Background WavePink WaveYellow Wave

BIOPHORUM OPERATIONS GROUP LTD (06794795)

BIOPHORUM OPERATIONS GROUP LTD (06794795) is an active UK company. incorporated on 19 January 2009. with registered office in Sheffield. The company operates in the Professional, Scientific and Technical Activities sector, engaged in management consultancy activities other than financial management. BIOPHORUM OPERATIONS GROUP LTD has been registered for 17 years. Current directors include KOBEWKA, Deborah Karen, TAGG, Michael James, WHITMAN, Darren.

Company Number
06794795
Status
active
Type
ltd
Incorporated
19 January 2009
Age
17 years
Address
5 Westbrook Court, Sheffield, S11 8YZ
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Management consultancy activities other than financial management
Directors
KOBEWKA, Deborah Karen, TAGG, Michael James, WHITMAN, Darren
SIC Codes
70229

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BIOPHORUM OPERATIONS GROUP LTD

BIOPHORUM OPERATIONS GROUP LTD is an active company incorporated on 19 January 2009 with the registered office located in Sheffield. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in management consultancy activities other than financial management. BIOPHORUM OPERATIONS GROUP LTD was registered 17 years ago.(SIC: 70229)

Status

active

Active since 17 years ago

Company No

06794795

LTD Company

Age

17 Years

Incorporated 19 January 2009

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 27 August 2025 (8 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

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

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 19 January 2026 (3 months ago)
Submitted on 23 January 2026 (3 months ago)

Next Due

Due by 2 February 2027
For period ending 19 January 2027
Contact
Address

5 Westbrook Court Sharrowvale Road Sheffield, S11 8YZ,

Timeline

16 key events • 2009 - 2025

Funding Officers Ownership
Company Founded
Jan 09
Director Joined
Dec 19
Director Joined
Jul 20
Director Left
May 21
Director Left
May 21
Director Left
May 21
Director Left
May 21
Loan Secured
Aug 21
Director Left
Nov 21
Director Joined
Apr 22
Director Joined
May 22
Director Left
May 24
Director Left
Oct 24
Director Joined
Nov 24
Director Left
Apr 25
Director Joined
Aug 25
0
Funding
14
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

12

3 Active
9 Resigned

KOBEWKA, Deborah Karen

Active
Westbrook Court, SheffieldS11 8YZ
Born December 1961
Director
Appointed 07 Nov 2024

TAGG, Michael James

Active
Westbrook Court, SheffieldS11 8YZ
Born August 1982
Director
Appointed 14 Aug 2025

WHITMAN, Darren

Active
Sharrow Vale Road, SheffieldS11 8YZ
Born November 1966
Director
Appointed 22 Apr 2009

STOREY, James Michael

Resigned
Westbrook Court, SheffieldS11 8YZ
Secretary
Appointed 17 Jul 2020
Resigned 17 Nov 2023

CHALK, Simon Charles

Resigned
Sharow Vale Road, SheffieldS11 8YZ
Born April 1961
Director
Appointed 19 Jan 2009
Resigned 17 May 2021

HAWKINS, Timothy Edward

Resigned
Westbrook Court, SheffieldS11 8YZ
Born June 1971
Director
Appointed 05 Apr 2022
Resigned 30 Apr 2024

JONES, Stephen William

Resigned
Sharrow Vale Road, SheffieldS11 8YZ
Born November 1966
Director
Appointed 18 May 2009
Resigned 28 Feb 2025

SIMPSON PLATRE, Christelle Veronique Helene, Doctor

Resigned
Westbrook Court, SheffieldS11 8YZ
Born July 1969
Director
Appointed 22 Apr 2009
Resigned 17 May 2021

SPACIE, Daniel John

Resigned
Westbrook Court, SheffieldS11 8YZ
Born August 1971
Director
Appointed 01 Dec 2019
Resigned 05 Nov 2021

