Background WavePink WaveYellow Wave

HABILIS BIOTECH INNOVATIONS LIMITED (05414904)

HABILIS BIOTECH INNOVATIONS LIMITED (05414904) is an active UK company. incorporated on 6 April 2005. with registered office in Gateshead. The company operates in the Professional, Scientific and Technical Activities sector, engaged in other research and experimental development on natural sciences and engineering. HABILIS BIOTECH INNOVATIONS LIMITED has been registered for 21 years. Current directors include STEPHENSON, Adam Matthew, Dr.

Company Number
05414904
Status
active
Type
ltd
Incorporated
6 April 2005
Age
21 years
Address
Unit A M361 Seventh Avenue, Gateshead, NE11 0JW
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Other research and experimental development on natural sciences and engineering
Directors
STEPHENSON, Adam Matthew, Dr
SIC Codes
72190

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HABILIS BIOTECH INNOVATIONS LIMITED

HABILIS BIOTECH INNOVATIONS LIMITED is an active company incorporated on 6 April 2005 with the registered office located in Gateshead. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in other research and experimental development on natural sciences and engineering. HABILIS BIOTECH INNOVATIONS LIMITED was registered 21 years ago.(SIC: 72190)

Status

active

Active since 21 years ago

Company No

05414904

LTD Company

Age

21 Years

Incorporated 6 April 2005

Size

N/A

Accounts

ARD: 30/6

Up to Date

11 months left

Last Filed

Made up to 30 June 2025 (10 months ago)
Submitted on 27 March 2025 (1 year ago)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

Due today

Last Filed

Made up to 6 April 2025 (1 year ago)
Submitted on 18 April 2025 (1 year ago)

Next Due

Due by 20 April 2026
For period ending 6 April 2026

Previous Company Names

HB INNOVATIONS LIMITED
From: 6 April 2005To: 1 February 2023
Contact
Address

Unit A M361 Seventh Avenue Team Valley Trading Estate Gateshead, NE11 0JW,

Previous Addresses

Unit a M361 Seventh Avenue Team Valley Trading Estate Gateshead NE11 0th England
From: 16 May 2024To: 16 May 2024
PO Box NE4 9YL Studio I Fenham Hall Studios Fenham Hall Drive Newcastle upon Tyne Tyne & Wear NE4 9YL England
From: 25 May 2023To: 16 May 2024
Studio 1 Fenham Hall Studios Fenham Hall Drive Newcastle upon Tyne Tyne & Wear NE4 9YL England
From: 8 October 2018To: 25 May 2023
C/O Floor 1 William Leech Bldng Med Sciences Faculty Framlington Pl.Newcastle Uni Newcastle upon Tyne NE2 4HH
From: 6 April 2005To: 8 October 2018
Timeline

12 key events • 2005 - 2023

Funding Officers Ownership
Company Founded
Apr 05
Director Joined
Feb 10
Director Joined
Jan 12
Director Joined
Jan 12
Director Left
Jan 12
Director Left
Jan 12
Director Left
Jan 18
Director Left
Jun 18
Director Left
Jan 19
Director Joined
Apr 23
Director Left
Apr 23
Owner Exit
Apr 23
0
Funding
10
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

16

1 Active
15 Resigned

STEPHENSON, Adam Matthew, Dr

Active
Queensway South, GatesheadNE11 0SD
Born August 1979
Director
Appointed 01 Apr 2023

BEALES, Graeme

Resigned
31 Linden Way, Newcastle Upon TyneNE20 9DP
Secretary
Appointed 06 Apr 2005
Resigned 16 Oct 2007

DICK, David Thomson

Resigned
Fenham Hall Studios, Newcastle Upon TyneNE4 9YL
Secretary
Appointed 01 Jan 2012
Resigned 31 Mar 2023

GRAEME, Dorothy May

Resigned
61 Fairview Avenue, GillinghamME8 0QP
Secretary
Appointed 06 Apr 2005
Resigned 06 Apr 2005

