Name
19 April 2010
TM02Termination of Secretary
Termination Director Company With Name
19 April 2010
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
19 April 2010
AR01AR01
Change Person Director Company With Change Date
16 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
16 April 2010
CH01Change of Director Details
Capital Allotment Shares
15 April 2010
SH01Allotment of Shares
Capital Variation Of Rights Attached To Shares
15 April 2010
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
15 April 2010
SH08Notice of Name/Rights of Class of Shares
Resolution
15 April 2010
RESOLUTIONSResolutions
Legacy
10 April 2010
MG01MG01
Capital Allotment Shares
16 March 2010
SH01Allotment of Shares
Appoint Person Director Company With Name
25 February 2010
AP01Appointment of Director
Legacy
1 October 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Small
1 October 2009
AAAnnual Accounts
Auditors Resignation Company
20 August 2009
AUDAUD
Legacy
30 June 2009
288bResignation of Director or Secretary
Legacy
16 April 2009
363aAnnual Return
Accounts With Accounts Type Small
5 February 2009
AAAnnual Accounts
Legacy
15 January 2009
288aAppointment of Director or Secretary
Legacy
23 December 2008
395Particulars of Mortgage or Charge
Legacy
12 December 2008
288aAppointment of Director or Secretary
Legacy
6 August 2008
363aAnnual Return
Legacy
6 August 2008
288aAppointment of Director or Secretary
Legacy
6 August 2008
288bResignation of Director or Secretary
Legacy
6 August 2008
353353
Legacy
6 August 2008
287Change of Registered Office
Legacy
5 August 2008
190190
Legacy
19 June 2008
288bResignation of Director or Secretary
Legacy
19 June 2008
288aAppointment of Director or Secretary
Legacy
19 February 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
30 January 2008
AAAnnual Accounts
Resolution
21 September 2007
RESOLUTIONSResolutions
Legacy
17 September 2007
88(2)R88(2)R
Legacy
17 September 2007
123Notice of Increase in Nominal Capital
Resolution
17 September 2007
RESOLUTIONSResolutions
Resolution
17 September 2007
RESOLUTIONSResolutions
Resolution
17 September 2007
RESOLUTIONSResolutions
Resolution
17 September 2007
RESOLUTIONSResolutions
Legacy
17 September 2007
122122
Legacy
23 August 2007
88(2)R88(2)R
Legacy
9 August 2007
363aAnnual Return
Legacy
2 May 2007
123Notice of Increase in Nominal Capital
Resolution
2 May 2007
RESOLUTIONSResolutions
Resolution
2 May 2007
RESOLUTIONSResolutions
Resolution
2 May 2007
RESOLUTIONSResolutions
Resolution
2 May 2007
RESOLUTIONSResolutions
Resolution
2 May 2007
RESOLUTIONSResolutions
Legacy
24 April 2007
288bResignation of Director or Secretary
Legacy
16 April 2007
363aAnnual Return
Legacy
19 February 2007
288bResignation of Director or Secretary
Legacy
16 January 2007
288bResignation of Director or Secretary
Legacy
10 January 2007
123Notice of Increase in Nominal Capital
Resolution
10 January 2007
RESOLUTIONSResolutions
Resolution
10 January 2007
RESOLUTIONSResolutions
Resolution
10 January 2007
RESOLUTIONSResolutions
Memorandum Articles
27 September 2006
MEM/ARTSMEM/ARTS
Resolution
27 September 2006
RESOLUTIONSResolutions
Legacy
13 September 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
9 August 2006
AAAnnual Accounts
Legacy
6 July 2006
287Change of Registered Office
Legacy
8 June 2006
363aAnnual Return
Legacy
8 May 2006
288bResignation of Director or Secretary
Legacy
18 April 2006
395Particulars of Mortgage or Charge
Accounts With Accounts Type Dormant
21 December 2005
AAAnnual Accounts
Legacy
20 December 2005
288aAppointment of Director or Secretary
Statement Of Affairs
27 June 2005
SASA
Legacy
27 June 2005
88(2)R88(2)R
Legacy
8 June 2005
288aAppointment of Director or Secretary
Legacy
7 June 2005
88(2)R88(2)R
Legacy
7 June 2005
88(2)R88(2)R
Legacy
6 June 2005
287Change of Registered Office
Legacy
6 June 2005
288aAppointment of Director or Secretary
Legacy
6 June 2005
288aAppointment of Director or Secretary
Legacy
6 June 2005
288aAppointment of Director or Secretary
Legacy
6 June 2005
288aAppointment of Director or Secretary
Legacy
6 June 2005
288aAppointment of Director or Secretary
Legacy
6 June 2005
288bResignation of Director or Secretary
Legacy
2 June 2005
122122
Legacy
2 June 2005
123Notice of Increase in Nominal Capital
Resolution
2 June 2005
RESOLUTIONSResolutions
Resolution
2 June 2005
RESOLUTIONSResolutions
Resolution
2 June 2005
RESOLUTIONSResolutions
Resolution
2 June 2005
RESOLUTIONSResolutions
Legacy
28 May 2005
395Particulars of Mortgage or Charge
Legacy
3 May 2005
363sAnnual Return (shuttle)
Legacy
1 July 2004
287Change of Registered Office
Legacy
1 July 2004
288bResignation of Director or Secretary
Legacy
1 July 2004
288bResignation of Director or Secretary
Legacy
1 July 2004
288aAppointment of Director or Secretary
Legacy
1 July 2004
288aAppointment of Director or Secretary
Certificate Change Of Name Company
11 May 2004
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
25 March 2004
NEWINCIncorporation