Background WavePink WaveYellow Wave

THE BIO-D HOLDINGS (UK) LIMITED (07042911)

THE BIO-D HOLDINGS (UK) LIMITED (07042911) is an active UK company. incorporated on 14 October 2009. with registered office in Hull. The company operates in the Manufacturing sector, engaged in unknown sic code (20411). THE BIO-D HOLDINGS (UK) LIMITED has been registered for 16 years. Current directors include ATKIN, Joanne Elizabeth, ATKIN, Lloyd Spencer.

Company Number
07042911
Status
active
Type
ltd
Incorporated
14 October 2009
Age
16 years
Address
Unit 10 Marfleet Environmental Technologies Park, Hull, HU9 5LW
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (20411)
Directors
ATKIN, Joanne Elizabeth, ATKIN, Lloyd Spencer
SIC Codes
20411

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE BIO-D HOLDINGS (UK) LIMITED

THE BIO-D HOLDINGS (UK) LIMITED is an active company incorporated on 14 October 2009 with the registered office located in Hull. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (20411). THE BIO-D HOLDINGS (UK) LIMITED was registered 16 years ago.(SIC: 20411)

Status

active

Active since 16 years ago

Company No

07042911

LTD Company

Age

16 Years

Incorporated 14 October 2009

Size

N/A

Accounts

ARD: 29/6

Up to Date

1 year left

Last Filed

Made up to 30 June 2025 (10 months ago)
Submitted on 9 February 2026 (2 months ago)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 29 March 2027
Period: 1 July 2025 - 29 June 2026

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 14 October 2025 (6 months ago)
Submitted on 20 October 2025 (6 months ago)

Next Due

Due by 28 October 2026
For period ending 14 October 2026

Previous Company Names

ROLCO 313 LIMITED
From: 14 October 2009To: 19 May 2010
Contact
Address

Unit 10 Marfleet Environmental Technologies Park Westgate Way Hull, HU9 5LW,

Previous Addresses

31 Bergen Way Sutton Fields Hull HU7 0YQ
From: 12 September 2014To: 5 November 2021
, Unit 5a Bergen Way, Sutton Filelds, Hull, HU7 0YQ
From: 16 December 2011To: 12 September 2014
, Unit 5a Bergen Way, Sutton Fields, Kingston upon Hull, Yorkshire, Hu5 Oyq
From: 24 March 2010To: 16 December 2011
, Wilberforce Court High Street, Hull, North Humberside, HU1 1YJ
From: 14 October 2009To: 24 March 2010
Timeline

13 key events • 2009 - 2021

Funding Officers Ownership
Company Founded
Oct 09
Director Left
Mar 10
Director Left
Mar 10
Director Joined
Mar 10
Director Joined
Mar 10
Share Issue
Mar 10
Funding Round
Mar 10
Loan Secured
Jul 15
Director Left
Jul 15
Director Joined
Jul 15
Capital Reduction
Jul 15
Share Buyback
Jul 15
Loan Cleared
May 21
4
Funding
6
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

6

3 Active
3 Resigned

ATKIN, Lloyd Spencer

Active
Southfield, HessleHU13 0EU
Secretary
Appointed 16 Mar 2010

ATKIN, Joanne Elizabeth

Active
Southfield, HessleHU13 0EU
Born June 1981
Director
Appointed 30 Jun 2015

ATKIN, Lloyd Spencer

Active
Southfield, HessleHU13 0EU
Born August 1975
Director
Appointed 16 Mar 2010

FLANAGAN, John Paul

Resigned
High Street, HullHU1 1YJ
Born January 1980
Director
Appointed 14 Oct 2009
Resigned 16 Mar 2010

HOLTBY, Sara Beatrice

Resigned
High Street, HullHU1 1YJ
Born March 1956
Director
Appointed 16 Mar 2010
Resigned 30 Jun 2015

ROLLITS COMPANY FORMATIONS LIMITED

Resigned
High Street, HullHU1 1YJ
Corporate director
Appointed 14 Oct 2009
Resigned 16 Mar 2010

Persons with significant control

1

Mr Lloyd Atkin

Active
Marfleet Environmental Technologies Park, HullHU9 5LW
Born August 1975

Nature of Control

Significant influence or control
Notified 14 Oct 2016
Fundings
Financials
Latest Activities