GRANT, Marjorie Olivia

Resigned
7 Rectory Terrace, Newcastle Upon TyneNE3 1XY
Secretary
Appointed 16 Oct 2007
Resigned 31 Dec 2011

ASKEW, Beverley

Resigned
Newcastle Uni, Newcastle Upon TyneNE2 4HH
Born September 1973
Director
Appointed 01 Feb 2010
Resigned 31 May 2018

BEALES, Graeme

Resigned
31 Linden Way, Newcastle Upon TyneNE20 9DP
Born September 1967
Director
Appointed 13 Sept 2006
Resigned 16 Oct 2007

DAY, Christopher Paul, Professor

Resigned
Framlington Pl.Newcastle Uni, Newcastle Upon TyneNE2 4HH
Born February 1960
Director
Appointed 01 Jan 2012
Resigned 31 Jan 2018

DICK, David Thomson

Resigned
Fenham Hall Studios, Newcastle Upon TyneNE4 9YL
Born April 1954
Director
Appointed 01 Jan 2012
Resigned 31 Mar 2023

FOSTER, Derek, Lord

Resigned
3 Linburn, WashingtonNE38 9EB
Born June 1937
Director
Appointed 13 Sept 2006
Resigned 07 Jan 2019

GIBBISON, Christopher

Resigned
4 Fairville Close, CramlingtonNE23 3GJ
Born March 1961
Director
Appointed 06 Apr 2005
Resigned 13 Sept 2006

GRAEME, Lesley Joyce

Resigned
61 Fairview Avenue, GillinghamME8 0QP
Born December 1953
Director
Appointed 06 Apr 2005
Resigned 06 Apr 2005

GRANT, Marjorie Olivia

Resigned
7 Rectory Terrace, Newcastle Upon TyneNE3 1XY
Born August 1946
Director
Appointed 13 Sept 2006
Resigned 31 Dec 2011

SNELL, David Alfred, Dr

Resigned
3 Whitby Drive, WashingtonNE38 7NW
Born August 1970
Director
Appointed 13 Sept 2006
Resigned 16 Oct 2007

STEPHENSON, Michael John

Resigned
67 Runnymede Road, Newcastle Upon TyneNE20 9HJ
Born November 1943
Director
Appointed 13 Sept 2006
Resigned 16 Oct 2007

THOMPSON, Edward John, Professor

Resigned
St Georges Park, Burgess HillRH15 0SN
Born March 1940
Director
Appointed 13 Sept 2006
Resigned 31 Dec 2011

Persons with significant control

2

1 Active
1 Ceased
Queensway South, GatesheadNE11 0SD

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 01 Apr 2023

Dr Marc Lamplugh

Ceased
Fenham Hall Studios, Newcastle Upon TyneNE4 9YL
Born October 1972

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Ceased 01 Apr 2023
Fundings
Financials
Latest Activities

