Background WavePink WaveYellow Wave

BIOZONE SCIENTIFIC (UK) LTD (05362715)

BIOZONE SCIENTIFIC (UK) LTD (05362715) is an active UK company. incorporated on 14 February 2005. with registered office in Cardiff. The company operates in the Wholesale and Retail Trade sector, engaged in wholesale of other machinery and equipment. BIOZONE SCIENTIFIC (UK) LTD has been registered for 21 years. Current directors include CHARLESWORTH, Simon Terry, EASTER, Alec Thomas, SARGEANT, Kevin and 1 others.

Company Number
05362715
Status
active
Type
ltd
Incorporated
14 February 2005
Age
21 years
Address
Unit 5a, Compass Business Park, Cardiff, CF24 5HL
Industry Sector
Wholesale and Retail Trade
Business Activity
Wholesale of other machinery and equipment
Directors
CHARLESWORTH, Simon Terry, EASTER, Alec Thomas, SARGEANT, Kevin, VOGEL, Matthew Adam
SIC Codes
46690

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BIOZONE SCIENTIFIC (UK) LTD

BIOZONE SCIENTIFIC (UK) LTD is an active company incorporated on 14 February 2005 with the registered office located in Cardiff. The company operates in the Wholesale and Retail Trade sector, specifically engaged in wholesale of other machinery and equipment. BIOZONE SCIENTIFIC (UK) LTD was registered 21 years ago.(SIC: 46690)

Status

active

Active since 21 years ago

Company No

05362715

LTD Company

Age

21 Years

Incorporated 14 February 2005

Size

N/A

Accounts

ARD: 30/6

Up to Date

11 weeks left

Last Filed

Made up to 30 June 2024 (1 year ago)
Submitted on 31 March 2025 (1 year ago)
Period: 1 July 2023 - 30 June 2024(13 months)
Type: Small Company

Next Due

Due by 30 June 2026
Period: 1 July 2024 - 30 June 2025

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 1 February 2026 (3 months ago)
Submitted on 2 April 2026 (Just now)

Next Due

Due by 15 February 2027
For period ending 1 February 2027

Previous Company Names

PURE AIR TECHNOLOGIES LIMITED
From: 14 February 2005To: 25 July 2006
Contact
Address

Unit 5a, Compass Business Park Pacific Road Cardiff, CF24 5HL,

Previous Addresses

C/O Browne Jacobson Llp Keble House, Southernhay Gardens Exeter EX1 1NT United Kingdom
From: 30 May 2023To: 31 July 2024
1st Floor the Mount 72 Paris Street Exeter EX1 2JY United Kingdom
From: 11 March 2022To: 30 May 2023
1st Floor the Mount 72 Paris Street Exeter England EX1 2JY England
From: 7 July 2021To: 11 March 2022
Gable House 239 Regents Park Road London N3 3LF
From: 14 February 2005To: 7 July 2021
Timeline

28 key events • 2005 - 2026

Funding Officers Ownership
Company Founded
Feb 05
Director Left
Feb 11
Loan Cleared
Feb 15
Director Joined
Jun 15
Director Left
Apr 17
Loan Secured
Jun 21
Director Joined
Jul 21
Director Joined
Jul 21
Director Joined
Jul 21
Director Left
Jul 21
Owner Exit
Jul 21
Director Joined
Jul 21
Director Left
Jul 21
Director Left
Jul 21
Director Left
Jun 22
Director Joined
Jun 22
Loan Secured
Oct 22
Loan Cleared
Jun 23
Loan Secured
Sept 23
Director Joined
Oct 23
Director Left
Oct 23
Director Left
Mar 24
Director Joined
Mar 24
Loan Secured
May 24
Director Joined
Feb 25
Director Joined
Mar 25
Director Left
Feb 26
Director Joined
Mar 26
0
Funding
20
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

24

4 Active
20 Resigned

CHARLESWORTH, Simon Terry

Active
Pacific Road, CardiffCF24 5HL
Born January 1972
Director
Appointed 07 Mar 2025

EASTER, Alec Thomas

Active
Pacific Road, CardiffCF24 5HL
Born December 1987
Director
Appointed 06 Feb 2025

SARGEANT, Kevin

Active
Pacific Road, CardiffCF24 5HL
Born March 1957
Director
Appointed 13 Mar 2024

VOGEL, Matthew Adam

Active
Pacific Road, CardiffCF24 5HL
Born June 1976
Director
Appointed 25 Feb 2026

AHOLA, Samuel

Resigned
Keller Close, StevenageSG2 8BV
Secretary
Appointed 26 Jan 2009
Resigned 07 Sept 2009

