Background WavePink WaveYellow Wave

BIOMODAL LIMITED (08005377)

BIOMODAL LIMITED (08005377) is an active UK company. incorporated on 26 March 2012. with registered office in Saffron Walden. The company operates in the Professional, Scientific and Technical Activities sector, engaged in research and experimental development on biotechnology. BIOMODAL LIMITED has been registered for 13 years. Current directors include BALASUBRAMANIAN, Shankar, Prof Sir, FROMEN, Peter John, HULME, Thomas William and 3 others.

Company Number
08005377
Status
active
Type
ltd
Incorporated
26 March 2012
Age
13 years
Address
B400, The Trinity Building Chesterford Business Park, Saffron Walden, CB10 1XL
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Research and experimental development on biotechnology
Directors
BALASUBRAMANIAN, Shankar, Prof Sir, FROMEN, Peter John, HULME, Thomas William, MARCUS, Gail, OSTADAN, Omead, WRIGHTON-SMITH, Peter James
SIC Codes
72110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BIOMODAL LIMITED

BIOMODAL LIMITED is an active company incorporated on 26 March 2012 with the registered office located in Saffron Walden. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in research and experimental development on biotechnology. BIOMODAL LIMITED was registered 13 years ago.(SIC: 72110)

Status

active

Active since 13 years ago

Company No

08005377

LTD Company

Age

13 Years

Incorporated 26 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 1 October 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Group Accounts

Next Due

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

Confirmation Statement

Up to Date

15 days left

Last Filed

Made up to 26 March 2025 (1 year ago)
Submitted on 2 April 2025 (11 months ago)

Next Due

Due by 9 April 2026
For period ending 26 March 2026

Previous Company Names

CAMBRIDGE EPIGENETIX LIMITED
From: 20 April 2012To: 21 December 2023
NEWINCCO 1171 LIMITED
From: 26 March 2012To: 20 April 2012
Contact
Address

B400, The Trinity Building Chesterford Business Park Little Chesterford Saffron Walden, CB10 1XL,

Previous Addresses

30 Broad Street Great Cambourne Cambridge CB23 6HJ
From: 17 November 2014To: 14 August 2018
1010 Cambourne Business Park Cambourne Cambridge CB23 6DP
From: 1 August 2013To: 17 November 2014
34 Ennismore Gardens Mews London SW7 1HZ
From: 12 June 2012To: 1 August 2013
90 High Holborn London WC1V 6XX United Kingdom
From: 26 March 2012To: 12 June 2012
Timeline

52 key events • 2012 - 2025

Funding Officers Ownership
Company Founded
Mar 12
Director Left
Apr 12
Director Left
Apr 12
Director Joined
Apr 12
Director Left
Apr 12
Director Joined
Apr 12
Funding Round
Jun 12
Share Issue
Jun 12
Director Joined
Jun 12
Funding Round
Jun 12
Funding Round
Aug 12
Director Joined
Oct 12
Share Issue
Dec 12
Funding Round
Nov 13
Director Joined
May 14
Funding Round
Sept 14
Director Joined
Dec 14
Director Left
Feb 15
Director Joined
Feb 15
Funding Round
May 15
Director Left
Sept 15
Funding Round
Jan 16
Director Joined
Jan 16
Funding Round
Feb 16
Director Joined
Mar 16
Funding Round
May 16
Director Joined
Jan 17
Director Left
Jan 17
Funding Round
Apr 17
Director Joined
May 18
Funding Round
Jun 18
Funding Round
Jul 18
Director Left
Aug 18
Director Joined
Oct 18
Director Joined
Nov 18
Director Left
Nov 18
Funding Round
Mar 19
Director Left
Aug 20
Director Left
Aug 20
Funding Round
Nov 21
Funding Round
Jan 22
Funding Round
Feb 22
Director Joined
Jul 22
Director Joined
Nov 22
Director Left
Mar 23
Director Left
Mar 23
Director Left
Mar 23
Director Joined
Nov 23
Funding Round
Jan 24
Funding Round
Jul 24
Funding Round
Feb 25
Funding Round
Sept 25
22
Funding
29
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

22

7 Active
15 Resigned

STEWART, Fiona

Active
Chesterford Business Park, Saffron WaldenCB10 1XL
Secretary
Appointed 30 Jul 2020

