Background WavePink WaveYellow Wave

CIZZLE BIOTECHNOLOGY HOLDINGS PLC (06133765)

CIZZLE BIOTECHNOLOGY HOLDINGS PLC (06133765) is an active UK company. incorporated on 1 March 2007. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. CIZZLE BIOTECHNOLOGY HOLDINGS PLC has been registered for 19 years. Current directors include BOWER, Edwin Matthew, COVERLEY, Dawn, Dr, LEE, Nigel Ronald and 2 others.

Company Number
06133765
Status
active
Type
plc
Incorporated
1 March 2007
Age
19 years
Address
C/O Ampa Holdings Llp Level 19, The Shard, London, SE1 9SG
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
BOWER, Edwin Matthew, COVERLEY, Dawn, Dr, LEE, Nigel Ronald, SYMS, Allan John, TREACY, John Michael
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CIZZLE BIOTECHNOLOGY HOLDINGS PLC

CIZZLE BIOTECHNOLOGY HOLDINGS PLC is an active company incorporated on 1 March 2007 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. CIZZLE BIOTECHNOLOGY HOLDINGS PLC was registered 19 years ago.(SIC: 70100)

Status

active

Active since 19 years ago

Company No

06133765

PLC Company

Age

19 Years

Incorporated 1 March 2007

Size

N/A

Accounts

ARD: 31/12

Up to Date

3 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 9 June 2025 (9 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Group Accounts

Next Due

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

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 1 March 2026 (1 month ago)
Submitted on 2 March 2026 (Just now)

Next Due

Due by 15 March 2027
For period ending 1 March 2027

Previous Company Names

BOULD OPPORTUNITIES PLC
From: 11 April 2019To: 25 May 2021
PHOTONSTAR LED GROUP PLC
From: 23 December 2010To: 11 April 2019
ENFIS GROUP PLC
From: 1 March 2007To: 23 December 2010
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 England
From: 27 May 2021To: 27 October 2025
, 80 Cheapside, London, EC2V 6EE, England
From: 23 August 2019To: 27 May 2021
, New Liverpool House 15 Eldon Street, London, EC2M 7LA, England
From: 31 January 2019To: 23 August 2019
, Unit 8 Westlink, Belbins Business Park, Cupernham Lane, Romsey, Hampshire, SO51 7JF
From: 6 July 2011To: 31 January 2019
, Technium Ii, Kings Road, Swansea Waterfront, Swansea, SA1 8PJ
From: 1 March 2007To: 6 July 2011
Timeline

61 key events • 2007 - 2025

Funding Officers Ownership
Company Founded
Feb 07
Director Left
Dec 09
Funding Round
Apr 10
Funding Round
Jul 10
Funding Round
Jan 11
Director Left
Jan 11
Director Left
Jan 11
Director Left
Jan 11
Director Left
Jan 11
Director Left
Jan 11
Director Joined
Jan 11
Director Joined
Jan 11
Funding Round
Jun 11
Director Joined
Apr 12
Director Left
May 12
Funding Round
Jan 13
Funding Round
Jan 13
Funding Round
May 13
Director Joined
Aug 13
Director Joined
Aug 13
Funding Round
Dec 13
Capital Update
Jul 14
Funding Round
Sept 14
Director Left
Feb 15
Loan Secured
Dec 15
Director Left
Dec 15
Director Left
Jun 16
Funding Round
Mar 17
Funding Round
Mar 17
Funding Round
May 17
Loan Cleared
Jan 18
Director Left
Jan 19
Director Left
Jan 19
Director Joined
Jan 19
Director Joined
Jan 19
Funding Round
Mar 19
Funding Round
Mar 19
Funding Round
Mar 19
Funding Round
Mar 19
Funding Round
Mar 19
Funding Round
Mar 19
Funding Round
Mar 19
Funding Round
Apr 19
Director Left
Jun 19
Director Joined
Jun 19
Funding Round
Jul 19
Loan Cleared
Aug 19
Share Issue
Dec 19
Director Left
May 21
Director Joined
May 21
Director Joined
May 21
Funding Round
Aug 21
Funding Round
Aug 21
Share Issue
Sept 21
Funding Round
Mar 22
Funding Round
Sept 22
Funding Round
Nov 22
Funding Round
Jan 23
Funding Round
Jun 23
Funding Round
Apr 24
Director Joined
Apr 25
32
Funding
25
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