ATKINSON, Nigel Geoffrey

Resigned
50 Galveston Road, LondonSW15 2SA
Secretary
Appointed 14 Sept 2006
Resigned 25 May 2007

DEWSBERY, Alex

Resigned
39 Bradman Way, StevenageSG1 5RE
Secretary
Appointed 19 Oct 2007
Resigned 26 Jan 2009

DEWSBERY, Alex

Resigned
39 Bradman Way, StevenageSG1 5RE
Secretary
Appointed 14 Feb 2005
Resigned 14 Sept 2006

KOIKKALAINEN, Aki

Resigned
Espoo02600
Secretary
Appointed 07 Sept 2009
Resigned 30 Nov 2010

TEMPLE SECRETARIES LIMITED

Resigned
788-790 Finchley Road, LondonNW11 7TJ
Corporate nominee secretary
Appointed 14 Feb 2005
Resigned 14 Feb 2005

AHOLA, Ari

Resigned
Bird Lane, Windermere34786
Born April 1957
Director
Appointed 14 Jan 2008
Resigned 30 Jun 2021

ATKINSON, Nigel Geoffrey

Resigned
50 Galveston Road, LondonSW15 2SA
Born July 1950
Director
Appointed 14 Sept 2006
Resigned 11 May 2007

CLIFFE, Ian David

Resigned
Keble House, Southernhay Gardens, ExeterEX1 1NT
Born November 1970
Director
Appointed 01 Jun 2022
Resigned 18 Oct 2023

DEWSBERY, Ann Patricia

Resigned
10 Aldwick Road, HarpendenAL5 1NG
Born November 1948
Director
Appointed 14 Feb 2005
Resigned 14 Sept 2006

DEWSBURY, Brian

Resigned
10 Aldwick Road, HarpendenAL5 1NG
Born December 1947
Director
Appointed 15 Dec 2005
Resigned 26 Jan 2009

GREEN, John Charles

Resigned
The Mount, ExeterEX1 2JY
Born May 1967
Director
Appointed 30 Jun 2021
Resigned 30 Jun 2021

HUXTABLE, Mark Ashley

Resigned
Keble House, Southernhay Gardens, ExeterEX1 1NT
Born September 1962
Director
Appointed 30 Jun 2021
Resigned 01 Mar 2024

MORRIS, Paul Darren

Resigned
The Mount, ExeterEX1 2JY
Born December 1972
Director
Appointed 30 Jun 2021
Resigned 31 May 2022

MORRIS, Paul Darren

Resigned
Prispen House, SilvertonEX5 4DR
Born December 1972
Director
Appointed 20 May 2015
Resigned 27 Apr 2017

NEWBOLD, Matthew James

Resigned
The Mount, ExeterEX1 2JY
Born June 1981
Director
Appointed 30 Jun 2021
Resigned 30 Jun 2021

RANTANIEMI, Matti Kristian

Resigned
Strahlenkusa 9, Lohja
Born August 1973
Director
Appointed 08 Jan 2009
Resigned 31 Jul 2010

REID, Thomas Henry

Resigned
43 Needham Allen Close, StamfordPE9 4SY
Born June 1945
Director
Appointed 15 Dec 2005
Resigned 08 Jan 2009

TAYLOR, Daniel Adam

Resigned
Pacific Road, CardiffCF24 5HL
Born May 1982
Director
Appointed 18 Oct 2023
Resigned 10 Feb 2026

COMPANY DIRECTORS LIMITED

Resigned
788-790 Finchley Road, LondonNW11 7TJ
Corporate nominee director
Appointed 14 Feb 2005
Resigned 14 Feb 2005

Persons with significant control

2

1 Active
1 Ceased
Compass Business Park, CardiffCF24 5HL

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 30 Jun 2021

Mr Ari Ahola

Ceased
Bird Lane, Windermere34786
Born April 1957

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016
Ceased 30 Jun 2021
Fundings
Financials
Latest Activities

