Background WavePink WaveYellow Wave

CIZZLE BIOTECHNOLOGY LIMITED (05249093)

CIZZLE BIOTECHNOLOGY LIMITED (05249093) is an active UK company. incorporated on 4 October 2004. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in research and experimental development on biotechnology. CIZZLE BIOTECHNOLOGY LIMITED has been registered for 21 years. Current directors include COVERLEY, Dawn, Dr, LEE, Nigel Ronald, SYMS, Allan John.

Company Number
05249093
Status
active
Type
ltd
Incorporated
4 October 2004
Age
21 years
Address
C/O Ampa Holdings Llp Level 19, The Shard, London, SE1 9SG
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Research and experimental development on biotechnology
Directors
COVERLEY, Dawn, Dr, LEE, Nigel Ronald, SYMS, Allan John
SIC Codes
72110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CIZZLE BIOTECHNOLOGY LIMITED

CIZZLE BIOTECHNOLOGY LIMITED is an active company incorporated on 4 October 2004 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in research and experimental development on biotechnology. CIZZLE BIOTECHNOLOGY LIMITED was registered 21 years ago.(SIC: 72110)

Status

active

Active since 21 years ago

Company No

05249093

LTD Company

Age

21 Years

Incorporated 4 October 2004

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: 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 4 October 2025 (5 months ago)
Submitted on 15 October 2025 (5 months ago)

Next Due

Due by 18 October 2026
For period ending 4 October 2026

Previous Company Names

M&R 971 LIMITED
From: 4 October 2004To: 12 April 2005
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 United Kingdom
From: 12 November 2021To: 27 October 2025
Heslington Hall Heslington York North Yorkshire YO10 5DD
From: 4 October 2004To: 12 November 2021
Timeline

23 key events • 2004 - 2021

Funding Officers Ownership
Company Founded
Oct 04
Director Left
Jan 10
Director Joined
Aug 10
Funding Round
Jan 12
Funding Round
Jan 12
Funding Round
Feb 12
Director Joined
Mar 12
Director Left
May 12
Director Joined
May 12
Director Left
Jul 13
Director Left
Jul 13
Director Joined
Sept 13
Director Left
Jul 15
Director Joined
Jul 15
Director Left
May 17
Director Joined
Jun 17
Loan Cleared
Dec 17
Director Left
May 19
Director Left
Jul 19
Director Joined
Jul 21
Director Joined
Jul 21
Funding Round
Jul 21
Owner Exit
Jul 21
4
Funding
16
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

17

3 Active
14 Resigned

COVERLEY, Dawn, Dr

Active
Level 19, The Shard, LondonSE1 9SG
Born November 1965
Director
Appointed 31 Mar 2005

LEE, Nigel Ronald

Active
Level 19, The Shard, LondonSE1 9SG
Born September 1961
Director
Appointed 16 Jul 2021

SYMS, Allan John

Active
Level 19, The Shard, LondonSE1 9SG
Born October 1956
Director
Appointed 16 Jul 2021

AINSCOUGH, Justin, Dr

Resigned
4 Nursery Cottages, YorkYO23 3QB
Secretary
Appointed 31 Mar 2005
Resigned 12 May 2006

LIM, Zickie

Resigned
20 Corner Park, Saffron WaldenCB10 2EF
Nominee secretary
Appointed 04 Oct 2004
Resigned 31 Mar 2005

SLADE, Michael John

Resigned
Heslington Hall, YorkYO10 5DD
Secretary
Appointed 12 May 2006
Resigned 17 May 2019

ADAMS, Rodney Harry, Dr

Resigned
Oak House, KnaresboroughHG5 9EA
Born December 1944
Director
Appointed 01 Aug 2007
Resigned 31 Dec 2009

AINSCOUGH, Justin, Dr

Resigned
4 Nursery Cottages, YorkYO23 3QB
Born April 1965
Director
Appointed 31 Mar 2005
Resigned 13 Jul 2006

BATES, John, Dr.

