Background WavePink WaveYellow Wave

1ST BIOTECH LIMITED (06309788)

1ST BIOTECH LIMITED (06309788) is an active UK company. incorporated on 11 July 2007. with registered office in Ashford. The company operates in the Manufacturing sector, engaged in unknown sic code (14120). 1ST BIOTECH LIMITED has been registered for 18 years. Current directors include CUNNINGHAM, Luke, CUNNINGHAM, Sadie.

Company Number
06309788
Status
active
Type
ltd
Incorporated
11 July 2007
Age
18 years
Address
19 North Street, Ashford, TN24 8LF
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (14120)
Directors
CUNNINGHAM, Luke, CUNNINGHAM, Sadie
SIC Codes
14120

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
1

1ST BIOTECH LIMITED

1ST BIOTECH LIMITED is an active company incorporated on 11 July 2007 with the registered office located in Ashford. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (14120). 1ST BIOTECH LIMITED was registered 18 years ago.(SIC: 14120)

Status

active

Active since 18 years ago

Company No

06309788

LTD Company

Age

18 Years

Incorporated 11 July 2007

Size

N/A

Accounts

ARD: 31/7

Up to Date

4 weeks left

Last Filed

Made up to 31 July 2024 (1 year ago)
Submitted on 23 April 2025 (11 months ago)
Period: 1 August 2023 - 31 July 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 April 2026
Period: 1 August 2024 - 31 July 2025

Confirmation Statement

Overdue

1 month overdue

Last Filed

Made up to 19 January 2025 (1 year ago)
Submitted on 21 January 2025 (1 year ago)

Next Due

Due by 2 February 2026
For period ending 19 January 2026
Contact
Address

19 North Street Ashford, TN24 8LF,

Previous Addresses

Lakeview House 4 Lake Meadows Office Park Woodbrook Crescent, Billericay Essex CM12 0EQ
From: 11 July 2007To: 21 March 2017
Timeline

9 key events • 2007 - 2025

Funding Officers Ownership
Company Founded
Jul 07
Loan Secured
Mar 16
Loan Cleared
Mar 16
Loan Secured
Jul 16
Director Joined
Feb 24
Owner Exit
Jan 25
Director Left
Jan 25
Owner Exit
Jan 25
New Owner
Mar 25
0
Funding
2
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

8

3 Active
5 Resigned

CUNNINGHAM, Sadie

Active
AshfordTN24 8LF
Secretary
Appointed 11 Jul 2007

CUNNINGHAM, Luke

Active
AshfordTN24 8LF
Born February 1971
Director
Appointed 06 Feb 2024

CUNNINGHAM, Sadie

Active
AshfordTN24 8LF
Born February 1971
Director
Appointed 11 Jul 2007

CUNNINGHAM, Harry James

Resigned
PO BOX 1158, MaidstoneME14 9FE
Secretary
Appointed 11 Jul 2007
Resigned 31 Oct 2017

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 11 Jul 2007
Resigned 11 Jul 2007

CUNNINGHAM, Harry James

Resigned
AshfordTN24 8LF
Born April 1944
Director
Appointed 11 Jul 2007
Resigned 03 Mar 2023

MARKHAM, Peter Cyril

Resigned
PO BOX 1158, MaidstoneME14 9FE
Born December 1946
Director
Appointed 01 Jan 2008
Resigned 12 Jan 2009

INSTANT COMPANIES LIMITED

Resigned
Mitchell Lane, BristolBS1 6BU
Corporate nominee director
Appointed 11 Jul 2007
Resigned 11 Jul 2007

Persons with significant control

4

2 Active
2 Ceased

Mr Luke Cunningham

Active
AshfordTN24 8LF
Born February 1971

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 10 Feb 2025

Mr Luke Cunningham

Ceased
AshfordTN24 8LF
Born February 1971

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 08 Jan 2025

Mr Harry James Cunningham

Ceased
AshfordTN24 8LF
Born April 1944

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 21 Feb 2020

Miss Sadie Cunningham

Active
AshfordTN24 8LF
Born February 1971

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

64

Accounts With Accounts Type Total Exemption Full
23 April 2025
AAAnnual Accounts
Notification Of A Person With Significant Control
4 March 2025
PSC01Notification of Individual PSC
Confirmation Statement With No Updates
21 January 2025
CS01Confirmation Statement
Cessation Of A Person With Significant Control
8 January 2025
PSC07Cessation of Relevant Legal Entity PSC
Change To A Person With Significant Control
8 January 2025
PSC04Change of PSC Details
Termination Director Company With Name Termination Date
8 January 2025
TM01Termination of Director
Cessation Of A Person With Significant Control
8 January 2025
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
30 April 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
6 February 2024
AP01Appointment of Director
Confirmation Statement With No Updates
23 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 April 2023
AAAnnual Accounts
Confirmation Statement With No Updates
24 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 April 2022
AAAnnual Accounts
Confirmation Statement With No Updates
19 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 April 2021
AAAnnual Accounts
Confirmation Statement With Updates
19 January 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
5 November 2020
CH01Change of Director Details
Change Person Director Company With Change Date
5 November 2020
CH01Change of Director Details
Change Person Director Company With Change Date
5 November 2020
CH01Change of Director Details
Change Person Secretary Company With Change Date
5 November 2020
CH03Change of Secretary Details
Change Person Secretary Company With Change Date
5 November 2020
CH03Change of Secretary Details
Change To A Person With Significant Control
4 November 2020
PSC04Change of PSC Details
Change To A Person With Significant Control
4 November 2020
PSC04Change of PSC Details
Change To A Person With Significant Control
4 November 2020
PSC04Change of PSC Details
Confirmation Statement With Updates
1 April 2020
CS01Confirmation Statement
Accounts Amended With Accounts Type Total Exemption Full
27 February 2020
AAMDAAMD
Accounts With Accounts Type Total Exemption Full
18 February 2020
AAAnnual Accounts
Confirmation Statement With Updates
30 July 2019
CS01Confirmation Statement
Confirmation Statement With Updates
30 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 April 2019
AAAnnual Accounts
Confirmation Statement With Updates
13 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
1 March 2018
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
3 November 2017
TM02Termination of Secretary
Confirmation Statement With Updates
12 July 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
2 May 2017
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
21 March 2017
AD01Change of Registered Office Address
Confirmation Statement With Updates
27 July 2016
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
14 July 2016
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Small
30 March 2016
AAAnnual Accounts
Mortgage Satisfy Charge Full
8 March 2016
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
7 March 2016
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
12 August 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
6 May 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 August 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
1 May 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 August 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 April 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 September 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 January 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 September 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
26 April 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 September 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
13 April 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 December 2009
AR01AR01
Accounts With Accounts Type Total Exemption Small
20 May 2009
AAAnnual Accounts
Legacy
11 May 2009
288bResignation of Director or Secretary
Legacy
13 October 2008
363sAnnual Return (shuttle)
Legacy
4 February 2008
288aAppointment of Director or Secretary
Legacy
15 November 2007
395Particulars of Mortgage or Charge
Legacy
23 July 2007
288aAppointment of Director or Secretary
Legacy
23 July 2007
288aAppointment of Director or Secretary
Legacy
11 July 2007
288bResignation of Director or Secretary
Legacy
11 July 2007
288bResignation of Director or Secretary
Incorporation Company
11 July 2007
NEWINCIncorporation