Background WavePink WaveYellow Wave

BIORELATE LIMITED (09087514)

BIORELATE LIMITED (09087514) is an active UK company. incorporated on 16 June 2014. with registered office in Manchester. The company operates in the Professional, Scientific and Technical Activities sector, engaged in research and experimental development on biotechnology. BIORELATE LIMITED has been registered for 11 years. Current directors include BELL, Gavin, JAMIESON, Daniel, KOBEWKA, Deborah Karen.

Company Number
09087514
Status
active
Type
ltd
Incorporated
16 June 2014
Age
11 years
Address
Unit 9 Williams House Lloyd Street North, Manchester, M15 6SE
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Research and experimental development on biotechnology
Directors
BELL, Gavin, JAMIESON, Daniel, KOBEWKA, Deborah Karen
SIC Codes
72110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BIORELATE LIMITED

BIORELATE LIMITED is an active company incorporated on 16 June 2014 with the registered office located in Manchester. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in research and experimental development on biotechnology. BIORELATE LIMITED was registered 11 years ago.(SIC: 72110)

Status

active

Active since 11 years ago

Company No

09087514

LTD Company

Age

11 Years

Incorporated 16 June 2014

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 5 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Small Company

Next Due

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

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 21 October 2025 (6 months ago)
Submitted on 21 October 2025 (6 months ago)

Next Due

Due by 4 November 2026
For period ending 21 October 2026
Contact
Address

Unit 9 Williams House Lloyd Street North Manchester Science Park Manchester, M15 6SE,

Previous Addresses

97 Alderley Road Wilmslow SK9 1PT England
From: 25 March 2022To: 1 April 2022
Unit 9, Williams House Lloyd Street North Manchester Science Park Manchester M15 6SE England
From: 4 March 2019To: 25 March 2022
Greenhey's Building Pencroft Way Manchester M15 6JJ England
From: 5 December 2018To: 4 March 2019
Flat 4 Suite a Pencroft Way Manchester M15 6JJ England
From: 23 November 2018To: 5 December 2018
Greenhey's Building Pencroft Way Manchester M15 6JJ England
From: 13 November 2018To: 23 November 2018
139-143 Union Street Oldham OL1 1TE England
From: 18 November 2015To: 13 November 2018
89 Schuster Road Manchester M14 5LX
From: 16 June 2014To: 18 November 2015
Timeline

17 key events • 2014 - 2024

Funding Officers Ownership
Company Founded
Jun 14
Loan Secured
Mar 16
Funding Round
Aug 18
Director Joined
Aug 18
Share Issue
Aug 18
Director Joined
May 19
Director Left
May 19
Loan Cleared
Nov 19
Funding Round
Jan 20
Funding Round
Nov 22
Owner Exit
Nov 22
Director Joined
Dec 22
Director Joined
Apr 23
Funding Round
Apr 23
Director Left
Jul 23
Funding Round
Jan 24
Funding Round
Sept 24
7
Funding
6
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

7

4 Active
3 Resigned

MURRAY, Bronwyn

Active
Lloyd Street North, ManchesterM15 6SE
Secretary
Appointed 25 Jun 2024

BELL, Gavin

Active
Clarence House, ManchesterM2 4DW
Born February 1977
Director
Appointed 28 Nov 2022

JAMIESON, Daniel

Active
Lloyd Street North, ManchesterM15 6SE
Born April 1987
Director
Appointed 16 Jun 2014

KOBEWKA, Deborah Karen

Active
Lloyd Street North, ManchesterM15 6SE
Born December 1961
Director
Appointed 31 Mar 2023

PEDLEY, Timothy John

Resigned
Palatine Road, ManchesterM22 4JT
Secretary
Appointed 01 Dec 2018
Resigned 25 Jun 2024

COX, Kevin Paul

Resigned
Lloyd Street North, ManchesterM15 6SE
Born September 1958
Director
Appointed 17 Apr 2019
Resigned 14 Jul 2023

