Background WavePink WaveYellow Wave

BIODROP LTD (07985133)

BIODROP LTD (07985133) is an active UK company. incorporated on 12 March 2012. with registered office in Cambridge. The company operates in the Manufacturing sector, engaged in unknown sic code (32990). BIODROP LTD has been registered for 14 years. Current directors include EYLES, Joe Joseph.

Company Number
07985133
Status
active
Type
ltd
Incorporated
12 March 2012
Age
14 years
Address
3970 Beach Drive, Cambridge, CB25 9PE
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (32990)
Directors
EYLES, Joe Joseph
SIC Codes
32990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BIODROP LTD

BIODROP LTD is an active company incorporated on 12 March 2012 with the registered office located in Cambridge. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (32990). BIODROP LTD was registered 14 years ago.(SIC: 32990)

Status

active

Active since 14 years ago

Company No

07985133

LTD Company

Age

14 Years

Incorporated 12 March 2012

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 11 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Dormant

Next Due

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

Confirmation Statement

Up to Date

1 year left

Last Filed

Made up to 12 March 2026 (Just now)
Submitted on 23 March 2026 (Just now)

Next Due

Due by 26 March 2027
For period ending 12 March 2027
Contact
Address

3970 Beach Drive Waterbeach Cambridge, CB25 9PE,

Previous Addresses

Building 1020 Cambourne Business Park Cambourne Cambridge CB23 6DW England
From: 21 September 2015To: 16 November 2020
East Wing, Building 1020 Cambourne Business Park Cambourne Cambridge CB23 6DW England
From: 16 September 2015To: 21 September 2015
22 Science Park Milton Road Cambridge CB4 0FJ
From: 27 October 2014To: 16 September 2015
Unit 64 23 King Street Cambridge CB1 1AH
From: 12 March 2012To: 27 October 2014
Timeline

7 key events • 2012 - 2021

Funding Officers Ownership
Company Founded
Mar 12
Director Left
Jun 14
Director Joined
Jun 14
Director Joined
Oct 14
Director Left
Oct 14
Director Joined
Mar 19
Director Left
May 21
0
Funding
6
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

7

2 Active
5 Resigned

FOLLEN, Leigh Edward

Active
Beach Drive, CambridgeCB25 9PE
Secretary
Appointed 24 Nov 2020

EYLES, Joe Joseph

Active
Beach Drive, CambridgeCB25 9PE
Born July 1972
Director
Appointed 23 Sept 2014

EYLES, Philip Joseph

Resigned
Beach Drive, CambridgeCB25 9PE
Secretary
Appointed 20 Nov 2013
Resigned 24 Nov 2020

PETHER, Howard

Resigned
23 King Street, CambridgeCB1 1AH
Secretary
Appointed 12 Mar 2012
Resigned 20 Nov 2013

LUKE, Samuel James

Resigned
23 King Street, CambridgeCB1 1AH
Born July 1961
Director
Appointed 12 Mar 2012
Resigned 20 Mar 2014

PETHER, Howard David James

Resigned
Science Park, CambridgeCB4 0FJ
Born February 1970
Director
Appointed 20 Mar 2014
Resigned 23 Sept 2014

UNNINAYAR, Kamalam

Resigned
October Hill Road, Holliston02146
Born September 1967
Director
Appointed 26 Nov 2018
Resigned 10 May 2021

Persons with significant control

1

Biochrom Limited

Active
Cambourne Business Park, Cambourne, CambridgeCB23 6DW

Nature of Control

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

Filing History

48

Confirmation Statement With No Updates
23 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Dormant
11 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
20 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
16 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
13 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
29 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
24 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
27 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
30 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
16 June 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
10 May 2021
TM01Termination of Director
Confirmation Statement With No Updates
10 May 2021
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
24 November 2020
AP03Appointment of Secretary
Change Person Director Company With Change Date
24 November 2020
CH01Change of Director Details
Termination Secretary Company With Name Termination Date
24 November 2020
TM02Termination of Secretary
Accounts With Accounts Type Dormant
16 November 2020
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
16 November 2020
AD01Change of Registered Office Address
Confirmation Statement With No Updates
13 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
13 August 2019
AAAnnual Accounts
Confirmation Statement With No Updates
12 April 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
7 March 2019
AP01Appointment of Director
Accounts With Accounts Type Dormant
29 August 2018
AAAnnual Accounts
Confirmation Statement With No Updates
20 March 2018
CS01Confirmation Statement
Resolution
9 February 2018
RESOLUTIONSResolutions
Accounts With Accounts Type Dormant
29 August 2017
AAAnnual Accounts
Confirmation Statement With Updates
20 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
26 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 March 2016
AR01AR01
Change Person Secretary Company With Change Date
31 March 2016
CH03Change of Secretary Details
Change Person Director Company With Change Date
31 March 2016
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
21 September 2015
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
16 September 2015
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
6 August 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 March 2015
AR01AR01
Appoint Person Director Company With Name Date
27 October 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 October 2014
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
27 October 2014
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
24 September 2014
AAAnnual Accounts
Termination Director Company With Name
23 June 2014
TM01Termination of Director
Appoint Person Director Company With Name
23 June 2014
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
2 April 2014
AR01AR01
Appoint Person Secretary Company With Name
20 November 2013
AP03Appointment of Secretary
Termination Secretary Company With Name
20 November 2013
TM02Termination of Secretary
Accounts With Accounts Type Dormant
1 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 March 2013
AR01AR01
Change Person Director Company With Change Date
19 March 2012
CH01Change of Director Details
Change Account Reference Date Company Current Shortened
14 March 2012
AA01Change of Accounting Reference Date
Incorporation Company
12 March 2012
NEWINCIncorporation