Filing History

97

Accounts With Accounts Type Audit Exemption Subsiduary
7 April 2026
AAAnnual Accounts
Legacy
7 April 2026
PARENT_ACCPARENT_ACC
Legacy
7 April 2026
GUARANTEE2GUARANTEE2
Legacy
7 April 2026
AGREEMENT2AGREEMENT2
Legacy
22 March 2026
PARENT_ACCPARENT_ACC
Legacy
22 March 2026
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
18 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
27 March 2025
AAAnnual Accounts
Legacy
27 March 2025
PARENT_ACCPARENT_ACC
Legacy
27 March 2025
AGREEMENT2AGREEMENT2
Legacy
27 March 2025
GUARANTEE2GUARANTEE2
Change Registered Office Address Company With Date Old Address New Address
16 May 2024
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
16 May 2024
AD01Change of Registered Office Address
Confirmation Statement With No Updates
9 April 2024
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
21 March 2024
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
22 December 2023
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
25 May 2023
AD01Change of Registered Office Address
Confirmation Statement With Updates
28 April 2023
CS01Confirmation Statement
Change To A Person With Significant Control
28 April 2023
PSC05Notification that PSC Information has been Withdrawn
Notification Of A Person With Significant Control
28 April 2023
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
28 April 2023
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
13 April 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 April 2023
TM01Termination of Director
Termination Secretary Company With Name Termination Date
13 April 2023
TM02Termination of Secretary
Certificate Change Of Name Company
1 February 2023
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Total Exemption Full
21 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
6 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
17 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
6 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
25 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
7 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
25 November 2019
AAAnnual Accounts
Confirmation Statement With No Updates
8 April 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
7 January 2019
TM01Termination of Director
Accounts With Accounts Type Small
22 October 2018
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
8 October 2018
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
4 June 2018
TM01Termination of Director
Confirmation Statement With No Updates
6 April 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
31 January 2018
TM01Termination of Director
Accounts With Accounts Type Small
13 November 2017
AAAnnual Accounts
Confirmation Statement With Updates
11 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Small
4 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 April 2016
AR01AR01
Accounts With Accounts Type Small
8 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 April 2015
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
7 April 2014
AR01AR01
Accounts With Accounts Type Small
15 August 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 April 2013
AR01AR01
Accounts With Accounts Type Small
11 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 April 2012
AR01AR01
Appoint Person Director Company With Name
18 January 2012
AP01Appointment of Director
Appoint Person Secretary Company With Name
18 January 2012
AP03Appointment of Secretary
Appoint Person Director Company With Name
18 January 2012
AP01Appointment of Director
Termination Director Company With Name
18 January 2012
TM01Termination of Director
Termination Director Company With Name
18 January 2012
TM01Termination of Director
Termination Secretary Company With Name
18 January 2012
TM02Termination of Secretary
Accounts With Accounts Type Small
20 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 May 2011
AR01AR01
Change Person Director Company With Change Date
6 May 2011
CH01Change of Director Details
Accounts With Accounts Type Small
22 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 April 2010
AR01AR01
Change Person Director Company With Change Date
27 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
27 April 2010
CH01Change of Director Details
Appoint Person Director Company With Name
11 February 2010
AP01Appointment of Director
Accounts With Accounts Type Small
7 July 2009
AAAnnual Accounts
Legacy
14 April 2009
363aAnnual Return
Legacy
23 June 2008
288cChange of Particulars
Accounts With Accounts Type Small
15 May 2008
AAAnnual Accounts
Legacy
1 May 2008
395Particulars of Mortgage or Charge
Legacy
21 April 2008
363aAnnual Return
Legacy
23 October 2007
288bResignation of Director or Secretary
Legacy
23 October 2007
288bResignation of Director or Secretary
Legacy
23 October 2007
288bResignation of Director or Secretary
Legacy
23 October 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
23 July 2007
AAAnnual Accounts
Legacy
23 April 2007
363aAnnual Return
Legacy
23 April 2007
288cChange of Particulars
Legacy
24 October 2006
288aAppointment of Director or Secretary
Legacy
23 October 2006
88(2)R88(2)R
Legacy
23 October 2006
123Notice of Increase in Nominal Capital
Resolution
23 October 2006
RESOLUTIONSResolutions
Legacy
13 October 2006
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
9 October 2006
AAAnnual Accounts
Legacy
4 October 2006
288aAppointment of Director or Secretary
Legacy
25 September 2006
288aAppointment of Director or Secretary
Legacy
25 September 2006
288aAppointment of Director or Secretary
Legacy
21 September 2006
225Change of Accounting Reference Date
Legacy
21 September 2006
288aAppointment of Director or Secretary
Legacy
21 September 2006
288bResignation of Director or Secretary
Legacy
4 September 2006
287Change of Registered Office
Legacy
27 April 2006
363aAnnual Return
Legacy
12 April 2005
288bResignation of Director or Secretary
Legacy
12 April 2005
288bResignation of Director or Secretary
Legacy
12 April 2005
288aAppointment of Director or Secretary
Legacy
12 April 2005
288aAppointment of Director or Secretary
Legacy
12 April 2005
287Change of Registered Office
Incorporation Company
6 April 2005
NEWINCIncorporation