BALASUBRAMANIAN, Shankar, Prof Sir

Active
Chesterford Business Park, Saffron WaldenCB10 1XL
Born September 1966
Director
Appointed 20 Apr 2012

FROMEN, Peter John

Active
Chesterford Business Park, Saffron WaldenCB10 1XL
Born December 1974
Director
Appointed 18 Jul 2022

HULME, Thomas William

Active
1600, Mountain View
Born June 1976
Director
Appointed 18 Dec 2015

MARCUS, Gail

Active
Chesterford Business Park, Saffron WaldenCB10 1XL
Born June 1956
Director
Appointed 20 Sept 2018

OSTADAN, Omead

Active
Chesterford Business Park, Saffron WaldenCB10 1XL
Born September 1971
Director
Appointed 20 Jul 2022

WRIGHTON-SMITH, Peter James

Active
Chesterford Business Park, Saffron WaldenCB10 1XL
Born September 1974
Director
Appointed 25 Oct 2023

BREAM, Peter Edward

Resigned
Chesterford Business Park, Saffron WaldenCB10 1XL
Secretary
Appointed 14 Mar 2019
Resigned 15 Nov 2019

OLSWANG COSEC LIMITED

Resigned
High Holborn, LondonWC1V 6XX
Corporate secretary
Appointed 26 Mar 2012
Resigned 20 Apr 2012

BOBANOVIC, Fedja

Resigned
Broad Street, CambridgeCB23 6HJ
Born December 1965
Director
Appointed 07 Apr 2014
Resigned 21 Sept 2015

MACKIE, Christopher Alan

Resigned
High Holborn, LondonWC1V 6XX
Born February 1960
Director
Appointed 26 Mar 2012
Resigned 20 Apr 2012

MELLAD, Jason Alexander, Dr

Resigned
Chesterford Park, Saffron WaldenCB10 1XL
Born March 1982
Director
Appointed 03 Jan 2017
Resigned 15 Nov 2018

MURPHY, Martin Patrick, Dr

Resigned
Broad Street, CambridgeCB23 6HJ
Born December 1968
Director
Appointed 08 Aug 2012
Resigned 30 Apr 2018

NEWCOMBE-ELLIS, Alice Vanessa Ilse

Resigned
Chesterford Business Park, Saffron WaldenCB10 1XL
Born November 1982
Director
Appointed 18 Apr 2018
Resigned 02 Feb 2023

RINK, Timothy James, Dr

Resigned
Chesterford Business Park, Saffron WaldenCB10 1XL
Born August 1946
Director
Appointed 22 Jan 2015
Resigned 31 Jul 2020

SHIRODKAR, Suman Manohar, Dr

Resigned
Chesterford Business Park, Saffron WaldenCB10 1XL
Born October 1965
Director
Appointed 15 Nov 2018
Resigned 01 Aug 2020

SMITH, Geoffrey Paul

Resigned
Babraham Research Park, CambridgeCB22 3AD
Born May 1967
Director
Appointed 22 Feb 2016
Resigned 16 Jan 2017

SUBRAMANIAM, Somasundaram

Resigned
Chesterford Business Park, Saffron WaldenCB10 1XL
Born August 1954
Director
Appointed 02 Aug 2014
Resigned 02 Feb 2023

THOMAS, Iain Paul, Dr

Resigned
Broad Street, CambridgeCB23 6HJ
Born April 1969
Director
Appointed 18 May 2012
Resigned 22 Jan 2015

YERRAMILLI-RAO, Bobby Satyadev, Dr

Resigned
Chesterford Business Park, Saffron WaldenCB10 1XL
Born May 1966
Director
Appointed 20 Apr 2012
Resigned 20 Jan 2023

OLSWANG DIRECTORS 1 LIMITED

Resigned
High Holborn, LondonWC1V 6XX
Corporate director
Appointed 26 Mar 2012
Resigned 20 Apr 2012

OLSWANG DIRECTORS 2 LIMITED

Resigned
High Holborn, LondonWC1V 6XX
Corporate director
Appointed 26 Mar 2012
Resigned 20 Apr 2012
Fundings
Financials
Latest Activities