Filing History

81

Accounts With Accounts Type Total Exemption Full
9 February 2026
AAAnnual Accounts
Confirmation Statement With Updates
20 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 February 2025
AAAnnual Accounts
Confirmation Statement With Updates
18 October 2024
CS01Confirmation Statement
Memorandum Articles
12 October 2024
MAMA
Resolution
12 October 2024
RESOLUTIONSResolutions
Statement Of Companys Objects
12 October 2024
CC04CC04
Accounts With Accounts Type Total Exemption Full
20 December 2023
AAAnnual Accounts
Confirmation Statement With Updates
20 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 March 2023
AAAnnual Accounts
Confirmation Statement With Updates
26 October 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
24 May 2022
CH01Change of Director Details
Change Person Director Company With Change Date
24 May 2022
CH01Change of Director Details
Change Person Secretary Company With Change Date
24 May 2022
CH03Change of Secretary Details
Change To A Person With Significant Control
24 May 2022
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
29 March 2022
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
5 November 2021
AD01Change of Registered Office Address
Confirmation Statement With Updates
15 October 2021
CS01Confirmation Statement
Second Filing Of Annual Return With Made Up Date
12 May 2021
RP04AR01RP04AR01
Second Filing Of Annual Return With Made Up Date
12 May 2021
RP04AR01RP04AR01
Second Filing Of Annual Return With Made Up Date
12 May 2021
RP04AR01RP04AR01
Second Filing Of Annual Return With Made Up Date
12 May 2021
RP04AR01RP04AR01
Second Filing Of Annual Return With Made Up Date
12 May 2021
RP04AR01RP04AR01
Mortgage Satisfy Charge Full
2 May 2021
MR04Satisfaction of Charge
Second Filing Of Annual Return With Made Up Date
1 April 2021
RP04AR01RP04AR01
Accounts With Accounts Type Total Exemption Full
26 March 2021
AAAnnual Accounts
Second Filing Of Confirmation Statement With Made Up Date
15 February 2021
RP04CS01RP04CS01
Confirmation Statement With Updates
23 November 2020
CS01Confirmation Statement
Resolution
28 October 2020
RESOLUTIONSResolutions
Memorandum Articles
27 October 2020
MAMA
Resolution
27 October 2020
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Full
27 March 2020
AAAnnual Accounts
Confirmation Statement With No Updates
18 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 March 2019
AAAnnual Accounts
Change Person Director Company With Change Date
14 January 2019
CH01Change of Director Details
Change Person Director Company With Change Date
14 January 2019
CH01Change of Director Details
Change Person Secretary Company With Change Date
14 January 2019
CH03Change of Secretary Details
Confirmation Statement With No Updates
29 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 March 2018
AAAnnual Accounts
Confirmation Statement With No Updates
16 October 2017
CS01Confirmation Statement
Change To A Person With Significant Control
13 July 2017
PSC04Change of PSC Details
Change Person Director Company With Change Date
13 July 2017
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
27 March 2017
AAAnnual Accounts
Confirmation Statement With Updates
31 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
18 March 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 October 2015
AR01AR01
Capital Return Purchase Own Shares
22 July 2015
SH03Return of Purchase of Own Shares
Termination Director Company With Name Termination Date
14 July 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
14 July 2015
AP01Appointment of Director
Capital Cancellation Shares
14 July 2015
SH06Cancellation of Shares
Resolution
14 July 2015
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Small
6 July 2015
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
4 July 2015
MR01Registration of a Charge
Change Account Reference Date Company Previous Shortened
31 March 2015
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
12 November 2014
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
12 September 2014
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
31 January 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 November 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
15 November 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 November 2012
AR01AR01
Change Registered Office Address Company With Date Old Address
16 December 2011
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
10 November 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 November 2011
AR01AR01
Change Account Reference Date Company Previous Shortened
9 November 2011
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
13 July 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 December 2010
AR01AR01
Memorandum Articles
21 May 2010
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
19 May 2010
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
19 May 2010
CONNOTConfirmation Statement Notification
Resolution
30 March 2010
RESOLUTIONSResolutions
Change Of Name Notice
30 March 2010
CONNOTConfirmation Statement Notification
Capital Allotment Shares
29 March 2010
SH01Allotment of Shares
Resolution
29 March 2010
RESOLUTIONSResolutions
Capital Alter Shares Subdivision
26 March 2010
SH02Allotment of Shares (prescribed particulars)
Change Registered Office Address Company With Date Old Address
24 March 2010
AD01Change of Registered Office Address
Termination Director Company With Name
24 March 2010
TM01Termination of Director
Termination Director Company With Name
24 March 2010
TM01Termination of Director
Appoint Person Secretary Company With Name
24 March 2010
AP03Appointment of Secretary
Appoint Person Director Company With Name
24 March 2010
AP01Appointment of Director
Appoint Person Director Company With Name
24 March 2010
AP01Appointment of Director
Incorporation Company
14 October 2009
NEWINCIncorporation