Filing History

109

Confirmation Statement With No Updates
2 April 2026
CS01Confirmation Statement
Appoint Person Director Company With Name Date
10 March 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 February 2026
TM01Termination of Director
Accounts With Accounts Type Small
31 March 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
7 March 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 February 2025
AP01Appointment of Director
Confirmation Statement With No Updates
5 February 2025
CS01Confirmation Statement
Change To A Person With Significant Control
28 January 2025
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
31 July 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Small
28 June 2024
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
21 May 2024
MR01Registration of a Charge
Termination Director Company With Name Termination Date
14 March 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
14 March 2024
AP01Appointment of Director
Confirmation Statement With No Updates
14 February 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
25 October 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
25 October 2023
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
20 September 2023
MR01Registration of a Charge
Mortgage Satisfy Charge Full
27 June 2023
MR04Satisfaction of Charge
Change To A Person With Significant Control
30 May 2023
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
30 May 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Small
17 March 2023
AAAnnual Accounts
Confirmation Statement With No Updates
1 February 2023
CS01Confirmation Statement
Change To A Person With Significant Control
8 December 2022
PSC05Notification that PSC Information has been Withdrawn
Mortgage Create With Deed With Charge Number Charge Creation Date
1 November 2022
MR01Registration of a Charge
Termination Director Company With Name Termination Date
6 June 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
6 June 2022
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
11 March 2022
AD01Change of Registered Office Address
Confirmation Statement With Updates
14 February 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
2 February 2022
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
15 November 2021
AAAnnual Accounts
Resolution
19 July 2021
RESOLUTIONSResolutions
Memorandum Articles
19 July 2021
MAMA
Termination Director Company With Name Termination Date
13 July 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
13 July 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
11 July 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 July 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 July 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 July 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 July 2021
TM01Termination of Director
Notification Of A Person With Significant Control
8 July 2021
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
8 July 2021
PSC07Cessation of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
7 July 2021
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number Charge Creation Date
30 June 2021
MR01Registration of a Charge
Confirmation Statement With No Updates
6 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 February 2021
AAAnnual Accounts
Confirmation Statement With Updates
26 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 March 2020
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
4 April 2019
AAAnnual Accounts
Confirmation Statement With Updates
14 February 2019
CS01Confirmation Statement
Confirmation Statement With Updates
13 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 April 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
28 April 2017
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
11 April 2017
AAAnnual Accounts
Confirmation Statement With Updates
14 February 2017
CS01Confirmation Statement
Annual Return Company With Made Up Date Full List Shareholders
4 March 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
11 February 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
10 June 2015
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
13 April 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 April 2015
AR01AR01
Mortgage Satisfy Charge Full
13 February 2015
MR04Satisfaction of Charge
Annual Return Company With Made Up Date Full List Shareholders
15 April 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
4 March 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 June 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
8 April 2013
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
3 April 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 April 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
6 April 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 March 2011
AR01AR01
Termination Director Company With Name
1 March 2011
TM01Termination of Director
Termination Secretary Company With Name
1 March 2011
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Small
6 April 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 April 2010
AR01AR01
Change Person Director Company With Change Date
31 March 2010
CH01Change of Director Details
Appoint Person Secretary Company With Name
3 December 2009
AP03Appointment of Secretary
Termination Secretary Company With Name
3 December 2009
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Small
5 May 2009
AAAnnual Accounts
Legacy
14 April 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
24 March 2009
AAAnnual Accounts
Legacy
16 February 2009
288aAppointment of Director or Secretary
Legacy
2 February 2009
288bResignation of Director or Secretary
Legacy
2 February 2009
288bResignation of Director or Secretary
Legacy
20 January 2009
288aAppointment of Director or Secretary
Legacy
20 January 2009
288bResignation of Director or Secretary
Legacy
19 March 2008
363aAnnual Return
Legacy
11 March 2008
288aAppointment of Director or Secretary
Legacy
7 February 2008
88(2)R88(2)R
Legacy
20 November 2007
288aAppointment of Director or Secretary
Legacy
30 July 2007
288bResignation of Director or Secretary
Legacy
24 May 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
8 May 2007
AAAnnual Accounts
Legacy
27 March 2007
363aAnnual Return
Legacy
20 March 2007
88(2)R88(2)R
Legacy
2 February 2007
395Particulars of Mortgage or Charge
Legacy
24 November 2006
225Change of Accounting Reference Date
Resolution
28 September 2006
RESOLUTIONSResolutions
Resolution
28 September 2006
RESOLUTIONSResolutions
Legacy
28 September 2006
88(2)R88(2)R
Legacy
28 September 2006
288bResignation of Director or Secretary
Legacy
28 September 2006
288bResignation of Director or Secretary
Legacy
28 September 2006
288aAppointment of Director or Secretary
Certificate Change Of Name Company
25 July 2006
CERTNMCertificate of Incorporation on Change of Name
Legacy
25 May 2006
288aAppointment of Director or Secretary
Legacy
25 May 2006
288aAppointment of Director or Secretary
Legacy
3 April 2006
363sAnnual Return (shuttle)
Legacy
2 March 2005
288aAppointment of Director or Secretary
Legacy
2 March 2005
288aAppointment of Director or Secretary
Legacy
2 March 2005
288bResignation of Director or Secretary
Legacy
2 March 2005
288bResignation of Director or Secretary
Incorporation Company
14 February 2005
NEWINCIncorporation