Background WavePink WaveYellow Wave

PBD BIOTECH LIMITED (08898572)

PBD BIOTECH LIMITED (08898572) is an active UK company. incorporated on 17 February 2014. with registered office in Colchester. The company operates in the Professional, Scientific and Technical Activities sector, engaged in other professional, scientific and technical activities n.e.c.. PBD BIOTECH LIMITED has been registered for 12 years. Current directors include CLARKE, Berwyn Ewart, GOWER, Geoffrey James, SWIFT, Benjamin Michael Connor, Dr and 1 others.

Company Number
08898572
Status
active
Type
ltd
Incorporated
17 February 2014
Age
12 years
Address
B4 Parkside Knowledge Gateway, Colchester, CO4 3ZL
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Other professional, scientific and technical activities n.e.c.
Directors
CLARKE, Berwyn Ewart, GOWER, Geoffrey James, SWIFT, Benjamin Michael Connor, Dr, YEWDALL, Jonathan David
SIC Codes
74909

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PBD BIOTECH LIMITED

PBD BIOTECH LIMITED is an active company incorporated on 17 February 2014 with the registered office located in Colchester. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in other professional, scientific and technical activities n.e.c.. PBD BIOTECH LIMITED was registered 12 years ago.(SIC: 74909)

Status

active

Active since 12 years ago

Company No

08898572

LTD Company

Age

12 Years

Incorporated 17 February 2014

Size

N/A

Accounts

ARD: 28/2

Up to Date

8 months left

Last Filed

Made up to 28 February 2025 (1 year ago)
Submitted on 26 September 2025 (6 months ago)
Period: 1 March 2024 - 28 February 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 November 2026
Period: 1 March 2025 - 28 February 2026

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 19 June 2025 (9 months ago)
Submitted on 19 June 2025 (9 months ago)

Next Due

Due by 3 July 2026
For period ending 19 June 2026
Contact
Address

B4 Parkside Knowledge Gateway Nesfield Road Colchester, CO4 3ZL,

Previous Addresses

Grosvenor House, 11 st. Pauls Square Birmingham West Midlands B3 1RB England
From: 17 October 2022To: 4 November 2024
Ingenuity Centre, University of Nottingham Innovation Park Triumph Road Nottingham Nottinghamshire NG7 2TU United Kingdom
From: 24 February 2021To: 17 October 2022
C/O Adauxi Ltd Wellington House 90-92 Butt Road Colchester Essex CO3 3DA England
From: 10 September 2015To: 24 February 2021
9 Doubleday Gardens Bocking Braintree Essex CM7 9SW
From: 17 February 2014To: 10 September 2015
Timeline

32 key events • 2014 - 2025

Funding Officers Ownership
Company Founded
Feb 14
Director Left
Apr 17
Funding Round
Aug 17
Director Joined
Oct 17
Director Joined
Feb 18
Funding Round
May 18
Funding Round
Jun 18
Funding Round
Sept 18
Funding Round
Sept 18
Share Issue
Sept 18
Funding Round
Dec 18
Funding Round
Dec 18
Owner Exit
Mar 19
Director Joined
Mar 19
Funding Round
Jul 20
Funding Round
Feb 21
Director Joined
Mar 21
Director Left
Mar 21
Director Left
Mar 21
Funding Round
Jun 21
Director Joined
Jan 22
Director Left
Jan 22
Director Joined
Jan 22
Funding Round
Sept 22
Funding Round
Sept 22
Director Joined
Jan 23
Funding Round
Mar 24
Director Left
Aug 24
Director Left
Sept 24
Director Left
Sept 24
Director Left
Nov 24
Director Joined
Feb 25
14
Funding
16
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

15

5 Active
10 Resigned

ADAUXI LIMITED

Active
Nesfield Road, ColchesterCO4 3ZL
Corporate secretary
Appointed 21 Jan 2020

CLARKE, Berwyn Ewart

Active
Nesfield Road, ColchesterCO4 3ZL
Born September 1956
Director
Appointed 17 Feb 2014

GOWER, Geoffrey James

Active
Nesfield Road, ColchesterCO4 3ZL
Born December 1955
Director
Appointed 11 Dec 2017

