Background WavePink WaveYellow Wave

CERTIS BIOLABS LIMITED (08562708)

CERTIS BIOLABS LIMITED (08562708) is an active UK company. incorporated on 10 June 2013. with registered office in Wantage. The company operates in the Professional, Scientific and Technical Activities sector, engaged in other professional, scientific and technical activities n.e.c.. CERTIS BIOLABS LIMITED has been registered for 12 years. Current directors include BURBRIDGE, James Alan, BYRNE, David James.

Company Number
08562708
Status
active
Type
ltd
Incorporated
10 June 2013
Age
12 years
Address
Aspect House, Wantage, OX12 9FA
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Other professional, scientific and technical activities n.e.c.
Directors
BURBRIDGE, James Alan, BYRNE, David James
SIC Codes
74909

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CERTIS BIOLABS LIMITED

CERTIS BIOLABS LIMITED is an active company incorporated on 10 June 2013 with the registered office located in Wantage. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in other professional, scientific and technical activities n.e.c.. CERTIS BIOLABS LIMITED was registered 12 years ago.(SIC: 74909)

Status

active

Active since 12 years ago

Company No

08562708

LTD Company

Age

12 Years

Incorporated 10 June 2013

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 11 January 2026 (2 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

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

Confirmation Statement

Up to Date

12 weeks left

Last Filed

Made up to 10 June 2025 (9 months ago)
Submitted on 10 June 2025 (9 months ago)

Next Due

Due by 24 June 2026
For period ending 10 June 2026

Previous Company Names

ALECTO FORENSIC SERVICES LIMITED
From: 10 June 2013To: 29 September 2025
Contact
Address

Aspect House Grove Business Park Wantage, OX12 9FA,

Previous Addresses

Unit 12 Shrivenham Hundred Business Park Majors Road Watchfield Swindon Wiltshire SN6 8TZ England
From: 23 July 2018To: 7 June 2021
PO Box 1339 Fulwood Preston Lancashire PR2 0TJ
From: 30 June 2013To: 23 July 2018
16 Langport Close Fulwood Preston Lancashire PR2 9FE England
From: 10 June 2013To: 30 June 2013
Timeline

29 key events • 2013 - 2025

Funding Officers Ownership
Company Founded
Jun 13
New Owner
Jul 17
New Owner
Jul 17
New Owner
Jul 17
New Owner
Dec 19
Owner Exit
Dec 19
Director Joined
Jun 21
Director Joined
Jun 21
Owner Exit
Jun 21
Owner Exit
Jun 21
Owner Exit
Jun 21
Director Left
Jun 21
Director Left
Jun 21
Director Left
Jun 21
Loan Secured
Jun 21
Director Left
May 22
Director Joined
May 23
Director Joined
May 23
Director Left
May 23
Director Left
Sept 23
Loan Cleared
Oct 23
Loan Secured
Oct 23
Director Joined
Nov 23
Director Joined
Dec 23
Director Left
Mar 24
Director Joined
Mar 24
Director Left
Nov 24
Director Left
Apr 25
Director Joined
Oct 25
0
Funding
17
Officers
8
Ownership
0
Accounts
Capital Table
People

Officers

11

2 Active
9 Resigned

BURBRIDGE, James Alan

Active
Grove Business Park, WantageOX12 9FA
Born April 1988
Director
Appointed 11 Mar 2024

BYRNE, David James

Active
Grove Business Park, WantageOX12 9FA
Born October 1966
Director
Appointed 14 Oct 2025

BLOWS, Jonathan Darcy Blything

Resigned
Grove Business Park, WantageOX12 9FA
Born June 1964
Director
Appointed 29 May 2021
Resigned 06 Apr 2023

HARRISON, Karl, Dr

Resigned
Majors Road, SwindonSN6 8TZ
Born June 1975
Director
Appointed 10 Jun 2013
Resigned 29 May 2021

JANSEN, Rachel Fiona

Resigned
Grove Business Park, WantageOX12 9FA
Born December 1967
Director
Appointed 29 May 2021
Resigned 22 Apr 2022

MACKINNON, Gaille

Resigned
Majors Road, SwindonSN6 8TZ
Born April 1961
Director
Appointed 10 Jun 2013
Resigned 29 May 2021

MCCONOCHIE, Adam

Resigned
Majors Road, SwindonSN6 8TZ
Born April 1973
Director
Appointed 10 Jun 2013
Resigned 29 May 2021

PIGDEN-BENNETT, Ian

Resigned
Grove Business Park, WantageOX12 9FA
Born February 1966
Director
Appointed 04 Apr 2023
Resigned 01 Nov 2023

SALTHOUSE, Emma May

Resigned
Grove Business Park, WantageOX12 9FA
Born April 1991
Director
Appointed 04 Apr 2023
Resigned 30 Aug 2023

WALTON, Tim Neil

Resigned
Grove Business Park, WantageOX12 9FA
Born July 1973
Director
Appointed 01 Nov 2023
Resigned 31 Mar 2025

WOOD, Victoria Naomi Carkeet-James

Resigned
Grove Business Park, WantageOX12 9FA
Born November 1980
Director
Appointed 01 Nov 2023
Resigned 19 Jul 2024

Persons with significant control

5

1 Active
4 Ceased
Grove Business Park, WantageOX12 9FA

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 29 May 2021

Dr Karl Harrison

Ceased
Majors Road, SwindonSN6 8TZ
Born June 1975

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 10 Jun 2018
Ceased 29 May 2021