23

6 Active
17 Resigned

SGH COMPANY SECRETARIES LIMITED

Active
60 Gracechurch Street, LondonEC3V 0HR
Corporate secretary
Appointed 14 May 2021

BOWER, Edwin Matthew

Active
Level 19, The Shard, LondonSE1 9SG
Born August 1965
Director
Appointed 21 Mar 2025

COVERLEY, Dawn, Dr

Active
Level 19, The Shard, LondonSE1 9SG
Born November 1965
Director
Appointed 14 May 2021

LEE, Nigel Ronald

Active
Level 19, The Shard, LondonSE1 9SG
Born September 1961
Director
Appointed 14 May 2021

SYMS, Allan John

Active
Level 19, The Shard, LondonSE1 9SG
Born October 1956
Director
Appointed 21 May 2019

TREACY, John Michael

Active
Level 19, The Shard, LondonSE1 9SG
Born August 1981
Director
Appointed 29 Jan 2019

DAVIES, Giles Alexander

Resigned
6 Dunns Lane, SwanseaSA3 4AA
Secretary
Appointed 01 Mar 2007
Resigned 23 Dec 2010

JONES, Ceri Marc

Resigned
Smithhies Avenue, PenarthCF64 5SS
Secretary
Appointed 23 Dec 2010
Resigned 25 May 2012

CFO SOLUTIONS LIMITED

Resigned
Brandy Hole Lane, ChichesterPO19 5RL
Corporate secretary
Appointed 25 May 2012
Resigned 14 May 2021

BANKS, Russell Anthony

Resigned
Westlink, RomseySO51 7JF
Born May 1966
Director
Appointed 31 Jul 2013
Resigned 26 Jan 2015

DAVIES, Giles Alexander

Resigned
6 Dunns Lane, SwanseaSA3 4AA
Born December 1967
Director
Appointed 01 Mar 2007
Resigned 23 Dec 2010

FREEMAN, Jonathan David

Resigned
15 Eldon Street, LondonEC2M 7LA
Born April 1965
Director
Appointed 28 Mar 2012
Resigned 21 May 2019

GIBSON, Simon John, Dr

Resigned
The New House, MonmouthNP25 3QZ
Born March 1958
Director
Appointed 05 Mar 2007
Resigned 23 Dec 2010

JONES, Ceri Marc

Resigned
Smithies Avenue, SullyCF64 5SS
Born October 1959
Director
Appointed 03 Aug 2009
Resigned 25 May 2012

JONES, Gareth, Dr

Resigned
46 Heol Miskin, PontyclunCF72 9AJ
Born April 1968
Director
Appointed 05 Mar 2007
Resigned 23 Dec 2010

JONES, Owen Griffith Ronald

Resigned
Coed Farm, CarmarthenSA17 5TP
Born December 1948
Director
Appointed 05 Mar 2007
Resigned 23 Dec 2010

LAMPSHIRE, Martin

Resigned
60 Gracechurch Street, LondonEC3V 0HR
Born April 1961
Director
Appointed 11 Jan 2019
Resigned 14 May 2021

MARSHALL, Philip Antony

Resigned
Westlink, RomseySO51 7JF
Born April 1970
Director
Appointed 01 Aug 2013
Resigned 23 Jun 2016

MCKENZIE, James Stuart

Resigned
Westlink, RomseySO51 7JF
Born December 1966
Director
Appointed 23 Dec 2010
Resigned 29 Jan 2019

