Background WavePink WaveYellow Wave

BIO-ONICS LIMITED (10678858)

BIO-ONICS LIMITED (10678858) is an active UK company. incorporated on 20 March 2017. with registered office in London. The company operates in the Human Health and Social Work Activities sector, engaged in other human health activities. BIO-ONICS LIMITED has been registered for 9 years. Current directors include GUNDERSEN, Ida Smestad, GUNDERSEN, Magnus Ingolf.

Company Number
10678858
Status
active
Type
ltd
Incorporated
20 March 2017
Age
9 years
Address
27 Furnival Street, London, EC4A 1JQ
Industry Sector
Human Health and Social Work Activities
Business Activity
Other human health activities
Directors
GUNDERSEN, Ida Smestad, GUNDERSEN, Magnus Ingolf
SIC Codes
86900

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BIO-ONICS LIMITED

BIO-ONICS LIMITED is an active company incorporated on 20 March 2017 with the registered office located in London. The company operates in the Human Health and Social Work Activities sector, specifically engaged in other human health activities. BIO-ONICS LIMITED was registered 9 years ago.(SIC: 86900)

Status

active

Active since 9 years ago

Company No

10678858

LTD Company

Age

9 Years

Incorporated 20 March 2017

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 30 December 2025 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Micro Entity

Next Due

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

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 1 March 2026 (1 month ago)
Submitted on 16 March 2026 (Just now)

Next Due

Due by 15 March 2027
For period ending 1 March 2027
Contact
Address

27 Furnival Street London, EC4A 1JQ,

Previous Addresses

Wework 184 Shepherds Bush Road London W6 7NL England
From: 11 October 2021To: 2 February 2024
64 Battersea High Street London SW11 3HX England
From: 25 March 2021To: 11 October 2021
16 Walpole Gardens 16 Walpole Gardens London Chiswick W4 4HG England
From: 1 July 2019To: 25 March 2021
Church Cottage Fingest Henley-on-Thames RG9 6QE England
From: 20 March 2017To: 1 July 2019
Timeline

16 key events • 2017 - 2026

Funding Officers Ownership
Company Founded
Mar 17
Director Joined
Mar 21
Director Joined
Oct 21
Funding Round
Oct 21
New Owner
Sept 23
Director Left
Jan 24
Director Joined
Jan 24
Director Joined
Jan 24
Owner Exit
Feb 24
Owner Exit
Feb 24
Funding Round
Feb 24
Loan Secured
Apr 24
Director Left
Aug 24
Director Left
Aug 24
Director Left
Dec 25
Director Joined
Jan 26
2
Funding
9
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

7

2 Active
5 Resigned

GUNDERSEN, Ida Smestad

Active
Furnival Street, LondonEC4A 1JQ
Born December 1995
Director
Appointed 14 Jan 2026

GUNDERSEN, Magnus Ingolf

Active
Furnival Street, LondonEC4A 1JQ
Born May 1972
Director
Appointed 01 Feb 2024

HOPKINS, Benjamin

Resigned
Fingest, Henley-On-ThamesRG9 6QE
Secretary
Appointed 20 Mar 2017
Resigned 01 Feb 2024

DAVIES, Paul Stephen

Resigned
184 Shepherds Bush Road, LondonW6 7NL
Born July 1967
Director
Appointed 25 Mar 2021
Resigned 01 Feb 2024

HOGAN, Samuel Edmund

Resigned
Rousden Street, LondonNW1 0ST
Born November 1996
Director
Appointed 04 Oct 2021
Resigned 22 Aug 2024

HOPKINS, Benjamin

Resigned
Fingest, Henley-On-ThamesRG9 6QE
Born February 1996
Director
Appointed 20 Mar 2017
Resigned 22 Aug 2024

SUTTON, Julian Richard

Resigned
Furnival Street, LondonEC4A 1JQ
Born November 1964
Director
Appointed 01 Feb 2024
Resigned 05 Dec 2025

Persons with significant control

3

1 Active
2 Ceased
Furnival Street, LondonEC4A 1JQ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 02 Feb 2024

Samuel Edmund Hogan

Ceased
184 Shepherds Bush Road, LondonW6 7NL
Born November 1996

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 14 Sept 2023
Ceased 02 Feb 2024

Mr Benjamin Hopkins

Ceased
Fingest, Henley-On-ThamesRG9 6QE
Born February 1996

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 20 Mar 2017
Ceased 02 Feb 2024
Fundings
Financials
Latest Activities

Filing History

51

Confirmation Statement With No Updates
16 March 2026
CS01Confirmation Statement
Appoint Person Director Company With Name Date
27 January 2026
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
30 December 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
23 December 2025
TM01Termination of Director
Accounts With Accounts Type Micro Entity
27 March 2025
AAAnnual Accounts
Confirmation Statement With No Updates
12 March 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
27 November 2024
CH01Change of Director Details
Termination Director Company With Name Termination Date
22 August 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
22 August 2024
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
9 April 2024
MR01Registration of a Charge
Confirmation Statement With Updates
1 March 2024
CS01Confirmation Statement
Capital Variation Of Rights Attached To Shares
6 February 2024
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
6 February 2024
SH08Notice of Name/Rights of Class of Shares
Capital Allotment Shares
6 February 2024
SH01Allotment of Shares
Memorandum Articles
5 February 2024
MAMA
Resolution
5 February 2024
RESOLUTIONSResolutions
Termination Secretary Company With Name Termination Date
2 February 2024
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
2 February 2024
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
2 February 2024
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
2 February 2024
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
2 February 2024
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
1 February 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
1 February 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 February 2024
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
31 January 2024
AAAnnual Accounts
Confirmation Statement With Updates
15 September 2023
CS01Confirmation Statement
Notification Of A Person With Significant Control
15 September 2023
PSC01Notification of Individual PSC
Change To A Person With Significant Control
15 September 2023
PSC04Change of PSC Details
Accounts With Accounts Type Micro Entity
31 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
12 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
15 December 2021
AAAnnual Accounts
Change To A Person With Significant Control
3 November 2021
PSC04Change of PSC Details
Confirmation Statement With Updates
2 November 2021
CS01Confirmation Statement
Change To A Person With Significant Control
2 November 2021
PSC04Change of PSC Details
Capital Allotment Shares
1 November 2021
SH01Allotment of Shares
Change Registered Office Address Company With Date Old Address New Address
11 October 2021
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
4 October 2021
AP01Appointment of Director
Confirmation Statement With No Updates
6 April 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
29 March 2021
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
25 March 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
7 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
24 March 2020
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
1 July 2019
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
3 May 2019
AAAnnual Accounts
Accounts With Accounts Type Dormant
3 May 2019
AAAnnual Accounts
Confirmation Statement With No Updates
3 May 2019
CS01Confirmation Statement
Confirmation Statement With No Updates
3 May 2019
CS01Confirmation Statement
Administrative Restoration Company
3 May 2019
RT01RT01
Gazette Dissolved Compulsory
28 August 2018
GAZ2Second Gazette Notice for Compulsory Strike Off
Gazette Notice Compulsory
12 June 2018
GAZ1First Gazette Notice for Compulsory Strike Off
Incorporation Company
20 March 2017
NEWINCIncorporation