Background WavePink WaveYellow Wave

BIOEDEN GROUP LIMITED (06605947)

BIOEDEN GROUP LIMITED (06605947) is an active UK company. incorporated on 29 May 2008. with registered office in Nottingham. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. BIOEDEN GROUP LIMITED has been registered for 17 years. Current directors include POULSON, Bradley, Dr.

Company Number
06605947
Status
active
Type
ltd
Incorporated
29 May 2008
Age
17 years
Address
Unit 10, Faraday Building, Nottingham, NG7 2QP
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
POULSON, Bradley, Dr
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BIOEDEN GROUP LIMITED

BIOEDEN GROUP LIMITED is an active company incorporated on 29 May 2008 with the registered office located in Nottingham. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. BIOEDEN GROUP LIMITED was registered 17 years ago.(SIC: 64209)

Status

active

Active since 17 years ago

Company No

06605947

LTD Company

Age

17 Years

Incorporated 29 May 2008

Size

N/A

Accounts

ARD: 31/12

Overdue

2 months overdue

Last Filed

Made up to 31 December 2023 (2 years ago)
Submitted on 2 January 2025 (1 year ago)
Period: 1 January 2023 - 31 December 2023(13 months)
Type: Small Company

Next Due

Due by 31 December 2025
Period: 1 January 2024 - 31 December 2024

Confirmation Statement

Up to Date

10 weeks left

Last Filed

Made up to 26 May 2025 (10 months ago)
Submitted on 10 June 2025 (9 months ago)

Next Due

Due by 9 June 2026
For period ending 26 May 2026
Contact
Address

Unit 10, Faraday Building Nottingham Science & Technology Park Nottingham, NG7 2QP,

Previous Addresses

Beechfield the Terrace Boston Spa Wetherby LS23 6AH United Kingdom
From: 6 November 2017To: 9 November 2020
3M Buckley Innovation Centre Firth Street Huddersfield West Yorkshire HD1 3BD
From: 18 December 2013To: 6 November 2017
43 Hill End Crescent Hill Top Leeds LS12 3PW England
From: 4 November 2013To: 18 December 2013
Liverpool Science Park Innovation Centre 1 131 Mount Pleasant Liverpool Merseyside L3 5TF United Kingdom
From: 29 October 2010To: 4 November 2013
Daresbury Innovation Centre Keckwick Lane Daresbury Warrington WA4 4FS
From: 29 May 2008To: 29 October 2010
Timeline

42 key events • 2008 - 2025

Funding Officers Ownership
Company Founded
May 08
Director Left
Dec 09
Director Joined
Jun 10
Director Left
Oct 10
Director Joined
Oct 10
Funding Round
Dec 10
Director Left
Dec 10
Director Left
Nov 11
Funding Round
Dec 12
Funding Round
Jul 13
Director Left
Oct 13
Director Joined
Nov 13
Director Joined
Nov 13
Director Joined
Nov 13
Director Left
Feb 14
Loan Secured
May 15
Loan Cleared
Nov 15
Loan Secured
Nov 15
Director Left
Jul 16
Loan Secured
Sept 16
Loan Secured
Apr 17
Loan Secured
May 17
Loan Secured
May 17
Director Left
Aug 17
Director Left
Nov 17
Director Left
Nov 17
Director Joined
Nov 17
Loan Cleared
Aug 18
Loan Cleared
Aug 18
Loan Cleared
Aug 18
Loan Cleared
Aug 18
Loan Cleared
Aug 18
Director Left
Sept 19
Director Joined
Sept 20
Funding Round
Oct 20
Funding Round
Oct 20
Funding Round
Oct 20
Director Left
Oct 20
Director Joined
Nov 20
Director Left
Nov 20
Director Left
Jun 25
Director Joined
Jun 25
6
Funding
23
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

19

2 Active
17 Resigned

HIGHET, Alison Mary

Active
Nottingham Science & Technology Park, NottinghamNG7 2QP
Secretary
Appointed 09 Dec 2022

POULSON, Bradley, Dr

Active
Nottingham Science & Technology Park, NottinghamNG7 2QP
Born September 1958
Director
Appointed 30 Jun 2025

DENNIS, Rory Timothy

Resigned
Nottingham Science & Technology Park, NottinghamNG7 2QP
Secretary
Appointed 29 Jun 2021
Resigned 07 Nov 2022

SWIFT, David Anthony

Resigned
Seymour Grove, MarpleSK6 6NR
Secretary
Appointed 18 Nov 2008
Resigned 04 Feb 2014

BOND, Christopher Paul

Resigned
Nottingham Science & Technology Park, NottinghamNG7 2QP
Born July 1982
Director
Appointed 05 Nov 2020
Resigned 30 Jun 2025

BROOK, Susan Margaret

Resigned
The Terrace, WetherbyLS23 6AH
Born April 1969
Director
Appointed 30 Sept 2020
Resigned 30 Oct 2020

BYROM, Michiel

Resigned
909 Wessex Way, Austin
Born November 1967
Director
Appointed 18 Nov 2008
Resigned 31 Aug 2019