STOREY, James Michael

Resigned
Westbrook Court, SheffieldS11 8YZ
Born December 1973
Director
Appointed 17 Jul 2020
Resigned 17 May 2021

WHITE, Anthony Colin

Resigned
Sharrow Vale Road, SheffieldS11 8YZ
Born October 1962
Director
Appointed 22 Apr 2009
Resigned 17 May 2021

WOOD, Timothy Nicholas

Resigned
Westbrook Court, SheffieldS11 8YZ
Born April 1967
Director
Appointed 12 May 2022
Resigned 10 Sept 2024

Persons with significant control

1

Sharrowvale Road, SheffieldS11 8YZ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 08 Jun 2018
Fundings
Financials
Latest Activities

Filing History

70

Confirmation Statement With No Updates
23 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Full
27 August 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
15 August 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 April 2025
TM01Termination of Director
Confirmation Statement With No Updates
30 January 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
7 November 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 October 2024
TM01Termination of Director
Accounts With Accounts Type Full
18 June 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
31 May 2024
TM01Termination of Director
Confirmation Statement With No Updates
7 February 2024
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
19 December 2023
TM02Termination of Secretary
Accounts With Accounts Type Full
6 June 2023
AAAnnual Accounts
Confirmation Statement With No Updates
25 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
31 August 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
26 May 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 April 2022
AP01Appointment of Director
Confirmation Statement With No Updates
19 January 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
10 January 2022
CH01Change of Director Details
Termination Director Company With Name Termination Date
17 November 2021
TM01Termination of Director
Accounts With Accounts Type Small
15 September 2021
AAAnnual Accounts
Resolution
16 August 2021
RESOLUTIONSResolutions
Memorandum Articles
16 August 2021
MAMA
Mortgage Create With Deed With Charge Number Charge Creation Date
2 August 2021
MR01Registration of a Charge
Termination Director Company With Name Termination Date
25 May 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
25 May 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
25 May 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
25 May 2021
TM01Termination of Director
Change Person Director Company With Change Date
11 May 2021
CH01Change of Director Details
Change Person Director Company With Change Date
11 May 2021
CH01Change of Director Details
Change Person Director Company With Change Date
11 May 2021
CH01Change of Director Details
Change Person Director Company With Change Date
11 May 2021
CH01Change of Director Details
Change Person Director Company With Change Date
11 May 2021
CH01Change of Director Details
Confirmation Statement With No Updates
21 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
21 September 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
21 July 2020
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
21 July 2020
AP03Appointment of Secretary
Confirmation Statement With Updates
10 February 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
5 December 2019
AP01Appointment of Director
Accounts With Accounts Type Small
1 August 2019
AAAnnual Accounts
Confirmation Statement With Updates
31 January 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
3 September 2018
CH01Change of Director Details
Notification Of A Person With Significant Control
29 June 2018
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
29 June 2018
PSC09Update to PSC Statements
Accounts With Accounts Type Total Exemption Full
18 June 2018
AAAnnual Accounts
Confirmation Statement With Updates
25 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 May 2017
AAAnnual Accounts
Confirmation Statement With Updates
19 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
13 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 February 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
17 July 2015
AAAnnual Accounts
Resolution
3 February 2015
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
19 January 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
11 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 January 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
1 August 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 January 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
17 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 January 2012
AR01AR01
Memorandum Articles
16 September 2011
MEM/ARTSMEM/ARTS
Resolution
16 September 2011
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Small
8 July 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 January 2011
AR01AR01
Accounts With Accounts Type Dormant
19 May 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 January 2010
AR01AR01
Change Account Reference Date Company Previous Shortened
18 January 2010
AA01Change of Accounting Reference Date
Legacy
1 June 2009
288aAppointment of Director or Secretary
Legacy
11 May 2009
288aAppointment of Director or Secretary
Legacy
11 May 2009
288aAppointment of Director or Secretary
Legacy
1 May 2009
288aAppointment of Director or Secretary
Incorporation Company
19 January 2009
NEWINCIncorporation