Resigned
Tamarisk House, HuntingdonPE17 3ND
Born February 1955
Director
Appointed 13 Jul 2006
Resigned 08 May 2007

BLUNDY, Keith Stuart, Dr

Resigned
Heslington Hall, YorkYO10 5DD
Born April 1960
Director
Appointed 08 Jul 2015
Resigned 02 Jul 2019

BROWNING, David

Resigned
Heslington Hall, YorkYO10 5DD
Born February 1963
Director
Appointed 11 May 2012
Resigned 31 Jul 2013

FODEN, Susan Elizabeth, Dr

Resigned
Heslington Hall, YorkYO10 5DD
Born April 1953
Director
Appointed 01 Nov 2008
Resigned 08 Jul 2015

LUCAS, John, Dr

Resigned
Heslington Hall, YorkYO10 5DD
Born June 1966
Director
Appointed 14 Jun 2010
Resigned 30 Apr 2012

PICKTHORN, Tom

Resigned
2 The Cenacle, CambridgeCB3 9JS
Born July 1967
Nominee director
Appointed 04 Oct 2004
Resigned 31 Mar 2005

ROXBOROUGH, Heather Elaine

Resigned
Capitol Court, BarnsleyS75 3TZ
Born March 1973
Director
Appointed 22 Dec 2011
Resigned 31 Jul 2013

SLADE, Michael John

Resigned
Heslington Hall, YorkYO10 5DD
Born March 1961
Director
Appointed 09 Jun 2017
Resigned 17 May 2019

WYATT, Mark Andrew, Dr

Resigned
73/79 King Street, ManchesterM2 4NG
Born July 1972
Director
Appointed 29 Aug 2013
Resigned 25 Apr 2017

Persons with significant control

2

1 Active
1 Ceased
The Shard, LondonSE1 9SG

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 14 May 2021
Grove Park Court, HarrogateHG1 4DP

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 14 May 2021
Fundings
Financials
Latest Activities

