Background WavePink WaveYellow Wave

BIOPHARMA DYNAMICS LTD (06576123)

BIOPHARMA DYNAMICS LTD (06576123) is an active UK company. incorporated on 24 April 2008. with registered office in Coventry. The company operates in the Wholesale and Retail Trade sector, engaged in non-specialised wholesale trade. BIOPHARMA DYNAMICS LTD has been registered for 17 years. Current directors include BRENNAN, Joe, MORRELL, Graham Joseph, ROBINSON, Paul Michael.

Company Number
06576123
Status
active
Type
ltd
Incorporated
24 April 2008
Age
17 years
Address
Office 2.3 Design Hub Coventry University Technology Park, Coventry, CV1 2TT
Industry Sector
Wholesale and Retail Trade
Business Activity
Non-specialised wholesale trade
Directors
BRENNAN, Joe, MORRELL, Graham Joseph, ROBINSON, Paul Michael
SIC Codes
46900

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BIOPHARMA DYNAMICS LTD

BIOPHARMA DYNAMICS LTD is an active company incorporated on 24 April 2008 with the registered office located in Coventry. The company operates in the Wholesale and Retail Trade sector, specifically engaged in non-specialised wholesale trade. BIOPHARMA DYNAMICS LTD was registered 17 years ago.(SIC: 46900)

Status

active

Active since 17 years ago

Company No

06576123

LTD Company

Age

17 Years

Incorporated 24 April 2008

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 5 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Small Company

Next Due

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

Confirmation Statement

Up to Date

4 weeks left

Last Filed

Made up to 24 April 2025 (1 year ago)
Submitted on 6 May 2025 (11 months ago)

Next Due

Due by 8 May 2026
For period ending 24 April 2026
Contact
Address

Office 2.3 Design Hub Coventry University Technology Park Puma Way Coventry, CV1 2TT,

Previous Addresses

2 Chawley Park Cumnor Hill Oxford OX2 9GG England
From: 3 December 2024To: 21 January 2025
2 Communications Road Greenham Business Park Newbury Berkshire RG19 6AB United Kingdom
From: 2 December 2024To: 3 December 2024
2 Chawley Park Cumnor Hill Oxford OX2 9GG England
From: 1 March 2018To: 2 December 2024
7-8 Eghams Court Boston Drive Bourne End Buckinghamshire SL8 5YS
From: 24 April 2008To: 1 March 2018
Timeline

13 key events • 2008 - 2025

Funding Officers Ownership
Company Founded
Apr 08
Share Issue
Dec 14
Director Joined
Jan 15
Director Joined
Jan 15
Director Left
Jan 15
Director Left
Jan 16
Director Joined
Jan 16
Director Joined
Feb 17
Director Left
Feb 17
Loan Secured
Apr 18
Loan Secured
Aug 18
Loan Secured
Jul 22
Loan Secured
Jan 25
1
Funding
7
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

10

3 Active
7 Resigned

BRENNAN, Joe

Active
Coventry University Technology Park, CoventryCV1 2TT
Born May 1969
Director
Appointed 27 Jan 2015

MORRELL, Graham Joseph

Active
Coventry University Technology Park, CoventryCV1 2TT
Born December 1964
Director
Appointed 13 Feb 2017

ROBINSON, Paul Michael

Active
Greenham Business Park, NewburyRG19 6AB
Born February 1979
Director
Appointed 27 Jan 2015

ROBINSON, Harry

Resigned
Moorbrook Park, DidcotOX11 7HP
Secretary
Appointed 24 Apr 2008
Resigned 07 Jan 2016

ROBINSON, Paul

Resigned
Southmead Industrial Estate, DidcotOX11 7HP
Secretary
Appointed 07 Jan 2016
Resigned 13 Feb 2017

WEEKS, Steven Richard

Resigned
Boston Drive, Bourne EndSL8 5YS
Secretary
Appointed 13 Feb 2017
Resigned 29 Jun 2017

BRENNAN, Joe

Resigned
Boundary Drive, BoltonBL2 6RU
Born May 1969
Director
Appointed 24 Apr 2008
Resigned 08 Sept 2008

DAVIES, Keith

Resigned
Moorbrook Park, DidcotOX11 7HP
Born July 1950
Director
Appointed 24 Apr 2008
Resigned 27 Jan 2015

ROBINSON, Harry

Resigned
Moorbrook Park, DidcotOX11 7HP
Born December 1948
Director
Appointed 24 Apr 2008
Resigned 07 Jan 2016

WEEKS, Steven Richard

Resigned
Boston Drive, Bourne EndSL8 5YS
Born November 1976
Director
Appointed 07 Jan 2016
Resigned 13 Feb 2017

