Background WavePink WaveYellow Wave

BIO COLLECTORS HOLDINGS LIMITED (08104785)

BIO COLLECTORS HOLDINGS LIMITED (08104785) is an active UK company. incorporated on 14 June 2012. with registered office in Mitcham. The company operates in the Water Supply, Sewerage, Waste Management sector, engaged in unknown sic code (38210). BIO COLLECTORS HOLDINGS LIMITED has been registered for 13 years.

Company Number
08104785
Status
active
Type
ltd
Incorporated
14 June 2012
Age
13 years
Address
10 Osier Way, Mitcham, CR4 4NF
Industry Sector
Water Supply, Sewerage, Waste Management
Business Activity
Unknown SIC code (38210)
SIC Codes
38210

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BIO COLLECTORS HOLDINGS LIMITED

BIO COLLECTORS HOLDINGS LIMITED is an active company incorporated on 14 June 2012 with the registered office located in Mitcham. The company operates in the Water Supply, Sewerage, Waste Management sector, specifically engaged in unknown sic code (38210). BIO COLLECTORS HOLDINGS LIMITED was registered 13 years ago.(SIC: 38210)

Status

active

Active since 13 years ago

Company No

08104785

LTD Company

Age

13 Years

Incorporated 14 June 2012

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 days left

Last Filed

Made up to 31 March 2024 (2 years ago)
Submitted on 27 March 2025 (1 year ago)
Period: 1 October 2022 - 31 March 2024(19 months)
Type: Small Company

Next Due

Due by 31 March 2026
Period: 1 April 2024 - 31 March 2025

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 12 June 2025 (9 months ago)
Submitted on 26 June 2025 (9 months ago)

Next Due

Due by 26 June 2026
For period ending 12 June 2026

Previous Company Names

KANGERTOO LTD
From: 14 June 2012To: 19 June 2012
Contact
Address

10 Osier Way Mitcham, CR4 4NF,

Previous Addresses

1St Floor Herald House 17 Throwley Way Sutton Surrey SM1 4AF
From: 21 August 2012To: 27 January 2015
2-6 Cannon Street London EC4M 6YH England
From: 18 June 2012To: 21 August 2012
145-157 St John Street London EC1V 4PW England
From: 14 June 2012To: 18 June 2012
Timeline

33 key events • 2012 - 2025

Funding Officers Ownership
Company Founded
Jun 12
Director Joined
Jun 12
Director Left
Jun 12
Director Left
Jun 12
Funding Round
Jul 12
Director Joined
Oct 14
Funding Round
Apr 18
Share Issue
Dec 19
New Owner
Dec 19
Director Joined
Jan 20
Director Joined
Jan 20
Director Joined
Jan 20
Director Left
Jan 20
Director Joined
May 20
Owner Exit
May 20
Director Joined
Mar 21
Director Left
Mar 21
Director Left
Jul 21
Director Joined
Jul 21
Director Left
Feb 22
Director Joined
Oct 22
Director Left
Nov 22
Director Joined
Dec 22
Director Left
May 23
Director Joined
May 23
Owner Exit
Dec 23
Director Left
Dec 23
Director Left
Jan 24
Director Left
Jul 24
Director Joined
Aug 24
Director Joined
Dec 25
Director Left
Dec 25
Director Left
Dec 25
3
Funding
26
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

