Background WavePink WaveYellow Wave

BIOMATION LTD (06011326)

BIOMATION LTD (06011326) is an active UK company. incorporated on 28 November 2006. with registered office in Ipswich. The company operates in the Professional, Scientific and Technical Activities sector, engaged in research and experimental development on biotechnology. BIOMATION LTD has been registered for 19 years. Current directors include FOSTER, Duncan James.

Company Number
06011326
Status
active
Type
ltd
Incorporated
28 November 2006
Age
19 years
Address
17 Holywells Road, Ipswich, IP3 0DL
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Research and experimental development on biotechnology
Directors
FOSTER, Duncan James
SIC Codes
72110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BIOMATION LTD

BIOMATION LTD is an active company incorporated on 28 November 2006 with the registered office located in Ipswich. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in research and experimental development on biotechnology. BIOMATION LTD was registered 19 years ago.(SIC: 72110)

Status

active

Active since 19 years ago

Company No

06011326

LTD Company

Age

19 Years

Incorporated 28 November 2006

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 29 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Micro Entity

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 13 November 2025 (4 months ago)
Submitted on 13 November 2025 (4 months ago)

Next Due

Due by 27 November 2026
For period ending 13 November 2026

Previous Company Names

CRYMATION LTD
From: 28 November 2006To: 30 March 2010
Contact
Address

17 Holywells Road Ipswich, IP3 0DL,

Previous Addresses

C/O Ad Kilshaw 99 Stanley Road Bootle Merseyside L20 7DA
From: 21 December 2010To: 3 April 2014
, Orchard House, 99 the, Thoroughfare, Woodbridge, Suffolk, IP12 1AS
From: 28 November 2006To: 21 December 2010
Timeline

2 key events • 2006 - 2010

Funding Officers Ownership
Company Founded
Nov 06
Director Left
Oct 10
0
Funding
1
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

5

2 Active
3 Resigned

FOSTER, Duncan James

Active
Holywells Road, IpswichIP3 0DL
Secretary
Appointed 02 Jan 2007

FOSTER, Duncan James

Active
Holywells Road, IpswichIP3 0DL
Born April 1968
Director
Appointed 02 Jan 2007

@UKPLC CLIENT SECRETARY LTD

Resigned
5, Jupiter House, ReadingRG7 8NN
Corporate nominee secretary
Appointed 28 Nov 2006
Resigned 02 Jan 2007

MORRIS WATSON, Michael

Resigned
58 Bucklesham Rd, KirtonIP14 5DZ
Born February 1946
Director
Appointed 02 Jan 2007
Resigned 10 Sept 2010

@UKPLC CLIENT DIRECTOR LTD

Resigned
5, Jupiter House, ReadingRG7 8NN
Corporate nominee director
Appointed 28 Nov 2006
Resigned 02 Jan 2007

Persons with significant control

1

Mr Duncan James Foster

Active
Holywells Road, IpswichIP3 0DL
Born April 1968

Nature of Control

Significant influence or control
Notified 07 Apr 2016
Fundings
Financials
Latest Activities

Filing History

56

Confirmation Statement With No Updates
13 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
13 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
8 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
11 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
28 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
15 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
30 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 July 2021
AAAnnual Accounts
Confirmation Statement With No Updates
2 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
24 April 2020
AAAnnual Accounts
Confirmation Statement With No Updates
17 December 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
5 December 2019
CH01Change of Director Details
Accounts With Accounts Type Micro Entity
20 February 2019
AAAnnual Accounts
Confirmation Statement With No Updates
4 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
1 August 2018
AAAnnual Accounts
Confirmation Statement With Updates
10 December 2017
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 April 2017
AAAnnual Accounts
Confirmation Statement With Updates
4 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
26 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 December 2015
AR01AR01
Accounts With Accounts Type Dormant
4 November 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 December 2014
AR01AR01
Accounts With Accounts Type Dormant
12 August 2014
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
3 April 2014
AD01Change of Registered Office Address
Change Account Reference Date Company Previous Extended
17 March 2014
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
14 January 2014
AR01AR01
Accounts With Accounts Type Dormant
26 March 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 December 2012
AR01AR01
Legacy
8 October 2012
ANNOTATIONANNOTATION
Accounts With Accounts Type Dormant
30 March 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 December 2011
AR01AR01
Change Person Secretary Company With Change Date
7 December 2011
CH03Change of Secretary Details
Change Person Director Company With Change Date
7 December 2011
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
11 January 2011
AR01AR01
Change Registered Office Address Company With Date Old Address
21 December 2010
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
21 December 2010
AAAnnual Accounts
Termination Director Company With Name
19 October 2010
TM01Termination of Director
Certificate Change Of Name Company
30 March 2010
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Dormant
29 March 2010
AAAnnual Accounts
Change Of Name Notice
10 March 2010
CONNOTConfirmation Statement Notification
Annual Return Company With Made Up Date Full List Shareholders
7 January 2010
AR01AR01
Change Person Director Company With Change Date
7 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
7 January 2010
CH01Change of Director Details
Accounts With Accounts Type Dormant
6 May 2009
AAAnnual Accounts
Legacy
9 February 2009
363aAnnual Return
Legacy
19 August 2008
225Change of Accounting Reference Date
Accounts With Accounts Type Dormant
27 June 2008
AAAnnual Accounts
Legacy
20 June 2008
363sAnnual Return (shuttle)
Legacy
3 January 2007
288aAppointment of Director or Secretary
Legacy
2 January 2007
288bResignation of Director or Secretary
Legacy
2 January 2007
288aAppointment of Director or Secretary
Legacy
2 January 2007
288bResignation of Director or Secretary
Legacy
2 January 2007
288aAppointment of Director or Secretary
Incorporation Company
28 November 2006
NEWINCIncorporation