Filing History

128

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
Confirmation Statement With No Updates
15 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
19 June 2025
AAAnnual Accounts
Confirmation Statement With No Updates
4 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
8 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
4 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
30 August 2023
AAAnnual Accounts
Accounts With Accounts Type Full
25 November 2022
AAAnnual Accounts
Confirmation Statement With No Updates
11 October 2022
CS01Confirmation Statement
Accounts Amended With Accounts Type Total Exemption Full
15 February 2022
AAMDAAMD
Accounts With Accounts Type Total Exemption Full
13 December 2021
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
12 November 2021
AD01Change of Registered Office Address
Confirmation Statement With Updates
22 October 2021
CS01Confirmation Statement
Capital Allotment Shares
29 July 2021
SH01Allotment of Shares
Cessation Of A Person With Significant Control
29 July 2021
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
29 July 2021
PSC02Notification of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
22 July 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 July 2021
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
29 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
9 October 2020
CS01Confirmation Statement
Resolution
7 February 2020
RESOLUTIONSResolutions
Confirmation Statement With No Updates
4 October 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
2 July 2019
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
21 May 2019
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
17 May 2019
TM02Termination of Secretary
Termination Director Company With Name Termination Date
17 May 2019
TM01Termination of Director
Confirmation Statement With No Updates
22 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 September 2018
AAAnnual Accounts
Mortgage Satisfy Charge Full
18 December 2017
MR04Satisfaction of Charge
Confirmation Statement With No Updates
4 October 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
26 June 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 May 2017
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
21 March 2017
AAAnnual Accounts
Confirmation Statement With Updates
10 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 April 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 October 2015
AR01AR01
Appoint Person Director Company With Name Date
13 July 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 July 2015
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
7 April 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 October 2014
AR01AR01
Accounts With Accounts Type Total Exemption Full
23 April 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 October 2013
AR01AR01
Appoint Person Director Company With Name
20 September 2013
AP01Appointment of Director
Termination Director Company With Name
31 July 2013
TM01Termination of Director
Termination Director Company With Name
31 July 2013
TM01Termination of Director
Change Person Director Company With Change Date
17 June 2013
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
2 May 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 October 2012
AR01AR01
Accounts With Accounts Type Total Exemption Full
11 June 2012
AAAnnual Accounts
Appoint Person Director Company With Name
14 May 2012
AP01Appointment of Director
Termination Director Company With Name
8 May 2012
TM01Termination of Director
Appoint Person Director Company With Name
14 March 2012
AP01Appointment of Director
Capital Allotment Shares
2 February 2012
SH01Allotment of Shares
Capital Allotment Shares
18 January 2012
SH01Allotment of Shares
Capital Name Of Class Of Shares
18 January 2012
SH08Notice of Name/Rights of Class of Shares
Resolution
18 January 2012
RESOLUTIONSResolutions
Capital Allotment Shares
18 January 2012
SH01Allotment of Shares
Resolution
18 January 2012
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
10 October 2011
AR01AR01
Accounts With Accounts Type Total Exemption Full
7 April 2011
AAAnnual Accounts
Resolution
10 February 2011
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Full
3 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 October 2010
AR01AR01
Change Person Director Company With Change Date
5 October 2010
CH01Change of Director Details
Change Person Director Company With Change Date
4 October 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
4 October 2010
CH03Change of Secretary Details
Move Registers To Registered Office Company
4 October 2010
AD04Change of Accounting Records Location
Change Account Reference Date Company Current Shortened
27 August 2010
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name
16 August 2010
AP01Appointment of Director
Termination Director Company With Name
26 January 2010
TM01Termination of Director
Change Person Director Company With Change Date
26 January 2010
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
9 November 2009
AR01AR01
Move Registers To Sail Company
9 November 2009
AD03Change of Location of Company Records
Change Person Director Company With Change Date
9 November 2009
CH01Change of Director Details
Change Sail Address Company
9 November 2009
AD02Notification of Single Alternative Inspection Location
Change Person Director Company With Change Date
9 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
9 November 2009
CH01Change of Director Details
Change Person Secretary Company With Change Date
9 November 2009
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Full
6 October 2009
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
1 February 2009
AAAnnual Accounts
Legacy
24 November 2008
288aAppointment of Director or Secretary
Legacy
15 October 2008
363aAnnual Return
Legacy
15 October 2008
353353
Legacy
15 October 2008
190190
Memorandum Articles
12 August 2008
MEM/ARTSMEM/ARTS
Legacy
17 July 2008
88(2)Return of Allotment of Shares
Legacy
17 July 2008
88(2)Return of Allotment of Shares
Resolution
17 July 2008
RESOLUTIONSResolutions
Legacy
11 June 2008
88(2)Return of Allotment of Shares
Legacy
31 March 2008
88(2)Return of Allotment of Shares
Legacy
25 March 2008
123Notice of Increase in Nominal Capital
Resolution
25 March 2008
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Small
30 January 2008
AAAnnual Accounts
Legacy
29 December 2007
287Change of Registered Office
Legacy
23 October 2007
288aAppointment of Director or Secretary
Legacy
11 October 2007
363aAnnual Return
Legacy
11 October 2007
288cChange of Particulars
Legacy
18 May 2007
288bResignation of Director or Secretary
Legacy
22 November 2006
363aAnnual Return
Resolution
1 August 2006
RESOLUTIONSResolutions
Resolution
1 August 2006
RESOLUTIONSResolutions
Resolution
1 August 2006
RESOLUTIONSResolutions
Resolution
1 August 2006
RESOLUTIONSResolutions
Legacy
24 July 2006
88(2)R88(2)R
Legacy
24 July 2006
288aAppointment of Director or Secretary
Legacy
24 July 2006
288bResignation of Director or Secretary
Legacy
20 July 2006
395Particulars of Mortgage or Charge
Legacy
28 June 2006
88(3)88(3)
Legacy
28 June 2006
88(2)R88(2)R
Legacy
25 May 2006
288bResignation of Director or Secretary
Legacy
25 May 2006
287Change of Registered Office
Accounts With Accounts Type Dormant
25 May 2006
AAAnnual Accounts
Legacy
25 May 2006
288aAppointment of Director or Secretary
Legacy
25 May 2006
225Change of Accounting Reference Date
Legacy
1 November 2005
363sAnnual Return (shuttle)
Legacy
23 September 2005
225Change of Accounting Reference Date
Legacy
11 July 2005
88(2)R88(2)R
Legacy
10 July 2005
122122
Resolution
10 July 2005
RESOLUTIONSResolutions
Legacy
17 May 2005
287Change of Registered Office
Legacy
26 April 2005
287Change of Registered Office
Legacy
26 April 2005
288bResignation of Director or Secretary
Legacy
26 April 2005
288bResignation of Director or Secretary
Legacy
26 April 2005
288aAppointment of Director or Secretary
Legacy
26 April 2005
288aAppointment of Director or Secretary
Certificate Change Of Name Company
12 April 2005
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
4 October 2004
NEWINCIncorporation