Background WavePink WaveYellow Wave

BIOFARE INVESTMENTS LIMITED (07791507)

BIOFARE INVESTMENTS LIMITED (07791507) is an active UK company. incorporated on 29 September 2011. with registered office in Newbury. The company operates in the Manufacturing sector, engaged in unknown sic code (23990). BIOFARE INVESTMENTS LIMITED has been registered for 14 years. Current directors include CROFTS, Roger Stanley, Professor, DARBY, Adrian Marten George, GORIUP, Paul David and 1 others.

Company Number
07791507
Status
active
Type
ltd
Incorporated
29 September 2011
Age
14 years
Address
2c Votec Centre, Newbury, RG14 5TN
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (23990)
Directors
CROFTS, Roger Stanley, Professor, DARBY, Adrian Marten George, GORIUP, Paul David, SMITH, Julian Raymond Eric
SIC Codes
23990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BIOFARE INVESTMENTS LIMITED

BIOFARE INVESTMENTS LIMITED is an active company incorporated on 29 September 2011 with the registered office located in Newbury. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (23990). BIOFARE INVESTMENTS LIMITED was registered 14 years ago.(SIC: 23990)

Status

active

Active since 14 years ago

Company No

07791507

LTD Company

Age

14 Years

Incorporated 29 September 2011

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 26 August 2025 (8 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 29 September 2025 (7 months ago)
Submitted on 10 October 2025 (6 months ago)

Next Due

Due by 13 October 2026
For period ending 29 September 2026
Contact
Address

2c Votec Centre Hambridge Lane Newbury, RG14 5TN,

Previous Addresses

36 Kingfisher Court Hambridge Road Newbury RG14 5SJ
From: 29 September 2011To: 25 July 2019
Timeline

9 key events • 2011 - 2018

Funding Officers Ownership
Director Left
Sept 11
Company Founded
Sept 11
Director Joined
Sept 11
Director Left
Oct 12
Director Left
Oct 12
Director Left
Oct 12
Capital Update
Jul 13
Director Joined
Aug 13
Funding Round
Mar 18
2
Funding
6
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

9

4 Active
5 Resigned

CROFTS, Roger Stanley, Professor

Active
Kingfisher Court, NewburyRG14 5SJ
Born January 1944
Director
Appointed 29 Sept 2011

DARBY, Adrian Marten George

Active
Kingfisher Court, NewburyRG14 5SJ
Born September 1937
Director
Appointed 29 Sept 2011

GORIUP, Paul David

Active
Kingfisher Court, NewburyRG14 5SJ
Born July 1955
Director
Appointed 29 Sept 2011

SMITH, Julian Raymond Eric

Active
Hambridge Lane, NewburyRG14 5TN
Born April 1956
Director
Appointed 01 Jul 2013

STRIKE, Laurence

Resigned
Kingfisher Court, NewburyRG14 5SJ
Secretary
Appointed 29 Sept 2011
Resigned 31 Jan 2026

KURGANOV, Ruslan

Resigned
2 Charles Street, LondonW1J 5DB
Born April 1974
Director
Appointed 29 Sept 2011
Resigned 28 Sept 2012

MURPHY, Brendan Joseph

Resigned
2 Charles Street, LondonW1J 5DB
Born November 1951
Director
Appointed 29 Sept 2011
Resigned 28 Sept 2012

SPINKS, Richard George

Resigned
2 Charles Street, LondonW1J 5DB
Born August 1966
Director
Appointed 29 Sept 2011
Resigned 28 Sept 2012

TEMPANY, Glen Thomas

Resigned
2 Charles Street, LondonW1J 5DB
Born June 1957
Director
Appointed 29 Sept 2011
Resigned 29 Sept 2011

Persons with significant control

1

Hambridge Lane, NewburyRG14 5TN

Nature of Control

Ownership of shares 50 to 75 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

44

Termination Secretary Company With Name Termination Date
18 February 2026
TM02Termination of Secretary
Confirmation Statement With No Updates
10 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 August 2025
AAAnnual Accounts
Confirmation Statement With No Updates
8 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
11 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 July 2023
AAAnnual Accounts
Change To A Person With Significant Control
16 June 2023
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
30 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 August 2022
AAAnnual Accounts
Confirmation Statement With No Updates
4 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
5 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 August 2020
AAAnnual Accounts
Confirmation Statement With No Updates
11 October 2019
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
25 July 2019
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
18 June 2019
AAAnnual Accounts
Confirmation Statement With Updates
11 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 June 2018
AAAnnual Accounts
Capital Allotment Shares
5 March 2018
SH01Allotment of Shares
Confirmation Statement With No Updates
6 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
10 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 October 2015
AR01AR01
Accounts With Accounts Type Total Exemption Full
12 August 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 October 2014
AR01AR01
Change Person Director Company With Change Date
20 October 2014
CH01Change of Director Details
Accounts With Accounts Type Full
1 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 October 2013
AR01AR01
Appoint Person Director Company With Name
5 August 2013
AP01Appointment of Director
Capital Statement Capital Company With Date Currency Figure
5 July 2013
SH19Statement of Capital
Legacy
5 July 2013
CAP-SSCAP-SS
Resolution
5 July 2013
RESOLUTIONSResolutions
Accounts With Accounts Type Small
3 June 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 October 2012
AR01AR01
Change Person Director Company With Change Date
19 October 2012
CH01Change of Director Details
Termination Director Company With Name
19 October 2012
TM01Termination of Director
Termination Director Company With Name
19 October 2012
TM01Termination of Director
Termination Director Company With Name
19 October 2012
TM01Termination of Director
Change Account Reference Date Company Current Extended
28 November 2011
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name
30 September 2011
AP01Appointment of Director
Termination Director Company With Name
29 September 2011
TM01Termination of Director
Incorporation Company
29 September 2011
NEWINCIncorporation