Filing History

133

Accounts With Accounts Type Group
1 October 2025
AAAnnual Accounts
Capital Name Of Class Of Shares
9 September 2025
SH08Notice of Name/Rights of Class of Shares
Capital Name Of Class Of Shares
9 September 2025
SH08Notice of Name/Rights of Class of Shares
Memorandum Articles
9 September 2025
MAMA
Resolution
9 September 2025
RESOLUTIONSResolutions
Capital Allotment Shares
8 September 2025
SH01Allotment of Shares
Confirmation Statement With Updates
2 April 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
2 April 2025
CH01Change of Director Details
Change Person Director Company With Change Date
2 April 2025
CH01Change of Director Details
Capital Allotment Shares
24 February 2025
SH01Allotment of Shares
Accounts With Accounts Type Group
30 September 2024
AAAnnual Accounts
Capital Allotment Shares
12 July 2024
SH01Allotment of Shares
Confirmation Statement With Updates
5 April 2024
CS01Confirmation Statement
Capital Allotment Shares
11 January 2024
SH01Allotment of Shares
Certificate Change Of Name Company
21 December 2023
CERTNMCertificate of Incorporation on Change of Name
Appoint Person Director Company With Name Date
7 November 2023
AP01Appointment of Director
Accounts With Accounts Type Group
21 September 2023
AAAnnual Accounts
Memorandum Articles
27 June 2023
MAMA
Memorandum Articles
27 June 2023
MAMA
Resolution
27 June 2023
RESOLUTIONSResolutions
Resolution
27 June 2023
RESOLUTIONSResolutions
Confirmation Statement With Updates
13 April 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
13 March 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
13 March 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
13 March 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
18 November 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
25 July 2022
AP01Appointment of Director
Accounts With Accounts Type Small
5 May 2022
AAAnnual Accounts
Confirmation Statement With Updates
27 April 2022
CS01Confirmation Statement
Capital Allotment Shares
8 February 2022
SH01Allotment of Shares
Capital Allotment Shares
14 January 2022
SH01Allotment of Shares
Capital Allotment Shares
25 November 2021
SH01Allotment of Shares
Resolution
23 November 2021
RESOLUTIONSResolutions
Memorandum Articles
23 November 2021
MAMA
Confirmation Statement With Updates
24 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
10 May 2021
AAAnnual Accounts
Resolution
11 February 2021
RESOLUTIONSResolutions
Appoint Person Secretary Company With Name Date
11 August 2020
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
11 August 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
11 August 2020
TM01Termination of Director
Legacy
26 May 2020
ANNOTATIONANNOTATION
Confirmation Statement With No Updates
26 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
2 March 2020
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
15 November 2019
TM02Termination of Secretary
Accounts With Accounts Type Small
14 June 2019
AAAnnual Accounts
Confirmation Statement With Updates
2 May 2019
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
26 March 2019
AP03Appointment of Secretary
Capital Allotment Shares
14 March 2019
SH01Allotment of Shares
Appoint Person Director Company With Name Date
16 November 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 November 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
2 October 2018
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
14 August 2018
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
9 August 2018
TM01Termination of Director
Capital Allotment Shares
25 July 2018
SH01Allotment of Shares
Capital Allotment Shares
22 June 2018
SH01Allotment of Shares
Accounts With Accounts Type Small
21 May 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
9 May 2018
AP01Appointment of Director
Resolution
3 May 2018
RESOLUTIONSResolutions
Confirmation Statement With Updates
9 April 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
6 April 2018
CH01Change of Director Details
Change Person Director Company With Change Date
6 April 2018
CH01Change of Director Details
Change Person Director Company With Change Date
6 April 2018
CH01Change of Director Details
Accounts With Accounts Type Small
29 June 2017
AAAnnual Accounts
Capital Allotment Shares
27 April 2017
SH01Allotment of Shares
Confirmation Statement With Updates
6 April 2017
CS01Confirmation Statement
Resolution
24 February 2017
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
27 January 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
25 January 2017
AP01Appointment of Director
Change Person Director Company With Change Date
25 January 2017