SWIFT, Benjamin Michael Connor, Dr

Active
Nesfield Road, ColchesterCO4 3ZL
Born August 1988
Director
Appointed 04 Feb 2025

YEWDALL, Jonathan David

Active
Nesfield Road, ColchesterCO4 3ZL
Born January 1966
Director
Appointed 14 Dec 2021

CHRISTOPHER, Ian Richard Allen

Resigned
90-92 Butt Road, ColchesterCO3 3DA
Secretary
Appointed 31 Jan 2016
Resigned 31 Jan 2018

SMART, Samantha Anne

Resigned
90-92 Butt Road, ColchesterCO3 3DA
Secretary
Appointed 19 Feb 2018
Resigned 21 Jan 2020

CHRISTOPHER, Ian Richard Allen

Resigned
Doubleday Gardens, BraintreeCM7 9SW
Born February 1966
Director
Appointed 17 Feb 2014
Resigned 27 Mar 2017

GREEN, Thomas Michael Curtis

Resigned
Nesfield Road, ColchesterCO4 3ZL
Born February 1966
Director
Appointed 01 Sept 2017
Resigned 18 Oct 2024

HAMMOND, Mark Alan

Resigned
University Of Nottingham Innovation Park, NottinghamNG7 2TU
Born June 1974
Director
Appointed 01 Mar 2019
Resigned 17 Dec 2021

REES, Catherine Elizabeth

Resigned
High View Avenue, NottinghamNG12 5EL
Born January 1961
Director
Appointed 17 Feb 2014
Resigned 18 Feb 2021

REID, Alexandra Georgina Redcliffe, Dr

Resigned
Forward House, Henley-In-ArdenB95 5AA
Born January 1977
Director
Appointed 18 Feb 2021
Resigned 15 Aug 2024

ROSKROW, Marie, Dr

Resigned
St. Pauls Square, BirminghamB3 1RB
Born October 1965
Director
Appointed 01 Jan 2023
Resigned 06 Sept 2024

SWIFT, Benjamin Michael Connor, Dr

Resigned
Kents Lane, WareSG11 1PT
Born August 1988
Director
Appointed 17 Feb 2014
Resigned 18 Feb 2021

THEAKER, Jane

Resigned
St. Pauls Square, BirminghamB3 1RB
Born March 1968
Director
Appointed 20 Jan 2022
Resigned 06 Sept 2024

Persons with significant control

1

0 Active
1 Ceased

Dr Berwyn Ewart Clarke

Ceased
90-92 Butt Road, ColchesterCO3 3DA
Born September 1956

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 24 Aug 2018
Fundings
Financials
Latest Activities