Ms Gaille Mackinnon

Ceased
Majors Road, SwindonSN6 8TZ
Born April 1961

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 11 Jun 2016
Ceased 29 May 2021

Mr Adam Mcconochie

Ceased
Majors Road, SwindonSN6 8TZ
Born April 1973

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 11 Jun 2016
Ceased 29 May 2021

Dr Karl Harrison

Ceased
Majors Road, SwindonSN6 8TZ
Born June 1975

Nature of Control

Ownership of shares 25 to 50 percent
Notified 11 Jun 2016
Ceased 10 Jun 2018
Fundings
Financials
Latest Activities

Filing History

86

Accounts With Accounts Type Audit Exemption Subsiduary
11 January 2026
AAAnnual Accounts
Legacy
11 January 2026
PARENT_ACCPARENT_ACC
Legacy
11 January 2026
GUARANTEE2GUARANTEE2
Legacy
11 January 2026
AGREEMENT2AGREEMENT2
Appoint Person Director Company With Name Date
20 October 2025
AP01Appointment of Director
Certificate Change Of Name Company
29 September 2025
CERTNMCertificate of Incorporation on Change of Name
Confirmation Statement With No Updates
10 June 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
1 May 2025
TM01Termination of Director
Accounts With Accounts Type Audit Exemption Subsiduary
6 January 2025
AAAnnual Accounts
Legacy
6 January 2025
PARENT_ACCPARENT_ACC
Legacy
6 January 2025
GUARANTEE2GUARANTEE2
Legacy
6 January 2025
AGREEMENT2AGREEMENT2
Termination Director Company With Name Termination Date
8 November 2024
TM01Termination of Director
Confirmation Statement With No Updates
12 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
23 March 2024
AAAnnual Accounts
Legacy
23 March 2024
PARENT_ACCPARENT_ACC
Legacy
23 March 2024
GUARANTEE2GUARANTEE2
Legacy
23 March 2024
AGREEMENT2AGREEMENT2
Appoint Person Director Company With Name Date
21 March 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 March 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
12 December 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 November 2023
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
19 October 2023
MR01Registration of a Charge
Mortgage Satisfy Charge Full
17 October 2023
MR04Satisfaction of Charge
Accounts With Accounts Type Audit Exemption Subsiduary
15 October 2023
AAAnnual Accounts
Legacy
25 September 2023
PARENT_ACCPARENT_ACC
Legacy
25 September 2023
AGREEMENT2AGREEMENT2
Legacy
25 September 2023
GUARANTEE2GUARANTEE2
Termination Director Company With Name Termination Date
4 September 2023
TM01Termination of Director
Confirmation Statement With No Updates
24 July 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
1 June 2023
TM01Termination of Director
Change Person Director Company With Change Date
18 May 2023
CH01Change of Director Details
Appoint Person Director Company With Name Date
16 May 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 May 2023
AP01Appointment of Director
Change To A Person With Significant Control
15 June 2022
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
15 June 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
9 May 2022
TM01Termination of Director
Confirmation Statement With Updates
23 July 2021
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
1 July 2021
MR01Registration of a Charge
Resolution
18 June 2021
RESOLUTIONSResolutions
Memorandum Articles
18 June 2021
MAMA
Capital Name Of Class Of Shares
18 June 2021
SH08Notice of Name/Rights of Class of Shares
Change Registered Office Address Company With Date Old Address New Address
7 June 2021
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
7 June 2021
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
7 June 2021
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
7 June 2021
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
7 June 2021
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
7 June 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
7 June 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
7 June 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
3 June 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 June 2021
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
30 April 2021
AAAnnual Accounts
Change To A Person With Significant Control
30 April 2021
PSC04Change of PSC Details
Change To A Person With Significant Control
29 April 2021
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
13 October 2020
AAAnnual Accounts
Confirmation Statement With Updates
10 June 2020
CS01Confirmation Statement
Notification Of A Person With Significant Control
13 December 2019
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
13 December 2019
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Unaudited Abridged
3 July 2019
AAAnnual Accounts
Confirmation Statement With No Updates
10 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
11 September 2018
AAAnnual Accounts
Change Person Director Company With Change Date
26 July 2018
CH01Change of Director Details
Change Person Director Company With Change Date
26 July 2018
CH01Change of Director Details
Change Person Director Company With Change Date
23 July 2018
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
23 July 2018
AD01Change of Registered Office Address
Confirmation Statement With No Updates
25 June 2018
CS01Confirmation Statement
Confirmation Statement With Updates
29 July 2017
CS01Confirmation Statement
Change To A Person With Significant Control
29 July 2017
PSC04Change of PSC Details
Notification Of A Person With Significant Control
29 July 2017
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
29 July 2017
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
29 July 2017
PSC01Notification of Individual PSC
Accounts With Accounts Type Micro Entity
22 June 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 June 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
21 June 2016
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
29 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 June 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
14 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 June 2014
AR01AR01
Change Person Director Company With Change Date
21 July 2013
CH01Change of Director Details
Change Person Director Company With Change Date
21 July 2013
CH01Change of Director Details
Change Person Director Company With Change Date
21 July 2013
CH01Change of Director Details
Change Person Director Company With Change Date
21 July 2013
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
30 June 2013
AD01Change of Registered Office Address
Change Account Reference Date Company Current Shortened
17 June 2013
AA01Change of Accounting Reference Date
Incorporation Company
10 June 2013
NEWINCIncorporation