DAY, Nathan

Resigned
Lloyd Street North, ManchesterM15 6SE
Born July 1979
Director
Appointed 31 Jul 2018
Resigned 22 May 2019

Persons with significant control

1

0 Active
1 Ceased

Mr Daniel Jamieson

Ceased
Lloyd Street North, ManchesterM15 6SE
Born April 1987

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 05 Jun 2017
Ceased 28 Nov 2022
Fundings
Financials
Latest Activities

Filing History

66

Accounts With Accounts Type Small
5 December 2025
AAAnnual Accounts
Confirmation Statement With Updates
21 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
21 October 2024
AAAnnual Accounts
Confirmation Statement With Updates
21 October 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
15 October 2024
CH01Change of Director Details
Memorandum Articles
28 September 2024
MAMA
Resolution
28 September 2024
RESOLUTIONSResolutions
Resolution
28 September 2024
RESOLUTIONSResolutions
Resolution
28 September 2024
RESOLUTIONSResolutions
Capital Allotment Shares
23 September 2024
SH01Allotment of Shares
Termination Secretary Company With Name Termination Date
4 July 2024
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
25 June 2024
AP03Appointment of Secretary
Confirmation Statement With Updates
26 February 2024
CS01Confirmation Statement
Capital Allotment Shares
16 January 2024
SH01Allotment of Shares
Resolution
9 November 2023
RESOLUTIONSResolutions
Memorandum Articles
9 November 2023
MAMA
Accounts With Accounts Type Small
22 August 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
1 August 2023
TM01Termination of Director
Confirmation Statement With Updates
28 June 2023
CS01Confirmation Statement
Resolution
12 May 2023
RESOLUTIONSResolutions
Capital Allotment Shares
28 April 2023
SH01Allotment of Shares
Appoint Person Director Company With Name Date
6 April 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 December 2022
AP01Appointment of Director
Notification Of A Person With Significant Control Statement
1 December 2022
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
1 December 2022
PSC07Cessation of Relevant Legal Entity PSC
Capital Allotment Shares
30 November 2022
SH01Allotment of Shares
Memorandum Articles
30 November 2022
MAMA
Resolution
30 November 2022
RESOLUTIONSResolutions
Change To A Person With Significant Control
20 November 2022
PSC04Change of PSC Details
Accounts With Accounts Type Small
4 August 2022
AAAnnual Accounts
Confirmation Statement With No Updates
15 June 2022
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
1 April 2022
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
25 March 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Small
6 August 2021
AAAnnual Accounts
Confirmation Statement With No Updates
24 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
19 October 2020
AAAnnual Accounts
Confirmation Statement With Updates
23 June 2020
CS01Confirmation Statement
Capital Allotment Shares
8 January 2020
SH01Allotment of Shares
Resolution
8 January 2020
RESOLUTIONSResolutions
Mortgage Satisfy Charge Full
16 November 2019
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
4 November 2019
AAAnnual Accounts
Confirmation Statement With Updates
25 June 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
22 May 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
21 May 2019
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
4 March 2019
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
17 December 2018
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
14 December 2018
AP03Appointment of Secretary
Change Registered Office Address Company With Date Old Address New Address
5 December 2018
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
23 November 2018
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
13 November 2018
AD01Change of Registered Office Address
Capital Alter Shares Subdivision
21 August 2018
SH02Allotment of Shares (prescribed particulars)
Resolution
15 August 2018
RESOLUTIONSResolutions
Change To A Person With Significant Control
15 August 2018
PSC04Change of PSC Details
Capital Allotment Shares
9 August 2018
SH01Allotment of Shares
Appoint Person Director Company With Name Date
9 August 2018
AP01Appointment of Director
Confirmation Statement With No Updates
28 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
20 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
13 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 June 2016
AR01AR01
Mortgage Create With Deed With Charge Number Charge Creation Date
5 March 2016
MR01Registration of a Charge
Change Registered Office Address Company With Date Old Address New Address
18 November 2015
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
9 July 2015
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
9 July 2015
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
9 July 2015
AR01AR01
Incorporation Company
16 June 2014
NEWINCIncorporation