CURTIS, James William Seymour

Resigned
Pedley Hill Lane, MacclesfieldSK10 4LB
Born November 1961
Director
Appointed 18 Nov 2008
Resigned 20 Sept 2010

GOWER, Paul Antony

Resigned
Capitol Court, BarnsleyS75 3TZ
Born February 1968
Director
Appointed 17 Oct 2013
Resigned 29 Jun 2016

GREEN, Lorna

Resigned
131 Mount Pleasant, LiverpoolL3 5TF
Born June 1969
Director
Appointed 14 Sept 2010
Resigned 04 Nov 2011

HURLEY, Mark Gordon Delap

Resigned
Gaulby, LeicesterLE7 9BU
Born September 1957
Director
Appointed 27 Apr 2010
Resigned 06 Nov 2017

JAMES, David Patrick

Resigned
The Lydiate, WillastonCH64 1RU
Born November 1947
Director
Appointed 12 Jun 2008
Resigned 19 Nov 2010

JOHNSON, Jeffery

Resigned
E 561 Rd, Locust Grove
Born August 1968
Director
Appointed 18 Nov 2008
Resigned 30 Sept 2013

LONG, Kevin

Resigned
470 Overpool Road, Ellesmere PortCH66 2JJ
Born December 1949
Director
Appointed 29 May 2008
Resigned 06 Jan 2009

MCDONNELL, John Conrad

Resigned
The Terrace, WetherbyLS23 6AH
Born October 1963
Director
Appointed 06 Nov 2017
Resigned 05 Nov 2020

ORME, Geoffrey Michael

Resigned
The Terrace, WetherbyLS23 6AH
Born April 1957
Director
Appointed 04 Nov 2013
Resigned 06 Nov 2017

SWIFT, David Anthony

Resigned
Seymour Grove, MarpleSK6 6NR
Born January 1970
Director
Appointed 18 Nov 2008
Resigned 04 Feb 2014

VEVERKA, Anthony Rudolph

Resigned
Buckley Innovation Centre, HuddersfieldHD1 3BD
Born August 1961
Director
Appointed 04 Nov 2013
Resigned 31 Jul 2017

WOOD, Gordon Alexander

Resigned
19th Street, Manhattan Beach
Born February 1962
Director
Appointed 13 Jan 2009
Resigned 08 Dec 2009

