Background WavePink WaveYellow Wave

BIOVAULT TECHNICAL LIMITED (08323531)

BIOVAULT TECHNICAL LIMITED (08323531) is an active UK company. incorporated on 10 December 2012. with registered office in Plymouth. The company operates in the Human Health and Social Work Activities sector, engaged in other human health activities. BIOVAULT TECHNICAL LIMITED has been registered for 13 years. Current directors include BAGGOTT, Robert Zebulon, BARCLAY, William Robert, CHARLES, Benjamin Ian and 2 others.

Company Number
08323531
Status
active
Type
ltd
Incorporated
10 December 2012
Age
13 years
Address
24 Brest Road, Plymouth, PL6 5XP
Industry Sector
Human Health and Social Work Activities
Business Activity
Other human health activities
Directors
BAGGOTT, Robert Zebulon, BARCLAY, William Robert, CHARLES, Benjamin Ian, ROWE, Richard Alexander, SNEDDON, Kate Taylor
SIC Codes
86900

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BIOVAULT TECHNICAL LIMITED

BIOVAULT TECHNICAL LIMITED is an active company incorporated on 10 December 2012 with the registered office located in Plymouth. The company operates in the Human Health and Social Work Activities sector, specifically engaged in other human health activities. BIOVAULT TECHNICAL LIMITED was registered 13 years ago.(SIC: 86900)

Status

active

Active since 13 years ago

Company No

08323531

LTD Company

Age

13 Years

Incorporated 10 December 2012

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 31 July 2025 (9 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 10 December 2025 (4 months ago)
Submitted on 12 December 2025 (4 months ago)

Next Due

Due by 24 December 2026
For period ending 10 December 2026
Contact
Address

24 Brest Road Plymouth, PL6 5XP,

Timeline

11 key events • 2012 - 2023

Funding Officers Ownership
Company Founded
Dec 12
Director Joined
Dec 12
Director Joined
Dec 12
Funding Round
Jan 14
Director Joined
Sept 16
Director Joined
Sept 16
Director Left
Oct 19
Director Joined
Dec 19
Loan Secured
May 20
Director Left
Oct 22
Director Joined
Sept 23
1
Funding
8
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

8

6 Active
2 Resigned

WILKINS, Graham David

Active
Brest Road, PlymouthPL6 5XP
Secretary
Appointed 10 Dec 2012

BAGGOTT, Robert Zebulon

Active
Brest Road, PlymouthPL6 5XP
Born January 1951
Director
Appointed 14 Dec 2012

BARCLAY, William Robert

Active
Brest Road, PlymouthPL6 5XP
Born March 1948
Director
Appointed 10 Dec 2012

CHARLES, Benjamin Ian

Active
Brest Road, PlymouthPL6 5XP
Born December 1986
Director
Appointed 19 Sept 2023

ROWE, Richard Alexander

Active
Brest Road, PlymouthPL6 5XP
Born April 1960
Director
Appointed 01 Dec 2019

SNEDDON, Kate Taylor

Active
Brest Road, PlymouthPL6 5XP
Born October 1977
Director
Appointed 21 Sept 2016

COPE, David Ellis, Dr

Resigned
Brest Road, PlymouthPL6 5XP
Born February 1948
Director
Appointed 14 Dec 2012
Resigned 14 Oct 2019

MYERS, Ann-Marie

Resigned
Brest Road, PlymouthPL6 5XP
Born June 1973
Director
Appointed 21 Sept 2016
Resigned 30 Sept 2022

Persons with significant control

1

Brest Road, PlymouthPL6 5XP

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

43

Confirmation Statement With No Updates
12 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 July 2025
AAAnnual Accounts
Confirmation Statement With No Updates
19 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
1 August 2024
AAAnnual Accounts
Change Person Director Company With Change Date
28 May 2024
CH01Change of Director Details
Confirmation Statement With No Updates
11 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
27 November 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
20 September 2023
AP01Appointment of Director
Confirmation Statement With Updates
12 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
18 November 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
4 October 2022
TM01Termination of Director
Confirmation Statement With Updates
23 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
8 December 2021
AAAnnual Accounts
Accounts With Accounts Type Unaudited Abridged
22 February 2021
AAAnnual Accounts
Confirmation Statement With Updates
19 January 2021
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
21 May 2020
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
23 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
20 December 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
20 December 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 October 2019
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
4 January 2019
AAAnnual Accounts
Confirmation Statement With Updates
12 December 2018
CS01Confirmation Statement
Confirmation Statement With No Updates
11 December 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 October 2017
AAAnnual Accounts
Change Person Director Company With Change Date
19 December 2016
CH01Change of Director Details
Confirmation Statement With Updates
13 December 2016
CS01Confirmation Statement
Move Registers To Sail Company With New Address
13 December 2016
AD03Change of Location of Company Records
Accounts With Accounts Type Total Exemption Small
2 October 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
22 September 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 September 2016
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
10 December 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
1 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 December 2014
AR01AR01
Change Account Reference Date Company Current Extended
3 October 2014
AA01Change of Accounting Reference Date
Accounts With Accounts Type Full
2 June 2014
AAAnnual Accounts
Capital Allotment Shares
22 January 2014
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
12 December 2013
AR01AR01
Move Registers To Sail Company
12 December 2013
AD03Change of Location of Company Records
Change Sail Address Company
12 December 2013
AD02Notification of Single Alternative Inspection Location
Change Account Reference Date Company Current Shortened
20 December 2012
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name
20 December 2012
AP01Appointment of Director
Appoint Person Director Company With Name
20 December 2012
AP01Appointment of Director
Incorporation Company
10 December 2012
NEWINCIncorporation