NELSON, Andrew William, Dr

Resigned
City, CowbridgeCF717RW
Born January 1955
Director
Appointed 05 Mar 2007
Resigned 07 Dec 2015

OXENHAM, Shaun Piers

Resigned
18 Penarth Portway, PenarthCF64 1SQ
Born April 1968
Director
Appointed 01 Mar 2007
Resigned 29 Nov 2009

THYNNE, John Corelli James

Resigned
Laguna Street #3, Santa Barbara
Born November 1931
Director
Appointed 05 Mar 2007
Resigned 23 Dec 2010

ZOOROB, Majd Elias

Resigned
Westlink, RomseySO51 7JF
Born October 1975
Director
Appointed 23 Dec 2010
Resigned 22 Jan 2019
Fundings
Financials
Latest Activities

Filing History

158

Confirmation Statement With No Updates
2 March 2026
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
27 October 2025
AD01Change of Registered Office Address
Resolution
7 July 2025
RESOLUTIONSResolutions
Accounts With Accounts Type Group
9 June 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
10 April 2025
AP01Appointment of Director
Confirmation Statement With Updates
3 March 2025
CS01Confirmation Statement
Resolution
28 June 2024
RESOLUTIONSResolutions
Accounts With Accounts Type Group
1 June 2024
AAAnnual Accounts
Capital Allotment Shares
11 April 2024
SH01Allotment of Shares
Confirmation Statement With Updates
4 March 2024
CS01Confirmation Statement
Resolution
10 July 2023
RESOLUTIONSResolutions
Capital Allotment Shares
26 June 2023
SH01Allotment of Shares
Accounts With Accounts Type Group
16 May 2023
AAAnnual Accounts
Confirmation Statement With Updates
24 March 2023
CS01Confirmation Statement
Capital Allotment Shares
6 January 2023
SH01Allotment of Shares
Capital Allotment Shares
3 November 2022
SH01Allotment of Shares
Capital Allotment Shares
27 September 2022
SH01Allotment of Shares
Second Filing Capital Allotment Shares
26 August 2022
RP04SH01RP04SH01
Change Sail Address Company With Old Address New Address
25 August 2022
AD02Notification of Single Alternative Inspection Location
Move Registers To Sail Company With New Address
25 August 2022
AD03Change of Location of Company Records
Change Person Director Company With Change Date
12 July 2022
CH01Change of Director Details
Memorandum Articles
6 July 2022
MAMA
Resolution
6 July 2022
RESOLUTIONSResolutions
Accounts With Accounts Type Group
9 June 2022
AAAnnual Accounts
Confirmation Statement With Updates
15 March 2022
CS01Confirmation Statement
Capital Allotment Shares
8 March 2022
SH01Allotment of Shares
Change Sail Address Company With New Address
17 November 2021
AD02Notification of Single Alternative Inspection Location
Capital Alter Shares Consolidation Subdivision
13 September 2021
SH02Allotment of Shares (prescribed particulars)
Capital Allotment Shares
26 August 2021
SH01Allotment of Shares
Capital Allotment Shares
26 August 2021
SH01Allotment of Shares
Accounts With Accounts Type Full
8 June 2021
AAAnnual Accounts
Memorandum Articles
2 June 2021
MAMA
Resolution
2 June 2021
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
27 May 2021
TM01Termination of Director
Termination Secretary Company With Name Termination Date
27 May 2021
TM02Termination of Secretary
Appoint Person Director Company With Name Date
27 May 2021
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
27 May 2021
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
27 May 2021
AP01Appointment of Director
Appoint Corporate Secretary Company With Name Date
27 May 2021
AP04Appointment of Corporate Secretary
Resolution
25 May 2021
RESOLUTIONSResolutions
Change Of Name Notice
25 May 2021
CONNOTConfirmation Statement Notification
Confirmation Statement With Updates
23 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
6 October 2020
AAAnnual Accounts
Change Person Director Company With Change Date
16 July 2020
CH01Change of Director Details
Confirmation Statement With No Updates
25 March 2020
CS01Confirmation Statement
Memorandum Articles
12 December 2019
MAMA
Resolution