Persons with significant control

1

The Terrace, WetherbyLS23 6AH

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

129

Gazette Filings Brought Up To Date
7 March 2026
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
3 March 2026
GAZ1First Gazette Notice for Compulsory Strike Off
Termination Director Company With Name Termination Date
1 July 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
1 July 2025
AP01Appointment of Director
Confirmation Statement With No Updates
10 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
2 January 2025
AAAnnual Accounts
Confirmation Statement With No Updates
20 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
10 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
26 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
7 January 2023
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
15 December 2022
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
7 November 2022
TM02Termination of Secretary
Confirmation Statement With No Updates
8 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
4 January 2022
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
5 July 2021
AP03Appointment of Secretary
Move Registers To Registered Office Company With New Address
5 July 2021
AD04Change of Accounting Records Location
Confirmation Statement With No Updates
5 July 2021
CS01Confirmation Statement
Memorandum Articles
13 November 2020
MAMA
Resolution
13 November 2020
RESOLUTIONSResolutions
Change Registered Office Address Company With Date Old Address New Address
9 November 2020
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
9 November 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 November 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
30 October 2020
TM01Termination of Director
Capital Allotment Shares
26 October 2020
SH01Allotment of Shares
Capital Allotment Shares
21 October 2020
SH01Allotment of Shares
Capital Allotment Shares
21 October 2020
SH01Allotment of Shares
Appoint Person Director Company With Name Date
1 October 2020
AP01Appointment of Director
Second Filing Of Confirmation Statement With Made Up Date
16 September 2020
RP04CS01RP04CS01
Confirmation Statement With No Updates
22 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
2 June 2020
AAAnnual Accounts
Gazette Filings Brought Up To Date
14 January 2020
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Total Exemption Full
13 January 2020
AAAnnual Accounts
Gazette Notice Compulsory
17 December 2019
GAZ1First Gazette Notice for Compulsory Strike Off
Gazette Filings Brought Up To Date
3 September 2019
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
2 September 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
2 September 2019
TM01Termination of Director
Gazette Notice Compulsory
20 August 2019
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Micro Entity
20 November 2018
AAAnnual Accounts
Mortgage Satisfy Charge Full
9 August 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
9 August 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
9 August 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
9 August 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
9 August 2018
MR04Satisfaction of Charge
Confirmation Statement With Updates
14 June 2018
CS01Confirmation Statement
Change Sail Address Company With Old Address New Address
14 June 2018
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Micro Entity
4 January 2018
AAAnnual Accounts
Change To A Person With Significant Control
30 November 2017
PSC05Notification that PSC Information has been Withdrawn
Termination Director Company With Name Termination Date
6 November 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
6 November 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
6 November 2017
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
6 November 2017
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
3 August 2017
TM01Termination of Director
Confirmation Statement With Updates
30 May 2017
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
19 May 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
19 May 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
10 April 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
30 September 2016
MR01Registration of a Charge
Termination Director Company With Name Termination Date
13 July 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
31 May 2016
AR01AR01
Accounts With Accounts Type Full
11 May 2016
AAAnnual Accounts
Move Registers To Sail Company With New Address
2 April 2016
AD03Change of Location of Company Records
Accounts With Accounts Type Full
7 January 2016
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
16 November 2015
MR01Registration of a Charge
Mortgage Satisfy Charge Full
13 November 2015
MR04Satisfaction of Charge
Annual Return Company With Made Up Date Full List Shareholders
25 June 2015
AR01AR01
Mortgage Create With Deed With Charge Number Charge Creation Date
15 May 2015
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
30 May 2014
AR01AR01
Move Registers To Registered Office Company
30 May 2014
AD04Change of Accounting Records Location
Change Sail Address Company With Old Address
30 May 2014
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Full
30 April 2014
AAAnnual Accounts
Termination Director Company With Name Termination Date
13 February 2014
TM01Termination of Director
Termination Secretary Company With Name Termination Date
13 February 2014
TM02Termination of Secretary
Auditors Resignation Company
31 December 2013
AUDAUD
Change Registered Office Address Company With Date Old Address
18 December 2013
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
4 November 2013
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 November 2013
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 November 2013
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
4 November 2013
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
11 October 2013
TM01Termination of Director
Accounts With Accounts Type Group
4 October 2013
AAAnnual Accounts
Change Sail Address Company With Old Address
15 August 2013
AD02Notification of Single Alternative Inspection Location
Capital Allotment Shares
19 July 2013
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
10 July 2013
AR01AR01
Capital Allotment Shares
20 December 2012
SH01Allotment of Shares
Accounts With Accounts Type Group
3 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 June 2012
AR01AR01
Move Registers To Sail Company
29 June 2012
AD03Change of Location of Company Records
Change Sail Address Company
29 June 2012
AD02Notification of Single Alternative Inspection Location
Change Person Director Company With Change Date
29 June 2012
CH01Change of Director Details
Change Person Secretary Company With Change Date
29 June 2012
CH03Change of Secretary Details
Termination Director Company With Name Termination Date
1 December 2011
TM01Termination of Director
Change Person Director Company With Change Date
19 October 2011
CH01Change of Director Details
Change Person Secretary Company With Change Date
19 October 2011
CH03Change of Secretary Details
Accounts With Accounts Type Group
5 October 2011
AAAnnual Accounts
Resolution
13 July 2011
RESOLUTIONSResolutions
Resolution
13 July 2011
RESOLUTIONSResolutions
Resolution
13 July 2011
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
4 July 2011
AR01AR01
Termination Director Company With Name
17 December 2010
TM01Termination of Director
Capital Allotment Shares
3 December 2010
SH01Allotment of Shares
Change Registered Office Address Company With Date Old Address
29 October 2010
AD01Change of Registered Office Address
Termination Director Company With Name
8 October 2010
TM01Termination of Director
Appoint Person Director Company With Name
8 October 2010
AP01Appointment of Director
Accounts With Accounts Type Group
13 September 2010
AAAnnual Accounts
Miscellaneous
15 July 2010
MISCMISC
Annual Return Company With Made Up Date Full List Shareholders
23 June 2010
AR01AR01
Change Person Director Company With Change Date
23 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
23 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
22 June 2010
CH01Change of Director Details
Appoint Person Director Company With Name
2 June 2010
AP01Appointment of Director
Termination Director Company With Name
24 December 2009
TM01Termination of Director
Accounts With Accounts Type Group
18 September 2009
AAAnnual Accounts
Legacy
26 June 2009
363aAnnual Return
Statement Of Affairs
27 May 2009
SASA
Legacy
27 May 2009
88(2)Return of Allotment of Shares
Legacy
6 February 2009
288aAppointment of Director or Secretary
Legacy
6 February 2009
288aAppointment of Director or Secretary
Legacy
6 February 2009
288bResignation of Director or Secretary
Legacy
26 January 2009
288aAppointment of Director or Secretary
Legacy
5 January 2009
88(2)Return of Allotment of Shares
Resolution
22 December 2008
RESOLUTIONSResolutions
Legacy
22 December 2008
225Change of Accounting Reference Date
Legacy
19 December 2008
88(2)Return of Allotment of Shares
Legacy
19 December 2008
88(2)Return of Allotment of Shares
Legacy
19 December 2008
88(2)Return of Allotment of Shares
Legacy
18 December 2008
288aAppointment of Director or Secretary
Legacy
18 December 2008
288aAppointment of Director or Secretary
Legacy
17 June 2008
288aAppointment of Director or Secretary
Incorporation Company
29 May 2008
NEWINCIncorporation