CH01Change of Director Details
Change Account Reference Date Company Current Extended
1 June 2016
AA01Change of Accounting Reference Date
Capital Allotment Shares
25 May 2016
SH01Allotment of Shares
Capital Name Of Class Of Shares
4 May 2016
SH08Notice of Name/Rights of Class of Shares
Resolution
25 April 2016
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
14 April 2016
AR01AR01
Appoint Person Director Company With Name Date
16 March 2016
AP01Appointment of Director
Change Person Director Company With Change Date
16 March 2016
CH01Change of Director Details
Change Person Director Company With Change Date
16 March 2016
CH01Change of Director Details
Capital Allotment Shares
24 February 2016
SH01Allotment of Shares
Resolution
24 February 2016
RESOLUTIONSResolutions
Resolution
24 February 2016
RESOLUTIONSResolutions
Resolution
11 February 2016
RESOLUTIONSResolutions
Resolution
15 January 2016
RESOLUTIONSResolutions
Accounts With Accounts Type Small
15 January 2016
AAAnnual Accounts
Resolution
4 January 2016
RESOLUTIONSResolutions
Capital Allotment Shares
4 January 2016
SH01Allotment of Shares
Appoint Person Director Company With Name Date
4 January 2016
AP01Appointment of Director
Resolution
4 January 2016
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
25 September 2015
TM01Termination of Director
Capital Allotment Shares
6 May 2015
SH01Allotment of Shares
Capital Variation Of Rights Attached To Shares
30 April 2015
SH10Notice of Particulars of Variation
Resolution
30 April 2015
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
29 April 2015
SH08Notice of Name/Rights of Class of Shares
Annual Return Company With Made Up Date Full List Shareholders
23 April 2015
AR01AR01
Termination Director Company With Name Termination Date
10 February 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
10 February 2015
AP01Appointment of Director
Accounts With Accounts Type Small
16 January 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
8 December 2014
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
17 November 2014
AD01Change of Registered Office Address
Capital Variation Of Rights Attached To Shares
2 September 2014
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
2 September 2014
SH08Notice of Name/Rights of Class of Shares
Capital Allotment Shares
2 September 2014
SH01Allotment of Shares
Resolution
2 September 2014
RESOLUTIONSResolutions
Appoint Person Director Company With Name
14 May 2014
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
2 April 2014
AR01AR01
Resolution
14 March 2014
RESOLUTIONSResolutions
Accounts With Accounts Type Small
27 January 2014
AAAnnual Accounts
Capital Allotment Shares
18 November 2013
SH01Allotment of Shares
Change Registered Office Address Company With Date Old Address
1 August 2013
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
28 May 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 April 2013
AR01AR01
Memorandum Articles
27 December 2012
MEM/ARTSMEM/ARTS
Resolution
27 December 2012
RESOLUTIONSResolutions
Capital Alter Shares Subdivision
27 December 2012
SH02Allotment of Shares (prescribed particulars)
Appoint Person Director Company With Name
5 October 2012
AP01Appointment of Director
Change Account Reference Date Company Current Shortened
30 August 2012
AA01Change of Accounting Reference Date
Resolution
28 August 2012
RESOLUTIONSResolutions
Capital Allotment Shares
28 August 2012
SH01Allotment of Shares
Resolution
12 June 2012
RESOLUTIONSResolutions
Change Registered Office Address Company With Date Old Address
12 June 2012
AD01Change of Registered Office Address
Appoint Person Director Company With Name
12 June 2012
AP01Appointment of Director
Capital Allotment Shares
12 June 2012
SH01Allotment of Shares
Capital Allotment Shares
6 June 2012
SH01Allotment of Shares
Capital Alter Shares Subdivision
6 June 2012
SH02Allotment of Shares (prescribed particulars)
Appoint Person Director Company With Name
1 May 2012
AP01Appointment of Director
Termination Director Company With Name
27 April 2012
TM01Termination of Director
Termination Director Company With Name
27 April 2012
TM01Termination of Director
Termination Secretary Company With Name
27 April 2012
TM02Termination of Secretary
Appoint Person Director Company With Name
27 April 2012
AP01Appointment of Director
Termination Director Company With Name
27 April 2012
TM01Termination of Director
Memorandum Articles
24 April 2012
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
20 April 2012
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
20 April 2012
CONNOTConfirmation Statement Notification
Incorporation Company
26 March 2012
NEWINCIncorporation