12 December 2019
RESOLUTIONSResolutions
Capital Alter Shares Subdivision
11 December 2019
SH02Allotment of Shares (prescribed particulars)
Change Registered Office Address Company With Date Old Address New Address
23 August 2019
AD01Change of Registered Office Address
Mortgage Satisfy Charge Full
20 August 2019
MR04Satisfaction of Charge
Capital Allotment Shares
13 July 2019
SH01Allotment of Shares
Accounts With Accounts Type Group
2 July 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
3 June 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
3 June 2019
AP01Appointment of Director
Capital Allotment Shares
23 April 2019
SH01Allotment of Shares
Resolution
11 April 2019
RESOLUTIONSResolutions
Capital Allotment Shares
14 March 2019
SH01Allotment of Shares
Capital Allotment Shares
14 March 2019
SH01Allotment of Shares
Capital Allotment Shares
14 March 2019
SH01Allotment of Shares
Capital Allotment Shares
14 March 2019
SH01Allotment of Shares
Capital Allotment Shares
14 March 2019
SH01Allotment of Shares
Capital Allotment Shares
14 March 2019
SH01Allotment of Shares
Capital Allotment Shares
14 March 2019
SH01Allotment of Shares
Confirmation Statement With Updates
11 March 2019
CS01Confirmation Statement
Notification Of A Person With Significant Control Statement
7 February 2019
PSC08Cessation of Other Registrable Person PSC
Change Registered Office Address Company With Date Old Address New Address
31 January 2019
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
31 January 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
31 January 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
31 January 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
31 January 2019
AP01Appointment of Director
Accounts With Accounts Type Group
5 July 2018
AAAnnual Accounts
Confirmation Statement With No Updates
14 March 2018
CS01Confirmation Statement
Mortgage Charge Whole Release With Charge Number
15 January 2018
MR05Certification of Charge
Mortgage Satisfy Charge Full
15 January 2018
MR04Satisfaction of Charge
Accounts With Accounts Type Group
26 June 2017
AAAnnual Accounts
Capital Allotment Shares
12 May 2017
SH01Allotment of Shares
Capital Allotment Shares
15 March 2017
SH01Allotment of Shares
Capital Allotment Shares
15 March 2017
SH01Allotment of Shares
Confirmation Statement With Updates
15 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Group
24 June 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
23 June 2016
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
28 March 2016
AR01AR01
Termination Director Company With Name Termination Date
7 December 2015
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
5 December 2015
MR01Registration of a Charge
Accounts With Accounts Type Group
26 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
23 March 2015
AR01AR01
Change Corporate Secretary Company With Change Date
23 March 2015
CH04Change of Corporate Secretary Details
Termination Director Company With Name Termination Date
15 February 2015
TM01Termination of Director
Capital Allotment Shares
10 September 2014
SH01Allotment of Shares
Capital Statement Capital Company With Date Currency Figure
31 July 2014
SH19Statement of Capital
Certificate Capital Reduction Issued Capital
31 July 2014
CERT15CERT15
Legacy
31 July 2014
OC138OC138
Resolution
15 July 2014
RESOLUTIONSResolutions
Accounts With Accounts Type Group
9 May 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
14 March 2014
AR01AR01
Capital Allotment Shares
13 December 2013
SH01Allotment of Shares
Appoint Person Director Company With Name
23 August 2013
AP01Appointment of Director
Appoint Person Director Company With Name
23 August 2013
AP01Appointment of Director
Resolution
15 July 2013
RESOLUTIONSResolutions
Accounts With Accounts Type Group
19 June 2013
AAAnnual Accounts
Auditors Resignation Company
13 June 2013
AUDAUD