Filing History

93

Accounts With Accounts Type Total Exemption Full
26 September 2025
AAAnnual Accounts
Confirmation Statement With Updates
19 June 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
17 February 2025
AP01Appointment of Director
Change Sail Address Company With Old Address New Address
11 November 2024
AD02Notification of Single Alternative Inspection Location
Termination Director Company With Name Termination Date
8 November 2024
TM01Termination of Director
Change Person Director Company With Change Date
5 November 2024
CH01Change of Director Details
Change Person Director Company With Change Date
5 November 2024
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
4 November 2024
AD01Change of Registered Office Address
Change Person Director Company With Change Date
4 November 2024
CH01Change of Director Details
Change Person Director Company With Change Date
4 November 2024
CH01Change of Director Details
Move Registers To Registered Office Company With New Address
4 November 2024
AD04Change of Accounting Records Location
Change Sail Address Company With Old Address New Address
1 November 2024
AD02Notification of Single Alternative Inspection Location
Termination Director Company With Name Termination Date
6 September 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
6 September 2024
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
6 September 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
20 August 2024
TM01Termination of Director
Confirmation Statement With Updates
19 June 2024
CS01Confirmation Statement
Resolution
11 June 2024
RESOLUTIONSResolutions
Memorandum Articles
11 June 2024
MAMA
Second Filing Capital Allotment Shares
13 March 2024
RP04SH01RP04SH01
Resolution
11 March 2024
RESOLUTIONSResolutions
Capital Allotment Shares
7 March 2024
SH01Allotment of Shares
Confirmation Statement With Updates
5 March 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
3 January 2024
CH01Change of Director Details
Change Person Director Company With Change Date
3 January 2024
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
30 November 2023
AAAnnual Accounts
Change Sail Address Company With Old Address New Address
14 November 2023
AD02Notification of Single Alternative Inspection Location
Change Corporate Secretary Company With Change Date
13 November 2023
CH04Change of Corporate Secretary Details
Change Person Director Company With Change Date
13 November 2023
CH01Change of Director Details
Confirmation Statement With Updates
2 March 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
5 January 2023
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
24 November 2022
AAAnnual Accounts
Change Person Director Company With Change Date
17 October 2022
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
17 October 2022
AD01Change of Registered Office Address
Memorandum Articles
30 September 2022
MAMA
Resolution
30 September 2022
RESOLUTIONSResolutions
Capital Allotment Shares
20 September 2022
SH01Allotment of Shares
Capital Allotment Shares
16 September 2022
SH01Allotment of Shares
Confirmation Statement With Updates
18 February 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
20 January 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
20 January 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 January 2022
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
30 November 2021
AAAnnual Accounts
Capital Allotment Shares
10 June 2021
SH01Allotment of Shares
Second Filing Of Confirmation Statement With Made Up Date
20 May 2021
RP04CS01RP04CS01
Resolution
24 March 2021
RESOLUTIONSResolutions
Memorandum Articles
24 March 2021
MAMA
Appoint Person Director Company With Name Date
5 March 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 March 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
5 March 2021
TM01Termination of Director
Move Registers To Sail Company With New Address
25 February 2021
AD03Change of Location of Company Records
Change Sail Address Company With New Address
25 February 2021
AD02Notification of Single Alternative Inspection Location
Capital Allotment Shares
24 February 2021
SH01Allotment of Shares
Confirmation Statement
24 February 2021
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
24 February 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
18 January 2021
AAAnnual Accounts
Capital Allotment Shares
20 July 2020
SH01Allotment of Shares
Appoint Corporate Secretary Company With Name Date
3 March 2020
AP04Appointment of Corporate Secretary
Confirmation Statement With Updates
3 March 2020
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
3 March 2020
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
12 December 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
14 March 2019
AP01Appointment of Director
Confirmation Statement With Updates
4 March 2019
CS01Confirmation Statement
Notification Of A Person With Significant Control Statement
4 March 2019
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
4 March 2019
PSC07Cessation of Relevant Legal Entity PSC
Capital Allotment Shares
28 December 2018
SH01Allotment of Shares
Capital Allotment Shares
28 December 2018
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Full
30 November 2018
AAAnnual Accounts
Capital Alter Shares Subdivision
26 September 2018
SH02Allotment of Shares (prescribed particulars)
Capital Allotment Shares
10 September 2018
SH01Allotment of Shares
Capital Allotment Shares
10 September 2018
SH01Allotment of Shares
Change Person Director Company With Change Date
27 June 2018
CH01Change of Director Details
Change Person Director Company With Change Date
27 June 2018
CH01Change of Director Details
Capital Allotment Shares
4 June 2018
SH01Allotment of Shares
Capital Allotment Shares
9 May 2018
SH01Allotment of Shares
Appoint Person Secretary Company With Name Date
21 February 2018
AP03Appointment of Secretary
Confirmation Statement With Updates
21 February 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
21 February 2018
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
21 February 2018
TM02Termination of Secretary
Change To A Person With Significant Control
26 January 2018
PSC04Change of PSC Details
Change Person Director Company With Change Date
26 January 2018
CH01Change of Director Details
Appoint Person Secretary Company With Name Date
16 January 2018
AP03Appointment of Secretary
Accounts With Accounts Type Total Exemption Full
29 November 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
6 October 2017
AP01Appointment of Director
Capital Allotment Shares
5 August 2017
SH01Allotment of Shares
Termination Director Company With Name Termination Date
7 April 2017
TM01Termination of Director
Confirmation Statement With Updates
2 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
30 November 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 March 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
12 November 2015
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
10 September 2015
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
23 February 2015
AR01AR01
Incorporation Company
17 February 2014
NEWINCIncorporation