Background WavePink WaveYellow Wave

BIOBOS LIMITED (08931872)

BIOBOS LIMITED (08931872) is an active UK company. incorporated on 10 March 2014. with registered office in Watford. The company operates in the Wholesale and Retail Trade sector, engaged in unknown sic code (46460). BIOBOS LIMITED has been registered for 12 years. Current directors include MCGOWAN, Gavin, MCGOWAN, Jack, MCGOWAN, Larry, Mr. and 1 others.

Company Number
08931872
Status
active
Type
ltd
Incorporated
10 March 2014
Age
12 years
Address
94 Rickmansworth Road, Watford, WD18 7JJ
Industry Sector
Wholesale and Retail Trade
Business Activity
Unknown SIC code (46460)
Directors
MCGOWAN, Gavin, MCGOWAN, Jack, MCGOWAN, Larry, Mr., REGAN, Olivia
SIC Codes
46460

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BIOBOS LIMITED

BIOBOS LIMITED is an active company incorporated on 10 March 2014 with the registered office located in Watford. The company operates in the Wholesale and Retail Trade sector, specifically engaged in unknown sic code (46460). BIOBOS LIMITED was registered 12 years ago.(SIC: 46460)

Status

active

Active since 12 years ago

Company No

08931872

LTD Company

Age

12 Years

Incorporated 10 March 2014

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 26 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

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

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 10 March 2026 (1 month ago)
Submitted on 11 March 2026 (1 month ago)

Next Due

Due by 24 March 2027
For period ending 10 March 2027
Contact
Address

94 Rickmansworth Road Watford, WD18 7JJ,

Previous Addresses

Grangefield Thunderbridge Kirkburton Huddersfield HD8 0PU England
From: 16 October 2019To: 28 September 2021
33 Heather Drive Thatcham Berkshire RG18 4BU
From: 12 March 2014To: 16 October 2019
6 Navigation Court Calder Park Wakefield Yorkshire WF2 7BJ United Kingdom
From: 10 March 2014To: 12 March 2014
Timeline

13 key events • 2014 - 2025

Funding Officers Ownership
Company Founded
Mar 14
Director Joined
Mar 16
Director Left
Oct 19
Director Left
Oct 19
Director Joined
Oct 19
Director Left
Sept 21
Director Joined
Sept 21
Director Joined
Sept 21
New Owner
Sept 21
Owner Exit
Mar 25
Director Joined
Apr 25
Director Joined
Apr 25
Loan Secured
Aug 25
0
Funding
9
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

10

5 Active
5 Resigned

MCGOWAN, Larry, Mr.

Active
Rickmansworth Road, WatfordWD18 7JJ
Secretary
Appointed 11 Aug 2021

MCGOWAN, Gavin

Active
Rickmansworth Road, WatfordWD18 7JJ
Born April 1996
Director
Appointed 01 Apr 2025

MCGOWAN, Jack

Active
Rickmansworth Road, WatfordWD18 7JJ
Born March 1993
Director
Appointed 11 Aug 2021

MCGOWAN, Larry, Mr.

Active
Rickmansworth Road, WatfordWD18 7JJ
Born February 1963
Director
Appointed 11 Aug 2021

REGAN, Olivia

Active
Rickmansworth Road, WatfordWD18 7JJ
Born July 1979
Director
Appointed 01 Apr 2025

SALMOND, Hamish George

Resigned
Thunderbridge, HuddersfieldHD8 0PU
Secretary
Appointed 10 Mar 2014
Resigned 29 Nov 2019

STOCKS, Steven

Resigned
Rickmansworth Road, WatfordWD18 7JJ
Secretary
Appointed 21 Oct 2019
Resigned 11 Aug 2021

DARROCH, Colin Pollock

Resigned
Thunderbridge, HuddersfieldHD8 0PU
Born November 1953
Director
Appointed 10 Mar 2014
Resigned 21 Oct 2019

SALMOND, Hamish George

Resigned
Thunderbridge, HuddersfieldHD8 0PU
Born February 1957
Director
Appointed 01 Apr 2015
Resigned 21 Oct 2019

STOCKS, Steven

Resigned
Rickmansworth Road, WatfordWD18 7JJ
Born January 1952
Director
Appointed 21 Oct 2019
Resigned 11 Aug 2021

Persons with significant control

2

1 Active
1 Ceased

Mr. Larry Mcgowan

Active
Rickmansworth Road, WatfordWD18 7JJ
Born February 1963

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 11 Aug 2021

Boston Healthcare Ltd

Ceased
Navigation Court, WakefieldWF2 7BJ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors as firm
Significant influence or control as firm
Notified 06 Apr 2016
Ceased 11 Aug 2021
Fundings
Financials
Latest Activities

Filing History

45

Confirmation Statement With No Updates
11 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Full
26 September 2025
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
5 August 2025
MR01Registration of a Charge
Appoint Person Director Company With Name Date
8 April 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 April 2025
AP01Appointment of Director
Cessation Of A Person With Significant Control
12 March 2025
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
12 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
7 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
11 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
26 September 2023
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
10 May 2023
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
10 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
5 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
23 March 2022
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
2 March 2022
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
29 December 2021
AAAnnual Accounts
Notification Of A Person With Significant Control
29 September 2021
PSC01Notification of Individual PSC
Termination Secretary Company With Name Termination Date
29 September 2021
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
29 September 2021
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
28 September 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
28 September 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 September 2021
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
28 September 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
23 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
22 March 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
12 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
20 January 2020
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
29 November 2019
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
22 October 2019
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
21 October 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
21 October 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
21 October 2019
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
16 October 2019
AD01Change of Registered Office Address
Confirmation Statement With No Updates
15 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
2 November 2018
AAAnnual Accounts
Confirmation Statement With No Updates
16 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
17 July 2017
AAAnnual Accounts
Confirmation Statement With Updates
14 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
20 December 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 March 2016
AR01AR01
Appoint Person Director Company With Name Date
10 March 2016
AP01Appointment of Director
Accounts With Accounts Type Dormant
29 April 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 April 2015
AR01AR01
Change Registered Office Address Company With Date Old Address
12 March 2014
AD01Change of Registered Office Address
Incorporation Company
10 March 2014
NEWINCIncorporation