Persons with significant control

1

Coventry University Technology Park, CoventryCV1 2TT

Nature of Control

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

Filing History

82

Accounts With Accounts Type Small
5 September 2025
AAAnnual Accounts
Confirmation Statement With Updates
6 May 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
21 January 2025
CH01Change of Director Details
Change To A Person With Significant Control
21 January 2025
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
21 January 2025
AD01Change of Registered Office Address
Change Person Director Company With Change Date
21 January 2025
CH01Change of Director Details
Mortgage Create With Deed With Charge Number Charge Creation Date
2 January 2025
MR01Registration of a Charge
Change To A Person With Significant Control
4 December 2024
PSC05Notification that PSC Information has been Withdrawn
Change Person Director Company With Change Date
3 December 2024
CH01Change of Director Details
Change Person Director Company With Change Date
3 December 2024
CH01Change of Director Details
Change Person Director Company With Change Date
3 December 2024
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
3 December 2024
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
2 December 2024
AD01Change of Registered Office Address
Change Person Director Company With Change Date
2 December 2024
CH01Change of Director Details
Change Person Director Company With Change Date
2 December 2024
CH01Change of Director Details
Change To A Person With Significant Control
2 December 2024
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Small
4 October 2024
AAAnnual Accounts
Confirmation Statement With Updates
9 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
15 September 2023
AAAnnual Accounts
Change Person Director Company With Change Date
17 July 2023
CH01Change of Director Details
Confirmation Statement With Updates
9 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
22 September 2022
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
25 July 2022
MR01Registration of a Charge
Confirmation Statement With Updates
26 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
21 September 2021
AAAnnual Accounts
Confirmation Statement With Updates
28 April 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
19 January 2021
CH01Change of Director Details
Accounts With Accounts Type Small
29 September 2020
AAAnnual Accounts
Confirmation Statement With Updates
28 April 2020
CS01Confirmation Statement
Memorandum Articles
17 December 2019
MAMA
Resolution
17 December 2019
RESOLUTIONSResolutions
Accounts With Accounts Type Small
12 September 2019
AAAnnual Accounts
Confirmation Statement With Updates
2 May 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
25 January 2019
CH01Change of Director Details
Change Person Director Company With Change Date
25 January 2019
CH01Change of Director Details
Change Person Director Company With Change Date
25 January 2019
CH01Change of Director Details
Accounts With Accounts Type Small
30 August 2018
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
14 August 2018
MR01Registration of a Charge
Confirmation Statement With Updates
26 April 2018
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
26 April 2018
MR01Registration of a Charge
Change Registered Office Address Company With Date Old Address New Address
1 March 2018
AD01Change of Registered Office Address
Change To A Person With Significant Control
28 February 2018
PSC05Notification that PSC Information has been Withdrawn
Auditors Resignation Company
28 November 2017
AUDAUD
Termination Secretary Company With Name Termination Date
7 July 2017
TM02Termination of Secretary
Confirmation Statement With Updates
12 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Small
15 May 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
28 February 2017
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
28 February 2017
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
28 February 2017
TM02Termination of Secretary
Termination Director Company With Name Termination Date
28 February 2017
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
10 June 2016
AR01AR01
Accounts With Accounts Type Full
22 April 2016
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
21 January 2016
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
20 January 2016
TM02Termination of Secretary
Termination Director Company With Name Termination Date
20 January 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
20 January 2016
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
1 May 2015
AR01AR01
Accounts With Accounts Type Dormant
30 April 2015
AAAnnual Accounts
Change Person Director Company With Change Date
27 March 2015
CH01Change of Director Details
Appoint Person Director Company With Name Date
30 January 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 January 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 January 2015
TM01Termination of Director
Capital Alter Shares Subdivision
19 December 2014
SH02Allotment of Shares (prescribed particulars)
Annual Return Company With Made Up Date Full List Shareholders
16 May 2014
AR01AR01
Accounts With Accounts Type Dormant
8 April 2014
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
7 November 2013
AA01Change of Accounting Reference Date
Accounts With Accounts Type Dormant
27 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 May 2013
AR01AR01
Accounts With Accounts Type Dormant
23 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 June 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
11 August 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 May 2011
AR01AR01
Accounts With Accounts Type Dormant
13 August 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 May 2010
AR01AR01
Change Person Director Company With Change Date
12 May 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
12 May 2010
CH03Change of Secretary Details
Change Person Director Company With Change Date
12 May 2010
CH01Change of Director Details
Accounts With Accounts Type Dormant
8 September 2009
AAAnnual Accounts
Legacy
20 May 2009
363aAnnual Return
Legacy
12 September 2008
288bResignation of Director or Secretary
Legacy
12 September 2008
287Change of Registered Office
Incorporation Company
24 April 2008
NEWINCIncorporation