0

Fundings
Financials
Latest Activities

Filing History

81

Appoint Person Director Company With Name Date
4 December 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 December 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
4 December 2025
TM01Termination of Director
Confirmation Statement With No Updates
26 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
27 March 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
2 August 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 August 2024
TM01Termination of Director
Confirmation Statement With Updates
22 July 2024
CS01Confirmation Statement
Memorandum Articles
30 January 2024
MAMA
Resolution
30 January 2024
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
25 January 2024
TM01Termination of Director
Cessation Of A Person With Significant Control
13 December 2023
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
13 December 2023
TM01Termination of Director
Change Account Reference Date Company Current Extended
14 August 2023
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
14 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
28 June 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
11 May 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 May 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
2 December 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 December 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
25 October 2022
AP01Appointment of Director
Accounts With Accounts Type Group
6 July 2022
AAAnnual Accounts
Confirmation Statement With No Updates
20 June 2022
CS01Confirmation Statement
Confirmation Statement With No Updates
25 April 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
7 February 2022
TM01Termination of Director
Change Person Director Company With Change Date
2 November 2021
CH01Change of Director Details
Appoint Person Director Company With Name Date
27 July 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 July 2021
TM01Termination of Director
Accounts With Accounts Type Group
10 July 2021
AAAnnual Accounts
Confirmation Statement With No Updates
28 April 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
25 March 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
25 March 2021
TM01Termination of Director
Accounts Amended With Accounts Type Group
13 August 2020
AAMDAAMD
Accounts With Accounts Type Full
30 June 2020
AAAnnual Accounts
Confirmation Statement With Updates
11 June 2020
CS01Confirmation Statement
Cessation Of A Person With Significant Control
27 May 2020
PSC07Cessation of Relevant Legal Entity PSC
Termination Secretary Company With Name Termination Date
27 May 2020
TM02Termination of Secretary
Appoint Person Director Company With Name Date
12 May 2020
AP01Appointment of Director
Resolution
7 January 2020
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
3 January 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 January 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 January 2020
AP01Appointment of Director
Legacy
3 January 2020
ANNOTATIONANNOTATION
Termination Director Company With Name Termination Date
3 January 2020
TM01Termination of Director
Termination Secretary Company With Name Termination Date
3 January 2020
TM02Termination of Secretary
Notification Of A Person With Significant Control
3 January 2020
PSC02Notification of Relevant Legal Entity PSC
Change To A Person With Significant Control
3 January 2020
PSC04Change of PSC Details
Notification Of A Person With Significant Control
18 December 2019
PSC01Notification of Individual PSC
Change To A Person With Significant Control
18 December 2019
PSC04Change of PSC Details
Capital Alter Shares Subdivision
12 December 2019
SH02Allotment of Shares (prescribed particulars)
Accounts With Accounts Type Unaudited Abridged
4 July 2019
AAAnnual Accounts
Confirmation Statement With No Updates
17 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
4 July 2018
AAAnnual Accounts
Confirmation Statement With Updates
23 April 2018
CS01Confirmation Statement
Capital Allotment Shares
23 April 2018
SH01Allotment of Shares
Confirmation Statement With No Updates
13 September 2017
CS01Confirmation Statement
Accounts With Accounts Type Audited Abridged
12 May 2017
AAAnnual Accounts
Confirmation Statement With Updates
20 September 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
5 August 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 August 2015
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
14 July 2015
AR01AR01
Change Person Director Company With Change Date
14 July 2015
CH01Change of Director Details
Change Person Secretary Company With Change Date
14 July 2015
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Small
3 July 2015
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
27 January 2015
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
14 October 2014
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
22 July 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
26 June 2014
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
2 August 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 June 2013
AR01AR01
Change Account Reference Date Company Previous Shortened
25 January 2013
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address
21 August 2012
AD01Change of Registered Office Address
Capital Allotment Shares
23 July 2012
SH01Allotment of Shares
Certificate Change Of Name Company
19 June 2012
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
19 June 2012
CONNOTConfirmation Statement Notification
Change Registered Office Address Company With Date Old Address
18 June 2012
AD01Change of Registered Office Address
Appoint Person Secretary Company With Name
18 June 2012
AP03Appointment of Secretary
Appoint Person Director Company With Name
18 June 2012
AP01Appointment of Director
Termination Director Company With Name
18 June 2012
TM01Termination of Director
Termination Director Company With Name
18 June 2012
TM01Termination of Director
Incorporation Company
14 June 2012
NEWINCIncorporation