Auditors Resignation Company
24 May 2013
AUDAUD
Capital Allotment Shares
9 May 2013
SH01Allotment of Shares
Annual Return Company With Made Up Date No Member List
25 March 2013
AR01AR01
Capital Allotment Shares
4 January 2013
SH01Allotment of Shares
Capital Allotment Shares
4 January 2013
SH01Allotment of Shares
Legacy
29 November 2012
MG01MG01
Accounts With Accounts Type Group
3 July 2012
AAAnnual Accounts
Appoint Corporate Secretary Company With Name
27 June 2012
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name
25 May 2012
TM02Termination of Secretary
Termination Director Company With Name
25 May 2012
TM01Termination of Director
Appoint Person Director Company With Name
19 April 2012
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
20 March 2012
AR01AR01
Change Person Director Company With Change Date
20 March 2012
CH01Change of Director Details
Change Person Secretary Company With Change Date
20 March 2012
CH03Change of Secretary Details
Change Person Director Company With Change Date
20 March 2012
CH01Change of Director Details
Accounts With Accounts Type Group
5 August 2011
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
6 July 2011
AD01Change of Registered Office Address
Capital Allotment Shares
15 June 2011
SH01Allotment of Shares
Annual Return Company With Made Up Date Bulk List Shareholders
23 May 2011
AR01AR01
Resolution
7 January 2011
RESOLUTIONSResolutions
Capital Allotment Shares
6 January 2011
SH01Allotment of Shares
Appoint Person Secretary Company With Name
6 January 2011
AP03Appointment of Secretary
Termination Secretary Company With Name
6 January 2011
TM02Termination of Secretary
Termination Director Company With Name
6 January 2011
TM01Termination of Director
Termination Director Company With Name
6 January 2011
TM01Termination of Director
Termination Director Company With Name
6 January 2011
TM01Termination of Director
Termination Director Company With Name
6 January 2011
TM01Termination of Director
Termination Director Company With Name
6 January 2011
TM01Termination of Director
Appoint Person Director Company With Name
6 January 2011
AP01Appointment of Director
Appoint Person Director Company With Name
6 January 2011
AP01Appointment of Director
Resolution
23 December 2010
RESOLUTIONSResolutions
Certificate Change Of Name Company
23 December 2010
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
23 December 2010
CONNOTConfirmation Statement Notification
Capital Allotment Shares
21 July 2010
SH01Allotment of Shares
Accounts With Accounts Type Group
28 May 2010
AAAnnual Accounts
Capital Allotment Shares
8 April 2010
SH01Allotment of Shares
Annual Return Company With Made Up Date Bulk List Shareholders
17 March 2010
AR01AR01
Termination Director Company With Name
15 December 2009
TM01Termination of Director
Legacy
5 September 2009
288aAppointment of Director or Secretary
Accounts With Accounts Type Group
1 August 2009
AAAnnual Accounts
Legacy
21 May 2009
88(2)Return of Allotment of Shares
Legacy
7 May 2009
363aAnnual Return
Legacy
30 April 2009
288cChange of Particulars
Legacy
15 April 2009
123Notice of Increase in Nominal Capital
Resolution
15 April 2009
RESOLUTIONSResolutions
Accounts With Accounts Type Group
25 July 2008
AAAnnual Accounts
Legacy
17 April 2008
363sAnnual Return (shuttle)
Legacy
28 March 2007
9797
Legacy
28 March 2007
288aAppointment of Director or Secretary
Legacy
28 March 2007
288aAppointment of Director or Secretary
Legacy
28 March 2007
288aAppointment of Director or Secretary
Legacy
28 March 2007
288aAppointment of Director or Secretary
Legacy
28 March 2007
288aAppointment of Director or Secretary
Legacy
19 March 2007
225Change of Accounting Reference Date
Certificate Authorisation To Commence Business Borrow
15 March 2007
CERT8CERT8
Application To Commence Business
15 March 2007
117117
Incorporation Company
1 March 2007
NEWINCIncorporation